Company NameChristchurch House Sw2 Limited
DirectorsRoss Andrew Workman and Louise Logue
Company StatusActive
Company Number03356907
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years 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 Ross Andrew Workman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Louise Logue
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleClient Lead
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 April 2013(15 years, 11 months after company formation)
Appointment Duration11 years
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJill Elizabeth Miah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2000)
RoleTaxi Driver
Correspondence Address50 Christchurch House
Christchurch Road Streatham
London
SW2 3UB
Director NameRobert John Pine
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration20 years, 2 months (resigned 11 July 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameFrances Dorothy Dobson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration10 years (resigned 17 May 2007)
RoleCompany Director
Correspondence AddressAkhurst Cottage
Shepherds Hill, Selling
Faversham
Kent
ME13 9RS
Secretary NameFrances Dorothy Dobson
NationalityBritish
StatusResigned
Appointed22 April 1997(1 day after company formation)
Appointment Duration10 years (resigned 17 May 2007)
RoleCompany Director
Correspondence AddressAkhurst Cottage
Shepherds Hill, Selling
Faversham
Kent
ME13 9RS
Director NameMrs Jean Wardrop
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressWellcottage The Street
Meopham
Gravesend
Kent
DA13 0AJ
Director NameJohn Crane Dobson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2007)
RoleRetired
Correspondence AddressAkhurst Cottage Shepherds Hill
Selling
Faversham
Kent
ME13 9RS
Director NameGeorgina Wardrop
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWell Cottage
The Street, Meopham
Gravesend
Kent
DA13 0AJ
Director NameMalcolm Harry Staves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2000)
RoleHuman Resources IT Manager
Correspondence Address63 Christchurch House
Christchurch Road
London
SW2 3UB
Director NameWendy Lothian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 March 2003)
RolePersonal Assistant
Correspondence Address100 Christchurch House
Christchurch Road
London
SW2 3UD
Director NameDr Colin Fletcher Davies
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2003)
RoleRetired
Correspondence Address14 Beverley Road
Colchester
Essex
CO3 3NG
Director NameSusan Margaret Spowage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2003)
RoleMidwife
Correspondence Address2 Viaduct Farm Cottages
The Street Chappel
Colchester
Essex
CO6 2DD
Director NameAndrew Dick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2007)
RolePrinter
Correspondence Address55 Christchurch House
Christchurch Road
London
SW2 3UB
Director NameDavid Raymond Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2003)
RoleManaging Director
Correspondence AddressFlat 51 Christchurch House
Christchurch Road
London
SW2 3UB
Director NameMr Stephen Robert Embrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2004)
RoleProperty Dev
Country of ResidenceEngland
Correspondence AddressLadymead
Coneyhurst Road
Coneyhurst
West Sussex
RH14 9DH
Director NameYvonne Ratcliffe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2007)
RoleCivil Servant
Correspondence Address48 Christchurch House
London
SW2 3UB
Director NameStephen Andrew Sagi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2015)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Garry Woodcock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address34 Christchurch House
Christchurch Road
London
SW2 3UA
Secretary NameAnna Maria Antonia Harte
NationalityDutch
StatusResigned
Appointed01 June 2007(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2007)
RoleExecutive Assistant
Correspondence AddressFlat 72 Christchurch House
Christchurch Road Brixton
London
SW2 3UD
Director NameMs Dorothea Amanda Hodge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2009)
RoleCorporate Affairs Consultant
Country of ResidenceEngland
Correspondence Address85 Christchurch House
Christchurch Road
London
SW2 3UD
Director NameMr Phelim Bernard Scallon
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2007(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Deborah Ann Parkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2013)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressChristchurch House Flat 5 Christchurch House
Christchurch Road
London
Greater London
SW2 3UA
Director NameMr William Patrick McWilliams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2013)
RoleElectrical Qualified Supervisor
Country of ResidenceEngland
Correspondence AddressNelson House 58 Wimbledon Hill Road
London
SW19 7PA
Director NameMiss Alex Wolley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 August 2017)
RolePhysician Associate
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Carlton Carr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Phelim Bernard Scallon
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 60 Christchurch House
Christchurch Road
London
SW2 3UD
Director NameMs Deborah Parkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2020)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Christopher John Mirner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2022)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 December 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
58.49%
-
3 at £1Richard English
5.66%
Ordinary
1 at £1Brendan Stephen Joiner
1.89%
Ordinary
1 at £1David John Gillender
1.89%
Ordinary
1 at £1Dorothea Hodge
1.89%
Ordinary
1 at £1Eustelle St. Aimee
1.89%
Ordinary
1 at £1Garry Woodcock
1.89%
Ordinary
1 at £1Jack Simmons
1.89%
Ordinary
1 at £1Judith Newman
1.89%
Ordinary
1 at £1Khatoon Abdulla Khan
1.89%
Ordinary
1 at £1Kyrstie Jo-anne Sutciffe
1.89%
Ordinary
1 at £1Lindsey Mclean
1.89%
Ordinary
1 at £1Mr Mariusz Kasak
1.89%
Ordinary
1 at £1Ms Melanie Erlam
1.89%
Ordinary
1 at £1Phelim Scallon
1.89%
Ordinary
1 at £1Robert John Pine
1.89%
Ordinary
1 at £1Rosmary O'connor
1.89%
Ordinary
1 at £1Steven Ford
1.89%
Ordinary
1 at £1Taeko Kawano
1.89%
Ordinary
1 at £1Wendy Margaret Lothian
1.89%
Ordinary
1 at £1Yvonne Ratcliffe
1.89%
Ordinary

Financials

Year2014
Turnover£10,254
Net Worth£240,749
Cash£170,208
Current Liabilities£26,588

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

6 August 1997Delivered on: 22 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Christchurch house christchurch road london borough of lambeth t/no;-TGL15376.
Outstanding
31 July 1997Delivered on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

14 December 2020Termination of appointment of Deborah Parkinson as a director on 10 December 2020 (1 page)
7 August 2020Director's details changed for Ms Louise Logue on 7 August 2020 (2 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (8 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 January 2020Appointment of Ms Louise Logue as a director on 15 January 2020 (2 pages)
18 December 2019Appointment of Mr Ross Andrew Workman as a director on 18 December 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (7 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 June 2018Confirmation statement made on 3 June 2018 with updates (8 pages)
1 March 2018Appointment of Mr Garry Woodcock as a director on 10 August 2017 (2 pages)
7 September 2017Appointment of Mr Christopher John Mirner as a director on 10 August 2017 (2 pages)
7 September 2017Appointment of Mr Christopher John Mirner as a director on 10 August 2017 (2 pages)
16 August 2017Termination of appointment of Alex Wolley as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Alex Wolley as a director on 16 August 2017 (1 page)
11 July 2017Termination of appointment of Robert John Pine as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Robert John Pine as a director on 11 July 2017 (1 page)
7 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
27 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 September 2016Appointment of Ms Deborah Parkinson as a director on 14 September 2016 (2 pages)
19 September 2016Appointment of Ms Deborah Parkinson as a director on 14 September 2016 (2 pages)
25 July 2016Appointment of Mr Phelim Bernard Scallon as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Phelim Bernard Scallon as a director on 13 July 2016 (2 pages)
6 June 2016Termination of appointment of William Patrick Mcwilliams as a director on 6 June 2016 (1 page)
6 June 2016Termination of appointment of William Patrick Mcwilliams as a director on 6 June 2016 (1 page)
3 June 2016Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 55
(9 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 55
(9 pages)
3 June 2016Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 53
(9 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 53
(9 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
13 January 2016Termination of appointment of Phelim Bernard Scallon as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Phelim Bernard Scallon as a director on 8 January 2016 (1 page)
4 January 2016Termination of appointment of Stephen Andrew Sagi as a director on 30 September 2015 (1 page)
4 January 2016Termination of appointment of Stephen Andrew Sagi as a director on 30 September 2015 (1 page)
7 October 2015Appointment of Mr William Patrick Mcwilliams as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr William Patrick Mcwilliams as a director on 30 September 2015 (2 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
13 May 2015Appointment of Mr Carlton Carr as a director on 11 August 2014 (2 pages)
13 May 2015Appointment of Mr Carlton Carr as a director on 11 August 2014 (2 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53
(9 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53
(9 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 53
(9 pages)
8 May 2015Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages)
8 May 2015Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages)
8 May 2015Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages)
23 October 2014Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages)
23 October 2014Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages)
23 October 2014Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53
(8 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53
(8 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 August 2013Director's details changed for Robert John Pine on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Robert John Pine on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Robert John Pine on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (9 pages)
16 April 2013Termination of appointment of Deborah Parkinson as a director (1 page)
16 April 2013Termination of appointment of Deborah Parkinson as a director (1 page)
10 April 2013Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Garry Woodcock as a director (1 page)
10 April 2013Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Garry Woodcock as a director (1 page)
9 April 2013Termination of appointment of William Mcwilliams as a director (1 page)
9 April 2013Termination of appointment of William Mcwilliams as a director (1 page)
3 April 2013Registered office address changed from C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Kidd Rapinet Walsingham House Seething Lane London EC3N 4AH United Kingdom on 3 April 2013 (1 page)
2 April 2013Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (1 page)
2 April 2013Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (1 page)
22 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 September 2012Appointment of Mr William Patrick Mcwilliams as a director (2 pages)
4 September 2012Appointment of Mr William Patrick Mcwilliams as a director (2 pages)
25 July 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 25 July 2012 (1 page)
12 July 2012Annual return made up to 21 April 2012. List of shareholders has changed (17 pages)
12 July 2012Annual return made up to 21 April 2012. List of shareholders has changed (17 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
6 May 2011Annual return made up to 21 April 2011. List of shareholders has changed (17 pages)
6 May 2011Annual return made up to 21 April 2011. List of shareholders has changed (17 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
17 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 53
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 53
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 52
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 52
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 52
(4 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (25 pages)
27 April 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Andrew Sagi on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Garry Woodcock on 21 April 2010 (2 pages)
27 April 2010Secretary's details changed for K.R.B. (Secretaries) Limited on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Deborah Ann Parkinson on 21 April 2010 (2 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (25 pages)
27 April 2010Director's details changed for Stephen Andrew Sagi on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Deborah Ann Parkinson on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Robert John Pine on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Garry Woodcock on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Robert John Pine on 21 April 2010 (2 pages)
20 January 2010Full accounts made up to 30 September 2009 (12 pages)
20 January 2010Full accounts made up to 30 September 2009 (12 pages)
11 June 2009Appointment terminated director dorothea hodge (1 page)
11 June 2009Appointment terminated director dorothea hodge (1 page)
29 May 2009Return made up to 21/04/09; change of members (7 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 21/04/09; change of members (7 pages)
17 February 2009Director appointed miss deborah ann parkinson (1 page)
17 February 2009Director appointed miss deborah ann parkinson (1 page)
12 February 2009Full accounts made up to 30 September 2008 (13 pages)
12 February 2009Full accounts made up to 30 September 2008 (13 pages)
6 October 2008Ad 02/10/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
6 October 2008Ad 02/10/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 May 2008Director's change of particulars / dorothea hodge / 01/04/2008 (1 page)
27 May 2008Director's change of particulars / dorothea hodge / 01/04/2008 (1 page)
27 May 2008Ad 21/05/08\gbp si 3@1=3\gbp ic 45/48\ (2 pages)
27 May 2008Ad 21/05/08\gbp si 3@1=3\gbp ic 45/48\ (2 pages)
27 May 2008Return made up to 21/04/08; full list of members (9 pages)
27 May 2008Return made up to 21/04/08; full list of members (9 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
25 April 2008Full accounts made up to 30 September 2007 (13 pages)
22 December 2007Registered office changed on 22/12/07 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
21 June 2007Return made up to 21/04/07; full list of members (10 pages)
21 June 2007Return made up to 21/04/07; full list of members (10 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
19 March 2007Ad 04/07/05-04/01/07 £ si 8@1 (3 pages)
19 March 2007Ad 04/07/05-04/01/07 £ si 8@1 (3 pages)
2 March 2007Full accounts made up to 30 September 2006 (13 pages)
2 March 2007Full accounts made up to 30 September 2006 (13 pages)
4 July 2006Registered office changed on 04/07/06 from: saffron house, gross fine saffron hill london london EC1 N8YB (1 page)
4 July 2006Registered office changed on 04/07/06 from: saffron house, gross fine saffron hill london london EC1 N8YB (1 page)
13 June 2006Return made up to 21/04/06; change of members; amend (8 pages)
13 June 2006Return made up to 21/04/06; change of members; amend (8 pages)
26 May 2006Ad 21/04/05-21/04/06 £ si 5@1 (3 pages)
26 May 2006Ad 21/04/05-21/04/06 £ si 5@1 (3 pages)
17 May 2006Return made up to 21/04/06; full list of members (12 pages)
17 May 2006Return made up to 21/04/06; full list of members (12 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Location of register of members (1 page)
11 January 2006Full accounts made up to 30 September 2005 (13 pages)
11 January 2006Full accounts made up to 30 September 2005 (13 pages)
10 January 2006Registered office changed on 10/01/06 from: bentley house 4A disraeli road london SW15 2DS (1 page)
10 January 2006Registered office changed on 10/01/06 from: bentley house 4A disraeli road london SW15 2DS (1 page)
24 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
17 January 2005Full accounts made up to 30 September 2004 (13 pages)
17 January 2005Full accounts made up to 30 September 2004 (13 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
23 June 2004Return made up to 21/04/04; full list of members (11 pages)
23 June 2004Return made up to 21/04/04; full list of members (11 pages)
24 February 2004Ad 25/01/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
24 February 2004Ad 25/01/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
11 February 2004Full accounts made up to 30 September 2003 (13 pages)
11 February 2004Full accounts made up to 30 September 2003 (13 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
4 June 2003Return made up to 21/04/03; full list of members (11 pages)
4 June 2003Return made up to 21/04/03; full list of members (11 pages)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
7 February 2003Full accounts made up to 30 September 2002 (11 pages)
7 February 2003Full accounts made up to 30 September 2002 (11 pages)
21 May 2002Return made up to 21/04/02; change of members (8 pages)
21 May 2002Return made up to 21/04/02; change of members (8 pages)
21 February 2002New director appointed (1 page)
21 February 2002New director appointed (1 page)
16 January 2002Full accounts made up to 30 September 2001 (9 pages)
16 January 2002Full accounts made up to 30 September 2001 (9 pages)
10 May 2001Director resigned (1 page)
10 May 2001Return made up to 21/04/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 21/04/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 May 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 30 September 2000 (11 pages)
15 February 2001Full accounts made up to 30 September 2000 (11 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
17 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000New director appointed (3 pages)
22 February 2000Full accounts made up to 30 September 1999 (12 pages)
22 February 2000Full accounts made up to 30 September 1999 (12 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 1 old burlington street london W1X 2NL (1 page)
4 March 1999Registered office changed on 04/03/99 from: 1 old burlington street london W1X 2NL (1 page)
4 March 1999Ad 12/02/99--------- £ si 2@1=2 £ ic 35/37 (2 pages)
4 March 1999Ad 12/02/99--------- £ si 2@1=2 £ ic 35/37 (2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 December 1998Ad 15/12/98--------- £ si 33@1=33 £ ic 2/35 (8 pages)
30 December 1998Ad 15/12/98--------- £ si 33@1=33 £ ic 2/35 (8 pages)
29 December 1998Full accounts made up to 30 September 1998 (11 pages)
29 December 1998Full accounts made up to 30 September 1998 (11 pages)
23 December 1998Company name changed speedworld LIMITED\certificate issued on 24/12/98 (3 pages)
23 December 1998Company name changed speedworld LIMITED\certificate issued on 24/12/98 (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
10 November 1998Return made up to 21/04/98; full list of members (8 pages)
10 November 1998Return made up to 21/04/98; full list of members (8 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
14 October 1998Registered office changed on 14/10/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
26 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
26 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 788/790 finchley road london NW11 7UR (1 page)
27 April 1997Registered office changed on 27/04/97 from: 788/790 finchley road london NW11 7UR (1 page)
21 April 1997Incorporation (17 pages)
21 April 1997Incorporation (17 pages)