London
SW19 7QA
Director Name | Mr Stephen Tewkesbury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Martin Werner Chalons-Browne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(14 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Satesh Dadlani |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Melina Gisler |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Product And Partnerships Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Sami Cox |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(23 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | IT Manager |
Country of Residence | Australia |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Caryn Elizabeth Knobel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 16 February 2000) |
Role | Trainee Solicitor |
Correspondence Address | 43 Thurleigh Court Nightingale Lane London SW12 8AP |
Secretary Name | Mr Jeremy Stuart Dening |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 16 February 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Drive Callis Court Road Broadstairs Kent CT10 3AN |
Director Name | Amanda Adams |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 August 2000) |
Role | Sales Executive |
Correspondence Address | 19 Cock Green Harlow Essex CM19 4JB |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2003) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Secretary Name | Lisa Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2001) |
Role | Sales Manager |
Correspondence Address | 3 Holt House Flamstead End Road, Cheshunt Waltham Cross Hertfordshire EN8 0HR |
Director Name | Paula Gray |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2003) |
Role | Sales Executive |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Secretary Name | Richard Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2003) |
Role | Sales Executive |
Correspondence Address | 51 Sydney Road Enfield Middlesex EN2 6TS |
Director Name | Philippa Jane Lannigan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langbourne Place London E14 3WN |
Secretary Name | Ian James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2005) |
Role | Consultant |
Correspondence Address | 86 Langbourne Place London E14 3WN |
Director Name | Malcolm Rees Hitchings |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beechland Cornwells Bank Newick East Sussex BN8 4RX |
Director Name | Nigel John Barton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Adriatic Apartments 20 Western Gateway London E16 1BS |
Director Name | Ian James Campbell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2006) |
Role | Consultant |
Correspondence Address | 86 Langbourne Place London E14 3WN |
Director Name | Sarah Jane Hitchings |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House Beechlands Cornwells Bank Newick East Sussex BN8 4RX |
Director Name | John Arthur Thomas Griffin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Langbourne Place London E14 3WW |
Director Name | Mr Herbert John Ridd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Langbourne Place London E14 3WN |
Director Name | Gavin Kylie McIntosh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Langbourne Place London Greater London E14 3WW |
Director Name | Rachel Jane Ridd |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Langbourne Place London E14 3WN |
Director Name | Dr Pamela Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 September 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Langbourne Place London E14 3WW |
Director Name | Mr Andrew Michael Conway |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 November 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 112 Langbourne Place Isle Of Dogs London E14 3WW |
Director Name | Mr Myriam Hofri |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Langbourne Place Westferry Road London E14 3WN |
Director Name | Mr Simon Polbennikov |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2014) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 47 Langbourne Place London E14 3WN |
Director Name | Mr Zhonghao Cai |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2014) |
Role | Quantitative Analyst |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Naresh Kumar Kuchelar |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2022) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 January 2023 | Appointment of Mr Sami Cox as a director on 18 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 October 2022 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on 17 October 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Martin Werner Chalons-Browne on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mrs Melina Gisler on 17 October 2022 (2 pages) |
17 October 2022 | Appointment of Kinleigh Limited as a secretary on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Satesh Dadlani on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr David Lawrence Wyatt on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Stephen Tewkesbury on 17 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 September 2022 (1 page) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
19 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 4 January 2021 (1 page) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
8 December 2020 | Appointment of Mrs Melina Gisler as a director on 24 September 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 November 2020 | Termination of appointment of Andrew Michael Conway as a director on 10 November 2020 (1 page) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Termination of appointment of Naresh Kumar Kuchelar as a director on 30 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Mr Satesh Dadlani as a director on 29 November 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Termination of appointment of Pamela Walker as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Pamela Walker as a director on 12 September 2016 (1 page) |
25 January 2016 | Annual return made up to 4 January 2016 no member list (6 pages) |
25 January 2016 | Annual return made up to 4 January 2016 no member list (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2015 | Termination of appointment of Herbert John Ridd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Rachel Jane Ridd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Rachel Jane Ridd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Rachel Jane Ridd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Herbert John Ridd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Herbert John Ridd as a director on 7 August 2015 (1 page) |
3 March 2015 | Appointment of Mr Naresh Kumar Kuchelar as a director on 13 October 2014 (2 pages) |
3 March 2015 | Appointment of Mr Naresh Kumar Kuchelar as a director on 13 October 2014 (2 pages) |
19 January 2015 | Annual return made up to 4 January 2015 no member list (8 pages) |
19 January 2015 | Annual return made up to 4 January 2015 no member list (8 pages) |
19 January 2015 | Annual return made up to 4 January 2015 no member list (8 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
21 July 2014 | Termination of appointment of Simon Polbennikov as a director on 21 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Simon Polbennikov as a director on 21 June 2014 (1 page) |
17 February 2014 | Termination of appointment of Zhonghao Cai as a director (1 page) |
17 February 2014 | Termination of appointment of Zhonghao Cai as a director (1 page) |
17 February 2014 | Termination of appointment of Myriam Hofri as a director (1 page) |
17 February 2014 | Termination of appointment of Myriam Hofri as a director (1 page) |
17 February 2014 | Appointment of Mr Martin Werner Chalons-Browne as a director (2 pages) |
17 February 2014 | Appointment of Mr Martin Werner Chalons-Browne as a director (2 pages) |
28 January 2014 | Annual return made up to 4 January 2014 no member list (10 pages) |
28 January 2014 | Annual return made up to 4 January 2014 no member list (10 pages) |
28 January 2014 | Annual return made up to 4 January 2014 no member list (10 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
9 August 2013 | Appointment of Mr Stephen Tewkesbury as a director (2 pages) |
9 August 2013 | Appointment of Mr Stephen Tewkesbury as a director (2 pages) |
17 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
17 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
17 January 2013 | Annual return made up to 4 January 2013 no member list (9 pages) |
3 January 2013 | Appointment of Mr Zhonghao Cai as a director (2 pages) |
3 January 2013 | Appointment of Mr Zhonghao Cai as a director (2 pages) |
3 January 2013 | Appointment of Mr Simon Polbennikov as a director (2 pages) |
3 January 2013 | Appointment of Mr Simon Polbennikov as a director (2 pages) |
7 December 2012 | Termination of appointment of Nigel Barton as a director (1 page) |
7 December 2012 | Termination of appointment of Nigel Barton as a director (1 page) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 September 2012 | Termination of appointment of Malcolm Hitchings as a director (1 page) |
17 September 2012 | Termination of appointment of Malcolm Hitchings as a director (1 page) |
17 September 2012 | Termination of appointment of Sarah Hitchings as a director (1 page) |
17 September 2012 | Termination of appointment of Sarah Hitchings as a director (1 page) |
1 February 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
1 February 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
1 February 2012 | Annual return made up to 4 January 2012 no member list (11 pages) |
31 August 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
31 August 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 June 2011 | Appointment of Mr Myriam Hofri as a director (2 pages) |
22 June 2011 | Appointment of Mr Myriam Hofri as a director (2 pages) |
15 April 2011 | Termination of appointment of John Griffin as a director (1 page) |
15 April 2011 | Termination of appointment of John Griffin as a director (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
28 January 2011 | Annual return made up to 4 January 2011 no member list (11 pages) |
12 January 2011 | Termination of appointment of Gavin Mcintosh as a director (1 page) |
12 January 2011 | Termination of appointment of Gavin Mcintosh as a director (1 page) |
6 January 2011 | Director's details changed for Nigel John Barton on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Nigel John Barton on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Nigel John Barton on 6 January 2011 (2 pages) |
29 December 2010 | Appointment of Mr David Lawrence Wyatt as a director (2 pages) |
29 December 2010 | Appointment of Mr David Lawrence Wyatt as a director (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from C/O Rendall and Rittner Ltd Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from C/O Rendall and Rittner Ltd Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O Rendall and Rittner Ltd Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
27 January 2010 | Director's details changed for Andrew Michael Conway on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
27 January 2010 | Director's details changed for John Arthur Thomas Griffin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Herbert John Ridd on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Malcolm Rees Hitchings on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Arthur Thomas Griffin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gavin Kylie Mcintosh on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
27 January 2010 | Director's details changed for Andrew Michael Conway on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Malcolm Rees Hitchings on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Rendall and Rittner Limited on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Rendall and Rittner Limited on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Nigel John Barton on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Herbert John Ridd on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Nigel John Barton on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Rachel Jane Ridd on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 January 2010 no member list (7 pages) |
27 January 2010 | Director's details changed for Gavin Kylie Mcintosh on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Rachel Jane Ridd on 27 January 2010 (2 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
10 December 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
21 October 2009 | Termination of appointment of Philippa Lannigan as a director (1 page) |
21 October 2009 | Termination of appointment of Philippa Lannigan as a director (1 page) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
14 January 2009 | Annual return made up to 04/01/09 (5 pages) |
14 January 2009 | Annual return made up to 04/01/09 (5 pages) |
18 June 2008 | Director appointed pamela walker (1 page) |
18 June 2008 | Director appointed andrew michael conway (1 page) |
18 June 2008 | Director appointed andrew michael conway (1 page) |
18 June 2008 | Director appointed pamela walker (1 page) |
28 January 2008 | Annual return made up to 04/01/08 (3 pages) |
28 January 2008 | Annual return made up to 04/01/08 (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
6 February 2007 | Annual return made up to 04/01/07 (3 pages) |
6 February 2007 | Annual return made up to 04/01/07 (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
19 January 2006 | Annual return made up to 04/01/06 (2 pages) |
19 January 2006 | Annual return made up to 04/01/06 (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 86 langbourne place london E14 3WN (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 86 langbourne place london E14 3WN (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 January 2005 | Annual return made up to 04/01/05 (4 pages) |
10 January 2005 | Annual return made up to 04/01/05 (4 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
4 February 2004 | Annual return made up to 04/01/04 (4 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
4 February 2004 | Annual return made up to 04/01/04 (4 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
8 February 2003 | Annual return made up to 04/01/03 (4 pages) |
8 February 2003 | Annual return made up to 04/01/03 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
6 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2001 | Annual return made up to 04/01/01
|
4 October 2001 | Annual return made up to 04/01/01
|
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Memorandum and Articles of Association (11 pages) |
9 March 2000 | Memorandum and Articles of Association (11 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 March 2000 | New director appointed (2 pages) |
6 March 2000 | Memorandum and Articles of Association (11 pages) |
6 March 2000 | Memorandum and Articles of Association (11 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Company name changed dormrise LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed dormrise LIMITED\certificate issued on 28/02/00 (2 pages) |
4 January 2000 | Incorporation (21 pages) |
4 January 2000 | Incorporation (21 pages) |