Strawberry Hill
Twickenham
Middlesex
TW1 4TJ
Secretary Name | Miss Edith Elizabeth Monfries |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Neil William Guy Hockin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retail Property Surveyor |
Country of Residence | England |
Correspondence Address | 5 Dower Close Knotty Green Beaconsfield Bucks HP9 1XZ |
Director Name | Miss Edith Elizabeth Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Guy Peter Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Nick Hartwell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retail Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wellpritton Little Cranmore Lane West Horsley Leatherhead KT24 6HZ |
Director Name | Miss Hayley Gisborne |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retail Property Surveyor |
Country of Residence | England |
Correspondence Address | 56 B Selkirk Road Twickenham TW2 6PX |
Director Name | Mr Andrew Reavley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retail Property Surveyor |
Country of Residence | England |
Correspondence Address | The Long House Blacknest Road Blacknest Alton Hampshire GU34 4PZ |
Director Name | Mr John Damien Fowler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | San Remo High Road Cookham Maidenhead SL6 9JF |
Director Name | James Cogavin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 77 Cottimore Avenue Walton-On-Thames KT12 4AD |
Director Name | Mr Nicholas Paul Klein |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Ruvan Sangra |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Tristan Gleave |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Charles Jacks |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr William George Hooper |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Miss Emma Charlesworth |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Chris Watt |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Surveyir |
Country of Residence | England |
Correspondence Address | Mount Vernon House London Road Retford DN22 7HY |
Director Name | Peter David Courtney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 31 years, 9 months (resigned 23 May 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Renfrew Road Kingston Upon Thames KT2 7NT |
Director Name | Marcus Kilby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 29 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Coach House Shernfold Park, Frant Tunbridge Wells Kent TN3 9DL |
Director Name | Miss Susan Beaumont |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Surveyor |
Correspondence Address | 48 Onshow Road Richmond Surrey TN10 6QC |
Director Name | Mr Neil David Mitchenall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 65 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JR |
Director Name | Mr David Harold Norman Lunson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Secretary Name | Mr Neil David Mitchenall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 65 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JR |
Director Name | Stuart White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 29 September 2019) |
Role | Retail Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chester Road Chigwell Essex IG7 6AH |
Director Name | Richard Abel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 November 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Director Name | Mr Stuart William Fyfe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2012) |
Role | Retail Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wattleton Road Beaconsfield Buckinghamshire HP9 1RS |
Director Name | Mr Nigel Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | 66 Battersea High Street London SW11 3HX |
Director Name | Mr Andrew Ainscough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse High Street Drayton Abingdon Oxfordshire OX14 4JW |
Director Name | Mr Richard Cripps |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wrenbrook Road Bishop's Stortford Hertfordshire CM23 3PH |
Director Name | Mr Patrick Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(23 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ |
Director Name | Mr Jason Haxton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2021) |
Role | Retail Property Surveyor |
Country of Residence | England |
Correspondence Address | Chesnuts High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Director Name | Mr Nigel James Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2014) |
Role | Retail Property Surveyor |
Country of Residence | England |
Correspondence Address | Flat 19 1 Battersea Square London SW11 3RZ |
Director Name | Mr Steven Roger Bailey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 49 Russet Drive St. Albans Hertfordshire AL4 0DB |
Director Name | Mr Matthew James Maynard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Claremont Road London N6 5BZ |
Director Name | Mr William Hodge |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Website | lunson-mitchenall.co.uk |
---|---|
Telephone | 020 74784950 |
Telephone region | London |
Registered Address | 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Lunson Mitchenall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,058,734 |
Gross Profit | £8,701,184 |
Net Worth | -£79,644 |
Cash | £920,943 |
Current Liabilities | £6,082,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
21 October 2020 | Delivered on: 9 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 November 2023 | Appointment of Mr Chris Watt as a director on 31 October 2023 (2 pages) |
31 October 2023 | Termination of appointment of Andrew Ainscough as a director on 31 October 2023 (1 page) |
8 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
8 July 2023 | Second filing for the appointment of Mr James Cogavin as a director (3 pages) |
24 May 2023 | Termination of appointment of Peter David Courtney as a director on 23 May 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of William Hodge as a director on 20 March 2022 (1 page) |
7 January 2022 | Appointment of Mr William George Hooper as a director on 1 April 2021 (2 pages) |
6 January 2022 | Appointment of Miss Emma Charlesworth as a director on 1 April 2021 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
26 September 2021 | Termination of appointment of Jason Haxton as a director on 14 September 2021 (1 page) |
3 March 2021 | Termination of appointment of Steven Bailey as a director on 1 January 2021 (1 page) |
9 November 2020 | Registration of charge 022859240001, created on 21 October 2020 (5 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 September 2020 | Termination of appointment of Matthew James Maynard as a director on 1 September 2020 (1 page) |
13 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
13 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
9 July 2020 | Appointment of Mr Charles Jacks as a director on 1 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Tristan Gleave as a director on 1 July 2020 (2 pages) |
24 June 2020 | Appointment of Mr Ruvan Sangra as a director on 20 June 2020 (2 pages) |
18 December 2019 | Appointment of Mr William Hodge as a director on 12 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Richard Cripps as a director on 12 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Stuart White as a director on 29 September 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 September 2018 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
18 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (2 pages) |
12 September 2018 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Nicholas Paul Klein as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Nicholas Paul Klein as a director on 3 July 2017 (2 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
29 November 2016 | Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr James Cogavin as a director on 28 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr James Cogavin as a director on 28 November 2016
|
20 September 2016 | Director's details changed for Mr Nick Hartwell on 10 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Ms Hayley Gisborne on 12 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Ms Hayley Gisborne on 12 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr John Fowler as a director on 10 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr John Fowler as a director on 10 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Nick Hartwell on 10 September 2016 (2 pages) |
9 August 2016 | Full accounts made up to 30 September 2015 (19 pages) |
9 August 2016 | Full accounts made up to 30 September 2015 (19 pages) |
11 November 2015 | Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Andrew Reavley as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Andrew Reavley as a director on 1 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Andrew Reavley as a director on 1 October 2015 (2 pages) |
23 September 2015 | Appointment of Mr Matthew Maynard as a director on 1 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mr Matthew Maynard as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Matthew Maynard as a director on 1 August 2015 (2 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
5 December 2014 | Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page) |
10 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Steven Bailey as a director on 1 October 2013 (2 pages) |
10 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Steven Bailey as a director on 1 October 2013 (2 pages) |
10 October 2014 | Appointment of Mr Steven Bailey as a director on 1 October 2013 (2 pages) |
7 July 2014 | Director's details changed for Mr Nigel Thomspon on 1 June 2014 (3 pages) |
7 July 2014 | Director's details changed for Mr Nigel Thomspon on 1 June 2014 (3 pages) |
7 July 2014 | Director's details changed for Mr Nigel Thomspon on 1 June 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Nick Hartwell as a director (2 pages) |
9 October 2013 | Appointment of Mr Nick Hartwell as a director (2 pages) |
9 October 2013 | Appointment of Mr Jason Haxton as a director (2 pages) |
9 October 2013 | Appointment of Mr Jason Haxton as a director (2 pages) |
9 October 2013 | Appointment of Ms Hayley Gisborne as a director (2 pages) |
9 October 2013 | Appointment of Ms Hayley Gisborne as a director (2 pages) |
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Nigel Thomspon as a director (2 pages) |
9 October 2013 | Appointment of Mr Nigel Thomspon as a director (2 pages) |
2 September 2013 | Section 519 (1 page) |
2 September 2013 | Section 519 (1 page) |
14 August 2013 | Termination of appointment of Patrick Keenan as a director (1 page) |
14 August 2013 | Termination of appointment of Patrick Keenan as a director (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 August 2012 | Termination of appointment of Stuart Fyfe as a director (1 page) |
24 August 2012 | Appointment of Mr Patrick Keenan as a director (2 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (15 pages) |
24 August 2012 | Appointment of Mr Patrick Keenan as a director (2 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (15 pages) |
24 August 2012 | Termination of appointment of Stuart Fyfe as a director (1 page) |
13 June 2012 | Accounts made up to 30 September 2011 (21 pages) |
13 June 2012 | Accounts made up to 30 September 2011 (21 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Director's details changed for Mr Stuart William Fyfe on 1 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stuart William Fyfe on 1 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stuart William Fyfe on 1 August 2011 (2 pages) |
1 July 2011 | Accounts made up to 30 September 2010 (20 pages) |
1 July 2011 | Accounts made up to 30 September 2010 (20 pages) |
8 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Appointment of Mr Guy Peter Harrison as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Andrew Ainscough on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Andrew Ainscough on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Andrew Ainscough on 1 August 2010 (2 pages) |
8 October 2010 | Appointment of Mr Guy Peter Harrison as a director (2 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (20 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (20 pages) |
8 April 2010 | Termination of appointment of Neil Mitchenall as a director (1 page) |
8 April 2010 | Termination of appointment of Neil Mitchenall as a director (1 page) |
20 December 2009 | Registered office address changed from 33 Cork Street London W1S 3NQ on 20 December 2009 (1 page) |
20 December 2009 | Registered office address changed from 33 Cork Street London W1S 3NQ on 20 December 2009 (1 page) |
12 October 2009 | Termination of appointment of Nigel Thompson as a director (1 page) |
12 October 2009 | Appointment of Mr Richard Cripps as a director (2 pages) |
12 October 2009 | Appointment of Mr Richard Cripps as a director (2 pages) |
12 October 2009 | Termination of appointment of Nigel Thompson as a director (1 page) |
18 August 2009 | Director appointed mr andrew ainscough (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (7 pages) |
18 August 2009 | Director appointed mr andrew ainscough (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (7 pages) |
13 July 2009 | Accounts made up to 30 September 2008 (21 pages) |
13 July 2009 | Accounts made up to 30 September 2008 (21 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
20 May 2008 | Accounts made up to 30 September 2007 (22 pages) |
20 May 2008 | Accounts made up to 30 September 2007 (22 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 11/08/07; no change of members (11 pages) |
21 August 2007 | Return made up to 11/08/07; no change of members (11 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
23 February 2007 | Accounts made up to 30 September 2006 (21 pages) |
23 February 2007 | Accounts made up to 30 September 2006 (21 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
1 September 2006 | Return made up to 11/08/06; full list of members
|
1 September 2006 | Return made up to 11/08/06; full list of members
|
28 June 2006 | Auditor's resignation (1 page) |
28 June 2006 | Auditor's resignation (1 page) |
5 April 2006 | Accounts made up to 30 September 2005 (18 pages) |
5 April 2006 | Accounts made up to 30 September 2005 (18 pages) |
6 October 2005 | Return made up to 11/08/05; full list of members (11 pages) |
6 October 2005 | Return made up to 11/08/05; full list of members (11 pages) |
14 June 2005 | Accounts made up to 30 September 2004 (18 pages) |
14 June 2005 | Accounts made up to 30 September 2004 (18 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
22 September 2004 | Return made up to 11/08/04; full list of members
|
22 September 2004 | Return made up to 11/08/04; full list of members
|
25 May 2004 | Accounts made up to 30 September 2003 (18 pages) |
25 May 2004 | Accounts made up to 30 September 2003 (18 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
30 September 2003 | Return made up to 11/08/03; full list of members
|
30 September 2003 | Return made up to 11/08/03; full list of members
|
11 June 2003 | Accounts made up to 30 September 2002 (22 pages) |
11 June 2003 | Accounts made up to 30 September 2002 (22 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
1 August 2002 | Accounts made up to 30 September 2001 (21 pages) |
1 August 2002 | Accounts made up to 30 September 2001 (21 pages) |
10 June 2002 | Addendum to mem and arts (1 page) |
10 June 2002 | Addendum to mem and arts (1 page) |
5 September 2001 | Return made up to 11/08/01; full list of members
|
5 September 2001 | Return made up to 11/08/01; full list of members
|
10 May 2001 | Accounts made up to 30 September 2000 (19 pages) |
10 May 2001 | Accounts made up to 30 September 2000 (19 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 11/08/00; full list of members
|
18 September 2000 | Return made up to 11/08/00; full list of members
|
6 September 2000 | Accounts made up to 30 September 1999 (20 pages) |
6 September 2000 | Accounts made up to 30 September 1999 (20 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
17 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
16 July 1999 | Accounts made up to 30 September 1998 (19 pages) |
16 July 1999 | Accounts made up to 30 September 1998 (19 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
14 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
9 June 1998 | Accounts made up to 30 September 1997 (17 pages) |
9 June 1998 | Accounts made up to 30 September 1997 (17 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 11/08/97; full list of members
|
5 September 1997 | Return made up to 11/08/97; full list of members
|
25 March 1997 | Accounts made up to 30 September 1996 (16 pages) |
25 March 1997 | Accounts made up to 30 September 1996 (16 pages) |
12 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
3 June 1996 | Accounts made up to 30 September 1995 (16 pages) |
3 June 1996 | Accounts made up to 30 September 1995 (16 pages) |
21 August 1995 | Return made up to 11/08/95; change of members (6 pages) |
21 August 1995 | Return made up to 11/08/95; change of members (6 pages) |
27 February 1995 | Accounts made up to 30 September 1994 (15 pages) |
27 February 1995 | Accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
12 September 1994 | Return made up to 11/08/94; change of members (5 pages) |
12 September 1994 | Return made up to 11/08/94; change of members (5 pages) |
23 March 1994 | Accounts made up to 30 September 1993 (17 pages) |
23 March 1994 | Accounts made up to 30 September 1993 (17 pages) |
9 September 1993 | Return made up to 11/08/93; full list of members
|
9 September 1993 | Return made up to 11/08/93; full list of members
|
9 February 1993 | Accounts made up to 30 September 1992 (15 pages) |
9 February 1993 | Accounts made up to 30 September 1992 (15 pages) |
6 August 1992 | Return made up to 11/08/92; no change of members
|
6 August 1992 | Return made up to 11/08/92; no change of members
|
5 March 1992 | Accounts made up to 30 September 1991 (17 pages) |
5 March 1992 | Accounts made up to 30 September 1991 (17 pages) |
19 December 1991 | Memorandum and Articles of Association (13 pages) |
19 December 1991 | Memorandum and Articles of Association (13 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
27 August 1991 | Return made up to 11/08/91; no change of members (6 pages) |
27 August 1991 | Return made up to 11/08/91; no change of members (6 pages) |
2 June 1991 | Accounts made up to 30 September 1990 (14 pages) |
2 June 1991 | Accounts made up to 30 September 1990 (14 pages) |
8 February 1990 | Certificate of change of name and re-registration to Limited (1 page) |
8 February 1990 | Certificate of change of name and re-registration to Limited (1 page) |
11 August 1988 | Incorporation (15 pages) |
11 August 1988 | Incorporation (15 pages) |