London
W1T 6LQ
Director Name | Alexander James Dawtrey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr David Richard Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Michael John Doble |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Jeffrey Wallace Andrews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Michael Anthony Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Dr Jennifer Rose Collins |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Geomophologist |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mrs Victoria Jane Finney James |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Stephen Laking |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Anthony Denton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 43 Stoneleigh Crescent Stoneleigh Epsom Surrey KT19 0RW |
Director Name | Rt Hon Dame Angela Claire Rosemary Rumbold |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Surbiton Surrey KT5 8QD |
Director Name | Alan Robert Suttie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Illustrator Designer |
Correspondence Address | 27 Spring Grove Mitcham Surrey CR4 2NN |
Director Name | Stephen Philip Whiteside |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Local Govt Officer Landscape A |
Correspondence Address | 173 Upper Selsdon Road South Croydon Surrey CR2 0DW |
Secretary Name | David James Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Twisden Road London NW5 1DL |
Director Name | Alan Coode |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Role | Headteacher |
Correspondence Address | Tall Trees Tandridge Lane, Tandridge Oxted Surrey RH8 9NN |
Director Name | Osman Deen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2006) |
Role | Photographer |
Correspondence Address | 2-4 Leigham Court Road Streatham London SW16 2PD |
Director Name | Erica Jane Stanbrook Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Steerforth Street Earlsfield London SW18 4HH |
Director Name | Mr Theodore William Pike |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Charles Richard Leroy Harman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2007) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | 12a Perrymead Street London SW6 3SP |
Secretary Name | Erica Jane Stanbrook Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Steerforth Street Earlsfield London SW18 4HH |
Director Name | Gillian Mary Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2008) |
Role | Civil Servant |
Correspondence Address | 51b Robinson Road Colliers Wood London SW17 9DL |
Director Name | Elizabeth Jane Entwistle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2012) |
Role | Artist Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elsenham Street Southfields London SW18 5NU |
Director Name | Rigby Hamilton Watson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2011) |
Role | Insurance Consultant |
Correspondence Address | 19 Childebert Road Tooting London SW17 8EY |
Director Name | Mr Nicholas David Howard Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24a Quinton Street Earlsfield London SW18 3QS |
Director Name | Miss Louise Winifred Barbara Emerson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2014) |
Role | Head Of Business And Commercial Strategy |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Miss Joanne Barbara Storry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Anthony Wilson Bird |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr John William Donald Saville |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22a Lupus Street London SW1A 3DZ |
Secretary Name | Mr Anthony Wilson Bird |
---|---|
Status | Resigned |
Appointed | 18 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr Keith Wallington |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Sara Beardmore |
---|---|
Status | Resigned |
Appointed | 19 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Jonathan Martin Stuart Hurst |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh Peaches Close Cheam Surrey SM2 7BL |
Secretary Name | Mr Jonathan Martin Stuart Hurst |
---|---|
Status | Resigned |
Appointed | 12 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Miss Kavita Kapoor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(21 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2006) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £81,285 |
Net Worth | £484,354 |
Cash | £453,016 |
Current Liabilities | £53,467 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
19 May 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (50 pages) |
7 February 2023 | Termination of appointment of Keith Wallington as a director on 26 January 2023 (1 page) |
6 February 2023 | Appointment of Mr Michael Anthony Parker as a director on 26 January 2023 (2 pages) |
6 February 2023 | Appointment of Dr Jennifer Rose Collins as a director on 26 January 2023 (2 pages) |
4 February 2023 | Appointment of Mr Stephen Laking as a director on 26 January 2023 (2 pages) |
4 February 2023 | Appointment of Mr Jeffrey Wallace Andrews as a director on 26 January 2023 (2 pages) |
4 February 2023 | Appointment of Mrs Victoria Jane Finney James as a director on 26 January 2023 (2 pages) |
18 July 2022 | Termination of appointment of Kavita Kapoor as a director on 14 July 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 30 June 2021 (42 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Theodore William Pike as a director on 15 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Simon Eric Williams as a director on 19 July 2021 (1 page) |
10 August 2021 | Appointment of Ms Kavita Kapoor as a director on 15 July 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (39 pages) |
14 May 2020 | Termination of appointment of Jonathan Martin Stuart Hurst as a secretary on 30 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (35 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (34 pages) |
28 August 2018 | Appointment of Mr Jonathan Martin Stuart Hurst as a secretary on 12 July 2018 (2 pages) |
20 August 2018 | Appointment of Mr Jonathan Martin Stuart Hurst as a director on 12 July 2018 (2 pages) |
20 August 2018 | Termination of appointment of Joanne Barbara Storry as a director on 12 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Sara Beardmore as a secretary on 30 June 2018 (1 page) |
7 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Mr Theodore William Pike on 1 September 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Theodore William Pike on 1 September 2017 (2 pages) |
15 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
31 January 2017 | Appointment of Sara Beardmore as a secretary on 19 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Anthony Wilson Bird as a secretary on 19 June 2016 (1 page) |
31 January 2017 | Termination of appointment of Anthony Wilson Bird as a secretary on 19 June 2016 (1 page) |
31 January 2017 | Appointment of Sara Beardmore as a secretary on 19 January 2017 (2 pages) |
6 October 2016 | Director's details changed for Mr Gideon James Reeve on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Gideon James Reeve on 6 October 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael John Doble as a director on 9 June 2016 (2 pages) |
13 September 2016 | Appointment of Mr Michael John Doble as a director on 9 June 2016 (2 pages) |
13 September 2016 | Termination of appointment of Anthony Wilson Bird as a director on 9 June 2016 (1 page) |
13 September 2016 | Termination of appointment of Anthony Wilson Bird as a director on 9 June 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Alexander James Dawtrey on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Miss Joanne Barbara Storry on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Keith Wallington on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Theodore William Pike on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr David Richard Brown on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr David Richard Brown on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Miss Joanne Barbara Storry on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Keith Wallington on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Alexander James Dawtrey on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Theodore William Pike on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Simon Eric Williams on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 29-30 Fitzroy Square London W1T 6LQ on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 29-30 Fitzroy Square London W1T 6LQ on 29 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 7 April 2016 no member list (10 pages) |
15 April 2016 | Annual return made up to 7 April 2016 no member list (10 pages) |
14 April 2016 | Director's details changed for Mr Theodore William Pike on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Anthony Wilson Bird on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Gideon James Reeve on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Simon Eric Williams on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Alexander James Dawtrey on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Theodore William Pike on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Miss Joanne Barbara Storry on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Gideon James Reeve on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr David Richard Brown on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr David Richard Brown on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Simon Eric Williams on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Miss Joanne Barbara Storry on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Anthony Wilson Bird on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Alexander James Dawtrey on 6 April 2016 (2 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 May 2015 | Annual return made up to 7 April 2015 no member list (10 pages) |
7 May 2015 | Annual return made up to 7 April 2015 no member list (10 pages) |
7 May 2015 | Annual return made up to 7 April 2015 no member list (10 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 March 2015 | Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Keith Wallington as a director on 2 March 2015 (2 pages) |
10 December 2014 | Appointment of Mr Anthony Wilson Bird as a secretary on 18 September 2014 (2 pages) |
10 December 2014 | Appointment of Mr Anthony Wilson Bird as a secretary on 18 September 2014 (2 pages) |
21 November 2014 | Termination of appointment of John William Donald Saville as a director on 18 September 2014 (1 page) |
21 November 2014 | Termination of appointment of John William Donald Saville as a director on 18 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Louise Winifred Barbara Emerson as a director on 18 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Louise Winifred Barbara Emerson as a director on 18 September 2014 (1 page) |
6 October 2014 | Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Miss Joanne Barbara Storry on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Alexander James Dawtrey on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Gideon James Reeve on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Theodore William Pike on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr David Richard Brown on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Simon Eric Williams on 3 October 2014 (2 pages) |
8 August 2014 | NE01 (2 pages) |
8 August 2014 | NE01 (2 pages) |
8 August 2014 | Company name changed the wandle trust\certificate issued on 08/08/14
|
8 August 2014 | Company name changed the wandle trust\certificate issued on 08/08/14 (2 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Statement of company's objects (2 pages) |
28 July 2014 | Memorandum and Articles of Association (14 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Memorandum and Articles of Association (14 pages) |
28 July 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Change of name notice (2 pages) |
27 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
27 April 2014 | Director's details changed for Miss Joanne Barbara Storry on 18 November 2013 (2 pages) |
27 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
27 April 2014 | Annual return made up to 1 April 2014 no member list (10 pages) |
27 April 2014 | Director's details changed for Miss Joanne Barbara Storry on 18 November 2013 (2 pages) |
8 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
30 July 2013 | Statement of company's objects (2 pages) |
30 July 2013 | Statement of company's objects (2 pages) |
30 July 2013 | Memorandum and Articles of Association (14 pages) |
30 July 2013 | Memorandum and Articles of Association (14 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
28 June 2012 | Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Theodore William Pike on 1 April 2012 (2 pages) |
28 June 2012 | Appointment of Mr John William Donald Saville as a director (2 pages) |
28 June 2012 | Termination of appointment of Erica Evans as a secretary (1 page) |
28 June 2012 | Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Theodore William Pike on 1 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
28 June 2012 | Termination of appointment of Erica Evans as a secretary (1 page) |
28 June 2012 | Director's details changed for Gideon James Reeve on 1 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Theodore William Pike on 1 April 2012 (2 pages) |
28 June 2012 | Appointment of Miss Joanne Barbara Storry as a director (2 pages) |
28 June 2012 | Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages) |
28 June 2012 | Appointment of Mr David Richard Brown as a director (2 pages) |
28 June 2012 | Director's details changed for Alexander James Dawtrey on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Erica Jane Stanbrook Evans on 1 April 2012 (2 pages) |
28 June 2012 | Appointment of Miss Joanne Barbara Storry as a director (2 pages) |
28 June 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
28 June 2012 | Appointment of Mr John William Donald Saville as a director (2 pages) |
28 June 2012 | Director's details changed for Simon Eric Williams on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Elizabeth Jane Entwistle on 14 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
28 June 2012 | Director's details changed for Alexander James Dawtrey on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Simon Eric Williams on 28 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr David Richard Brown as a director (2 pages) |
28 June 2012 | Director's details changed for Elizabeth Jane Entwistle on 14 June 2012 (2 pages) |
23 June 2012 | Termination of appointment of Erica Evans as a director (1 page) |
23 June 2012 | Termination of appointment of Erica Evans as a director (1 page) |
23 June 2012 | Appointment of Mr Anthony Wilson Bird as a director (2 pages) |
23 June 2012 | Appointment of Mr Anthony Wilson Bird as a director (2 pages) |
18 June 2012 | Appointment of Miss Louise Winifred Barbara Emerson as a director (2 pages) |
18 June 2012 | Appointment of Miss Louise Winifred Barbara Emerson as a director (2 pages) |
15 June 2012 | Termination of appointment of Erica Evans as a secretary (1 page) |
15 June 2012 | Termination of appointment of Elizabeth Entwistle as a director (1 page) |
15 June 2012 | Termination of appointment of Elizabeth Entwistle as a director (1 page) |
15 June 2012 | Termination of appointment of Erica Evans as a secretary (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 no member list (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Termination of appointment of Rigby Watson as a director (1 page) |
4 April 2011 | Termination of appointment of Rigby Watson as a director (1 page) |
16 November 2010 | Termination of appointment of Nicholas Spencer as a director (1 page) |
16 November 2010 | Termination of appointment of Nicholas Spencer as a director (1 page) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
26 February 2010 | Appointment of Mr Nicholas David Howard Spencer as a director (2 pages) |
26 February 2010 | Appointment of Mr Nicholas David Howard Spencer as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 April 2009 | Memorandum and Articles of Association (14 pages) |
6 April 2009 | Memorandum and Articles of Association (14 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
17 October 2008 | Appointment terminated director gillian turner (1 page) |
17 October 2008 | Appointment terminated director gillian turner (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 April 2008 | Annual return made up to 01/04/08 (4 pages) |
22 April 2008 | Annual return made up to 01/04/08 (4 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 April 2007 | Annual return made up to 01/04/07 (3 pages) |
17 April 2007 | Annual return made up to 01/04/07 (3 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
5 April 2006 | Annual return made up to 01/04/06 (2 pages) |
5 April 2006 | Annual return made up to 01/04/06 (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
2 December 2005 | Memorandum and Articles of Association (12 pages) |
2 December 2005 | Memorandum and Articles of Association (12 pages) |
18 November 2005 | Company name changed the jet set club\certificate issued on 18/11/05 (2 pages) |
18 November 2005 | Company name changed the jet set club\certificate issued on 18/11/05 (2 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Annual return made up to 01/04/04
|
17 April 2004 | Annual return made up to 01/04/04
|
5 January 2004 | Company name changed the jet set club LIMITED\certificate issued on 05/01/04 (3 pages) |
5 January 2004 | Company name changed the jet set club LIMITED\certificate issued on 05/01/04 (3 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
31 May 2003 | Annual return made up to 11/04/03
|
31 May 2003 | Annual return made up to 11/04/03
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 27 spring grove mitcham surrey CR4 2NN (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 27 spring grove mitcham surrey CR4 2NN (1 page) |
22 August 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
9 May 2002 | Annual return made up to 11/04/02 (4 pages) |
9 May 2002 | Annual return made up to 11/04/02 (4 pages) |
5 March 2002 | Memorandum and Articles of Association (3 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Memorandum and Articles of Association (3 pages) |
5 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
14 May 2001 | Annual return made up to 11/04/01 (4 pages) |
14 May 2001 | Annual return made up to 11/04/01 (4 pages) |
11 April 2000 | Incorporation (24 pages) |
11 April 2000 | Incorporation (24 pages) |