London
E4 9QT
Director Name | Mr Anthony Ian Doolittle |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr David Ralph Delano Cornell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Dr James Edward Hodgins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Schoolmaster |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Angus Duff Graham |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Angus Kenneth Maitland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Mr Anthony Ian Doolittle |
---|---|
Status | Current |
Appointed | 01 May 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Minerva House 5 Montague Close London Greater London SE1 9BB |
Director Name | Mr Ian Geoffrey Doolittle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crown And Manor Club 1-12 Wiltshire Row London N1 5DH |
Director Name | Mr Robert William Nicholl |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Academy Auditor |
Country of Residence | England |
Correspondence Address | Crown And Manor Club 1-12 Wiltshire Row London N1 5DH |
Director Name | Mr Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 July 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Yew Tree Hall Colemans Hatch Hartfield East Sussex TN7 4HH |
Director Name | Mr William George Freeman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1994) |
Role | Insurance Agent |
Correspondence Address | 48 Marina Gardens Cheshunt Waltham Cross Hertfordshire EN8 9QY |
Director Name | Rev Robert Garnett Allen Ferguson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 8 Kingsgate Street Winchester Hampshire SO23 9PD |
Director Name | Mr Patrick William Wynn Disney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 November 2010) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 10 Pembroke Square London W8 6PA |
Director Name | Mr Mark Bicknell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 August 2006) |
Role | Chartered Engineer |
Correspondence Address | The Bull Coach House 21 High Street Nettlebed Henley On Thames Oxfordshire RG9 5DA |
Director Name | Mr Michael John Vincent Bell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 November 2010) |
Role | Government Service |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ockley Road London SW16 1UW |
Director Name | Mr Colin Francis Badcock |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1996) |
Role | Retired |
Correspondence Address | Little White House Beaufort Road Winchester Hampshire SO23 9ST |
Director Name | Mr Richard Alexander Allen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 November 2004) |
Role | Youth Worker |
Correspondence Address | The Crown And Manor Club Hoxton Wiltshire Row Hoxton London N1 5DH |
Secretary Name | Mr Neil Kenneth Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Barnsden House Duddleswell Uckfield East Sussex TN22 3DB |
Director Name | Raymond Victor Barbieri |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hertford Road School Building London N1 5AE |
Director Name | Dr James Edward Hodgins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 November 2005) |
Role | Teacher |
Correspondence Address | 2 New Barge Cottages Domum Road Winchester Hampshire SO23 9NL |
Director Name | Stephen Paul Garrett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2003) |
Role | Chartered Engin |
Correspondence Address | 64 Green Lanes Ewell Surrey KT19 9UJ |
Director Name | Nicholas John Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 05 November 2020) |
Role | First Tier Tribunal Judge |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Nicholas John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Alan Raymond Brockhouse |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gateways Goffs Oak Cheshunt Hertfordshire EN7 6SU |
Director Name | Mr Rupert Charles Starforth Hill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 West Square London SE11 4SP |
Director Name | Thomas Richard Cookson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2005) |
Role | Headmaster |
Correspondence Address | Winchester College College Street Winchester Hampshire SO23 9NA |
Director Name | David William Lyon Fellowes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalk Hill House Little Somborne Stockbridge Hampshire SO20 6QU |
Director Name | Tokiyoshi Harada |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 2010) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grand Union Crescent London E8 4TR |
Director Name | Richard Alexander Allen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2010) |
Role | Head Of Youth Recruitment Tott |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Parkgate 43 Southgate Road Islington London N1 3JP |
Director Name | Mr Jeremy William Perriman Jones |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 133 Athenlay Road London SE15 3EJ |
Director Name | Mr Richard Alexander Allen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2022) |
Role | Director Of Football |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Thomas James Montague Davenport |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Nicholas Edward Kinloch |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Crown And Manor Club 1-12 Wiltshire Row London N1 5DH |
Registered Address | Minerva House 5 Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,482,387 |
Cash | £189,683 |
Current Liabilities | £55,562 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
23 February 2011 | Delivered on: 9 March 2011 Satisfied on: 1 December 2012 Persons entitled: Guy Bryce Davison and Rupert Charles Starforth Hill Classification: Supplemental mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: The purchase price and overage the right to accept the club lease and club managers flat lease the right to receive collateral warranties and all other money payble under the development agreement see image for full details. Fully Satisfied |
---|---|
7 August 2006 | Delivered on: 8 August 2006 Satisfied on: 1 December 2012 Persons entitled: Guy Bryce Davison and Rupert Charles Starforth Hill Classification: Legal charge Secured details: £200,000 and all other monies due or to become due. Particulars: The purchase price and overage the right to accept club lease and club managers flat lease. See the mortgage charge document for full details. Fully Satisfied |
23 November 2004 | Delivered on: 1 December 2004 Satisfied on: 12 September 2012 Persons entitled: Guy Bryce Davison & Rupert Charles Starforth Hill Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage first crown & manor boys club hoxton premises in wiltshire row t/no EGL330376 & secondly land together with any buildings thereon at the back of 143 bridport place shoreditch t/no EGL330377. Fully Satisfied |
28 January 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
---|---|
9 November 2020 | Termination of appointment of Raymond Victor Barbieri as a director on 5 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Nicholas John Bennett as a director on 5 November 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Robert William Nicholl as a director on 19 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Nicholas Edward Kinloch as a director on 19 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Thomas James Montague Davenport as a director on 16 March 2020 (1 page) |
25 February 2020 | Appointment of Mr Ian Geoffrey Doolittle as a director on 10 February 2020 (2 pages) |
3 December 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
12 November 2019 | Termination of appointment of Paul Maurice Oliver as a director on 7 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Barbara Jean Robertson as a director on 7 November 2019 (1 page) |
1 July 2019 | Termination of appointment of Guy Bryce Davison as a director on 1 July 2019 (1 page) |
1 May 2019 | Termination of appointment of Nicholas John Bennett as a secretary on 30 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Anthony Ian Doolittle as a secretary on 1 May 2019 (2 pages) |
11 December 2018 | Accounts for a small company made up to 30 June 2018 (17 pages) |
20 November 2018 | Appointment of Mr Angus Kenneth Maitland as a director on 8 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Rupert Charles Starforth Hill as a director on 8 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Alan Raymond Brockhouse as a director on 8 November 2018 (1 page) |
21 August 2018 | Termination of appointment of Ian Christopher Norman Seaton as a director on 13 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 March 2018 | Termination of appointment of Leonard James Montague as a director on 13 March 2018 (1 page) |
10 March 2018 | Director's details changed for Mr Richard Alexander Allen on 1 January 2018 (2 pages) |
10 March 2018 | Director's details changed for Mr Thomas James Montague Davenport on 8 March 2018 (2 pages) |
10 March 2018 | Director's details changed for Mr Ian Christopher Norman Seaton on 1 March 2018 (2 pages) |
10 March 2018 | Appointment of Mr Angus Duff Graham as a director on 8 March 2018 (2 pages) |
10 March 2018 | Director's details changed for Mr Richard Alexander Allen on 1 March 2018 (2 pages) |
16 January 2018 | Appointment of Dr James Edward Hodgins as a director on 10 January 2018 (2 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
15 November 2016 | Appointment of Mr Anthony Ian Doolittle as a director on 10 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Nicholas John Bennett on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr David Ralph Delano Cornell as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Anthony Ian Doolittle as a director on 10 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Nicholas John Bennett on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Nicholas John Bennett on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr David Ralph Delano Cornell as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Thomas James Montague Davenport as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Thomas James Montague Davenport as a director on 10 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Nicholas John Bennett on 15 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Matthias Godfrey Martin as a director on 10 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Matthias Godfrey Martin as a director on 10 November 2016 (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
14 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 May 2015 | Director's details changed for Nicholas John Bennett on 15 February 2010 (2 pages) |
28 May 2015 | Director's details changed for Nicholas John Bennett on 15 February 2010 (2 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
27 May 2015 | Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages) |
27 May 2015 | Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages) |
27 May 2015 | Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages) |
25 January 2015 | Director's details changed for Mr Richard Alexander Allen on 31 December 2014 (2 pages) |
25 January 2015 | Director's details changed for Mr Richard Alexander Allen on 31 December 2014 (2 pages) |
4 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 December 2014 | Appointment of Mr Paul Maurice Oliver as a director on 13 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Paul Maurice Oliver as a director on 13 November 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (13 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (13 pages) |
2 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
23 November 2013 | Appointment of Mr Leonard James Montague as a director (2 pages) |
23 November 2013 | Appointment of Mr Leonard James Montague as a director (2 pages) |
23 November 2013 | Appointment of Mr Matthias Godfrey Martin as a director (2 pages) |
23 November 2013 | Appointment of Mr Matthias Godfrey Martin as a director (2 pages) |
18 November 2013 | Appointment of Mr Richard Alexander Allen as a director (2 pages) |
18 November 2013 | Appointment of Mr Richard Alexander Allen as a director (2 pages) |
17 November 2013 | Appointment of Mr Peter Joseph Mcpartland as a director (2 pages) |
17 November 2013 | Appointment of Mr Alan Raymond Brockhouse as a director (2 pages) |
17 November 2013 | Termination of appointment of Henry Morris as a director (1 page) |
17 November 2013 | Termination of appointment of Henry Morris as a director (1 page) |
17 November 2013 | Appointment of Mr Alan Raymond Brockhouse as a director (2 pages) |
17 November 2013 | Appointment of Mr Peter Joseph Mcpartland as a director (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
22 May 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
26 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
18 November 2012 | Termination of appointment of Jeremy Jones as a director (1 page) |
18 November 2012 | Termination of appointment of Jeremy Jones as a director (1 page) |
23 October 2012 | Termination of appointment of Christopher Parsons as a director (1 page) |
23 October 2012 | Termination of appointment of Christopher Parsons as a director (1 page) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 no member list (11 pages) |
28 May 2012 | Director's details changed for Mr Jeremy William Perriman Jones on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Christopher James Parsons on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Jeremy William Perriman Jones on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 no member list (11 pages) |
28 May 2012 | Director's details changed for Mr Christopher James Parsons on 28 May 2012 (2 pages) |
14 January 2012 | Appointment of Mr Christopher James Parsons as a director (2 pages) |
14 January 2012 | Appointment of Mr Christopher James Parsons as a director (2 pages) |
22 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
22 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
5 July 2011 | Termination of appointment of Christopher Tall as a director (1 page) |
5 July 2011 | Termination of appointment of Christopher Tall as a director (1 page) |
26 May 2011 | Director's details changed for Christopher John Jeffrey Tall on 25 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Christopher John Jeffrey Tall on 25 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (11 pages) |
26 May 2011 | Annual return made up to 30 April 2011 no member list (11 pages) |
2 April 2011 | Appointment of Mr Ian Christopher Norman Seaton as a director (2 pages) |
2 April 2011 | Appointment of Mr Ian Christopher Norman Seaton as a director (2 pages) |
2 April 2011 | Appointment of Mr Rupert Charles Starforth Hill as a director (2 pages) |
2 April 2011 | Appointment of Mr Rupert Charles Starforth Hill as a director (2 pages) |
16 March 2011 | Appointment of Mrs Barbara Jean Robertson as a director (2 pages) |
16 March 2011 | Appointment of Mrs Barbara Jean Robertson as a director (2 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 February 2011 | Termination of appointment of David Fellowes as a director (1 page) |
5 February 2011 | Termination of appointment of David Fellowes as a director (1 page) |
19 January 2011 | Memorandum and Articles of Association (33 pages) |
19 January 2011 | Memorandum and Articles of Association (33 pages) |
21 December 2010 | Termination of appointment of Ralph Townsend as a director (1 page) |
21 December 2010 | Termination of appointment of Robert Philipson Stow as a director (1 page) |
21 December 2010 | Termination of appointment of Ralph Townsend as a director (1 page) |
21 December 2010 | Termination of appointment of Robert Philipson Stow as a director (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
21 November 2010 | Termination of appointment of Richard Allen as a director (1 page) |
21 November 2010 | Termination of appointment of Patrick Maclure as a director (1 page) |
21 November 2010 | Termination of appointment of Tokiyoshi Harada as a director (1 page) |
21 November 2010 | Termination of appointment of Michael Bell as a director (1 page) |
21 November 2010 | Termination of appointment of Richard Allen as a director (1 page) |
21 November 2010 | Termination of appointment of Charles Vyvyan as a director (1 page) |
21 November 2010 | Termination of appointment of Patrick Maclure as a director (1 page) |
21 November 2010 | Termination of appointment of Tokiyoshi Harada as a director (1 page) |
21 November 2010 | Termination of appointment of Charles Vyvyan as a director (1 page) |
21 November 2010 | Termination of appointment of Patrick Disney as a director (1 page) |
21 November 2010 | Termination of appointment of Michael Bell as a director (1 page) |
21 November 2010 | Termination of appointment of Patrick Disney as a director (1 page) |
31 August 2010 | Termination of appointment of Alan Brockhouse as a director (1 page) |
31 August 2010 | Director's details changed for Mr Jeremy William Perriman Jones on 24 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Jeremy William Perriman Jones on 24 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Alan Brockhouse as a director (1 page) |
9 July 2010 | Annual return made up to 30 April 2010 no member list (10 pages) |
9 July 2010 | Director's details changed for Tokiyoshi Harada on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Patrick William Wynn Disney on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Tokiyoshi Harada on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher John Jeffrey Tall on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Jeremy William Perriman Jones on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for David William Lyon Fellowes on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Michael John Vincent Bell on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Patrick William Wynn Disney on 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 April 2010 no member list (10 pages) |
9 July 2010 | Director's details changed for Mr Henry Morris on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Raymond Victor Barbieri on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Raymond Victor Barbieri on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for David William Lyon Fellowes on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Nicholas John Bennett on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Michael John Vincent Bell on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher John Jeffrey Tall on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Henry Morris on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Nicholas John Bennett on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Richard Alexander Allen on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Richard Alexander Allen on 30 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Jeremy William Perriman Jones on 30 April 2010 (2 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
10 February 2010 | Registered office address changed from Minerva House 5 Montague Close London UB10 8TD Uk on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Minerva House 5 Montague Close London UB10 8TD Uk on 10 February 2010 (1 page) |
2 February 2010 | Director's details changed for Christopher John Jeffrey Tall on 11 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Christopher John Jeffrey Tall on 11 January 2010 (3 pages) |
6 August 2009 | Director appointed jeremy william perriman jones (2 pages) |
6 August 2009 | Director appointed jeremy william perriman jones (2 pages) |
3 June 2009 | Appointment terminated director rupert hill (1 page) |
3 June 2009 | Appointment terminated director rupert hill (1 page) |
8 May 2009 | Annual return made up to 30/04/09 (7 pages) |
8 May 2009 | Annual return made up to 30/04/09 (7 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 35 great peter street westminster london SW1P 3LR (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 35 great peter street westminster london SW1P 3LR (1 page) |
13 March 2009 | Director's change of particulars / raymond barbieri / 01/09/2006 (1 page) |
13 March 2009 | Director's change of particulars / raymond barbieri / 01/09/2006 (1 page) |
13 March 2009 | Director's change of particulars / alan brockhouse / 01/04/2007 (1 page) |
13 March 2009 | Director's change of particulars / alan brockhouse / 01/04/2007 (1 page) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
27 May 2008 | Director's change of particulars / alan brockhouse / 27/04/2007 (1 page) |
27 May 2008 | Director's change of particulars / alan brockhouse / 27/04/2007 (1 page) |
22 May 2008 | Annual return made up to 30/04/08 (7 pages) |
22 May 2008 | Annual return made up to 30/04/08 (7 pages) |
1 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
1 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Annual return made up to 30/04/07 (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Annual return made up to 30/04/07 (4 pages) |
19 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
16 June 2006 | Annual return made up to 30/04/06
|
16 June 2006 | Annual return made up to 30/04/06
|
29 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (2 pages) |
24 November 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
10 May 2005 | Annual return made up to 30/04/05
|
10 May 2005 | Annual return made up to 30/04/05
|
1 December 2004 | Particulars of mortgage/charge (5 pages) |
1 December 2004 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
26 May 2004 | Annual return made up to 30/04/04 (10 pages) |
26 May 2004 | Annual return made up to 30/04/04 (10 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
29 May 2003 | Annual return made up to 30/04/03
|
29 May 2003 | Annual return made up to 30/04/03
|
21 January 2003 | Resolutions
|
21 January 2003 | Memorandum and Articles of Association (25 pages) |
21 January 2003 | Memorandum and Articles of Association (25 pages) |
21 January 2003 | Resolutions
|
11 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
8 May 2002 | Annual return made up to 30/04/02
|
8 May 2002 | Annual return made up to 30/04/02
|
22 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
21 May 2001 | Annual return made up to 30/04/01
|
21 May 2001 | Annual return made up to 30/04/01
|
23 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 November 2000 | Annual return made up to 08/10/00
|
6 November 2000 | Annual return made up to 08/10/00
|
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 November 1999 | Annual return made up to 08/10/99 (8 pages) |
2 November 1999 | Annual return made up to 08/10/99 (8 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Annual return made up to 31/12/98
|
24 December 1998 | Annual return made up to 31/12/98
|
24 December 1998 | New director appointed (2 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
21 January 1998 | Annual return made up to 31/12/97
|
21 January 1998 | Annual return made up to 31/12/97
|
31 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 January 1997 | Annual return made up to 31/12/96
|
25 January 1997 | Annual return made up to 31/12/96
|
26 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Director's particulars changed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Annual return made up to 31/12/95
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Annual return made up to 31/12/95
|
23 January 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 December 1988 | Incorporation (51 pages) |
1 December 1988 | Incorporation (51 pages) |