Company NameSwedish Quays (Freehold) Limited
Company StatusActive
Company Number03242379
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 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 NameMs Shelagh Hilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Martin Harper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Jeremy Frederick Elliott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Michael Mitas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCommunity Care Legal Assistant / Paralegal
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Vivek Sharma
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Morne Clive Adriaans
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 April 2015(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAlun Meirion White
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleConsultant
Correspondence Address4 Rope Street
Rotherhithe
London
SE16 1TE
Director NameDonald Frank Love
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleConsultant
Correspondence Address25 Rope Street
London
SE16 7TE
Secretary NameDonald Frank Love
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleConsultant
Correspondence Address25 Rope Street
London
SE16 7TE
Secretary NameMr Clive Victor Hawkes
NationalityBritish
StatusResigned
Appointed30 January 1997(5 months after company formation)
Appointment Duration3 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Mascalls Court Road
Paddock Wood
Kent
TN12 6NB
Director NameAnthony Godfrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2000)
RoleRetired
Correspondence Address49 Pope Street
Southwark
London
Se16
Director NameClaire Wilkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2004)
RolePersonnel Manager
Correspondence Address51 Rope Street
Rotherhithe
London
SE16 1TF
Director NameKevin Anthony Mercer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2000)
RoleQuality Surveyor
Correspondence Address62 Rope Street
Rotheraithe
London
SE16 1TF
Director NameMichael Jacob Worth
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 2010)
RoleChartered Engineer Retired
Correspondence Address20 Rope Street
Surrey Quays
London
SE16 1TE
Director NameGary Mark Lidington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2010)
RoleBarrister
Correspondence Address44 Rope Street
London
SE16 7TE
Director NamePascal Jean Germain Guignard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleVice President
Correspondence Address24 Rope Street
London
SE16 7TE
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed06 January 2010(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameLord Paul Stuart Gapp Of Aislaby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Gordon David Balderston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(16 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 November 2012)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Paul Dennis Nugent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2015)
RoleDirector Controller
Country of ResidenceEngland
Correspondence Address54 Rope Street
Swedish Quays
London
SE16 7TF
Director NameMr Daryl Garth Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 February 2024)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Torsten Torsten Komorek
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2019)
RoleRating Analyst
Country of ResidenceEngland
Correspondence AddressPorsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Michael Norman Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2020)
RoleConsultant Educational & Neuropsychologist
Country of ResidenceEngland
Correspondence AddressC/O Rendall & Rittner Ltd., Porsoken House 155-157
London
EC3N 1LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCounty Estate Management (Corporation)
StatusResigned
Appointed01 February 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2003)
Correspondence Address77 South Audley Street
London
W1K 1JG
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 2003(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 October 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameBadger Hakin Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2011)
Correspondence Address10 Dover Street
London
W1S 4LQ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed06 January 2011(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

28 at £1Kamal Raza
3.38%
Ordinary
20 at £1A. Kalia
2.41%
Ordinary
20 at £1Aref El-titi
2.41%
Ordinary
20 at £1Cyrille Michel Guillaume Emmanuel Viossat & Mouna Marina Daya
2.41%
Ordinary
20 at £1Daniel Constantin Dascalu
2.41%
Ordinary
20 at £1John Wilson Spalding & Nigel Spalding
2.41%
Ordinary
20 at £1K. Kaplan
2.41%
Ordinary
20 at £1Maxwell Velody
2.41%
Ordinary
20 at £1Mr Bruno Fontenla & Ms Isabelle S. Decoux
2.41%
Ordinary
20 at £1Mr Gary Francis Strain
2.41%
Ordinary
20 at £1Mr J.l. Wilson
2.41%
Ordinary
20 at £1Mr J.l.a.a. Wilson
2.41%
Ordinary
20 at £1Mr K.j. Mckenna
2.41%
Ordinary
20 at £1Mr Michael Clarke
2.41%
Ordinary
20 at £1Mr N.j. Spalding & J. Wilson
2.41%
Ordinary
20 at £1Shelagh Hilton & Charlotte Hilton
2.41%
Ordinary
14 at £1Anh-viet Maria Tran
1.69%
Ordinary
14 at £1Anna Bondaruk & Torsten Komorek
1.69%
Ordinary
14 at £1Deborah Bourne & John Price
1.69%
Ordinary
14 at £1Gareth James Noxon-moss & Enid Mary Nixon-moss
1.69%
Ordinary
14 at £1Guilio D'andrea
1.69%
Ordinary
14 at £1J.a.d. Gilliland
1.69%
Ordinary
14 at £1Louis Proust & Agnieszka Proust
1.69%
Ordinary
14 at £1M.a. Ballas
1.69%
Ordinary
14 at £1Marc Simon Entwistle & Yan Liu
1.69%
Ordinary
14 at £1Michael Davies
1.69%
Ordinary
14 at £1Miss Vivek Sharma
1.69%
Ordinary
14 at £1Mr Anand Damodaran & Mrs Shreya Damodaran
1.69%
Ordinary
14 at £1Mr Anthony Roberts & Ms Jennifer Roberts
1.69%
Ordinary
14 at £1Mr Christopher Ravenscroft-down & Mrs Elizabeth Ravenscroft-down
1.69%
Ordinary
14 at £1Mr Donald Love & Mrs Elizabeth Love
1.69%
Ordinary
14 at £1Mr Fouad S. El-bebawi
1.69%
Ordinary
14 at £1Mr P. Georgiou
1.69%
Ordinary
14 at £1Mr Paul D. Nugent
1.69%
Ordinary
14 at £1Mrs Christine A. Willis
1.69%
Ordinary
14 at £1Mrs Silvia Rossi
1.69%
Ordinary
14 at £1Ms Doreen Quinnell
1.69%
Ordinary
14 at £1Ms Fiona Brands
1.69%
Ordinary
14 at £1Nhathien Nguyen-lu Salter & Alan Peter Salter Salter
1.69%
Ordinary
14 at £1Robert S. Harrison & Risto J. Pyykko
1.69%
Ordinary
14 at £1Vincent Chun Hing Lau Shi & Surong Shi
1.69%
Ordinary
14 at £1Wafik Edward Morcos & Salwa Morcos
1.69%
Ordinary
14 at £1Wenlong Fei & Chih-ting Yang
1.69%
Ordinary
10 at £1Megduth Sooknah
1.21%
Ordinary
10 at £1Miss M.j.l.h. Ho
1.21%
Ordinary
10 at £1Mr Archibald Mccoll
1.21%
Ordinary
10 at £1Mr F.m. D'andrea
1.21%
Ordinary
10 at £1Mr K. Mccarthy & Mrs S. Mccarthy
1.21%
Ordinary
10 at £1Piyush Jani
1.21%
Ordinary
10 at £1Vitapoint Properties (2004) LTD
1.21%
Ordinary
5 at £1B. Yusuf
0.60%
Ordinary
5 at £1Mr Alistair Duncan & Mrs Christine S. Duncan
0.60%
Ordinary
5 at £1Mr Alistair Graham Lewars & Ms Fiona Lewars
0.60%
Ordinary
5 at £1Mr Martin O. Kianchehr
0.60%
Ordinary
5 at £1Mr Peter Richard Mitchell
0.60%
Ordinary
5 at £1Mr Tom S.e Ostcocke
0.60%
Ordinary
5 at £1Mr W.r. Pethers
0.60%
Ordinary
5 at £1Ms Caroline Margaret Suttie
0.60%
Ordinary
5 at £1N. Mitas
0.60%
Ordinary
4 at £1Miss E. Poole & Miss J. Poole
0.48%
Ordinary
4 at £1Mr M. Harper
0.48%
Ordinary

Financials

Year2014
Turnover£4,170
Net Worth£114,000
Cash£47,571
Current Liabilities£1,885

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

27 December 1996Delivered on: 17 January 1997
Satisfied on: 22 April 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 December 1996Delivered on: 17 January 1997
Satisfied on: 17 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swedish quays 1-95 rope street london with the benefit of all rights licences guarantees, any goodwill of any business and rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page)
26 January 2021Director's details changed for Mr Daryl Garth Smith on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Ms Shelagh Hilton on 26 January 2021 (2 pages)
12 January 2021Registered office address changed from C/O Rendall & Rittner Ltd., Porsoken House 155-157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
4 November 2020Termination of appointment of Michael Norman Davies as a director on 21 October 2020 (1 page)
8 September 2020Confirmation statement made on 27 August 2020 with updates (10 pages)
26 May 2020Total exemption full accounts made up to 28 September 2019 (7 pages)
10 March 2020Registered office address changed from Porsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall & Rittner Ltd., Porsoken House 155-157 Minories London EC3N 1LJ on 10 March 2020 (1 page)
10 March 2020Director's details changed for Mr Daryl Garth Smith on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Ms Shelagh Hilton on 10 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Michael Norman Davies on 10 March 2020 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with updates (8 pages)
17 July 2019Termination of appointment of Torsten Torsten Komorek as a director on 11 July 2019 (1 page)
19 June 2019Total exemption full accounts made up to 28 September 2018 (7 pages)
25 March 2019Appointment of Ms Shelagh Hilton as a director on 19 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Daryl Garth Smith on 19 February 2019 (2 pages)
14 September 2018Confirmation statement made on 27 August 2018 with updates (8 pages)
13 June 2018Total exemption full accounts made up to 28 September 2017 (7 pages)
18 September 2017Confirmation statement made on 27 August 2017 with updates (8 pages)
18 September 2017Confirmation statement made on 27 August 2017 with updates (8 pages)
26 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016 (2 pages)
2 August 2016Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Mr Michael Norman Davies as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Mr Michael Norman Davies as a director on 20 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
23 June 2016Termination of appointment of Paul Dennis Nugent as a director on 15 July 2015 (1 page)
23 June 2016Termination of appointment of Paul Dennis Nugent as a director on 15 July 2015 (1 page)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 829
(9 pages)
23 September 2015Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 829
(9 pages)
23 September 2015Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages)
24 June 2015Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Porsoken House 155-157 Minories London EC3N 1LJ on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page)
24 June 2015Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Porsoken House 155-157 Minories London EC3N 1LJ on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page)
22 June 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
22 June 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 829
(10 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 829
(10 pages)
24 July 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
23 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 859
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 859
(3 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (10 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (10 pages)
15 August 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
10 December 2012Appointment of Mr Daryl Garth Smith as a director (2 pages)
10 December 2012Termination of appointment of Gordon Balderston as a director (1 page)
10 December 2012Termination of appointment of Gordon Balderston as a director (1 page)
10 December 2012Appointment of Mr Daryl Garth Smith as a director (2 pages)
12 September 2012Appointment of Paul Dennis Nugent as a director (2 pages)
12 September 2012Appointment of Paul Dennis Nugent as a director (2 pages)
11 September 2012Termination of appointment of Paul Gapp of Aislaby as a director (1 page)
11 September 2012Termination of appointment of Paul Gapp of Aislaby as a director (1 page)
11 September 2012Appointment of Mr Gordon David Balderston as a director (2 pages)
11 September 2012Appointment of Mr Gordon David Balderston as a director (2 pages)
11 September 2012Termination of appointment of Pascal Guignard as a director (1 page)
11 September 2012Termination of appointment of Pascal Guignard as a director (1 page)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
16 August 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
16 August 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
6 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
13 April 2011Termination of appointment of Terence White as a secretary (2 pages)
13 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
13 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
13 April 2011Termination of appointment of Terence White as a secretary (2 pages)
3 March 2011Appointment of Terence Robert White as a secretary (2 pages)
3 March 2011Termination of appointment of Badger Hakin Secretaries Limited as a secretary (1 page)
3 March 2011Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Badger Hakin Secretaries Limited as a secretary (1 page)
3 March 2011Appointment of Terence Robert White as a secretary (2 pages)
3 March 2011Appointment of Crabtree Pm Limited as a secretary (2 pages)
3 March 2011Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page)
3 March 2011Appointment of Crabtree Pm Limited as a secretary (2 pages)
4 January 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
1 December 2010Termination of appointment of Gary Lidington as a director (1 page)
1 December 2010Termination of appointment of Gary Lidington as a director (1 page)
9 November 2010Appointment of Lord Paul Stuart Gapp of Aislaby as a director (3 pages)
9 November 2010Appointment of Lord Paul Stuart Gapp of Aislaby as a director (3 pages)
7 October 2010Termination of appointment of Michael Worth as a director (2 pages)
7 October 2010Termination of appointment of Michael Worth as a director (2 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (18 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (18 pages)
29 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 28 September 2009 (6 pages)
9 March 2010Secretary's details changed (1 page)
9 March 2010Secretary's details changed (1 page)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (2 pages)
8 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages)
8 October 2009Appointment of Badger Hakin Secretaries Limited as a secretary (3 pages)
8 October 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
8 October 2009Appointment of Badger Hakin Secretaries Limited as a secretary (3 pages)
8 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
8 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages)
3 September 2009Return made up to 27/08/09; full list of members (30 pages)
3 September 2009Return made up to 27/08/09; full list of members (30 pages)
6 August 2009Full accounts made up to 28 September 2008 (10 pages)
6 August 2009Full accounts made up to 28 September 2008 (10 pages)
16 July 2009Ad 07/07/09\gbp si 14@1=14\gbp ic 815/829\ (2 pages)
16 July 2009Ad 07/07/09\gbp si 14@1=14\gbp ic 815/829\ (2 pages)
26 September 2008Return made up to 27/08/08; full list of members (24 pages)
26 September 2008Return made up to 27/08/08; full list of members (24 pages)
29 August 2008Registered office changed on 29/08/2008 from hamptons international 77 south audley street london W1K 1JG (1 page)
29 August 2008Registered office changed on 29/08/2008 from hamptons international 77 south audley street london W1K 1JG (1 page)
11 April 2008Full accounts made up to 28 September 2007 (9 pages)
11 April 2008Full accounts made up to 28 September 2007 (9 pages)
4 March 2008Director appointed pascal jean germain guignard (2 pages)
4 March 2008Director appointed pascal jean germain guignard (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 October 2007Return made up to 27/08/07; full list of members (23 pages)
26 October 2007Return made up to 27/08/07; full list of members (23 pages)
21 February 2007Full accounts made up to 28 September 2006 (8 pages)
21 February 2007Full accounts made up to 28 September 2006 (8 pages)
12 January 2007Return made up to 27/08/06; full list of members (18 pages)
12 January 2007Return made up to 27/08/06; full list of members (18 pages)
3 January 2007Full accounts made up to 28 September 2005 (8 pages)
3 January 2007Full accounts made up to 28 September 2005 (8 pages)
14 March 2006Full accounts made up to 28 September 2004 (8 pages)
14 March 2006Full accounts made up to 28 September 2004 (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Return made up to 27/08/05; full list of members (18 pages)
21 September 2005Return made up to 27/08/05; full list of members (18 pages)
21 September 2005Secretary resigned (1 page)
8 September 2005Ad 05/10/04--------- £ si 5@1=5 £ ic 810/815 (2 pages)
8 September 2005Ad 05/10/04--------- £ si 5@1=5 £ ic 810/815 (2 pages)
31 May 2005Ad 23/05/05--------- £ si 25@1=25 £ ic 785/810 (2 pages)
31 May 2005Ad 23/05/05--------- £ si 25@1=25 £ ic 785/810 (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Return made up to 02/08/04; full list of members (17 pages)
14 September 2004Return made up to 02/08/04; full list of members (17 pages)
2 August 2004Accounts for a small company made up to 28 September 2003 (4 pages)
2 August 2004Accounts for a small company made up to 28 September 2003 (4 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
10 June 2004Return made up to 27/08/03; no change of members (7 pages)
10 June 2004Return made up to 27/08/03; no change of members (7 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: hamptons international, 77 south audley street, london, W1K 1JG (1 page)
11 December 2003Registered office changed on 11/12/03 from: hamptons international, 77 south audley street, london, W1K 1JG (1 page)
11 December 2003New secretary appointed (2 pages)
28 August 2003Accounts for a small company made up to 28 September 2002 (4 pages)
28 August 2003Accounts for a small company made up to 28 September 2002 (4 pages)
11 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2002Accounts for a small company made up to 28 September 2001 (4 pages)
15 August 2002Accounts for a small company made up to 28 September 2001 (4 pages)
18 July 2002Ad 18/05/01--------- £ si 10@1 (2 pages)
18 July 2002Ad 18/05/01--------- £ si 10@1 (2 pages)
13 September 2001Return made up to 27/08/01; change of members (9 pages)
13 September 2001Return made up to 27/08/01; change of members (9 pages)
12 July 2001Accounts for a small company made up to 28 September 2000 (5 pages)
12 July 2001Accounts for a small company made up to 28 September 2000 (5 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Accounting reference date extended from 31/08/00 to 28/09/00 (1 page)
15 September 2000Return made up to 27/08/00; change of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2000Return made up to 27/08/00; change of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2000Accounting reference date extended from 31/08/00 to 28/09/00 (1 page)
27 July 2000Ad 17/07/00--------- £ si 14@1=14 £ ic 771/785 (2 pages)
27 July 2000Ad 17/07/00--------- £ si 14@1=14 £ ic 771/785 (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 13 amsterdam road, london, E14 3UU (1 page)
20 March 2000Registered office changed on 20/03/00 from: 13 amsterdam road, london, E14 3UU (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 November 1999Ad 03/11/99--------- £ si 14@1=14 £ ic 757/771 (2 pages)
15 November 1999Ad 03/11/99--------- £ si 14@1=14 £ ic 757/771 (2 pages)
4 November 1999Ad 19/12/96-20/10/97 £ si 82@1 (2 pages)
4 November 1999Ad 26/02/98--------- £ si 5@1 (2 pages)
4 November 1999Ad 19/12/96-20/10/97 £ si 82@1 (2 pages)
4 November 1999Ad 18/12/96--------- £ si 19@1 (2 pages)
4 November 1999Ad 18/12/96--------- £ si 19@1 (2 pages)
4 November 1999Ad 26/02/98--------- £ si 5@1 (2 pages)
1 October 1999Return made up to 27/08/99; full list of members (7 pages)
1 October 1999Return made up to 27/08/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
19 June 1998Full accounts made up to 31 August 1997 (9 pages)
19 June 1998Full accounts made up to 31 August 1997 (9 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
9 October 1997Return made up to 27/08/97; full list of members (8 pages)
9 October 1997Return made up to 27/08/97; full list of members (8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
23 January 1997Ad 18/12/96--------- £ si 649@1=649 £ ic 4/653 (3 pages)
23 January 1997Ad 18/12/96--------- £ si 649@1=649 £ ic 4/653 (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
5 December 1996Ad 18/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 1996Ad 18/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
27 August 1996Incorporation (14 pages)
27 August 1996Incorporation (14 pages)