Croydon
Surrey
CR0 1JB
Director Name | Mr Leslie Phillips |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Leslie William Macleod-Miller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 October 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Christopher Drew Dixon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat D 2 Carlisle Place London SW1P 1NP |
Director Name | Prof John William Carswell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Art Historian |
Correspondence Address | 3e Carlisle Place London SW1P 1NP |
Secretary Name | Mrs Jill Treharne Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 3ff Carlisle Place London SW1P 1NP |
Director Name | Paul Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Mr Elizabeth Jean Butler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2004) |
Role | Stockbroker |
Correspondence Address | 2bb Carlisle Place London SW1P 1NP |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Ms Ailbhe Mary Bernadette Fallon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2d Carlisle Place London SW1P 1NP |
Secretary Name | Ms Ailbhe Mary Bernadette Fallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2d Carlisle Place London SW1P 1NP |
Director Name | Mr Keith Mitchell Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | 3d Carlisle Place London SW1P 1NP |
Director Name | Dr Anthony Christopher Walter Paul James |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2000) |
Role | Patent Agent |
Correspondence Address | 1f Carlisle Place London SW1P 1NP |
Director Name | Timothy Mark Giles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British -New Zealand |
Status | Resigned |
Appointed | 16 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2001) |
Role | Economist |
Correspondence Address | 3e Carlisle Place London SW1P 1NP |
Director Name | Ewan John Currie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2003) |
Role | Consultant |
Correspondence Address | 2d Carlisle Place London SW1P 1NP |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | Kevin Harry McBrien |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carlton Road Redhill Surrey RH1 2BY |
Secretary Name | Jill Treharne Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2005) |
Role | Civil Servant |
Correspondence Address | 3g Carlisle Place London SW1P 1NP |
Director Name | Ms Ailbhe Mary Bernadette Fallon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2d Carlisle Place London SW1P 1NP |
Director Name | Andrew James Mackersie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Andrew James Mackersie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2008) |
Role | Officer Of The House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 1aa Carlisle Place London SW1P 1NP |
Director Name | John Payne Maynard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2008) |
Role | Retired |
Correspondence Address | 1cc Carlisle Place London SW1P 1NP |
Director Name | Agnes Ellis |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2008) |
Role | Retired |
Correspondence Address | 1d Carlisle Place London SW1P 1NP |
Director Name | Sean Meadows |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2015) |
Role | Chartered Surveyor |
Correspondence Address | C/O Hml Hawksworth 38-44 Gillingham Street London SW1V 1HU |
Director Name | Stewart Martin Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Miles James Simon Copeland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f Carlisle Place London SW1 1NP |
Director Name | Mr Robert Alan Glick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 October 2016(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Correspondence Address | Hathaway House Popes Drive Finchley London N3 1QF |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | C. Phillips 3.70% Ordinary |
---|---|
1 at £1 | Delph Investments 3.70% Ordinary |
1 at £1 | Helen Mcivor 3.70% Ordinary |
1 at £1 | Joseph Pilling & Patricia Ann Pilling 3.70% Ordinary |
1 at £1 | Lady E. Hooper 3.70% Ordinary |
1 at £1 | Miss B. Kynakou 3.70% Ordinary |
1 at £1 | Miss V. Mathew 3.70% Ordinary |
1 at £1 | Mr A.j. Mackersie 3.70% Ordinary |
1 at £1 | Mr David Dimbleby 3.70% Ordinary |
1 at £1 | Mr M. Alves 3.70% Ordinary |
1 at £1 | Mr M. Shepherd 3.70% Ordinary |
1 at £1 | Mr R. Orgill 3.70% Ordinary |
1 at £1 | Mr Stewart Martin Brown & Mrs Susan Margaret Brown 3.70% Ordinary |
1 at £1 | Mr Vincent Challacombe Watts 3.70% Ordinary |
1 at £1 | Mrs Agnes Edmonson Ellis 3.70% Ordinary |
1 at £1 | Mrs J.t. Sharp 3.70% Ordinary |
1 at £1 | Mrs Mcbrian & Mr Mcbrian 3.70% Ordinary |
1 at £1 | N. Barter 3.70% Ordinary |
1 at £1 | Paul Linton Crowe 3.70% Ordinary |
1 at £1 | Rosa Di Giola 3.70% Ordinary |
- | OTHER 25.93% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
4 October 2023 | Termination of appointment of Peter John Ventress as a director on 1 November 2022 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
23 August 2022 | Confirmation statement made on 15 August 2022 with updates (7 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
30 March 2022 | Termination of appointment of Robert Alan Glick as a director on 29 September 2020 (1 page) |
20 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with updates (7 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (7 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 March 2017 | Appointment of Mr Robert Alan Glick as a director on 19 October 2016 (2 pages) |
13 March 2017 | Appointment of Mr Robert Alan Glick as a director on 19 October 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
25 July 2016 | Appointment of Mr Leslie Phillips as a director on 6 October 2015 (2 pages) |
25 July 2016 | Appointment of Mr Leslie Phillips as a director on 6 October 2015 (2 pages) |
31 May 2016 | Termination of appointment of Ailbhe Mary Bernadette Fallon as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Ailbhe Mary Bernadette Fallon as a director on 27 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Leslie William Macleod-Miller as a director on 6 October 2015 (2 pages) |
23 May 2016 | Appointment of Mr Leslie William Macleod-Miller as a director on 6 October 2015 (2 pages) |
10 May 2016 | Termination of appointment of Sean Meadows as a director on 6 October 2015 (1 page) |
10 May 2016 | Appointment of Mr Peter John Ventress as a director on 6 October 2015 (2 pages) |
10 May 2016 | Termination of appointment of Sean Meadows as a director on 6 October 2015 (1 page) |
10 May 2016 | Appointment of Mr Peter John Ventress as a director on 6 October 2015 (2 pages) |
18 April 2016 | Termination of appointment of Andrew James Mackersie as a director on 6 October 2015 (1 page) |
18 April 2016 | Termination of appointment of Andrew James Mackersie as a director on 6 October 2015 (1 page) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 June 2015 | Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Andrew James Mackersie on 1 June 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 September 2014 | Termination of appointment of Miles James Simon Copeland as a director on 15 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Miles James Simon Copeland as a director on 15 August 2014 (1 page) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Appointment of Miles James Simon Copeland as a director (2 pages) |
10 July 2012 | Appointment of Miles James Simon Copeland as a director (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Termination of appointment of Stewart Brown as a director (1 page) |
31 May 2011 | Termination of appointment of Stewart Brown as a director (1 page) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Appointment of Stewart Martin Brown as a director (2 pages) |
6 July 2010 | Appointment of Stewart Martin Brown as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Director's details changed for Sean Meadows on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Meadows on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Mackersie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sean Meadows on 1 February 2010 (2 pages) |
7 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
7 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
2 November 2009 | Termination of appointment of John Maynard as a director (1 page) |
2 November 2009 | Termination of appointment of Agnes Ellis as a director (1 page) |
2 November 2009 | Termination of appointment of Agnes Ellis as a director (1 page) |
2 November 2009 | Termination of appointment of John Maynard as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
8 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
15 September 2009 | Return made up to 01/08/09; full list of members (12 pages) |
15 September 2009 | Return made up to 01/08/09; full list of members (12 pages) |
11 September 2009 | Secretary appointed hml company secretarial services (1 page) |
11 September 2009 | Secretary appointed hml company secretarial services (1 page) |
7 September 2009 | Appointment terminated secretary andrew mackersie (1 page) |
7 September 2009 | Appointment terminated secretary andrew mackersie (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
8 July 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
8 July 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o moretons 72 rochester row london SW1P 1JU (1 page) |
15 May 2009 | Director appointed ailbhe fallon (2 pages) |
15 May 2009 | Director appointed ailbhe fallon (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o moretons 72 rochester row london SW1P 1JU (1 page) |
15 May 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
15 May 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
17 September 2008 | Appointment terminated director vincent watts (1 page) |
17 September 2008 | Appointment terminated director vincent watts (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (16 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (16 pages) |
21 July 2008 | Director appointed sean meadows (2 pages) |
21 July 2008 | Director appointed sean meadows (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Director appointed agnes edmondson ellis (2 pages) |
17 June 2008 | Director appointed agnes edmondson ellis (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Return made up to 01/08/07; change of members (7 pages) |
20 August 2007 | Return made up to 01/08/07; change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Return made up to 01/08/06; full list of members (15 pages) |
3 October 2006 | Return made up to 01/08/06; full list of members (15 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Return made up to 01/08/05; full list of members (17 pages) |
7 October 2005 | Return made up to 01/08/05; full list of members (17 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (19 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (19 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 01/08/03; no change of members (8 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 01/08/03; no change of members (8 pages) |
13 August 2003 | Director resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
1 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New secretary appointed;new director appointed (4 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | Secretary resigned (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (4 pages) |
16 July 2002 | Secretary resigned (2 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 5 north street hailsham east sussex BN27 1DQ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 5 north street hailsham east sussex BN27 1DQ (1 page) |
10 August 2001 | Return made up to 01/08/01; full list of members
|
10 August 2001 | Return made up to 01/08/01; full list of members
|
18 July 2001 | Memorandum and Articles of Association (13 pages) |
18 July 2001 | Memorandum and Articles of Association (13 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
16 October 2000 | Return made up to 01/08/00; no change of members (7 pages) |
16 October 2000 | Return made up to 01/08/00; no change of members (7 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 01/08/99; full list of members (7 pages) |
12 January 2000 | Return made up to 01/08/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 01/08/98; no change of members (6 pages) |
1 September 1999 | Return made up to 01/08/98; no change of members (6 pages) |
1 September 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: c/o boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: c/o boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
16 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
16 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
12 September 1997 | Accounts made up to 31 December 1996 (7 pages) |
12 September 1997 | Accounts made up to 31 December 1996 (7 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members (5 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members (5 pages) |
20 March 1997 | Return made up to 01/08/96; full list of members (7 pages) |
20 March 1997 | Return made up to 01/08/96; full list of members (7 pages) |
17 January 1997 | Accounts made up to 31 December 1995 (7 pages) |
17 January 1997 | Accounts made up to 31 December 1995 (7 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (7 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |