Company NameChiswick Village Residents Limited
Company StatusActive
Company Number03219020
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 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 NameMr Martin Weaver
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 July 2007(11 years after company formation)
Appointment Duration16 years, 9 months
RoleNl Psychotherapist
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMs Vanessa Goulden Silva Carreira
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleDuputy Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Robert Campbell-Yeung
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Craig O'Hare
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Steven Nicholas Martin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(27 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Robert Menegon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleTransport Service Controller
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMs Christina Lazarevic
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleSales Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMs Margaret Constable
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleRetired
Correspondence Address65 Chiswick Village
London
W4 3BZ
Secretary NameJohn Robert Anderson
NationalityBritish
StatusResigned
Appointed08 July 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address33 Chiswick Village
Chiswick
London
W4 3BY
Director NameMr Graham Stuart Barclay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address29 St Peters Square
London
W6 9NM
Director NameJohn Robert Anderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2002)
RoleCarpentor
Correspondence Address238 Chiswick Village
London
W4 3DF
Secretary NamePatricia Susan Salt
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1998)
RoleSecretary P A
Correspondence Address169 Chiswick Village
London
W4 3DG
Secretary NameAlexan Anthony Dickson
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address37 Rowan Crescent
London
SW16 5JA
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 2002)
RoleRetired
Correspondence Address2 Arlington Gardens
Chiswick
London
W4 4EY
Director NameVonny Bergicourt Toolan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 2007)
RoleLecturer
Correspondence Address104 Chiswick Village
Chiswick
London
W4 3BZ
Director NameElizabeth Ann Cox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2007)
RoleTraining Consultant
Correspondence Address131 Chiswick Village
Chiswick
London
W4 3DQ
Secretary NameCaroline Villiers
NationalityBritish
StatusResigned
Appointed06 November 2006(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 2007)
RoleCompany Director
Correspondence Address105 Chiswick Village
London
W4 3BZ
Director NameMr Marc Bringmann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years after company formation)
Appointment Duration3 years (resigned 28 July 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address98 Chiswick Village
Chiswick
London
W4 3BZ
Director NameMr Anthony Carlo Dittli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 2014)
RoleDirector Own Deeler
Country of ResidenceUnited Kingdom
Correspondence Address158 Chiswick Village
London
W4 3DG
Secretary NameMr Marc Bringmann
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years after company formation)
Appointment DurationResigned same day (resigned 23 July 2007)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address98 Chiswick Village
Chiswick
London
W4 3BZ
Secretary NameKaren Christl Stuart
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2008)
RolePodiatrist
Correspondence Address262 Chiswick Village
Chiswick
London
W4 3DF
Secretary NameJanet Anne Clark
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2010)
RoleBook Keeper
Correspondence Address5 Chiswick Village
London
W4 3BY
Director NameAmy Heather Barber
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2012)
RoleProcurement
Correspondence Address187 Chiswick Village
London
W4 3DG
Director NameRoy Dalgleish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Chiswick Village
London
W4 3BY
Secretary NameRoy Dalgleish
NationalityBritish
StatusResigned
Appointed26 August 2010(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 September 2014)
RoleCompany Director
Correspondence Address13 Chiswick Village
London
W4 3BY
Director NameMs Virginia Claire Barrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 December 2012)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Chiswick Village
London
W4 3BZ
Director NameMs Ina Begerow
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2014(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2014)
RoleSenior Product Manager
Country of ResidenceUnited Kingdom
Correspondence Address214 Chiswick Village
London
Greater London
W4 3DG
Director NameMr Andrew Michael Boggs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian,British
StatusResigned
Appointed18 September 2014(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiswick Village
London
W4 3BY
Director NameJonathan Andrew Cooper
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2016)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address236 Chiswick Village Chiswick
London
W4 3DF
Secretary NameMr Andrew Boggs
StatusResigned
Appointed01 December 2014(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2015)
RoleCompany Director
Correspondence Address4 Chiswick Village
London
W4 3BY
Secretary NameVictor Gonzalo Vargas Del Carpio
StatusResigned
Appointed13 July 2015(19 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2023)
RoleCompany Director
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Michael George
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(19 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 March 2016)
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Chiswick Village Chiswick
London
W4 3BY
Director NamePaul Joseph Beckett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr David Blades
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitechiswickvillagew4.co.uk
Telephone07 595820534
Telephone regionMobile

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

-OTHER
80.71%
-
34 at £1Dandy Properties LTD
12.14%
Ordinary
2 at £1Springhurst LTD
0.71%
Ordinary
1 at £1B. Cross
0.36%
Ordinary
1 at £1C.h. Phillips
0.36%
Ordinary
1 at £1E.m. Agnew & D.a. Agnew
0.36%
Ordinary
1 at £1G. Baigey
0.36%
Ordinary
1 at £1H.b. Badowski & C. Gilligan
0.36%
Ordinary
1 at £1I.v. Karthigeyan & J. Karthigeyan
0.36%
Ordinary
1 at £1J. Durbec
0.36%
Ordinary
1 at £1John Robert Francis Southey & S.a. Southey
0.36%
Ordinary
1 at £1M.e. Bailey
0.36%
Ordinary
1 at £1P. Rodriguez
0.36%
Ordinary
1 at £1P. Singh & S.k. Kahai
0.36%
Ordinary
1 at £1P.c. Lowe
0.36%
Ordinary
1 at £1Roy A. Dalgleish & M. Weave
0.36%
Ordinary
1 at £1S. Cottrell
0.36%
Ordinary
1 at £1S.k. Mallon & M.m. Mallon
0.36%
Ordinary
1 at £1V. Mooney
0.36%
Ordinary
1 at £1V.e. Porter & H.m. Porter
0.36%
Ordinary
1 at £1W.r. Mcbean
0.36%
Ordinary

Financials

Year2014
Net Worth£38,091
Cash£1,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 November 2020Termination of appointment of Claudia Beatriz Murray as a director on 30 November 2020 (1 page)
30 September 2020Termination of appointment of Amanda Joan Hurry as a director on 1 September 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 July 2019Confirmation statement made on 26 June 2019 with updates (29 pages)
13 February 2019Termination of appointment of Paul Joseph Beckett as a director on 5 February 2019 (1 page)
19 November 2018Director's details changed for Victor Gonzalo Vargas Del Carpio on 19 November 2018 (2 pages)
19 November 2018Secretary's details changed for Victor Gonzalo Vargas Del Carpio on 19 November 2018 (1 page)
19 November 2018Director's details changed for Mr Martin Weaver on 19 November 2018 (2 pages)
19 November 2018Director's details changed for Ms Vanessa Goulden Silva Carreira on 19 November 2018 (2 pages)
16 November 2018Appointment of Paul Joseph Beckett as a director on 13 November 2018 (2 pages)
16 November 2018Appointment of Claudia Beatriz Murray as a director on 13 November 2018 (2 pages)
16 November 2018Appointment of Miss Amanda Joan Hurry as a director on 13 November 2018 (2 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 July 2018Confirmation statement made on 26 June 2018 with updates (32 pages)
6 October 2017Termination of appointment of Denis Nicholas Murray as a director on 16 September 2017 (1 page)
6 October 2017Termination of appointment of Denis Nicholas Murray as a director on 16 September 2017 (1 page)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (29 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (29 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Appointment of Ms Vanessa Goulden Silva Carreira as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Ms Vanessa Goulden Silva Carreira as a director on 21 September 2016 (2 pages)
16 September 2016Appointment of Mr Denis Murray as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr Denis Murray as a director on 12 September 2016 (2 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 280
(25 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 280
(25 pages)
17 June 2016Termination of appointment of Jonathan Andrew Cooper as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Jonathan Andrew Cooper as a director on 14 June 2016 (1 page)
17 March 2016Termination of appointment of Michael George as a director on 15 March 2016 (1 page)
17 March 2016Termination of appointment of Michael George as a director on 15 March 2016 (1 page)
19 October 2015Appointment of Mr Michael George as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Michael George as a director on 12 October 2015 (2 pages)
30 September 2015Termination of appointment of Ina Begerow as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ina Begerow as a director on 30 September 2015 (1 page)
15 September 2015Termination of appointment of Andrew Michael Boggs as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Andrew Michael Boggs as a director on 15 September 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Appointment of Victor Gonzalo Vargas Del Carpio as a secretary on 13 July 2015 (2 pages)
28 July 2015Termination of appointment of Andrew Boggs as a secretary on 13 July 2015 (1 page)
28 July 2015Termination of appointment of Andrew Boggs as a secretary on 13 July 2015 (1 page)
28 July 2015Appointment of Victor Gonzalo Vargas Del Carpio as a secretary on 13 July 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 280
(29 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 280
(29 pages)
8 December 2014Appointment of Mr Andrew Boggs as a secretary on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Andrew Boggs as a secretary on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Andrew Boggs as a secretary on 1 December 2014 (2 pages)
12 November 2014Appointment of Victor Gonzalo Vargas Del Carpio as a director on 3 November 2014 (2 pages)
12 November 2014Appointment of Jonathan Andrew Cooper as a director on 3 November 2014 (2 pages)
12 November 2014Appointment of Victor Gonzalo Vargas Del Carpio as a director on 3 November 2014 (2 pages)
12 November 2014Appointment of Jonathan Andrew Cooper as a director on 3 November 2014 (2 pages)
12 November 2014Appointment of Victor Gonzalo Vargas Del Carpio as a director on 3 November 2014 (2 pages)
12 November 2014Appointment of Jonathan Andrew Cooper as a director on 3 November 2014 (2 pages)
24 September 2014Appointment of Ms Ina Begerow as a director on 18 September 2014 (2 pages)
24 September 2014Appointment of Ms Ina Begerow as a director on 18 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Boggs as a director on 18 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Boggs as a director on 18 September 2014 (2 pages)
19 September 2014Termination of appointment of Ina Begerow as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Roy Dalgleish as a secretary on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Ina Begerow as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Roy Dalgleish as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Andrew Boggs as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Roy Dalgleish as a director on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Roy Dalgleish as a secretary on 15 September 2014 (1 page)
19 September 2014Termination of appointment of Andrew Boggs as a director on 15 September 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 280
(28 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 280
(28 pages)
22 July 2014Termination of appointment of Anthony Carlo Dittli as a director on 15 July 2014 (1 page)
22 July 2014Termination of appointment of Anthony Carlo Dittli as a director on 15 July 2014 (1 page)
10 July 2014Appointment of Mr Andrew Boggs as a director (2 pages)
10 July 2014Appointment of Mr Andrew Boggs as a director (2 pages)
20 May 2014Termination of appointment of Rhian Williams as a director (1 page)
20 May 2014Termination of appointment of Rhian Williams as a director (1 page)
18 March 2014Appointment of Ina Begerow as a director (3 pages)
18 March 2014Appointment of Ina Begerow as a director (3 pages)
19 September 2013Termination of appointment of Pauline Mccarey as a director (1 page)
19 September 2013Termination of appointment of Pauline Mccarey as a director (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)
6 February 2013Appointment of Rhian Elizabeth Williams as a director (3 pages)
6 February 2013Appointment of Rhian Elizabeth Williams as a director (3 pages)
16 January 2013Termination of appointment of a director (1 page)
16 January 2013Termination of appointment of a director (1 page)
15 January 2013Termination of appointment of Brian Whyte as a director (1 page)
15 January 2013Termination of appointment of Brian Whyte as a director (1 page)
7 November 2012Appointment of Mr Brian Keith Whyte as a director (2 pages)
7 November 2012Appointment of Mr Brian Keith Whyte as a director (2 pages)
10 October 2012Appointment of Virginia Claire Barrell as a director (3 pages)
10 October 2012Appointment of Virginia Claire Barrell as a director (3 pages)
5 October 2012Termination of appointment of Amy Barber as a director (1 page)
5 October 2012Termination of appointment of Amy Barber as a director (1 page)
1 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (29 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (29 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (28 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (28 pages)
9 September 2010Termination of appointment of Janet Clark as a secretary (2 pages)
9 September 2010Appointment of Roy Dalgleish as a secretary (3 pages)
9 September 2010Termination of appointment of Janet Clark as a secretary (2 pages)
9 September 2010Appointment of Roy Dalgleish as a secretary (3 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (41 pages)
18 August 2010Termination of appointment of Marc Bringmann as a director (2 pages)
18 August 2010Appointment of Pauline Mccarey as a director (3 pages)
18 August 2010Appointment of Pauline Mccarey as a director (3 pages)
18 August 2010Appointment of Roy Dalgleish as a director (3 pages)
18 August 2010Termination of appointment of Marc Bringmann as a director (2 pages)
18 August 2010Appointment of Roy Dalgleish as a director (3 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (41 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (53 pages)
9 July 2009Return made up to 26/06/09; full list of members (53 pages)
12 March 2009Director appointed amy heather barber (2 pages)
12 March 2009Director appointed amy heather barber (2 pages)
17 November 2008Appointment terminated director mathew lonergan (1 page)
17 November 2008Appointment terminated director william robinson (1 page)
17 November 2008Appointment terminated director mathew lonergan (1 page)
17 November 2008Appointment terminated director william robinson (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Appointment terminated director and secretary karen stuart (1 page)
30 October 2008Secretary appointed janet anne clark (2 pages)
30 October 2008Secretary appointed janet anne clark (2 pages)
30 October 2008Appointment terminated director and secretary karen stuart (1 page)
22 July 2008Return made up to 26/06/08; change of members (17 pages)
22 July 2008Return made up to 26/06/08; change of members (17 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 July 2007Return made up to 26/06/07; bulk list available separately (9 pages)
13 July 2007Return made up to 26/06/07; bulk list available separately (9 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
9 November 2006Return made up to 26/06/06; change of members (13 pages)
9 November 2006Return made up to 26/06/06; change of members (13 pages)
8 November 2006Registered office changed on 08/11/06 from: 37 rowan crescent london SW16 5JA (1 page)
8 November 2006Registered office changed on 08/11/06 from: 37 rowan crescent london SW16 5JA (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 September 2005Return made up to 26/06/05; full list of members (15 pages)
5 September 2005Return made up to 26/06/05; full list of members (15 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 July 2003Return made up to 26/06/03; full list of members (15 pages)
12 July 2003Return made up to 26/06/03; full list of members (15 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
26 July 2002Return made up to 26/06/02; full list of members (16 pages)
26 July 2002Return made up to 26/06/02; full list of members (16 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
22 March 2002New director appointed (6 pages)
22 March 2002New director appointed (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
30 July 2001Return made up to 26/06/01; full list of members (17 pages)
30 July 2001Return made up to 26/06/01; full list of members (17 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 33 chiswick village london W4 3BY (1 page)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 33 chiswick village london W4 3BY (1 page)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
3 August 2000Return made up to 26/06/00; full list of members (15 pages)
3 August 2000Return made up to 26/06/00; full list of members (15 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 26/06/99; full list of members (16 pages)
23 August 1999Return made up to 26/06/99; full list of members (16 pages)
23 August 1999Ad 22/02/99--------- £ si 5@1=5 £ ic 275/280 (2 pages)
23 August 1999Ad 22/02/99--------- £ si 5@1=5 £ ic 275/280 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 1998New secretary appointed (2 pages)
13 July 1998Ad 26/06/97-27/10/97 £ si 275@1 (6 pages)
13 July 1998Ad 26/06/97-27/10/97 £ si 275@1 (6 pages)
15 June 1998Registered office changed on 15/06/98 from: lawson house 294/295 high holborn london WC1V 7JG (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: lawson house 294/295 high holborn london WC1V 7JG (1 page)
15 June 1998Secretary resigned (1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 April 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 April 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 January 1998New director appointed (5 pages)
9 January 1998New director appointed (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
27 October 1997Return made up to 26/06/97; full list of members (6 pages)
27 October 1997Return made up to 26/06/97; full list of members (6 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (2 pages)
26 June 1996Incorporation (13 pages)
26 June 1996Incorporation (13 pages)