London
SW1P 3RA
Director Name | Margaret Lister |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 31 Marsham Street London SW1P 3RA |
Director Name | Ms Victoria Imogen Ogden |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 1, 48 Tufton Street Tufton Street London SW1P 3RA |
Director Name | Mr Robert Palache |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Tufton Street Tufton Street London SW1P 3RA |
Secretary Name | Mr David Phillip John |
---|---|
Status | Current |
Appointed | 04 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Scords Scords Lane, Toys Hill Westerham Kent TN16 1QE |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ash Tree Court Ash Tree Drive West Kingsdown Kent TN15 6LT |
Secretary Name | Jeffrey William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Scords Scords Lane, Toys Hill Westerham Kent TN16 1QE |
Secretary Name | Stephen Cross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Secretary Name | Mr Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Director Name | Mr Anthony Charles Dove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2008) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mays Building Mews London SE10 8HY |
Director Name | Alan Catling |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 June 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hawkers Hill Bibury Gloucestershire GL7 5NH Wales |
Director Name | Mr Paul Scott Weston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 3 31 Marsham Street London SW1P 3DW |
Director Name | Philip Brandom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2006) |
Role | IT Manager |
Correspondence Address | Flat 5 27 Marsham Street London SW1P 3DW |
Director Name | Adrian Christopher Beasley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 27 Marsham Street London SW1P 3DW |
Secretary Name | Mr Anthony Charles Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mays Building Mews London SE10 8HY |
Director Name | Mr John Squire Kirkham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Millicent Court 31 Marsham Street Westminster London SW1P 3DW |
Director Name | Mr Nicholas Barry O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 November 2007) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millicent Court 31 Marsham Street London SW1P 3DW |
Director Name | Elana Fedorovna Yakushkina |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 2007) |
Role | Presenter |
Correspondence Address | Flat 2 48 Tufton Street London SW1P 3RA |
Director Name | Mr Peter Barrie Pugh Bevan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Millicent Court Flat 12 31 Marsham Street London SW1P 3DW |
Secretary Name | Mr Peter Barrie Pugh Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Millicent Court Flat 12 31 Marsham Street London SW1P 3DW |
Director Name | Mrs Brigid Teresa Weston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 31 Marsham Street Flat 3, 31 Marsham Stree London SW1P 3DW |
Secretary Name | Mrs Brigid Teresa Weston |
---|---|
Status | Resigned |
Appointed | 24 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Flat 3, 31 Millicent Court Marsham Street London SW1P 3DW |
Secretary Name | Mr Peter Barrie Pugh Bevan |
---|---|
Status | Resigned |
Appointed | 11 February 2020(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | Flat 12, 31 Marsham Street Marsham Street London SW1P 3DW |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Mr David Molyneux Wills & Mr John Newport Caird 5.13% Ordinary |
---|---|
- | OTHER 46.15% - |
1 at £1 | Clare Juliet Bevan & Mr Peter Barrie Pugh Bevan 2.56% Ordinary |
1 at £1 | Governing Body Of Westminster School 2.56% Ordinary |
1 at £1 | Miss Anne Luff 2.56% Ordinary |
1 at £1 | Miss Margaret Lister & Mr Michael Lister 2.56% Ordinary |
1 at £1 | Mr A. Ambler & Mrs A. Ambler 2.56% Ordinary |
1 at £1 | Mr Adrian Christopher Beasley 2.56% Ordinary |
1 at £1 | Mr Alan Catling & Mrs Alan Catling 2.56% Ordinary |
1 at £1 | Mr Andrew Selby Lester Walsh & Jennifer Marylin Walsh 2.56% Ordinary |
1 at £1 | Mr D. Cooper & Mrs D. Cooper 2.56% Ordinary |
1 at £1 | Mr Edward Peter Shepherd Leask 2.56% Ordinary |
1 at £1 | Mr G. Albutt & Mrs N. Albutt 2.56% Ordinary |
1 at £1 | Mr Paul Richard Hamilton & Mrs Margaret Barbara Hamilton 2.56% Ordinary |
1 at £1 | Mr Paul Scott Weston & Mrs Brigid Teresa Weston 2.56% Ordinary |
1 at £1 | Mr Robert Palache & Ms Danute Smith 2.56% Ordinary |
1 at £1 | Mrs C. Mcintosh & Dr C. Mcintosh 2.56% Ordinary |
1 at £1 | Mrs Lynn Pamela Monk & Mr John Monk 2.56% Ordinary |
1 at £1 | Ms Amanda Spring 2.56% Ordinary |
1 at £1 | Nigel Milne Stoughton & Patricia Anne Stoughton 2.56% Ordinary |
1 at £1 | Penelope Holmes Angus 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39 |
Current Liabilities | £201,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (6 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
20 February 2022 | Registered office address changed from 40 Great Smith Street London SW1P 3BU to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on 20 February 2022 (1 page) |
20 February 2022 | Confirmation statement made on 7 February 2022 with updates (7 pages) |
20 February 2022 | Registered office address changed from 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA England to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on 20 February 2022 (1 page) |
18 February 2022 | Register inspection address has been changed from C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW England to 6 Deanery Street London W1K 1BA (1 page) |
4 February 2022 | Appointment of Mr David Phillip John as a secretary on 4 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of Peter Barrie Pugh Bevan as a secretary on 4 February 2022 (1 page) |
8 October 2021 | Termination of appointment of Peter Barrie Pugh Bevan as a director on 7 October 2021 (1 page) |
8 October 2021 | Appointment of Mr Robert Palache as a director on 7 October 2021 (2 pages) |
26 July 2021 | Termination of appointment of John Squire Kirkham as a director on 21 July 2021 (1 page) |
1 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
25 September 2020 | Termination of appointment of Brigid Teresa Weston as a director on 28 August 2020 (1 page) |
9 June 2020 | Appointment of Ms Victoria Imogen Ogden as a director on 4 June 2020 (2 pages) |
5 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Peter Barrie Pugh Bevan as a secretary on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Brigid Teresa Weston as a secretary on 11 February 2020 (1 page) |
8 August 2019 | Termination of appointment of Peter Barrie Pugh Bevan as a secretary on 24 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Brigid Teresa Weston as a secretary on 24 July 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
23 May 2016 | Register(s) moved to registered inspection location C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW (1 page) |
23 May 2016 | Register(s) moved to registered inspection location C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW (1 page) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Termination of appointment of Alan Catling as a director (1 page) |
7 July 2014 | Termination of appointment of Alan Catling as a director (1 page) |
9 June 2014 | Appointment of Mrs Brigid Teresa Weston as a director (2 pages) |
9 June 2014 | Appointment of Mrs Brigid Teresa Weston as a director (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (12 pages) |
4 August 2012 | Termination of appointment of Adrian Beasley as a director (1 page) |
4 August 2012 | Termination of appointment of Adrian Beasley as a director (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (13 pages) |
6 March 2012 | Director's details changed for John Squire Kirkham on 17 February 2011 (3 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (13 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (13 pages) |
6 March 2012 | Director's details changed for John Squire Kirkham on 17 February 2011 (3 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Register(s) moved to registered office address (1 page) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (27 pages) |
26 March 2010 | Director's details changed for Nigel Milne Stoughton on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Peter Barrie Pugh Bevan on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adrian Christopher Beasley on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Squire Kirkham on 23 March 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Margaret Lister on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nigel Milne Stoughton on 23 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for John Squire Kirkham on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Margaret Lister on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adrian Christopher Beasley on 23 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Mr Peter Barrie Pugh Bevan on 23 March 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 07/02/09; full list of members (27 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (27 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 August 2008 | Director appointed mr peter barrie pugh bevan (1 page) |
4 August 2008 | Secretary appointed mr peter barrie pugh bevan (1 page) |
4 August 2008 | Director appointed mr peter barrie pugh bevan (1 page) |
4 August 2008 | Secretary appointed mr peter barrie pugh bevan (1 page) |
31 July 2008 | Appointment terminated director anthony dove (1 page) |
31 July 2008 | Appointment terminated secretary anthony dove (1 page) |
31 July 2008 | Appointment terminated secretary anthony dove (1 page) |
31 July 2008 | Appointment terminated director anthony dove (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, 10 mays building mews, crooms hill greenwich, london, SE10 8HY (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, 10 mays building mews, crooms hill greenwich, london, SE10 8HY (1 page) |
11 February 2008 | Return made up to 07/02/08; change of members (12 pages) |
11 February 2008 | Return made up to 07/02/08; change of members (12 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 February 2007 | Return made up to 07/02/07; change of members
|
21 February 2007 | Return made up to 07/02/07; change of members
|
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members
|
13 February 2006 | Return made up to 07/02/06; full list of members
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 February 2005 | Ad 15/07/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
14 February 2005 | Ad 15/07/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
14 February 2005 | Return made up to 07/02/05; change of members (9 pages) |
14 February 2005 | Return made up to 07/02/05; change of members (9 pages) |
3 September 2004 | Memorandum and Articles of Association (8 pages) |
3 September 2004 | Memorandum and Articles of Association (8 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
16 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Auditor's resignation (2 pages) |
7 May 2004 | Auditor's resignation (1 page) |
7 May 2004 | Auditor's resignation (1 page) |
7 May 2004 | Auditor's resignation (2 pages) |
20 February 2004 | Return made up to 07/02/04; change of members (18 pages) |
20 February 2004 | Return made up to 07/02/04; change of members (18 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Ad 09/12/03--------- £ si 35@1=35 £ ic 2/37 (8 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: united house, goldsel road, swanley, kent BR8 8EX (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Ad 09/12/03--------- £ si 35@1=35 £ ic 2/37 (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: united house, goldsel road, swanley, kent BR8 8EX (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
8 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Re aud misc (1 page) |
9 August 2002 | Re aud misc (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
26 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (3 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (3 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (4 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (4 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Company name changed notchgreen property management l imited\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed notchgreen property management l imited\certificate issued on 29/02/00 (2 pages) |
7 February 2000 | Incorporation (19 pages) |
7 February 2000 | Incorporation (19 pages) |