Company Name21 Keswick Road Managements Limited
DirectorsLisa Nicole Henry and David James Ellis
Company StatusActive
Company Number02399535
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lisa Nicole Henry
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleFilmmaker
Country of ResidenceSouth Africa
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr David James Ellis
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(31 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector At Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 21 Keswick Road
London
SW15 2JA
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2018(28 years, 9 months after company formation)
Appointment Duration6 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMr Edward Douglas Drury
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 1992)
RoleSurveyor
Correspondence AddressBetchworth Lodge
Betchworth
Surrey
RH3 7BW
Director NameMr Christopher John Barrett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1994)
RoleEstate Agent
Correspondence Address38 Tangier Way
Tadworth
Surrey
KT20 5NB
Secretary NameMrs Jean Forbes
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address109 Matlock Crescent
North Cheam
Sutton
Surrey
SM3 9SY
Director NameMrs Jacqueline Anne Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 1997)
RoleNational Accounts Sales/Market
Correspondence AddressFlat 2
21 Keswick Road
Putney
London
SW15 2JA
Director NameMr Marcus Ashworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleFinancial Journalist
Correspondence Address21 Keswick Road
Putney
London
SW15 2JA
Director NameMiss Alexandra Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleSpecial Projects Manager
Correspondence Address21 Keswick Road
Putney
London
SW15 2JA
Secretary NameMr Marcus Ashworth
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RoleFinancial Journalist
Correspondence Address21 Keswick Road
Putney
London
SW15 2JA
Director NameGeoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Director NameJulie Gail Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1996)
RoleCatering Manager
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Secretary NameJulie Gail Williams
NationalityBritish
StatusResigned
Appointed20 March 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1996)
RoleCatering Manager
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Director NameMichael Sheahan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1997)
RoleCivil Servant
Correspondence AddressFlat 1
21 Keswick Road
Putney
London
SW15 2JA
Director NameRachel Daniels
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(4 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2004)
RoleDramatists Agent
Correspondence AddressFlat 4
21 Keswick Road
Putney
London
SW15 2JA
Director NameIain David Worthington Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2000)
RoleBroker Consultant
Correspondence AddressFlat 5 21 Keswick Road
Putney
London
SW15 2JA
Director NameRobin Daniel Jonas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2002)
RoleConsultant
Correspondence AddressFlat 3
21 Keswick Road
Putney
London
SW15 2JA
Secretary NameRachel Daniels
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 2004)
RoleCompany Director
Correspondence AddressFlat 4
21 Keswick Road
Putney
London
SW15 2JA
Director NameGail Elizabeth Gibbs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1999)
RoleHousewife
Correspondence Address3 Westrow
Westleigh Avenue
London
SW15 6RH
Director NameAlison Jean Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2002)
RoleReporter
Correspondence AddressFlat 1 21 Keswick Road
London
SW15 2JA
Director NameSaskia Elizabeth Meulmeester
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 August 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2003)
RoleClient Services Manager
Correspondence AddressFlat 2 21 Keswick Road
London
SW15 2JA
Director NameAhlka Vohora
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2004)
RoleWriter
Correspondence AddressFlat 5 21 Keswick Road
Putney
London
SW15 2JA
Director NameGraham Richard Evans
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(12 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
21 Keswick Road
London
SW15 2JA
Director NameColin Anthony Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2007)
RoleIT Consultant
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Secretary NameColin Anthony Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2007)
RoleIT Consultant
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Director NameNicholas Walford Hawkins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(14 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 July 2018)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E/F, 4th Floor, Fung Fai Court 3-4 Fung Fai T
Happy Valley
Hong Kong
Secretary NameNicholas Walford Hawkins
NationalityBritish
StatusResigned
Appointed16 May 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2006)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Keswick Road
London
SW15 2JA
Secretary NameColin Anthony Smith
NationalityBritish
StatusResigned
Appointed04 September 2006(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 April 2007)
RoleIT Consultant
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Secretary NameCaroline Lorraine Smith
NationalityBritish
StatusResigned
Appointed20 April 2007(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 May 2011)
RoleSolicitor
Correspondence AddressFlat 3
21 Keswick Road
London
SW15 2JA
Director NameKathleen Arnott
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2007(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2014)
RoleSales Manager
Country of ResidenceSouth Africa
Correspondence AddressFlat 2 21 Keswick Road
Putney
London
SW15 2JA
Secretary NameKathleen Arnott
NationalitySouth African
StatusResigned
Appointed27 August 2007(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2014)
RoleSales Manager
Country of ResidenceSouth Africa
Correspondence AddressFlat 2 21 Keswick Road
Putney
London
SW15 2JA
Director NameMiss Kate Joslin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2016)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address3 Keswick Road
London
SW15 2JA
Director NameLorna Waite
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2021)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Graham Richard Evans
20.00%
Ordinary
1 at £10Kate S. Joslin
20.00%
Ordinary
1 at £10Mr J.r. Davies & Mrs T. Davies
20.00%
Ordinary
1 at £10Mr N.w. Hawkins & Mrs A.d. Last
20.00%
Ordinary
1 at £10Mrs B. Griffiths
20.00%
Ordinary

Financials

Year2014
Net Worth£2,553
Cash£3,951
Current Liabilities£1,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
8 July 2021Termination of appointment of Lorna Waite as a director on 1 June 2021 (1 page)
9 April 2021Appointment of Mr David James Ellis as a director on 7 April 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 January 2020Director's details changed for Ms Lisa Nicole Henry on 11 October 2018 (2 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 March 2019Director's details changed for Ms Lisa Nicole Henry on 18 March 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 October 2018Termination of appointment of Nicholas Walford Hawkins as a director on 20 July 2018 (1 page)
19 October 2018Appointment of Lorna Waite as a director on 24 July 2018 (2 pages)
11 October 2018Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2018 (2 pages)
11 October 2018Registered office address changed from C/O Jc Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL United Kingdom to 322 Upper Richmond Road London England SW15 6TL on 11 October 2018 (1 page)
28 August 2018Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
23 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond TW9 1UR to C/O Jc Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
20 September 2017Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
20 September 2017Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Nicholas Walford Hawkins on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond TW9 1UR to C/O Jc Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 20 September 2017 (1 page)
20 September 2017Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Nicholas Walford Hawkins on 20 September 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Termination of appointment of Kate Joslin as a director on 20 May 2016 (1 page)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Termination of appointment of Kate Joslin as a director on 20 May 2016 (1 page)
20 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 50
(3 pages)
21 July 2016Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page)
21 July 2016Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page)
21 July 2016Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page)
21 July 2016Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50
(7 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50
(7 pages)
20 April 2015Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages)
20 April 2015Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages)
20 April 2015Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Termination of appointment of Kathleen Arnott as a secretary on 31 March 2014 (1 page)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(6 pages)
3 September 2014Termination of appointment of Kathleen Arnott as a secretary on 31 March 2014 (1 page)
3 September 2014Termination of appointment of Kathleen Arnott as a director on 31 March 2014 (1 page)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(6 pages)
3 September 2014Termination of appointment of Kathleen Arnott as a director on 31 March 2014 (1 page)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50
(8 pages)
19 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50
(8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Appointment of Miss Kate Joslin as a director (2 pages)
23 January 2013Appointment of Miss Kate Joslin as a director (2 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
9 June 2011Termination of appointment of Caroline Smith as a secretary (1 page)
9 June 2011Termination of appointment of Caroline Smith as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Director's details changed for Graham Richard Evans on 11 August 2010 (2 pages)
11 October 2010Director's details changed for Kathleen Arnott on 11 August 2010 (2 pages)
11 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Nicholas Walford Hawkins on 11 August 2010 (2 pages)
11 October 2010Director's details changed for Kathleen Arnott on 11 August 2010 (2 pages)
11 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Graham Richard Evans on 11 August 2010 (2 pages)
11 October 2010Director's details changed for Nicholas Walford Hawkins on 11 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (5 pages)
7 September 2009Return made up to 11/08/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 25/11/08; full list of members (8 pages)
29 January 2009Return made up to 25/11/08; full list of members (8 pages)
28 February 2008Return made up to 11/08/07; change of members (7 pages)
28 February 2008Return made up to 11/08/07; change of members (7 pages)
18 February 2008New director appointed (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
20 September 2006Return made up to 11/08/06; full list of members (8 pages)
20 September 2006Return made up to 11/08/06; full list of members (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 August 2005Return made up to 11/08/05; full list of members (8 pages)
23 August 2005Return made up to 11/08/05; full list of members (8 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: flat 4 21 keswick road putney london SW15 2JA (1 page)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
1 September 2004Registered office changed on 01/09/04 from: flat 4 21 keswick road putney london SW15 2JA (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2001Return made up to 24/08/01; full list of members (8 pages)
26 September 2001Return made up to 24/08/01; full list of members (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 October 1998Return made up to 24/08/98; full list of members (8 pages)
22 October 1998Return made up to 24/08/98; full list of members (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997Return made up to 24/08/97; change of members (8 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Return made up to 24/08/97; change of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Return made up to 24/08/96; full list of members (8 pages)
15 October 1996Director resigned (1 page)
15 October 1996Return made up to 24/08/96; full list of members (8 pages)
15 October 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: flat 3 21 keswick road putney london SW15 2JA (1 page)
25 September 1996Registered office changed on 25/09/96 from: flat 3 21 keswick road putney london SW15 2JA (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (2 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1989Memorandum and Articles of Association (9 pages)
1 August 1989Memorandum and Articles of Association (9 pages)