Company NameRichmond Bridge Mansions Limited
Company StatusActive
Company Number02588464
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kristofer Ian Milne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameMr Michael William Morrison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address22 Willoughby Road
Twickenham
TW1 2QJ
Director NameMrs Joan Pratap
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Gordon Herbert Adam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Michael Anthony Power
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(33 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Richmond Bridge Mansion Willoughby Road
Twickenham
TW1 2QJ
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address20 Richmond Bridge Mansions
Twickenham
Middlesex
TW1 2QJ
Director NameMr Roderick Nicholas Cahill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address15 Richmond Bridge Mansions
Willoughby Road Twickenham
London
SW14 7NY
Secretary NameMr Roderick Nicholas Cahill
NationalityIrish
StatusResigned
Appointed18 May 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address15 Richmond Bridge Mansions
Willoughby Road Twickenham
London
SW14 7NY
Director NameMs Reed Angela
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1993)
RoleAntique Dealer
Correspondence Address24 Richmond Bridge
Mansions Willoughby Road East Twicke
London
TN1 2QJ
Director NameHelen Thea Cahill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 April 1994)
RoleLecturer
Correspondence AddressFlat 2 Highfield Mews
Compayne Gardens
London
Greater London
NW6 3GB
Secretary NameRobert Fenton McClure
NationalityBritish
StatusResigned
Appointed22 July 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1994)
RoleQuantity Surveyor
Correspondence Address11 Richmond Bridge Mansions
Willoughby Road
East Twickenham
TW1 2QJ
Secretary NameMr David Christopher Chance
NationalityBritish
StatusResigned
Appointed12 October 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1995)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameChristopher Paul Compton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(4 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1996)
RoleStockbroker
Correspondence Address24 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Secretary NameMs Martha Elizabeth Mador
NationalityCanadian
StatusResigned
Appointed08 December 1995(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 December 1997)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4 Richmond Bridge Mansions
Willoughby Road
Twickenham
TW1 2QJ
Secretary NameJohn Herring Wanklyn Grant
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address21 Richmond Bridge Mansions
Twickenham
Middlesex
TW1 2QJ
Director NameBarbara Anne Alexander
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2005)
RoleRetired Teacher
Correspondence Address23 Richmond Bridge Mansions
Willoughby Road
Twickenham
TW1 2QJ
Secretary NameMartha Elizabeth Mador
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 1999)
RoleCompany Director
Correspondence Address4 The Green
Richmond
Surrey
TW9 2QJ
Director NameDeanna Bates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 2001)
RoleSolicitor
Correspondence Address16 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Secretary NameDeanna Bates
NationalityBritish
StatusResigned
Appointed08 December 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2001)
RoleSolicitor
Correspondence Address16 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Secretary NameMr Raymond John Crotty
NationalityIrish
StatusResigned
Appointed06 January 2002(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2007)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr James David Martin Corsan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Richmond Bridge Mansions
Willougby Road
Twickenham
Middlesex
TW1 2QJ
Secretary NameMr Kristofer Ian Milne
NationalityBritish
StatusResigned
Appointed10 January 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b Richmond Bridge Mansions
East Twickenham
Middlesex
TW1 2QJ
Director NameMs Clare Chamberlain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr Raymond John Crotty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2009(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 June 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameAlexander Fraser Davidson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2014)
RoleProperty Ownership
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Secretary NameAnthony John Mew
NationalityBritish
StatusResigned
Appointed08 December 2009(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 2010)
RoleCompany Director
Correspondence Address22 Richmond Bridge Mansion Willoughby Road
Twickenham
TW1 2QJ
Director NameMr Gordon Herbert Adam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(25 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield Barge Walk
Hampton Wick
KT1 4AB
Director NameMs Clare Beatrice Chamberlain
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 July 2019)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Willoughby Road
Twickenham
TW1 2QJ
Director NameMrs Kathleen Wivine Caroline Depre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed19 June 2017(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne-louise Nicholson
4.00%
Ordinary
1 at £1C. Chamberlain
4.00%
Ordinary
1 at £1Gordon Adam
4.00%
Ordinary
1 at £1Hiten LTD
4.00%
Ordinary
1 at £1Karpathios Property LTD
4.00%
Ordinary
1 at £1Kim Reilly
4.00%
Ordinary
1 at £1Mr Baljit Singh Parmar
4.00%
Ordinary
1 at £1Mr D. Chance
4.00%
Ordinary
1 at £1Mr D.c. Chance
4.00%
Ordinary
1 at £1Mr J.r. Morley
4.00%
Ordinary
1 at £1Mr J.s. Lomberg
4.00%
Ordinary
1 at £1Mr James B.k. Laber Roditi
4.00%
Ordinary
1 at £1Mr K.i. Milne & Mrs Regina Milne
4.00%
Ordinary
1 at £1Mr R.j. Crotty & Ms Martha Mador
4.00%
Ordinary
1 at £1Mr T. Theodoropoulos
4.00%
Ordinary
1 at £1Mrs J.s. Williams
4.00%
Ordinary
1 at £1Mrs Muriel Watkins
4.00%
Ordinary
1 at £1Olaf Werner John & Gohar John
4.00%
Ordinary
1 at £1Tata LTD
4.00%
Ordinary
1 at £1Theresa Grant & Rebecca Poulet
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Turnover£1,875
Net Worth£26,976
Cash£27,052
Current Liabilities£19,564

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Termination of appointment of James David Martin Corsan as a director on 11 July 2019 (1 page)
24 July 2019Termination of appointment of Julian Simon Lomberg as a director on 11 July 2019 (1 page)
24 July 2019Termination of appointment of Theodore Theodoropoulos as a director on 11 July 2019 (1 page)
24 July 2019Termination of appointment of Clare Beatrice Chamberlain as a director on 11 July 2019 (1 page)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 July 2018Appointment of Mr Gordon Herbert Adam as a director on 11 July 2018 (2 pages)
12 July 2018Appointment of Mrs Joan Pratap as a director on 11 July 2018 (2 pages)
12 July 2018Termination of appointment of Kathleen Wivine Caroline Depre as a director on 11 July 2018 (1 page)
22 March 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
15 November 2017Termination of appointment of Raymond John Crotty as a director on 19 June 2017 (1 page)
15 November 2017Appointment of Ms Clare Beatrice Chamberlain as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mr Michael William Morrison as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mrs Kathleen Wivine Caroline Depre as a director on 19 June 2017 (2 pages)
15 November 2017Termination of appointment of Raymond John Crotty as a director on 19 June 2017 (1 page)
15 November 2017Appointment of Mr Michael William Morrison as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mr David Christopher Chance as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mr David Christopher Chance as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mr Theodore Theodoropoulos as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mr Theodore Theodoropoulos as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Mrs Kathleen Wivine Caroline Depre as a director on 19 June 2017 (2 pages)
15 November 2017Appointment of Ms Clare Beatrice Chamberlain as a director on 19 June 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Appointment of Mr James David Martin Corsan as a director on 19 June 2017 (2 pages)
31 August 2017Appointment of Mr James David Martin Corsan as a director on 19 June 2017 (2 pages)
21 June 2017Termination of appointment of Gordon Herbert Adam as a director on 25 May 2017 (1 page)
21 June 2017Termination of appointment of Gordon Herbert Adam as a director on 25 May 2017 (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
8 March 2017Appointment of Mr Gordon Herbert Adam as a director on 9 February 2016 (2 pages)
8 March 2017Appointment of Mr Gordon Herbert Adam as a director on 9 February 2016 (2 pages)
7 March 2017Appointment of Mr Gordon Herbert Adam as a director on 15 February 2017 (2 pages)
7 March 2017Appointment of Mr Gordon Herbert Adam as a director on 15 February 2017 (2 pages)
7 March 2017Termination of appointment of Gordon Herbert Adam as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Gordon Herbert Adam as a director on 7 March 2017 (1 page)
6 March 2017Termination of appointment of Davendra Pratap as a director on 23 November 2016 (1 page)
6 March 2017Termination of appointment of Davendra Pratap as a director on 23 November 2016 (1 page)
8 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 March 2016Appointment of Mr Kristofer Ian Milne as a director on 9 February 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25
(7 pages)
14 March 2016Appointment of Mr Kristofer Ian Milne as a director on 9 February 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25
(7 pages)
11 March 2016Termination of appointment of Muriel Watkins Van Biesen as a director on 9 February 2016 (1 page)
11 March 2016Termination of appointment of Muriel Watkins Van Biesen as a director on 9 February 2016 (1 page)
13 November 2015Registered office address changed from Flat 8 Richmond Bridge Mansions Willoughby Road Twickenham TW1 2QJ to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Flat 8 Richmond Bridge Mansions Willoughby Road Twickenham TW1 2QJ to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 13 November 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25
(8 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 25
(8 pages)
17 September 2014Appointment of Mr Julian Simon Lomberg as a director on 16 September 2014 (2 pages)
17 September 2014Appointment of Mr Julian Simon Lomberg as a director on 16 September 2014 (2 pages)
15 September 2014Registered office address changed from 7 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 7 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Alexander Fraser Davidson as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Alexander Fraser Davidson as a director on 15 September 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 25
(8 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 25
(8 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
5 March 2012Director's details changed for Alexander Fraser Davidson on 15 December 2011 (2 pages)
5 March 2012Appointment of Mr Davendra Pratap as a director on 15 December 2011 (2 pages)
5 March 2012Appointment of Mr Davendra Pratap as a director on 15 December 2011 (2 pages)
5 March 2012Director's details changed for Alexander Fraser Davidson on 15 December 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Director's details changed for Mr Raymond John Crotty on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Alexander Fraser Davidson on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Alexander Fraser Davidson on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 4 Richmond Bridge Mansions Willoughby Road Willoughby Road Twickenham London TW1 2QJ United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 4 Richmond Bridge Mansions Willoughby Road Willoughby Road Twickenham London TW1 2QJ United Kingdom on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Raymond John Crotty on 10 May 2011 (2 pages)
4 March 2011Registered office address changed from 22 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ United Kingdom on 4 March 2011 (1 page)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
4 March 2011Registered office address changed from 22 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 22 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ United Kingdom on 4 March 2011 (1 page)
5 January 2011Termination of appointment of Kristofer Milne as a director (1 page)
5 January 2011Termination of appointment of Anthony Mew as a secretary (1 page)
5 January 2011Termination of appointment of Anthony Mew as a secretary (1 page)
5 January 2011Termination of appointment of Anthony Mew as a director (1 page)
5 January 2011Termination of appointment of Anthony Mew as a director (1 page)
5 January 2011Termination of appointment of Clare Chamberlain as a director (1 page)
5 January 2011Termination of appointment of Clare Chamberlain as a director (1 page)
5 January 2011Termination of appointment of Kristofer Milne as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Appointment of Ms Clare Chamberlain as a director (2 pages)
17 August 2010Appointment of Ms Clare Chamberlain as a director (2 pages)
17 August 2010Appointment of Mr Anthony John Mew as a director (2 pages)
17 August 2010Appointment of Mr Anthony John Mew as a director (2 pages)
5 March 2010Director's details changed for Mr Kristofer Ian Milne on 3 March 2010 (2 pages)
5 March 2010Registered office address changed from 14B Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ Uk on 5 March 2010 (1 page)
5 March 2010Appointment of Mr Raymond John Crotty as a director (2 pages)
5 March 2010Registered office address changed from 14B Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ Uk on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Kristofer Ian Milne on 3 March 2010 (2 pages)
5 March 2010Termination of appointment of James Corsan as a director (1 page)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
5 March 2010Registered office address changed from 14B Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ Uk on 5 March 2010 (1 page)
5 March 2010Termination of appointment of Wayne Shand as a director (1 page)
5 March 2010Termination of appointment of Kristofer Milne as a secretary (1 page)
5 March 2010Termination of appointment of Wayne Shand as a director (1 page)
5 March 2010Appointment of Mr Raymond John Crotty as a director (2 pages)
5 March 2010Termination of appointment of Kristofer Milne as a secretary (1 page)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (16 pages)
5 March 2010Director's details changed for Mr Kristofer Ian Milne on 3 March 2010 (2 pages)
5 March 2010Termination of appointment of James Corsan as a director (1 page)
27 January 2010Appointment of Alexander Fraser Davidson as a director (3 pages)
27 January 2010Appointment of Alexander Fraser Davidson as a director (3 pages)
30 December 2009Termination of appointment of Jacqueline Williams as a director (1 page)
30 December 2009Appointment of Muriel Watkins as a director (2 pages)
30 December 2009Termination of appointment of Julian Lomberg as a director (1 page)
30 December 2009Appointment of Muriel Watkins as a director (2 pages)
30 December 2009Appointment of Anthony John Mew as a secretary (2 pages)
30 December 2009Appointment of Anthony John Mew as a secretary (2 pages)
30 December 2009Termination of appointment of Jacqueline Williams as a director (1 page)
30 December 2009Termination of appointment of Julian Lomberg as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (15 pages)
16 February 2009Return made up to 12/02/09; full list of members (15 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2008Appointment terminated director christine pickard (1 page)
12 March 2008Director appointed mr james david martin corsan (1 page)
12 March 2008Return made up to 12/02/08; full list of members (15 pages)
12 March 2008Appointment terminated director julian lomberg (1 page)
12 March 2008Secretary appointed mr kristofer ian milne (1 page)
12 March 2008Registered office changed on 12/03/2008 from 4 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 4 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
12 March 2008Appointment terminated director clare chamberlain (1 page)
12 March 2008Appointment terminated director clare chamberlain (1 page)
12 March 2008Director appointed mr james david martin corsan (1 page)
12 March 2008Appointment terminated secretary raymond crotty (1 page)
12 March 2008Appointment terminated director julian lomberg (1 page)
12 March 2008Secretary appointed mr kristofer ian milne (1 page)
12 March 2008Appointment terminated director raymond crotty (1 page)
12 March 2008Return made up to 12/02/08; full list of members (15 pages)
12 March 2008Appointment terminated director raymond crotty (1 page)
12 March 2008Appointment terminated director christine pickard (1 page)
12 March 2008Appointment terminated secretary raymond crotty (1 page)
11 March 2008Appointment terminated director philippa pendred (1 page)
11 March 2008Appointment terminated director muriel watkins (1 page)
11 March 2008Appointment terminated director philippa pendred (1 page)
11 March 2008Appointment terminated director muriel watkins (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
18 April 2007Return made up to 12/02/07; full list of members (9 pages)
18 April 2007Return made up to 12/02/07; full list of members (9 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 12/02/06; full list of members (10 pages)
14 February 2006Return made up to 12/02/06; full list of members (10 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
22 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
25 February 2005Return made up to 12/02/05; change of members (10 pages)
25 February 2005Return made up to 12/02/05; change of members (10 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 February 2004Return made up to 12/02/04; full list of members (10 pages)
13 February 2004Return made up to 12/02/04; full list of members (10 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Return made up to 25/02/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 March 2003Return made up to 25/02/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(17 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(17 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
16 January 2002Secretary resigned;director resigned (1 page)
1 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
29 March 2001Return made up to 25/02/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 25/02/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Full accounts made up to 31 December 1999 (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Return made up to 10/02/00; change of members (9 pages)
7 April 2000Return made up to 10/02/00; change of members (9 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Registered office changed on 29/03/00 from: 21 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
29 March 2000Registered office changed on 29/03/00 from: 21 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
29 March 2000New director appointed (3 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (3 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 February 1999Return made up to 25/02/99; full list of members (8 pages)
24 February 1999Return made up to 25/02/99; full list of members (8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (8 pages)
24 June 1998Full accounts made up to 31 December 1997 (8 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Return made up to 25/02/98; change of members (7 pages)
26 March 1998Return made up to 25/02/98; change of members (7 pages)
26 March 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 4 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
23 January 1998Registered office changed on 23/01/98 from: 4 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 05/03/97; change of members (6 pages)
12 March 1997Return made up to 05/03/97; change of members (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
18 June 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 June 1996Registered office changed on 18/06/96 from: 11 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
18 June 1996Registered office changed on 18/06/96 from: 11 richmond bridge mansions willoughby road twickenham middlesex TW1 2QJ (1 page)
18 June 1996Return made up to 05/03/95; full list of members (8 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Return made up to 05/03/95; full list of members (8 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
3 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 July 1995Auditor's resignation (2 pages)
19 July 1995Auditor's resignation (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
5 March 1991Incorporation (12 pages)
5 March 1991Incorporation (12 pages)