Company NamePark South Management Limited
Company StatusActive
Company Number02538276
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 8 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 NameMr David John Horniblow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr John Nicholas Jennings
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr Phil Summers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr Gary McCandish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr James Scott Barrett
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(20 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address134 Park South
Austin Road
London
SW11 5JN
Secretary NameMr David Phillip John
StatusCurrent
Appointed01 March 2016(25 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr James Stopford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleNational Military Charity
Country of ResidenceEngland
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameRichard Rawlence
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 25 November 2002)
RoleSolicitor
Correspondence AddressLittle Croham
Deepdene Avenue
Croydon
Surrey
CR9 1LE
Director NameMrs Pauline Rosalind Butler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 December 1991)
RoleCivil Servant
Correspondence Address123 Jay Court Austin Road
SW11 4LE
Director NameDr Fereydown Faridian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 1996)
RoleConsultant
Correspondence Address72 Jay Court
London
SW11 5JN
Secretary NameMr Michael Dennis Assender
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Jay Court Austin Road
London
SW11 5JN
Director NameAllan Geoffrey Roy Butler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1999)
RoleGovt Affairs Consultant
Correspondence Address23 Farringford Close
Chiswell Green
St Albans
AL2 3HS
Director NameDr John Stephen Bearcroft
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2002)
RoleConsultant Physician
Correspondence AddressThe Ark
Mount Ararat Road
Richmond
Surrey
TW10 6PA
Director NameMr Richard Alexander Knox-Johnston
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Well House The Street
Hartlip
Sittingbourne
Kent
ME9 7TG
Director NameMr Denis Oliver Cole
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 December 2008)
RoleChartered Accountant
Correspondence AddressHeatherley
Quickley Rise
Chorleywood
Hertfordshire
WD3 5PE
Secretary NameMr Richard Alexander Knox-Johnston
NationalityBritish
StatusResigned
Appointed08 September 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1998)
RoleExecutive Sales Director
Country of ResidenceEngland
Correspondence AddressOld Well House The Street
Hartlip
Sittingbourne
Kent
ME9 7TG
Director NamePeter Grahame Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2009)
RoleIT Consultant
Correspondence Address70 Littlebury Road
London
SW4 6DN
Director NameMark Valentine Heather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2006)
RoleSales Agent
Correspondence Address2 The Mount
Petersfield Road Greatham
Liss
Hampshire
GU33 6AU
Director NameMs Alexandra Ann Butler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address202 Park South
Austin Road Battersea
London
SW11 5JN
Director NameGeorge Banjamin Dutton Budworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2006)
RoleCo Director
Correspondence Address213 South Park
Austin Road
London
Greater London
SW11 5JN
Secretary NameMichael James Brown
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2003)
RoleProperty Manager
Correspondence Address97 Park Court
Battersea
London
SW11 4LE
Director NameClare Joanna Bearcroft
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2008)
RoleBrand Manager
Correspondence Address191 Park South
Austin Road
London
SW11 5JN
Director NamePhillip Donaldson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address400 Park South
Austin Road
London
SW11 5JN
Director NameAndrew Popat
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2009)
RoleDeputy Judge Barrister
Correspondence Address111 Park South
Austin Road
London
SW11 5JN
Director NameRichard Geoffrey Brooke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2009)
RoleProgrammer
Correspondence Address5 Ramsbury Drive
Hungerford
W.Berkshire
RG17 0SG
Director NameIvan Jean-Marcel Sylvain Morel
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2008(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 York Mansions
Prince Of Wales Drive
London
SW11 4BN
Director NameMr Montgomery Green-Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 2010)
RolePilot
Country of ResidenceEngland
Correspondence Address103 Par South
Austin Road
London
SW11 5JN
Director NameMr Simone Pluchino
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address400 Park South
Austin Road
London
SW11 5JN
Director NameMr Sami Azraq
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 06 December 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 171 Park South
Austin Road
London
SW11 5JN
Director NameMr Michael Dennis Assender
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address400 Park South
Austin Road
London
SW11 5JN
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed07 March 1994(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NamePark South Limited (Corporation)
StatusResigned
Appointed01 April 1996(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2004)
Correspondence Address400 Jay Court
Austin Road
London
SW11 5JN
Secretary NameTemples Clapham Limited (Corporation)
StatusResigned
Appointed24 December 2004(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 2011)
Correspondence Address153 Lavender Hill
London
SW11 5QJ
Secretary NameMoreland Estate Management (Corporation)
StatusResigned
Appointed15 January 2011(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2016)
Correspondence Address112 Station Road
Edgware
Middlesex
HA8 7BJ

Contact

Websiteparksouth.org

Location

Registered AddressTideway Investment Management Limited
6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
61.11%
-
2 at £1S. Azraq
3.70%
Ordinary
1 at £1A. Sorribas
1.85%
Ordinary
1 at £1A. Whelan & D. Horniblow
1.85%
Ordinary
1 at £1C. Valiante
1.85%
Ordinary
1 at £1Dawn Azraq & Naram Azraq & John Azraq
1.85%
Ordinary
1 at £1Dr F. Robertson
1.85%
Ordinary
1 at £1F.h. Wong Leung
1.85%
Ordinary
1 at £1Kpix LTD
1.85%
Ordinary
1 at £1M. D'alonso
1.85%
Ordinary
1 at £1Mr E. Quibell
1.85%
Ordinary
1 at £1Mr J.p. Sprinz
1.85%
Ordinary
1 at £1Mr Michael Dennis Assender
1.85%
Ordinary
1 at £1Mr O. Wilkes
1.85%
Ordinary
1 at £1Mr P. Saunders
1.85%
Ordinary
1 at £1Mr T. Cadman
1.85%
Ordinary
1 at £1Mrs H. Aitken & Mr H. Aitken
1.85%
Ordinary
1 at £1Mrs H.s. White & Mr D. White
1.85%
Ordinary
1 at £1Mrs S. Carr
1.85%
Ordinary
1 at £1P. Summers
1.85%
Ordinary
1 at £1Rosalind Coombes & Mehran Mehrabanpour
1.85%
Ordinary

Financials

Year2014
Net Worth£258,094
Cash£28,787
Current Liabilities£43,239

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Charges

2 February 2005Delivered 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 2004Delivered 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

Filing History

27 March 2020Micro company accounts made up to 23 June 2019 (5 pages)
19 March 2020Confirmation statement made on 29 February 2020 with updates (7 pages)
22 March 2019Micro company accounts made up to 23 June 2018 (7 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 April 2018Director's details changed for Mr Gary Mcclandish on 25 April 2018 (2 pages)
25 April 2018Confirmation statement made on 28 February 2018 with updates (7 pages)
21 March 2018Total exemption full accounts made up to 23 June 2017 (9 pages)
9 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (10 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (10 pages)
21 April 2016Appointment of Mr David Phillip John as a secretary on 1 March 2016 (2 pages)
21 April 2016Appointment of Mr David Phillip John as a secretary on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Moreland Estate Management as a secretary on 1 March 2016 (1 page)
20 April 2016Termination of appointment of Moreland Estate Management as a secretary on 1 March 2016 (1 page)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 54
(11 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 54
(11 pages)
12 April 2016Registered 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 2016Register 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 2016Register 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 2016Registered 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 2015Micro company accounts made up to 23 June 2015 (3 pages)
27 November 2015Micro company accounts made up to 23 June 2015 (3 pages)
22 April 2015Register inspection address has been changed to 5 Sentinel Square London NW4 2EL (1 page)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 54
(11 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 54
(11 pages)
22 April 2015Register inspection address has been changed to 5 Sentinel Square London NW4 2EL (1 page)
13 January 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
17 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 54
(11 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 54
(11 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
8 January 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
13 March 2012Total exemption full accounts made up to 23 June 2011 (18 pages)
13 March 2012Total exemption full accounts made up to 23 June 2011 (18 pages)
28 February 2012Appointment of Ms Alexandra Ann Butler as a director (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
28 February 2012Appointment of Ms Alexandra Ann Butler as a director (2 pages)
28 February 2012Termination of appointment of Sami Azraq as a director (1 page)
28 February 2012Termination of appointment of Sami Azraq as a director (1 page)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (11 pages)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (11 pages)
28 February 2011Termination of appointment of Michael Assender as a director (1 page)
28 February 2011Termination of appointment of Michael Assender as a director (1 page)
16 February 2011Appointment of Moreland Estate Management as a secretary (2 pages)
16 February 2011Appointment of Moreland Estate Management as a secretary (2 pages)
11 February 2011Appointment of Mr James Barrett as a director (2 pages)
11 February 2011Termination of appointment of Temples Clapham Limited as a secretary (1 page)
11 February 2011Appointment of Mr James Barrett as a director (2 pages)
11 February 2011Termination of appointment of Temples Clapham Limited as a secretary (1 page)
15 November 2010Termination of appointment of Montgomery Green-Gibson as a director (1 page)
15 November 2010Termination of appointment of Montgomery Green-Gibson as a director (1 page)
11 November 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
11 November 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
26 October 2010Appointment of Mr Simone Pluchino as a director (2 pages)
26 October 2010Appointment of Mr Simone Pluchino as a director (2 pages)
26 October 2010Termination of appointment of Simone Pluchino as a director (1 page)
26 October 2010Termination of appointment of Simone Pluchino as a director (1 page)
13 October 2010Secretary's details changed for Temples Clapham Limited on 10 September 2010 (2 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
13 October 2010Secretary's details changed for Temples Clapham Limited on 10 September 2010 (2 pages)
12 July 2010Appointment of Mr Montgomery Green-Gibson as a director (2 pages)
12 July 2010Appointment of Mr Montgomery Green-Gibson as a director (2 pages)
29 April 2010Appointment of Mr Gary Mcclandish as a director (2 pages)
29 April 2010Appointment of Mr Gary Mcclandish as a director (2 pages)
29 April 2010Appointment of Mr John Nicholas Jennings as a director (2 pages)
29 April 2010Appointment of Mr John Nicholas Jennings as a director (2 pages)
4 March 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
29 January 2010Termination of appointment of Andrew Popat as a director (1 page)
29 January 2010Appointment of Mr David John Horniblow as a director (2 pages)
29 January 2010Appointment of Mr Phil Summers as a director (2 pages)
29 January 2010Termination of appointment of John Sprinz as a director (1 page)
29 January 2010Appointment of Mr Sami Azraq as a director (2 pages)
29 January 2010Appointment of Mr Michael Dennis Assender as a director (2 pages)
29 January 2010Termination of appointment of Peter Saunders as a director (1 page)
29 January 2010Termination of appointment of Ivan Morel as a director (1 page)
29 January 2010Appointment of Mr David John Horniblow as a director (2 pages)
29 January 2010Termination of appointment of Phillip Donaldson as a director (1 page)
29 January 2010Termination of appointment of John Sprinz as a director (1 page)
29 January 2010Appointment of Mr Michael Dennis Assender as a director (2 pages)
29 January 2010Termination of appointment of Peter Saunders as a director (1 page)
29 January 2010Termination of appointment of Phillip Donaldson as a director (1 page)
29 January 2010Termination of appointment of Andrew Popat as a director (1 page)
29 January 2010Appointment of Mr Phil Summers as a director (2 pages)
29 January 2010Appointment of Mr Sami Azraq as a director (2 pages)
29 January 2010Termination of appointment of Ivan Morel as a director (1 page)
30 September 2009Return made up to 10/09/09; full list of members (26 pages)
30 September 2009Return made up to 10/09/09; full list of members (26 pages)
25 July 2009Appointment terminated director richard brooke (1 page)
25 July 2009Appointment terminated director richard brooke (1 page)
16 January 2009Return made up to 10/09/08; full list of members (26 pages)
16 January 2009Return made up to 10/09/08; full list of members (26 pages)
12 December 2008Director appointed ivan jms morel (2 pages)
12 December 2008Director appointed ivan jms morel (2 pages)
4 December 2008Director appointed richard geoffrey brooke (2 pages)
4 December 2008Director's change of particulars / peter saunders / 01/11/2008 (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Appointment terminated director denis cole (1 page)
4 December 2008Return made up to 10/09/07; full list of members (26 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Appointment terminated director denis cole (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 10/09/07; full list of members (26 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Director's change of particulars / peter saunders / 01/11/2008 (1 page)
4 December 2008Director appointed richard geoffrey brooke (2 pages)
29 September 2008Total exemption full accounts made up to 23 June 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 23 June 2008 (9 pages)
17 July 2008Appointment terminated director clare bearcroft (1 page)
17 July 2008Appointment terminated director clare bearcroft (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
31 October 2006Return made up to 10/09/06; no change of members (8 pages)
31 October 2006Return made up to 10/09/06; no change of members (8 pages)
14 September 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
14 September 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
16 November 2005Return made up to 10/09/05; full list of members (13 pages)
16 November 2005Return made up to 10/09/05; full list of members (13 pages)
28 September 2005Total exemption full accounts made up to 23 June 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 23 June 2005 (9 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
13 October 2004Return made up to 10/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Return made up to 10/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Total exemption full accounts made up to 23 June 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 23 June 2004 (9 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Return made up to 10/09/03; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 January 2004Return made up to 10/09/03; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
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 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 23 June 2003 (9 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
26 September 2002Return made up to 10/09/02; full list of members (16 pages)
26 September 2002Return made up to 10/09/02; full list of members (16 pages)
13 September 2002Total exemption full accounts made up to 23 June 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 23 June 2002 (9 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
12 December 2001Total exemption full accounts made up to 23 June 2001 (9 pages)
12 December 2001Total exemption full accounts made up to 23 June 2001 (9 pages)
27 September 2001Return made up to 10/09/01; no change of members (14 pages)
27 September 2001Return made up to 10/09/01; no change of members (14 pages)
29 December 2000Full accounts made up to 23 June 2000 (9 pages)
29 December 2000Full accounts made up to 23 June 2000 (9 pages)
10 November 2000Return made up to 10/09/00; change of members (13 pages)
10 November 2000Return made up to 10/09/00; change of members (13 pages)
15 December 1999Full accounts made up to 23 June 1999 (9 pages)
15 December 1999Full accounts made up to 23 June 1999 (9 pages)
28 October 1999Return made up to 10/09/99; full list of members (8 pages)
28 October 1999Return made up to 10/09/99; full list of members (8 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
22 April 1999Full accounts made up to 23 June 1998 (9 pages)
22 April 1999Full accounts made up to 23 June 1998 (9 pages)
17 November 1998Return made up to 10/09/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 November 1998Return made up to 10/09/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 November 1997Full accounts made up to 23 June 1997 (9 pages)
25 November 1997Full accounts made up to 23 June 1997 (9 pages)
15 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 December 1996Return made up to 10/09/96; full list of members (9 pages)
10 December 1996Return made up to 10/09/96; full list of members (9 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
20 October 1996Full accounts made up to 23 June 1996 (9 pages)
20 October 1996Full accounts made up to 23 June 1996 (9 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
26 May 1996Registered office changed on 26/05/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
26 May 1996Secretary resigned (1 page)
2 October 1995Accounts for a small company made up to 23 June 1995 (9 pages)
2 October 1995Accounts for a small company made up to 23 June 1995 (9 pages)
11 September 1995Return made up to 10/09/95; change of members (8 pages)
11 September 1995Return made up to 10/09/95; change of members (8 pages)
23 November 1994Accounts for a small company made up to 23 June 1994 (9 pages)
23 November 1994Accounts for a small company made up to 23 June 1994 (9 pages)
4 July 1994Full accounts made up to 30 September 1993 (11 pages)
4 July 1994Full accounts made up to 30 September 1993 (11 pages)
20 August 1993Full accounts made up to 30 September 1992 (9 pages)
20 August 1993Full accounts made up to 30 September 1992 (9 pages)
14 July 1992Full accounts made up to 30 September 1991 (7 pages)
14 July 1992Full accounts made up to 30 September 1991 (7 pages)
27 July 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 September 1990Incorporation (14 pages)
10 September 1990Incorporation (14 pages)