Kingston Upon Thames
KT2 7NH
Director Name | Mr Robbie Ashley Allan Meakin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Melvyn Allan Simonson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(19 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Desmond Forbes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pageant Crescent London SE16 5FZ |
Director Name | Christopher William Roberts |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Sub Editor |
Correspondence Address | 4 Pennington Court 245 Rotherhithe Street London SE16 5FT |
Secretary Name | Mr David Mark Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pageant Crescent London SE16 5FZ |
Director Name | Mrs Janice Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 January 2020) |
Role | Ofsted Hmi |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | James Robert Anstead |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 2006) |
Role | Equity Analyst |
Correspondence Address | 24 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Mr David Mark Head |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Pageant Crescent London SE16 5FZ |
Director Name | Mr Walter Bilas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 October 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Roger James Stewart Sheriff |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Solicitor |
Correspondence Address | 14 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Ms June Paradise |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pageant Crescent London SE16 5FZ |
Secretary Name | Mr Walter Bilas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Pennington Court 245 Rotherhithe Street London SE16 5FT |
Director Name | Mr Dudley Richard Cloake |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ross Schwaber |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Ms Sara Colette Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pageant Crescent London SE16 5FZ |
Director Name | Mr Luke Michael Short |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Mr Raymond Low |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 July 2022) |
Role | Political Advisor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr James Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 June 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Christopher Phillip Clare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2016) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Codrington Court 243 Rotherhithe Street London SE16 5FS |
Director Name | Mr Martin Palmer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Ashifa Sachedina |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2019) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Angela Konarzewski |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 December 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Navaz Sachedina |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2019) |
Role | Fx Broker |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Miss Victoria Anne Knight |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2017) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Callum Beamish |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Or Paran |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Janice Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Shaun Perkins |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Pennington Court Rotherhithe Street London SE16 5FT |
Director Name | Mr Robert Spencer Meadowcroft |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Melvyn Allan Simonson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Dr Diana Kanyicska |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 January 2024) |
Correspondence Address | 5 Compton Road London SW19 7QA |
Registered Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,722 |
Current Liabilities | £10,227 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
2 January 2024 | Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill 2 Kingston Hill Kingston upon Thames KT2 7NH on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Kinleigh Limited as a secretary on 2 January 2024 (1 page) |
2 January 2024 | Appointment of Mr Melvyn Allan Simonson as a director on 20 December 2023 (2 pages) |
2 January 2024 | Registered office address changed from 2 Kingston Hill 2 Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 2 January 2024 (1 page) |
2 January 2024 | Director's details changed for Dr Diana Kanyicska on 2 January 2024 (2 pages) |
28 December 2023 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 28 December 2023 (1 page) |
15 November 2023 | Termination of appointment of Leni Michelle Vincent as a director on 14 November 2023 (1 page) |
8 August 2023 | Termination of appointment of Melvyn Allan Simonson as a director on 7 August 2023 (1 page) |
31 May 2023 | Confirmation statement made on 25 May 2023 with updates (10 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
9 January 2023 | Termination of appointment of Janice Lloyd as a director on 31 December 2022 (1 page) |
14 November 2022 | Appointment of Miss Leni Michelle Vincent as a director on 10 November 2022 (2 pages) |
8 July 2022 | Appointment of Mr Melvyn Allan Simonson as a director on 18 May 2022 (2 pages) |
8 July 2022 | Termination of appointment of Raymond Low as a director on 5 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Robert Spencer Meadowcroft as a director on 21 April 2022 (1 page) |
27 June 2022 | Appointment of Dr Diana Kanyicska as a director on 6 June 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 25 May 2022 with updates (10 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
22 February 2022 | Termination of appointment of Shaun Perkins as a director on 21 February 2022 (1 page) |
10 January 2022 | Appointment of Mr Robbie Ashley Allan Meakin as a director on 15 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Shaun Perkins on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Shaun Perkins as a director on 14 July 2021 (2 pages) |
15 July 2021 | Termination of appointment of Or Paran as a director on 15 July 2021 (1 page) |
15 July 2021 | Termination of appointment of Callum Beamish as a director on 15 July 2021 (1 page) |
15 July 2021 | Appointment of Mr Robert Spencer Meadowcroft as a director on 15 July 2021 (2 pages) |
7 June 2021 | Termination of appointment of James Morgan as a director on 3 June 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (10 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (10 pages) |
20 January 2021 | Appointment of Mrs Janice Lloyd as a director on 13 January 2021 (2 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (10 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 January 2020 | Termination of appointment of Janice Lloyd as a director on 10 January 2020 (1 page) |
26 November 2019 | Appointment of Mr or Paran as a director on 14 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (10 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (10 pages) |
29 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
14 January 2019 | Termination of appointment of Ashifa Sachedina as a director on 10 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Navaz Sachedina as a director on 10 January 2019 (1 page) |
28 December 2018 | Appointment of Mr Callum Beamish as a director on 17 December 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (8 pages) |
13 December 2017 | Termination of appointment of Dudley Richard Cloake as a director on 10 January 2017 (1 page) |
13 December 2017 | Termination of appointment of Dudley Richard Cloake as a director on 10 January 2017 (1 page) |
12 September 2017 | Termination of appointment of Kathryn Taylor as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Kathryn Taylor as a director on 12 September 2017 (1 page) |
7 August 2017 | Termination of appointment of Victoria Anne Knight as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Victoria Anne Knight as a director on 7 August 2017 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (10 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (10 pages) |
22 March 2017 | Appointment of Mr Navaz Sachedina as a director on 20 February 2017 (2 pages) |
22 March 2017 | Appointment of Mr Navaz Sachedina as a director on 20 February 2017 (2 pages) |
20 March 2017 | Appointment of Ms Victoria Anne Knight as a director on 20 February 2017 (2 pages) |
20 March 2017 | Appointment of Ms Victoria Anne Knight as a director on 20 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Mark Bondi as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Mark Bondi as a director on 28 February 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 December 2016 | Termination of appointment of Angela Konarzewski as a director on 10 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Angela Konarzewski as a director on 10 December 2016 (1 page) |
8 November 2016 | Termination of appointment of Martin Palmer as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Martin Palmer as a director on 8 November 2016 (1 page) |
29 June 2016 | Termination of appointment of Christopher Phillip Clare as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Christopher Phillip Clare as a director on 29 June 2016 (1 page) |
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Appointment of Ms Angela Konarzewski as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Angela Konarzewski as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Kathryn Taylor as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Kathryn Taylor as a director on 13 January 2016 (2 pages) |
22 October 2015 | Termination of appointment of Walter Bilas as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Walter Bilas as a director on 21 October 2015 (1 page) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 August 2013 | Director's details changed for Mr Dudley Richard Cloake on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Walter Bilas on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Dudley Richard Cloake on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Janice Lloyd on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Janice Lloyd on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Walter Bilas on 28 August 2013 (2 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Register(s) moved to registered office address (1 page) |
15 March 2013 | Termination of appointment of Ross Schwaber as a director (1 page) |
15 March 2013 | Appointment of Ms Ashifa Sachedina as a director (2 pages) |
15 March 2013 | Appointment of Ms Ashifa Sachedina as a director (2 pages) |
15 March 2013 | Register(s) moved to registered office address (1 page) |
15 March 2013 | Termination of appointment of Ross Schwaber as a director (1 page) |
21 February 2013 | Appointment of Mr Martin Palmer as a director (2 pages) |
21 February 2013 | Appointment of Mr Raymond Low as a director (2 pages) |
21 February 2013 | Appointment of Mr Raymond Low as a director (2 pages) |
21 February 2013 | Appointment of Mr James Morgan as a director (2 pages) |
21 February 2013 | Appointment of Mr Martin Palmer as a director (2 pages) |
21 February 2013 | Appointment of Mr James Morgan as a director (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 May 2012 | Termination of appointment of Luke Short as a director (2 pages) |
14 May 2012 | Termination of appointment of Luke Short as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (16 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (16 pages) |
12 March 2012 | Termination of appointment of June Paradise as a director (2 pages) |
12 March 2012 | Termination of appointment of June Paradise as a director (2 pages) |
21 February 2012 | Appointment of Christopher Phillip Clare as a director (3 pages) |
21 February 2012 | Appointment of Christopher Phillip Clare as a director (3 pages) |
22 November 2011 | Termination of appointment of Sara Mills as a director (2 pages) |
22 November 2011 | Termination of appointment of Sara Mills as a director (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (17 pages) |
8 April 2011 | Director's details changed for Ross Schwaber on 11 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Ross Schwaber on 11 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (17 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Sara Colette Mills on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Walter Bilas on 14 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for June Paradise on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sara Colette Mills on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for June Paradise on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Janice Lloyd on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Walter Bilas on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Kinleigh Limited on 14 April 2010 (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (41 pages) |
21 April 2010 | Director's details changed for Janice Lloyd on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ross Schwaber on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (41 pages) |
21 April 2010 | Director's details changed for Luke Short on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Kinleigh Limited on 14 April 2010 (1 page) |
21 April 2010 | Director's details changed for Luke Short on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ross Schwaber on 14 April 2010 (2 pages) |
3 March 2010 | Termination of appointment of John Taylor as a director (2 pages) |
3 March 2010 | Termination of appointment of John Taylor as a director (2 pages) |
13 October 2009 | Appointment of Luke Short as a director (1 page) |
13 October 2009 | Appointment of Luke Short as a director (1 page) |
3 September 2009 | Appointment terminated secretary walter bilas (1 page) |
3 September 2009 | Secretary appointed kinleigh LIMITED (2 pages) |
3 September 2009 | Appointment terminated secretary walter bilas (1 page) |
3 September 2009 | Secretary appointed kinleigh LIMITED (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from flat 4 pennington court 245 rotherhithe street london SE16 5FT (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from flat 4 pennington court 245 rotherhithe street london SE16 5FT (1 page) |
2 July 2009 | Appointment terminated director roger sheriff (1 page) |
2 July 2009 | Appointment terminated director roger sheriff (1 page) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (10 pages) |
19 February 2009 | Director appointed ross schnaber (1 page) |
19 February 2009 | Director appointed sara colette mills (2 pages) |
19 February 2009 | Director appointed ross schnaber (1 page) |
19 February 2009 | Director appointed sara colette mills (2 pages) |
13 June 2008 | Director appointed dudley richard cloake (2 pages) |
13 June 2008 | Director appointed dudley richard cloake (2 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 April 2008 | Return made up to 12/03/08; full list of members
|
21 April 2008 | Return made up to 12/03/08; full list of members
|
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (13 pages) |
17 April 2007 | Return made up to 12/03/07; full list of members (13 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 10 dover street, london, W1S 4LQ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 10 dover street, london, W1S 4LQ (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
20 April 2006 | Ad 30/11/05--------- £ si 6@1=6 £ ic 68/74 (4 pages) |
20 April 2006 | Return made up to 12/03/06; full list of members (13 pages) |
20 April 2006 | Return made up to 12/03/06; full list of members (13 pages) |
20 April 2006 | Ad 30/11/05--------- £ si 6@1=6 £ ic 68/74 (4 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: wpf glasner gerber, shapiro, 133 praed street, london, W2 1RN (1 page) |
23 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
23 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: wpf glasner gerber, shapiro, 133 praed street, london, W2 1RN (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
12 March 2004 | Incorporation (18 pages) |
12 March 2004 | Incorporation (18 pages) |