Eltham
London
SE9 1AJ
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 20 May 2013(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr John Jeremy Mark Ridley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Philip Alexander Ingleby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Simon James Blouet Shaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Michael Peters |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | Mr George Patrick Francis Inge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Hill, Little Milton Oxford OX44 7QB |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | Mr James Fitzroy Dean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Mere House Bracebridge Heath Lincoln Lincolnshire LH4 2JB |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Mr Justin Anthony Crofts Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 23 Ursula Street London SW11 3DW |
Director Name | Mr Jeremy Charles Helsby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mrs Victoria Maureen Mitchell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mimosa Street London SW6 4DS |
Director Name | Robert Alexander James McKellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2005) |
Role | Accountant |
Correspondence Address | Unit 21b Branksome Crest No 3a Tregunter Path Mid Levels Hong Kong |
Secretary Name | Tina Lynne Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 24 Beckingham Road Tolleshunt Darcy Maldon Essex CM9 8TU |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Ms Juliette Natasha Stacey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodland Cottage Highmoor Henley-On-Thames Oxfordshire RG9 5DH |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aston Mullins Chapel Road, Ford Aylesbury Buckinghamshire HP17 8XG |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Director Name | Mr Craig Antony Watson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Snaith Crescent Loughton Milton Keynes MK5 8HQ |
Director Name | Borja Sierra |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Kenway Road London SW5 0RD |
Secretary Name | Ms Amilha Young |
---|---|
Status | Resigned |
Appointed | 15 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | James Simon Ward Sparrow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Savills Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,129,000 |
Net Worth | £17,880,000 |
Current Liabilities | £59,313,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 July 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (46 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mr Michael Peters as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Craig Antony Watson as a director on 31 March 2021 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (40 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr John Jeremy Mark Ridley on 11 March 2020 (2 pages) |
12 July 2019 | Termination of appointment of James Simon Ward Sparrow as a director on 11 July 2019 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (44 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Jeremy Charles Helsby as a director on 31 December 2018 (1 page) |
5 November 2018 | Appointment of James Simon Ward Sparrow as a director on 1 November 2018 (2 pages) |
13 August 2018 | Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr Jeremy Charles Helsby on 14 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Jeremy Charles Helsby on 14 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages) |
23 March 2017 | Appointment of Mr Simon James Blouet Shaw as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Christopher Michael Lee as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Christopher Michael Lee as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Simon Richard Hope as a director on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Simon James Blouet Shaw as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Simon Richard Hope as a director on 23 March 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 April 2016 | Appointment of Mr Philip Alexander Ingleby as a director on 11 January 2016 (2 pages) |
11 April 2016 | Appointment of Mr Philip Alexander Ingleby as a director on 11 January 2016 (2 pages) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
10 December 2014 | Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages) |
10 December 2014 | Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages) |
10 December 2014 | Appointment of John Jeremy Mark Ridley as a director on 1 October 2014 (3 pages) |
10 December 2014 | Termination of appointment of Borja Sierra as a director on 1 October 2014 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
20 May 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
20 May 2013 | Appointment of Christine Lynn Cox as a secretary (1 page) |
20 May 2013 | Termination of appointment of Michaela East as a secretary (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Appointment of Borjia Sierra as a director (3 pages) |
24 January 2011 | Appointment of Borjia Sierra as a director (3 pages) |
18 January 2011 | Termination of appointment of Juliette Stacey as a director (2 pages) |
18 January 2011 | Termination of appointment of Juliette Stacey as a director (2 pages) |
31 August 2010 | Memorandum and Articles of Association (35 pages) |
31 August 2010 | Memorandum and Articles of Association (35 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
23 September 2009 | Director's change of particulars / juliette stacey / 05/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / juliette stacey / 05/09/2009 (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 June 2009 | Director appointed craig antony watson (2 pages) |
25 June 2009 | Director appointed craig antony watson (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
9 September 2008 | Secretary appointed michaela frances east (2 pages) |
9 September 2008 | Secretary appointed michaela frances east (2 pages) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
1 September 2008 | Appointment terminated secretary ruth michelson-carr (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
21 May 2008 | Appointment terminated director aubrey adams (1 page) |
5 March 2008 | Director appointed simon richard hope (3 pages) |
5 March 2008 | Director appointed simon richard hope (3 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
3 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
3 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
22 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
16 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
16 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
8 June 1997 | Return made up to 24/05/97; no change of members
|
8 June 1997 | Return made up to 24/05/97; no change of members
|
30 January 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
8 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Return made up to 24/05/96; no change of members (8 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members (8 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 August 1994 | Resolutions
|
31 August 1994 | Resolutions
|
8 May 1989 | Company name changed recordtotal LIMITED\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed recordtotal LIMITED\certificate issued on 08/05/89 (2 pages) |
5 April 1989 | Resolutions
|
5 April 1989 | Resolutions
|
14 November 1988 | Incorporation (9 pages) |
14 November 1988 | Incorporation (9 pages) |