London
SW14 8EE
Director Name | Mrs Stephanie Anne Bell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Berend Patrick Ten Have |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 July 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Dr Martyn Charles Wake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Robert Adam Byk |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Ravi Gidoomal |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Secretary Name | Mrs Helen Ann Kite |
---|---|
Status | Current |
Appointed | 07 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Ruth Grace Koch |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 71 Queens Road New Malden KT3 6BY |
Director Name | Ms Rachel Hannah Moseley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sustainability Director |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Mark Anthony Wagner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrington Avenue London SW20 8NT |
Director Name | Mr William Joseph Quirke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Mayfield Road London SW19 3NF |
Director Name | Mr John Alexander Mumford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 10 Chatsworth Avenue Merton London SW20 8JZ |
Director Name | Mr David Stephen Flowers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 11 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Secretary Name | Andrew Sydney Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rowlls Road Kingston Surrey KT1 3ET |
Director Name | Mr Joakim Michael Russell White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park View New Malden Surrey KT3 4AY |
Director Name | Fred Goodwin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2003) |
Role | Banker |
Correspondence Address | 54 Melbury Gardens Raynes Park London SW20 0DJ |
Director Name | Mr Stuart McGreevy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Vine House 7 Mostyn Road Merton Park London SW19 3LH |
Secretary Name | Anthony Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 2005) |
Role | Administrator |
Correspondence Address | 64 The Crescent New Malden Surrey KT3 3LH |
Director Name | Mary Radford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2006) |
Role | Auditor |
Correspondence Address | 4 Weston Park Close Thames Ditton Surrey KT7 0HJ |
Director Name | Mr Paul Daniel Chrispin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2006) |
Role | Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Redstacks Priorsfield Road, Hurtmore Godalming Surrey GU7 2RQ |
Director Name | Graeme Keith Sparshott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2003) |
Role | Marketing Consultant |
Correspondence Address | Flat 6 64 Worple Road Wmbledon London SW19 4HB |
Director Name | Mr Andrew Man |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2015) |
Role | Banker Corporate |
Country of Residence | England |
Correspondence Address | 34 Church Avenue East Sheen London SW14 8NN |
Director Name | Gregory Bruce Grant |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2009) |
Role | Marketing |
Correspondence Address | 135 Heythorp Street London SW18 5BT |
Director Name | Jennifer Owusu Akyaw |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2005) |
Role | Barrister |
Correspondence Address | 86 Keevil Drive London SW19 6TA |
Secretary Name | Barry McKaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2006) |
Role | Company Director |
Correspondence Address | 25 Sandhurst Avenue Surbiton Surrey KT5 9BS |
Director Name | Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks 2b Drax Avenue Wimbledon London SW20 0EH |
Secretary Name | Mr Andrew Sydney Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Crondall Court Crondall Street London N1 6JN |
Director Name | Karen Stone Dixon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glentham Road London SW13 9JB |
Director Name | Mrs Rachel Elizabeth Bower |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(12 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 April 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mark Christopher Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5-6 Bramham Gardens London SW5 0JQ |
Secretary Name | Mrs Sally Andre Cobbett |
---|---|
Status | Resigned |
Appointed | 15 February 2011(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Fred Goodwin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2014) |
Role | Stratagist |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Secretary Name | Mrs Helen Ann Kite |
---|---|
Status | Resigned |
Appointed | 26 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Ms Amaryllis Roxburgh Earle |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2022) |
Role | Digital Editor |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Director Name | Mr Giles Alexander Pearman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2017(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2018) |
Role | Marketing Strategist |
Country of Residence | England |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Secretary Name | Miss Sabina Shagoiani |
---|---|
Status | Resigned |
Appointed | 05 December 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2020) |
Role | Company Director |
Correspondence Address | Heston Court Camp Road London SW19 4UW |
Website | www.swlv.org.uk/ |
---|---|
Telephone | 020 87859530 |
Telephone region | London |
Registered Address | Heston Court Camp Road London SW19 4UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £660,039 |
Net Worth | £1,427,424 |
Cash | £232,631 |
Current Liabilities | £47,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (42 pages) |
---|---|
11 July 2023 | Termination of appointment of Martyn Charles Wake as a director on 10 July 2023 (1 page) |
20 February 2023 | Memorandum and Articles of Association (16 pages) |
16 February 2023 | Resolutions
|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 October 2022 | Appointment of Ruth Grace Koch as a director on 13 June 2022 (2 pages) |
26 September 2022 | Termination of appointment of Amaryllis Roxburgh Earle as a director on 24 September 2022 (1 page) |
23 September 2022 | Appointment of Ms Rachel Hannah Moseley as a director on 12 September 2022 (2 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (43 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (42 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Sabina Shagoiani as a secretary on 6 December 2020 (1 page) |
2 February 2021 | Appointment of Mrs Helen Ann Kite as a secretary on 7 December 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (40 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Miss Sabina Shagoiani as a secretary on 5 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Helen Ann Kite as a secretary on 5 December 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (37 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (51 pages) |
14 March 2018 | Termination of appointment of Giles Alexander Pearman as a director on 5 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 July 2017 | Appointment of Mr Giles Alexander Pearman as a director on 23 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Giles Alexander Pearman as a director on 23 July 2017 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (38 pages) |
29 June 2017 | Appointment of Mr Ravi Gidoomal as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Amaryllis Roxburgh Earle as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Amaryllis Roxburgh Earle as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Ravi Gidoomal as a director on 26 June 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Adam Byk as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Adam Byk as a director on 24 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Rachel Elizabeth Bower as a director on 24 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Rachel Elizabeth Bower as a director on 24 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
18 February 2016 | Annual return made up to 13 February 2016 no member list (5 pages) |
18 February 2016 | Annual return made up to 13 February 2016 no member list (5 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
19 May 2015 | Director's details changed for Mr Martyn Charles Wake on 27 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Martyn Charles Wake on 27 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Martyn Charles Wake as a director on 27 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Martyn Charles Wake as a director on 27 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of Andrew Man as a director on 31 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Andrew Man as a director on 31 January 2015 (1 page) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (5 pages) |
17 February 2015 | Appointment of Mr Berend Patrick Ten Have as a director on 21 July 2014 (2 pages) |
17 February 2015 | Appointment of Mr Berend Patrick Ten Have as a director on 21 July 2014 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (5 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (40 pages) |
26 June 2014 | Appointment of Mrs Helen Ann Kite as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Sally Cobbett as a secretary (1 page) |
26 June 2014 | Termination of appointment of Sally Cobbett as a secretary (1 page) |
26 June 2014 | Appointment of Mrs Helen Ann Kite as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Fred Goodwin as a director (1 page) |
20 February 2014 | Director's details changed for Rachel Elizabeth Bower on 1 November 2013 (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
20 February 2014 | Director's details changed for Rachel Elizabeth Bower on 1 November 2013 (2 pages) |
20 February 2014 | Director's details changed for Rachel Elizabeth Bower on 1 November 2013 (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
20 February 2014 | Termination of appointment of Fred Goodwin as a director (1 page) |
5 December 2013 | Registered office address changed from Cygnet House 98 Graham Rd Wimbledon London SW19 3SS England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Cygnet House 98 Graham Rd Wimbledon London SW19 3SS England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Cygnet House 98 Graham Rd Wimbledon London SW19 3SS England on 5 December 2013 (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (43 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (43 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
23 October 2012 | Termination of appointment of Mark Williams as a director (1 page) |
23 October 2012 | Termination of appointment of Mark Williams as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (43 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (43 pages) |
24 April 2012 | Registered office address changed from C/O Sw London Vineyard 5Th Floor Erico House 93-99 Upper Richmond Road Putney London SW15 2TG England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Sw London Vineyard 5Th Floor Erico House 93-99 Upper Richmond Road Putney London SW15 2TG England on 24 April 2012 (1 page) |
8 March 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
8 March 2012 | Appointment of Mr Fred Goodwin as a director (2 pages) |
8 March 2012 | Appointment of Mr Fred Goodwin as a director (2 pages) |
8 March 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
14 April 2011 | Termination of appointment of Owen Davies as a director (1 page) |
14 April 2011 | Termination of appointment of Karen Dixon as a director (1 page) |
14 April 2011 | Termination of appointment of Karen Dixon as a director (1 page) |
14 April 2011 | Appointment of Mrs Stephanie Anne Bell as a director (2 pages) |
14 April 2011 | Appointment of Mrs Stephanie Anne Bell as a director (2 pages) |
14 April 2011 | Termination of appointment of Owen Davies as a director (1 page) |
23 February 2011 | Director's details changed for Mark Christopher Williams on 12 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 13 February 2011 no member list (8 pages) |
23 February 2011 | Director's details changed for Mark Christopher Williams on 12 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from the Vineyard Centre 23,Blagdon Road New Malden Surrey KT3 4AH on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 13 February 2011 no member list (8 pages) |
23 February 2011 | Registered office address changed from the Vineyard Centre 23,Blagdon Road New Malden Surrey KT3 4AH on 23 February 2011 (1 page) |
16 February 2011 | Appointment of Mrs Sally Andre Cobbett as a secretary (1 page) |
16 February 2011 | Termination of appointment of Andrew Large as a secretary (1 page) |
16 February 2011 | Appointment of Mrs Sally Andre Cobbett as a secretary (1 page) |
16 February 2011 | Termination of appointment of Andrew Large as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (47 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (47 pages) |
6 April 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
6 April 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
5 April 2010 | Director's details changed for Rachel Elizabeth Bower on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Andrew Man on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Neil Woodward on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Karen Stone Dixon on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Rachel Elizabeth Bower on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Neil Woodward on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Karen Stone Dixon on 13 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Andrew Man on 13 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Gregory Grant as a director (1 page) |
31 March 2010 | Termination of appointment of Gregory Grant as a director (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (46 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (46 pages) |
26 February 2009 | Annual return made up to 13/02/09 (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Annual return made up to 13/02/09 (4 pages) |
26 February 2009 | Location of register of members (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
19 September 2008 | Director appointed neil woodward (2 pages) |
19 September 2008 | Appointment terminated director john mumford (1 page) |
19 September 2008 | Appointment terminated director john mumford (1 page) |
19 September 2008 | Director appointed neil woodward (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Memorandum and Articles of Association (5 pages) |
9 September 2008 | Memorandum and Articles of Association (5 pages) |
19 February 2008 | Annual return made up to 13/02/08 (2 pages) |
19 February 2008 | Annual return made up to 13/02/08 (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (38 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (38 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
16 February 2007 | Annual return made up to 13/02/07 (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Annual return made up to 13/02/07 (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Annual return made up to 13/02/06 (2 pages) |
28 February 2006 | Annual return made up to 13/02/06 (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (31 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (31 pages) |
3 March 2005 | Annual return made up to 13/02/05 (2 pages) |
3 March 2005 | Annual return made up to 13/02/05 (2 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Annual return made up to 13/02/04 (5 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Annual return made up to 13/02/04 (5 pages) |
27 April 2004 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
20 March 2003 | Annual return made up to 13/02/03 (5 pages) |
20 March 2003 | Annual return made up to 13/02/03 (5 pages) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
5 April 2002 | Annual return made up to 13/02/02
|
5 April 2002 | Annual return made up to 13/02/02
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 February 2001 | Annual return made up to 13/02/01
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Annual return made up to 13/02/01
|
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 February 2000 | Annual return made up to 13/02/00
|
21 February 2000 | Annual return made up to 13/02/00
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 February 1999 | Annual return made up to 13/02/99
|
18 February 1999 | Annual return made up to 13/02/99
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
17 February 1998 | Annual return made up to 13/02/98
|
17 February 1998 | Annual return made up to 13/02/98
|
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 February 1997 | Annual return made up to 13/02/97
|
18 February 1997 | Annual return made up to 13/02/97
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
22 February 1996 | Annual return made up to 13/02/96
|
22 February 1996 | Annual return made up to 13/02/96
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 572 kingston road raynes park london SW20 8DR (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 572 kingston road raynes park london SW20 8DR (1 page) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
13 February 1995 | Incorporation (25 pages) |
13 February 1995 | Incorporation (25 pages) |