Twickenham
TW2 7PZ
Director Name | Mr Matthew David Haler |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Senior Quantitative Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 30 Samels Court London W6 9TL |
Director Name | Mr Carlos Alvarez Santos |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 December 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 44 Samels Court South Black Lion Lane Hammersmith London W6 9TL |
Director Name | Mr Nigel John Bishop |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2020(25 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Samels Court South Black Lion Lane Hammersmith London W6 9TL |
Director Name | Ms Edna Mary Eddowes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 25 Samels Court London W6 9TL |
Director Name | Peggy Thorne |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 May 2013) |
Role | Retired British Airways Execut |
Country of Residence | England |
Correspondence Address | Flat 24 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Mary Jane Gomm |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 1996) |
Role | Staff Trainer |
Correspondence Address | Flat 25 Samels Court South Black Lion Lane London W6 9TL |
Director Name | David John Palmer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 1999) |
Role | International Money Broker |
Correspondence Address | Flat 2 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Stewart Payne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 7 years (resigned 22 March 2002) |
Role | Property Consultant |
Correspondence Address | Flat 40 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Louis Lawrence Siegenberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 August 2010) |
Role | Export Sales Organiser |
Correspondence Address | 28 Samels Court South Black Lion Lane London W6 9TL |
Secretary Name | Stewart Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 week after company formation) |
Appointment Duration | 7 years (resigned 22 March 2002) |
Role | Property Consultant |
Correspondence Address | Flat 40 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Kathryn Jane Rae Aka Douglas Henry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Jeremy Randall Hurd |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2009) |
Role | Media Executive |
Correspondence Address | 34 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Carmel Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2002(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2005) |
Role | Housewife |
Correspondence Address | 26 Samels Court South Black Lion Lane Hammersmith London W6 9TL |
Secretary Name | Kathryn Jane Rae Aka Douglas Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(7 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Martin James Allen Perry |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2006) |
Role | Freelance |
Correspondence Address | 8 Samels Court South Black Lion Lan London W6 9TL |
Director Name | Deborah Stacy Tanner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 August 2012) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 8 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Kathryn Jane Harrison |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2009) |
Role | Environmental Consultant |
Correspondence Address | 14 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Mrs Nirmala Rajah Bamford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 November 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Samels Court South Black Lion Lane London W6 9TL |
Director Name | John Julian Earle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Samels Court South Black Lion Lane London W6 9TL |
Director Name | Mrs Elizabeth Gwynneth Maddison |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL |
Director Name | Mr John Stuart Gilbert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Samels Court 16 Samels Court London W6 9TL |
Director Name | Ms Claudia Alexandra Lester |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 43 Samels Court London W6 9TL |
Director Name | Mrs Lesley Eve Hurd |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2015) |
Role | Volunteer Development Officer |
Country of Residence | England |
Correspondence Address | 16 Samels Court London W6 9TL |
Director Name | Mr Charles Malcolm Egan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL |
Director Name | Mr Samuel Graham Knox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2019) |
Role | Manager In Business |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campbell Road Twickenham Middlesex TW2 5BY |
Secretary Name | Mr John Stuart Gilbert |
---|---|
Status | Resigned |
Appointed | 29 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | 16 Samels Court 16 Samels Court London W6 9TL |
Director Name | Mr Iain Inglis Manson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 338 London Road Portsmouth Hampshire PO2 9JY |
Director Name | Mr Corin Neil Jenkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Samels Court London W6 9TL |
Director Name | Mr John Andrew Doherty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2018) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | 44 Samels Court London W6 9TL |
Director Name | Ms Lucinda Alice May Cole |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Samels Court Flat 4 South Black Lion Lane Hammersmith London W6 9TL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Boat House, Rear Of 26 Rosecroft Gardens Twickenham TW2 7PZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 52.27% - |
---|---|
2 at £1 | Samuel Graham Knox 4.55% Ordinary |
1 at £1 | Barry Cotton 2.27% Ordinary |
1 at £1 | Barry Martin Dix 2.27% Ordinary |
1 at £1 | Catherine S. Mackinnon 2.27% Ordinary |
1 at £1 | Charles Malcolm Egan 2.27% Ordinary |
1 at £1 | Charlotte Lockett 2.27% Ordinary |
1 at £1 | Claudia A. Lester 2.27% Ordinary |
1 at £1 | Eiluned Olivia Jones 2.27% Ordinary |
1 at £1 | Iain Manson 2.27% Ordinary |
1 at £1 | Jean-francois Maurel 2.27% Ordinary |
1 at £1 | Karen Lesley Earp 2.27% Ordinary |
1 at £1 | Lindsay Jane Thomson & Alistair James Thomson & Lesley Hurd 2.27% Ordinary |
1 at £1 | Lucinda Alice May Cole 2.27% Ordinary |
1 at £1 | Mary-jane Gomm 2.27% Ordinary |
1 at £1 | Mr John Stuart Gilbert 2.27% Ordinary |
1 at £1 | Mustafa Hikmet 2.27% Ordinary |
1 at £1 | Nigel John Bishop 2.27% Ordinary |
1 at £1 | Nirmala Rajah Bamford 2.27% Ordinary |
1 at £1 | Pamela E.m Maddison 2.27% Ordinary |
1 at £1 | Wanda Keenan 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,989 |
Current Liabilities | £1,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 26 February 2024 with updates (7 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
3 March 2023 | Confirmation statement made on 26 February 2023 with updates (7 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 May 2022 | Appointment of Ms Edna Mary Eddowes as a director on 17 May 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (7 pages) |
23 February 2022 | Termination of appointment of Lucinda Alice May Cole as a director on 22 November 2021 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Appointment of Mr Nigel John Bishop as a director on 19 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 January 2020 | Registered office address changed from 11 Campbell Road Twickenham Middlesex TW2 5BY England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020 (1 page) |
9 January 2020 | Registered office address changed from , 11 Campbell Road, Twickenham, Middlesex, TW2 5BY, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020 (1 page) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 September 2019 | Appointment of Ms Lucinda Alice May Cole as a director on 14 May 2019 (2 pages) |
5 September 2019 | Termination of appointment of Samuel Graham Knox as a director on 4 September 2019 (1 page) |
30 May 2019 | Notification of a person with significant control statement (2 pages) |
22 May 2019 | Appointment of Mr Carlos Alvarez Santos as a director on 4 December 2018 (2 pages) |
21 May 2019 | Cessation of Iain Inglis Manson as a person with significant control on 4 December 2018 (1 page) |
21 May 2019 | Termination of appointment of Iain Inglis Manson as a director on 4 December 2018 (1 page) |
21 May 2019 | Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 11 Campbell Road Twickenham Middlesex TW2 5BY on 21 May 2019 (1 page) |
21 May 2019 | Registered office address changed from , 338 London Road, Portsmouth, Hampshire, PO2 9JY, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 21 May 2019 (1 page) |
28 February 2019 | Confirmation statement made on 26 February 2019 with updates (6 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Registered office address changed from , 16 Samels Court, London, W6 9TL, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 24 September 2018 (1 page) |
24 September 2018 | Registered office address changed from 16 Samels Court London W6 9TL England to 338 London Road Portsmouth Hampshire PO2 9JY on 24 September 2018 (1 page) |
21 July 2018 | Termination of appointment of John Andrew Doherty as a director on 16 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 26 February 2018 with updates (6 pages) |
5 March 2018 | Termination of appointment of Nirmala Rajah Bamford as a director on 6 December 2017 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Appointment of Mr Matthew David Haler as a director on 24 November 2016 (2 pages) |
27 February 2017 | Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
27 February 2017 | Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016 (1 page) |
27 February 2017 | Appointment of Mr Matthew David Haler as a director on 24 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Register inspection address has been changed from 43 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Register inspection address has been changed from 43 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 November 2015 | Registered office address changed from 16 Samels Court 16 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Stuart Gilbert as a secretary on 27 October 2015 (1 page) |
27 November 2015 | Termination of appointment of John Stuart Gilbert as a secretary on 27 October 2015 (1 page) |
27 November 2015 | Termination of appointment of John Stuart Gilbert as a director on 27 October 2015 (1 page) |
27 November 2015 | Registered office address changed from , 16 Samels Court 16 Samels Court, London, W6 9TL, England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Lesley Eve Hurd as a director on 27 October 2015 (1 page) |
27 November 2015 | Appointment of Ms Nirmala Rajah Bamford as a director on 27 October 2015 (2 pages) |
27 November 2015 | Termination of appointment of John Stuart Gilbert as a director on 27 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Lesley Eve Hurd as a director on 27 October 2015 (1 page) |
27 November 2015 | Registered office address changed from 43 Samels Court London W6 9TL to 16 Samels Court London W6 9TL on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 43 Samels Court London W6 9TL to 16 Samels Court London W6 9TL on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Ms Nirmala Rajah Bamford as a director on 27 October 2015 (2 pages) |
27 November 2015 | Registered office address changed from 16 Samels Court 16 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr John Andrew Doherty as a director on 27 October 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Andrew Doherty as a director on 27 October 2015 (2 pages) |
27 November 2015 | Registered office address changed from , 43 Samels Court, London, W6 9TL to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 27 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Termination of appointment of Claudia Alexandra Lester as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Claudia Alexandra Lester as a director on 30 June 2015 (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Appointment of Mr Corin Neil Jenkins as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Corin Neil Jenkins as a director on 16 December 2014 (2 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 November 2013 | Appointment of Mrs Judith Rosemary Vidal-Hall as a director (2 pages) |
6 November 2013 | Appointment of Mrs Judith Rosemary Vidal-Hall as a director (2 pages) |
1 November 2013 | Appointment of Mr Iain Inglis Manson as a director (2 pages) |
1 November 2013 | Appointment of Mr Iain Inglis Manson as a director (2 pages) |
31 October 2013 | Registered office address changed from , Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire, PO3 5BL, United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Register(s) moved to registered office address (1 page) |
31 October 2013 | Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 43 Samels Court Samels Court London W6 9TL England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from , 43 Samels Court, Samels Court, London, W6 9TL, England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 43 Samels Court Samels Court London W6 9TL England on 31 October 2013 (1 page) |
31 October 2013 | Register(s) moved to registered office address (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Statement of company's objects (2 pages) |
29 September 2013 | Termination of appointment of Elizabeth Maddison as a director (1 page) |
29 September 2013 | Termination of appointment of Elizabeth Maddison as a director (1 page) |
17 May 2013 | Termination of appointment of Peggy Thorne as a director (1 page) |
17 May 2013 | Termination of appointment of Peggy Thorne as a director (1 page) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (24 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (24 pages) |
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders
|
24 March 2013 | Register inspection address has been changed (1 page) |
24 March 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Termination of appointment of Charles Egan as a director (1 page) |
5 March 2013 | Termination of appointment of Charles Egan as a director (1 page) |
8 December 2012 | Appointment of Mr Charles Malcolm Egan as a director (2 pages) |
8 December 2012 | Appointment of Mr Charles Malcolm Egan as a director (2 pages) |
5 December 2012 | Appointment of Mrs Lesley Eve Hurd as a director (2 pages) |
5 December 2012 | Appointment of Mrs Elizabeth Gwynneth Maddison as a director (2 pages) |
5 December 2012 | Appointment of Mr Samuel Graham Knox as a director (2 pages) |
5 December 2012 | Appointment of Mr Samuel Graham Knox as a director (2 pages) |
5 December 2012 | Appointment of Mrs Lesley Eve Hurd as a director (2 pages) |
5 December 2012 | Appointment of Mrs Elizabeth Gwynneth Maddison as a director (2 pages) |
4 December 2012 | Appointment of Ms Claudia Alexandra Lester as a director (2 pages) |
4 December 2012 | Appointment of Ms Claudia Alexandra Lester as a director (2 pages) |
2 December 2012 | Appointment of Mr John Stuart Gilbert as a secretary (1 page) |
2 December 2012 | Appointment of Mr John Stuart Gilbert as a director (2 pages) |
2 December 2012 | Termination of appointment of John Earle as a director (1 page) |
2 December 2012 | Termination of appointment of John Earle as a director (1 page) |
2 December 2012 | Appointment of Mr John Stuart Gilbert as a director (2 pages) |
2 December 2012 | Appointment of Mr John Stuart Gilbert as a secretary (1 page) |
15 October 2012 | Termination of appointment of Kathryn Rae Aka Douglas Henry as a director (2 pages) |
15 October 2012 | Termination of appointment of Kathryn Rae Aka Douglas Henry as a director (2 pages) |
15 October 2012 | Termination of appointment of Kathryn Rae Aka Douglas Henry as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Kathryn Rae Aka Douglas Henry as a secretary (2 pages) |
8 October 2012 | Registered office address changed from , C/O Ency Associates Ltd Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from , C/O Ency Associates Ltd Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from , C/O Ency Associates Ltd Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom on 8 October 2012 (1 page) |
6 September 2012 | Termination of appointment of Deborah Tanner as a director (2 pages) |
6 September 2012 | Termination of appointment of Deborah Tanner as a director (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Director's details changed for Deborah Stacy Tanner on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Peggy Thorne on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Director's details changed for Kathryn Jane Rae Aka Douglas Henry on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Director's details changed for Deborah Stacy Tanner on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Peggy Thorne on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Kathryn Jane Rae Aka Douglas Henry on 24 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from , 30 Leys Gardens, Cockfosters, Herts, EN4 9NA on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from , 30 Leys Gardens, Cockfosters, Herts, EN4 9NA on 21 May 2012 (1 page) |
8 January 2012 | Termination of appointment of John Gilbert as a director (2 pages) |
8 January 2012 | Termination of appointment of John Gilbert as a director (2 pages) |
26 October 2011 | Appointment of John Julian Earle as a director (3 pages) |
26 October 2011 | Appointment of John Julian Earle as a director (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Termination of appointment of Nirmala Bamford as a director (2 pages) |
24 January 2011 | Termination of appointment of Nirmala Bamford as a director (2 pages) |
20 January 2011 | Appointment of John Stuart Gilbert as a director (3 pages) |
20 January 2011 | Appointment of John Stuart Gilbert as a director (3 pages) |
22 September 2010 | Registered office address changed from , 28 Samels Court, South Black Lion Lane, London, W6 9TL on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from , 28 Samels Court, South Black Lion Lane, London, W6 9TL on 22 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Louis Siegenberg as a director (2 pages) |
7 September 2010 | Termination of appointment of Louis Siegenberg as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Appointment of Nirmala Rajah Bamford as a director (3 pages) |
14 April 2010 | Appointment of Nirmala Rajah Bamford as a director (3 pages) |
4 March 2010 | Annual return made up to 26 February 2010 (16 pages) |
4 March 2010 | Annual return made up to 26 February 2010 (16 pages) |
17 December 2009 | Termination of appointment of Jeremy Hurd as a director (2 pages) |
17 December 2009 | Termination of appointment of Jeremy Hurd as a director (2 pages) |
28 October 2009 | Termination of appointment of Kathryn Harrison as a director (2 pages) |
28 October 2009 | Termination of appointment of Kathryn Harrison as a director (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (12 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (12 pages) |
9 December 2008 | Director appointed kathryn jane harrison (2 pages) |
9 December 2008 | Director appointed kathryn jane harrison (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 23/02/08; change of members (10 pages) |
27 February 2008 | Return made up to 23/02/08; change of members (10 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 23/02/07; no change of members (8 pages) |
7 March 2007 | Return made up to 23/02/07; no change of members (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 23/02/05; change of members (8 pages) |
2 March 2005 | Return made up to 23/02/05; change of members (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 23/02/04; change of members (8 pages) |
28 February 2004 | Return made up to 23/02/04; change of members (8 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members
|
2 March 2003 | Return made up to 23/02/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Return made up to 23/02/02; change of members (7 pages) |
1 March 2002 | Return made up to 23/02/02; change of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members
|
28 February 2001 | Return made up to 23/02/01; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2000 | Return made up to 23/02/00; no change of members
|
23 February 2000 | Return made up to 23/02/00; no change of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 23/02/98; full list of members (5 pages) |
20 February 1998 | Return made up to 23/02/98; full list of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 May 1997 | Ad 19/09/96--------- £ si 44@1 (3 pages) |
2 May 1997 | Ad 19/09/96--------- £ si 44@1 (3 pages) |
15 April 1997 | Return made up to 23/02/97; full list of members
|
15 April 1997 | Return made up to 23/02/97; full list of members
|
15 January 1997 | Return made up to 23/02/96; full list of members (11 pages) |
15 January 1997 | Return made up to 23/02/96; full list of members (11 pages) |
2 January 1997 | Location of register of members (1 page) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 January 1997 | Location of register of members (1 page) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 October 1996 | Accounting reference date shortened from 29/02 to 31/03 (1 page) |
17 October 1996 | Accounting reference date shortened from 29/02 to 31/03 (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: fladgate fielder, heron place, 3 george street, london wih 6AD (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: fladgate fielder, heron place, 3 george street, london wih 6AD (1 page) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 March 1995 | Company name changed bondarch LIMITED\certificate issued on 13/03/95 (2 pages) |
10 March 1995 | Company name changed bondarch LIMITED\certificate issued on 13/03/95 (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
23 February 1995 | Incorporation (15 pages) |
23 February 1995 | Incorporation (15 pages) |