Reynolds Road
London
W4 5AQ
Director Name | Lina Tebbs |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Head Of Client Services |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Laurence Stanley Arthur Maynard |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mark Deme |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2004) |
Role | Managing Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Darren Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | House Building |
Correspondence Address | 3 Magnus Drive Hatch Warren Basingstoke Hampshire RG22 4TX |
Director Name | Mr Peter Howard Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northbourne Avenue Bournemouth BH10 6DG |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Stephen William Peters |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | Kim Julia Forgham |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2011) |
Role | Media Director |
Correspondence Address | 7 Copper Mews London W4 5AQ |
Director Name | Kenneth John Burns |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 December 2015) |
Role | Accountant |
Correspondence Address | 6 Copper Mews London W4 5AQ |
Director Name | Thomas Edward Walter Pepper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 2007) |
Role | Scientist |
Correspondence Address | 1 Copper Mews London W4 5AQ |
Secretary Name | Kenneth John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2008) |
Role | Accountant |
Correspondence Address | 6 Copper Mews London W4 5AQ |
Director Name | Mr Brian Crawford Massey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2 Copper Mews, Reynolds Road Chiswick London W4 5AQ |
Director Name | Andrew Stuart Hapgood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2016) |
Role | Operations Manager |
Correspondence Address | 1 Copper Mews Reynolds Road London W4 5AQ |
Director Name | Andrew Charles Dawson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2013) |
Role | Publishing Coordinator |
Correspondence Address | 4a Reynolds Road London W4 5AR |
Director Name | Babita Arora-Whyte |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2018) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4b Reynolds Road London W4 5AR |
Director Name | Martin Andrew Toseland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Copper Mews Reynolds Road London W4 5AQ |
Director Name | Lucy Charlotte Guy |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2021) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2017) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd 4th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Stuart Hopgood & Grayson A. Fuller 10.00% Ordinary B |
---|---|
1 at £1 | Babita Arora 10.00% Ordinary B |
1 at £1 | Brian Crawford Massey 10.00% Ordinary B |
1 at £1 | Kenneth John Burns 10.00% Ordinary B |
1 at £1 | Lawrence S. Maynard 10.00% Ordinary B |
1 at £1 | Lucy Charlotte Guy 10.00% Ordinary B |
1 at £1 | Martin Andrew Toseland 10.00% Ordinary B |
1 at £1 | Nicolaas Johannes Jacobus Erasmus 10.00% Ordinary B |
1 at £1 | Peter Richard Toms 10.00% Ordinary B |
1 at £1 | R. Prevett & Naomi Sara Prevett 10.00% Ordinary B |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
8 March 2024 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
---|---|
6 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
18 August 2023 | Appointment of J C F P Secretaries Ltd as a secretary on 11 August 2023 (2 pages) |
18 August 2023 | Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 322 Upper Richmond Road London SW15 6TL on 18 August 2023 (1 page) |
30 June 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
19 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 November 2022 | Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 17 November 2022 (1 page) |
16 August 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
11 May 2021 | Appointment of Mr Laurence Stanley Arthur Maynard as a director on 23 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Lucy Charlotte Guy as a director on 23 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
4 March 2019 | Termination of appointment of Martin Andrew Toseland as a director on 15 February 2019 (1 page) |
18 February 2019 | Appointment of Lucy Charlotte Guy as a director on 15 February 2019 (2 pages) |
22 August 2018 | Appointment of Lina Tebbs as a director on 21 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Babita Arora-Whyte as a director on 17 August 2018 (1 page) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrew Stuart Hapgood as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrew Stuart Hapgood as a director on 1 January 2016 (1 page) |
10 December 2015 | Termination of appointment of Kenneth John Burns as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Kenneth John Burns as a director on 3 December 2015 (1 page) |
21 August 2015 | Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages) |
21 August 2015 | Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages) |
21 August 2015 | Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages) |
29 July 2015 | Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 January 2014 | Appointment of Brian Crawford Massey as a director (3 pages) |
13 January 2014 | Appointment of Brian Crawford Massey as a director (3 pages) |
16 December 2013 | Termination of appointment of Andrew Dawson as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Dawson as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
5 January 2012 | Termination of appointment of Brian Massey as a director (1 page) |
5 January 2012 | Termination of appointment of Brian Massey as a director (1 page) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 February 2011 | Termination of appointment of Kim Forgham as a director (1 page) |
23 February 2011 | Termination of appointment of Kim Forgham as a director (1 page) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 13/04/09; full list of members (7 pages) |
23 June 2009 | Return made up to 13/04/09; full list of members (7 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 November 2008 | Director appointed andrew charles dawson (2 pages) |
20 November 2008 | Director appointed andrew stuart hapgood (2 pages) |
20 November 2008 | Director appointed andrew stuart hapgood (2 pages) |
20 November 2008 | Director appointed andrew charles dawson (2 pages) |
15 September 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
15 September 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 6 copper mews london W4 5AQ (1 page) |
15 September 2008 | Appointment terminated secretary kenneth burns (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 6 copper mews london W4 5AQ (1 page) |
15 September 2008 | Appointment terminated secretary kenneth burns (1 page) |
27 May 2008 | Return made up to 13/04/08; change of members
|
27 May 2008 | Return made up to 13/04/08; change of members
|
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
21 August 2007 | £ ic 12/11 11/07/07 £ sr 1@1=1 (1 page) |
21 August 2007 | £ ic 12/11 11/07/07 £ sr 1@1=1 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 April 2007 | Return made up to 13/04/07; change of members (6 pages) |
28 April 2007 | Return made up to 13/04/07; change of members (6 pages) |
26 February 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 February 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 February 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 February 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
1 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
23 November 2004 | Company name changed reynolds mews management company LIMITED\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed reynolds mews management company LIMITED\certificate issued on 23/11/04 (2 pages) |
8 November 2004 | Ad 19/10/04--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
8 November 2004 | Ad 19/10/04--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
17 May 2004 | Return made up to 13/04/04; full list of members
|
17 May 2004 | Return made up to 13/04/04; full list of members
|
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Ad 20/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Ad 20/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 March 2004 | Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
18 July 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
13 April 2003 | Incorporation (25 pages) |
13 April 2003 | Incorporation (25 pages) |