London
SW19 7QA
Director Name | Ms Louise Logue |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Client Lead |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Jill Elizabeth Miah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2000) |
Role | Taxi Driver |
Correspondence Address | 50 Christchurch House Christchurch Road Streatham London SW2 3UB |
Director Name | Robert John Pine |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 July 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Frances Dorothy Dobson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 10 years (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | Akhurst Cottage Shepherds Hill, Selling Faversham Kent ME13 9RS |
Secretary Name | Frances Dorothy Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 day after company formation) |
Appointment Duration | 10 years (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | Akhurst Cottage Shepherds Hill, Selling Faversham Kent ME13 9RS |
Director Name | Mrs Jean Wardrop |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Wellcottage The Street Meopham Gravesend Kent DA13 0AJ |
Director Name | John Crane Dobson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2007) |
Role | Retired |
Correspondence Address | Akhurst Cottage Shepherds Hill Selling Faversham Kent ME13 9RS |
Director Name | Georgina Wardrop |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Well Cottage The Street, Meopham Gravesend Kent DA13 0AJ |
Director Name | Malcolm Harry Staves |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2000) |
Role | Human Resources IT Manager |
Correspondence Address | 63 Christchurch House Christchurch Road London SW2 3UB |
Director Name | Wendy Lothian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2003) |
Role | Personal Assistant |
Correspondence Address | 100 Christchurch House Christchurch Road London SW2 3UD |
Director Name | Dr Colin Fletcher Davies |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2003) |
Role | Retired |
Correspondence Address | 14 Beverley Road Colchester Essex CO3 3NG |
Director Name | Susan Margaret Spowage |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2003) |
Role | Midwife |
Correspondence Address | 2 Viaduct Farm Cottages The Street Chappel Colchester Essex CO6 2DD |
Director Name | Andrew Dick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2007) |
Role | Printer |
Correspondence Address | 55 Christchurch House Christchurch Road London SW2 3UB |
Director Name | David Raymond Booth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2003) |
Role | Managing Director |
Correspondence Address | Flat 51 Christchurch House Christchurch Road London SW2 3UB |
Director Name | Mr Stephen Robert Embrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2004) |
Role | Property Dev |
Country of Residence | England |
Correspondence Address | Ladymead Coneyhurst Road Coneyhurst West Sussex RH14 9DH |
Director Name | Yvonne Ratcliffe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2007) |
Role | Civil Servant |
Correspondence Address | 48 Christchurch House London SW2 3UB |
Director Name | Stephen Andrew Sagi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2015) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Garry Woodcock |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 34 Christchurch House Christchurch Road London SW2 3UA |
Secretary Name | Anna Maria Antonia Harte |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2007(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2007) |
Role | Executive Assistant |
Correspondence Address | Flat 72 Christchurch House Christchurch Road Brixton London SW2 3UD |
Director Name | Ms Dorothea Amanda Hodge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2009) |
Role | Corporate Affairs Consultant |
Country of Residence | England |
Correspondence Address | 85 Christchurch House Christchurch Road London SW2 3UD |
Director Name | Mr Phelim Bernard Scallon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Deborah Ann Parkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2013) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Christchurch House Flat 5 Christchurch House Christchurch Road London Greater London SW2 3UA |
Director Name | Mr William Patrick McWilliams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2013) |
Role | Electrical Qualified Supervisor |
Country of Residence | England |
Correspondence Address | Nelson House 58 Wimbledon Hill Road London SW19 7PA |
Director Name | Miss Alex Wolley |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 2017) |
Role | Physician Associate |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Carlton Carr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Phelim Bernard Scallon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2016(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 60 Christchurch House Christchurch Road London SW2 3UD |
Director Name | Ms Deborah Parkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2020) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House Compton Road London SW19 7QA |
Director Name | Mr Christopher John Mirner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 April 2022) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 58.49% - |
---|---|
3 at £1 | Richard English 5.66% Ordinary |
1 at £1 | Brendan Stephen Joiner 1.89% Ordinary |
1 at £1 | David John Gillender 1.89% Ordinary |
1 at £1 | Dorothea Hodge 1.89% Ordinary |
1 at £1 | Eustelle St. Aimee 1.89% Ordinary |
1 at £1 | Garry Woodcock 1.89% Ordinary |
1 at £1 | Jack Simmons 1.89% Ordinary |
1 at £1 | Judith Newman 1.89% Ordinary |
1 at £1 | Khatoon Abdulla Khan 1.89% Ordinary |
1 at £1 | Kyrstie Jo-anne Sutciffe 1.89% Ordinary |
1 at £1 | Lindsey Mclean 1.89% Ordinary |
1 at £1 | Mr Mariusz Kasak 1.89% Ordinary |
1 at £1 | Ms Melanie Erlam 1.89% Ordinary |
1 at £1 | Phelim Scallon 1.89% Ordinary |
1 at £1 | Robert John Pine 1.89% Ordinary |
1 at £1 | Rosmary O'connor 1.89% Ordinary |
1 at £1 | Steven Ford 1.89% Ordinary |
1 at £1 | Taeko Kawano 1.89% Ordinary |
1 at £1 | Wendy Margaret Lothian 1.89% Ordinary |
1 at £1 | Yvonne Ratcliffe 1.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,254 |
Net Worth | £240,749 |
Cash | £170,208 |
Current Liabilities | £26,588 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
6 August 1997 | Delivered 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 1997 | Delivered 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 |
14 December 2020 | Termination of appointment of Deborah Parkinson as a director on 10 December 2020 (1 page) |
---|---|
7 August 2020 | Director's details changed for Ms Louise Logue on 7 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 3 June 2020 with updates (8 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 January 2020 | Appointment of Ms Louise Logue as a director on 15 January 2020 (2 pages) |
18 December 2019 | Appointment of Mr Ross Andrew Workman as a director on 18 December 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (7 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with updates (8 pages) |
1 March 2018 | Appointment of Mr Garry Woodcock as a director on 10 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Christopher John Mirner as a director on 10 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Christopher John Mirner as a director on 10 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Alex Wolley as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Alex Wolley as a director on 16 August 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert John Pine as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert John Pine as a director on 11 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (9 pages) |
27 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 September 2016 | Appointment of Ms Deborah Parkinson as a director on 14 September 2016 (2 pages) |
19 September 2016 | Appointment of Ms Deborah Parkinson as a director on 14 September 2016 (2 pages) |
25 July 2016 | Appointment of Mr Phelim Bernard Scallon as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Phelim Bernard Scallon as a director on 13 July 2016 (2 pages) |
6 June 2016 | Termination of appointment of William Patrick Mcwilliams as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of William Patrick Mcwilliams as a director on 6 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Carlton Carr as a director on 3 June 2016 (1 page) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
13 January 2016 | Termination of appointment of Phelim Bernard Scallon as a director on 8 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Phelim Bernard Scallon as a director on 8 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Stephen Andrew Sagi as a director on 30 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Andrew Sagi as a director on 30 September 2015 (1 page) |
7 October 2015 | Appointment of Mr William Patrick Mcwilliams as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr William Patrick Mcwilliams as a director on 30 September 2015 (2 pages) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
13 May 2015 | Appointment of Mr Carlton Carr as a director on 11 August 2014 (2 pages) |
13 May 2015 | Appointment of Mr Carlton Carr as a director on 11 August 2014 (2 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages) |
8 May 2015 | Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages) |
8 May 2015 | Appointment of Miss Alex Wolley as a director on 8 August 2013 (2 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages) |
23 October 2014 | Appointment of Kinleigh Limited as a secretary on 1 April 2013 (2 pages) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
8 August 2013 | Director's details changed for Robert John Pine on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Stephen Andrew Sagi on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Robert John Pine on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Robert John Pine on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Phelim Bernard Scallon on 8 August 2013 (2 pages) |
16 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (9 pages) |
16 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Termination of appointment of Deborah Parkinson as a director (1 page) |
16 April 2013 | Termination of appointment of Deborah Parkinson as a director (1 page) |
10 April 2013 | Registered 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 2013 | Termination of appointment of Garry Woodcock as a director (1 page) |
10 April 2013 | Registered 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 2013 | Termination of appointment of Garry Woodcock as a director (1 page) |
9 April 2013 | Termination of appointment of William Mcwilliams as a director (1 page) |
9 April 2013 | Termination of appointment of William Mcwilliams as a director (1 page) |
3 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (1 page) |
2 April 2013 | Termination of appointment of K.R.B. (Secretaries) Limited as a secretary (1 page) |
22 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 September 2012 | Appointment of Mr William Patrick Mcwilliams as a director (2 pages) |
4 September 2012 | Appointment of Mr William Patrick Mcwilliams as a director (2 pages) |
25 July 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 25 July 2012 (1 page) |
12 July 2012 | Annual return made up to 21 April 2012. List of shareholders has changed (17 pages) |
12 July 2012 | Annual return made up to 21 April 2012. List of shareholders has changed (17 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
19 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
6 May 2011 | Annual return made up to 21 April 2011. List of shareholders has changed (17 pages) |
6 May 2011 | Annual return made up to 21 April 2011. List of shareholders has changed (17 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (25 pages) |
27 April 2010 | Secretary's details changed for K.R.B. (Secretaries) Limited on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Andrew Sagi on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Garry Woodcock on 21 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for K.R.B. (Secretaries) Limited on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Deborah Ann Parkinson on 21 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (25 pages) |
27 April 2010 | Director's details changed for Stephen Andrew Sagi on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Deborah Ann Parkinson on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Robert John Pine on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Garry Woodcock on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Robert John Pine on 21 April 2010 (2 pages) |
20 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 June 2009 | Appointment terminated director dorothea hodge (1 page) |
11 June 2009 | Appointment terminated director dorothea hodge (1 page) |
29 May 2009 | Return made up to 21/04/09; change of members (7 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 21/04/09; change of members (7 pages) |
17 February 2009 | Director appointed miss deborah ann parkinson (1 page) |
17 February 2009 | Director appointed miss deborah ann parkinson (1 page) |
12 February 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (13 pages) |
6 October 2008 | Ad 02/10/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
6 October 2008 | Ad 02/10/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
27 May 2008 | Director's change of particulars / dorothea hodge / 01/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / dorothea hodge / 01/04/2008 (1 page) |
27 May 2008 | Ad 21/05/08\gbp si 3@1=3\gbp ic 45/48\ (2 pages) |
27 May 2008 | Ad 21/05/08\gbp si 3@1=3\gbp ic 45/48\ (2 pages) |
27 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
27 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Return made up to 21/04/07; full list of members (10 pages) |
21 June 2007 | Return made up to 21/04/07; full list of members (10 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Ad 04/07/05-04/01/07 £ si 8@1 (3 pages) |
19 March 2007 | Ad 04/07/05-04/01/07 £ si 8@1 (3 pages) |
2 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: saffron house, gross fine saffron hill london london EC1 N8YB (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: saffron house, gross fine saffron hill london london EC1 N8YB (1 page) |
13 June 2006 | Return made up to 21/04/06; change of members; amend (8 pages) |
13 June 2006 | Return made up to 21/04/06; change of members; amend (8 pages) |
26 May 2006 | Ad 21/04/05-21/04/06 £ si 5@1 (3 pages) |
26 May 2006 | Ad 21/04/05-21/04/06 £ si 5@1 (3 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (12 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (12 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Location of register of members (1 page) |
11 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: bentley house 4A disraeli road london SW15 2DS (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: bentley house 4A disraeli road london SW15 2DS (1 page) |
24 May 2005 | Return made up to 21/04/05; full list of members
|
24 May 2005 | Return made up to 21/04/05; full list of members
|
17 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 21/04/04; full list of members (11 pages) |
23 June 2004 | Return made up to 21/04/04; full list of members (11 pages) |
24 February 2004 | Ad 25/01/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
24 February 2004 | Ad 25/01/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 21/04/03; full list of members (11 pages) |
4 June 2003 | Return made up to 21/04/03; full list of members (11 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (1 page) |
7 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 May 2002 | Return made up to 21/04/02; change of members (8 pages) |
21 May 2002 | Return made up to 21/04/02; change of members (8 pages) |
21 February 2002 | New director appointed (1 page) |
21 February 2002 | New director appointed (1 page) |
16 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 21/04/01; change of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 21/04/01; change of members
|
10 May 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 21/04/00; full list of members
|
17 May 2000 | Return made up to 21/04/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | New director appointed (3 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 1 old burlington street london W1X 2NL (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 1 old burlington street london W1X 2NL (1 page) |
4 March 1999 | Ad 12/02/99--------- £ si 2@1=2 £ ic 35/37 (2 pages) |
4 March 1999 | Ad 12/02/99--------- £ si 2@1=2 £ ic 35/37 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
30 December 1998 | Ad 15/12/98--------- £ si 33@1=33 £ ic 2/35 (8 pages) |
30 December 1998 | Ad 15/12/98--------- £ si 33@1=33 £ ic 2/35 (8 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
23 December 1998 | Company name changed speedworld LIMITED\certificate issued on 24/12/98 (3 pages) |
23 December 1998 | Company name changed speedworld LIMITED\certificate issued on 24/12/98 (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 21/04/98; full list of members (8 pages) |
10 November 1998 | Return made up to 21/04/98; full list of members (8 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
26 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
26 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 788/790 finchley road london NW11 7UR (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 788/790 finchley road london NW11 7UR (1 page) |
21 April 1997 | Incorporation (17 pages) |
21 April 1997 | Incorporation (17 pages) |