London
SW19 7QA
Director Name | Miss Nicole Friedrich |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 May 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Resourcing Business Partner |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Julie Christine Amos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Nicholas McHugh |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Helen Quinlan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Manojkumar Mhesuria |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Nida Islam Hart |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Banking |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Jonathan Barbour |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Alan Kan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Technical Architect |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Roy Froud |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Patrick Lionel Fermor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Clive John Tipton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 6 Sharpthorpe Close Lower Earley Reading Berkshire RG6 4DB |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Director Name | Martin William Guntrip |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2006) |
Role | MD |
Correspondence Address | 22 Vantage Mews Prestons Road London E14 9NY |
Director Name | Mr Daemonn Ben Allan Brody |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 November 2022) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Mark Manus Troy Dean |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 2015) |
Role | Events Facilitator, British Ai |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vantage Mews Cold Harbour London E14 9NY |
Director Name | Mr Christopher Deeks |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2014) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Alan Haughton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2010(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 28 October 2022) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Richard Martin Peirce |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Martin Dacre Lockwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(18 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 January 2024) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Kennith William Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 November 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Sarah Anne Louise Goodwin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 July 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Roland Romata |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 September 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 2023) |
Role | Financial Compliance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Jimmy Kudakkachira |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Anthony Simon Webb |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2022(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2002) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | ALAN Foster & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 June 2014) |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
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 75.00% - |
---|---|
2 at £1 | S.j. Heeks 2.38% Ordinary |
1 at £1 | A. Eastwood 1.19% Ordinary |
1 at £1 | C.a. Joncour-davies 1.19% Ordinary |
1 at £1 | Claire Gaydon 1.19% Ordinary |
1 at £1 | Hywell James 1.19% Ordinary |
1 at £1 | Jennifer Stewart 1.19% Ordinary |
1 at £1 | Johannes A. Kruger 1.19% Ordinary |
1 at £1 | Jonathan Barbour 1.19% Ordinary |
1 at £1 | Karen Pounds 1.19% Ordinary |
1 at £1 | Khurram Chaudry 1.19% Ordinary |
1 at £1 | Malti Rana 1.19% Ordinary |
1 at £1 | Mutahar Hussain Khan 1.19% Ordinary |
1 at £1 | N.a. Smith 1.19% Ordinary |
1 at £1 | R. Fround 1.19% Ordinary |
1 at £1 | R. Hussain 1.19% Ordinary |
1 at £1 | R.m. Pierce 1.19% Ordinary |
1 at £1 | Robert Elson 1.19% Ordinary |
1 at £1 | S. Man-wai Cheuk 1.19% Ordinary |
1 at £1 | Susan Burge 1.19% Ordinary |
1 at £1 | Yohan Athulathmudali 1.19% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
4 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
21 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 December 2019 | Appointment of Mr Jimmy Kudakkachira as a director on 3 December 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 29 May 2019 with updates (11 pages) |
24 April 2019 | Appointment of Kinleigh Folkward & Hayward as a secretary on 1 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kfh House 5 Compton Road London SW19 7QA on 24 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
5 November 2018 | Termination of appointment of Richard Martin Peirce as a director on 31 October 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (12 pages) |
17 November 2017 | Appointment of Mr Roland Romata as a director on 18 September 2017 (2 pages) |
17 November 2017 | Appointment of Mr Roland Romata as a director on 18 September 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (13 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (13 pages) |
8 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page) |
7 October 2016 | Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 October 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
23 September 2016 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 23 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 22 September 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 June 2015 | Appointment of Miss Sarah Anne Louise Goodwin as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Kennith William Smith as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Miss Sarah Anne Louise Goodwin as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Kennith William Smith as a director on 26 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 June 2015 | Termination of appointment of Mark Manus Troy Dean as a director on 10 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Manus Troy Dean as a director on 10 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Martin Dacre Lockwood as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Martin Dacre Lockwood as a director on 11 May 2015 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 September 2014 | Termination of appointment of Christopher Deeks as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Christopher Deeks as a director on 15 September 2014 (1 page) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
22 October 2012 | Appointment of Mr Richard Martin Peirce as a director (2 pages) |
22 October 2012 | Appointment of Mr Richard Martin Peirce as a director (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 November 2010 | Appointment of Mr Alan Haughton as a director (2 pages) |
19 November 2010 | Appointment of Mr Alan Haughton as a director (2 pages) |
13 July 2010 | Director's details changed for Mr Daemonn Ben Allan Brody on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Daemonn Ben Allan Brody on 13 July 2010 (2 pages) |
18 June 2010 | Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (44 pages) |
18 June 2010 | Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (44 pages) |
18 June 2010 | Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
4 December 2009 | Appointment of Mr Christopher Deeks as a director (2 pages) |
4 December 2009 | Appointment of Mr Christopher Deeks as a director (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (67 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (67 pages) |
13 April 2009 | Appointment terminated director anthony webb (1 page) |
13 April 2009 | Appointment terminated director anthony webb (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (19 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (19 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (17 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (17 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (16 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (16 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (17 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (17 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members
|
14 June 2004 | Return made up to 29/05/04; full list of members
|
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (4 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
8 June 2003 | Return made up to 29/05/03; full list of members (18 pages) |
8 June 2003 | Return made up to 29/05/03; full list of members (18 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (2 pages) |
27 September 2002 | Secretary resigned (2 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members
|
18 June 2002 | Return made up to 29/05/02; full list of members
|
30 October 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 74/75 (3 pages) |
30 October 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 74/75 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
16 June 2001 | Return made up to 29/05/01; full list of members (42 pages) |
16 June 2001 | Return made up to 29/05/01; full list of members (42 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Ad 22/11/00--------- £ si 2@1=2 £ ic 69/71 (3 pages) |
30 November 2000 | Ad 22/11/00--------- £ si 2@1=2 £ ic 69/71 (3 pages) |
3 July 2000 | Ad 17/06/00--------- £ si 2@1=2 £ ic 67/69 (2 pages) |
3 July 2000 | Ad 17/06/00--------- £ si 2@1=2 £ ic 67/69 (2 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 29/05/00; full list of members (15 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (15 pages) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Location of register of members (1 page) |
10 May 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 May 2000 | Resolutions
|
21 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
21 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
6 March 2000 | Ad 22/01/00--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
6 March 2000 | Ad 22/01/00--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
31 January 2000 | Location of register of members (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Location of register of members (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Ad 04/01/00--------- £ si 8@1=8 £ ic 54/62 (4 pages) |
23 January 2000 | Ad 04/01/00--------- £ si 8@1=8 £ ic 54/62 (4 pages) |
10 December 1999 | Ad 01/11/99--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
10 December 1999 | Ad 01/11/99--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
10 December 1999 | Ad 15/11/99--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
10 December 1999 | Ad 15/11/99--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
10 December 1999 | Ad 25/10/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
10 December 1999 | Ad 25/10/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
15 October 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
15 October 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
6 October 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
6 October 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
1 October 1999 | Ad 29/06/99--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
1 October 1999 | Ad 29/06/99--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
30 September 1999 | Ad 15/07/99--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
30 September 1999 | Ad 27/09/99--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
30 September 1999 | Ad 02/09/99--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
30 September 1999 | Ad 23/08/99--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
30 September 1999 | Ad 16/09/99--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
30 September 1999 | Ad 08/09/99--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
30 September 1999 | Ad 20/08/99--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
30 September 1999 | Ad 22/09/99--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
30 September 1999 | Ad 16/09/99--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
30 September 1999 | Ad 20/08/99--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
30 September 1999 | Ad 23/08/99--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
30 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
30 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
30 September 1999 | Ad 02/09/99--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
30 September 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
30 September 1999 | Ad 15/07/99--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
30 September 1999 | Ad 27/09/99--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
30 September 1999 | Ad 20/08/99--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
30 September 1999 | Ad 22/09/99--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
30 September 1999 | Ad 08/09/99--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
30 September 1999 | Ad 20/08/99--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
30 September 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
7 September 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
7 September 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
7 September 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
7 September 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
13 March 1999 | Ad 08/03/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
13 March 1999 | Ad 08/03/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
4 March 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
4 March 1999 | Ad 01/03/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
22 February 1999 | Ad 16/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
22 February 1999 | Ad 16/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
20 January 1999 | Ad 13/01/99--------- £ si 2@1=2 £ ic 23/25 (2 pages) |
20 January 1999 | Ad 13/01/99--------- £ si 2@1=2 £ ic 23/25 (2 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
19 October 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
19 October 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
24 September 1998 | Ad 22/09/98--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
24 September 1998 | Ad 22/09/98--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
23 September 1998 | Ad 21/09/98--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
23 September 1998 | Ad 21/09/98--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
20 August 1998 | Ad 18/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
20 August 1998 | Ad 18/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
18 August 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
18 August 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
12 August 1998 | Ad 10/08/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
12 August 1998 | Ad 10/08/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 3@1=3 £ ic 13/16 (2 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 3@1=3 £ ic 13/16 (2 pages) |
30 July 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
30 July 1998 | Ad 27/07/98--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
26 July 1998 | Ad 23/07/98--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 July 1998 | Ad 23/07/98--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
23 July 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
23 July 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
9 July 1998 | Ad 29/06/98-06/07/98 £ si 2@1=2 £ ic 6/8 (2 pages) |
9 July 1998 | Ad 29/06/98-06/07/98 £ si 2@1=2 £ ic 6/8 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
1 May 1997 | Incorporation (18 pages) |
1 May 1997 | Incorporation (18 pages) |