Company NameSamels Court (W6) Limited
Company StatusActive
Company Number03025435
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous NameBondarch Limited

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 NameMrs Judith Rosemary Vidal-Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleEditor & Journalist
Country of ResidenceEngland
Correspondence AddressThe Boat House, Rear Of 26 Rosecroft Gardens
Twickenham
TW2 7PZ
Director NameMr Matthew David Haler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleSenior Quantitative Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Samels Court
London
W6 9TL
Director NameMr Carlos Alvarez Santos
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed04 December 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Samels Court South Black Lion Lane
Hammersmith
London
W6 9TL
Director NameMr Nigel John Bishop
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2020(25 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Samels Court South Black Lion Lane
Hammersmith
London
W6 9TL
Director NameMs Edna Mary Eddowes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 25 Samels Court
London
W6 9TL
Director NamePeggy Thorne
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration18 years, 2 months (resigned 16 May 2013)
RoleRetired British Airways Execut
Country of ResidenceEngland
Correspondence AddressFlat 24 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameMary Jane Gomm
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1996)
RoleStaff Trainer
Correspondence AddressFlat 25 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameDavid John Palmer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 1999)
RoleInternational Money Broker
Correspondence AddressFlat 2 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameStewart Payne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration7 years (resigned 22 March 2002)
RoleProperty Consultant
Correspondence AddressFlat 40 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameLouis Lawrence Siegenberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 21 August 2010)
RoleExport Sales Organiser
Correspondence Address28 Samels Court
South Black Lion Lane
London
W6 9TL
Secretary NameStewart Payne
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week after company formation)
Appointment Duration7 years (resigned 22 March 2002)
RoleProperty Consultant
Correspondence AddressFlat 40 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameKathryn Jane Rae Aka Douglas Henry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(3 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameJeremy Randall Hurd
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2009)
RoleMedia Executive
Correspondence Address34 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameCarmel Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2002(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2005)
RoleHousewife
Correspondence Address26 Samels Court
South Black Lion Lane Hammersmith
London
W6 9TL
Secretary NameKathryn Jane Rae Aka Douglas Henry
NationalityBritish
StatusResigned
Appointed22 March 2002(7 years after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameMartin James Allen Perry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 2006)
RoleFreelance
Correspondence Address8 Samels Court
South Black Lion Lan
London
W6 9TL
Director NameDeborah Stacy Tanner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2012)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address8 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameKathryn Jane Harrison
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 2009)
RoleEnvironmental Consultant
Correspondence Address14 Samels Court South Black Lion Lane
London
W6 9TL
Director NameMrs Nirmala Rajah Bamford
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed26 March 2010(15 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 29 November 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address12 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameJohn Julian Earle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameMrs Elizabeth Gwynneth Maddison
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 September 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUnit 5 Links House
Dundas Lane
Portsmouth
Hampshire
PO3 5BL
Director NameMr John Stuart Gilbert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Samels Court 16 Samels Court
London
W6 9TL
Director NameMs Claudia Alexandra Lester
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address43 Samels Court
London
W6 9TL
Director NameMrs Lesley Eve Hurd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2015)
RoleVolunteer Development Officer
Country of ResidenceEngland
Correspondence Address16 Samels Court
London
W6 9TL
Director NameMr Charles Malcolm Egan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Links House
Dundas Lane
Portsmouth
Hampshire
PO3 5BL
Director NameMr Samuel Graham Knox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2019)
RoleManager In Business
Country of ResidenceUnited Kingdom
Correspondence Address11 Campbell Road
Twickenham
Middlesex
TW2 5BY
Secretary NameMr John Stuart Gilbert
StatusResigned
Appointed29 November 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2015)
RoleCompany Director
Correspondence Address16 Samels Court 16 Samels Court
London
W6 9TL
Director NameMr Iain Inglis Manson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address338 London Road
Portsmouth
Hampshire
PO2 9JY
Director NameMr Corin Neil Jenkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Samels Court
London
W6 9TL
Director NameMr John Andrew Doherty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2018)
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address44 Samels Court
London
W6 9TL
Director NameMs Lucinda Alice May Cole
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSamels Court Flat 4
South Black Lion Lane
Hammersmith
London
W6 9TL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Boat House, Rear Of 26
Rosecroft Gardens
Twickenham
TW2 7PZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
52.27%
-
2 at £1Samuel Graham Knox
4.55%
Ordinary
1 at £1Barry Cotton
2.27%
Ordinary
1 at £1Barry Martin Dix
2.27%
Ordinary
1 at £1Catherine S. Mackinnon
2.27%
Ordinary
1 at £1Charles Malcolm Egan
2.27%
Ordinary
1 at £1Charlotte Lockett
2.27%
Ordinary
1 at £1Claudia A. Lester
2.27%
Ordinary
1 at £1Eiluned Olivia Jones
2.27%
Ordinary
1 at £1Iain Manson
2.27%
Ordinary
1 at £1Jean-francois Maurel
2.27%
Ordinary
1 at £1Karen Lesley Earp
2.27%
Ordinary
1 at £1Lindsay Jane Thomson & Alistair James Thomson & Lesley Hurd
2.27%
Ordinary
1 at £1Lucinda Alice May Cole
2.27%
Ordinary
1 at £1Mary-jane Gomm
2.27%
Ordinary
1 at £1Mr John Stuart Gilbert
2.27%
Ordinary
1 at £1Mustafa Hikmet
2.27%
Ordinary
1 at £1Nigel John Bishop
2.27%
Ordinary
1 at £1Nirmala Rajah Bamford
2.27%
Ordinary
1 at £1Pamela E.m Maddison
2.27%
Ordinary
1 at £1Wanda Keenan
2.27%
Ordinary

Financials

Year2014
Net Worth£7,989
Current Liabilities£1,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with updates (7 pages)
22 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 March 2023Confirmation statement made on 26 February 2023 with updates (7 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 May 2022Appointment of Ms Edna Mary Eddowes as a director on 17 May 2022 (2 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (7 pages)
23 February 2022Termination of appointment of Lucinda Alice May Cole as a director on 22 November 2021 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Appointment of Mr Nigel John Bishop as a director on 19 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
9 January 2020Registered 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 2020Registered 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 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 September 2019Appointment of Ms Lucinda Alice May Cole as a director on 14 May 2019 (2 pages)
5 September 2019Termination of appointment of Samuel Graham Knox as a director on 4 September 2019 (1 page)
30 May 2019Notification of a person with significant control statement (2 pages)
22 May 2019Appointment of Mr Carlos Alvarez Santos as a director on 4 December 2018 (2 pages)
21 May 2019Cessation of Iain Inglis Manson as a person with significant control on 4 December 2018 (1 page)
21 May 2019Termination of appointment of Iain Inglis Manson as a director on 4 December 2018 (1 page)
21 May 2019Registered 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 2019Registered 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 2019Confirmation statement made on 26 February 2019 with updates (6 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Registered 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 2018Registered 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 2018Termination of appointment of John Andrew Doherty as a director on 16 July 2018 (1 page)
6 March 2018Confirmation statement made on 26 February 2018 with updates (6 pages)
5 March 2018Termination of appointment of Nirmala Rajah Bamford as a director on 6 December 2017 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Appointment of Mr Matthew David Haler as a director on 24 November 2016 (2 pages)
27 February 2017Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
27 February 2017Termination of appointment of Corin Neil Jenkins as a director on 24 November 2016 (1 page)
27 February 2017Appointment of Mr Matthew David Haler as a director on 24 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Register inspection address has been changed from 43 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 44
(10 pages)
1 March 2016Register inspection address has been changed from 43 Samels Court London W6 9TL England to 16 Samels Court London W6 9TL (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 44
(10 pages)
27 November 2015Registered 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 2015Termination of appointment of John Stuart Gilbert as a secretary on 27 October 2015 (1 page)
27 November 2015Termination of appointment of John Stuart Gilbert as a secretary on 27 October 2015 (1 page)
27 November 2015Termination of appointment of John Stuart Gilbert as a director on 27 October 2015 (1 page)
27 November 2015Registered 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 2015Termination of appointment of Lesley Eve Hurd as a director on 27 October 2015 (1 page)
27 November 2015Appointment of Ms Nirmala Rajah Bamford as a director on 27 October 2015 (2 pages)
27 November 2015Termination of appointment of John Stuart Gilbert as a director on 27 October 2015 (1 page)
27 November 2015Termination of appointment of Lesley Eve Hurd as a director on 27 October 2015 (1 page)
27 November 2015Registered 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 2015Registered 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 2015Appointment of Ms Nirmala Rajah Bamford as a director on 27 October 2015 (2 pages)
27 November 2015Registered 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 2015Appointment of Mr John Andrew Doherty as a director on 27 October 2015 (2 pages)
27 November 2015Appointment of Mr John Andrew Doherty as a director on 27 October 2015 (2 pages)
27 November 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Termination of appointment of Claudia Alexandra Lester as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Claudia Alexandra Lester as a director on 30 June 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44
(11 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 44
(11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Appointment of Mr Corin Neil Jenkins as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Corin Neil Jenkins as a director on 16 December 2014 (2 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 44
(9 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 44
(9 pages)
6 November 2013Appointment of Mrs Judith Rosemary Vidal-Hall as a director (2 pages)
6 November 2013Appointment of Mrs Judith Rosemary Vidal-Hall as a director (2 pages)
1 November 2013Appointment of Mr Iain Inglis Manson as a director (2 pages)
1 November 2013Appointment of Mr Iain Inglis Manson as a director (2 pages)
31 October 2013Registered office address changed from , Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire, PO3 5BL, United Kingdom on 31 October 2013 (1 page)
31 October 2013Register(s) moved to registered office address (1 page)
31 October 2013Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 43 Samels Court Samels Court London W6 9TL England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from , 43 Samels Court, Samels Court, London, W6 9TL, England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 43 Samels Court Samels Court London W6 9TL England on 31 October 2013 (1 page)
31 October 2013Register(s) moved to registered office address (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Statement of company's objects (2 pages)
29 September 2013Termination of appointment of Elizabeth Maddison as a director (1 page)
29 September 2013Termination of appointment of Elizabeth Maddison as a director (1 page)
17 May 2013Termination of appointment of Peggy Thorne as a director (1 page)
17 May 2013Termination of appointment of Peggy Thorne as a director (1 page)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (24 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (24 pages)
25 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2013
(11 pages)
25 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2013
(11 pages)
24 March 2013Register inspection address has been changed (1 page)
24 March 2013Register inspection address has been changed (1 page)
5 March 2013Termination of appointment of Charles Egan as a director (1 page)
5 March 2013Termination of appointment of Charles Egan as a director (1 page)
8 December 2012Appointment of Mr Charles Malcolm Egan as a director (2 pages)
8 December 2012Appointment of Mr Charles Malcolm Egan as a director (2 pages)
5 December 2012Appointment of Mrs Lesley Eve Hurd as a director (2 pages)
5 December 2012Appointment of Mrs Elizabeth Gwynneth Maddison as a director (2 pages)
5 December 2012Appointment of Mr Samuel Graham Knox as a director (2 pages)
5 December 2012Appointment of Mr Samuel Graham Knox as a director (2 pages)
5 December 2012Appointment of Mrs Lesley Eve Hurd as a director (2 pages)
5 December 2012Appointment of Mrs Elizabeth Gwynneth Maddison as a director (2 pages)
4 December 2012Appointment of Ms Claudia Alexandra Lester as a director (2 pages)
4 December 2012Appointment of Ms Claudia Alexandra Lester as a director (2 pages)
2 December 2012Appointment of Mr John Stuart Gilbert as a secretary (1 page)
2 December 2012Appointment of Mr John Stuart Gilbert as a director (2 pages)
2 December 2012Termination of appointment of John Earle as a director (1 page)
2 December 2012Termination of appointment of John Earle as a director (1 page)
2 December 2012Appointment of Mr John Stuart Gilbert as a director (2 pages)
2 December 2012Appointment of Mr John Stuart Gilbert as a secretary (1 page)
15 October 2012Termination of appointment of Kathryn Rae Aka Douglas Henry as a director (2 pages)
15 October 2012Termination of appointment of Kathryn Rae Aka Douglas Henry as a director (2 pages)
15 October 2012Termination of appointment of Kathryn Rae Aka Douglas Henry as a secretary (2 pages)
15 October 2012Termination of appointment of Kathryn Rae Aka Douglas Henry as a secretary (2 pages)
8 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Deborah Tanner as a director (2 pages)
6 September 2012Termination of appointment of Deborah Tanner as a director (2 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Director's details changed for Deborah Stacy Tanner on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Peggy Thorne on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (10 pages)
24 May 2012Director's details changed for Kathryn Jane Rae Aka Douglas Henry on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (10 pages)
24 May 2012Director's details changed for Deborah Stacy Tanner on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Peggy Thorne on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Kathryn Jane Rae Aka Douglas Henry on 24 May 2012 (2 pages)
21 May 2012Registered office address changed from , 30 Leys Gardens, Cockfosters, Herts, EN4 9NA on 21 May 2012 (1 page)
21 May 2012Registered office address changed from , 30 Leys Gardens, Cockfosters, Herts, EN4 9NA on 21 May 2012 (1 page)
8 January 2012Termination of appointment of John Gilbert as a director (2 pages)
8 January 2012Termination of appointment of John Gilbert as a director (2 pages)
26 October 2011Appointment of John Julian Earle as a director (3 pages)
26 October 2011Appointment of John Julian Earle as a director (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
24 January 2011Termination of appointment of Nirmala Bamford as a director (2 pages)
24 January 2011Termination of appointment of Nirmala Bamford as a director (2 pages)
20 January 2011Appointment of John Stuart Gilbert as a director (3 pages)
20 January 2011Appointment of John Stuart Gilbert as a director (3 pages)
22 September 2010Registered office address changed from , 28 Samels Court, South Black Lion Lane, London, W6 9TL on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from , 28 Samels Court, South Black Lion Lane, London, W6 9TL on 22 September 2010 (2 pages)
7 September 2010Termination of appointment of Louis Siegenberg as a director (2 pages)
7 September 2010Termination of appointment of Louis Siegenberg as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Appointment of Nirmala Rajah Bamford as a director (3 pages)
14 April 2010Appointment of Nirmala Rajah Bamford as a director (3 pages)
4 March 2010Annual return made up to 26 February 2010 (16 pages)
4 March 2010Annual return made up to 26 February 2010 (16 pages)
17 December 2009Termination of appointment of Jeremy Hurd as a director (2 pages)
17 December 2009Termination of appointment of Jeremy Hurd as a director (2 pages)
28 October 2009Termination of appointment of Kathryn Harrison as a director (2 pages)
28 October 2009Termination of appointment of Kathryn Harrison as a director (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 23/02/09; full list of members (12 pages)
6 March 2009Return made up to 23/02/09; full list of members (12 pages)
9 December 2008Director appointed kathryn jane harrison (2 pages)
9 December 2008Director appointed kathryn jane harrison (2 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 23/02/08; change of members (10 pages)
27 February 2008Return made up to 23/02/08; change of members (10 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 23/02/07; no change of members (8 pages)
7 March 2007Return made up to 23/02/07; no change of members (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
9 March 2006Return made up to 23/02/06; full list of members (9 pages)
9 March 2006Return made up to 23/02/06; full list of members (9 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
2 March 2005Return made up to 23/02/05; change of members (8 pages)
2 March 2005Return made up to 23/02/05; change of members (8 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 23/02/04; change of members (8 pages)
28 February 2004Return made up to 23/02/04; change of members (8 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Return made up to 23/02/02; change of members (7 pages)
1 March 2002Return made up to 23/02/02; change of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 23/02/00; no change of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 23/02/00; no change of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 23/02/99; no change of members (6 pages)
10 March 1999Return made up to 23/02/99; no change of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
20 February 1998Return made up to 23/02/98; full list of members (5 pages)
20 February 1998Return made up to 23/02/98; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 May 1997Ad 19/09/96--------- £ si 44@1 (3 pages)
2 May 1997Ad 19/09/96--------- £ si 44@1 (3 pages)
15 April 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 1997Return made up to 23/02/96; full list of members (11 pages)
15 January 1997Return made up to 23/02/96; full list of members (11 pages)
2 January 1997Location of register of members (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Location of register of members (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 October 1996Accounting reference date shortened from 29/02 to 31/03 (1 page)
17 October 1996Accounting reference date shortened from 29/02 to 31/03 (1 page)
1 October 1996Registered office changed on 01/10/96 from: fladgate fielder, heron place, 3 george street, london wih 6AD (1 page)
1 October 1996Registered office changed on 01/10/96 from: fladgate fielder, heron place, 3 george street, london wih 6AD (1 page)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page)
29 March 1995Registered office changed on 29/03/95 from: 120 east road london N1 6AA (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 March 1995Company name changed bondarch LIMITED\certificate issued on 13/03/95 (2 pages)
10 March 1995Company name changed bondarch LIMITED\certificate issued on 13/03/95 (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1995Incorporation (15 pages)
23 February 1995Incorporation (15 pages)