London
W1K 1BA
Director Name | Mr John Nicholas Jennings |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mr Phil Summers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mr Gary McCandish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mr James Scott Barrett |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 134 Park South Austin Road London SW11 5JN |
Secretary Name | Mr David Phillip John |
---|---|
Status | Current |
Appointed | 01 March 2016(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mr James Stopford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | National Military Charity |
Country of Residence | England |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Richard Rawlence |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 November 2002) |
Role | Solicitor |
Correspondence Address | Little Croham Deepdene Avenue Croydon Surrey CR9 1LE |
Director Name | Mrs Pauline Rosalind Butler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 December 1991) |
Role | Civil Servant |
Correspondence Address | 123 Jay Court Austin Road SW11 4LE |
Director Name | Dr Fereydown Faridian |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 1996) |
Role | Consultant |
Correspondence Address | 72 Jay Court London SW11 5JN |
Secretary Name | Mr Michael Dennis Assender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Jay Court Austin Road London SW11 5JN |
Director Name | Allan Geoffrey Roy Butler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 1999) |
Role | Govt Affairs Consultant |
Correspondence Address | 23 Farringford Close Chiswell Green St Albans AL2 3HS |
Director Name | Dr John Stephen Bearcroft |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 November 2002) |
Role | Consultant Physician |
Correspondence Address | The Ark Mount Ararat Road Richmond Surrey TW10 6PA |
Director Name | Mr Richard Alexander Knox-Johnston |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Well House The Street Hartlip Sittingbourne Kent ME9 7TG |
Director Name | Mr Denis Oliver Cole |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Heatherley Quickley Rise Chorleywood Hertfordshire WD3 5PE |
Secretary Name | Mr Richard Alexander Knox-Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1998) |
Role | Executive Sales Director |
Country of Residence | England |
Correspondence Address | Old Well House The Street Hartlip Sittingbourne Kent ME9 7TG |
Director Name | Peter Grahame Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2009) |
Role | IT Consultant |
Correspondence Address | 70 Littlebury Road London SW4 6DN |
Director Name | Mark Valentine Heather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2006) |
Role | Sales Agent |
Correspondence Address | 2 The Mount Petersfield Road Greatham Liss Hampshire GU33 6AU |
Director Name | Ms Alexandra Ann Butler |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 202 Park South Austin Road Battersea London SW11 5JN |
Director Name | George Banjamin Dutton Budworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2006) |
Role | Co Director |
Correspondence Address | 213 South Park Austin Road London Greater London SW11 5JN |
Secretary Name | Michael James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2003) |
Role | Property Manager |
Correspondence Address | 97 Park Court Battersea London SW11 4LE |
Director Name | Clare Joanna Bearcroft |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2008) |
Role | Brand Manager |
Correspondence Address | 191 Park South Austin Road London SW11 5JN |
Director Name | Phillip Donaldson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Director Name | Andrew Popat |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2009) |
Role | Deputy Judge Barrister |
Correspondence Address | 111 Park South Austin Road London SW11 5JN |
Director Name | Richard Geoffrey Brooke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2009) |
Role | Programmer |
Correspondence Address | 5 Ramsbury Drive Hungerford W.Berkshire RG17 0SG |
Director Name | Ivan Jean-Marcel Sylvain Morel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 York Mansions Prince Of Wales Drive London SW11 4BN |
Director Name | Mr Montgomery Green-Gibson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 November 2010) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 103 Par South Austin Road London SW11 5JN |
Director Name | Mr Simone Pluchino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Director Name | Mr Sami Azraq |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 December 2010) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 171 Park South Austin Road London SW11 5JN |
Director Name | Mr Michael Dennis Assender |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Park South Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2004) |
Correspondence Address | 400 Jay Court Austin Road London SW11 5JN |
Secretary Name | Temples Clapham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 2011) |
Correspondence Address | 153 Lavender Hill London SW11 5QJ |
Secretary Name | Moreland Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2011(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2016) |
Correspondence Address | 112 Station Road Edgware Middlesex HA8 7BJ |
Website | parksouth.org |
---|
Registered Address | Tideway Investment Management Limited 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 61.11% - |
---|---|
2 at £1 | S. Azraq 3.70% Ordinary |
1 at £1 | A. Sorribas 1.85% Ordinary |
1 at £1 | A. Whelan & D. Horniblow 1.85% Ordinary |
1 at £1 | C. Valiante 1.85% Ordinary |
1 at £1 | Dawn Azraq & Naram Azraq & John Azraq 1.85% Ordinary |
1 at £1 | Dr F. Robertson 1.85% Ordinary |
1 at £1 | F.h. Wong Leung 1.85% Ordinary |
1 at £1 | Kpix LTD 1.85% Ordinary |
1 at £1 | M. D'alonso 1.85% Ordinary |
1 at £1 | Mr E. Quibell 1.85% Ordinary |
1 at £1 | Mr J.p. Sprinz 1.85% Ordinary |
1 at £1 | Mr Michael Dennis Assender 1.85% Ordinary |
1 at £1 | Mr O. Wilkes 1.85% Ordinary |
1 at £1 | Mr P. Saunders 1.85% Ordinary |
1 at £1 | Mr T. Cadman 1.85% Ordinary |
1 at £1 | Mrs H. Aitken & Mr H. Aitken 1.85% Ordinary |
1 at £1 | Mrs H.s. White & Mr D. White 1.85% Ordinary |
1 at £1 | Mrs S. Carr 1.85% Ordinary |
1 at £1 | P. Summers 1.85% Ordinary |
1 at £1 | Rosalind Coombes & Mehran Mehrabanpour 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,094 |
Cash | £28,787 |
Current Liabilities | £43,239 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months from now) |
2 February 2005 | Delivered on: 10 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jay court (also k/a park south) austin road battersea london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 February 2004 | Delivered on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 2020 | Micro company accounts made up to 23 June 2019 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 29 February 2020 with updates (7 pages) |
22 March 2019 | Micro company accounts made up to 23 June 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Gary Mcclandish on 25 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 28 February 2018 with updates (7 pages) |
21 March 2018 | Total exemption full accounts made up to 23 June 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (10 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (10 pages) |
21 April 2016 | Appointment of Mr David Phillip John as a secretary on 1 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr David Phillip John as a secretary on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Moreland Estate Management as a secretary on 1 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Moreland Estate Management as a secretary on 1 March 2016 (1 page) |
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 April 2016 | Registered office address changed from 400 Park South Austin Road London SW11 5JN to C/O Tideway Investment Management Limited 6 Deanery Street London W1K 1BA on 12 April 2016 (1 page) |
12 April 2016 | Register inspection address has been changed from 5 Sentinel Square London NW4 2EL England to C/O Park South Management Limited 400 Austin Road London SW11 5JN (1 page) |
12 April 2016 | Register inspection address has been changed from 5 Sentinel Square London NW4 2EL England to C/O Park South Management Limited 400 Austin Road London SW11 5JN (1 page) |
12 April 2016 | Registered office address changed from 400 Park South Austin Road London SW11 5JN to C/O Tideway Investment Management Limited 6 Deanery Street London W1K 1BA on 12 April 2016 (1 page) |
27 November 2015 | Micro company accounts made up to 23 June 2015 (3 pages) |
27 November 2015 | Micro company accounts made up to 23 June 2015 (3 pages) |
22 April 2015 | Register inspection address has been changed to 5 Sentinel Square London NW4 2EL (1 page) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Register inspection address has been changed to 5 Sentinel Square London NW4 2EL (1 page) |
13 January 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
8 January 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
13 March 2012 | Total exemption full accounts made up to 23 June 2011 (18 pages) |
13 March 2012 | Total exemption full accounts made up to 23 June 2011 (18 pages) |
28 February 2012 | Appointment of Ms Alexandra Ann Butler as a director (2 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Appointment of Ms Alexandra Ann Butler as a director (2 pages) |
28 February 2012 | Termination of appointment of Sami Azraq as a director (1 page) |
28 February 2012 | Termination of appointment of Sami Azraq as a director (1 page) |
28 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (11 pages) |
28 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Termination of appointment of Michael Assender as a director (1 page) |
28 February 2011 | Termination of appointment of Michael Assender as a director (1 page) |
16 February 2011 | Appointment of Moreland Estate Management as a secretary (2 pages) |
16 February 2011 | Appointment of Moreland Estate Management as a secretary (2 pages) |
11 February 2011 | Appointment of Mr James Barrett as a director (2 pages) |
11 February 2011 | Termination of appointment of Temples Clapham Limited as a secretary (1 page) |
11 February 2011 | Appointment of Mr James Barrett as a director (2 pages) |
11 February 2011 | Termination of appointment of Temples Clapham Limited as a secretary (1 page) |
15 November 2010 | Termination of appointment of Montgomery Green-Gibson as a director (1 page) |
15 November 2010 | Termination of appointment of Montgomery Green-Gibson as a director (1 page) |
11 November 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
11 November 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
26 October 2010 | Appointment of Mr Simone Pluchino as a director (2 pages) |
26 October 2010 | Appointment of Mr Simone Pluchino as a director (2 pages) |
26 October 2010 | Termination of appointment of Simone Pluchino as a director (1 page) |
26 October 2010 | Termination of appointment of Simone Pluchino as a director (1 page) |
13 October 2010 | Secretary's details changed for Temples Clapham Limited on 10 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Secretary's details changed for Temples Clapham Limited on 10 September 2010 (2 pages) |
12 July 2010 | Appointment of Mr Montgomery Green-Gibson as a director (2 pages) |
12 July 2010 | Appointment of Mr Montgomery Green-Gibson as a director (2 pages) |
29 April 2010 | Appointment of Mr Gary Mcclandish as a director (2 pages) |
29 April 2010 | Appointment of Mr Gary Mcclandish as a director (2 pages) |
29 April 2010 | Appointment of Mr John Nicholas Jennings as a director (2 pages) |
29 April 2010 | Appointment of Mr John Nicholas Jennings as a director (2 pages) |
4 March 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
29 January 2010 | Termination of appointment of Andrew Popat as a director (1 page) |
29 January 2010 | Appointment of Mr David John Horniblow as a director (2 pages) |
29 January 2010 | Appointment of Mr Phil Summers as a director (2 pages) |
29 January 2010 | Termination of appointment of John Sprinz as a director (1 page) |
29 January 2010 | Appointment of Mr Sami Azraq as a director (2 pages) |
29 January 2010 | Appointment of Mr Michael Dennis Assender as a director (2 pages) |
29 January 2010 | Termination of appointment of Peter Saunders as a director (1 page) |
29 January 2010 | Termination of appointment of Ivan Morel as a director (1 page) |
29 January 2010 | Appointment of Mr David John Horniblow as a director (2 pages) |
29 January 2010 | Termination of appointment of Phillip Donaldson as a director (1 page) |
29 January 2010 | Termination of appointment of John Sprinz as a director (1 page) |
29 January 2010 | Appointment of Mr Michael Dennis Assender as a director (2 pages) |
29 January 2010 | Termination of appointment of Peter Saunders as a director (1 page) |
29 January 2010 | Termination of appointment of Phillip Donaldson as a director (1 page) |
29 January 2010 | Termination of appointment of Andrew Popat as a director (1 page) |
29 January 2010 | Appointment of Mr Phil Summers as a director (2 pages) |
29 January 2010 | Appointment of Mr Sami Azraq as a director (2 pages) |
29 January 2010 | Termination of appointment of Ivan Morel as a director (1 page) |
30 September 2009 | Return made up to 10/09/09; full list of members (26 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (26 pages) |
25 July 2009 | Appointment terminated director richard brooke (1 page) |
25 July 2009 | Appointment terminated director richard brooke (1 page) |
16 January 2009 | Return made up to 10/09/08; full list of members (26 pages) |
16 January 2009 | Return made up to 10/09/08; full list of members (26 pages) |
12 December 2008 | Director appointed ivan jms morel (2 pages) |
12 December 2008 | Director appointed ivan jms morel (2 pages) |
4 December 2008 | Director appointed richard geoffrey brooke (2 pages) |
4 December 2008 | Director's change of particulars / peter saunders / 01/11/2008 (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Appointment terminated director denis cole (1 page) |
4 December 2008 | Return made up to 10/09/07; full list of members (26 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Appointment terminated director denis cole (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Return made up to 10/09/07; full list of members (26 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Director's change of particulars / peter saunders / 01/11/2008 (1 page) |
4 December 2008 | Director appointed richard geoffrey brooke (2 pages) |
29 September 2008 | Total exemption full accounts made up to 23 June 2008 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 23 June 2008 (9 pages) |
17 July 2008 | Appointment terminated director clare bearcroft (1 page) |
17 July 2008 | Appointment terminated director clare bearcroft (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
22 October 2007 | Total exemption full accounts made up to 23 June 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 23 June 2007 (9 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
31 October 2006 | Return made up to 10/09/06; no change of members (8 pages) |
31 October 2006 | Return made up to 10/09/06; no change of members (8 pages) |
14 September 2006 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 23 June 2006 (8 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 10/09/05; full list of members (13 pages) |
16 November 2005 | Return made up to 10/09/05; full list of members (13 pages) |
28 September 2005 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
28 September 2005 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 10/09/04; change of members
|
13 October 2004 | Return made up to 10/09/04; change of members
|
30 September 2004 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Return made up to 10/09/03; no change of members
|
31 January 2004 | Return made up to 10/09/03; no change of members
|
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | £ ic 54/53 17/11/03 £ sr 1@1=1 (1 page) |
14 January 2004 | £ ic 54/53 17/11/03 £ sr 1@1=1 (1 page) |
18 November 2003 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 10/09/02; full list of members (16 pages) |
26 September 2002 | Return made up to 10/09/02; full list of members (16 pages) |
13 September 2002 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 23 June 2001 (9 pages) |
12 December 2001 | Total exemption full accounts made up to 23 June 2001 (9 pages) |
27 September 2001 | Return made up to 10/09/01; no change of members (14 pages) |
27 September 2001 | Return made up to 10/09/01; no change of members (14 pages) |
29 December 2000 | Full accounts made up to 23 June 2000 (9 pages) |
29 December 2000 | Full accounts made up to 23 June 2000 (9 pages) |
10 November 2000 | Return made up to 10/09/00; change of members (13 pages) |
10 November 2000 | Return made up to 10/09/00; change of members (13 pages) |
15 December 1999 | Full accounts made up to 23 June 1999 (9 pages) |
15 December 1999 | Full accounts made up to 23 June 1999 (9 pages) |
28 October 1999 | Return made up to 10/09/99; full list of members (8 pages) |
28 October 1999 | Return made up to 10/09/99; full list of members (8 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 23 June 1998 (9 pages) |
22 April 1999 | Full accounts made up to 23 June 1998 (9 pages) |
17 November 1998 | Return made up to 10/09/98; change of members
|
17 November 1998 | Return made up to 10/09/98; change of members
|
25 November 1997 | Full accounts made up to 23 June 1997 (9 pages) |
25 November 1997 | Full accounts made up to 23 June 1997 (9 pages) |
15 October 1997 | Return made up to 10/09/97; no change of members
|
15 October 1997 | Return made up to 10/09/97; no change of members
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
10 December 1996 | Return made up to 10/09/96; full list of members (9 pages) |
10 December 1996 | Return made up to 10/09/96; full list of members (9 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
20 October 1996 | Full accounts made up to 23 June 1996 (9 pages) |
20 October 1996 | Full accounts made up to 23 June 1996 (9 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
26 May 1996 | Secretary resigned (1 page) |
2 October 1995 | Accounts for a small company made up to 23 June 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 23 June 1995 (9 pages) |
11 September 1995 | Return made up to 10/09/95; change of members (8 pages) |
11 September 1995 | Return made up to 10/09/95; change of members (8 pages) |
23 November 1994 | Accounts for a small company made up to 23 June 1994 (9 pages) |
23 November 1994 | Accounts for a small company made up to 23 June 1994 (9 pages) |
4 July 1994 | Full accounts made up to 30 September 1993 (11 pages) |
4 July 1994 | Full accounts made up to 30 September 1993 (11 pages) |
20 August 1993 | Full accounts made up to 30 September 1992 (9 pages) |
20 August 1993 | Full accounts made up to 30 September 1992 (9 pages) |
14 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
14 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
27 July 1991 | Resolutions
|
27 July 1991 | Resolutions
|
10 September 1990 | Incorporation (14 pages) |
10 September 1990 | Incorporation (14 pages) |