Company NameSteam Mills Management Company Limited
Company StatusActive
Company Number04091345
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Anne-Laure Floriane Meynier
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameStefan Van Maaren
Date of BirthDecember 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed17 December 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Ali Raza
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed20 January 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Secretary NameLrpm Ltd
StatusCurrent
Appointed01 March 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMs Hilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(23 years after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameSian Elizabeth Bowen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Steam Mills
12a Fairclough Street
London
E1 1PT
Director NamePhilip Edward Clothier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleJournalist
Correspondence Address166 Southgate Road
London
N1 3HX
Director NameNichola Jane Griffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2006)
RoleSolicitor
Correspondence AddressFlat 17 Steam Mills
12 Fairclough Street
London
E1 1PT
Director NameGary Patrick Peile
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleEducation Executive
Correspondence Address7 Steam Mills
12 Fairclough Street
London
E1 1p7
Secretary NameMr Frank Albert Phillip
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address20 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMs Rosemary Harriet Millard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address52 Thornhill Square
London
N1 1BE
Director NameMr Stephen Blower
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Steam Mills
12 Fairclough Street
London
E1 1PT
Director NameMr Barry William Woolf
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleRetired Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crescent Road
Benfleet
Essex
SS7 1JL
Director NameLisa Campbell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Steam Mills 12 Fairclough Street
London
E1 1PT
Director NameRichard Hanke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMs Helen Burke
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2012)
RoleTeacher (Primary)
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Steam Mills
12 Fairclough Street
London
E1 1PT
Director NameMr Andrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 19 12 Fairclough Street
London
E1 1PT
Director NameMiss Francesca Rodd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Ten Bishops Square
London
Greater London
E1 6EG
Director NameMrs Delphine Guibert
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management Ltd, Finsbury House 23 Finsb
London
EC2M 7EA
Secretary NameMichael Paul
StatusResigned
Appointed01 September 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 March 2023)
RoleCompany Director
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameThomas Pascal Larini
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2017(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 March 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr John Anthony Gallagher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStrangford Management Ltd, Finsbury House 23 Finsb
London
EC2M 7EA
Director NameMr Jonathan Brook
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2021)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Gavin Findlayson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 2022)
RoleHead Of Design
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameW B Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressThird Floor
11 Waterloo Place
London
SW1Y 4AU
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2009(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2009)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed24 June 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2016)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A. Fenwick
4.55%
Ordinary
1 at £1Alan Fenwick & Marion Iris Fenwick
4.55%
Ordinary
1 at £1Andrew John Macneilis
4.55%
Ordinary
1 at £1Annabelle Lucy Flower
4.55%
Ordinary
1 at £1Arthur T. Pattrick
4.55%
Ordinary
1 at £1J. Gallagher
4.55%
Ordinary
1 at £1Jane Elizabeth Blackledge & Wilfrid Peter Alves & Robin David Blackledge
4.55%
Ordinary
1 at £1Joseph Anthony Ray
4.55%
Ordinary
1 at £1Joubeen Hurren & Mark Allister Thomas
4.55%
Ordinary
1 at £1Lisa Campbell
4.55%
Ordinary
1 at £1Martin Alexander Cook
4.55%
Ordinary
1 at £1Mr Bernard Romieu
4.55%
Ordinary
1 at £1Mr D.l. Heisler
4.55%
Ordinary
1 at £1Mr Michael Scott Eyles
4.55%
Ordinary
1 at £1Ms K. Glanville & Mr D. O'neill
4.55%
Ordinary
1 at £1N. Zucchet & D.j. Guibert
4.55%
Ordinary
1 at £1Norman Mark Ford
4.55%
Ordinary
1 at £1Rakesh J. Patel
4.55%
Ordinary
1 at £1Steven De Saulles
4.55%
Ordinary
1 at £1Thomas John Sloley Rodd & Francesca Alice Pidsley Rodd
4.55%
Ordinary
1 at £1Thomas Pascal Larini
4.55%
Ordinary
1 at £1Wing Hong Kenneth Chan & Stephen Hugh Blower
4.55%
Ordinary

Financials

Year2014
Net Worth£23,069
Cash£23,047

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

1 November 2023Termination of appointment of Lisa Campbell as a director on 1 September 2023 (1 page)
1 November 2023Appointment of Ms Hilary Ann Cole as a director on 19 October 2023 (2 pages)
1 November 2023Secretary's details changed for Lrpm Ltd on 1 November 2023 (1 page)
1 November 2023Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
14 August 2023Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to 8 Hamilton Road Cromer NR27 9HL on 14 August 2023 (1 page)
7 March 2023Termination of appointment of Michael Paul as a secretary on 3 March 2023 (1 page)
7 March 2023Appointment of Lrpm Ltd as a secretary on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Thomas Pascal Larini as a director on 3 March 2023 (1 page)
29 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Termination of appointment of Gavin Findlayson as a director on 25 March 2022 (1 page)
18 February 2022Appointment of Mr Gavin Findlayson as a director on 10 March 2021 (2 pages)
20 January 2022Appointment of Mr Ali Raza as a director on 20 January 2022 (2 pages)
17 January 2022Director's details changed for Stehan Piete Kagiso Van Maaren on 14 January 2022 (2 pages)
3 January 2022Appointment of Stehan Piete Kagiso Van Maaren as a director on 17 December 2021 (2 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2021Termination of appointment of Jonathan Brook as a director on 16 March 2021 (1 page)
4 January 2021Notification of a person with significant control statement (2 pages)
11 December 2020Registered office address changed from Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page)
28 October 2020Withdrawal of a person with significant control statement on 28 October 2020 (2 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 October 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
8 October 2019Termination of appointment of John Anthony Gallagher as a director on 7 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
18 April 2018Appointment of Mr Jonathan Brook as a director on 16 April 2018 (2 pages)
18 April 2018Registered office address changed from 35 C/O Strangford Management Ltd 35 New Broad Street London EC2M 1NH England to Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA on 18 April 2018 (1 page)
18 April 2018Appointment of Mr John Anthony Gallagher as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Delphine Guibert as a director on 16 April 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 24
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 24
(3 pages)
23 February 2017Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 35 C/O Strangford Management Ltd 35 New Broad Street London EC2M 1NH on 23 February 2017 (1 page)
23 February 2017Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 35 C/O Strangford Management Ltd 35 New Broad Street London EC2M 1NH on 23 February 2017 (1 page)
21 February 2017Director's details changed for Miss Anne-Laure Floriane Meynier on 6 February 2017 (2 pages)
21 February 2017Appointment of Lisa Campbell as a director on 6 February 2017 (2 pages)
21 February 2017Director's details changed for Miss Anne-Laure Floriane Meynier on 6 February 2017 (2 pages)
21 February 2017Registered office address changed from C/O Strangford Management Ltd 4th Floor 141-142 Fenchurch Street London EC3M 6BL England to New Broad Street House 35 New Broad Street London EC2M 1NH on 21 February 2017 (1 page)
21 February 2017Appointment of Lisa Campbell as a director on 6 February 2017 (2 pages)
21 February 2017Registered office address changed from C/O Strangford Management Ltd 4th Floor 141-142 Fenchurch Street London EC3M 6BL England to New Broad Street House 35 New Broad Street London EC2M 1NH on 21 February 2017 (1 page)
20 February 2017Appointment of Thomas Pascal Larini as a director on 6 February 2017 (2 pages)
20 February 2017Appointment of Thomas Pascal Larini as a director on 6 February 2017 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Appointment of Michael Paul as a secretary on 1 September 2016 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Rendall and Rittner Limited as a secretary on 31 August 2016 (1 page)
31 October 2016Appointment of Michael Paul as a secretary on 1 September 2016 (2 pages)
31 October 2016Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Strangford Management Ltd 4th Floor 141-142 Fenchurch Street London EC3M 6BL on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Rendall and Rittner Limited as a secretary on 31 August 2016 (1 page)
31 October 2016Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Strangford Management Ltd 4th Floor 141-142 Fenchurch Street London EC3M 6BL on 31 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (25 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (25 pages)
15 December 2015Termination of appointment of Stephen Blower as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Stephen Blower as a director on 1 November 2015 (1 page)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 22
(8 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 22
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(10 pages)
30 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 22
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(10 pages)
20 October 2015Appointment of Mrs Delphine Guibert as a director on 24 September 2015 (2 pages)
20 October 2015Appointment of Mrs Delphine Guibert as a director on 24 September 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 December 2014Termination of appointment of Richard Hanke as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Richard Hanke as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Richard Hanke as a director on 4 December 2014 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 22
(8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 22
(8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 July 2014Termination of appointment of Andrew Mcneilis as a director on 24 July 2014 (1 page)
29 July 2014Termination of appointment of Andrew Mcneilis as a director on 24 July 2014 (1 page)
2 May 2014Termination of appointment of Francesca Rodd as a director (1 page)
2 May 2014Termination of appointment of Francesca Rodd as a director (1 page)
5 February 2014Director's details changed for Richard Hanke on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Richard Hanke on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Richard Hanke on 5 February 2014 (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 22
(10 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 22
(10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 August 2013Previous accounting period shortened from 16 April 2013 to 31 December 2012 (1 page)
16 August 2013Previous accounting period shortened from 16 April 2013 to 31 December 2012 (1 page)
18 February 2013Total exemption full accounts made up to 16 April 2012 (6 pages)
18 February 2013Total exemption full accounts made up to 16 April 2012 (6 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
17 September 2012Director's details changed for The Honurable Stephen Hugh Blower on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Stephen Blower on 17 September 2012 (2 pages)
17 September 2012Director's details changed for The Honurable Stephen Hugh Blower on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Stephen Blower on 17 September 2012 (2 pages)
6 September 2012Appointment of Mr Andrew Mcneilis as a director (2 pages)
6 September 2012Appointment of Miss Anne-Laure Meynier as a director (2 pages)
6 September 2012Appointment of Miss Anne-Laure Meynier as a director (2 pages)
6 September 2012Appointment of Mr Andrew Mcneilis as a director (2 pages)
19 July 2012Appointment of Miss Francesca Rodd as a director (2 pages)
19 July 2012Appointment of Miss Francesca Rodd as a director (2 pages)
2 March 2012Termination of appointment of Helen Burke as a director (1 page)
2 March 2012Termination of appointment of Helen Burke as a director (1 page)
13 February 2012Total exemption full accounts made up to 16 April 2011 (7 pages)
13 February 2012Total exemption full accounts made up to 16 April 2011 (7 pages)
9 November 2011Registered office address changed from , C/O C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories, London, EC3N 1LJ, United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , C/O C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories, London, EC3N 1LJ, United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 9 November 2011 (1 page)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
19 October 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
19 October 2011Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 19 October 2011 (1 page)
19 October 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
19 October 2011Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 19 October 2011 (1 page)
12 October 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
12 October 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
21 March 2011Total exemption full accounts made up to 16 April 2010 (8 pages)
21 March 2011Total exemption full accounts made up to 16 April 2010 (8 pages)
7 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
6 January 2011Termination of appointment of Lisa Campbell as a director (1 page)
6 January 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
6 January 2011Appointment of Ms Helen Burke as a director (2 pages)
6 January 2011Termination of appointment of Rosemary Millard as a director (1 page)
6 January 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
6 January 2011Termination of appointment of Lisa Campbell as a director (1 page)
6 January 2011Termination of appointment of Rosemary Millard as a director (1 page)
6 January 2011Appointment of Ms Helen Burke as a director (2 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG, United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG, United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 (1 page)
10 March 2010Termination of appointment of a secretary (1 page)
10 March 2010Termination of appointment of a secretary (1 page)
1 March 2010Director's details changed (2 pages)
1 March 2010Director's details changed (2 pages)
3 February 2010Appointment of a secretary (2 pages)
3 February 2010Appointment of a secretary (2 pages)
3 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
3 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
3 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
3 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
2 February 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , Lytton House, 20 Lytton Road, New Barnet, Hertfordshire, EN5 5BY on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , Lytton House, 20 Lytton Road, New Barnet, Hertfordshire, EN5 5BY on 2 February 2010 (1 page)
14 January 2010Termination of appointment of Frank Phillip as a secretary (1 page)
14 January 2010Termination of appointment of Frank Phillip as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 16 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 16 April 2009 (3 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
22 October 2009Director's details changed for Richard Hanke on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
22 October 2009Director's details changed for The Honurable Stephen Hugh Blower on 22 October 2009 (2 pages)
22 October 2009Director's details changed for The Honurable Stephen Hugh Blower on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lisa Campbell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Hanke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lisa Campbell on 22 October 2009 (2 pages)
5 November 2008Total exemption small company accounts made up to 16 April 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 16 April 2008 (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (13 pages)
22 October 2008Return made up to 17/10/08; full list of members (13 pages)
28 January 2008Total exemption small company accounts made up to 16 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 16 April 2007 (3 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
24 October 2007Return made up to 17/10/07; full list of members (7 pages)
24 October 2007Return made up to 17/10/07; full list of members (7 pages)
1 April 2007Total exemption full accounts made up to 16 April 2006 (6 pages)
1 April 2007Total exemption full accounts made up to 16 April 2006 (6 pages)
20 October 2006Return made up to 17/10/06; full list of members (8 pages)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 17/10/06; full list of members (8 pages)
20 October 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 16 April 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 16 April 2005 (6 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Return made up to 17/10/05; full list of members (6 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Return made up to 17/10/05; full list of members (6 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
24 March 2005Total exemption full accounts made up to 16 April 2004 (6 pages)
24 March 2005Total exemption full accounts made up to 16 April 2004 (6 pages)
29 October 2004Return made up to 17/10/04; change of members (7 pages)
29 October 2004Return made up to 17/10/04; change of members (7 pages)
21 May 2004Total exemption full accounts made up to 16 April 2003 (6 pages)
21 May 2004Total exemption full accounts made up to 16 April 2003 (6 pages)
1 April 2004Registered office changed on 01/04/04 from: whitman breed abbott & morgan 3RD floor 11 waterloo place london SW1Y 4AU (1 page)
1 April 2004Registered office changed on 01/04/04 from: whitman breed abbott & morgan, 3RD floor, 11 waterloo place, london SW1Y 4AU (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
31 December 2002Total exemption small company accounts made up to 16 April 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 16 April 2002 (7 pages)
3 December 2002Return made up to 17/10/02; full list of members (13 pages)
3 December 2002Return made up to 17/10/02; full list of members (13 pages)
18 August 2002Director resigned (1 page)
18 August 2002Accounting reference date extended from 31/10/01 to 16/04/02 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Accounting reference date extended from 31/10/01 to 16/04/02 (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
26 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(10 pages)
26 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(10 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
17 October 2000Incorporation (18 pages)
17 October 2000Incorporation (18 pages)