Company Name72 Radipole Road (Fulham) Limited
Company StatusActive
Company Number03232997
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Previous NameMontfind 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 NameMs Nicoletta Pilardi
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Netheravon Road
London
W4 2NA
Director NameMrs Shahnaz Newell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5a 5a
St James's Drive
London
SW17 7RN
Director NameMrs Sophie Victoria Frame
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(6 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Ellerton Road
Surbiton
KT6 7TZ
Secretary NameRobert Fraser Newell
NationalityBritish
StatusCurrent
Appointed01 September 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleDirector General
Correspondence Address5a St. James's Drive
London
SW17 7RN
Director NameMr John-Marie Fernand Hugo Ullens De Schooten
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address29 Radipole Road
London
SW6 5DN
Director NameMargaret Mary Violet Donovan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1997)
RoleCompany Director
Correspondence Address40 Felden Street
London
SW6 5AF
Secretary NameRichard John Howard
NationalityBritish
StatusResigned
Appointed10 September 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1998)
RoleSecretary
Correspondence AddressWoodway House
Kimpton
Andover
Hampshire
SP11 9LN
Director NameElizabeth Anita Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(6 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressWoodway House
Kimpton
Andover
Hampshire
SP11 9LN
Director NameCharles Edward Arbuthnott Donovan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2006)
RoleJournalism
Correspondence AddressFlat 1 72 Radipole Road
London
SW6 5DL
Director NameMrs Judith Marian McConnel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Crossways
Newcastle
Monmouth
Monmouthshire
NP25 5NS
Wales
Director NameAlexander James Howard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1997)
RoleAgronomist
Correspondence AddressWoodway House Kimpton
Andover
Hampshire
SP11 9LN
Director NameMr James Frederic Whigham McConnel
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1997)
RoleFarmer
Correspondence AddressWhite House
Newcastle
Monmouth
Gwent
NP5 4NF
Wales
Director NameWg Cdr Peter Alan Moore Kennedy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration4 years (resigned 16 March 2001)
RoleRaf Officer
Correspondence AddressHolmescroft
Birchington Road
Ramsgate
Kent
CT12 5DB
Director NameSusan Elisabeth Kennedy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1997)
RoleRgn/Midwife
Correspondence Address4 St Edmunds Square
Honington
Suffolk
IP31 1LT
Director NameIndra Keliuotis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican (Us)
StatusResigned
Appointed14 October 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleConsultant
Correspondence AddressFlat 2, 72 Radipole Road
Fulham
London
SW6 5DL
Secretary NameMargaret Mary Violet Donovan
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2004)
RoleTeacher
Correspondence Address40 Felden Street
London
SW6 5AF
Director NameMs Charlotte Heather Dovey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2000)
RoleCopy Writer
Country of ResidenceEngland
Correspondence AddressFlat 2
72 Radipole Road
London
SW6 5DL
Director NameLillian Jane Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 July 2002)
RoleRecruitment Assitant
Correspondence AddressFlat 2
72 Radipole Road
London
SW6 5DL
Director NameTimothy Henry Wetherill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 June 2002)
RoleProperty Consultant
Correspondence AddressWeek Green Farm
Froxfield
Petersfield
Hampshire
Director NameMiss Katie Lord
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 June 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Boyton House
Wellington Road
London
NW8 9TH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5a St. James's Drive
London
SW17 7RN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Miss Katie Lord
25.00%
Ordinary
1 at £1Miss Nicoletta Pilardi
25.00%
Ordinary
1 at £1Shanaz Newell
25.00%
Ordinary
1 at £1Sophie Frame
25.00%
Ordinary

Financials

Year2014
Net Worth-£253
Cash£144
Current Liabilities£20,401

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

20 May 2023Micro company accounts made up to 5 April 2023 (2 pages)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 5 April 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr John-Marie Fernand Hugo Ullens De Schooten on 10 February 2022 (2 pages)
23 February 2022Director's details changed for Ms Nicoletta Pilardi on 1 January 2022 (2 pages)
23 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 July 2021Director's details changed for Mrs Sophie Victoria Frame on 22 July 2021 (2 pages)
20 May 2021Micro company accounts made up to 5 April 2021 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 5 April 2020 (1 page)
22 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 5 April 2019 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 5 April 2018 (1 page)
8 July 2017Notification of Robert Fraser Newell as a person with significant control on 8 November 2016 (2 pages)
8 July 2017Notification of Robert Fraser Newell as a person with significant control on 8 November 2016 (2 pages)
5 July 2017Micro company accounts made up to 5 April 2017 (1 page)
5 July 2017Micro company accounts made up to 5 April 2017 (1 page)
26 June 2017Director's details changed for Mrs Sophie Victoria Frame on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Appointment of Mr John-Marie Fernand Hugo Ullens De Schooten as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr John-Marie Fernand Hugo Ullens De Schooten as a director on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Katie Lord as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Katie Lord as a director on 26 June 2017 (1 page)
26 June 2017Director's details changed for Mrs Sophie Victoria Frame on 26 June 2017 (2 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(8 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(8 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(8 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(8 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
(8 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
26 November 2013Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages)
26 November 2013Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages)
25 November 2013Registered office address changed from 72 Radipole Road London SW6 5DL England on 25 November 2013 (1 page)
25 November 2013Director's details changed for Ms Nicoletta Pilardi on 24 November 2013 (2 pages)
25 November 2013Registered office address changed from 72 Radipole Road London SW6 5DL England on 25 November 2013 (1 page)
25 November 2013Director's details changed for Ms Nicoletta Pilardi on 24 November 2013 (2 pages)
25 November 2013Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages)
25 November 2013Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Register inspection address has been changed (1 page)
5 August 2013Register inspection address has been changed (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (8 pages)
5 August 2013Director's details changed for Mrs Shahnaz Newell on 4 August 2013 (2 pages)
5 August 2013Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mrs Shahnaz Newell on 4 August 2013 (2 pages)
5 August 2013Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (8 pages)
5 August 2013Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages)
5 August 2013Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages)
5 August 2013Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 July 2012Director's details changed for Shahnaz Newell on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Shahnaz Newell on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Sophie Victoria Frame on 24 July 2012 (3 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 July 2012Director's details changed for Sophie Victoria Frame on 24 July 2012 (3 pages)
17 July 2012Total exemption small company accounts made up to 5 April 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 5 April 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 5 April 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
28 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
28 August 2011Director's details changed for Sophie Victoria Frame on 28 August 2011 (2 pages)
28 August 2011Director's details changed for Sophie Victoria Frame on 28 August 2011 (2 pages)
28 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Miss Katie Lord on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Miss Katie Lord on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Ms Nicoletta Pilardi on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Shahnaz Newell on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Shahnaz Newell on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Ms Nicoletta Pilardi on 18 August 2010 (2 pages)
2 September 2009Director's change of particulars / nicoletta pilardi / 18/08/2009 (2 pages)
2 September 2009Director's change of particulars / sophie frame / 18/08/2009 (1 page)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
2 September 2009Director's change of particulars / nicoletta pilardi / 18/08/2009 (2 pages)
2 September 2009Director appointed miss katie lord (1 page)
2 September 2009Director appointed miss katie lord (1 page)
2 September 2009Director's change of particulars / sophie frame / 18/08/2009 (1 page)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
3 September 2008Return made up to 18/08/08; full list of members (4 pages)
3 September 2008Return made up to 18/08/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
14 September 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
14 September 2007Total exemption small company accounts made up to 5 April 2007 (2 pages)
10 September 2007Return made up to 18/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 18/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
5 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
5 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 83 clapham common northside london SW4 9SE (1 page)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 83 clapham common northside london SW4 9SE (1 page)
31 August 2005Return made up to 18/08/05; full list of members (9 pages)
31 August 2005Return made up to 18/08/05; full list of members (9 pages)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
31 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 40 felden street london SW6 5AF (1 page)
30 August 2005Registered office changed on 30/08/05 from: 40 felden street london SW6 5AF (1 page)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
5 May 2004Return made up to 29/03/04; full list of members (7 pages)
5 May 2004Return made up to 29/03/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
6 March 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 March 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 March 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
13 April 2003Return made up to 05/04/03; no change of members (7 pages)
13 April 2003Return made up to 05/04/03; no change of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
21 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
21 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
21 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
18 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (2 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (2 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
7 June 2000Return made up to 05/04/00; full list of members (8 pages)
7 June 2000Return made up to 05/04/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 5 April 1999 (2 pages)
20 April 2000Accounts for a small company made up to 5 April 1999 (2 pages)
20 April 2000Accounts for a small company made up to 5 April 1999 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
10 April 1999Return made up to 05/04/99; full list of members (6 pages)
10 April 1999Return made up to 05/04/99; full list of members (6 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
21 April 1998Accounts for a small company made up to 5 April 1998 (2 pages)
21 April 1998Accounts for a small company made up to 5 April 1998 (2 pages)
21 April 1998Registered office changed on 21/04/98 from: woodway house kimpton andover hampshire SP11 9LN (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: woodway house kimpton andover hampshire SP11 9LN (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Accounts for a small company made up to 5 April 1998 (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
15 April 1998Return made up to 05/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 05/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
1 September 1997Ad 18/02/97--------- £ si 2@1 (2 pages)
1 September 1997Ad 18/02/97--------- £ si 2@1 (2 pages)
1 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Accounting reference date shortened from 31/08/97 to 05/04/97 (2 pages)
20 May 1997Accounting reference date shortened from 31/08/97 to 05/04/97 (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
19 November 1996£ nc 1000/4 10/09/96 (1 page)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1996£ nc 1000/4 10/09/96 (1 page)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page)
12 November 1996Company name changed montfind LIMITED\certificate issued on 13/11/96 (2 pages)
12 November 1996Company name changed montfind LIMITED\certificate issued on 13/11/96 (2 pages)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 August 1996Incorporation (15 pages)
2 August 1996Incorporation (15 pages)