Company NameScmlla (Freehold) Limited
Company StatusActive
Company Number04940704
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 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 NameCaren Judith Leon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMrs Pauline Lesley Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameDr Heike Trischmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish,German
StatusCurrent
Appointed28 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square Harbour Exchange Square
London
E14 9GE
Director NameMiss Sarah Morris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameDr Alexandra Theochari
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Amarjit Singh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusCurrent
Appointed25 June 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameCaroline Ruth Kemp
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2007)
RoleAccountant
Correspondence Address23 Cleveland Mansions
Widley Road
London
W9 2LA
Director NameDiane Christine Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Cleveland Mansions
Widley Road
London
W9 2LA
Director NameMs Catherine Marie Ghislaine Collard
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed30 July 2007(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 August 2009)
RoleLegal Counsel
Correspondence Address25 Cleveland Mansions
Widley Road Maida Vale
London
W9 2LA
Director NameMr Graham Charles Potter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2011)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address77 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Director NameMs Ann Forbes McKay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2019)
RoleBbc Music Producer
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Louis Donald Peacock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Craven Street
London
WC2N 5AD
Director NameMr Simon Myer Fredman Pearl
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2012)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address65 Southwold Mansions
Widley Road
London
W9 2LF
Director NameMrs Gerlinde Eaves
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Princess Court
Bryanston Place
London
W1H 2DF
Director NameMs Tammy Anne Lake
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Eoin Gillen
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Mansions
Castellain Road
London
W9 1HA
Director NameMr Eric Kwesi Hagan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address31 Cleveland Mansions
Widley Road
London
W9 2LB
Director NameMrs Maria Del Carmen Ann Forster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 October 2011)
RoleBursar
Country of ResidenceEngland
Correspondence Address34 Southwold Mansions Widley Road
London
W9 2LE
Director NameMr Paul Greer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMr Leif Bjerre Larsen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2011(8 years after company formation)
Appointment Duration2 years (resigned 09 December 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 Cleveland Mansions
Widley Road
London
W9 2LB
Director NameMr Graham Charles Potter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 19 November 2012)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address178a Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameMiss Victoria Chloe Watt Barlass
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2016)
RoleOffice And HR Manager
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Daniel Harris
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address73 Southwold Mansions
Widley Road
London
W9 2LF
Director NameMr Terence Colin Follen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMs Rachel Louise Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressKidd Rapinet Llp Walsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr William Edward Gerald Brewster
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Cleveland Mansions
Widley Road
London
W9 2LA
Director NameDr Paul Graham Kelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address74 Southwold Mansions
Widley Road
London
W9 2LF
Director NameMr Ian Michael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Branksome Close
Norwich
Norfolk
NR4 6SP
Director NameMr Ian Michael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 June 2021)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Ryan Hooper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Samuel Richard Joseph Kleinman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKidd Rapinet Llp
29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£117
Cash£3,406

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 Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with updates (12 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 February 2023Memorandum and Articles of Association (9 pages)
1 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2023Memorandum and Articles of Association (9 pages)
13 December 2022Appointment of Mr Amarjit Singh as a director on 8 December 2022 (2 pages)
12 December 2022Termination of appointment of Samuel Richard Joseph Kleinman as a director on 12 December 2022 (1 page)
28 November 2022Termination of appointment of Ryan Hooper as a director on 28 November 2022 (1 page)
25 October 2022Confirmation statement made on 22 October 2022 with updates (12 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Termination of appointment of Sarah Wharton as a director on 10 May 2022 (1 page)
25 November 2021Appointment of Dr Alexandra Theochari as a director on 24 November 2021 (2 pages)
10 November 2021Second filing of Confirmation Statement dated 22 October 2021 (11 pages)
27 October 2021Confirmation statement made on 22 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/11/2021.
(4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2021Appointment of Mr Ryan Hooper as a director on 3 February 2021 (2 pages)
28 June 2021Termination of appointment of Ian Michael Mashiter as a director on 25 June 2021 (1 page)
7 June 2021Termination of appointment of Cedric Veilex as a director on 2 June 2021 (1 page)
12 May 2021Appointment of Mr. Samuel Richard Joseph Kleinman as a director on 10 May 2021 (2 pages)
25 February 2021Termination of appointment of Terence Colin Follen as a director on 25 February 2021 (1 page)
3 November 2020Confirmation statement made on 22 October 2020 with updates (13 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 June 2020Appointment of Mr. Ian Michael Mashiter as a director on 24 June 2020 (2 pages)
29 April 2020Director's details changed for Mrs Pauline Lesley Palmer on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Terence Colin Follen on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Miss Sarah Morris on 29 April 2020 (2 pages)
31 October 2019Director's details changed for Caren Judith Leon on 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (12 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Appointment of Miss Sarah Morris as a director on 10 July 2019 (2 pages)
10 May 2019Termination of appointment of Ann Forbes Mckay as a director on 8 May 2019 (1 page)
21 November 2018Director's details changed for Mr Cedric Veilex on 19 November 2018 (2 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 October 2018Appointment of Dr. Heike Trischmann as a director on 28 September 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Termination of appointment of James Alexander Schirn as a director on 17 September 2018 (1 page)
19 April 2018Termination of appointment of Ian Michael Mashiter as a director on 10 April 2018 (1 page)
2 January 2018Director's details changed for Ms Ann Forbes Mckay on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Ms Ann Forbes Mckay on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Miss Sarah Wharton on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Miss Sarah Wharton on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Ms Ann Forbes Mckay on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Miss Sarah Wharton on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Ms Ann Forbes Mckay on 30 December 2017 (2 pages)
2 January 2018Director's details changed for Miss Sarah Wharton on 30 December 2017 (2 pages)
3 November 2017Director's details changed for Mr James Alexander Schirn on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr James Alexander Schirn on 3 November 2017 (2 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Appointment of Miss Sarah Wharton as a director on 6 September 2017 (2 pages)
15 September 2017Appointment of Miss Sarah Wharton as a director on 6 September 2017 (2 pages)
7 September 2017Termination of appointment of William Edward Gerald Brewster as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of William Edward Gerald Brewster as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Thomas Oliver Wharton as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Thomas Oliver Wharton as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Paul Graham Kelly as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Paul Graham Kelly as a director on 6 September 2017 (1 page)
24 November 2016Termination of appointment of Victoria Chloe Watt Barlass as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Victoria Chloe Watt Barlass as a director on 22 November 2016 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (14 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (14 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Appointment of Mr Cedric Veilex as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Cedric Veilex as a director on 6 April 2016 (2 pages)
5 April 2016Termination of appointment of Sarah Veilex as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Sarah Veilex as a director on 31 March 2016 (1 page)
8 December 2015Termination of appointment of Kenneth Albert Thirlaway as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Kenneth Albert Thirlaway as a director on 1 December 2015 (1 page)
7 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page)
4 November 2015Appointment of Mr James Alexander Schirn as a director on 3 November 2015 (2 pages)
4 November 2015Appointment of Mr James Alexander Schirn as a director on 3 November 2015 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(23 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(23 pages)
14 September 2015Appointment of Mrs Pauline Lesley Palmer as a director on 28 August 2015 (2 pages)
14 September 2015Appointment of Mrs Pauline Lesley Palmer as a director on 28 August 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 118
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 118
(3 pages)
12 June 2015Termination of appointment of Rachel Louise Martin as a director on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Rachel Louise Martin as a director on 11 June 2015 (1 page)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118
(3 pages)
10 February 2015Appointment of Mr Ian Michael Mashiter as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Ian Michael Mashiter as a director on 4 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118
(3 pages)
10 February 2015Appointment of Mr Ian Michael Mashiter as a director on 4 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118
(3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 117
(21 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 117
(21 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Termination of appointment of Diane Christine Roberts as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Diane Christine Roberts as a director on 12 September 2014 (1 page)
23 July 2014Appointment of Dr Paul Graham Kelly as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Dr Paul Graham Kelly as a director on 22 July 2014 (2 pages)
21 July 2014Termination of appointment of Daniel Harris as a director on 20 July 2014 (1 page)
21 July 2014Termination of appointment of Daniel Harris as a director on 20 July 2014 (1 page)
16 July 2014Appointment of Mr William Edward Gerald Brewster as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Mr William Edward Gerald Brewster as a director on 30 June 2014 (2 pages)
7 April 2014Appointment of Ms Rachel Louise Martin as a director (2 pages)
7 April 2014Appointment of Ms Rachel Louise Martin as a director (2 pages)
9 January 2014Appointment of Mr Terence Colin Follen as a director (2 pages)
9 January 2014Appointment of Mr Terence Colin Follen as a director (2 pages)
18 December 2013Termination of appointment of Eric Hagan as a director (1 page)
18 December 2013Termination of appointment of Eric Hagan as a director (1 page)
18 December 2013Termination of appointment of Leif Larsen as a director (1 page)
18 December 2013Termination of appointment of Leif Larsen as a director (1 page)
11 November 2013Termination of appointment of Gerlinde Eaves as a director (1 page)
11 November 2013Termination of appointment of Gerlinde Eaves as a director (1 page)
5 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 117
(22 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 117
(22 pages)
5 November 2013Director's details changed for Mr Daniel Harris on 18 December 2012 (2 pages)
5 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Daniel Harris on 18 December 2012 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Termination of appointment of Tammy Lake as a director (1 page)
7 August 2013Termination of appointment of Tammy Lake as a director (1 page)
25 March 2013Appointment of Mr Thomas Oliver Wharton as a director (2 pages)
25 March 2013Appointment of Mr Thomas Oliver Wharton as a director (2 pages)
18 December 2012Appointment of Mr Daniel Harris as a director (3 pages)
18 December 2012Appointment of Mr Daniel Harris as a director (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2012Termination of appointment of Paul Greer as a director (1 page)
22 November 2012Termination of appointment of Paul Greer as a director (1 page)
22 November 2012Termination of appointment of Graham Potter as a director (1 page)
22 November 2012Termination of appointment of Simon Pearl as a director (1 page)
22 November 2012Termination of appointment of Graham Potter as a director (1 page)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2012Termination of appointment of Simon Pearl as a director (1 page)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (25 pages)
6 November 2012Appointment of Miss Victoria Chloe Watt Barlass as a director (2 pages)
6 November 2012Appointment of Miss Victoria Chloe Watt Barlass as a director (2 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (25 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom on 13 June 2012 (1 page)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
12 June 2012Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages)
18 May 2012Termination of appointment of Julia Walker as a director (1 page)
18 May 2012Termination of appointment of Julia Walker as a director (1 page)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 117
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 117
(3 pages)
22 December 2011Appointment of Mr. Graham Charles Potter as a director (2 pages)
22 December 2011Appointment of Mr. Graham Charles Potter as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 114
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 114
(3 pages)
17 November 2011Appointment of Mr Leif Bjerre Larsen as a director (2 pages)
17 November 2011Termination of appointment of Graham Potter as a director (1 page)
17 November 2011Appointment of Mr Leif Bjerre Larsen as a director (2 pages)
17 November 2011Termination of appointment of Graham Potter as a director (1 page)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (24 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (24 pages)
17 October 2011Termination of appointment of Manoj Sudhakar as a director (1 page)
17 October 2011Termination of appointment of Manoj Sudhakar as a director (1 page)
17 October 2011Termination of appointment of Maria Del Carmen Ann Forster as a director (1 page)
17 October 2011Termination of appointment of Maria Del Carmen Ann Forster as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 114
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 114
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 111
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 111
(3 pages)
19 November 2010Appointment of Mr Paul Greer as a director (2 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (25 pages)
19 November 2010Registered office address changed from 14-15 Craven Street London WC2N 5AD on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Krb Secretaries Ltd on 22 October 2010 (2 pages)
19 November 2010Appointment of Mr Paul Greer as a director (2 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (25 pages)
19 November 2010Registered office address changed from 14-15 Craven Street London WC2N 5AD on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Krb Secretaries Ltd on 22 October 2010 (2 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2010Appointment of Mrs Maria Del Carmen Ann Forster as a director (2 pages)
27 September 2010Appointment of Mrs Maria Del Carmen Ann Forster as a director (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 September 2010Termination of appointment of Eoin Gillen as a director (1 page)
20 September 2010Termination of appointment of Eoin Gillen as a director (1 page)
20 September 2010Termination of appointment of Louis Peacock as a director (1 page)
20 September 2010Termination of appointment of Louis Peacock as a director (1 page)
15 February 2010Appointment of Mr Simon Myer Fredman Pearl as a director (2 pages)
15 February 2010Appointment of Mr Simon Myer Fredman Pearl as a director (2 pages)
11 February 2010Appointment of Mr Eoin Gillen as a director (2 pages)
11 February 2010Appointment of Mr Eoin Gillen as a director (2 pages)
28 January 2010Appointment of Mr Louis Donald Peacock as a director (2 pages)
28 January 2010Appointment of Mr Louis Donald Peacock as a director (2 pages)
25 January 2010Appointment of Sarah Veilex as a director (3 pages)
25 January 2010Appointment of Mrs Gerlinde Eaves as a director (2 pages)
25 January 2010Appointment of Ms Julia Clare Walker as a director (2 pages)
25 January 2010Appointment of Sarah Veilex as a director (3 pages)
25 January 2010Appointment of Mr Manoj Sudhakar as a director (2 pages)
25 January 2010Appointment of Mrs Gerlinde Eaves as a director (2 pages)
25 January 2010Appointment of Mr Kenneth Albert Thirlaway as a director (2 pages)
25 January 2010Appointment of Mr Manoj Sudhakar as a director (2 pages)
25 January 2010Appointment of Mr Kenneth Albert Thirlaway as a director (2 pages)
25 January 2010Appointment of Mr Graham Charles Potter as a director (2 pages)
25 January 2010Appointment of Ms Julia Clare Walker as a director (2 pages)
25 January 2010Director's details changed for Ms Julia Clare Walker on 18 January 2010 (2 pages)
25 January 2010Appointment of Mr Graham Charles Potter as a director (2 pages)
25 January 2010Director's details changed for Ms Julia Clare Walker on 18 January 2010 (2 pages)
22 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 105
(2 pages)
22 January 2010Appointment of Ms Ann Forbes Mckay as a director (2 pages)
22 January 2010Appointment of Ms Tammy Anne Lake as a director (2 pages)
22 January 2010Appointment of Mr Eric Kwesi Hagan as a director (2 pages)
22 January 2010Appointment of Ms Ann Forbes Mckay as a director (2 pages)
22 January 2010Appointment of Ms Tammy Anne Lake as a director (2 pages)
22 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 105
(2 pages)
22 January 2010Appointment of Mr Eric Kwesi Hagan as a director (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2009Director's details changed for Caren Judith Leon on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Diane Christine Roberts on 22 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (40 pages)
27 October 2009Director's details changed for Caren Judith Leon on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Diane Christine Roberts on 22 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (40 pages)
18 August 2009Appointment terminated director catherine collard (1 page)
18 August 2009Appointment terminated director catherine collard (1 page)
6 August 2009Ad 03/08/09\gbp si 85@1=85\gbp ic 19/104\ (7 pages)
6 August 2009Ad 03/08/09\gbp si 85@1=85\gbp ic 19/104\ (7 pages)
29 June 2009Secretary appointed krb secretaries LTD (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
29 June 2009Secretary appointed krb secretaries LTD (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
23 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
9 June 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Return made up to 22/10/08; full list of members (11 pages)
27 October 2008Return made up to 22/10/08; full list of members (11 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Ad 21/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
1 May 2008Ad 21/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
5 November 2007Return made up to 22/10/07; full list of members (10 pages)
5 November 2007Return made up to 22/10/07; full list of members (10 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
26 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2006Return made up to 22/10/06; full list of members (11 pages)
1 November 2006Return made up to 22/10/06; full list of members (11 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2005Return made up to 22/10/05; full list of members (11 pages)
7 November 2005Return made up to 22/10/05; full list of members (11 pages)
13 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 45 pont street london SW1X 0BX (1 page)
25 April 2005Registered office changed on 25/04/05 from: 45 pont street london SW1X 0BX (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Ad 01/12/04--------- £ si 16@1=16 £ ic 2/18 (6 pages)
12 January 2005Ad 01/12/04--------- £ si 16@1=16 £ ic 2/18 (6 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
15 November 2004Return made up to 22/10/04; full list of members (6 pages)
22 October 2003Incorporation (14 pages)
22 October 2003Incorporation (14 pages)