Company Name1-40 Wamla Limited
Company StatusActive
Company Number04791283
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 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 NameMrs Hannah Francesca Pheasant Oldfield
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMiss Charlotte Firman
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMiss Louise Melikoff
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameTimothy Paul Jenkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 July 2003)
RoleLawyer
Correspondence Address26 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameJonathan Nicholas Heap
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 July 2003)
RoleSolicitor
Correspondence Address43 Addison Road
Guildford
Surrey
GU1 3QQ
Secretary NameTimothy Paul Jenkins
NationalityBritish
StatusResigned
Appointed11 June 2003(3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 July 2003)
RoleLawyer
Correspondence Address26 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameStuart John Brinkworth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleSolicitor
Correspondence Address25 Waldemar Avenue Mansions
Waldemar Avenue Fulham
London
SW6 5LT
Director NameAnthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2004)
RoleSolicitor
Correspondence Address10 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Secretary NameStuart John Brinkworth
NationalityBritish
StatusResigned
Appointed03 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 02 July 2004)
RoleSolicitor
Correspondence Address25 Waldemar Avenue Mansions
Waldemar Avenue Fulham
London
SW6 5LT
Director NameAlexandra Buck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2003(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 22 September 2004)
RoleConsultant
Correspondence Address9 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Director NameMr Andreas Boyde
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 23 October 2014)
RoleConcert Pianist
Country of ResidenceGBR
Correspondence Address17 Waldemar Avenue Mansions
London
SW6 5LT
Secretary NameAnthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 year after company formation)
Appointment DurationResigned same day (resigned 02 July 2004)
RoleCompany Director
Correspondence Address10 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Secretary NameAnthony Jan Rice
NationalityBritish
StatusResigned
Appointed02 July 2004(1 year after company formation)
Appointment DurationResigned same day (resigned 02 July 2004)
RoleCompany Director
Correspondence Address10 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Director NameJanet Collings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waldemar Avenue Mansions
Fulham
London
SW6 5LT
Director NameMichael Etherton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2008)
RoleProducer
Correspondence AddressFlat 20
Waldemar Avenue Mansions, Waldemar Avenue
London
SW6 5LT
Director NameMr Adam Lesser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 38 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Director NameDr Giovanni Cristofoli
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2009(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Waldemar Mansions
Waldemar Avenue
London
SW6 5LT
Director NameParide Lunazzi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Waldemar Avenue Mansions Waldemar Avenue
London
SW6 5LT
Director NameMaria Patricia Hnatow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Waldemar Avenue Mansions Waldemar Avenue
London
SW6 5LT
Director NameFranck Allaire
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2014(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 21 July 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMr Derrick Betts
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2014(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 37 Waldemar Avenue Mansions
London
SW6 5LT
Director NamePatricia Maria Hnatow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT1 8DP
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCurchod & Company (Corporation)
StatusResigned
Appointed27 September 2004(1 year, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 January 2021)
Correspondence AddressPortmore House Portmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameD&G Block Management Ltd (Corporation)
StatusResigned
Appointed01 January 2021(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2021)
Correspondence Address4th Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andreas Boyde
3.57%
Ordinary
1 at £1Christina Rowe
3.57%
Ordinary
1 at £1Dermot Tester
3.57%
Ordinary
1 at £1Donald Birch
3.57%
Ordinary
1 at £1Francesco Scano
3.57%
Ordinary
1 at £1Giovanni Cristofoli & Vania De Stefani
3.57%
Ordinary
1 at £1Guy Santaniello
3.57%
Ordinary
1 at £1Heather Savory
3.57%
Ordinary
1 at £1Helen Smith
3.57%
Ordinary
1 at £1Janet D. Auvergne Collings
3.57%
Ordinary
1 at £1Krystian Belliere
3.57%
Ordinary
1 at £1Lowri Williams
3.57%
Ordinary
1 at £1Maria Hnatow
3.57%
Ordinary
1 at £1Mark Lees
3.57%
Ordinary
1 at £1Matthew Stead
3.57%
Ordinary
1 at £1Mr Franck Paul Daniel Allaire
3.57%
Ordinary
1 at £1Mr Paride Lunazzi
3.57%
Ordinary
1 at £1Rowena Sagrani
3.57%
Ordinary
1 at £1Russell Cunningham & Susan Cunningham
3.57%
Ordinary
1 at £1Tracey Marshall
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Turnover£565
Net Worth£683
Cash£5,705
Current Liabilities£6,957

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 July 2023Termination of appointment of Hannah Francesca Pheasant Oldfield as a director on 23 December 2022 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 March 2023Appointment of Dr Bronwen Warner as a director on 1 January 2023 (2 pages)
22 December 2022Appointment of Mr Adam Neil Lesser as a director on 20 December 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 January 2022Appointment of Miss Louise Melikoff as a director on 15 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 July 2021Confirmation statement made on 8 June 2021 with updates (6 pages)
12 February 2021Appointment of D&G Block Management Ltd as a secretary on 1 January 2021 (2 pages)
11 February 2021Termination of appointment of D&G Block Management Ltd as a director on 1 January 2021 (1 page)
9 February 2021Director's details changed for Miss Charlotte Firman on 15 October 2020 (2 pages)
19 January 2021Appointment of D&G Block Management Ltd as a director on 1 January 2021 (2 pages)
18 January 2021Registered office address changed from C/O Curchod and Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 18 January 2021 (1 page)
12 January 2021Termination of appointment of Curchod & Company as a secretary on 4 January 2021 (1 page)
22 December 2020Appointment of Miss Charlotte Firman as a director on 15 October 2020 (2 pages)
16 December 2020Termination of appointment of Patricia Maria Hnatow as a director on 15 October 2020 (1 page)
16 December 2020Termination of appointment of Derrick Betts as a director on 15 December 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
7 October 2016Termination of appointment of Adam Lesser as a director on 27 September 2016 (1 page)
7 October 2016Termination of appointment of Adam Lesser as a director on 27 September 2016 (1 page)
18 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 28
(9 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 28
(9 pages)
3 March 2016Termination of appointment of Paride Lunazzi as a director on 2 September 2015 (1 page)
3 March 2016Termination of appointment of Paride Lunazzi as a director on 2 September 2015 (1 page)
6 December 2015Appointment of Patricia Maria Hnatow as a director on 2 September 2015 (3 pages)
6 December 2015Appointment of Patricia Maria Hnatow as a director on 2 September 2015 (3 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 July 2015Termination of appointment of Franck Allaire as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Franck Allaire as a director on 21 July 2015 (1 page)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 28
(10 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 28
(10 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 28
(10 pages)
22 February 2015Appointment of Mr Derrick Betts as a director on 23 October 2014 (3 pages)
22 February 2015Appointment of Mr Derrick Betts as a director on 23 October 2014 (3 pages)
18 February 2015Appointment of Franck Allaire as a director on 23 October 2014 (3 pages)
18 February 2015Appointment of Franck Allaire as a director on 23 October 2014 (3 pages)
26 November 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 28
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/06/2014 as it was not properly delivered.
(25 pages)
26 November 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 28
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/06/2014 as it was not properly delivered.
(25 pages)
26 November 2014Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/06/2013 as it was not properly delivered.
(22 pages)
26 November 2014Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/06/2013 as it was not properly delivered.
(22 pages)
26 November 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 28
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/06/2014 as it was not properly delivered.
(25 pages)
26 November 2014Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/06/2013 as it was not properly delivered.
(22 pages)
4 November 2014Termination of appointment of Janet Collings as a director on 23 October 2014 (1 page)
4 November 2014Termination of appointment of Janet Collings as a director on 23 October 2014 (1 page)
4 November 2014Termination of appointment of Andreas Boyde as a director on 23 October 2014 (1 page)
4 November 2014Termination of appointment of Maria Patricia Hnatow as a director on 23 October 2014 (1 page)
4 November 2014Termination of appointment of Andreas Boyde as a director on 23 October 2014 (1 page)
4 November 2014Termination of appointment of Maria Patricia Hnatow as a director on 23 October 2014 (1 page)
13 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(12 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(12 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(12 pages)
14 October 2013Appointment of Paride Lunazzi as a director (3 pages)
14 October 2013Appointment of Paride Lunazzi as a director (3 pages)
8 October 2013Appointment of Mrs Hannah Francesca Pheasant Oldfield as a director (3 pages)
8 October 2013Appointment of Maria Patricia Hnatow as a director (3 pages)
8 October 2013Appointment of Maria Patricia Hnatow as a director (3 pages)
8 October 2013Appointment of Mrs Hannah Francesca Pheasant Oldfield as a director (3 pages)
26 September 2013Termination of appointment of Giovanni Cristofoli as a director (1 page)
26 September 2013Termination of appointment of Giovanni Cristofoli as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(10 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(10 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/11/2014.
(10 pages)
16 October 2012Memorandum and Articles of Association (18 pages)
16 October 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 28
(10 pages)
16 October 2012Memorandum and Articles of Association (18 pages)
16 October 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 28
(10 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 July 2010Director's details changed for Janet Collings on 8 June 2010 (2 pages)
22 July 2010Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
22 July 2010Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Janet Collings on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Andreas Boyde on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Andreas Boyde on 8 June 2010 (2 pages)
22 July 2010Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Andreas Boyde on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Janet Collings on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 July 2009Return made up to 08/06/09; full list of members (16 pages)
7 July 2009Return made up to 08/06/09; full list of members (16 pages)
6 July 2009Director's change of particulars / andres boyde / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / andres boyde / 06/07/2009 (1 page)
23 June 2009Director appointed dr giovanni cristofoli (2 pages)
23 June 2009Director appointed dr giovanni cristofoli (2 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 July 2008Appointment terminated director michael etherton (1 page)
16 July 2008Appointment terminated director michael etherton (1 page)
4 July 2008Return made up to 08/06/08; change of members (8 pages)
4 July 2008Return made up to 08/06/08; change of members (8 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 July 2007Return made up to 08/06/07; full list of members (10 pages)
12 July 2007Return made up to 08/06/07; full list of members (10 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Return made up to 08/06/06; change of members (8 pages)
19 June 2006Return made up to 08/06/06; change of members (8 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
21 June 2005Return made up to 08/06/05; full list of members (8 pages)
21 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
1 April 2005Accounts made up to 30 June 2004 (2 pages)
1 April 2005Accounts made up to 30 June 2004 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
30 October 2004Ad 22/09/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
30 October 2004Ad 22/09/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
18 October 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (2 pages)
6 October 2004Director resigned (2 pages)
25 August 2004Registered office changed on 25/08/04 from: flat 25 waldemar avenue mansions, waldemar avenue, london, SW6 5LT (1 page)
25 August 2004Registered office changed on 25/08/04 from: flat 25 waldemar avenue mansions, waldemar avenue, london, SW6 5LT (1 page)
6 August 2004Return made up to 08/06/04; full list of members (14 pages)
6 August 2004Return made up to 08/06/04; full list of members (14 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
31 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
31 October 2003Memorandum and Articles of Association (11 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 October 2003Ad 17/09/03--------- £ si 24@1=24 £ ic 2/26 (6 pages)
31 October 2003Memorandum and Articles of Association (11 pages)
31 October 2003Ad 17/09/03--------- £ si 24@1=24 £ ic 2/26 (6 pages)
24 October 2003Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2003Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Company name changed dawnalpine property management l imited\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed dawnalpine property management l imited\certificate issued on 13/06/03 (2 pages)
8 June 2003Incorporation (16 pages)
8 June 2003Incorporation (16 pages)