London
SW15 6TL
Director Name | Mr David James Ellis |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Director At Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 21 Keswick Road London SW15 2JA |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mr Edward Douglas Drury |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 1992) |
Role | Surveyor |
Correspondence Address | Betchworth Lodge Betchworth Surrey RH3 7BW |
Director Name | Mr Christopher John Barrett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 1994) |
Role | Estate Agent |
Correspondence Address | 38 Tangier Way Tadworth Surrey KT20 5NB |
Secretary Name | Mrs Jean Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 109 Matlock Crescent North Cheam Sutton Surrey SM3 9SY |
Director Name | Mrs Jacqueline Anne Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 1997) |
Role | National Accounts Sales/Market |
Correspondence Address | Flat 2 21 Keswick Road Putney London SW15 2JA |
Director Name | Mr Marcus Ashworth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1994) |
Role | Financial Journalist |
Correspondence Address | 21 Keswick Road Putney London SW15 2JA |
Director Name | Miss Alexandra Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1994) |
Role | Special Projects Manager |
Correspondence Address | 21 Keswick Road Putney London SW15 2JA |
Secretary Name | Mr Marcus Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Financial Journalist |
Correspondence Address | 21 Keswick Road Putney London SW15 2JA |
Director Name | Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Director Name | Julie Gail Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1996) |
Role | Catering Manager |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Secretary Name | Julie Gail Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1996) |
Role | Catering Manager |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Director Name | Michael Sheahan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1997) |
Role | Civil Servant |
Correspondence Address | Flat 1 21 Keswick Road Putney London SW15 2JA |
Director Name | Rachel Daniels |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2004) |
Role | Dramatists Agent |
Correspondence Address | Flat 4 21 Keswick Road Putney London SW15 2JA |
Director Name | Iain David Worthington Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 2000) |
Role | Broker Consultant |
Correspondence Address | Flat 5 21 Keswick Road Putney London SW15 2JA |
Director Name | Robin Daniel Jonas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2002) |
Role | Consultant |
Correspondence Address | Flat 3 21 Keswick Road Putney London SW15 2JA |
Secretary Name | Rachel Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | Flat 4 21 Keswick Road Putney London SW15 2JA |
Director Name | Gail Elizabeth Gibbs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1999) |
Role | Housewife |
Correspondence Address | 3 Westrow Westleigh Avenue London SW15 6RH |
Director Name | Alison Jean Carter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2002) |
Role | Reporter |
Correspondence Address | Flat 1 21 Keswick Road London SW15 2JA |
Director Name | Saskia Elizabeth Meulmeester |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2003) |
Role | Client Services Manager |
Correspondence Address | Flat 2 21 Keswick Road London SW15 2JA |
Director Name | Ahlka Vohora |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2004) |
Role | Writer |
Correspondence Address | Flat 5 21 Keswick Road Putney London SW15 2JA |
Director Name | Graham Richard Evans |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Keswick Road London SW15 2JA |
Director Name | Colin Anthony Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2007) |
Role | IT Consultant |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Secretary Name | Colin Anthony Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2007) |
Role | IT Consultant |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Director Name | Nicholas Walford Hawkins |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 July 2018) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Flat E/F, 4th Floor, Fung Fai Court 3-4 Fung Fai T Happy Valley Hong Kong |
Secretary Name | Nicholas Walford Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2006) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Keswick Road London SW15 2JA |
Secretary Name | Colin Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 April 2007) |
Role | IT Consultant |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Secretary Name | Caroline Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 3 21 Keswick Road London SW15 2JA |
Director Name | Kathleen Arnott |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2014) |
Role | Sales Manager |
Country of Residence | South Africa |
Correspondence Address | Flat 2 21 Keswick Road Putney London SW15 2JA |
Secretary Name | Kathleen Arnott |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2014) |
Role | Sales Manager |
Country of Residence | South Africa |
Correspondence Address | Flat 2 21 Keswick Road Putney London SW15 2JA |
Director Name | Miss Kate Joslin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2016) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 3 Keswick Road London SW15 2JA |
Director Name | Lorna Waite |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2021) |
Role | Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Graham Richard Evans 20.00% Ordinary |
---|---|
1 at £10 | Kate S. Joslin 20.00% Ordinary |
1 at £10 | Mr J.r. Davies & Mrs T. Davies 20.00% Ordinary |
1 at £10 | Mr N.w. Hawkins & Mrs A.d. Last 20.00% Ordinary |
1 at £10 | Mrs B. Griffiths 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,553 |
Cash | £3,951 |
Current Liabilities | £1,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 July 2021 | Termination of appointment of Lorna Waite as a director on 1 June 2021 (1 page) |
9 April 2021 | Appointment of Mr David James Ellis as a director on 7 April 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Ms Lisa Nicole Henry on 11 October 2018 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 March 2019 | Director's details changed for Ms Lisa Nicole Henry on 18 March 2019 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 October 2018 | Termination of appointment of Nicholas Walford Hawkins as a director on 20 July 2018 (1 page) |
19 October 2018 | Appointment of Lorna Waite as a director on 24 July 2018 (2 pages) |
11 October 2018 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2018 (2 pages) |
11 October 2018 | Registered 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 2018 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
23 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Registered 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 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
20 September 2017 | Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
20 September 2017 | Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Nicholas Walford Hawkins on 20 September 2017 (2 pages) |
20 September 2017 | Registered 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 2017 | Director's details changed for Ms Lisa Nicole Henry on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Nicholas Walford Hawkins on 20 September 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Termination of appointment of Kate Joslin as a director on 20 May 2016 (1 page) |
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Termination of appointment of Kate Joslin as a director on 20 May 2016 (1 page) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
21 July 2016 | Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page) |
21 July 2016 | Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page) |
21 July 2016 | Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page) |
21 July 2016 | Termination of appointment of Graham Richard Evans as a director on 1 January 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 April 2015 | Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages) |
20 April 2015 | Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages) |
20 April 2015 | Appointment of Ms Lisa Nicole Henry as a director on 1 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Termination of appointment of Kathleen Arnott as a secretary on 31 March 2014 (1 page) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Kathleen Arnott as a secretary on 31 March 2014 (1 page) |
3 September 2014 | Termination of appointment of Kathleen Arnott as a director on 31 March 2014 (1 page) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Kathleen Arnott as a director on 31 March 2014 (1 page) |
19 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Appointment of Miss Kate Joslin as a director (2 pages) |
23 January 2013 | Appointment of Miss Kate Joslin as a director (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Termination of appointment of Caroline Smith as a secretary (1 page) |
9 June 2011 | Termination of appointment of Caroline Smith as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Director's details changed for Graham Richard Evans on 11 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Kathleen Arnott on 11 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Nicholas Walford Hawkins on 11 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Kathleen Arnott on 11 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Graham Richard Evans on 11 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Nicholas Walford Hawkins on 11 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (8 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (8 pages) |
28 February 2008 | Return made up to 11/08/07; change of members (7 pages) |
28 February 2008 | Return made up to 11/08/07; change of members (7 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: flat 4 21 keswick road putney london SW15 2JA (1 page) |
1 September 2004 | Return made up to 24/08/04; full list of members
|
1 September 2004 | Return made up to 24/08/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: flat 4 21 keswick road putney london SW15 2JA (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Return made up to 24/08/03; full list of members
|
16 September 2003 | Return made up to 24/08/03; full list of members
|
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 24/08/02; full list of members
|
26 September 2002 | Return made up to 24/08/02; full list of members
|
26 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members
|
25 September 2000 | Return made up to 24/08/00; full list of members
|
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Return made up to 24/08/99; no change of members
|
18 October 1999 | Return made up to 24/08/99; no change of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 October 1998 | Return made up to 24/08/98; full list of members (8 pages) |
22 October 1998 | Return made up to 24/08/98; full list of members (8 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 24/08/97; change of members (8 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 24/08/97; change of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Return made up to 24/08/96; full list of members (8 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 24/08/96; full list of members (8 pages) |
15 October 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: flat 3 21 keswick road putney london SW15 2JA (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: flat 3 21 keswick road putney london SW15 2JA (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 August 1989 | Memorandum and Articles of Association (9 pages) |
1 August 1989 | Memorandum and Articles of Association (9 pages) |