Company NameGiles House Limited
Company StatusActive
Company Number02223786
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBernadette Marie Elvin
Date of BirthApril 1934 (Born 90 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 1994(6 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameDr Vassilis Hadjianastassiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleDoctor Medical
Country of ResidenceEngland
Correspondence AddressFlat 2 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameLuke David Kenny
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Giles House
Westbourne Grove
London
W11 2RJ
Director NameTrudi Bowering
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(18 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameMario Amedeo Ippollito Pozzati Tiepolo
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed30 April 2008(20 years, 2 months after company formation)
Appointment Duration16 years
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Giles House 158 -160 Westbourne Grove
London
W11 2RJ
Director NameKuljeet Bains
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(21 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiles House C/0 Flat 4
158-160 Westbourne Grove
London
W11 2RJ
Director NameMr Olivier Charles Barbe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,Belgian
StatusCurrent
Appointed19 June 2013(25 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address70 Sterndale Road
London
W14 0HU
Director NameCarole Eymery
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 2016(28 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiles House Flat 5 158 Westbourne Grove
London
W11 2RJ
Director NameStuart Marvin Francis Greenman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 July 1996)
RolePR Consultant
Correspondence Address19 Giles House
London
W11 2RJ
Director NameMr Michael John Ballard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleSelf Employed
Correspondence Address17 Giles House
London
W11 2RJ
Secretary NameMr Michael John Ballard
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleCompany Director
Correspondence Address17 Giles House
London
W11 2RJ
Director NameMario Pozzati-Tiepolo
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 1999)
RoleTour Operator
Correspondence Address4 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Secretary NameMario Pozzati-Tiepolo
NationalityBritish
StatusResigned
Appointed22 June 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 January 2004)
RoleTour Operator
Correspondence Address4 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameDr Wassif Samuel Wassif
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 2003)
RoleMedical Doctor
Correspondence AddressFlat 9 Giles House
160 Westbourne Grove
London
W11 2RJ
Director NameMr Andrew Philip Mercer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address79 Bedford Gardens
London
W8 7EG
Director NameTrudi Bowering
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2003)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameErica Rose Duggan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2003)
RoleJournalist
Correspondence Address14 Giles House
158 Westbourne Grove
London
W11 2RJ
Director NameMr Peter Ernest Tigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address65 Hereford Road
Bayswater
London
W2 5BB
Director NameGeraldine Mary Dalton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2000(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleBanker
Correspondence Address8 Giles House
158 Westbourne Grove
London
W11 2RJ
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameDavid Matthew Gransden Redshaw
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(12 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2006)
RoleProperty Consultant
Correspondence Address18 Giles House
158 Westbourne Grove
London
W11 2RJ
Director NameDzidra Vecsey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2003)
RoleRetired
Correspondence Address15 Giles House
158-160 Westbourne Grove
London
W11 2RJ
Director NameHarry Robert Murray Coghill
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2003)
RoleLaw
Correspondence AddressFlat 5 158-160 Westbourne Groue
London
W11 2RJ
Director NameErica Rose Duggan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLady Elizabeth Hall
Porthgwarra
Penzance
Cornwall
TR19 6JP
Secretary NameJames Alexander Sinclair
NationalityBritish
StatusResigned
Appointed27 January 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2008)
RoleProperty Management
Correspondence AddressIvy House
Lyme Road
Axminster
Devon
EX13 5AZ
Director NameAnthony Joy
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Giles House
158 Westbourne Grove
London
W11 2RJ

Location

Registered AddressGiles House C/0 Flat 4
158-160 Westbourne Grove
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

5 at £1Carole Eymery
5.00%
Ordinary
5 at £1Jane Wood & Olivier Barbe
5.00%
Ordinary
5 at £1Joylon Latimer
5.00%
Ordinary
5 at £1Kuljeet Bains
5.00%
Ordinary
5 at £1Lena Joy
5.00%
Ordinary
5 at £1Miss Chen Shou Mung
5.00%
Ordinary
5 at £1Mr Mario Pozati-tiepolo
5.00%
Ordinary
5 at £1Mr Paolo De Gasperis
5.00%
Ordinary
5 at £1Mr Peter Tigg
5.00%
Ordinary
5 at £1Mr Tristram Compton
5.00%
Ordinary
5 at £1Mr Vassilis Hadjiannastassiou
5.00%
Ordinary
5 at £1Mrs Dzidra Vecsey
5.00%
Ordinary
5 at £1Mrs Erica Duggan
5.00%
Ordinary
5 at £1Mrs Helen Kenny
5.00%
Ordinary
5 at £1Mrs Trudi Bowering
5.00%
Ordinary
5 at £1Ms Dadou Elvin
5.00%
Ordinary
5 at £1Ms Mariam Samuel Ghabriel
5.00%
Ordinary
5 at £1Ms Pam Carr
5.00%
Ordinary
10 at £1Cc&ms LTD
10.00%
Ordinary

Financials

Year2014
Turnover£24,300
Net Worth£100
Cash£103,265
Current Liabilities£108,332

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

20 September 1990Delivered on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Giles house 158-160 westbourn grove london title number ngl 71938. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
9 August 2023Termination of appointment of Bernadette Marie Elvin as a director on 7 December 2022 (1 page)
9 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
12 August 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
27 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Trudi Bowering as a director on 27 August 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
3 May 2016Appointment of Carole Eymery as a director on 17 March 2016 (3 pages)
3 May 2016Appointment of Carole Eymery as a director on 17 March 2016 (3 pages)
30 November 2015Amended total exemption full accounts made up to 31 March 2015 (9 pages)
30 November 2015Amended total exemption full accounts made up to 31 March 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(11 pages)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(11 pages)
17 July 2015Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page)
10 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(12 pages)
18 July 2014Termination of appointment of Anthony Joy as a director on 14 August 2013 (1 page)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(12 pages)
18 July 2014Termination of appointment of Anthony Joy as a director on 14 August 2013 (1 page)
1 November 2013Appointment of Mr Olivier Charles Barbe as a director (2 pages)
1 November 2013Appointment of Mr Olivier Charles Barbe as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(12 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(12 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
19 July 2010Director's details changed for Trudi Bowering on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Anthony Joy on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Bernadette Marie Elvin on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Vassilis Hadjianastassiou on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Mario Amedeo Ippollito Pozzati Tiepolo on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Luke David Kenny on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Anthony Joy on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Luke David Kenny on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Mario Amedeo Ippollito Pozzati Tiepolo on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Bernadette Marie Elvin on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Vassilis Hadjianastassiou on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Trudi Bowering on 21 June 2010 (2 pages)
6 January 2010Appointment of Kuljeet Bains as a director (3 pages)
6 January 2010Appointment of Kuljeet Bains as a director (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (9 pages)
9 July 2009Return made up to 21/06/09; full list of members (9 pages)
3 July 2009Director's change of particulars / mario pozzati tiepolo / 24/06/2009 (1 page)
3 July 2009Director's change of particulars / mario pozzati tiepolo / 24/06/2009 (1 page)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2008Return made up to 21/06/08; full list of members (11 pages)
9 July 2008Return made up to 21/06/08; full list of members (11 pages)
8 July 2008Registered office changed on 08/07/2008 from, ivy house, lyme road, axminster, devon, EX13 5AZ (1 page)
8 July 2008Registered office changed on 08/07/2008 from, ivy house, lyme road, axminster, devon, EX13 5AZ (1 page)
30 June 2008Director appointed mario amedeo ipollito pozzati tiepolo (2 pages)
30 June 2008Director appointed mario amedeo ipollito pozzati tiepolo (2 pages)
30 June 2008Appointment terminated secretary james sinclair (1 page)
30 June 2008Appointment terminated secretary james sinclair (1 page)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 21/06/07; no change of members (9 pages)
3 July 2007Return made up to 21/06/07; no change of members (9 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
15 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
22 September 2005Full accounts made up to 31 March 2005 (8 pages)
22 September 2005Full accounts made up to 31 March 2005 (8 pages)
17 August 2005Return made up to 21/06/05; full list of members (10 pages)
17 August 2005Return made up to 21/06/05; full list of members (10 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
5 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(10 pages)
5 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(10 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
4 August 2003Return made up to 21/06/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
4 August 2003Return made up to 21/06/03; change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 July 2003Full accounts made up to 31 March 2003 (9 pages)
28 July 2003Full accounts made up to 31 March 2003 (9 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
9 September 2002Full accounts made up to 31 March 2002 (12 pages)
9 September 2002Full accounts made up to 31 March 2002 (12 pages)
10 August 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(16 pages)
10 August 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(16 pages)
28 July 2001Full accounts made up to 31 March 2001 (8 pages)
28 July 2001Full accounts made up to 31 March 2001 (8 pages)
11 July 2001Return made up to 21/06/01; full list of members (15 pages)
11 July 2001Return made up to 21/06/01; full list of members (15 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (3 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
23 August 1999Full accounts made up to 31 March 1999 (5 pages)
23 August 1999Full accounts made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 21/06/99; full list of members (8 pages)
6 July 1999Return made up to 21/06/99; full list of members (8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Full accounts made up to 31 March 1998 (7 pages)
15 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 1997New director appointed (2 pages)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
30 June 1996Full accounts made up to 31 March 1996 (7 pages)
30 June 1996Full accounts made up to 31 March 1996 (7 pages)
21 June 1996Return made up to 21/06/96; full list of members (6 pages)
21 June 1996Return made up to 21/06/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 21/06/95; change of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 21/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 July 1992Secretary resigned;new secretary appointed (2 pages)
20 July 1992Secretary resigned;new secretary appointed (2 pages)
20 December 1991Secretary resigned;new secretary appointed (2 pages)
20 December 1991Secretary resigned;new secretary appointed (2 pages)
11 July 1991Return made up to 08/05/91; full list of members (7 pages)
11 July 1991Return made up to 08/05/91; full list of members (7 pages)
12 June 1991Director resigned (2 pages)
12 June 1991Director resigned (2 pages)
23 May 1991New director appointed (2 pages)
23 May 1991New director appointed (2 pages)
15 January 1991Director resigned (2 pages)
15 January 1991Director resigned (2 pages)
5 September 1990New director appointed (2 pages)
5 September 1990New director appointed (2 pages)
18 October 1989New director appointed (2 pages)
18 October 1989New director appointed (2 pages)
14 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
14 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1988Company name changed winckpem (real investment no.1) LIMITED\certificate issued on 01/06/88 (5 pages)
31 May 1988Company name changed winckpem (real investment no.1) LIMITED\certificate issued on 01/06/88 (5 pages)
23 February 1988Incorporation (39 pages)
23 February 1988Incorporation (39 pages)