London
SE27 9DZ
Director Name | Mr Richard John Ratcliffe Keeling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Paultons Square London SW3 5AP |
Director Name | Mr Ian David Gardner |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Grange Mills Weir Road London SW12 0NE |
Director Name | Mr Joseph Kane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grange Mills Weir Road London SW12 0NE |
Director Name | Mr Jonjo David Lyles |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moreton Place London SW1V 2NL |
Director Name | Mr Philip Graham Carlton Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Edna Street London SW11 3DP |
Director Name | Mr Yohance Issa Harper |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(35 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grange Mills Weir Road London SW12 0NE |
Director Name | Roy William Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 19 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Danes Wood Blackburch Road Lymington Hampshire SI41 0PB |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 87 Camden Street Birmingham N29 7PF |
Director Name | Mr Stuart William Sapcote |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 12 St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Mr Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | Osprey House 78 Wigmore Street London W1H 9DQ |
Director Name | Dr Patrick Burckhard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beaufort Close Lynden Park Putney Heath London Sw15 |
Director Name | Mr Alexander Veitch Haig |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 1994) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Garloch Balfron Glasgow G63 0RR Scotland |
Secretary Name | Chaw Tang Leong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 02 June 1992) |
Role | Financial Controller |
Correspondence Address | 41 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JY |
Director Name | Alexander Haig |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 1994) |
Role | Building Contractor |
Correspondence Address | 1 Grange Mills Weir Road London SW12 0NE |
Secretary Name | Chaw Tang Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 April 1994) |
Role | Financial Controller |
Correspondence Address | 41 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JY |
Director Name | Roy William Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Downford House Mayfield East Sussex TN20 6ND |
Director Name | Peter Harry Halcrow Verstage |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 2 Windsor Terrace Douglas Isle Of Man IM1 3LU |
Director Name | Colin Stirling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1998) |
Role | Accountant |
Correspondence Address | 16 Horn Park Lane Lee Green London SE12 8UU |
Secretary Name | Colin Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1998) |
Role | Accountant |
Correspondence Address | 16 Horn Park Lane Lee Green London SE12 8UU |
Director Name | Mr Alan Gunn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Manor Way Mitcham Surrey CR4 1EF |
Director Name | Anne Elizabeth Penrith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Drakefield Road London SW17 8RS |
Secretary Name | Claudette Anne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 214b Croydon Road Beckenham Kent BR3 4DE |
Secretary Name | Anne Elizabeth Penrith |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Drakefield Road London SW17 8RS |
Director Name | Mr Michael Singer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dickens Wood Close London SE19 3LA |
Director Name | Mr Malcolm Jeffrey Francis Pettigrew |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Mills Weir Road Balham London SW12 0NE |
Director Name | Mr Richard John Ratcliffe Keeling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Paultons Sq London SW3 5AP |
Director Name | Alexander Haig |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 2021) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Garloch Balfron By Glasgow G63 0RR Scotland |
Director Name | Ms Gillian Margaret Manvell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Avenue London SE27 9DZ |
Director Name | Mr Clive Alexander Manfred Kefford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 St. James's Drive London SW17 7RN |
Director Name | Mr Roy William Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Daneswood Blackbush Road Lymington Hampshire SO41 0PB |
Secretary Name | First Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2007) |
Correspondence Address | 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2016) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Registered Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bacchus Les Vignobles De France LTD 12.50% Ordinary |
---|---|
1 at £1 | Balham Bedding LTD 12.50% Ordinary |
1 at £1 | Cellar Systems LTD 12.50% Ordinary |
1 at £1 | Maclean & Nuttal LTD 12.50% Ordinary |
1 at £1 | Ms Jacqueline F. Nynes 12.50% Ordinary |
1 at £1 | Pe Investments LTD 12.50% Ordinary |
1 at £1 | Speyroc LTD 12.50% Ordinary |
1 at £1 | Swirl Service Group LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,383 |
Cash | £453 |
Current Liabilities | £4,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
20 August 2022 | Notification of Joseph Kane as a person with significant control on 15 October 2021 (2 pages) |
19 August 2022 | Notification of Jonjo David Lyles as a person with significant control on 15 October 2021 (2 pages) |
19 August 2022 | Notification of Ian David Gardner as a person with significant control on 15 October 2021 (2 pages) |
19 August 2022 | Notification of Philip Graham Carlton Davies as a person with significant control on 17 November 2021 (2 pages) |
3 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 November 2021 | Change of details for Ms Gillian Margaret Manvell as a person with significant control on 17 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Alexander Haig as a director on 17 November 2021 (1 page) |
19 November 2021 | Secretary's details changed for Gillian Margaret Manvell on 17 November 2021 (1 page) |
19 November 2021 | Appointment of Mr Philip Graham Carlton Davies as a director on 17 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Ms Gillian Margaret Manvell on 17 November 2021 (2 pages) |
19 November 2021 | Cessation of Alexander Haig as a person with significant control on 17 November 2021 (1 page) |
19 November 2021 | Director's details changed for Mr Jonjo David Lyles on 17 November 2021 (2 pages) |
17 November 2021 | Registered office address changed from 3 Grange Mills Weir Road Balham London SW12 0NE to 12C Lancaster Avenue West Norwood London SE27 9DZ on 17 November 2021 (1 page) |
5 November 2021 | Appointment of Mr Joseph Kane as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Mr Jonjo David Lyles as a director on 15 October 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Joseph Kane on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Mr Ian David Gardner as a director on 15 October 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Roy William Evans as a director on 14 May 2020 (1 page) |
14 May 2020 | Cessation of Roy William Evans as a person with significant control on 14 May 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Clive Alexander Manfred Kefford as a director on 9 April 2019 (1 page) |
12 April 2019 | Cessation of Clive Alexander Manfred Kefford as a person with significant control on 9 April 2019 (1 page) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Directors' register information at 27 July 2017 on withdrawal from the public register (2 pages) |
27 July 2017 | Directors' register information at 27 July 2017 on withdrawal from the public register (2 pages) |
27 July 2017 | Withdrawal of the directors' register information from the public register (1 page) |
27 July 2017 | Withdrawal of the directors' register information from the public register (1 page) |
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Elect to keep the directors' register information on the public register (1 page) |
27 July 2017 | Elect to keep the directors' register information on the public register (1 page) |
26 July 2017 | Notification of Clive Alexander Manfred Kefford as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Richard John Ratcliffe Keeling as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Alexander Haig as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Roy William Evans as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Alexander Haig as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Gillian Margaret Manvell as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Clive Alexander Manfred Kefford as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Roy William Evans as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Richard John Ratcliffe Keeling as a person with significant control on 7 July 2017 (2 pages) |
26 July 2017 | Notification of Gillian Margaret Manvell as a person with significant control on 7 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Clive Alexander Manfred Kefford as a director on 7 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Clive Alexander Manfred Kefford as a director on 7 July 2017 (2 pages) |
12 July 2017 | Cessation of Malcolm Jeffrey Pettigrew as a person with significant control on 7 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Roy William Evans as a director on 7 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Malcolm Jeffrey Francis Pettigrew as a director on 7 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Richard John Ratcliffe Keeling as a director on 7 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Roy William Evans as a director on 7 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Malcolm Jeffrey Francis Pettigrew as a director on 7 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Richard John Ratcliffe Keeling as a director on 7 July 2017 (2 pages) |
12 July 2017 | Cessation of Malcolm Jeffrey Pettigrew as a person with significant control on 7 July 2017 (1 page) |
5 July 2017 | Appointment of Alexander Haig as a director on 12 June 2017 (3 pages) |
5 July 2017 | Appointment of Alexander Haig as a director on 12 June 2017 (3 pages) |
21 June 2017 | Appointment of Gillian Margaret Manvell as a secretary on 12 June 2017 (3 pages) |
21 June 2017 | Registered office address changed from 59 Clonmore Street London SW18 5ET United Kingdom to 3 Grange Mills Weir Road Balham London SW12 0NE on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Gillian Margaret Manvell as a secretary on 12 June 2017 (3 pages) |
21 June 2017 | Registered office address changed from 59 Clonmore Street London SW18 5ET United Kingdom to 3 Grange Mills Weir Road Balham London SW12 0NE on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Gillian Margaret Manvell as a director on 12 June 2017 (3 pages) |
21 June 2017 | Appointment of Ms Gillian Margaret Manvell as a director on 12 June 2017 (3 pages) |
20 June 2017 | Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Roy William Evans as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Richard John Ratcliffe Keeling as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Roy William Evans as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Roy William Evans as a director on 29 September 1989 (3 pages) |
19 June 2017 | Appointment of Roy William Evans as a director on 29 September 1989 (3 pages) |
18 June 2017 | Appointment of Mr Richard John Ratcliffe Keeling as a director on 12 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Richard John Ratcliffe Keeling as a director on 12 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England to 59 Clonmore Street London SW18 5ET on 13 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Registered office address changed from C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England to 59 Clonmore Street London SW18 5ET on 13 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 March 2016 | Termination of appointment of Anne Elizabeth Penrith as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Anne Elizabeth Penrith as a director on 1 March 2016 (1 page) |
11 February 2016 | Termination of appointment of Michael Singer as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Sbc Accountants Ltd as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Sbc Accountants Ltd as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Michael Singer as a director on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mr Malcolm Jeffrey Francis Pettigrew as a director on 12 January 2016 (2 pages) |
9 February 2016 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Malcolm Jeffrey Francis Pettigrew as a director on 12 January 2016 (2 pages) |
22 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (6 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 November 2009 | Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Elizabeth Penrith on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Elizabeth Penrith on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Registered office address changed from C/O Cellar Systems Unit 7 Grange Mills Weir Road London SW12 0NE on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from C/O Cellar Systems Unit 7 Grange Mills Weir Road London SW12 0NE on 22 October 2009 (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o cellar asystems unit 7 grange mills weir road london SW12 0NE (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o cellar asystems unit 7 grange mills weir road london SW12 0NE (1 page) |
6 November 2008 | Location of register of members (1 page) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Amended accounts made up to 31 December 2006 (9 pages) |
1 May 2008 | Amended accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
1 February 2007 | Return made up to 30/10/06; full list of members
|
1 February 2007 | Return made up to 30/10/06; full list of members
|
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o mekvale envelopes PLC unit 24 grange mills weir road london SW12 0NE (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o mekvale envelopes PLC unit 24 grange mills weir road london SW12 0NE (1 page) |
7 December 2005 | Return made up to 30/10/05; full list of members (9 pages) |
7 December 2005 | Return made up to 30/10/05; full list of members (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (9 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 February 2004 | Return made up to 30/10/03; full list of members (9 pages) |
11 February 2004 | Return made up to 30/10/03; full list of members (9 pages) |
20 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 December 2001 | Return made up to 30/10/01; full list of members
|
11 December 2001 | Return made up to 30/10/01; full list of members
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
9 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 January 2001 | Return made up to 30/10/00; full list of members
|
22 January 2001 | Return made up to 30/10/00; full list of members
|
11 February 2000 | Return made up to 30/10/99; full list of members
|
11 February 2000 | Return made up to 30/10/99; full list of members
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 March 1999 | Return made up to 30/10/98; full list of members (6 pages) |
1 March 1999 | Return made up to 30/10/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
1 February 1999 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1999 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
18 February 1998 | Return made up to 30/10/97; no change of members
|
18 February 1998 | Return made up to 30/10/97; no change of members
|
11 June 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1993 (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1993 (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 30/10/96; full list of members
|
6 February 1997 | Return made up to 30/10/95; full list of members (8 pages) |
6 February 1997 | Return made up to 30/10/96; full list of members
|
6 February 1997 | Return made up to 30/10/95; full list of members (8 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 5 jaggard way london SW12 8SG (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 5 jaggard way london SW12 8SG (1 page) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
1 August 1995 | Strike-off action suspended (1 page) |
1 August 1995 | Strike-off action suspended (1 page) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 May 1994 | Return made up to 30/10/93; full list of members (7 pages) |
17 May 1994 | Return made up to 30/10/93; full list of members (7 pages) |
22 November 1991 | Ad 07/11/90-26/09/91 £ si 3@1=3 £ ic 10/13 (2 pages) |
22 November 1991 | Ad 07/11/90-26/09/91 £ si 3@1=3 £ ic 10/13 (2 pages) |
6 June 1990 | Ad 11/04/90-18/05/90 £ si 2@1=2 £ ic 6/8 (2 pages) |
6 June 1990 | Ad 11/04/90-18/05/90 £ si 2@1=2 £ ic 6/8 (2 pages) |
5 December 1989 | Ad 02/10/89-20/11/89 £ si 2@1=2 £ ic 4/6 (2 pages) |
5 December 1989 | Ad 02/10/89-20/11/89 £ si 2@1=2 £ ic 4/6 (2 pages) |
28 September 1989 | Wd 21/09/89 ad 07/12/88-25/05/89 £ si 2@1=2 £ ic 2/4 (2 pages) |
28 September 1989 | Wd 21/09/89 ad 07/12/88-25/05/89 £ si 2@1=2 £ ic 2/4 (2 pages) |
20 September 1988 | Incorporation (20 pages) |
20 September 1988 | Incorporation (20 pages) |