Company NameAshley Court Residents Limited
Company StatusActive
Company Number02352391
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Oshida
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
Director NameGabriella Lavezzo
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Andrew Humroy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr John William Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressGreentrees 20 Totteridge Village
London
N20 8JP
Secretary NameMrs Maureen Frances Haltrecht
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressGreentrees 20 Totteridge Village
London
N20 8JP
Director NameDavid Logan Howell
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 2001)
RoleNurseryman
Correspondence Address23 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameGilda Ann Shipp
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address11 Wonersh Way
Cheam
Sutton
Surrey
SM2 7LX
Director NamePriscilla Margaret Kininmonth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1994)
RoleRelate Counsellor
Correspondence AddressFlat 16 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameJohn William Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 February 1995)
RoleGovernment Service
Correspondence Address31 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameHoward Grant Foster
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 1997)
RoleRetired
Correspondence Address38a Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameRachel Clarke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 1995)
RoleStaff Nurse
Correspondence Address35 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Secretary NameGilda Ann Shipp
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address11 Wonersh Way
Cheam
Sutton
Surrey
SM2 7LX
Director NameFrancis Julian Thorogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1998)
RoleShipping Manager
Correspondence Address9 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameDr Margaret McKerrow
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(9 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameDavid John Normington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2001)
RoleCivil Servant
Correspondence Address7 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameWinifred Anne Charlotte Normington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2002)
RoleCivil Servant
Correspondence Address7 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameLynne Clitheroe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2005)
RoleResearcher
Correspondence Address25 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NamePatrick Joseph Weever
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1999(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2002)
RoleJournalist
Correspondence Address31 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Secretary NameRichard Frederick Fenn
NationalityBritish
StatusResigned
Appointed30 November 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2001)
RoleRetired
Correspondence Address10 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Secretary NameMark William Derbyshire
NationalityBritish
StatusResigned
Appointed14 November 2001(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2002)
RoleTrainee Solicitor
Correspondence Address42 Ashley Court
Morpeth Terrace
London
Greater London
SW1P 1EN
Director NameChristopher Ludlow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2002)
RoleConsultant
Correspondence AddressGatehouse
Chinthurst Lane Wonersh
Guildford
Surrey
GU5 0QH
Director NameRichard Alomo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 April 2011)
RoleBarrister At Law
Correspondence Address12 Hugh Mews
London
SW1V 1QH
Director NameDr David Anthony Livesey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2008)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Barnabas Road
Cambridge
Cambridgeshire
CB1 2BX
Director NameGilda Ann Shipp
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2012)
RoleRetired
Correspondence Address11 Wonersh Way
Cheam
Sutton
Surrey
SM2 7LX
Director NameMr Nicholas Clements
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2011)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address14 The Precincts
Canterbury
Kent
CT1 2EH
Director NameCatherine Bernadette Lane
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 2006)
RoleSecretary
Correspondence Address10 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameSusan Helen Ball
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2015)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashley Court Morpeth Terrace
London
SW1P 1EN
Director NameGabriella Frediani-Lavezzo
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2010(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameBenedicte Faure
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2015)
RoleFinances
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashley Court Morpeth Terrace
London
SW1P 1EN
Director NameMs Rosanne Mary Beatrix Kay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Ashley Court Morpeth Terrace
London
SW1P 1EN
Director NameGabriella Lavezzo Frediani
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashley Court Morpeth Terrace
London
SW1P 1EN
Director NameMr David George Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameJonathan James Moss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(28 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Secretary NameTuckerman Management Limited (Corporation)
StatusResigned
Appointed01 February 2002(12 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2022)
Correspondence Address40 Great Smith Street
London
SW1P 3BU

Location

Registered Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

-OTHER
73.26%
-
2 at £1Carlo Olcese & Guiseppina Olcese
2.33%
Ordinary
2 at £1Gabriella Lavezzo Frediani
2.33%
Ordinary
2 at £1Giuseppina Olcese & Giulia Valentina Olcese
2.33%
Ordinary A
1 at £1Aliya Kanatbekovna Scruton
1.16%
Ordinary A
1 at £1Catherine Bernadette Lane
1.16%
Ordinary A
1 at £1David John Normington
1.16%
Ordinary A
1 at £1David Ross
1.16%
Ordinary A
1 at £1Denise Elaine Owen
1.16%
Ordinary A
1 at £1Gabriella L. Frediani
1.16%
Ordinary A
1 at £1Gilda Ann Shipp
1.16%
Ordinary A
1 at £1John William Jones
1.16%
Ordinary A
1 at £1Lady Anabel Elworthy
1.16%
Ordinary A
1 at £1Miss Nam Yee Yang
1.16%
Ordinary A
1 at £1Mr Matthew Frederic Waldman
1.16%
Ordinary A
1 at £1Mrs M.c. Rossi
1.16%
Ordinary
1 at £1Nicholas Clements
1.16%
Ordinary A
1 at £1Norma Ann Matthews
1.16%
Ordinary
1 at £1Orchidbase LTD
1.16%
Ordinary A
1 at £1Rosanne Kay
1.16%
Ordinary A
1 at £1Sir K.m. Carlisle
1.16%
Ordinary A

Financials

Year2014
Turnover£10,438
Net Worth£62,760
Current Liabilities£955

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

14 April 2020Micro company accounts made up to 24 December 2019 (2 pages)
14 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 24 December 2018 (5 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (11 pages)
9 May 2018Termination of appointment of Jonathan James Moss as a director on 1 May 2018 (1 page)
9 May 2018Termination of appointment of Margaret Mckerrow as a director on 5 May 2018 (1 page)
23 March 2018Micro company accounts made up to 24 December 2017 (3 pages)
14 March 2018Confirmation statement made on 26 February 2018 with updates (11 pages)
13 February 2018Change of share class name or designation (2 pages)
5 February 2018Second filing of a statement of capital following an allotment of shares on 11 December 2017
  • GBP 87
(7 pages)
5 February 2018Second filing of a statement of capital following an allotment of shares on 13 December 2017
  • GBP 88
(7 pages)
11 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 87
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2018.
(4 pages)
18 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 88
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2018.
(4 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2017Appointment of Gabriella Lavezzo as a director on 21 August 2017 (3 pages)
25 October 2017Appointment of Gabriella Lavezzo as a director on 21 August 2017 (3 pages)
12 October 2017Appointment of Mark Oshida as a director on 2 May 2017 (3 pages)
12 October 2017Appointment of Mark Oshida as a director on 2 May 2017 (3 pages)
11 October 2017Appointment of Jonathan James Moss as a director on 2 May 2017 (3 pages)
11 October 2017Termination of appointment of Rosanne Mary Beatrix Kay as a director on 17 March 2017 (2 pages)
11 October 2017Appointment of Jonathan James Moss as a director on 2 May 2017 (3 pages)
11 October 2017Termination of appointment of Rosanne Mary Beatrix Kay as a director on 17 March 2017 (2 pages)
19 July 2017Termination of appointment of Gabriella Lavezzo Frediani as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Gabriella Lavezzo Frediani as a director on 17 July 2017 (1 page)
3 May 2017Amended total exemption full accounts made up to 24 December 2016 (6 pages)
3 May 2017Amended total exemption full accounts made up to 24 December 2016 (6 pages)
19 April 2017Memorandum and Articles of Association (18 pages)
19 April 2017Memorandum and Articles of Association (18 pages)
5 April 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
28 March 2017Confirmation statement made on 26 February 2017 with updates (14 pages)
28 March 2017Confirmation statement made on 26 February 2017 with updates (14 pages)
22 April 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
22 April 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
31 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 86
(14 pages)
31 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 86
(14 pages)
16 December 2015Termination of appointment of Fraser Wilson as a director on 15 December 2015 (1 page)
16 December 2015Termination of appointment of Fraser Wilson as a director on 15 December 2015 (1 page)
23 November 2015Appointment of Mr David George Ross as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr David George Ross as a director on 17 November 2015 (2 pages)
18 November 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
18 November 2015Total exemption full accounts made up to 24 December 2014 (6 pages)
12 November 2015Termination of appointment of Susan Helen Ball as a director on 16 June 2015 (1 page)
12 November 2015Termination of appointment of Benedicte Faure as a director on 11 May 2015 (1 page)
12 November 2015Termination of appointment of Susan Helen Ball as a director on 16 June 2015 (1 page)
12 November 2015Termination of appointment of Benedicte Faure as a director on 11 May 2015 (1 page)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 86
(17 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 86
(17 pages)
30 August 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
30 August 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
2 June 2014Appointment of Gabriella Lavezzo Frediani as a director on 29 April 2014 (3 pages)
2 June 2014Appointment of Gabriella Lavezzo Frediani as a director on 29 April 2014 (3 pages)
14 May 2014Appointment of Rosanne Mary Beatrix Kay as a director on 29 April 2014 (3 pages)
14 May 2014Appointment of Rosanne Mary Beatrix Kay as a director on 29 April 2014 (3 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 86
(14 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 86
(14 pages)
2 July 2013Appointment of Fraser Wilson as a director on 16 April 2013 (3 pages)
2 July 2013Appointment of Fraser Wilson as a director on 16 April 2013 (3 pages)
20 June 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (13 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
12 June 2012Director's details changed (2 pages)
12 June 2012Director's details changed (2 pages)
12 June 2012Director's details changed (2 pages)
12 June 2012Director's details changed (2 pages)
12 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
12 June 2012Secretary's details changed for Tuckerman Management Limited on 31 March 2012 (2 pages)
12 June 2012Secretary's details changed for Tuckerman Management Limited on 31 March 2012 (2 pages)
11 June 2012Director's details changed for Susan Helen Ball on 21 May 2012 (2 pages)
11 June 2012Director's details changed for Dr Margaret Mckerrow on 31 March 2012 (2 pages)
11 June 2012Director's details changed for Dr Margaret Mckerrow on 31 March 2012 (2 pages)
11 June 2012Director's details changed for Susan Helen Ball on 21 May 2012 (2 pages)
23 May 2012Termination of appointment of John William Jones as a director on 17 April 2012 (2 pages)
23 May 2012Termination of appointment of Gilda Ann Shipp as a director on 17 April 2012 (2 pages)
23 May 2012Termination of appointment of Gilda Ann Shipp as a director on 17 April 2012 (2 pages)
23 May 2012Termination of appointment of John William Jones as a director on 17 April 2012 (2 pages)
10 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
10 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
29 September 2011Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages)
29 September 2011Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages)
29 September 2011Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages)
26 September 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
6 June 2011Termination of appointment of Gabriella Frediani-Lavezzo as a director (2 pages)
6 June 2011Termination of appointment of Richard Alomo as a director (2 pages)
6 June 2011Termination of appointment of Richard Alomo as a director (2 pages)
6 June 2011Termination of appointment of Gabriella Frediani-Lavezzo as a director (2 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (18 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (18 pages)
11 March 2011Termination of appointment of Nicholas Clements as a director (2 pages)
11 March 2011Termination of appointment of Nicholas Clements as a director (2 pages)
19 January 2011Appointment of Gabriella Frediani-Lavezzo as a director (3 pages)
19 January 2011Appointment of Gabriella Frediani-Lavezzo as a director (3 pages)
18 May 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
1 April 2010Director's details changed for John William Jones on 18 March 2010 (2 pages)
1 April 2010Director's details changed for John William Jones on 18 March 2010 (2 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (18 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (18 pages)
14 December 2009Termination of appointment of David Livesey as a director (1 page)
14 December 2009Termination of appointment of David Livesey as a director (1 page)
14 December 2009Director's details changed for Nicholas Clements on 9 September 2008 (1 page)
14 December 2009Director's details changed for Nicholas Clements on 9 September 2008 (1 page)
14 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Richard Alomo on 9 September 2008 (1 page)
14 December 2009Director's details changed for Richard Alomo on 9 September 2008 (1 page)
14 December 2009Director's details changed for Richard Alomo on 9 September 2008 (1 page)
14 December 2009Director's details changed for Nicholas Clements on 9 September 2008 (1 page)
14 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (8 pages)
31 October 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
2 July 2009Director appointed john jones (2 pages)
2 July 2009Director appointed john jones (2 pages)
8 December 2008Total exemption full accounts made up to 24 December 2007 (12 pages)
8 December 2008Total exemption full accounts made up to 24 December 2007 (12 pages)
17 June 2008Return made up to 26/02/08; change of members (11 pages)
17 June 2008Return made up to 26/02/08; change of members (11 pages)
4 June 2008Director appointed susan helen ball (2 pages)
4 June 2008Director appointed susan helen ball (2 pages)
5 October 2007Total exemption full accounts made up to 24 December 2006 (11 pages)
5 October 2007Total exemption full accounts made up to 24 December 2006 (11 pages)
19 March 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 2006Full accounts made up to 24 December 2005 (12 pages)
8 June 2006Full accounts made up to 24 December 2005 (12 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
4 April 2006Return made up to 26/02/06; change of members (11 pages)
4 April 2006Return made up to 26/02/06; change of members (11 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
16 June 2005Full accounts made up to 24 December 2004 (12 pages)
16 June 2005Full accounts made up to 24 December 2004 (12 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
28 July 2004Full accounts made up to 24 December 2003 (12 pages)
28 July 2004Full accounts made up to 24 December 2003 (12 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
23 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
10 June 2003Accounts for a small company made up to 24 December 2002 (6 pages)
10 June 2003Accounts for a small company made up to 24 December 2002 (6 pages)
18 March 2003Return made up to 26/02/03; change of members (9 pages)
18 March 2003Return made up to 26/02/03; change of members (9 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
25 October 2002Accounts for a small company made up to 24 December 2001 (6 pages)
25 October 2002Accounts for a small company made up to 24 December 2001 (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
26 March 2002Auditor's resignation (1 page)
26 March 2002Auditor's resignation (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: c/o tuckerman commercial LIMITED 40 great smith street london SW1P 3BU (1 page)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2002Return made up to 26/02/01; full list of members (29 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2002Registered office changed on 15/03/02 from: c/o tuckerman commercial LIMITED 40 great smith street london SW1P 3BU (1 page)
15 March 2002Return made up to 26/02/01; full list of members (29 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
14 June 2001Full accounts made up to 23 December 2000 (11 pages)
14 June 2001Full accounts made up to 23 December 2000 (11 pages)
11 October 2000Full accounts made up to 23 December 1999 (11 pages)
11 October 2000Full accounts made up to 23 December 1999 (11 pages)
31 August 2000Return made up to 26/02/00; full list of members (29 pages)
31 August 2000Return made up to 26/02/00; full list of members (29 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 26/02/99; full list of members (13 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 26/02/99; full list of members (13 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 23 December 1998 (13 pages)
27 October 1999Full accounts made up to 23 December 1998 (13 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (3 pages)
2 April 1999Director resigned (1 page)
2 April 1999Ad 02/03/99--------- £ si 1@1=1 £ ic 75/76 (2 pages)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Ad 02/03/99--------- £ si 1@1=1 £ ic 75/76 (2 pages)
2 April 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
22 March 1999Return made up to 26/02/98; full list of members (10 pages)
22 March 1999Return made up to 26/02/98; full list of members (10 pages)
22 March 1999Ad 06/07/98--------- £ si 1@1=1 £ ic 73/74 (2 pages)
22 March 1999Return made up to 26/02/97; full list of members (7 pages)
22 March 1999Ad 06/07/98--------- £ si 1@1=1 £ ic 73/74 (2 pages)
22 March 1999Ad 09/06/98--------- £ si 1@1=1 £ ic 74/75 (1 page)
22 March 1999Return made up to 26/02/97; full list of members (7 pages)
22 March 1999Ad 09/06/98--------- £ si 1@1=1 £ ic 74/75 (1 page)
3 November 1998Full accounts made up to 23 December 1997 (12 pages)
3 November 1998Full accounts made up to 23 December 1997 (12 pages)
24 June 1998Ad 22/04/97--------- £ si 36@1=36 £ ic 37/73 (6 pages)
24 June 1998Ad 22/04/97--------- £ si 36@1=36 £ ic 37/73 (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
28 October 1997Full accounts made up to 23 December 1996 (10 pages)
28 October 1997Full accounts made up to 23 December 1996 (10 pages)
28 October 1997Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
28 October 1997Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 26/02/96; full list of members (9 pages)
23 January 1997Return made up to 26/02/96; full list of members (9 pages)
9 June 1996Full accounts made up to 25 December 1995 (9 pages)
9 June 1996Full accounts made up to 25 December 1995 (9 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Director resigned;new director appointed (4 pages)
26 May 1995Full accounts made up to 25 December 1994 (11 pages)
26 May 1995Full accounts made up to 25 December 1994 (11 pages)
26 May 1995Return made up to 26/02/95; full list of members (28 pages)
26 May 1995Return made up to 26/02/95; full list of members (28 pages)
24 May 1994Memorandum and Articles of Association (14 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 May 1994Memorandum and Articles of Association (14 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 July 1989Company name changed\certificate issued on 04/07/89 (2 pages)
4 July 1989Company name changed\certificate issued on 04/07/89 (2 pages)
24 February 1989Incorporation (13 pages)
24 February 1989Incorporation (13 pages)