Company NameCLEA Limited
Company StatusActive
Company Number02533929
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lucy Susan Ritchie Morton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed24 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years
RoleLetting Agent Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Hestercombe Avenue
London
SW6 5LL
Director NameMr Peter Arrol Royds Wetherell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(18 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Bourne Street
Belgravia
London
SW1W 8JU
Director NameMr William George Carrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(19 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cornhill-On-Tweed
Northumberland
TD12 4UQ
Scotland
Secretary NameJonathan Paul Perrin
NationalityBritish
StatusCurrent
Appointed01 February 2014(23 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address23 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameMr Mark Pollack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Chase Ltd 4 Prince Albert Road
London
NW1 7SN
Director NameMs Victoria Mary Elizabeth Beeton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleHead Of Residential Sales
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Rory David Arthur Penn
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr John Alexander Ennis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCeo Estate Agency
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Liza-Jane Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2023(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleResidential Property Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Emma Pattie Louise Herriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameVictoria Maureen Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStrattons Farm
Kingsclose
Newbury
Berkshire
RG20 4SZ
Director NameRebecca Lucy Beatrice Read
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address41 Bourne Street
London
SW1W 8JA
Director NameDavid Maclean-Watt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 26 March 2009)
RoleChartered Surveyor
Correspondence Address23 Dukes Lodge
80 Holland Park
London
W11 3SG
Director NameMr Richard Derek Crosthwaite
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Lavender Gardens
London
SW11 1DH
Director NameMr Ian Homersham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 08 November 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 11 Weller Court
66 & 68 Ladbroke Road
London
W11 3NT
Director NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration29 years, 11 months (resigned 21 July 2021)
RoleChartered Surveyor/Estate Agent
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameMr Antoine Nicolas Henri Lurot
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 February 1992)
RoleEstate Agent
Correspondence Address9 Kynance Place
London
SW7 4QS
Secretary NameBrian John Norman D Arcy Clark
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 08 November 2011)
RoleCompany Director
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameLiam Dexter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 1995)
RoleConsultant
Correspondence AddressAsh Cottage
Ashmore Green
Scratcham
Berkshire
RG18 9ER
Director NameJane Showering
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2001)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCrocker End House Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BJ
Director NameMr Peter Douglas Young
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address57 Palace Gardens Terrace
London
W8 4RU
Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years after company formation)
Appointment Duration13 years, 2 months (resigned 18 November 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Director NameMarquis  The Marquis Of Headfort
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2010)
RoleEstate Agent
Correspondence AddressShipton Manor
Shipton On Cherwell
Kidlington
OX5 1JL
Director NameMr Ian Esplin Stewart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Rutland Gardens
London
SW7 1BS
Director NameTimothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 October 2023)
RolePartner Head Of Lettings
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Peter James Leatt Rollings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Secretary NameIan Homersham
NationalityBritish
StatusResigned
Appointed08 November 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameMr Charles Nigel Crum Willis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Strutt & Parker Llp 13 Hill Street
Mayfair
London
W1J 5LQ
Director NameLouis David Arthur Harding
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Richard George Gutteridge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Telephone020 74934106
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £1Chesterton Global LTD
4.84%
Ordinary
1.2k at £1Douglas & Gordon LTD
4.84%
Ordinary
1.2k at £1Hamptons Group LTD
4.84%
Ordinary
1.2k at £1John D. Wood & Co. (Residential & Agricultural) LTD
4.84%
Ordinary
1.2k at £1Jss (London Residential) LTD
4.84%
Ordinary
1.2k at £1K F & R LTD
4.84%
Ordinary
1.2k at £1Savills (Uk) Limited
4.84%
Ordinary
1.2k at £1W A Ellis LLP
4.84%
Ordinary
-OTHER
33.87%
-
800 at £1M. Winkworth PLC
3.23%
Ordinary
800 at £1Marler & Marler LTD
3.23%
Ordinary
600 at £1Beauchamp Estates (Mayfair) LTD
2.42%
Ordinary
600 at £1Bective Davidson LTD
2.42%
Ordinary
600 at £1Chesterfield & Co
2.42%
Ordinary
600 at £1George Trollope
2.42%
Ordinary
600 at £1Lurot Brand LTD
2.42%
Ordinary
600 at £1Russell Simpson LTD
2.42%
Ordinary
400 at £1Aston Chase LTD
1.61%
Ordinary
400 at £1Beaney Pearce
1.61%
Ordinary
400 at £1Best Gapp & Cassels
1.61%
Ordinary
400 at £1Carter Jonas London Residential LTD
1.61%
Ordinary

Financials

Year2014
Net Worth£216,145
Cash£238,826
Current Liabilities£392,592

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
28 November 2023Appointment of Ms Victoria Mary Elizabeth Beeton as a director on 5 October 2023 (2 pages)
14 November 2023Appointment of Mr John Alexander Ennis as a director on 5 October 2023 (2 pages)
13 November 2023Appointment of Mr Rory Penn as a director on 5 October 2023 (2 pages)
13 November 2023Termination of appointment of Richard George Gutteridge as a director on 5 October 2023 (1 page)
13 November 2023Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 5 October 2023 (1 page)
13 November 2023Termination of appointment of Louis David Arthur Harding as a director on 5 October 2023 (1 page)
13 November 2023Appointment of Ms Emma Pattie Louise Herriman as a director on 5 October 2023 (2 pages)
13 November 2023Appointment of Ms Liza-Jane Kelly as a director on 5 October 2023 (2 pages)
23 October 2023Accounts for a small company made up to 31 March 2023 (6 pages)
8 December 2022Confirmation statement made on 24 November 2022 with updates (6 pages)
7 December 2022Purchase of own shares. (4 pages)
7 December 2022Cancellation of shares. Statement of capital on 21 November 2022
  • GBP 13,000
(4 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (6 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (6 pages)
9 December 2021Confirmation statement made on 24 November 2021 with updates (6 pages)
23 August 2021Purchase of own shares. (3 pages)
23 August 2021Cancellation of shares. Statement of capital on 6 July 2021
  • GBP 15,800
(4 pages)
28 July 2021Appointment of Mr Richard George Gutteridge as a director on 21 July 2021 (2 pages)
28 July 2021Termination of appointment of Brian John Norman D Arcy Clark as a director on 21 July 2021 (1 page)
25 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
9 September 2020Termination of appointment of Charles Nigel Crum Willis as a director on 21 November 2019 (1 page)
12 December 2019Confirmation statement made on 24 November 2019 with updates (8 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
9 December 2019Appointment of Louis David Arthur Harding as a director on 21 November 2019 (2 pages)
6 December 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 16,000
(4 pages)
5 December 2019Purchase of own shares. (3 pages)
18 January 2019Purchase of own shares. (3 pages)
31 December 2018Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 20,800
(6 pages)
17 December 2018Confirmation statement made on 24 November 2018 with updates (8 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
14 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(14 pages)
16 August 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 16 August 2017 (2 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 November 2016Appointment of Charles Nigel Crum Willis as a director on 27 September 2016 (2 pages)
30 November 2016Termination of appointment of Peter James Leatt Rollings as a director on 27 September 2016 (1 page)
30 November 2016Appointment of Charles Nigel Crum Willis as a director on 27 September 2016 (2 pages)
30 November 2016Termination of appointment of Peter James Leatt Rollings as a director on 27 September 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24,800
(13 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24,800
(13 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
24 April 2015Termination of appointment of Michael Edward Hodgson as a director on 18 November 2014 (1 page)
24 April 2015Appointment of Mr Mark Pollack as a director on 25 March 2015 (2 pages)
24 April 2015Appointment of Mr Mark Pollack as a director on 25 March 2015 (2 pages)
24 April 2015Termination of appointment of Michael Edward Hodgson as a director on 18 November 2014 (1 page)
9 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24,800
(13 pages)
9 February 2015Director's details changed for Mr Peter James Leatt Rollings on 25 November 2014 (2 pages)
9 February 2015Director's details changed for Mr Peter James Leatt Rollings on 25 November 2014 (2 pages)
9 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24,800
(13 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 27 May 2014 (1 page)
12 May 2014Auditor's resignation (2 pages)
12 May 2014Auditor's resignation (2 pages)
12 February 2014Appointment of Jonathan Paul Perrin as a secretary (3 pages)
12 February 2014Termination of appointment of Ian Homersham as a secretary (2 pages)
12 February 2014Appointment of Jonathan Paul Perrin as a secretary (3 pages)
12 February 2014Termination of appointment of Ian Homersham as a secretary (2 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24,800
(23 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24,800
(23 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (13 pages)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (13 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (13 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (13 pages)
14 November 2011Appointment of Ian Homersham as a secretary (3 pages)
14 November 2011Termination of appointment of Ian Homersham as a director (2 pages)
14 November 2011Appointment of Peter James Leatt Rollings as a director (3 pages)
14 November 2011Appointment of Peter James Leatt Rollings as a director (3 pages)
14 November 2011Termination of appointment of Ian Homersham as a director (2 pages)
14 November 2011Appointment of Ian Homersham as a secretary (3 pages)
14 November 2011Termination of appointment of Brian D Arcy Clark as a secretary (2 pages)
14 November 2011Termination of appointment of Brian D Arcy Clark as a secretary (2 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (22 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (22 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 September 2010Auds statement on resignation (1 page)
16 September 2010Auds statement on resignation (1 page)
19 April 2010Termination of appointment of The Marquis of Headfort as a director (2 pages)
19 April 2010Appointment of Timothy Christopher Sinclair Hyatt as a director (3 pages)
19 April 2010Appointment of Timothy Christopher Sinclair Hyatt as a director (3 pages)
19 April 2010Termination of appointment of The Marquis of Headfort as a director (2 pages)
14 April 2010Appointment of William George Carrington as a director (3 pages)
14 April 2010Termination of appointment of Peter Young as a director (2 pages)
14 April 2010Appointment of William George Carrington as a director (3 pages)
14 April 2010Termination of appointment of Peter Young as a director (2 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (24 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (24 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 October 2009Resolutions
  • RES13 ‐ Section 175
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Section 175
(1 page)
1 July 2009Director appointed peter arrol royds wetherell (2 pages)
1 July 2009Director appointed peter arrol royds wetherell (2 pages)
20 April 2009Appointment terminated director david maclean-watt (1 page)
20 April 2009Appointment terminated director david maclean-watt (1 page)
31 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
31 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 24/11/08; full list of members (9 pages)
27 November 2008Return made up to 24/11/08; full list of members (9 pages)
28 September 2007Full accounts made up to 31 March 2007 (11 pages)
28 September 2007Full accounts made up to 31 March 2007 (11 pages)
18 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2007Ad 06/06/07--------- £ si 400@1=400 £ ic 24400/24800 (2 pages)
16 June 2007Ad 06/06/07--------- £ si 400@1=400 £ ic 24400/24800 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 March 2007Ad 08/03/07--------- £ si 2800@1=2800 £ ic 21600/24400 (4 pages)
20 March 2007Ad 08/03/07--------- £ si 2800@1=2800 £ ic 21600/24400 (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
15 February 2007Ad 01/02/07--------- £ si 600@1=600 £ ic 21000/21600 (2 pages)
15 February 2007Ad 01/02/07--------- £ si 600@1=600 £ ic 21000/21600 (2 pages)
3 January 2007Ad 19/12/06--------- £ si 6000@1=6000 £ ic 15000/21000 (4 pages)
3 January 2007Ad 19/12/06--------- £ si 6000@1=6000 £ ic 15000/21000 (4 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Nc inc already adjusted 27/09/06 (2 pages)
27 November 2006Nc inc already adjusted 27/09/06 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 23/08/06; no change of members (9 pages)
11 September 2006Return made up to 23/08/06; no change of members (9 pages)
21 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/05
(12 pages)
21 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/05
(12 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 23/08/04; no change of members (9 pages)
30 September 2004Return made up to 23/08/04; no change of members (9 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
2 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 23/08/03; no change of members (9 pages)
1 September 2003Return made up to 23/08/03; no change of members (9 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
27 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/09/01
(10 pages)
27 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/09/01
(10 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Rectification of share register (1 page)
1 August 2000Rectification of share register (1 page)
12 October 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Registered office changed on 28/06/99 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page)
28 June 1999Registered office changed on 28/06/99 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page)
22 September 1998Return made up to 23/08/98; full list of members (8 pages)
22 September 1998Return made up to 23/08/98; full list of members (8 pages)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
13 July 1998Registered office changed on 13/07/98 from: 26 curzon street london W1Y 8LD (1 page)
13 July 1998Registered office changed on 13/07/98 from: 26 curzon street london W1Y 8LD (1 page)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1997Return made up to 23/08/96; no change of members (6 pages)
8 October 1997Memorandum and Articles of Association (14 pages)
8 October 1997Return made up to 23/08/96; no change of members (6 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1997Memorandum and Articles of Association (14 pages)
1 September 1997Return made up to 23/08/97; change of members (8 pages)
1 September 1997Return made up to 23/08/97; change of members (8 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
28 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
17 August 1995Ad 15/11/94--------- £ si 1000@1=1000 £ ic 14200/15200 (2 pages)
17 August 1995Ad 15/11/94--------- £ si 1000@1=1000 £ ic 14200/15200 (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
27 March 1995Ad 15/11/94--------- £ si 1200@1=1200 £ ic 14200/15400 (2 pages)
27 March 1995Ad 15/11/94--------- £ si 1200@1=1200 £ ic 14200/15400 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
7 September 1993Ad 16/03/93--------- £ si 1000@1=1000 £ ic 13200/14200 (2 pages)
7 September 1993Ad 16/03/93--------- £ si 1000@1=1000 £ ic 13200/14200 (2 pages)
8 December 1992New director appointed (2 pages)
8 December 1992New director appointed (2 pages)
8 October 1992Full accounts made up to 31 March 1992 (8 pages)
8 October 1992Full accounts made up to 31 March 1992 (8 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
12 March 1992Ad 30/01/92--------- £ si 13198@1=13198 £ ic 2/13200 (5 pages)
12 March 1992Ad 30/01/92--------- £ si 13198@1=13198 £ ic 2/13200 (5 pages)
12 March 1992£ nc 10000/20000 30/01/92 (1 page)
12 March 1992£ nc 10000/20000 30/01/92 (1 page)
17 September 1991New director appointed (2 pages)
17 September 1991New director appointed (2 pages)
14 January 1991New director appointed (7 pages)
14 January 1991New director appointed (7 pages)
28 November 1990£ nc 1000/10000 14/11/90 (1 page)
28 November 1990£ nc 1000/10000 14/11/90 (1 page)
13 November 1990Company name changed\certificate issued on 13/11/90 (2 pages)
13 November 1990Company name changed\certificate issued on 13/11/90 (2 pages)
1 October 1990Secretary resigned;new secretary appointed (2 pages)
1 October 1990Secretary resigned;new secretary appointed (2 pages)
23 August 1990Incorporation (9 pages)
23 August 1990Incorporation (9 pages)