Company Name192 Camberwell Grove Management Limited
Company StatusActive
Company Number03114608
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameGuy Morgan Harris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOrleans Lodge Richmond Road
Twickenham
TW1 3BB
Director NameMs Abigail Frances Ellis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(17 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleGroup Creative Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMr Jacob Nicolas Kirk
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(17 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Secretary NameMr Jacob Kirk
StatusCurrent
Appointed16 April 2015(19 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressLower Ground Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMr Richard James Woodward
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(24 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMiss Jessica Cheuk Ling Tang
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(24 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMs Lola Lazaro Hinks
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMr Arthur Aneurin Hopewell-Williams
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(25 years, 6 months after company formation)
Appointment Duration3 years
RoleRadio Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMiss Elyse Indra Jones
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(25 years, 6 months after company formation)
Appointment Duration3 years
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMichael David Brook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2001)
RoleRestorer
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Director NameDaniel Roff Marsh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1996)
RoleProperty Developer
Correspondence Address163 Barry Road
London
SE22 0JP
Secretary NameMr Neill Hannell David Stansbury
NationalityBritish
StatusResigned
Appointed08 November 1995(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Director NameStephen Robert St Clair
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1998)
RoleDesigner
Correspondence Address7 Burlington Street
Kempton
Brighton
East Sussex
BN2 1AU
Director NameMrs Catherine Michelle Stansbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 months after company formation)
Appointment Duration2 years (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Secretary NameMrs Catherine Michelle Stansbury
NationalityBritish
StatusResigned
Appointed14 May 1996(7 months after company formation)
Appointment Duration2 years (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Director NameMr Colin Hailey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7AX
Director NameSholto David Maurice Robertson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 July 2008)
RoleRetired
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Secretary NameColin Hailey
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2004)
RoleCompany Director
Correspondence AddressBasement Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMr David Edward Drey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 13 January 2010)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Director NameClare Hillier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2004)
RoleSolicitor
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Secretary NameMr David Edward Drey
NationalityBritish
StatusResigned
Appointed02 October 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2009)
RoleTeacher Artist
Country of ResidenceUnited Kingdom
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Director NameMrs Sonja Smithers
Date of BirthApril 1974 (Born 50 years ago)
StatusResigned
Appointed14 November 2004(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2013)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Byworth
Petworth
West Sussex
GU28 0HL
Director NameDr Serena Ferente
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2008(12 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 April 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address192 Camberwell Grove
London
Greater London
SE5 8RJ
Secretary NameMr Robert Arthur Broadhurst
StatusResigned
Appointed08 May 2009(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 December 2009)
RoleCompany Director
Correspondence AddressElsinore House 43 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2NQ
Director NameMr Edward George Robson Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2015)
RoleHead Of International At Caroline International
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Secretary NameMrs Sonja Smithers
StatusResigned
Appointed05 December 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMs Julia Alexandra Hamson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2010(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat, 192 Camberwell Grove
London
SE5 8RJ
Director NameMr Florian Gerhard Wolfram Ortkrass
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2011)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
Camberwell
London
SE5 8RJ
Secretary NameMs Julia Alexandra Hamson
StatusResigned
Appointed07 September 2011(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Secretary NameMr Edward George Robson Scott
StatusResigned
Appointed01 August 2014(18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2015)
RoleCompany Director
Correspondence AddressGround Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMs Mary Linda Dauman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2017)
RoleCompany Secretary (P/T)
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMs Lucy Alexandra Dauman
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 2019)
RolePublishing - Editorial Assistant
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 192 Camberwell Grove
London
SE5 8RJ
Director NameMr Samuel Julian Markham Chandler
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address192 Camberwell Grove
London
SE5 8RJ
Director NameBrighton Director Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address43 Lawrence Road
Hove
East Sussex
BN3 5QE
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 77337739
Telephone regionLondon

Location

Registered Address192 Camberwell Grove
London
SE5 8RJ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacob Kirk & Abigail Ellis
20.00%
Ordinary
1 at £1Mary Linda Dauman & Lucy Alexandra Dauman
20.00%
Ordinary
1 at £1Mr Guy Morgan-harris
20.00%
Ordinary
1 at £1Samuel Julian Markham Chandler
20.00%
Ordinary
1 at £1Serena Ferente
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
2 November 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
13 May 2021Director's details changed for Ms Lola Lazaro Hinks on 19 February 2021 (2 pages)
7 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
4 May 2021Appointment of Mr Arthur Aneurin Hopewell-Williams as a director on 15 April 2021 (2 pages)
4 May 2021Appointment of Miss Elyse Indra Jones as a director on 15 April 2021 (2 pages)
16 April 2021Termination of appointment of Serena Ferente as a director on 15 April 2021 (1 page)
29 March 2021Termination of appointment of Samuel Julian Markham Chandler as a director on 19 February 2021 (1 page)
29 March 2021Appointment of Ms Lola Lazaro Hinks as a director on 19 February 2021 (2 pages)
26 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
13 February 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
23 December 2019Appointment of Miss Jessica Cheuk Ling Tang as a director on 21 October 2019 (2 pages)
23 December 2019Termination of appointment of Lucy Alexandra Dauman as a director on 21 October 2019 (1 page)
23 December 2019Appointment of Mr Richard James Woodward as a director on 21 October 2019 (2 pages)
23 December 2019Termination of appointment of Ben Willis as a director on 21 October 2019 (1 page)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
26 October 2018Appointment of Mr Ben Willis as a director on 13 October 2017 (2 pages)
26 October 2018Termination of appointment of Mary Linda Dauman as a director on 13 October 2017 (1 page)
4 June 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(10 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(10 pages)
16 October 2015Appointment of Mr Samuel Julian Markham Chandler as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr Samuel Julian Markham Chandler as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr Samuel Julian Markham Chandler as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Edward George Robson Scott as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Edward George Robson Scott as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Edward George Robson Scott as a director on 3 September 2015 (1 page)
18 August 2015Appointment of Mr Jacob Kirk as a secretary on 16 April 2015 (2 pages)
18 August 2015Appointment of Mr Jacob Kirk as a secretary on 16 April 2015 (2 pages)
18 August 2015Termination of appointment of Edward George Robson Scott as a secretary on 16 April 2015 (1 page)
18 August 2015Termination of appointment of Edward George Robson Scott as a secretary on 16 April 2015 (1 page)
28 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(11 pages)
22 October 2014Appointment of Ms Lucy Alexandra Dauman as a director on 8 August 2014 (2 pages)
22 October 2014Termination of appointment of Julia Alexandra Hamson as a director on 8 August 2014 (1 page)
22 October 2014Appointment of Ms Lucy Alexandra Dauman as a director on 8 August 2014 (2 pages)
22 October 2014Termination of appointment of Julia Alexandra Hamson as a director on 8 August 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(11 pages)
22 October 2014Termination of appointment of Julia Alexandra Hamson as a director on 8 August 2014 (1 page)
22 October 2014Appointment of Ms Lucy Alexandra Dauman as a director on 8 August 2014 (2 pages)
21 October 2014Appointment of Ms Mary Linda Dauman as a director on 8 August 2014 (2 pages)
21 October 2014Appointment of Ms Mary Linda Dauman as a director on 8 August 2014 (2 pages)
21 October 2014Appointment of Ms Mary Linda Dauman as a director on 8 August 2014 (2 pages)
5 August 2014Registered office address changed from Second Floor Flat 192 Camberwell Grove London SE5 8RJ to 192 Camberwell Grove London SE5 8RJ on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Julia Alexandra Hamson as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Julia Alexandra Hamson as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Edward George Robson Scott as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Julia Alexandra Hamson as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Edward George Robson Scott as a secretary on 1 August 2014 (2 pages)
5 August 2014Registered office address changed from Second Floor Flat 192 Camberwell Grove London SE5 8RJ to 192 Camberwell Grove London SE5 8RJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Second Floor Flat 192 Camberwell Grove London SE5 8RJ to 192 Camberwell Grove London SE5 8RJ on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Edward George Robson Scott as a secretary on 1 August 2014 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Termination of appointment of Sonja Smithers as a director (1 page)
5 November 2013Director's details changed for Guy Morgan Harris on 1 September 2013 (2 pages)
5 November 2013Termination of appointment of Sonja Smithers as a director (1 page)
5 November 2013Appointment of Ms Abigail Ellis as a director (2 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(9 pages)
5 November 2013Appointment of Mr Jacob Nicolas Kirk as a director (2 pages)
5 November 2013Appointment of Mr Jacob Nicolas Kirk as a director (2 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(9 pages)
5 November 2013Director's details changed for Guy Morgan Harris on 1 September 2013 (2 pages)
5 November 2013Appointment of Ms Abigail Ellis as a director (2 pages)
5 November 2013Director's details changed for Mr Edward George Robson Scott on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Guy Morgan Harris on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Edward George Robson Scott on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Edward George Robson Scott on 1 September 2013 (2 pages)
27 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Termination of appointment of Florian Ortkrass as a director (1 page)
12 July 2012Termination of appointment of Florian Ortkrass as a director (1 page)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
10 October 2011Director's details changed for Mrs Sonja Smithers on 8 September 2011 (2 pages)
10 October 2011Director's details changed for Mrs Sonja Smithers on 8 September 2011 (2 pages)
10 October 2011Director's details changed for Mrs Sonja Smithers on 8 September 2011 (2 pages)
21 September 2011Termination of appointment of Sonja Smithers as a secretary (1 page)
21 September 2011Termination of appointment of Sonja Smithers as a secretary (1 page)
21 September 2011Appointment of Ms Julia Alexandra Hamson as a secretary (1 page)
21 September 2011Appointment of Ms Julia Alexandra Hamson as a secretary (1 page)
8 September 2011Registered office address changed from 28 Vestry Road London SE5 8NX England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 28 Vestry Road London SE5 8NX England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 28 Vestry Road London SE5 8NX England on 8 September 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Registered office address changed from C/O Sonja Smithers 28 Vestry Road London SE5 8NX United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
8 November 2010Registered office address changed from C/O Sonja Smithers 28 Vestry Road London SE5 8NX United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from C/O Sonja Smithers 28 Vestry Road London SE5 8NX United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Guy Morgan Harris on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Guy Morgan Harris on 1 October 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
8 November 2010Director's details changed for Guy Morgan Harris on 1 October 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Appointment of Mr Florian Gerhard Wolfram Ortkrass as a director (2 pages)
14 July 2010Appointment of Mr Florian Gerhard Wolfram Ortkrass as a director (2 pages)
13 July 2010Appointment of Ms Julia Alexandra Hamson as a director (2 pages)
13 July 2010Appointment of Ms Julia Alexandra Hamson as a director (2 pages)
25 May 2010Director's details changed for Mrs Sonja Smithers on 18 December 2009 (2 pages)
25 May 2010Termination of appointment of David Drey as a director (1 page)
25 May 2010Termination of appointment of David Drey as a director (1 page)
25 May 2010Director's details changed for Mrs Sonja Smithers on 18 December 2009 (2 pages)
25 May 2010Registered office address changed from C/O Mrs S Smithers 10 Crofton Road London SE5 8NB England on 25 May 2010 (1 page)
25 May 2010Registered office address changed from C/O Mrs S Smithers 10 Crofton Road London SE5 8NB England on 25 May 2010 (1 page)
5 December 2009Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 5 December 2009 (1 page)
5 December 2009Termination of appointment of Robert Broadhurst as a secretary (1 page)
5 December 2009Appointment of Mrs Sonja Smithers as a secretary (1 page)
5 December 2009Termination of appointment of Robert Broadhurst as a secretary (1 page)
5 December 2009Appointment of Mrs Sonja Smithers as a secretary (1 page)
5 December 2009Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 5 December 2009 (1 page)
5 December 2009Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 5 December 2009 (1 page)
24 November 2009Secretary's details changed for Mr Robert Broadhurst on 1 October 2009 (1 page)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
24 November 2009Secretary's details changed for Mr Robert Broadhurst on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Mr Robert Broadhurst on 1 October 2009 (1 page)
21 November 2009Appointment of Mr Edward George Robson Scott as a director (2 pages)
21 November 2009Appointment of Mr Edward George Robson Scott as a director (2 pages)
20 November 2009Director's details changed for Guy Morgan Harris on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Lucia Noel Withers on 10 October 2009 (2 pages)
20 November 2009Termination of appointment of Lucia Withers as a director (1 page)
20 November 2009Director's details changed for Guy Morgan Harris on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Lucia Noel Withers on 10 October 2009 (2 pages)
20 November 2009Director's details changed for Guy Morgan Harris on 1 October 2009 (2 pages)
20 November 2009Director's details changed for David Edward Drey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for David Edward Drey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Serena Ferente on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Serena Ferente on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Sonja Smithers on 10 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Sonja Smithers on 10 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Serena Ferente on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Lucia Withers as a director (1 page)
20 November 2009Director's details changed for David Edward Drey on 1 October 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 192 camberwell grove london SE5 8RJ (1 page)
8 May 2009Director and secretary's change of particulars / david drey / 08/05/2009 (1 page)
8 May 2009Appointment terminated secretary david drey (1 page)
8 May 2009Appointment terminated secretary david drey (1 page)
8 May 2009Secretary appointed mr robert broadhurst (1 page)
8 May 2009Secretary appointed mr robert broadhurst (1 page)
8 May 2009Registered office changed on 08/05/2009 from 192 camberwell grove london SE5 8RJ (1 page)
8 May 2009Director and secretary's change of particulars / david drey / 08/05/2009 (1 page)
4 November 2008Return made up to 17/10/08; full list of members (6 pages)
4 November 2008Director appointed dr serena ferente (1 page)
4 November 2008Return made up to 17/10/08; full list of members (6 pages)
4 November 2008Director appointed dr serena ferente (1 page)
3 November 2008Appointment terminated director sholto robertson (1 page)
3 November 2008Appointment terminated director sholto robertson (1 page)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 November 2007Return made up to 17/10/07; full list of members (9 pages)
12 November 2007Return made up to 17/10/07; full list of members (9 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 November 2006Return made up to 17/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2006Return made up to 17/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Return made up to 17/10/05; full list of members (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Return made up to 17/10/05; full list of members (9 pages)
17 November 2005New director appointed (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Return made up to 17/10/04; full list of members (9 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Return made up to 17/10/04; full list of members (9 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
20 November 2003Return made up to 17/10/03; full list of members (9 pages)
20 November 2003Return made up to 17/10/03; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 December 2002Return made up to 17/10/02; full list of members (9 pages)
30 December 2002Return made up to 17/10/02; full list of members (9 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
27 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (2 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (2 pages)
19 October 1999Return made up to 17/10/99; full list of members (8 pages)
19 October 1999Return made up to 17/10/99; full list of members (8 pages)
29 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Return made up to 17/10/98; full list of members (8 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
29 January 1999Return made up to 17/10/98; full list of members (8 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
25 March 1998Accounts for a small company made up to 31 October 1997 (2 pages)
25 March 1998Accounts for a small company made up to 31 October 1997 (2 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
5 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
20 June 1996Accounting reference date notified as 31/10 (1 page)
20 June 1996Accounting reference date notified as 31/10 (1 page)
5 June 1996Director's particulars changed (1 page)
5 June 1996Director's particulars changed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Secretary resigned;director resigned (2 pages)
29 May 1996Ad 08/11/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 May 1996Secretary resigned;director resigned (2 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Ad 08/11/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
17 October 1995Incorporation (32 pages)
17 October 1995Incorporation (32 pages)