London
EC2M 1JH
Director Name | Darren Paul Rickards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Christine Ann Fairlamb |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Miss Lindsey Peta Cardno |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Miss Josephine Mary Sheridan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Nicholas Rimmer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Dale Galloway |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Secretary Name | Strangford Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Paul Montalto-Monella |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | High Coombe The Private Road Balcombe Haywards Heath West Sussex RH17 6PS |
Director Name | Mr Eric Sutton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Management Consultant |
Correspondence Address | 152 Marlborough London SW3 2JZ |
Secretary Name | Mrs Jean Roslee Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 October 2000) |
Role | Personal Assistant |
Correspondence Address | Flat 112 Marlborough 61 Walton Street London SW3 2JY |
Director Name | Pauline Davis |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 months, 1 week after company formation) |
Appointment Duration | 18 years (resigned 27 April 2010) |
Role | Secretary |
Correspondence Address | Flat 56 Marlborough 61 Walton Street London SW3 2JS |
Director Name | Dr Bryan Peter Galbally |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1992(4 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 18 April 2003) |
Role | Medical Practitioner-Consultan |
Correspondence Address | Flat 1 Marlborough 61 Walton Street London SW3 2JS |
Director Name | Mrs Georgette Smith |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Antique Dealer |
Correspondence Address | Flat 131 Marlborough 61 Walton Street London SW3 2JS |
Director Name | Alexander Ian Schoolar |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2002) |
Role | Advertising Director |
Correspondence Address | Flat 80 Marlborough 61 Walton Street London SW3 2JY |
Director Name | John Davis Clevely |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stour House 41 East Street Blandford Forum Dorset DT11 7DU |
Director Name | David Anthony Evans |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 December 1994) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 Marlborough 61 Walton Street London SW3 2JS |
Director Name | James Stuart Paton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 December 2004) |
Role | Retired |
Correspondence Address | Flat 4 Marlborough 61 Walton Street London SW3 2JS |
Director Name | Karine Renton Cullen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 27 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Warnham Court Grand Avenue Hove East Sussex BN3 2NJ |
Director Name | David Bruce Sinclair |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 April 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Vine Farmhouse Isington Alton Hampshire GU34 4PW |
Secretary Name | Karine Renton Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Warnham Court Grand Avenue Hove East Sussex BN3 2NJ |
Director Name | Prof John Coldwell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 February 2010) |
Role | Consultant Engineer |
Correspondence Address | Granary House High Street, Hampsthwaite Harrogate Yorkshire HG3 2HA |
Director Name | Savannah Henley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 April 2015) |
Role | Senior Event Manager |
Correspondence Address | 4 Marlborough 61 Walton Street London SW3 2JU |
Director Name | Ali Shahid Ahmed |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British/Pakistani |
Status | Resigned |
Appointed | 27 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2014) |
Role | It Executive And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Marlborough 61 Walton Street London SW3 2JZ |
Director Name | John Reginald Etheridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2014) |
Role | Consultant Specialising In Historic And Prestigiou |
Country of Residence | England |
Correspondence Address | 143 Marlborough 61 Walton Street London Sw3 2jz |
Director Name | Ms Iris Mazurek |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 150a Marlborough 61 Walton Street London SW3 2JZ |
Director Name | Alastair Hugh Farley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2013) |
Role | Solicitor, Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wardley Farm Upper Wardley Milland Liphook Hampshire GU30 7LX |
Director Name | Robert Roy Tee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Cliff Road Salcombe Devon TQ8 8JQ |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Strangford Management 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Dress Trimmings Investments LTD 2.40% Ordinary |
---|---|
3 at £1 | Glacial Flow LTD 2.40% Ordinary |
2 at £1 | Brian Bond 1.60% Ordinary |
2 at £1 | Christian Cambier 1.60% Ordinary |
2 at £1 | J.m. Sheridan 1.60% Ordinary |
2 at £1 | Nigel St John Francis Rea & Emily Alice Rea 1.60% Ordinary |
2 at £1 | Olawunmi Christine Otedola 1.60% Ordinary |
2 at £1 | Rosemarie Brown 1.60% Ordinary |
2 at £1 | Skinner Pension Fund 1.60% Ordinary |
2 at £1 | Steamroll LTD 1.60% Ordinary |
2 at £1 | Thierry Gilles Fivaz 1.60% Ordinary |
1 at £1 | A. Coles 0.80% Ordinary |
1 at £1 | A.j. Laughton 0.80% Ordinary |
1 at £1 | Alan Stewart Mcintosh 0.80% Ordinary |
1 at £1 | Alicia Frances Patricia Roundtree-wilson 0.80% Ordinary |
1 at £1 | Alistair James Hugh Emery 0.80% Ordinary |
1 at £1 | Anne Beatrice Zita George Percepied 0.80% Ordinary |
1 at £1 | Annie Alban Davies 0.80% Ordinary |
1 at £1 | Antonio De Marco 0.80% Ordinary |
1 at £1 | B.j.e. Spicer 0.80% Ordinary |
1 at £1 | Bjorgolfur Thorsteinsson 0.80% Ordinary |
1 at £1 | Brenda Dora Millard 0.80% Ordinary |
1 at £1 | C. Watt 0.80% Ordinary |
1 at £1 | Camilla Bridgeman 0.80% Ordinary |
1 at £1 | Carol Ann Whitehouse & Anna Whitehouse 0.80% Ordinary |
1 at £1 | Celia Louisa Diana Kingsley 0.80% Ordinary |
1 at £1 | Ceylan Maionchi Karman 0.80% Ordinary |
1 at £1 | Cho Ming Li & Yin Hung Bonnie Trse 0.80% Ordinary |
1 at £1 | Christer Gunnar Dahl 0.80% Ordinary |
1 at £1 | Christopher Charles Cannon 0.80% Ordinary |
1 at £1 | Christopher Charles Hart 0.80% Ordinary |
1 at £1 | Darren Paul Rickards & Lakshman Menon 0.80% Ordinary |
1 at £1 | David Alexander Boyko & Linda Arlene Meyerson 0.80% Ordinary |
1 at £1 | David Bruce Sinclair & Gail Mary Sinclair & Patrick Sinclair 0.80% Ordinary |
1 at £1 | David Fairlamb & Christine Fairlamb 0.80% Ordinary |
1 at £1 | Dian Lay Mui Tay 0.80% Ordinary |
1 at £1 | Diego Fiorillo 0.80% Ordinary |
1 at £1 | Douglas Anthony Parker & Lydia Juliana Parker 0.80% Ordinary |
1 at £1 | Elaine Tse Ching Lee Eick 0.80% Ordinary |
1 at £1 | Elizabeth Frances Hume 0.80% Ordinary |
1 at £1 | Emma-louise Fournier 0.80% Ordinary |
1 at £1 | Eric Fagerholm 0.80% Ordinary |
1 at £1 | F. Tarusho 0.80% Ordinary |
1 at £1 | F.a. Fitzherbert 0.80% Ordinary |
1 at £1 | Forecom Group Limited 0.80% Ordinary |
1 at £1 | Geoffrey Charles White & Jacqueline Dorothy White 0.80% Ordinary |
1 at £1 | Gladys Maria Perez-barroso 0.80% Ordinary |
1 at £1 | Gulce Cini 0.80% Ordinary |
1 at £1 | H. Jorgensen & M. Vella & B.a.c. Briffa & C.a. Briffa 0.80% Ordinary |
1 at £1 | Hayriye Candan Ozan 0.80% Ordinary |
1 at £1 | Helen Archer 0.80% Ordinary |
1 at £1 | Hon Lavinia Valerie Bolton 0.80% Ordinary |
1 at £1 | Honourable Lavinia Bolton 0.80% Ordinary |
1 at £1 | Hugh Dyson-laurie 0.80% Ordinary |
1 at £1 | Ian Martin Dlaziel 0.80% Ordinary |
1 at £1 | Iris Mazurek 0.80% Ordinary |
1 at £1 | Isabella Maria Mansel 0.80% Ordinary |
1 at £1 | J. Gluck 0.80% Ordinary |
1 at £1 | J.m. Combes 0.80% Ordinary |
1 at £1 | Jacqueline Rosemary Aslan 0.80% Ordinary |
1 at £1 | James Roderick Noble 0.80% Ordinary |
1 at £1 | Karine Renton Cullen 0.80% Ordinary |
1 at £1 | Kekuro Limited 0.80% Ordinary |
1 at £1 | Kim Abrose 0.80% Ordinary |
1 at £1 | Kindplace Limited 0.80% Ordinary |
1 at £1 | Leila Porter 0.80% Ordinary |
1 at £1 | Leonie Oriel Ulmann 0.80% Ordinary |
1 at £1 | Liaqat Ali Khan 0.80% Ordinary |
1 at £1 | Lindsey Peta Cardno 0.80% Ordinary |
1 at £1 | Maria Rosaria Gent 0.80% Ordinary |
1 at £1 | Marilyn Miriam Etheridge 0.80% Ordinary |
1 at £1 | Mark Chrisrtian Gerth Van Der Gaag 0.80% Ordinary |
1 at £1 | Marsha Nicole Hadley 0.80% Ordinary |
1 at £1 | Martine De Geus 0.80% Ordinary |
1 at £1 | Martyn John Maxey & Sandra Maxey 0.80% Ordinary |
1 at £1 | Matthew James Hill & Verity Emma Hill 0.80% Ordinary |
1 at £1 | Maurico Iza Lera 0.80% Ordinary |
1 at £1 | Michael Alan Woodcock 0.80% Ordinary |
1 at £1 | Michael Anthony Djanogly & Jane Mary Bates 0.80% Ordinary |
1 at £1 | Michael Duncan & Hilde-suse Klentsch Carrington 0.80% Ordinary |
1 at £1 | Michael Mantis 0.80% Ordinary |
1 at £1 | Miss Miss Rees 0.80% Ordinary |
1 at £1 | Mr Lakshman Menon & Mr Darren Rickards 0.80% Ordinary |
1 at £1 | Mr Meekal Hashmi & Mrs Mishal Hashmi 0.80% Ordinary |
1 at £1 | Mr N.h.d. Carrick & Mrs A.c. Carrick 0.80% Ordinary |
1 at £1 | Mr Richard Gurdon Reynolds 0.80% Ordinary |
1 at £1 | Mrs A. Coles & S. Barr 0.80% Ordinary |
1 at £1 | Mrs Melissa Jane Embleton & Mr Benjamin Cuthbert Quilter 0.80% Ordinary |
1 at £1 | Nancy Cupper & Daniel Burks Strickler 0.80% Ordinary |
1 at £1 | Nicholas Henning Bowen 0.80% Ordinary |
1 at £1 | Nigel Johnson-hill & Catherine Ann Johnson-hill 0.80% Ordinary |
1 at £1 | Olivia Bonner 0.80% Ordinary |
1 at £1 | Otzen Zeki 0.80% Ordinary |
1 at £1 | P. Suppiah 0.80% Ordinary |
1 at £1 | Paull Paoline Monella & Gro Montalto Monella 0.80% Ordinary |
1 at £1 | Plasticant Mobilo (Uk) Limited 0.80% Ordinary |
1 at £1 | Richard Gerard Hamlyn Noel 0.80% Ordinary |
1 at £1 | Richard Marriott 0.80% Ordinary |
1 at £1 | Richard Sanderson Keen 0.80% Ordinary |
1 at £1 | Rita Donadoni 0.80% Ordinary |
1 at £1 | River Nominees Limited 0.80% Ordinary |
1 at £1 | Sally Blackburn 0.80% Ordinary |
1 at £1 | Savannah Henley 0.80% Ordinary |
1 at £1 | Shirley Alice Pryce 0.80% Ordinary |
1 at £1 | Stephen Charles Morton & Celia Elizabeth Glover 0.80% Ordinary |
1 at £1 | T.j.t. Wynne-tyson 0.80% Ordinary |
1 at £1 | Tas Associates Limited 0.80% Ordinary |
1 at £1 | Trustees Of S.i. Gepp 0.80% Ordinary |
1 at £1 | V.g. Fitzgerald & C.m.g. Fitzgerald & H.e.g. Osler 0.80% Ordinary |
1 at £1 | Veduta Estates Limited 0.80% Ordinary |
1 at £1 | Washington Financial Group LTD 0.80% Ordinary |
1 at £1 | William Edward Bennett & Mary Dolores Bennett 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,519,669 |
Cash | £452,906 |
Current Liabilities | £3,458 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 25 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a small company made up to 25 December 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a small company made up to 25 December 2021 (8 pages) |
5 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Richard Gerard Harlyn Noel on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Darren Paul Rickards on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Christine Ann Fairlamb on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Miss Lindsey Peta Cardno on 11 June 2021 (2 pages) |
20 April 2021 | Accounts for a small company made up to 25 December 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
11 December 2020 | Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page) |
13 July 2020 | Appointment of Mr Nicholas Rimmer as a director on 14 October 2019 (2 pages) |
13 July 2020 | Appointment of Miss Josephine Mary Sheridan as a director on 14 October 2019 (2 pages) |
13 July 2020 | Accounts for a small company made up to 25 December 2019 (8 pages) |
13 July 2020 | Appointment of Mr Dale Galloway as a director on 14 October 2019 (2 pages) |
30 June 2020 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Finsbury House 23 Finsbury Circus London EC2M 7EA on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Strangford Management Ltd as a secretary on 30 June 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 4 December 2019 with updates (11 pages) |
20 September 2019 | Accounts for a small company made up to 25 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 4 December 2018 with updates (12 pages) |
26 September 2018 | Accounts for a small company made up to 25 December 2017 (10 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 4 December 2017 with updates (13 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
31 August 2017 | Accounts for a small company made up to 25 December 2016 (4 pages) |
31 August 2017 | Accounts for a small company made up to 25 December 2016 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 4 December 2016 with updates (14 pages) |
23 February 2017 | Confirmation statement made on 4 December 2016 with updates (14 pages) |
27 May 2016 | Accounts for a small company made up to 25 December 2015 (4 pages) |
27 May 2016 | Accounts for a small company made up to 25 December 2015 (4 pages) |
19 May 2016 | Termination of appointment of Robert Roy Tee as a director on 1 July 2015 (1 page) |
19 May 2016 | Termination of appointment of Robert Roy Tee as a director on 1 July 2015 (1 page) |
17 May 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 29 June 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 29 June 2015
|
14 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 January 2016 | Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Iris Mazurek as a director on 5 January 2016 (1 page) |
8 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
18 May 2015 | Accounts for a small company made up to 25 December 2014 (4 pages) |
18 May 2015 | Accounts for a small company made up to 25 December 2014 (4 pages) |
21 April 2015 | Termination of appointment of Savannah Henley as a director on 15 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Savannah Henley as a director on 15 April 2015 (1 page) |
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 November 2014 | Termination of appointment of Ali Shahid Ahmed as a director on 15 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Ali Shahid Ahmed as a director on 15 October 2014 (1 page) |
21 July 2014 | Appointment of Miss Lindsey Peta Cardno as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Miss Lindsey Peta Cardno as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Robert Roy Tee as a director on 25 June 2014 (2 pages) |
21 July 2014 | Appointment of Robert Roy Tee as a director on 25 June 2014 (2 pages) |
7 July 2014 | Accounts for a small company made up to 25 December 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 25 December 2013 (6 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
26 June 2014 | Termination of appointment of John Etheridge as a director (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
26 June 2014 | Termination of appointment of John Etheridge as a director (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
9 January 2014 | Termination of appointment of Alastair Farley as a director (1 page) |
9 January 2014 | Termination of appointment of Alastair Farley as a director (1 page) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (17 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (17 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (17 pages) |
30 April 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
30 April 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (18 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (18 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (18 pages) |
10 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page) |
27 September 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
2 May 2012 | Memorandum and Articles of Association (23 pages) |
2 May 2012 | Memorandum and Articles of Association (23 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (18 pages) |
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (18 pages) |
14 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (18 pages) |
1 June 2011 | Accounts for a small company made up to 25 December 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 25 December 2010 (6 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
7 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (18 pages) |
7 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (18 pages) |
7 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (18 pages) |
28 September 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
19 May 2010 | Termination of appointment of David Sinclair as a director (1 page) |
19 May 2010 | Termination of appointment of Karine Cullen as a secretary (1 page) |
19 May 2010 | Appointment of John Reginald Etheridge as a director (2 pages) |
19 May 2010 | Appointment of Alastair Hugh Farley as a director (2 pages) |
19 May 2010 | Appointment of Alastair Hugh Farley as a director (2 pages) |
19 May 2010 | Appointment of Ali Shahid Ahmed as a director (2 pages) |
19 May 2010 | Appointment of Ali Shahid Ahmed as a director (2 pages) |
19 May 2010 | Appointment of Ms Iris Mazurek as a director (2 pages) |
19 May 2010 | Termination of appointment of Karine Cullen as a secretary (1 page) |
19 May 2010 | Appointment of John Reginald Etheridge as a director (2 pages) |
19 May 2010 | Appointment of Ms Iris Mazurek as a director (2 pages) |
19 May 2010 | Termination of appointment of David Sinclair as a director (1 page) |
18 May 2010 | Termination of appointment of Karine Cullen as a director (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
18 May 2010 | Termination of appointment of Karine Cullen as a director (1 page) |
18 May 2010 | Termination of appointment of Pauline Davis as a director (1 page) |
18 May 2010 | Termination of appointment of John Coldwell as a director (1 page) |
18 May 2010 | Termination of appointment of John Coldwell as a director (1 page) |
18 May 2010 | Termination of appointment of Pauline Davis as a director (1 page) |
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (44 pages) |
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (44 pages) |
22 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (44 pages) |
21 January 2010 | Termination of appointment of John Clevely as a director (1 page) |
21 January 2010 | Termination of appointment of John Clevely as a director (1 page) |
20 January 2010 | Appointment of Darren Paul Rickards as a director (1 page) |
20 January 2010 | Appointment of Darren Paul Rickards as a director (1 page) |
17 August 2009 | Accounts for a small company made up to 25 December 2008 (5 pages) |
17 August 2009 | Accounts for a small company made up to 25 December 2008 (5 pages) |
8 May 2009 | Director appointed christine ann fairlamb (1 page) |
8 May 2009 | Director appointed christine ann fairlamb (1 page) |
8 May 2009 | Capitals not rolled up (2 pages) |
8 May 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Return made up to 04/12/08; full list of members (40 pages) |
16 March 2009 | Return made up to 04/12/08; full list of members (40 pages) |
15 May 2008 | Accounts for a small company made up to 25 December 2007 (5 pages) |
15 May 2008 | Accounts for a small company made up to 25 December 2007 (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
5 February 2008 | Return made up to 04/12/07; full list of members (30 pages) |
5 February 2008 | Return made up to 04/12/07; full list of members (30 pages) |
18 September 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=1 £ ic 115/116 (1 page) |
18 September 2007 | Ad 30/07/07-30/07/07 £ si [email protected]=1 £ ic 115/116 (1 page) |
10 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 04/12/06; full list of members (28 pages) |
16 January 2007 | Return made up to 04/12/06; full list of members (28 pages) |
3 June 2006 | Accounts for a small company made up to 25 December 2005 (5 pages) |
3 June 2006 | Accounts for a small company made up to 25 December 2005 (5 pages) |
18 May 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
18 May 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 04/12/05; full list of members (35 pages) |
12 January 2006 | Return made up to 04/12/05; full list of members (35 pages) |
2 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
2 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 114/115 (2 pages) |
27 May 2005 | Accounts for a small company made up to 25 December 2004 (5 pages) |
27 May 2005 | Accounts for a small company made up to 25 December 2004 (5 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Return made up to 04/12/04; full list of members (33 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (33 pages) |
9 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
9 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
2 August 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
2 August 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
19 May 2004 | Accounts for a small company made up to 25 December 2003 (5 pages) |
19 May 2004 | Accounts for a small company made up to 25 December 2003 (5 pages) |
12 January 2004 | Return made up to 04/12/03; full list of members (29 pages) |
12 January 2004 | Return made up to 04/12/03; full list of members (29 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
13 May 2003 | Accounts for a small company made up to 25 December 2002 (5 pages) |
13 May 2003 | Accounts for a small company made up to 25 December 2002 (5 pages) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 04/12/02; no change of members (3 pages) |
9 January 2003 | Return made up to 04/12/02; no change of members (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
16 May 2002 | Accounts for a small company made up to 25 December 2001 (5 pages) |
16 May 2002 | Accounts for a small company made up to 25 December 2001 (5 pages) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Return made up to 04/12/01; full list of members (36 pages) |
25 January 2002 | Return made up to 04/12/01; full list of members (36 pages) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
31 August 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
31 August 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
9 May 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 04/12/00; full list of members (34 pages) |
1 February 2001 | Return made up to 04/12/00; full list of members (34 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Notice of meeting (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Notice of meeting (1 page) |
5 September 2000 | Memorandum and Articles of Association (22 pages) |
5 September 2000 | Minutes (1 page) |
5 September 2000 | Memorandum and Articles of Association (22 pages) |
5 September 2000 | Minutes (1 page) |
22 May 2000 | Memorandum and Articles of Association (18 pages) |
22 May 2000 | Memorandum and Articles of Association (18 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
12 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
4 May 2000 | Ad 09/03/00--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
4 May 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 108/109 (2 pages) |
4 May 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 108/109 (2 pages) |
4 May 2000 | Ad 09/03/00--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (32 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (32 pages) |
2 August 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
7 July 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
7 July 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
17 May 1999 | Return made up to 04/12/98; full list of members (32 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
17 May 1999 | Return made up to 04/12/98; full list of members (32 pages) |
7 May 1999 | Ad 24/11/98--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
7 May 1999 | Ad 24/11/98--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
10 December 1998 | Ad 13/10/98--------- £ si 1@1=1 £ ic 106/107 (2 pages) |
10 December 1998 | Ad 13/10/98--------- £ si 1@1=1 £ ic 106/107 (2 pages) |
30 April 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
8 April 1998 | Return made up to 04/12/97; full list of members (29 pages) |
8 April 1998 | Return made up to 04/12/97; full list of members (29 pages) |
11 November 1997 | Full accounts made up to 25 December 1996 (11 pages) |
11 November 1997 | Full accounts made up to 25 December 1996 (11 pages) |
21 April 1997 | Ad 09/01/97--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
21 April 1997 | Ad 09/01/97--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
28 February 1997 | Return made up to 04/12/96; full list of members (29 pages) |
28 February 1997 | Return made up to 04/12/96; full list of members (29 pages) |
13 May 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
13 May 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
26 March 1996 | Return made up to 04/12/95; bulk list available separately (8 pages) |
26 March 1996 | Return made up to 04/12/95; bulk list available separately (8 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 8 baltic street london EC1Y 0TB (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 8 baltic street london EC1Y 0TB (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 04/12/94; full list of members (56 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 04/12/94; full list of members (56 pages) |
25 May 1995 | Ad 13/10/94--------- £ si 1@1 (4 pages) |
25 May 1995 | Ad 13/10/94--------- £ si 1@1 (4 pages) |
25 May 1995 | Ad 23/02/95--------- £ si 1@1=1 £ ic 100/101 (4 pages) |
25 May 1995 | Ad 23/02/95--------- £ si 1@1=1 £ ic 100/101 (4 pages) |
1 May 1995 | Full accounts made up to 25 December 1994 (9 pages) |
1 May 1995 | Full accounts made up to 25 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
21 February 1992 | Company name changed duorent property management comp any LIMITED\certificate issued on 24/02/92 (2 pages) |
21 February 1992 | Company name changed duorent property management comp any LIMITED\certificate issued on 24/02/92 (2 pages) |
4 December 1991 | Incorporation (17 pages) |
4 December 1991 | Incorporation (17 pages) |