Company Name1-3 Carlisle Place Limited
Company StatusActive
Company Number02634239
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 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 Peter John Ventress
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Leslie Phillips
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Leslie William Macleod-Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameChristopher Drew Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleSolicitor
Correspondence AddressFlat D 2 Carlisle Place
London
SW1P 1NP
Director NameProf John William Carswell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleArt Historian
Correspondence Address3e Carlisle Place
London
SW1P 1NP
Secretary NameMrs Jill Treharne Sharp
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleHousewife
Correspondence Address3ff Carlisle Place
London
SW1P 1NP
Director NamePaul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameMr Elizabeth Jean Butler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2004)
RoleStockbroker
Correspondence Address2bb Carlisle Place
London
SW1P 1NP
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameMs Ailbhe Mary Bernadette Fallon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1995(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2d Carlisle Place
London
SW1P 1NP
Secretary NameMs Ailbhe Mary Bernadette Fallon
NationalityIrish
StatusResigned
Appointed19 October 1995(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2d Carlisle Place
London
SW1P 1NP
Director NameMr Keith Mitchell Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2000)
RoleCompany Director
Correspondence Address3d Carlisle Place
London
SW1P 1NP
Director NameDr Anthony Christopher Walter Paul James
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2000)
RolePatent Agent
Correspondence Address1f Carlisle Place
London
SW1P 1NP
Director NameTimothy Mark Giles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish -New Zealand
StatusResigned
Appointed16 October 2000(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2001)
RoleEconomist
Correspondence Address3e Carlisle Place
London
SW1P 1NP
Director NameEwan John Currie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2003)
RoleConsultant
Correspondence Address2d Carlisle Place
London
SW1P 1NP
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed05 December 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameKevin Harry McBrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Road
Redhill
Surrey
RH1 2BY
Secretary NameJill Treharne Sharp
NationalityBritish
StatusResigned
Appointed29 May 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2005)
RoleCivil Servant
Correspondence Address3g Carlisle Place
London
SW1P 1NP
Director NameMs Ailbhe Mary Bernadette Fallon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2d Carlisle Place
London
SW1P 1NP
Director NameAndrew James Mackersie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAndrew James Mackersie
NationalityBritish
StatusResigned
Appointed14 July 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2008)
RoleOfficer Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address1aa Carlisle Place
London
SW1P 1NP
Director NameJohn Payne Maynard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2008)
RoleRetired
Correspondence Address1cc Carlisle Place
London
SW1P 1NP
Director NameAgnes Ellis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2008)
RoleRetired
Correspondence Address1d Carlisle Place
London
SW1P 1NP
Director NameSean Meadows
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2015)
RoleChartered Surveyor
Correspondence AddressC/O Hml Hawksworth
38-44 Gillingham Street
London
SW1V 1HU
Director NameStewart Martin Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Miles James Simon Copeland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f Carlisle Place
London
SW1 1NP
Director NameMr Robert Alan Glick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed19 October 2016(25 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2020)
RoleFinance
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
Correspondence AddressHathaway House Popes Drive
Finchley
London
N3 1QF
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 July 2009(17 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(18 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1C. Phillips
3.70%
Ordinary
1 at £1Delph Investments
3.70%
Ordinary
1 at £1Helen Mcivor
3.70%
Ordinary
1 at £1Joseph Pilling & Patricia Ann Pilling
3.70%
Ordinary
1 at £1Lady E. Hooper
3.70%
Ordinary
1 at £1Miss B. Kynakou
3.70%
Ordinary
1 at £1Miss V. Mathew
3.70%
Ordinary
1 at £1Mr A.j. Mackersie
3.70%
Ordinary
1 at £1Mr David Dimbleby
3.70%
Ordinary
1 at £1Mr M. Alves
3.70%
Ordinary
1 at £1Mr M. Shepherd
3.70%
Ordinary
1 at £1Mr R. Orgill
3.70%
Ordinary
1 at £1Mr Stewart Martin Brown & Mrs Susan Margaret Brown
3.70%
Ordinary
1 at £1Mr Vincent Challacombe Watts
3.70%
Ordinary
1 at £1Mrs Agnes Edmonson Ellis
3.70%
Ordinary
1 at £1Mrs J.t. Sharp
3.70%
Ordinary
1 at £1Mrs Mcbrian & Mr Mcbrian
3.70%
Ordinary
1 at £1N. Barter
3.70%
Ordinary
1 at £1Paul Linton Crowe
3.70%
Ordinary
1 at £1Rosa Di Giola
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

4 October 2023Termination of appointment of Peter John Ventress as a director on 1 November 2022 (1 page)
18 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
23 August 2022Confirmation statement made on 15 August 2022 with updates (7 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 March 2022Termination of appointment of Robert Alan Glick as a director on 29 September 2020 (1 page)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 August 2020Confirmation statement made on 15 August 2020 with updates (7 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
25 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 March 2017Appointment of Mr Robert Alan Glick as a director on 19 October 2016 (2 pages)
13 March 2017Appointment of Mr Robert Alan Glick as a director on 19 October 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
25 July 2016Appointment of Mr Leslie Phillips as a director on 6 October 2015 (2 pages)
25 July 2016Appointment of Mr Leslie Phillips as a director on 6 October 2015 (2 pages)
31 May 2016Termination of appointment of Ailbhe Mary Bernadette Fallon as a director on 27 May 2016 (1 page)
31 May 2016Termination of appointment of Ailbhe Mary Bernadette Fallon as a director on 27 May 2016 (1 page)
23 May 2016Appointment of Mr Leslie William Macleod-Miller as a director on 6 October 2015 (2 pages)
23 May 2016Appointment of Mr Leslie William Macleod-Miller as a director on 6 October 2015 (2 pages)
10 May 2016Termination of appointment of Sean Meadows as a director on 6 October 2015 (1 page)
10 May 2016Appointment of Mr Peter John Ventress as a director on 6 October 2015 (2 pages)
10 May 2016Termination of appointment of Sean Meadows as a director on 6 October 2015 (1 page)
10 May 2016Appointment of Mr Peter John Ventress as a director on 6 October 2015 (2 pages)
18 April 2016Termination of appointment of Andrew James Mackersie as a director on 6 October 2015 (1 page)
18 April 2016Termination of appointment of Andrew James Mackersie as a director on 6 October 2015 (1 page)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27
(8 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27
(8 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27
(8 pages)
1 June 2015Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 September 2014Termination of appointment of Miles James Simon Copeland as a director on 15 August 2014 (1 page)
9 September 2014Termination of appointment of Miles James Simon Copeland as a director on 15 August 2014 (1 page)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 27
(9 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 27
(9 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 27
(9 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27
(9 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27
(9 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27
(9 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
10 July 2012Appointment of Miles James Simon Copeland as a director (2 pages)
10 July 2012Appointment of Miles James Simon Copeland as a director (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
31 May 2011Termination of appointment of Stewart Brown as a director (1 page)
31 May 2011Termination of appointment of Stewart Brown as a director (1 page)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
6 July 2010Appointment of Stewart Martin Brown as a director (2 pages)
6 July 2010Appointment of Stewart Martin Brown as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Sean Meadows on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sean Meadows on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sean Meadows on 1 February 2010 (2 pages)
7 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
7 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
2 November 2009Termination of appointment of John Maynard as a director (1 page)
2 November 2009Termination of appointment of Agnes Ellis as a director (1 page)
2 November 2009Termination of appointment of Agnes Ellis as a director (1 page)
2 November 2009Termination of appointment of John Maynard as a director (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
8 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
8 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
15 September 2009Return made up to 01/08/09; full list of members (12 pages)
15 September 2009Return made up to 01/08/09; full list of members (12 pages)
11 September 2009Secretary appointed hml company secretarial services (1 page)
11 September 2009Secretary appointed hml company secretarial services (1 page)
7 September 2009Appointment terminated secretary andrew mackersie (1 page)
7 September 2009Appointment terminated secretary andrew mackersie (1 page)
26 August 2009Registered office changed on 26/08/2009 from gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
26 August 2009Registered office changed on 26/08/2009 from gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
8 July 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
8 July 2009Registered office changed on 08/07/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
8 July 2009Registered office changed on 08/07/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
8 July 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o moretons 72 rochester row london SW1P 1JU (1 page)
15 May 2009Director appointed ailbhe fallon (2 pages)
15 May 2009Director appointed ailbhe fallon (2 pages)
15 May 2009Registered office changed on 15/05/2009 from c/o moretons 72 rochester row london SW1P 1JU (1 page)
15 May 2009Secretary appointed crabtree property management LIMITED (2 pages)
15 May 2009Secretary appointed crabtree property management LIMITED (2 pages)
17 September 2008Appointment terminated director vincent watts (1 page)
17 September 2008Appointment terminated director vincent watts (1 page)
26 August 2008Return made up to 01/08/08; full list of members (16 pages)
26 August 2008Return made up to 01/08/08; full list of members (16 pages)
21 July 2008Director appointed sean meadows (2 pages)
21 July 2008Director appointed sean meadows (2 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Director appointed agnes edmondson ellis (2 pages)
17 June 2008Director appointed agnes edmondson ellis (2 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Return made up to 01/08/07; change of members (7 pages)
20 August 2007Return made up to 01/08/07; change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Return made up to 01/08/06; full list of members (15 pages)
3 October 2006Return made up to 01/08/06; full list of members (15 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Return made up to 01/08/05; full list of members (17 pages)
7 October 2005Return made up to 01/08/05; full list of members (17 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 August 2004Return made up to 01/08/04; full list of members (19 pages)
13 August 2004Return made up to 01/08/04; full list of members (19 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Return made up to 01/08/03; no change of members (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Return made up to 01/08/03; no change of members (8 pages)
13 August 2003Director resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2002Return made up to 01/08/02; full list of members (7 pages)
1 August 2002Return made up to 01/08/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New secretary appointed;new director appointed (4 pages)
16 July 2002New director appointed (3 pages)
16 July 2002Secretary resigned (2 pages)
16 July 2002New secretary appointed;new director appointed (4 pages)
16 July 2002Secretary resigned (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 August 2001Registered office changed on 10/08/01 from: 5 north street hailsham east sussex BN27 1DQ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 5 north street hailsham east sussex BN27 1DQ (1 page)
10 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
10 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
18 July 2001Memorandum and Articles of Association (13 pages)
18 July 2001Memorandum and Articles of Association (13 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
16 October 2000Registered office changed on 16/10/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
16 October 2000Return made up to 01/08/00; no change of members (7 pages)
16 October 2000Return made up to 01/08/00; no change of members (7 pages)
16 October 2000Registered office changed on 16/10/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
12 January 2000Return made up to 01/08/99; full list of members (7 pages)
12 January 2000Return made up to 01/08/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Return made up to 01/08/98; no change of members (6 pages)
1 September 1999Return made up to 01/08/98; no change of members (6 pages)
1 September 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: c/o boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page)
15 December 1998Registered office changed on 15/12/98 from: c/o boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page)
16 October 1998Accounts made up to 31 December 1997 (8 pages)
16 October 1998Accounts made up to 31 December 1997 (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
12 September 1997Accounts made up to 31 December 1996 (7 pages)
12 September 1997Accounts made up to 31 December 1996 (7 pages)
8 August 1997Return made up to 01/08/97; no change of members (5 pages)
8 August 1997Return made up to 01/08/97; no change of members (5 pages)
20 March 1997Return made up to 01/08/96; full list of members (7 pages)
20 March 1997Return made up to 01/08/96; full list of members (7 pages)
17 January 1997Accounts made up to 31 December 1995 (7 pages)
17 January 1997Accounts made up to 31 December 1995 (7 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New director appointed (2 pages)
2 November 1995Accounts made up to 31 December 1994 (7 pages)
2 November 1995Accounts made up to 31 December 1994 (7 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Return made up to 01/08/95; no change of members (4 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Return made up to 01/08/95; no change of members (4 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
17 May 1995Registered office changed on 17/05/95 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)