London
W1G 0AN
Director Name | Ms Anna Nicole Rule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Head Of Real Assets |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Dominic Dodd |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | The King's Fund Cavendish Square London W1G 0AN |
Director Name | Mr Alan John Brown |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | The King's Fund Cavendish Square London W1G 0AN |
Secretary Name | Mr Paul Clough |
---|---|
Status | Current |
Appointed | 28 February 2023(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Ms Sarah Woolnough |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(31 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr John Barrie Watkiss |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jordans Trout Rise, Loudwater Rickmansworth Hertfordshire WD4 4JU |
Director Name | Mr Niall Forbes Ross Dickson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2009) |
Role | Chief Executive Kings Fund |
Country of Residence | United Kingdom |
Correspondence Address | — |
Director Name | Mr Francis Patrick Gerard Gargent |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Ms Karen Lynas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Director Of Leadership |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 67 Castlebar Road London W5 2DA |
Director Name | Anthony Charles Ormond McGrath |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2008) |
Role | Art Historian |
Correspondence Address | Town Place Ketches Lane Scaynes Hill West Sussex RH17 7NR |
Secretary Name | Mr Philip Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Close Purley Surrey CR8 1JR |
Director Name | Mr Neil Stewart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2011) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Higher Drive Purley Surrey CR8 2HE |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 July 2017) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Jonathan Mark Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Prof Christoper John Ham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 January 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | Ms Jan Alison Quirke |
---|---|
Status | Resigned |
Appointed | 01 December 2012(20 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | Ms Lucy Rachel Johnson-Brown |
---|---|
Status | Resigned |
Appointed | 01 August 2013(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Sir Jonathan Michael |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2021) |
Role | Chief Medical Officer |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Simon Fraser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Director Name | Mr Richard Murray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11-13 Cavendish Square London W1G 0AN |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 December 2006) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 11-13 Cavendish Square London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | King's Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,107,000 |
Gross Profit | £579,000 |
Net Worth | £52,000 |
Cash | £291,000 |
Current Liabilities | £644,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
2 August 2007 | Delivered on: 9 August 2007 Persons entitled: King Edward's Hospital Fund for London Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
23 January 2024 | Appointment of Ms Sarah Woolnough as a director on 18 January 2024 (2 pages) |
---|---|
18 January 2024 | Termination of appointment of Richard Murray as a director on 18 January 2024 (1 page) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Lucy Rachel Johnson-Brown as a secretary on 10 March 2023 (1 page) |
28 February 2023 | Appointment of Mr Paul Clough as a secretary on 28 February 2023 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
8 February 2022 | Appointment of Mr Alan John Brown as a director on 7 February 2022 (2 pages) |
7 February 2022 | Cessation of Richard Murray as a person with significant control on 7 February 2022 (1 page) |
7 February 2022 | Cessation of Matthew Robert Tolchard as a person with significant control on 7 February 2022 (1 page) |
7 February 2022 | Notification of Dominic Dodd as a person with significant control on 7 February 2022 (2 pages) |
7 February 2022 | Notification of Alan John Brown as a person with significant control on 7 February 2022 (2 pages) |
13 December 2021 | Termination of appointment of Simon Fraser as a director on 30 July 2021 (1 page) |
2 September 2021 | Cessation of Simon Fraser as a person with significant control on 9 August 2021 (1 page) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Dominic Dodd as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Jonathan Michael as a director on 31 March 2021 (1 page) |
31 March 2021 | Cessation of Jonathan Michael as a person with significant control on 31 March 2021 (1 page) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
15 November 2019 | Appointment of Ms Anna Nicole Rule as a director on 15 November 2019 (2 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Richard Murray as a director on 23 January 2019 (2 pages) |
28 January 2019 | Notification of Richard Murray as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Cessation of Christopher John Ham as a person with significant control on 31 December 2018 (1 page) |
23 January 2019 | Termination of appointment of Christoper John Ham as a director on 23 January 2019 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
30 July 2018 | Cessation of Richard John Scanlon as a person with significant control on 1 March 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 July 2017 | Notification of Simon Fraser as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Simon Fraser as a director on 20 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Philip Strone Stewart Macpherson as a director on 20 July 2017 (1 page) |
31 July 2017 | Cessation of Jonathan Mark Morris as a person with significant control on 30 April 2017 (1 page) |
31 July 2017 | Notification of Simon Fraser as a person with significant control on 20 July 2017 (2 pages) |
31 July 2017 | Cessation of Philip Strone Stewart Macpherson as a person with significant control on 21 July 2017 (1 page) |
31 July 2017 | Notification of Jonathan Michael as a person with significant control on 20 April 2017 (2 pages) |
31 July 2017 | Appointment of Mr Simon Fraser as a director on 20 July 2017 (2 pages) |
31 July 2017 | Cessation of Philip Strone Stewart Macpherson as a person with significant control on 21 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Jonathan Michael as a person with significant control on 20 April 2017 (2 pages) |
31 July 2017 | Termination of appointment of Philip Strone Stewart Macpherson as a director on 20 July 2017 (1 page) |
31 July 2017 | Cessation of Jonathan Mark Morris as a person with significant control on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jonathan Mark Morris as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jonathan Mark Morris as a director on 28 April 2017 (1 page) |
20 April 2017 | Appointment of Sir Jonathan Michael as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Sir Jonathan Michael as a director on 20 April 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Jonathan Mark Morris on 1 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Jonathan Mark Morris on 1 January 2017 (2 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 January 2015 | Amended full accounts made up to 31 December 2013 (12 pages) |
22 January 2015 | Amended full accounts made up to 31 December 2013 (12 pages) |
22 December 2014 | Amended full accounts made up to 31 December 2013 (12 pages) |
22 December 2014 | Amended full accounts made up to 31 December 2013 (12 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders
|
14 November 2013 | Appointment of Ms Lucy Rachel Johnson-Brown as a secretary (1 page) |
14 November 2013 | Termination of appointment of Jan Quirke as a secretary (1 page) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders
|
14 November 2013 | Appointment of Ms Lucy Rachel Johnson-Brown as a secretary (1 page) |
14 November 2013 | Termination of appointment of Jan Quirke as a secretary (1 page) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Appointment of Ms Jan Alison Quirke as a secretary (1 page) |
13 December 2012 | Appointment of Ms Jan Alison Quirke as a secretary (1 page) |
13 December 2012 | Termination of appointment of Philip Brown as a secretary (1 page) |
13 December 2012 | Termination of appointment of Philip Brown as a secretary (1 page) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 February 2012 | Termination of appointment of Francis Gargent as a director (1 page) |
1 February 2012 | Termination of appointment of Francis Gargent as a director (1 page) |
8 November 2011 | Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Matthew Robert Tolchard as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Matthew Robert Tolchard as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Francis Patrick Gerard Gargent on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Philip Strone Stewart Macpherson on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Jonathan Mark Morris on 7 November 2011 (2 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Termination of appointment of Neil Stewart as a director (1 page) |
27 May 2011 | Termination of appointment of Neil Stewart as a director (1 page) |
24 March 2011 | Appointment of Mr Christoper John Ham as a director (2 pages) |
24 March 2011 | Appointment of Mr Christoper John Ham as a director (2 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 January 2010 | Appointment of Mr Jonathan Mark Morris as a director (2 pages) |
4 January 2010 | Appointment of Mr Jonathan Mark Morris as a director (2 pages) |
21 December 2009 | Termination of appointment of Karen Lynas as a director (1 page) |
21 December 2009 | Termination of appointment of Karen Lynas as a director (1 page) |
21 December 2009 | Termination of appointment of Niall Dickson as a director (1 page) |
21 December 2009 | Termination of appointment of Niall Dickson as a director (1 page) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 October 2009 | Director's details changed for Neil Stewart on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Niall Dickson on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Karen Lynas on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Karen Lynas on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Niall Dickson on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Francis Patrick Gerard Gargent on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Stewart on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Francis Patrick Gerard Gargent on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Niall Dickson on 9 October 2009 (2 pages) |
5 June 2009 | Director's change of particulars / francis gargent / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / niall dickson / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / niall dickson / 01/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / francis gargent / 01/06/2009 (1 page) |
11 December 2008 | Appointment terminated director anthony mcgrath (1 page) |
11 December 2008 | Director appointed mr philip strone stewart macpherson (2 pages) |
11 December 2008 | Appointment terminated director anthony mcgrath (1 page) |
11 December 2008 | Director appointed mr philip strone stewart macpherson (2 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 11-13 cavendish square london W1G 0AN (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 11-13 cavendish square london W1G 0AN (1 page) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
1 November 2007 | Location of debenture register (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
20 August 2007 | Ad 02/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 August 2007 | Ad 02/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
15 August 2007 | Registered office changed on 15/08/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
15 August 2007 | New director appointed
|
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 December 2006 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 January 2005 | Company name changed matahari 472 LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed matahari 472 LIMITED\certificate issued on 31/01/05 (2 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
21 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
21 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
13 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 December 1999 | Secretary's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed (1 page) |
29 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
29 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 October 1998 | Return made up to 09/10/98; full list of members (5 pages) |
15 October 1998 | Return made up to 09/10/98; full list of members (5 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 October 1997 | Location of debenture register (1 page) |
16 October 1997 | Location of register of members (1 page) |
16 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
16 October 1997 | Location of debenture register (1 page) |
16 October 1997 | Return made up to 09/10/97; full list of members (5 pages) |
16 October 1997 | Location of register of members (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
11 October 1996 | Return made up to 09/10/96; full list of members (5 pages) |
11 October 1996 | Return made up to 09/10/96; full list of members (5 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
19 March 1996 | Return made up to 09/10/95; full list of members (5 pages) |
19 March 1996 | Return made up to 09/10/95; full list of members (5 pages) |
19 February 1996 | Location of register of members (1 page) |
19 February 1996 | Location of register of members (1 page) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Director resigned;new director appointed (2 pages) |
6 February 1996 | Director resigned;new director appointed (2 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 100 fetter lane london EC4A 1DD (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 100 fetter lane london EC4A 1DD (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 October 1992 | Incorporation (17 pages) |
9 October 1992 | Incorporation (17 pages) |