London
W1K 3JL
Director Name | Mr Andrew Carl Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Rupert Merrison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 06 January 2016(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Louise Emma Chamberlain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pococks Cottage Mariners Lane Southend Bradfield Berkshire |
Director Name | Stuart Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Broom Road Teddington Middlesex TW11 9PQ |
Director Name | Mr Michael Russell Webster |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Fairfax Road Teddington Middlesex TW11 9BX |
Secretary Name | Mrs Carol Dawn Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantry House Fairfax Road Teddington Middlesex TW11 9DH |
Director Name | Mr Christopher Beckwith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 November 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Northcote Road St Margarets Middlesex TW1 1PA |
Director Name | Mr Dominic Bruneau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heritage Close Lower Sunbury Middlesex TW16 6PY |
Director Name | Karen Elizabeth Heaven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2008) |
Role | Communications |
Correspondence Address | 396 Staines Road East Lower Sunbury Middlesex TW16 5AP |
Director Name | Mrs Christine Teresa Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Twickenham Road Teddington Middlesex TW11 8AL |
Director Name | Stephen Grosvenor Millis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosebank Close Teddington Middlesex TW11 9BW |
Director Name | Emma Merrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Langham Road Teddington Middlesex TW11 9HQ |
Director Name | Mr Adrian Patrick Finneran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Director Name | Mr Andrew William Chard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL |
Director Name | Ms Catherine Ann Millis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Road Teddington Middlesex TW11 0AP |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Website | www.thamesview.co.uk |
---|
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £33,966,838 |
Gross Profit | £15,151,692 |
Net Worth | £5,189,789 |
Cash | £5,467,089 |
Current Liabilities | £7,776,492 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Intellectual property:. Trade mark: dexters (text in white on a dark blue rectangle);. Registration number: UK00003254629;. Registration date: 1 december 2017;. for more details please refer to the charging instrument. Outstanding |
---|---|
3 February 2012 | Delivered on: 22 February 2012 Persons entitled: William Allen Investments Limited Classification: Rent deposit deed Secured details: £16,000 due or to become due from the company to the chargee. Particulars: Rent deposit in the amount of £16,000. Outstanding |
6 September 2011 | Delivered on: 13 September 2011 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the deposit balance see image for full details. Outstanding |
31 January 2011 | Delivered on: 5 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargor and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 December 2010 | Delivered on: 10 December 2010 Persons entitled: Annie Renee Quaradeghini Giancarlo Pietro Quaradeghini Marie-Helene Quaradeghini and Marie-Lise Quaradeghini Classification: Rent deposit deed Secured details: £4,800 due or to become due from the company to the chargee. Particulars: £4,800 see image for full details. Outstanding |
7 December 2005 | Delivered on: 14 December 2005 Persons entitled: Robert George Campbell Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £11,500 and all other monies standing to the credit of a deposit account. Outstanding |
20 May 2005 | Delivered on: 28 May 2005 Persons entitled: Villiers Park Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £31,872 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company. Outstanding |
9 April 2021 | Delivered on: 20 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2004 | Delivered on: 10 November 2004 Satisfied on: 28 January 2006 Persons entitled: Robert George Campbell, Janet Mary Christian and Libra Enterprises Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £11,500 and all other monies standing to the credit of a deposit account in teh name of the company and the mortgagor at barclays bank. Fully Satisfied |
10 April 2001 | Delivered on: 18 April 2001 Satisfied on: 5 December 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Group of companies' accounts made up to 30 September 2022 (69 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
13 June 2022 | Group of companies' accounts made up to 30 September 2021 (64 pages) |
17 November 2021 | Change of details for Zak Bidco Limited as a person with significant control on 15 November 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
9 July 2021 | Director's details changed for Mr Andrew Carl Shepherd on 1 July 2021 (2 pages) |
26 June 2021 | Group of companies' accounts made up to 30 September 2020 (63 pages) |
26 April 2021 | Resolutions
|
26 April 2021 | Memorandum and Articles of Association (24 pages) |
26 April 2021 | Statement of company's objects (2 pages) |
22 April 2021 | Cessation of Jeffrey Ian Doble as a person with significant control on 25 February 2021 (1 page) |
22 April 2021 | Notification of Zak Bidco Limited as a person with significant control on 25 February 2021 (2 pages) |
20 April 2021 | Registration of charge 041605110010, created on 9 April 2021 (14 pages) |
5 March 2021 | Satisfaction of charge 041605110009 in full (4 pages) |
5 March 2021 | Satisfaction of charge 6 in full (4 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
28 September 2020 | Registration of charge 041605110009, created on 25 September 2020 (54 pages) |
8 July 2020 | Group of companies' accounts made up to 30 September 2019 (59 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
3 July 2019 | Group of companies' accounts made up to 30 September 2018 (55 pages) |
11 October 2018 | Director's details changed for Rupert Merrison on 11 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
11 October 2018 | Director's details changed for Mr Jeffrey Ian Doble on 11 October 2018 (2 pages) |
28 September 2018 | Registered office address changed from C/O Company Secretary 66 Grosvenor Street London W1K 3JL England to 66 Grosvenor Street London W1K 3JL on 28 September 2018 (1 page) |
28 June 2018 | Group of companies' accounts made up to 30 September 2017 (44 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (43 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (43 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Register(s) moved to registered inspection location C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page) |
4 October 2016 | Register(s) moved to registered inspection location C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page) |
27 September 2016 | Group of companies' accounts made up to 30 September 2015 (46 pages) |
27 September 2016 | Group of companies' accounts made up to 30 September 2015 (46 pages) |
26 May 2016 | Register inspection address has been changed to C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page) |
26 May 2016 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to C/O Company Secretary 66 Grosvenor Street London W1K 3JL on 26 May 2016 (1 page) |
26 May 2016 | Register inspection address has been changed to C/O Company Secretary 3 Park Road Teddington Middlesex TW11 0AP (1 page) |
26 May 2016 | Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to C/O Company Secretary 66 Grosvenor Street London W1K 3JL on 26 May 2016 (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
11 January 2016 | Termination of appointment of Adrian Patrick Finneran as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Adrian Patrick Finneran as a director on 11 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Yaron Engel as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Carol Dawn Doble as a secretary on 6 January 2016 (1 page) |
3 November 2015 | Termination of appointment of Emma Merrison as a director on 28 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Emma Merrison as a director on 28 October 2015 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Andrew Carl Shepherd on 27 June 2013 (2 pages) |
27 October 2015 | Director's details changed for Andrew Carl Shepherd on 27 June 2013 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
30 June 2015 | Termination of appointment of Catherine Ann Millis as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Catherine Ann Millis as a director on 26 June 2015 (1 page) |
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 October 2014 | Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Ashwin Kashyap as a director on 1 October 2014 (2 pages) |
9 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
9 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
5 December 2013 | Termination of appointment of Christopher Beckwith as a director (1 page) |
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
5 December 2013 | Termination of appointment of Christopher Beckwith as a director (1 page) |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 September 2013 | Appointment of Mr Dean Fielding as a director (2 pages) |
25 September 2013 | Appointment of Mr Dean Fielding as a director (2 pages) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
29 October 2012 | Appointment of Ms Catherine Ann Millis as a director (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Appointment of Ms Catherine Ann Millis as a director (2 pages) |
16 August 2012 | Director's details changed for Mr Adrian Patrick Finneran on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Adrian Patrick Finneran on 16 August 2012 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (30 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (30 pages) |
19 April 2012 | Termination of appointment of Stephen Millis as a director (1 page) |
19 April 2012 | Termination of appointment of Stephen Millis as a director (1 page) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
28 October 2011 | Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 141 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 28 October 2011 (1 page) |
16 September 2011 | Termination of appointment of Louise Chamberlain as a director (1 page) |
16 September 2011 | Termination of appointment of Louise Chamberlain as a director (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (29 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (29 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 November 2010 | Director's details changed for Louise Emma Chamberlain on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Emma Merrison on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Rupert Merrison on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Adrian Patrick Finneran on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Rupert Merrison on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Director's details changed for Stephen Grosvenor Millis on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Louise Emma Chamberlain on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Emma Merrison on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Director's details changed for Mr Adrian Patrick Finneran on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Stephen Grosvenor Millis on 30 September 2010 (2 pages) |
5 October 2010 | Termination of appointment of Andrew Chard as a director (1 page) |
5 October 2010 | Termination of appointment of Andrew Chard as a director (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
15 April 2010 | Appointment of Mr Andrew William Chard as a director (2 pages) |
15 April 2010 | Appointment of Mr Andrew William Chard as a director (2 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
11 June 2009 | Director appointed mr adrian patrick finneran (1 page) |
11 June 2009 | Director appointed mr adrian patrick finneran (1 page) |
14 April 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Return made up to 30/09/08; full list of members; amend (8 pages) |
6 April 2009 | Return made up to 30/09/08; full list of members; amend (8 pages) |
17 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
11 December 2008 | Appointment terminated director karen heaven (1 page) |
11 December 2008 | Appointment terminated director karen heaven (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 October 2008 | Director's change of particulars / christopher beckwith / 01/08/2006 (1 page) |
2 October 2008 | Director's change of particulars / louise chamberlain / 30/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / andrew shepherd / 26/01/2007 (1 page) |
2 October 2008 | Appointment terminated director dominic bruneau (1 page) |
2 October 2008 | Appointment terminated director dominic bruneau (1 page) |
2 October 2008 | Director's change of particulars / andrew shepherd / 26/01/2007 (1 page) |
2 October 2008 | Director's change of particulars / rupert merrison / 24/08/2007 (1 page) |
2 October 2008 | Director's change of particulars / rupert merrison / 24/08/2007 (1 page) |
2 October 2008 | Director's change of particulars / emma merrison / 24/08/2007 (1 page) |
2 October 2008 | Director's change of particulars / louise chamberlain / 30/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / emma merrison / 24/08/2007 (1 page) |
2 October 2008 | Director's change of particulars / christopher beckwith / 01/08/2006 (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
18 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
18 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 June 2005 | Return made up to 30/09/04; full list of members; amend
|
27 June 2005 | Return made up to 30/09/04; full list of members; amend
|
6 June 2005 | Ad 24/03/05--------- £ si [email protected]=20 £ ic 1047/1067 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Ad 24/03/05--------- £ si [email protected]=20 £ ic 1047/1067 (2 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members
|
29 October 2004 | Return made up to 30/09/04; full list of members
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
14 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
1 October 2003 | Company name changed dexters estate agents LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed dexters estate agents LIMITED\certificate issued on 01/10/03 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
1 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
1 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 May 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (16 pages) |
14 February 2001 | Incorporation (16 pages) |