Kingston Upon Thames
KT2 7NH
Director Name | Dr Bruce Obianagha Okoye |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Paediatric Surgeon |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Nikolaos Sotiropoulos |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 20 Downings House Southey Road London SW19 1ND |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St Peters Field Burnham On Crouch Essex CM0 8NX |
Director Name | Mr Robert Brendan King |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Solicitor |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Diana Margaret Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1994) |
Role | Legal Executive |
Correspondence Address | 69 Landseer Road London N19 4JR |
Director Name | Marina Palomba |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Downings House Southey Road London SW19 1ND |
Director Name | Mitchell Lee Leopard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1997) |
Role | Television Producer |
Correspondence Address | 15 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Ronald Melford Holland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2000) |
Role | Teacher |
Correspondence Address | Flat 22 21 Southey Road Wimbledon London SW19 1ND |
Secretary Name | Mitchell Lee Leopard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 1995) |
Role | Television Producer |
Correspondence Address | 15 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Gail Ogilvie Hennessey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1999) |
Role | Solicitor |
Correspondence Address | 25 Downings House Southey Road Wimbledon London SW19 1ND |
Secretary Name | Gail Ogilvie Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1997) |
Role | Solicitor |
Correspondence Address | 25 Downings House Southey Road Wimbledon London SW19 1ND |
Director Name | Keith Johnston |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1998) |
Role | Marketing Consultant |
Correspondence Address | 51 Lower Richmond Road London SW15 1ET |
Director Name | Anthony Paul Hilliard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1999) |
Role | Consultant |
Correspondence Address | 8 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Secretary Name | Ronald Melford Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Flat 22 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Alison Sophie Goodall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1999) |
Role | Lawyer |
Correspondence Address | 10 Downings House Southey Road London SW19 1ND |
Secretary Name | Malcolm John Scoble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Siobhan Mary Hextall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2003) |
Role | Accountant |
Correspondence Address | 20 Downings House 21 Southey Road London SW19 1ND |
Director Name | Stephane Serge Derdi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 May 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2001) |
Role | IT Manager |
Correspondence Address | Flat 6,21 Southey Road Wimbledon London SW19 1ND |
Director Name | Stephen Martin Mischler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2003) |
Role | Corporate Finance |
Correspondence Address | 26 Downings House Southey Road Wimbledon SW19 1ND |
Director Name | Sue Ann Hodges |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2006) |
Role | Actuary |
Correspondence Address | 10 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2006) |
Role | Accountant |
Correspondence Address | 4 Downings House 21 Southey Road Wimbledon London SW19 1ND |
Director Name | Dr Paul Anthony Batchelor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Downings House 21 Southey Road Wimbledon SW19 1ND |
Director Name | Alistair MacDonald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 21 Southey Road London SW19 1ND |
Director Name | Mr Richard Paul Emerton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Downings House Southey Road London SW19 1ND |
Secretary Name | Arnab Kumar Roychowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 18 Downings House 21 Southey Road London SW19 1ND |
Director Name | Mrs Deborah Michelle Amanda Barrow |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2017) |
Role | Business Consultant |
Country of Residence | England Uk |
Correspondence Address | 14 Braemar Avenue London SW19 8AZ |
Director Name | Robin Neil Douglas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2016) |
Role | Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Downings House 21 Southey Road London SW19 1ND |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 July 2013(25 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 26 July 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 14 Braemar Avenue London SW19 8AZ |
Director Name | Mr Georgios Dimitropoulos |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT |
Director Name | Mr Stephen Robert William Powell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 4 Downings House 21 Southey Road London SW19 1ND |
Director Name | Ms Louisa Elizabeth Middleton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Secretary Name | Bury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Correspondence Address | The Bury Church Street Chesham Bucks HP5 1JE |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2013) |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Registered Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr R. Emerton 7.14% Ordinary |
---|---|
1 at £1 | A. How 3.57% Ordinary |
1 at £1 | A. Perrin 3.57% Ordinary |
1 at £1 | A.j. Wattridge & R.n. Douglas 3.57% Ordinary |
1 at £1 | B. Okoye 3.57% Ordinary |
1 at £1 | Dr E. Rowley 3.57% Ordinary |
1 at £1 | E. Salmasi & G. Carraro 3.57% Ordinary |
1 at £1 | G. Dimitropoulos & M. Rogdaki 3.57% Ordinary |
1 at £1 | J. Du & K. Ye 3.57% Ordinary |
1 at £1 | J. Yoon 3.57% Ordinary |
1 at £1 | J. Zylinska & G.j. Hall 3.57% Ordinary |
1 at £1 | K. Webster 3.57% Ordinary |
1 at £1 | M.l. Simmonds & S.l. Simmonds 3.57% Ordinary |
1 at £1 | Mr A.a. Macdonald 3.57% Ordinary |
1 at £1 | Mr H. Kobayashi 3.57% Ordinary |
1 at £1 | Mr J.a. Neave & Miss J.n. Tippins 3.57% Ordinary |
1 at £1 | Mr J.g. Green 3.57% Ordinary |
1 at £1 | Mr R. Oellerman 3.57% Ordinary |
1 at £1 | Mr Robert Simpson Bain 3.57% Ordinary |
1 at £1 | P.j. Barrow & D.m.a. Flint 3.57% Ordinary |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Net Worth | £28 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
7 November 2023 | Appointment of Mr Nikolaos Sotiropoulos as a director on 25 October 2023 (2 pages) |
---|---|
11 October 2023 | Director's details changed for Mr Nicholas Stringer on 11 October 2023 (2 pages) |
9 October 2023 | Director's details changed for Mr Nicholas Stringer on 9 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of Louisa Elizabeth Middleton as a director on 29 September 2023 (1 page) |
3 October 2023 | Registered office address changed from 2 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 3 October 2023 (1 page) |
18 September 2023 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 2 2 Kingston Hill Kingston upon Thames KT2 7NH on 18 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
24 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mr Bruce Okoye as a director on 22 June 2021 (2 pages) |
26 May 2021 | Termination of appointment of Stephen Robert William Powell as a director on 20 May 2021 (1 page) |
13 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2020 | Termination of appointment of Georgios Dimitropoulos as a director on 10 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Ms Louisa Elizabeth Middleton as a director on 10 March 2020 (2 pages) |
18 October 2019 | Registered office address changed from C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 18 October 2019 (1 page) |
14 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ to C/O Dixon Emerald Associates Ltd 14 Braemar Avenue London SW19 8AZ on 7 January 2019 (1 page) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nicholas Stringer as a director on 19 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nicholas Stringer as a director on 19 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Termination of appointment of Deborah Michelle Amanda Barrow as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Deborah Michelle Amanda Barrow as a director on 30 March 2017 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
16 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
6 June 2016 | Termination of appointment of Robin Neil Douglas as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robin Neil Douglas as a director on 6 June 2016 (1 page) |
7 December 2015 | Director's details changed for Deborah Michelle Amanda Flint on 6 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Deborah Michelle Amanda Flint on 6 November 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Stephen Robert William Powell as a director on 6 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Francesca Ann Yardley as a director on 23 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Francesca Ann Yardley as a director on 23 July 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Liam O'sullivan as a secretary on 30 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Liam O'sullivan as a secretary on 30 April 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 May 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 1 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
19 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page) |
19 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page) |
19 July 2014 | Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages) |
19 July 2014 | Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages) |
19 July 2014 | Director's details changed for Deborah Michelle Amanda Flint on 1 January 2014 (2 pages) |
19 July 2014 | Termination of appointment of Liam O'sullivan as a secretary on 1 January 2014 (1 page) |
7 September 2013 | Appointment of Mr. Georgios Dimitropoulos as a director (2 pages) |
7 September 2013 | Termination of appointment of Richard Emerton as a director (1 page) |
7 September 2013 | Appointment of Mr. Georgios Dimitropoulos as a director (2 pages) |
7 September 2013 | Termination of appointment of Richard Emerton as a director (1 page) |
6 September 2013 | Appointment of Mr Liam O'sullivan as a secretary (1 page) |
6 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 September 2013 | Termination of appointment of a secretary (1 page) |
6 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 September 2013 | Termination of appointment of a secretary (1 page) |
6 September 2013 | Appointment of Mr Liam O'sullivan as a secretary (1 page) |
2 August 2013 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 2 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Liam O'sullivan as a secretary (1 page) |
1 August 2013 | Appointment of Mr Liam O'sullivan as a secretary (1 page) |
25 July 2013 | Termination of appointment of Grace Miller & Co Ltd as a secretary (1 page) |
25 July 2013 | Termination of appointment of Grace Miller & Co Ltd as a secretary (1 page) |
25 April 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
17 January 2013 | Termination of appointment of Alistair Macdonald as a director (2 pages) |
17 January 2013 | Termination of appointment of Alistair Macdonald as a director (2 pages) |
5 November 2012 | Appointment of Robin Neil Douglas as a director (3 pages) |
5 November 2012 | Appointment of Robin Neil Douglas as a director (3 pages) |
13 August 2012 | Appointment of Francesca Ann Yardley as a director (3 pages) |
13 August 2012 | Appointment of Francesca Ann Yardley as a director (3 pages) |
9 August 2012 | Appointment of Deborah Michelle Amanda Flint as a director (3 pages) |
9 August 2012 | Appointment of Deborah Michelle Amanda Flint as a director (3 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of Alexandra Winnington as a director (1 page) |
25 July 2012 | Termination of appointment of Alexandra Winnington as a director (1 page) |
25 June 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
25 June 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
14 May 2012 | Termination of appointment of Penny Wilson as a director (1 page) |
14 May 2012 | Termination of appointment of Penny Wilson as a director (1 page) |
20 October 2011 | Appointment of Grace Miller & Co Ltd as a secretary (3 pages) |
20 October 2011 | Appointment of Grace Miller & Co Ltd as a secretary (3 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
19 August 2011 | Termination of appointment of Paul Batchelor as a director (1 page) |
19 August 2011 | Termination of appointment of Paul Batchelor as a director (1 page) |
29 July 2011 | Termination of appointment of Jonathon Waldron as a director (1 page) |
29 July 2011 | Termination of appointment of Jonathon Waldron as a director (1 page) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a secretary (1 page) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a director (1 page) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a director (1 page) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a secretary (1 page) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a secretary (1 page) |
10 June 2011 | Termination of appointment of Arnab Roychowdhury as a secretary (1 page) |
14 March 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
7 March 2011 | Termination of appointment of Malcolm Scoble as a director (2 pages) |
7 March 2011 | Termination of appointment of Malcolm Scoble as a director (2 pages) |
14 January 2011 | Appointment of Arnab Kumar Roychowdhury as a secretary (3 pages) |
14 January 2011 | Appointment of Arnab Kumar Roychowdhury as a secretary (3 pages) |
15 November 2010 | Appointment of Richard Paul Emerton as a director (3 pages) |
15 November 2010 | Appointment of Richard Paul Emerton as a director (3 pages) |
8 November 2010 | Termination of appointment of Malcolm Scoble as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Malcolm Scoble as a secretary (2 pages) |
6 October 2010 | Appointment of Lady Alexandra Joicey Winnington as a director (3 pages) |
6 October 2010 | Appointment of Lady Alexandra Joicey Winnington as a director (3 pages) |
2 August 2010 | Appointment of Arnab Kumar Roychowdhury as a director (3 pages) |
2 August 2010 | Appointment of Arnab Kumar Roychowdhury as a director (3 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Penny Louise Wilson on 11 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Marina Palomba as a director (1 page) |
29 July 2010 | Director's details changed for Malcolm John Scoble on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alistair Macdonald on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Penny Louise Wilson on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathon Waldron on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alistair Macdonald on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathon Waldron on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Malcolm John Scoble on 11 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Marina Palomba as a director (1 page) |
5 March 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
28 October 2009 | Appointment of Alistair Macdonald as a director (2 pages) |
28 October 2009 | Appointment of Alistair Macdonald as a director (2 pages) |
14 September 2009 | Appointment terminated director andrew wall (1 page) |
14 September 2009 | Appointment terminated director andrew wall (1 page) |
15 July 2009 | Return made up to 12/07/09; full list of members (15 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (15 pages) |
18 May 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (15 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (15 pages) |
20 March 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (10 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (10 pages) |
16 May 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
16 May 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
23 October 2006 | Accounting reference date extended from 24/12/05 to 31/12/05 (1 page) |
23 October 2006 | Accounting reference date extended from 24/12/05 to 31/12/05 (1 page) |
8 September 2006 | Return made up to 12/07/06; full list of members
|
8 September 2006 | Return made up to 12/07/06; full list of members
|
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/0 rentals & sales co uk LTD the old court house centre court 4 queens road wimbledon london SW19 8YE (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/0 rentals & sales co uk LTD the old court house centre court 4 queens road wimbledon london SW19 8YE (1 page) |
21 August 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
8 November 2005 | Return made up to 12/07/05; no change of members (6 pages) |
8 November 2005 | Return made up to 12/07/05; no change of members (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 24 December 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 24 December 2003 (4 pages) |
4 August 2004 | Return made up to 12/07/04; change of members (8 pages) |
4 August 2004 | Return made up to 12/07/04; change of members (8 pages) |
17 December 2003 | Return made up to 12/07/03; full list of members
|
17 December 2003 | Return made up to 12/07/03; full list of members
|
29 October 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
17 April 2003 | Accounts made up to 24 December 2001 (11 pages) |
17 April 2003 | Accounts made up to 24 December 2001 (11 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
16 August 2002 | Return made up to 12/07/02; change of members
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 12/07/02; change of members
|
10 October 2001 | Accounts made up to 24 December 2000 (9 pages) |
10 October 2001 | Accounts made up to 24 December 2000 (9 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 12/07/01; full list of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 12/07/01; full list of members
|
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 12/07/00; change of members
|
9 August 2000 | Return made up to 12/07/00; change of members
|
28 June 2000 | Accounts made up to 24 December 1999 (9 pages) |
28 June 2000 | Accounts made up to 24 December 1999 (9 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 12/07/99; change of members
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 12/07/99; change of members
|
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
14 April 1999 | Accounts made up to 24 December 1998 (9 pages) |
14 April 1999 | Accounts made up to 24 December 1998 (9 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
18 August 1998 | Accounts made up to 24 December 1997 (8 pages) |
18 August 1998 | Accounts made up to 24 December 1997 (8 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (11 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (11 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
18 August 1997 | Accounts made up to 24 December 1996 (13 pages) |
18 August 1997 | Accounts made up to 24 December 1996 (13 pages) |
5 August 1997 | Return made up to 12/07/97; change of members (8 pages) |
5 August 1997 | Return made up to 12/07/97; change of members (8 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: downings house 21 southey road wimbledon london SW19 1ND (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: downings house 21 southey road wimbledon london SW19 1ND (1 page) |
16 April 1997 | Location of register of members (1 page) |
16 April 1997 | Location of register of members (1 page) |
6 November 1996 | Return made up to 12/07/96; change of members (9 pages) |
6 November 1996 | Return made up to 12/07/96; change of members (9 pages) |
8 October 1996 | Accounts made up to 24 December 1995 (13 pages) |
8 October 1996 | Accounts made up to 24 December 1995 (13 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
31 August 1995 | Accounts made up to 24 December 1994 (14 pages) |
31 August 1995 | Accounts made up to 24 December 1994 (14 pages) |
30 August 1995 | Return made up to 12/07/95; full list of members
|
30 August 1995 | Return made up to 12/07/95; full list of members
|
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: flat 15 21 downings house southey road wimbledon SW19 1ND (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: flat 15 21 downings house southey road wimbledon SW19 1ND (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
29 April 1988 | Company name changed sectorplan property management l imited\certificate issued on 03/05/88 (2 pages) |
29 April 1988 | Company name changed sectorplan property management l imited\certificate issued on 03/05/88 (2 pages) |
30 December 1987 | Incorporation (17 pages) |
30 December 1987 | Incorporation (17 pages) |