London
SW3 3PP
Director Name | Mr Adam Salusbury Humphryes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Crown Lodge Estate Office 12 Elystan Street London SW3 3PP |
Director Name | Mr Jonathan Donald Sherlock Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Lodge Estate Office 12 Elystan Street London SW3 3PP |
Director Name | Mrs Laura Jane Earnshaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Crown Lodge Elystan Street London SW3 3PP |
Director Name | Mr Michael Clode |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | 28 Crown Lodge Elystan Street London SW3 3PP |
Director Name | Mr Mark Henry Lomas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | Crown Lodge 12 Elystan Street London SW3 3PP |
Director Name | Dr Rony Solomon Douek |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(26 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS |
Director Name | Mrs Rosemary Joy Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(26 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired Magistrate |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS |
Director Name | Miss Michelle Dunne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 January 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office, Crown Lodge 12 Elystan Street London SW3 3PP |
Director Name | Mr Christopher Charles Zanardi-Landi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office, Crown Lodge Elystan Street London SW3 3PP |
Director Name | William Alexander James |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms Farm Cotes Road Barrow On Soar Loughborough Leics LE12 8JR |
Secretary Name | Mr Michael Geoffrey Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Watergate Barn Loweswater Cumbria CA13 0RU |
Director Name | Alan Roger Marshall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 1999) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | Flat 128 Crown Lodge 12 Elystan Street London SW3 3PW |
Director Name | Peter Thomas William Redsell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2001) |
Role | Retired |
Correspondence Address | Dale Hill Farm Dale Hill Ticehurst Wadhurst East Sussex TN5 7DQ |
Director Name | Mr William Tuckett Lee |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2003) |
Role | Retired |
Correspondence Address | Southwater Bosham Hoe Bosham Chichester West Sussex PO18 8ET |
Director Name | John Gibbard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1996) |
Role | Facilities Manager |
Correspondence Address | 6 Tabors Avenue Great Baddow Chelmsford Essex CM2 7ES |
Director Name | Hon Vivian John Rowland Baring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Lower Swell Stow On The Wold Gloucestershire GL54 1LQ Wales |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Secretary Name | Mr Graham Douglas Rates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 23 Hawarden Grove London SE24 9DQ |
Director Name | Brian Stephen Clark |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | 39 Crown Lodge Elystan Street London SW3 3PP |
Secretary Name | Mr Richard Ernest Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Square London W1K 6LD |
Director Name | Mr Stephen Alexander Matheson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elystan Street London SW3 3PP |
Secretary Name | Mrs Linda Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | 12 Elystan Street London SW3 3PP |
Director Name | Peter Marshall Kitching |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crown Lodge Elystan Street London SW3 3PR |
Director Name | Patricia Young |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2005) |
Role | Joint Md |
Correspondence Address | 128 Crown Lodge Elystan Street London SW3 3PW |
Director Name | Dr Douglas Michael King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 121 Crown Lodge 12 Elystan Street London SW3 3PW |
Director Name | Mr Giuseppe Fenoglio |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2014) |
Role | Economic Research |
Country of Residence | United Kingdom |
Correspondence Address | 82 Crown Lodge 12 Elystan Street London SW3 3PR |
Director Name | Miss Fedra Feizi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 2015(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Lodge Elystan Street London SW3 3PP |
Director Name | Mr Robert Nicholas Drysdale Allen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown Lodge Estate Office 12 Elystan Street London SW3 3PP |
Secretary Name | Mrs Karen Anne Francis |
---|---|
Status | Resigned |
Appointed | 14 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Green Pastures Greenway Tatsfield Westerham TN16 2BS |
Secretary Name | Mr Antonio Folla |
---|---|
Status | Resigned |
Appointed | 04 June 2019(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL |
Director Name | Jeremy Hayward Garrett-Cox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crown Lodge, Estate Office Elystan Street London SW3 3PP |
Secretary Name | Mr Nishal Moheeputh |
---|---|
Status | Resigned |
Appointed | 07 May 2021(26 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 07 October 2021) |
Role | Company Director |
Correspondence Address | Crown Lodge 12 Elystan Street London SW3 3PP |
Secretary Name | Mr Jeremy Hayward Garrett-Cox |
---|---|
Status | Resigned |
Appointed | 20 October 2021(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2023) |
Role | Company Director |
Correspondence Address | Crown Lodge 12 Elystan Street London SW3 3PP |
Director Name | Mr Nicholas Carver Harland |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(28 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Estate Office Crown Lodge 12 Elystan Street London SW3 3PP |
Website | crownlodge.co.uk |
---|---|
Telephone | 020 75898659 |
Telephone region | London |
Registered Address | Faraday Property Management 4th Floor 20 Red Lion Street London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
- | OTHER 74.81% - |
---|---|
8 at £1 | Macflats LTD 2.06% Ordinary |
7 at £1 | L.m. Chasney & P.c. Chasney 1.80% Ordinary |
7 at £1 | P. Douek 1.80% Ordinary |
6 at £1 | Birkett Estates LTD 1.54% Ordinary |
6 at £1 | L.a. Neyshaboury & M.m. Aghssa 1.54% Ordinary |
6 at £1 | Mrs Dawson & J. Dawson 1.54% Ordinary |
6 at £1 | Omnilink 1.54% Ordinary |
4 at £1 | A. Kitching & P. Kitching 1.03% Ordinary |
4 at £1 | Alta Limited 1.03% Ordinary |
4 at £1 | Eagle Enterprises LTD 1.03% Ordinary |
4 at £1 | Gabro Anstalt 1.03% Ordinary |
4 at £1 | George Nahra 1.03% Ordinary |
4 at £1 | Hasan Kosif & Hilal Kosif & Meral Kosif & Hakan Kosif 1.03% Ordinary |
4 at £1 | L. Earnshaw 1.03% Ordinary |
4 at £1 | M. Douek 1.03% Ordinary |
4 at £1 | Mrs A. Nicoll 1.03% Ordinary |
4 at £1 | Mrs M.l. Smith 1.03% Ordinary |
4 at £1 | Ms E. Shahrabani 1.03% Ordinary |
4 at £1 | Nadim Naqvi 1.03% Ordinary |
4 at £1 | R. Douek 1.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,630 |
Net Worth | £871,478 |
Cash | £414,977 |
Current Liabilities | £2,600 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
15 July 1994 | Delivered on: 5 August 1994 Satisfied on: 12 March 1998 Persons entitled: William Lee Classification: Debenture Secured details: £42,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All those buildings k/a crown lodge, elystan street, london SW3. 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. Fully Satisfied |
---|
13 November 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
23 June 2020 | Appointment of Dr Rony Solomon Douek as a director on 5 June 2020 (2 pages) |
17 June 2020 | Appointment of Mrs Rosemary Joy Shepherd as a director on 5 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with updates (12 pages) |
9 December 2019 | Appointment of Mr Mark Henry Lomas as a director on 26 November 2019 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Jeremy Hayward Garrett-Cox as a director on 5 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Antonio Folla as a secretary on 4 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Karen Anne Francis as a secretary on 31 January 2019 (1 page) |
3 January 2019 | Appointment of Mrs Laura Jane Earnshaw as a director on 25 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Michael Clode as a director on 25 December 2018 (2 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
14 June 2017 | Termination of appointment of Linda Mitchell as a secretary on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Linda Mitchell as a secretary on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mrs Karen Anne Francis as a secretary on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Karen Anne Francis as a secretary on 14 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (14 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (14 pages) |
24 April 2017 | Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 June 2016 | Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 14 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 14 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 October 2015 | Termination of appointment of Stephen Alexander Matheson as a director on 21 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Stephen Alexander Matheson as a director on 21 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 September 2015 | Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages) |
24 June 2015 | Appointment of Mr Adam Salusbury Humphryes as a director on 17 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Adam Salusbury Humphryes as a director on 17 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Termination of appointment of Peter Marshall Kitching as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Marshall Kitching as a director on 31 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 May 2014 | Registered office address changed from High Holborn House, 52-54 High Holborn Faraday Property Management Third Floor West London WC1V 6RL on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from High Holborn House, 52-54 High Holborn Faraday Property Management Third Floor West London WC1V 6RL on 23 May 2014 (1 page) |
23 May 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 April 2014 | Termination of appointment of Giuseppe Fenoglio as a director (1 page) |
7 April 2014 | Termination of appointment of Giuseppe Fenoglio as a director (1 page) |
16 December 2013 | Termination of appointment of Douglas King as a director (1 page) |
16 December 2013 | Termination of appointment of Douglas King as a director (1 page) |
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
10 July 2013 | Appointment of Mr Paul Joseph Douek as a director (2 pages) |
10 July 2013 | Appointment of Mr Paul Joseph Douek as a director (2 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (19 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (19 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (19 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (19 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (21 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (21 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
29 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (73 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (73 pages) |
15 June 2010 | Director's details changed for Giuseppe Fenoglio on 19 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Marshall Kitching on 19 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Dr Douglas Michael King on 19 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Marshall Kitching on 19 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Giuseppe Fenoglio on 19 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Dr Douglas Michael King on 19 May 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stephen Alexander Matheson on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stephen Alexander Matheson on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mrs Linda Mitchell on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Mrs Linda Mitchell on 17 February 2010 (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o faraday property management LTD 3RD floor (5TH) 17-21 emerald street london WC1N 3QN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o faraday property management LTD 3RD floor (5TH) 17-21 emerald street london WC1N 3QN (1 page) |
2 June 2009 | Return made up to 19/05/09; full list of members (17 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (17 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (15 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (15 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members
|
12 June 2007 | Return made up to 19/05/07; full list of members
|
5 June 2007 | Registered office changed on 05/06/07 from: saffron house saffron hill london EC1N 8YB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: saffron house saffron hill london EC1N 8YB (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page) |
13 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page) |
11 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 19/05/04; full list of members (16 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 19/05/04; full list of members (16 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Return made up to 19/05/03; full list of members
|
5 June 2003 | Return made up to 19/05/03; full list of members
|
2 June 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
24 May 2002 | Return made up to 19/05/02; full list of members (13 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (13 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 19/05/01; full list of members
|
22 June 2001 | Return made up to 19/05/01; full list of members
|
30 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
12 December 2000 | Return made up to 19/05/00; no change of members (7 pages) |
12 December 2000 | Return made up to 19/05/00; no change of members (7 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 June 1999 | Return made up to 19/05/99; change of members
|
9 June 1999 | Return made up to 19/05/99; change of members
|
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | Return made up to 19/05/98; full list of members
|
5 June 1998 | Return made up to 19/05/98; full list of members
|
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
11 June 1997 | Ad 30/01/97--------- £ si 3@1 (2 pages) |
11 June 1997 | Ad 30/01/97--------- £ si 3@1 (2 pages) |
11 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 19/05/96; change of members
|
14 June 1996 | Return made up to 19/05/96; change of members
|
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 May 1994 | Incorporation (18 pages) |
19 May 1994 | Incorporation (18 pages) |