Company NameCumberland Mansions Limited
Company StatusActive
Company Number03191233
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous NameSpeed 5571 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 NameDr Jens Kleinjung
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed19 January 2009(12 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Cumberland Mansions, West End Lane
London
NW6 1LL
Director NameMr Evan Reid Kirchheimer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleTelecoms Market Analyst
Country of ResidenceUnited Kingdom
Correspondence Address24 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameMr Peter John Layzell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed03 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence AddressProvidence House 141 -145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Michael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(2 weeks, 3 days after company formation)
Appointment Duration19 years, 3 months (resigned 13 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Gordon Dadds 6 Agar Street
London
WC2N 4HN
Secretary NameNatalie Julie Wright
NationalityBritish
StatusResigned
Appointed13 May 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address45 Camborne Road
Morden
Surrey
SM4 4JL
Director NameHilary Elizabeth Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months, 1 week after company formation)
Appointment Duration25 years, 12 months (resigned 23 November 2022)
RoleRetired Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cumberland Mansions
West End Lane
West Hampstead
London
NW6 1LL
Director NameMr Stephen George Spiro
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months, 1 week after company formation)
Appointment Duration20 years (resigned 05 December 2016)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address66 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameCarolyne Gail Atkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2001)
RoleJournalist
Correspondence AddressFlat 30 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameCynthia Rosemary Cox
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cumberland Mansions
284 West End Lane
London
NW6 1LL
Director NameMr Michael Anthony Sheehan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1997(8 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 05 December 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameRoger Diski
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Huddleston Road
London
N7 0AG
Director NameJames Robin Gilbert Traill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2009)
RoleAccountant
Correspondence Address16 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameMartin Leo Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2008)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameFreda Anne Matassa
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 December 2015)
RoleMuseum Consultant
Country of ResidenceEngland
Correspondence AddressFlat 21 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameZoe Silver
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2009)
RoleTV Director
Correspondence Address9 Cumberland Mansions
West End Lane West Hampstead
London
NW6 1LL
Director NameChristopher Kenny
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleTrading Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cumberland Mansions West End Lane
London
NW6 1LL
Director NameParin Banu Rattansi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(17 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2022)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cumberland Mansions
West End Lane
London
NW6 1LL
Director NameSantanu Chakrabarti
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2018)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMs Somshukla Ghosh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2018(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 September 2020)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(27 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £1Alan Mark Grogan & Silvia Sechi
3.45%
Ordinary
1 at £1Colin Richard Mitchell & Kathryn Flouers Mitchell
3.45%
Ordinary
1 at £1Dr Stephen George Spiro & Alison Mary Spiro
3.45%
Ordinary
1 at £1Franca Fraternalli & Jens Kleinjung
3.45%
Ordinary
1 at £1Freda Anne Matassa
3.45%
Ordinary
1 at £1Harinda Nath Bowry & Usha Bowry
3.45%
Ordinary
1 at £1Ian Michael Love
3.45%
Ordinary
1 at £1Imran Mohammed Khan
3.45%
Ordinary
1 at £1Isol LTD
3.45%
Ordinary
1 at £1James Jacobs & Victoria Perkins
3.45%
Ordinary
1 at £1Kiersten Amanda Lucas
3.45%
Ordinary
1 at £1Maycott LTD
3.45%
Ordinary
1 at £1Michael Hatchwell
3.45%
Ordinary
1 at £1Millennum Property Investments LTD
3.45%
Ordinary
1 at £1Mr K.d. Mccrae & Miss H. Turner
3.45%
Ordinary
1 at £1N & D London LTD
3.45%
Ordinary
1 at £1Phillip John Homan
3.45%
Ordinary
1 at £1Ross Hutchinson
3.45%
Ordinary
1 at £1Sarah Louise Callan
3.45%
Ordinary
1 at £1Stefanie Foster
3.45%
Ordinary

Financials

Year2014
Net Worth£164,606
Cash£77,917
Current Liabilities£2,758

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

5 August 1996Delivered on: 7 August 1996
Satisfied on: 12 October 2005
Persons entitled: Northumberland & Durham Property Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at rear of cumberland mansions and also the f/hold of 1 to 32 cumberland mansions,west end lane,london NW6.
Fully Satisfied

Filing History

29 November 2023Appointment of Birketts Secretaries Limited as a secretary on 3 November 2023 (2 pages)
29 November 2023Director's details changed for Mr Peter John Layzell on 28 November 2023 (2 pages)
28 November 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 28 November 2023 (1 page)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Hilary Elizabeth Turner as a director on 23 November 2022 (1 page)
25 January 2023Termination of appointment of Parin Banu Rattansi as a director on 7 September 2022 (1 page)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
24 May 2022Confirmation statement made on 30 June 2021 with updates (4 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2021Director's details changed for Hilary Elizabeth Turner on 10 June 2021 (2 pages)
10 June 2021Confirmation statement made on 26 April 2021 with updates (9 pages)
16 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 September 2020Termination of appointment of Somshukla Ghosh as a director on 10 September 2020 (1 page)
6 August 2020Director's details changed for Mr Peter John Layzell on 3 August 2020 (2 pages)
6 August 2020Director's details changed for Ms Somshukla Ghosh on 3 August 2020 (2 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (7 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Director's details changed for Ms Somshukla Ghosh on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Peter John Layzell on 1 February 2019 (2 pages)
11 December 2018Appointment of Mr Peter John Layzell as a director on 15 August 2018 (2 pages)
11 December 2018Termination of appointment of Santanu Chakrabarti as a director on 15 August 2018 (1 page)
11 December 2018Appointment of Ms Somshukla Ghosh as a director on 15 August 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 December 2016Termination of appointment of Stephen George Spiro as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of Stephen George Spiro as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Anthony Sheehan as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Anthony Sheehan as a director on 5 December 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Second filing of the annual return made up to 26 April 2016 (24 pages)
15 August 2016Second filing of the annual return made up to 26 April 2016 (24 pages)
1 August 2016Director's details changed for Santanu Chakrabarti on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Santanu Chakrabarti on 1 August 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 30
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 30
(3 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(13 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 29
(11 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 29
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(13 pages)
26 April 2016Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 26 April 2016 (1 page)
26 April 2016Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 26 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
30 December 2015Appointment of Mr Evan Reid Kirchheimer as a director on 7 December 2015 (2 pages)
30 December 2015Appointment of Mr Evan Reid Kirchheimer as a director on 7 December 2015 (2 pages)
29 December 2015Appointment of Santanu Chakrabarti as a director on 7 December 2015 (2 pages)
29 December 2015Termination of appointment of Freda Anne Matassa as a director on 7 December 2015 (1 page)
29 December 2015Appointment of Santanu Chakrabarti as a director on 7 December 2015 (2 pages)
29 December 2015Termination of appointment of Freda Anne Matassa as a director on 7 December 2015 (1 page)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Memorandum and Articles of Association (13 pages)
29 October 2015Memorandum and Articles of Association (13 pages)
28 September 2015Termination of appointment of Michael Hatchwell as a director on 13 August 2015 (1 page)
28 September 2015Termination of appointment of Michael Hatchwell as a director on 13 August 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 29
(10 pages)
29 April 2015Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2014
  • ANNOTATION Clarification this document is duplicate of the AP04 also registered on 29/04/2015
(2 pages)
29 April 2015Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2014 (2 pages)
29 April 2015Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 27 April 2014 (2 pages)
29 April 2015Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2014
  • ANNOTATION Clarification this document is duplicate of the AP04 also registered on 29/04/2015
(2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 29
(10 pages)
29 April 2015Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 27 April 2014 (2 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 29
(10 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 29
(10 pages)
29 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Natalie Wright as a secretary (1 page)
29 May 2014Registered office address changed from , C/O Davenport Lyons, 6 Agar Street, London, WC2N 4HN, England on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Natalie Wright as a secretary (1 page)
29 May 2014Registered office address changed from , C/O Davenport Lyons, 6 Agar Street, London, WC2N 4HN, England on 29 May 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London, United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London, United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 11 November 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Registered office address changed from , Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from , Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
30 June 2013Appointment of Parin Banu Rattansi as a director (2 pages)
30 June 2013Appointment of Parin Banu Rattansi as a director (2 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
16 November 2011Termination of appointment of Cynthia Cox as a director (1 page)
16 November 2011Termination of appointment of Cynthia Cox as a director (1 page)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (12 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 November 2010Termination of appointment of Roger Diski as a director (1 page)
5 November 2010Termination of appointment of Christopher Kenny as a director (1 page)
5 November 2010Termination of appointment of Roger Diski as a director (1 page)
5 November 2010Termination of appointment of Christopher Kenny as a director (1 page)
7 July 2010Director's details changed for Mr Michael Anthony Sheehan on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Freda Anne Matassa on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Cynthia Rosemary Cox on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Freda Anne Matassa on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Freda Anne Matassa on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Kenny on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Kenny on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (21 pages)
7 July 2010Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Kenny on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dr Jens Kleinjung on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Michael Anthony Sheehan on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Michael Hatchwell on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Cynthia Rosemary Cox on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dr Jens Kleinjung on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dr Jens Kleinjung on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (21 pages)
7 July 2010Director's details changed for Cynthia Rosemary Cox on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Michael Anthony Sheehan on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2009Appointment terminated director james traill (1 page)
18 August 2009Appointment terminated director james traill (1 page)
23 July 2009Appointment terminated director zoe silver (1 page)
23 July 2009Appointment terminated director zoe silver (1 page)
10 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 May 2009Return made up to 26/04/09; full list of members (19 pages)
7 May 2009Return made up to 26/04/09; full list of members (19 pages)
6 May 2009Director's change of particulars / fens kleinjung / 19/01/2009 (1 page)
6 May 2009Director's change of particulars / fens kleinjung / 19/01/2009 (1 page)
26 January 2009Director appointed dr fens kleinjung (2 pages)
26 January 2009Director appointed dr fens kleinjung (2 pages)
6 October 2008Director appointed christopher kenny (2 pages)
6 October 2008Director appointed christopher kenny (2 pages)
23 May 2008Return made up to 26/04/08; full list of members (22 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Return made up to 26/04/08; full list of members (22 pages)
14 March 2008Appointment terminated director martin walsh (1 page)
14 March 2008Appointment terminated director martin walsh (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
5 July 2007Return made up to 26/04/07; full list of members (17 pages)
5 July 2007Return made up to 26/04/07; full list of members (17 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
25 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(12 pages)
25 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(12 pages)
4 May 2006Accounts made up to 31 December 2005 (12 pages)
4 May 2006Accounts made up to 31 December 2005 (12 pages)
21 December 2005Ad 22/11/05--------- £ si 7@1=7 £ ic 22/29 (3 pages)
21 December 2005Ad 22/11/05--------- £ si 7@1=7 £ ic 22/29 (3 pages)
21 October 2005Accounts made up to 31 December 2004 (11 pages)
21 October 2005Accounts made up to 31 December 2004 (11 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (14 pages)
23 May 2005Return made up to 26/04/05; full list of members (14 pages)
22 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2005Accounts made up to 31 December 2003 (11 pages)
31 January 2005Accounts made up to 31 December 2003 (11 pages)
29 October 2004Return made up to 26/04/03; full list of members; amend (13 pages)
29 October 2004Return made up to 26/04/03; full list of members; amend (13 pages)
7 July 2004Registered office changed on 07/07/04 from: davenport lyons, 1 old burlington street, london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: davenport lyons 1 old burlington street london W1S 3NL (1 page)
15 May 2004Return made up to 26/04/04; full list of members (13 pages)
15 May 2004Return made up to 26/04/04; full list of members (13 pages)
27 April 2004Accounts made up to 31 December 2002 (11 pages)
27 April 2004Accounts made up to 31 December 2002 (11 pages)
6 June 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(15 pages)
6 June 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(15 pages)
1 November 2002Accounts made up to 31 December 2001 (10 pages)
1 November 2002Accounts made up to 31 December 2001 (10 pages)
9 May 2002Return made up to 26/04/02; full list of members (13 pages)
9 May 2002Return made up to 26/04/02; full list of members (13 pages)
25 September 2001Accounts made up to 31 December 2000 (9 pages)
25 September 2001Accounts made up to 31 December 2000 (9 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
29 May 2001Ad 04/10/00-05/03/01 £ si 5@1=5 £ ic 16/21 (2 pages)
29 May 2001Return made up to 26/04/01; full list of members (12 pages)
29 May 2001Ad 04/10/00-05/03/01 £ si 5@1=5 £ ic 16/21 (2 pages)
29 May 2001Ad 25/09/00--------- £ si 13@1=13 £ ic 3/16 (4 pages)
29 May 2001Return made up to 26/04/01; full list of members (12 pages)
29 May 2001Ad 25/09/00--------- £ si 13@1=13 £ ic 3/16 (4 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Return made up to 26/04/00; full list of members (8 pages)
4 August 2000Return made up to 26/04/00; full list of members (8 pages)
7 April 2000Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 2000Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
2 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/98
(8 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/98
(8 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 26/04/97; full list of members (8 pages)
25 May 1997Return made up to 26/04/97; full list of members (8 pages)
10 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
10 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
3 June 1996Memorandum and Articles of Association (15 pages)
3 June 1996Memorandum and Articles of Association (15 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 May 1996Company name changed speed 5571 LIMITED\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed speed 5571 LIMITED\certificate issued on 23/05/96 (2 pages)
26 April 1996Incorporation (20 pages)
26 April 1996Incorporation (20 pages)