Company NameMarryat Square Management Company Limited
Company StatusActive
Company Number02961483
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Goldney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Anthony Guy Kirsten Bicknell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Anna Rebecca White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(20 years after company formation)
Appointment Duration9 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Thor-Anders Grefslie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 September 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSourcing Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Jacqueline Claire Wright
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleProfessional
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed04 December 2023(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressWilberforce House Station Road
Station Road
London
NW4 4QE
Director NamePhilip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Director NameMr David Abelson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Pembroke Gardens Close
London
W8 6HR
Director NameClaude Mario Francis Luzzato
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address15 Marryat Square
London
SW6 6UA
Director NameEric Somerset-Jones
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2002)
RoleQueens Counsel
Correspondence Address12 Marryat Square
London
SW6 6UA
Director NamePeregrine Anthony Litton Simson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address4 Marryat Square
London
SW6 6UA
Director NameLisa Sansome
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RoleGemmologist
Correspondence Address27 Marryat Square
London
SW6 6UA
Director NameLorna Stella Chorley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2005)
RolePsychologist
Correspondence Address22 Marryat Square
London
SW6 6UA
Director NameAnn Laura Millson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 January 2006)
RoleFashion Buyer
Correspondence Address35e Marryat Square
Wyfold Road
London
SW6 6UA
Director NameDr Gary Mark Orr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 1999)
RoleSurgeon
Correspondence Address34a Marryat Square
Wyfold Road
London
SW6 6UA
Director NamePhilip Gordon-Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1999)
RoleSolicitor
Correspondence Address36a Marryat Square
Wyfold Road
London
SW6 6UA
Director NameJanet Holton Hill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 2009)
RoleWife & Mother
Correspondence Address8 Marryat Square
Wyfold Road
London
SW6 6UA
Director NameJason Howling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2000)
RoleRecruitment Consultant
Correspondence Address1 Old Farm Court
Toft
Cambridgeshire
CB3 7WH
Secretary NameMr Michael Anthony Clein
NationalityBritish
StatusResigned
Appointed14 December 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NameAndrew Craig Beaver
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2012)
RoleSelf Employed Property Consult
Correspondence Address19 Church Avenue
London
SW14 8NN
Director NameMrs Roberta Heneage
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 2008)
RoleFarm Partner
Country of ResidenceEngland
Correspondence AddressHainton Hall
Market Rasen
Lincolnshire
LN8 6LS
Director NameCarolyn Victoria Greene
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Marryat Square
London
SW6 6UA
Director NameMr Alexander James Harris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameSamantha Jane Rangecroft
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address36a Marryat Square
Wyfold Road
Fulham
London
SW6 6UA
Director NameMr Philip Phan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2011)
RoleOccupation Marketing
Country of ResidenceEngland
Correspondence Address4 Corners Relocation
32 Tideway Yard
125 Mortlake High Street
Mortlake Londonsw14 8sn
Director NameMr Tom Chamberlayne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2012)
RoleHead Hunter
Country of ResidenceEngland
Correspondence Address29 Marryat Square, Wyfold Road
London
SW6 6UA
Director NameMs Rebecca Judy Hart
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(17 years after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 Brent Street
London
NW4 2DT
Director NameMr Malcolm Herbert Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(20 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 17 September 2021)
RoleMedical Informaticist
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDr Hans Joerg Tamm
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2014(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed26 March 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2023)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed27 June 2016(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2016)
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
60.00%
-
1 at £1Alexander Harris & Lucy Harris
2.00%
Ordinary
1 at £1Dr Malcolm Duncan
2.00%
Ordinary
1 at £1Henry Holdings LTD
2.00%
Ordinary
1 at £1Henry Thomas Medlam
2.00%
Ordinary
1 at £1Hirut Gebre-kidan
2.00%
Ordinary
1 at £1James Van Nielt Price & Diana Van Nielt Price
2.00%
Ordinary
1 at £1Janice Christine Johnson & Shahnoza Brown
2.00%
Ordinary
1 at £1Mr Andrew Thompson & Mrs Roberta Heneage & Mr James Heneage
2.00%
Ordinary
1 at £1Mr Christopher Alexander
2.00%
Ordinary
1 at £1Mr Graham Smith & Ms Karine S. Jureidini
2.00%
Ordinary
1 at £1Mr Ian Partington
2.00%
Ordinary
1 at £1Mr Paul C. Dimitriou
2.00%
Ordinary
1 at £1Mr Roberto Pollara & Mrs Marina Pollara
2.00%
Ordinary
1 at £1Mr Roydon Gray Turner
2.00%
Ordinary
1 at £1Mrs Susan Jane Westerman
2.00%
Ordinary
1 at £1Ms Anna White
2.00%
Ordinary
1 at £1Ms Nina A. Coulter
2.00%
Ordinary
1 at £1Ms Rosemary Moore-fiander
2.00%
Ordinary
1 at £1Ms Samantha Rangecroft
2.00%
Ordinary
1 at £1Roderick J.b Loffler
2.00%
Ordinary

Financials

Year2014
Net Worth£36,126
Cash£290,624
Current Liabilities£254,499

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

4 November 1999Delivered on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80951112 and earmarked or designated by reference to the company.
Outstanding

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with updates (8 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Confirmation statement made on 20 August 2022 with updates (8 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 September 2021Termination of appointment of Malcolm Herbert Duncan as a director on 17 September 2021 (1 page)
1 September 2021Confirmation statement made on 20 August 2021 with updates (8 pages)
2 August 2021Termination of appointment of Hans Joerg Tamm as a director on 31 July 2021 (1 page)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 June 2021Appointment of Ms Jacqueline Claire Wright as a director on 21 June 2021 (2 pages)
6 May 2021Termination of appointment of Douglas Andrew Connell as a director on 30 April 2021 (1 page)
21 August 2020Confirmation statement made on 20 August 2020 with updates (8 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 August 2019Confirmation statement made on 20 August 2019 with updates (7 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (7 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Director's details changed for Mr Thor-Anders Gresfli on 22 May 2018 (2 pages)
6 November 2017Appointment of Mr Douglas Andrew Connell as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Douglas Andrew Connell as a director on 30 October 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
31 January 2017Termination of appointment of Alexander James Harris as a director on 19 January 2017 (1 page)
31 January 2017Termination of appointment of Alexander James Harris as a director on 19 January 2017 (1 page)
28 November 2016Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Kfh House 5 Compton Road London SW19 7QA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Kfh House 5 Compton Road London SW19 7QA on 28 November 2016 (1 page)
16 November 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Termination of appointment of Defries & Associates Ltd as a secretary on 27 June 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (10 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (10 pages)
24 August 2016Termination of appointment of Defries & Associates Ltd as a secretary on 27 June 2016 (1 page)
1 August 2016Termination of appointment of Juliet Louise Wiggins as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Juliet Louise Wiggins as a director on 31 July 2016 (1 page)
27 June 2016Appointment of Defries & Associates Ltd as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Defries & Associates Ltd as a secretary on 27 June 2016 (2 pages)
5 April 2016Director's details changed for Mr Malcolm Herbert Duncan on 26 March 2016 (2 pages)
5 April 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to Kfh House 5 Compton Road London SW19 7QA on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Defries & Associates Limited as a secretary on 26 March 2016 (1 page)
5 April 2016Director's details changed for Mr Colin Goldney on 26 March 2016 (2 pages)
5 April 2016Termination of appointment of Defries & Associates Limited as a secretary on 26 March 2016 (1 page)
5 April 2016Appointment of Kinleigh Limited as a secretary on 26 March 2016 (2 pages)
5 April 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to Kfh House 5 Compton Road London SW19 7QA on 5 April 2016 (1 page)
5 April 2016Director's details changed for Mr Alexander James Harris on 26 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Colin Goldney on 26 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Alexander James Harris on 26 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Malcolm Herbert Duncan on 26 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Thor-Anders Gresfli on 26 March 2016 (2 pages)
5 April 2016Appointment of Kinleigh Limited as a secretary on 26 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Thor-Anders Gresfli on 26 March 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(14 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(14 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(14 pages)
20 November 2014Termination of appointment of Anna Rebecca White as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Malcolm Herbert Duncan as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Malcolm Herbert Duncan as a director on 20 November 2014 (1 page)
20 November 2014Appointment of Dr Hans Joerg Tamm as a director on 19 November 2014 (2 pages)
20 November 2014Termination of appointment of Anna Rebecca White as a director on 20 November 2014 (1 page)
20 November 2014Appointment of Dr Hans Joerg Tamm as a director on 19 November 2014 (2 pages)
18 November 2014Appointment of Defries & Associates Limited as a secretary on 25 March 2012 (2 pages)
18 November 2014Appointment of Defries & Associates Limited as a secretary on 25 March 2012 (2 pages)
2 October 2014Appointment of Mr Malcolm Duncan as a director on 22 September 2014 (2 pages)
2 October 2014Appointment of Mr Thor-Anders Gresfli as a director on 22 September 2014 (2 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(12 pages)
2 October 2014Appointment of Mr Malcolm Duncan as a director on 22 September 2014 (2 pages)
2 October 2014Appointment of Mr Thor-Anders Gresfli as a director on 22 September 2014 (2 pages)
2 October 2014Appointment of Ms Anna Rebecca White as a director on 22 August 2014 (2 pages)
2 October 2014Appointment of Ms Anna Rebecca White as a director on 22 August 2014 (2 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(12 pages)
24 September 2014Appointment of Ms Anna Rebecca White as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Dr Malcolm Herbert Duncan as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Ms Anna Rebecca White as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Dr Malcolm Herbert Duncan as a director on 1 September 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Appointment of Ms Anna Rebecca White as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Dr Malcolm Herbert Duncan as a director on 1 September 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Appointment of Miss Juliet Louise Wiggins as a director (2 pages)
20 May 2014Appointment of Miss Juliet Louise Wiggins as a director (2 pages)
9 December 2013Appointment of Mr Anthony Guy Kirsten Bicknell as a director (2 pages)
9 December 2013Termination of appointment of Samantha Rangecroft as a director (1 page)
9 December 2013Appointment of Mr Anthony Guy Kirsten Bicknell as a director (2 pages)
9 December 2013Termination of appointment of Samantha Rangecroft as a director (1 page)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(10 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(10 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Termination of appointment of Tom Chamberlayne as a director (1 page)
27 August 2013Termination of appointment of Tom Chamberlayne as a director (1 page)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (12 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (12 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Termination of appointment of Rebecca Hart as a director (1 page)
8 June 2012Termination of appointment of Rebecca Hart as a director (1 page)
29 May 2012Registered office address changed from , 4 Corners Relocation, 32 Tideway Yard, 125 Mortlake High Street, Mortlake Londonsw14 8Sn to C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Thomas Wilson as a director (1 page)
29 May 2012Registered office address changed from , 4 Corners Relocation, 32 Tideway Yard, 125 Mortlake High Street, Mortlake Londonsw14 8Sn to C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Thomas Wilson as a director (1 page)
19 April 2012Termination of appointment of Andrew Beaver as a secretary (1 page)
19 April 2012Termination of appointment of Andrew Beaver as a secretary (1 page)
3 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (12 pages)
3 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (12 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Appointment of Ms Rebecca Judy Hart as a director (2 pages)
8 September 2011Appointment of Ms Rebecca Judy Hart as a director (2 pages)
19 May 2011Termination of appointment of Philip Phan as a director (1 page)
19 May 2011Termination of appointment of Philip Phan as a director (1 page)
19 May 2011Termination of appointment of Phillip Phan as a director (1 page)
19 May 2011Termination of appointment of Phillip Phan as a director (1 page)
21 March 2011Appointment of Mr Tom Chamberlayne as a director (2 pages)
21 March 2011Appointment of Mr Tom Chamberlayne as a director (2 pages)
16 March 2011Appointment of Mr Thomas Wilson as a director (2 pages)
16 March 2011Appointment of Mr Thomas Wilson as a director (2 pages)
2 November 2010Termination of appointment of Carolyn Greene as a director (1 page)
2 November 2010Termination of appointment of Carolyn Greene as a director (1 page)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (13 pages)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (13 pages)
4 October 2010Appointment of Mr Philip Phan as a director (2 pages)
4 October 2010Appointment of Mr Philip Phan as a director (2 pages)
1 October 2010Director's details changed for Samantha Jane Rangecroft on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Alexander James Harris on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Alexander James Harris on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Alexander James Harris on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Samantha Jane Rangecroft on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Samantha Jane Rangecroft on 1 January 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
4 March 2010Appointment of Mr Phillip Pham as a director (2 pages)
4 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Phillip Pham on 4 March 2010 (2 pages)
4 March 2010Appointment of Mr Phillip Pham as a director (2 pages)
19 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (24 pages)
19 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (24 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Appointment terminated director janet hill (1 page)
18 May 2009Appointment terminated director janet hill (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Return made up to 23/08/08; full list of members (25 pages)
12 September 2008Return made up to 23/08/08; full list of members (25 pages)
1 July 2008Director appointed samantha jane rangecroft (2 pages)
1 July 2008Director appointed samantha jane rangecroft (2 pages)
27 February 2008Appointment terminated director roberta heneage (1 page)
27 February 2008Appointment terminated director roberta heneage (1 page)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Return made up to 23/08/07; full list of members (14 pages)
12 October 2007Return made up to 23/08/07; full list of members (14 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
26 October 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 October 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
5 September 2005Return made up to 23/08/05; full list of members (10 pages)
5 September 2005Return made up to 23/08/05; full list of members (10 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: acland and lensam, 193-195 new kings road, london, SW6 4SS (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: acland and lensam 193-195 new kings road london SW6 4SS (1 page)
22 November 2004Return made up to 23/09/04; full list of members (8 pages)
22 November 2004Return made up to 23/09/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
9 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 January 2003Registered office changed on 23/01/03 from: 16 old bailey, london, EC4M 7EG (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 16 old bailey london EC4M 7EG (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (8 pages)
4 September 2002Return made up to 23/08/02; full list of members (21 pages)
4 September 2002Return made up to 23/08/02; full list of members (21 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 August 2001Return made up to 23/08/01; full list of members (19 pages)
29 August 2001Return made up to 23/08/01; full list of members (19 pages)
1 June 2001Registered office changed on 01/06/01 from: 16 old bailey, london, EC4M 7EG (1 page)
1 June 2001Registered office changed on 01/06/01 from: 16 old bailey london EC4M 7EG (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Return made up to 23/08/00; full list of members (19 pages)
19 September 2000Return made up to 23/08/00; full list of members (19 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Return made up to 23/08/99; full list of members (18 pages)
17 December 1999Return made up to 23/08/99; full list of members (18 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1999Return made up to 23/08/98; full list of members (11 pages)
9 September 1999Return made up to 23/08/98; full list of members (11 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Secretary's particulars changed (1 page)
9 December 1998Full accounts made up to 31 December 1997 (8 pages)
9 December 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 September 1997Director resigned (1 page)
24 September 1997Ad 17/09/97--------- £ si 1@1=1 £ ic 43/44 (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Ad 17/09/97--------- £ si 1@1=1 £ ic 43/44 (2 pages)
3 September 1997Return made up to 23/08/97; full list of members (10 pages)
3 September 1997Return made up to 23/08/97; full list of members (10 pages)
3 June 1997Ad 27/05/97--------- £ si 2@1=2 £ ic 41/43 (2 pages)
3 June 1997Ad 27/05/97--------- £ si 2@1=2 £ ic 41/43 (2 pages)
24 February 1997Ad 04/02/97--------- £ si 5@1=5 £ ic 36/41 (2 pages)
24 February 1997Ad 04/02/97--------- £ si 5@1=5 £ ic 36/41 (2 pages)
20 December 1996Ad 14/11/96--------- £ si 1@1=1 £ ic 35/36 (2 pages)
20 December 1996Ad 16/07/96--------- £ si 5@1 (2 pages)
20 December 1996Ad 14/11/96--------- £ si 1@1=1 £ ic 35/36 (2 pages)
20 December 1996Ad 16/07/96--------- £ si 5@1 (2 pages)
3 November 1996Return made up to 23/08/96; full list of members (10 pages)
3 November 1996Return made up to 23/08/96; full list of members (10 pages)
2 August 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
2 August 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
27 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
27 June 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996£ ic 37/35 09/04/96 £ sr 2@1=2 (1 page)
14 May 1996£ ic 37/35 09/04/96 £ sr 2@1=2 (1 page)
13 May 1996Ad 05/03/96--------- £ si 35@1=35 £ ic 2/37 (6 pages)
13 May 1996Ad 05/03/96--------- £ si 35@1=35 £ ic 2/37 (6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
23 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 September 1995Return made up to 23/08/95; full list of members (18 pages)
7 September 1995Return made up to 23/08/95; full list of members (18 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
29 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 August 1994Incorporation (23 pages)
23 August 1994Incorporation (23 pages)