Company NamePaxton Gardens (Forest Hill) Management Company Limited
Company StatusActive
Company Number02426161
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 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 NameDerek William Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(18 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameJack Coles
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Sami Nisser Mahmood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Eamonn Christopher O'Dwyer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameLouise Jane Cooper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMichael Scott McKie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Property Management (Corporation)
StatusCurrent
Appointed19 September 1994(4 years, 12 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameAlan Barrie Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLindwood House
34 Kingsway
Aldwick
West Sussex
PO21 4DH
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1994)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1994)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameNicole Barakat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 1994)
RoleLegal Secretary
Correspondence Address28 Paxton Road
London
SE23 2QG
Director NameMichael Maurice Joseph O'Regan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2000)
RoleConstruction Sub Contractor
Correspondence Address40 Paxton Road
Perry Rise Forest Hill
London
SE23 2QG
Director NameJulia Louise Minshull
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 June 1995)
RoleEndoscopy
Correspondence Address54 Paxton Road
Perry Rise Forest Hill
London
SE23 2QG
Director NameMiss Yvette Adrienne Mears
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 June 1995)
RoleLegal Secretary
Correspondence Address55 Paxton Road
Lower Sydenham
London
SE23 2QG
Secretary NameMr Richard Charles Akehurst
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 1994)
RoleCompany Director
Correspondence Address28 Paxton Road
Perry Rise Forest Hill
London
SE23 2QG
Secretary NameElizabeth Joan Mary O'Regan
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 September 1994)
RoleCompany Director
Correspondence Address4 Paxton Road
Forest Hill
London
SE23 2QG
Director NameAnita Gowing
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address46 Paxton Road
Forest Hill
London
SE23 2QG
Director NameKaren Louise Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1997)
RoleTrainee Ca
Correspondence Address116 Paxton Road
Forest Hill
London
SE23 2QH
Director NameAndrew John Alexander Bowen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years after company formation)
Appointment Duration1 month (resigned 16 November 1998)
RoleBusiness Information Manager
Correspondence Address63 Paxton Road
Forest Hill
London
SE23 2QG
Director NameNicole Barakat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1998(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 November 2003)
RoleOffice Administrator
Correspondence Address28 Paxton Road
London
SE23 2QG
Director NameAnthony Giles Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleIT Manager
Correspondence Address91 Paxton Road
London
SE23 2QH
Director NameDee Dora De
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2006)
RoleGraphic Artist
Correspondence Address105 Paxton Road
London
SE23 2QH
Director NameAnnick Marie Claire Bancet
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2003(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 August 2005)
RoleAccount Manager
Correspondence Address104 Paxton Road
Forest Hill
London
SE23 2QH
Director NameAdele Easton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2010)
RoleQuality Co-Ordinator
Correspondence Address18 Paxton Road
Forest Hill
London
SE23 2QG
Director NameDavid Victor Bolger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2006)
RoleManager
Correspondence Address72 Paxton Road
London
SE23 2QG
Director NameYadu Kalia
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(15 years after company formation)
Appointment Duration14 years, 10 months (resigned 23 July 2019)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameVerlon Farrell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(16 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2015)
RoleTfl Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameRichard Maitland Miller
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2014)
RoleArtworker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Demelza Burgess
Date of BirthJuly 1977 (Born 46 years ago)
NationalityN/A
StatusResigned
Appointed10 May 2011(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2017)
RolePatient Service Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Rosemary Ailsa Linnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Gerald Johns
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 2022)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Anna Croydon
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2021)
RoleHuman Resources Business Partner
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Kathleen O'Reilly
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2022)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT

Contact

Websitewww.paxtongardens.co.uk/
Telephone020 87392183
Telephone regionLondon

Location

Registered AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1D. Round & A. Round
1.60%
Ordinary
2 at £1James Stuart Ernest Waters
1.60%
Ordinary
2 at £1Ms Jennifer Marsh
1.60%
Ordinary
1 at £1A. Bowen
0.80%
Ordinary
1 at £1A. Canagasingham
0.80%
Ordinary
1 at £1A. Clarke & D. Wyatt
0.80%
Ordinary
1 at £1A. Farricher & M.j. Easton
0.80%
Ordinary
1 at £1A. Gowing
0.80%
Ordinary
1 at £1A. Kellers & Carole Stephenson
0.80%
Ordinary
1 at £1A. Round
0.80%
Ordinary
1 at £1A.a. Conti
0.80%
Ordinary
1 at £1A.h. Thomson
0.80%
Ordinary
1 at £1A.j.e. Reid
0.80%
Ordinary
1 at £1A.k. Hird
0.80%
Ordinary
1 at £1A.p. Matthew Mountaine
0.80%
Ordinary
1 at £1Amanda St Clare Simmons
0.80%
Ordinary
1 at £1Amber Hayley Gibbon
0.80%
Ordinary
1 at £1Ann Patricia Jones
0.80%
Ordinary
1 at £1Anne Dixon & Malcolm Dixon
0.80%
Ordinary
1 at £1Antonia Maria Cummings
0.80%
Ordinary
1 at £1Antonio Delle D Donne
0.80%
Ordinary
1 at £1Asli Akbay
0.80%
Ordinary
1 at £1C. Steadman
0.80%
Ordinary
1 at £1C.d. Pawson
0.80%
Ordinary
1 at £1Carol Anne Hammond
0.80%
Ordinary
1 at £1Charlotte Heyes
0.80%
Ordinary
1 at £1Christopher James Edmund Rogers
0.80%
Ordinary
1 at £1City Rights Properties LTD
0.80%
Ordinary
1 at £1D. Burgess
0.80%
Ordinary
1 at £1D. Jackson
0.80%
Ordinary
1 at £1D. Roberts
0.80%
Ordinary
1 at £1D. Takeshita-guy
0.80%
Ordinary
1 at £1E. O'gorman & C. O'gorman
0.80%
Ordinary
1 at £1E.o.n. Brudenell
0.80%
Ordinary
1 at £1Eamonn Christopher O'dwyer
0.80%
Ordinary
1 at £1Elena Trevisanello
0.80%
Ordinary
1 at £1G.g. Johns
0.80%
Ordinary
1 at £1Garth Geoffrey Essex-clark
0.80%
Ordinary
1 at £1H. Thompson
0.80%
Ordinary
1 at £1H.r. Yamini
0.80%
Ordinary
1 at £1Henry William Dashwood Phillips
0.80%
Ordinary
1 at £1J. Denise Mary Dhillon
0.80%
Ordinary
1 at £1J. Farr
0.80%
Ordinary
1 at £1J. Phormarit & B. Guinn
0.80%
Ordinary
1 at £1J. Stathoris
0.80%
Ordinary
1 at £1J.a. Partridge
0.80%
Ordinary
1 at £1Jayne Poole & Nigel Poole
0.80%
Ordinary
1 at £1Jean Marie Rafferty
0.80%
Ordinary
1 at £1Jelena Lecic
0.80%
Ordinary
1 at £1Jennifer Anne Hamilton
0.80%
Ordinary
1 at £1Jennifer Louise Holland
0.80%
Ordinary
1 at £1Jonathan Capon & Mary Capon
0.80%
Ordinary
1 at £1Joyce Mckechnie
0.80%
Ordinary
1 at £1K.j. Solomon
0.80%
Ordinary
1 at £1Katy R.a Dickson
0.80%
Ordinary
1 at £1L.a. Roe
0.80%
Ordinary
1 at £1Lana Rosalie Oliver
0.80%
Ordinary
1 at £1Lesley Joan Hedley
0.80%
Ordinary
1 at £1Leslie Martin Mcgibbon
0.80%
Ordinary
1 at £1Lindsay Ann Allen
0.80%
Ordinary
1 at £1Luke William Mariosa
0.80%
Ordinary
1 at £1M. Kupczyk
0.80%
Ordinary
1 at £1M. Mellish & A.r. Vaghela
0.80%
Ordinary
1 at £1M. Metalsi
0.80%
Ordinary
1 at £1M.n. Simmons
0.80%
Ordinary
1 at £1Manyin Li
0.80%
Ordinary
1 at £1Marie L. Emancy & J. Campos-gomez
0.80%
Ordinary
1 at £1Maurice Patrick Keogh
0.80%
Ordinary
1 at £1Maxwell Ellis
0.80%
Ordinary
1 at £1Miss D.k. Abeysiriwardane
0.80%
Ordinary
1 at £1Mr Aaron Martinez
0.80%
Ordinary
1 at £1Mr Dixon & Mrs Dixon
0.80%
Ordinary
1 at £1Mr Donegan & Mrs Donegan
0.80%
Ordinary
1 at £1Mr J.a.j. Capon & Ms M.s. Capon
0.80%
Ordinary
1 at £1Mr Lewis & Mrs L.j. Lewis
0.80%
Ordinary
1 at £1Mr M. Vitty
0.80%
Ordinary
1 at £1Mr Pope
0.80%
Ordinary
1 at £1Mr S.j. Parker
0.80%
Ordinary
1 at £1Mr Symons & Mrs Symons
0.80%
Ordinary
1 at £1Mrs D. Osbourne
0.80%
Ordinary
1 at £1Mrs K.c. Bowers
0.80%
Ordinary
1 at £1Ms A.l. Shaw
0.80%
Ordinary
1 at £1Ms M. Capon
0.80%
Ordinary
1 at £1Ms R.a. Linnell
0.80%
Ordinary
1 at £1Ms S.j. Birkett
0.80%
Ordinary
1 at £1Muhammad Hishman Ibn Jafar J El-murad
0.80%
Ordinary
1 at £1Murray Gibb & Lindsay Leiper
0.80%
Ordinary
1 at £1N. Onyenakala
0.80%
Ordinary
1 at £1Nadia A.e Zakher
0.80%
Ordinary
1 at £1Omar Samora Odle
0.80%
Ordinary
1 at £1P. Baylis
0.80%
Ordinary
1 at £1P. Frost
0.80%
Ordinary
1 at £1Patrick A. Goubel
0.80%
Ordinary
1 at £1Patrick Joseph Hayes
0.80%
Ordinary
1 at £1Paul Simon Tucker & Nicola Jane Francis
0.80%
Ordinary
1 at £1Phyllis Agnes Ruth Smith
0.80%
Ordinary
1 at £1Q.a. Tang & Amira Ann Rubio
0.80%
Ordinary
1 at £1R. Burrows
0.80%
Ordinary
1 at £1R. Dennis
0.80%
Ordinary
1 at £1R. Lucas
0.80%
Ordinary
1 at £1R.c. Hodgson
0.80%
Ordinary
1 at £1R.n. De-roche
0.80%
Ordinary
1 at £1Raymond Patrick Gavin & Mary Ellen Mcgovern
0.80%
Ordinary
1 at £1Rebecca Ranger
0.80%
Ordinary
1 at £1Robert Wayne Evans
0.80%
Ordinary
1 at £1S.c. Pocklington
0.80%
Ordinary
1 at £1S.f.c.m.c. Appleton
0.80%
Ordinary
1 at £1S.j. Thompson
0.80%
Ordinary
1 at £1S.m. Mahmood
0.80%
Ordinary
1 at £1Sally Patricia Evans & Kelly Louise Maloney
0.80%
Ordinary
1 at £1Scott David Alan Yeomanson
0.80%
Ordinary
1 at £1Shehzad Imran Iqbal
0.80%
Ordinary
1 at £1Simon James Taylor
0.80%
Ordinary
1 at £1Susan Louise Appleby
0.80%
Ordinary
1 at £1Thomas Michael Fuller & Faria Iqbal
0.80%
Ordinary
1 at £1Thomas Ward Parry
0.80%
Ordinary
1 at £1Tuzurah Jan Fatema
0.80%
Ordinary
1 at £1V. Cox
0.80%
Ordinary
1 at £1Vishalen Ungapen
0.80%
Ordinary
1 at £1Yadu Nath Kalla
0.80%
Ordinary
1 at £1Z. Radics
0.80%
Ordinary
1 at £1Zhining Xu
0.80%
Ordinary

Financials

Year2014
Net Worth£132

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (12 pages)
30 August 2023Appointment of Ms Ruth Nelson as a director on 30 August 2023 (2 pages)
28 August 2023Accounts for a dormant company made up to 30 December 2022 (2 pages)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
12 July 2022Appointment of Louise Jane Cooper as a director on 1 July 2022 (2 pages)
12 July 2022Appointment of Michael Scott Mckie as a director on 1 July 2022 (2 pages)
29 June 2022Termination of appointment of Rosemary Ailsa Linnell as a director on 15 June 2022 (1 page)
17 June 2022Termination of appointment of Gerald Johns as a director on 3 June 2022 (1 page)
11 May 2022Director's details changed for Mr Sami Nissir Mahmood on 1 May 2022 (2 pages)
11 May 2022Termination of appointment of Donald Takeshita Guy as a director on 9 May 2022 (1 page)
6 April 2022Termination of appointment of Kathleen O'reilly as a director on 22 March 2022 (1 page)
22 March 2022Appointment of Jack Coles as a director on 1 December 2020 (2 pages)
5 January 2022Secretary's details changed for Kinleigh Limited on 1 January 2022 (1 page)
5 January 2022Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 5 January 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Termination of appointment of Anna Croydon as a director on 1 September 2021 (1 page)
28 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
1 December 2020Appointment of Mr Sami Nissir Mahmood as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Eamonn Christopher O'dwyer as a director on 1 December 2020 (2 pages)
29 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
21 September 2020Termination of appointment of Phyllis Smith as a director on 21 September 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 November 2019Appointment of Ms Kathleen O'reilly as a director on 5 November 2019 (2 pages)
7 November 2019Termination of appointment of Christopher Gerald Pawson as a director on 1 November 2019 (1 page)
7 October 2019Confirmation statement made on 25 September 2019 with updates (12 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 July 2019Termination of appointment of Yadu Kalia as a director on 23 July 2019 (1 page)
26 September 2018Confirmation statement made on 25 September 2018 with updates (11 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 December 2017Termination of appointment of Demelza Burgess as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Demelza Burgess as a director on 20 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (11 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (11 pages)
14 July 2017Appointment of Ms Anna Croydon as a director on 4 July 2017 (2 pages)
14 July 2017Appointment of Ms Anna Croydon as a director on 4 July 2017 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (13 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (13 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Appointment of Mr Gerald Johns as a director on 20 February 2014 (2 pages)
4 July 2016Appointment of Mr Gerald Johns as a director on 20 February 2014 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
30 September 2015Termination of appointment of Verlon Farrell as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Verlon Farrell as a director on 29 September 2015 (1 page)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 125
(16 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 125
(16 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 125
(16 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 125
(16 pages)
10 January 2014Termination of appointment of Richard Miller as a director (1 page)
10 January 2014Termination of appointment of Richard Miller as a director (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 125
(16 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 125
(16 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Appointment of Ms Rosemary Ailsa Linnell as a director (2 pages)
4 September 2013Appointment of Ms Rosemary Ailsa Linnell as a director (2 pages)
28 August 2013Director's details changed for Yadu Kalia on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Donald Takeshita Guy on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Verlon Farrell on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Christopher Gerald Pawson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Richard Maitland Miller on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Christopher Gerald Pawson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Donald Takeshita Guy on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Yadu Kalia on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Verlon Farrell on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Richard Maitland Miller on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Derek William Roberts on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Derek William Roberts on 28 August 2013 (2 pages)
20 February 2013Appointment of Ms Phyllis Smith as a director (2 pages)
20 February 2013Appointment of Ms Phyllis Smith as a director (2 pages)
5 December 2012Appointment of Miss Demelza Burgess as a director (2 pages)
5 December 2012Appointment of Miss Demelza Burgess as a director (2 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (19 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (19 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (19 pages)
2 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (19 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 November 2010Termination of appointment of Julie Scott as a director (2 pages)
15 November 2010Termination of appointment of Julie Scott as a director (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (20 pages)
29 September 2010Secretary's details changed for Kinleigh Limited on 23 August 2010 (2 pages)
29 September 2010Secretary's details changed for Kinleigh Limited on 23 August 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (20 pages)
28 September 2010Director's details changed for Derek William Roberts on 23 August 2010 (2 pages)
28 September 2010Termination of appointment of Adele Easton as a director (1 page)
28 September 2010Director's details changed for Verlon Farrell on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Donald Takeshita Guy on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Derek William Roberts on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Julie Ann Scott on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Christopher Gerald Pawson on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Yadu Kalia on 25 August 2010 (2 pages)
28 September 2010Director's details changed for Richard Maitland Miller on 25 August 2010 (2 pages)
28 September 2010Director's details changed for Yadu Kalia on 25 August 2010 (2 pages)
28 September 2010Director's details changed for Verlon Farrell on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Richard Maitland Miller on 25 August 2010 (2 pages)
28 September 2010Termination of appointment of Adele Easton as a director (1 page)
28 September 2010Director's details changed for Donald Takeshita Guy on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Christopher Gerald Pawson on 23 August 2010 (2 pages)
28 September 2010Director's details changed for Julie Ann Scott on 23 August 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (55 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (55 pages)
12 November 2008Return made up to 25/09/08; full list of members (52 pages)
12 November 2008Return made up to 25/09/08; full list of members (52 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Director appointed richard maitland miller (2 pages)
6 October 2008Director appointed richard maitland miller (2 pages)
24 September 2008Director appointed derek william roberts (2 pages)
24 September 2008Director appointed derek william roberts (2 pages)
12 March 2008Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
12 March 2008Registered office changed on 12/03/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
7 January 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/08
(57 pages)
7 January 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/08
(57 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(62 pages)
25 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(62 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
20 October 2005Return made up to 25/09/05; change of members (13 pages)
20 October 2005Return made up to 25/09/05; change of members (13 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
25 October 2004Return made up to 25/09/04; change of members (23 pages)
25 October 2004Return made up to 25/09/04; change of members (23 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 July 2004Registered office changed on 28/07/04 from: kfh house norstead place london SW15 3SA (1 page)
28 July 2004Registered office changed on 28/07/04 from: kfh house norstead place london SW15 3SA (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
29 November 2003Return made up to 25/09/03; full list of members (27 pages)
29 November 2003Return made up to 25/09/03; full list of members (27 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
15 October 2002Return made up to 25/09/02; change of members (12 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 25/09/02; change of members (12 pages)
15 October 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
7 November 2000Return made up to 25/09/00; change of members; amend (9 pages)
7 November 2000Return made up to 25/09/00; change of members; amend (9 pages)
10 October 2000Return made up to 25/09/00; change of members (10 pages)
10 October 2000Return made up to 25/09/00; change of members (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 25/09/99; full list of members (13 pages)
25 October 1999Return made up to 25/09/99; full list of members (13 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998Return made up to 25/09/98; change of members (8 pages)
29 September 1998Return made up to 25/09/98; change of members (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
30 September 1997Return made up to 25/09/97; change of members (8 pages)
30 September 1997Return made up to 25/09/97; change of members (8 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Return made up to 25/09/96; full list of members (19 pages)
17 October 1996Return made up to 25/09/96; full list of members (19 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: c/o kinleigh LIMITED 81-83 lower richmond road putney,london SW15 1EU (1 page)
19 June 1996Registered office changed on 19/06/96 from: c/o kinleigh LIMITED 81-83 lower richmond road putney,london SW15 1EU (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Return made up to 25/09/95; change of members (8 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Return made up to 25/09/95; change of members (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
4 July 1994Ad 26/05/94--------- £ si 123@1=123 £ ic 4/127 (7 pages)
4 July 1994Ad 26/05/94--------- £ si 123@1=123 £ ic 4/127 (7 pages)
28 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 February 1991Company name changed tracene properties LIMITED\certificate issued on 04/02/91 (2 pages)
1 February 1991Company name changed tracene properties LIMITED\certificate issued on 04/02/91 (2 pages)
12 December 1990Ad 08/11/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 1990Ad 08/11/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 1989Incorporation (16 pages)
25 September 1989Incorporation (16 pages)