Company NameConnaught Mews Se18 Management Company Limited
DirectorsThomas Gerald O'Shea and Michael David Hames
Company StatusActive
Company Number03408173
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Gerald O'Shea
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMr Michael David Hames
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management Limited (Corporation)
StatusCurrent
Appointed01 January 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Charles Richard Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleTraining Manager
Correspondence Address7 Artillery House
Connaught Mews
London
SE18 6SU
Director NameMrs Evelyn Edith May Driver
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Lantern House
Connaught Mews
London
SE18 6SU
Secretary NameMr Terrance Stockman
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Lantern House Connaught Mews
Grand Depot Road
Woolwich
London
SE18 6SU
Director NameJanet Irene Bellis Ferreira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 10 August 2006)
RoleFingerprint Tech
Correspondence Address2 Artillery House
Connaught Mews
London
SE18 6SU
Director NameChristopher Bray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2003)
RoleSound Recordist
Correspondence Address5 Nightingale House
Connaught Mews Woolwich
London
SE18 6SU
Director NameJohn Andrew Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 1998)
RolePolice Officer
Correspondence Address14 Artillery House
Connaught Mews Woolwich
London
SE18 6SU
Director NameMartin James Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2007)
RoleSoftware Engineer
Correspondence Address19 Nightingale House
Connaught Mews
London
SE18 6SU
Director NameMr Richard Barbieri
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration23 years, 3 months (resigned 08 March 2021)
RoleMusician/Producer
Country of ResidenceEngland
Correspondence Address4 Artillery House
Connaught Mews
London
SE18 6SU
Director NameDr Gregor Richard Otto Feucht
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2008)
RoleDoctor
Correspondence Address1m Feierabend 20
86169 Augsburg
Germany
Foreign
Director NameMr Jonathan Peter Cook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Plum Tree Road
Lower Stondon
Henlow
Bedfordshire
SG16 6NE
Director NameAileen Goodwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2002)
RoleReceptionist
Correspondence Address13 Nightingale House
Connaught Mews
London
SE18 6SU
Director NameDr Peter Malcolm Glaves
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2007)
RoleLecturer
Correspondence Address12 Artillery House
Connaught Mews
London
SE18 6SU
Director NameDr Ursula Esser
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 January 1999(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 March 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address33 Allison Road
London
W3 6HZ
Director NameMr Timothy Christopher Guy Holt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 April 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMs Victoria Louise Eld
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 April 2014)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lantern House
Connaught Mews
London
SE18 6SU
Secretary NameGary Phelps
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 17 May 2000)
RoleCompany Director
Correspondence Address14 Artillery House
Connaught Mews
London
SE18 6SU
Director NameHelen Mary Henesy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2001)
RoleTeacher
Correspondence Address3 Artillery House
Connaught Mews
London
SE18 6SU
Secretary NameMr Charles Richard Edwards
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address69 Worlds End Lane
Orpington
Kent
BR6 6AF
Director NamePhilip Alan Curry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2002)
RoleSurgeon
Correspondence Address18 Nightingale House
Connaught Mews
London
SE18 6SU
Director NameDuncan Clive Horne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 August 2006)
RoleCivil Servant
Correspondence Address13 Lantern House
Connaught Mews
London
SE18 6SU
Director NameAntonella Bardaro
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench/Italian
StatusResigned
Appointed12 July 2004(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2007)
RoleProduction And Merchandiser
Correspondence Address24 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMr Richard Horner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2021)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Artillery House
Connaught Mews, Woolwich
London
SE18 6SU
Secretary NameSusan Elizabeth Ottignon
NationalityBritish
StatusResigned
Appointed09 February 2012(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address20 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMs Barbara Somerville Crawford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2021)
RoleVisual Artist. Charity Secretary/Treasurer.
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Secretary NameMs Barbara Somerville Crawford
StatusResigned
Appointed12 August 2014(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2016)
RoleCompany Director
Correspondence Address20 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMs Mary Therese Herbert
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address38 Sussex Square
Brighton
BN2 5AD
Secretary NameMr Richard Peter Horner
StatusResigned
Appointed21 September 2016(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2018)
RoleCompany Director
Correspondence Address20 Lantern House
Connaught Mews
London
SE18 6SU
Director NameMr Michael David Hames
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Whiston House Bingham Court
Halton Road
London
N1 2DH
Secretary NameMs Megan Kristin Phillips
StatusResigned
Appointed12 April 2018(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 2019)
RoleCompany Director
Correspondence Address20 Lantern House
Connaught Mews
London
SE18 6SU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRedwood Estate Management Ltd (Corporation)
StatusResigned
Appointed26 February 2019(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2020)
Correspondence AddressGunnery House Gunnery House
9 Gunnery Terrace
London
SE18 6SW

Contact

Websiteconnaughtmews.co.uk
Telephone020 86602520
Telephone regionLondon

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Thomas Gerard O'shea
6.52%
Ordinary
-OTHER
47.83%
-
2 at £1Carole Christine Brousseau
4.35%
Ordinary
2 at £1Mr Daniel Pierpoint
4.35%
Ordinary
1 at £1Dr Ragesh Bhardwaj
2.17%
Ordinary
1 at £1Dr Ursula Esser
2.17%
Ordinary
1 at £1Linda Claire Newson
2.17%
Ordinary
1 at £1Maria Darlington & Martin Darlington
2.17%
Ordinary
1 at £1Miss Julie Elizabeth May
2.17%
Ordinary
1 at £1Miss Lorna Agnes Armit Mckechnie
2.17%
Ordinary
1 at £1Mr Andrew Sekiewicz
2.17%
Ordinary
1 at £1Mr David Frederick Williams Shaw
2.17%
Ordinary
1 at £1Mr Richard Barbieri
2.17%
Ordinary
1 at £1Mr Wilfred Leachman Watts
2.17%
Ordinary
1 at £1Mrs Paula Marie Menzies
2.17%
Ordinary
1 at £1Nicola Louise Rhodes
2.17%
Ordinary
1 at £1Richard Peter Horner
2.17%
Ordinary
1 at £1Robert Story
2.17%
Ordinary
1 at £1Sian Angharad Thomas
2.17%
Ordinary
1 at £1Terence Stockman
2.17%
Ordinary
1 at £1Timothy Christopher Guy Holt
2.17%
Ordinary

Financials

Year2014
Net Worth£101,230
Cash£21,841
Current Liabilities£3,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

30 July 1997Delivered on: 10 March 1999
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: F/H land k/a connaught barracks grand depot road woolwich london SE18.
Outstanding
30 July 1997Delivered on: 4 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2021Termination of appointment of Julia Marie Nocciolino as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Ursula Esser as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Andrew Sekiewicz as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Terry Norris as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Wilfred Leachman Watts as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Barbara Somerville Crawford as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Richard Barbieri as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Lorna Agnes Armit Mckechnie as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Michael David Hames as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Richard Horner as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Daniel Pierpoint as a director on 8 March 2021 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Paula Marie Menzies as a director on 4 February 2020 (1 page)
24 January 2020Termination of appointment of Redwood Estate Management Ltd as a secretary on 1 January 2020 (1 page)
24 January 2020Registered office address changed from 20 Lantern House Connaught Mews London SE18 6SU to 1 Sherman Road Bromley BR1 3JH on 24 January 2020 (1 page)
24 January 2020Appointment of Acorn Estate Management Limited as a secretary on 1 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
22 July 2019Termination of appointment of Nicola Louise Rhodes as a director on 30 April 2019 (1 page)
4 March 2019Appointment of Mr James Lewis as a director on 27 February 2019 (2 pages)
4 March 2019Termination of appointment of Megan Kristin Phillips as a secretary on 26 February 2019 (1 page)
4 March 2019Appointment of Redwood Estate Management Ltd as a secretary on 26 February 2019 (2 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Appointment of Ms Megan Kristin Phillips as a secretary on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Richard Peter Horner as a secretary on 12 April 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 July 2017Confirmation statement made on 18 July 2017 with updates (8 pages)
30 July 2017Confirmation statement made on 18 July 2017 with updates (8 pages)
13 March 2017All of the property or undertaking has been released from charge 1 (2 pages)
13 March 2017Director's details changed for Ms Megan Kristin on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Ms Megan Kristin on 13 March 2017 (2 pages)
13 March 2017All of the property or undertaking has been released from charge 2 (1 page)
13 March 2017All of the property or undertaking has been released from charge 2 (1 page)
13 March 2017All of the property or undertaking has been released from charge 1 (2 pages)
24 February 2017Appointment of Ms Megan Kristin as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of Ms Megan Kristin as a director on 23 February 2017 (2 pages)
22 February 2017Appointment of Mr Michael David Hames as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr Terry Norris as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr Michael David Hames as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr Terry Norris as a director on 21 February 2017 (2 pages)
22 September 2016Appointment of Ms Mary Therese Herbert as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Ms Mary Therese Herbert as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Richard Peter Horner as a secretary on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Barbara Somerville Crawford as a secretary on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Barbara Somerville Crawford as a secretary on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Richard Peter Horner as a secretary on 21 September 2016 (2 pages)
23 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 46
(18 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 46
(18 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2014Appointment of Ms Barbara Somerville Crawford as a secretary on 12 August 2014 (2 pages)
13 August 2014Termination of appointment of Susan Elizabeth Ottignon as a secretary on 12 August 2014 (1 page)
13 August 2014Termination of appointment of Susan Elizabeth Ottignon as a secretary on 12 August 2014 (1 page)
13 August 2014Appointment of Ms Barbara Somerville Crawford as a secretary on 12 August 2014 (2 pages)
10 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 44
(20 pages)
10 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 44
(20 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Appointment of Ms Barbara Somerville Crawford as a director (2 pages)
25 April 2014Appointment of Ms Barbara Somerville Crawford as a director (2 pages)
21 April 2014Termination of appointment of Victoria Eld as a director (1 page)
21 April 2014Termination of appointment of Evelyn Driver as a director (1 page)
21 April 2014Termination of appointment of Evelyn Driver as a director (1 page)
21 April 2014Termination of appointment of Julie May as a director (1 page)
21 April 2014Termination of appointment of Simon Jones as a director (1 page)
21 April 2014Termination of appointment of Simon Jones as a director (1 page)
21 April 2014Termination of appointment of Julie May as a director (1 page)
21 April 2014Termination of appointment of Timothy Holt as a director (1 page)
21 April 2014Termination of appointment of Timothy Holt as a director (1 page)
21 April 2014Termination of appointment of Linda Newson as a director (1 page)
21 April 2014Termination of appointment of Linda Newson as a director (1 page)
21 April 2014Termination of appointment of Victoria Eld as a director (1 page)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 42
(23 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 42
(23 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (23 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (23 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Appointment of Susan Elizabeth Ottignon as a secretary (3 pages)
9 March 2012Appointment of Susan Elizabeth Ottignon as a secretary (3 pages)
17 February 2012Termination of appointment of Patrick O'brien as a director (2 pages)
17 February 2012Termination of appointment of Patrick O'brien as a director (2 pages)
16 February 2012Termination of appointment of Charles Edwards as a secretary (2 pages)
16 February 2012Termination of appointment of Charles Edwards as a secretary (2 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (25 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (25 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 July 2010Director's details changed for Patrick Joseph O'brien on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew Sekiewicz on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Evelyn Edith May Driver on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas Gerald O'shea on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Daniel Pierpoint on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Ursula Esser on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Daniel Pierpoint on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Linda Clare Newson on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Nicola Louise Rhodes on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Victoria Louise Eld on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Lorna Agnes Armit Mckechnie on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Richard Horner on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Timothy Christopher Guy Holt on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Evelyn Edith May Driver on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Victoria Louise Eld on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Simon Peter Jones on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Wilfred Leachman Watts on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Julia Marie Nocciolino on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Ursula Esser on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Richard Barbieri on 17 July 2010 (2 pages)
30 July 2010Director's details changed for David Frederick William Shaw on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Paula Marie Menzies on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Julie Elizabeth May on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Wilfred Leachman Watts on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Nicola Louise Rhodes on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Julia Marie Nocciolino on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (25 pages)
30 July 2010Director's details changed for Julie Elizabeth May on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Paula Marie Menzies on 17 July 2010 (2 pages)
30 July 2010Director's details changed for David Frederick William Shaw on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Linda Clare Newson on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (25 pages)
30 July 2010Director's details changed for Timothy Christopher Guy Holt on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew Sekiewicz on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas Gerald O'shea on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Richard Barbieri on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Richard Horner on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Simon Peter Jones on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Patrick Joseph O'brien on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Lorna Agnes Armit Mckechnie on 17 July 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 August 2009Return made up to 18/07/09; full list of members (25 pages)
14 August 2009Return made up to 18/07/09; full list of members (25 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Appointment terminated director ralph lawson (1 page)
17 July 2009Appointment terminated director ralph lawson (1 page)
27 December 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
14 August 2008Return made up to 18/07/08; full list of members (30 pages)
14 August 2008Return made up to 18/07/08; full list of members (30 pages)
13 August 2008Appointment terminated director sarah tetlow (1 page)
13 August 2008Appointment terminated director sarah tetlow (1 page)
3 March 2008Appointment terminated director gregor feucht (1 page)
3 March 2008Appointment terminated director gregor feucht (1 page)
28 February 2008Appointment terminated director jeff nickells (1 page)
28 February 2008Appointment terminated director jeff nickells (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
19 August 2007Return made up to 18/07/07; full list of members (35 pages)
19 August 2007Return made up to 18/07/07; full list of members (35 pages)
7 August 2007Director resigned (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 September 2006Return made up to 18/07/06; change of members (20 pages)
29 September 2006Return made up to 18/07/06; change of members (20 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
14 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 August 2005Return made up to 18/07/05; change of members (20 pages)
24 August 2005Return made up to 18/07/05; change of members (20 pages)
25 October 2004Return made up to 18/07/04; full list of members (40 pages)
25 October 2004Return made up to 18/07/04; full list of members (40 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (2 pages)
11 August 2004Director resigned (2 pages)
11 August 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
5 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
5 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 August 2003Return made up to 18/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
23 August 2003Return made up to 18/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
2 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
10 August 2002Return made up to 18/07/02; full list of members (22 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Return made up to 18/07/02; full list of members (22 pages)
10 August 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
1 August 2001Return made up to 18/07/01; change of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
1 August 2001Return made up to 18/07/01; change of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
8 October 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 October 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Ad 20/02/99--------- £ si 2@1=2 £ ic 32/34 (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Ad 20/02/99--------- £ si 2@1=2 £ ic 32/34 (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
27 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director's particulars changed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
2 October 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 30/31 (2 pages)
2 October 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 30/31 (2 pages)
12 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
12 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
17 July 1998Ad 06/07/98--------- £ si 2@1=2 £ ic 29/31 (2 pages)
17 July 1998Ad 06/07/98--------- £ si 2@1=2 £ ic 29/31 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (2 pages)
13 July 1998Ad 06/07/98--------- £ si 1@1=1 £ ic 28/29 (3 pages)
13 July 1998Ad 06/07/98--------- £ si 1@1=1 £ ic 28/29 (3 pages)
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 20 lantern house connaught mews grand depot road london SE18 6SU (1 page)
16 February 1998Registered office changed on 16/02/98 from: 20 lantern house connaught mews grand depot road london SE18 6SU (1 page)
2 February 1998Secretary's particulars changed (1 page)
2 February 1998Registered office changed on 02/02/98 from: 20 jashoda house connaught mews grand depot road woolwich SE18 6SU (1 page)
2 February 1998Secretary's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
2 February 1998Registered office changed on 02/02/98 from: 20 jashoda house connaught mews grand depot road woolwich SE18 6SU (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Ad 26/11/97--------- premium £ si 24@1=24 £ ic 3/27 (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Ad 26/11/97--------- premium £ si 24@1=24 £ ic 3/27 (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Incorporation (17 pages)
18 July 1997Incorporation (17 pages)