Company NamePageant Steps Limited
Company StatusActive
Company Number05072282
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month 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 NameMr Mark Bondi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleSenior Technical Consultant
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Robbie Ashley Allan Meakin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameMr Melvyn Allan Simonson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(19 years, 9 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameDesmond Forbes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Pageant Crescent
London
SE16 5FZ
Director NameChristopher William Roberts
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleSub Editor
Correspondence Address4 Pennington Court
245 Rotherhithe Street
London
SE16 5FT
Secretary NameMr David Mark Head
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pageant Crescent
London
SE16 5FZ
Director NameMrs Janice Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 10 January 2020)
RoleOfsted Hmi
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJames Robert Anstead
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 2006)
RoleEquity Analyst
Correspondence Address24 Calder Court
253 Rotherhithe Street
London
SE16 5FX
Director NameMr David Mark Head
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Pageant Crescent
London
SE16 5FZ
Director NameMr Walter Bilas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 October 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameRoger James Stewart Sheriff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleSolicitor
Correspondence Address14 Calder Court
253 Rotherhithe Street
London
SE16 5FX
Director NameMs June Paradise
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Pageant Crescent
London
SE16 5FZ
Secretary NameMr Walter Bilas
NationalityBritish
StatusResigned
Appointed08 March 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Pennington Court
245 Rotherhithe Street
London
SE16 5FT
Director NameMr Dudley Richard Cloake
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameRoss Schwaber
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Calder Court 253 Rotherhithe Street
London
SE16 5FX
Director NameMs Sara Colette Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Pageant Crescent
London
SE16 5FZ
Director NameMr Luke Michael Short
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Calder Court 253 Rotherhithe Street
London
SE16 5FX
Director NameMr Raymond Low
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2022)
RolePolitical Advisor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameChristopher Phillip Clare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address15 Codrington Court 243 Rotherhithe Street
London
SE16 5FS
Director NameMr Martin Palmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Ashifa Sachedina
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2019)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Angela Konarzewski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 December 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Navaz Sachedina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2019)
RoleFx Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Victoria Anne Knight
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2017)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Callum Beamish
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Or Paran
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Janice Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Shaun Perkins
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Pennington Court Rotherhithe Street
London
SE16 5FT
Director NameMr Robert Spencer Meadowcroft
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Melvyn Allan Simonson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDr Diana Kanyicska
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed06 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
Correspondence Address10 Dover Street
London
W1S 4LQ
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed12 August 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 January 2024)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,722
Current Liabilities£10,227

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

2 January 2024Registered 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 2024Termination of appointment of Kinleigh Limited as a secretary on 2 January 2024 (1 page)
2 January 2024Appointment of Mr Melvyn Allan Simonson as a director on 20 December 2023 (2 pages)
2 January 2024Registered 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 2024Director's details changed for Dr Diana Kanyicska on 2 January 2024 (2 pages)
28 December 2023Registered 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 2023Termination of appointment of Leni Michelle Vincent as a director on 14 November 2023 (1 page)
8 August 2023Termination of appointment of Melvyn Allan Simonson as a director on 7 August 2023 (1 page)
31 May 2023Confirmation statement made on 25 May 2023 with updates (10 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
9 January 2023Termination of appointment of Janice Lloyd as a director on 31 December 2022 (1 page)
14 November 2022Appointment of Miss Leni Michelle Vincent as a director on 10 November 2022 (2 pages)
8 July 2022Appointment of Mr Melvyn Allan Simonson as a director on 18 May 2022 (2 pages)
8 July 2022Termination of appointment of Raymond Low as a director on 5 July 2022 (1 page)
7 July 2022Termination of appointment of Robert Spencer Meadowcroft as a director on 21 April 2022 (1 page)
27 June 2022Appointment of Dr Diana Kanyicska as a director on 6 June 2022 (2 pages)
8 June 2022Confirmation statement made on 25 May 2022 with updates (10 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
22 February 2022Termination of appointment of Shaun Perkins as a director on 21 February 2022 (1 page)
10 January 2022Appointment of Mr Robbie Ashley Allan Meakin as a director on 15 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Shaun Perkins on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Shaun Perkins as a director on 14 July 2021 (2 pages)
15 July 2021Termination of appointment of Or Paran as a director on 15 July 2021 (1 page)
15 July 2021Termination of appointment of Callum Beamish as a director on 15 July 2021 (1 page)
15 July 2021Appointment of Mr Robert Spencer Meadowcroft as a director on 15 July 2021 (2 pages)
7 June 2021Termination of appointment of James Morgan as a director on 3 June 2021 (1 page)
28 May 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (10 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (10 pages)
20 January 2021Appointment of Mrs Janice Lloyd as a director on 13 January 2021 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (10 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 January 2020Termination of appointment of Janice Lloyd as a director on 10 January 2020 (1 page)
26 November 2019Appointment of Mr or Paran as a director on 14 November 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (10 pages)
26 March 2019Confirmation statement made on 12 March 2019 with updates (10 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 January 2019Termination of appointment of Ashifa Sachedina as a director on 10 January 2019 (1 page)
14 January 2019Termination of appointment of Navaz Sachedina as a director on 10 January 2019 (1 page)
28 December 2018Appointment of Mr Callum Beamish as a director on 17 December 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (8 pages)
13 December 2017Termination of appointment of Dudley Richard Cloake as a director on 10 January 2017 (1 page)
13 December 2017Termination of appointment of Dudley Richard Cloake as a director on 10 January 2017 (1 page)
12 September 2017Termination of appointment of Kathryn Taylor as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Kathryn Taylor as a director on 12 September 2017 (1 page)
7 August 2017Termination of appointment of Victoria Anne Knight as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Victoria Anne Knight as a director on 7 August 2017 (1 page)
1 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (10 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (10 pages)
22 March 2017Appointment of Mr Navaz Sachedina as a director on 20 February 2017 (2 pages)
22 March 2017Appointment of Mr Navaz Sachedina as a director on 20 February 2017 (2 pages)
20 March 2017Appointment of Ms Victoria Anne Knight as a director on 20 February 2017 (2 pages)
20 March 2017Appointment of Ms Victoria Anne Knight as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Mark Bondi as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Mark Bondi as a director on 28 February 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Termination of appointment of Angela Konarzewski as a director on 10 December 2016 (1 page)
12 December 2016Termination of appointment of Angela Konarzewski as a director on 10 December 2016 (1 page)
8 November 2016Termination of appointment of Martin Palmer as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Martin Palmer as a director on 8 November 2016 (1 page)
29 June 2016Termination of appointment of Christopher Phillip Clare as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Christopher Phillip Clare as a director on 29 June 2016 (1 page)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 72
(13 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 72
(13 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Appointment of Ms Angela Konarzewski as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Ms Angela Konarzewski as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Ms Kathryn Taylor as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Ms Kathryn Taylor as a director on 13 January 2016 (2 pages)
22 October 2015Termination of appointment of Walter Bilas as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Walter Bilas as a director on 21 October 2015 (1 page)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 72
(13 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 72
(13 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 72
(13 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 72
(13 pages)
28 August 2013Director's details changed for Mr Dudley Richard Cloake on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Walter Bilas on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Dudley Richard Cloake on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Janice Lloyd on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Janice Lloyd on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Walter Bilas on 28 August 2013 (2 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
15 March 2013Register(s) moved to registered office address (1 page)
15 March 2013Termination of appointment of Ross Schwaber as a director (1 page)
15 March 2013Appointment of Ms Ashifa Sachedina as a director (2 pages)
15 March 2013Appointment of Ms Ashifa Sachedina as a director (2 pages)
15 March 2013Register(s) moved to registered office address (1 page)
15 March 2013Termination of appointment of Ross Schwaber as a director (1 page)
21 February 2013Appointment of Mr Martin Palmer as a director (2 pages)
21 February 2013Appointment of Mr Raymond Low as a director (2 pages)
21 February 2013Appointment of Mr Raymond Low as a director (2 pages)
21 February 2013Appointment of Mr James Morgan as a director (2 pages)
21 February 2013Appointment of Mr Martin Palmer as a director (2 pages)
21 February 2013Appointment of Mr James Morgan as a director (2 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 May 2012Termination of appointment of Luke Short as a director (2 pages)
14 May 2012Termination of appointment of Luke Short as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (16 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (16 pages)
12 March 2012Termination of appointment of June Paradise as a director (2 pages)
12 March 2012Termination of appointment of June Paradise as a director (2 pages)
21 February 2012Appointment of Christopher Phillip Clare as a director (3 pages)
21 February 2012Appointment of Christopher Phillip Clare as a director (3 pages)
22 November 2011Termination of appointment of Sara Mills as a director (2 pages)
22 November 2011Termination of appointment of Sara Mills as a director (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (17 pages)
8 April 2011Director's details changed for Ross Schwaber on 11 March 2011 (2 pages)
8 April 2011Director's details changed for Ross Schwaber on 11 March 2011 (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (17 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Sara Colette Mills on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Walter Bilas on 14 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for June Paradise on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Sara Colette Mills on 14 April 2010 (2 pages)
21 April 2010Director's details changed for June Paradise on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Janice Lloyd on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Walter Bilas on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Kinleigh Limited on 14 April 2010 (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (41 pages)
21 April 2010Director's details changed for Janice Lloyd on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Ross Schwaber on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (41 pages)
21 April 2010Director's details changed for Luke Short on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Kinleigh Limited on 14 April 2010 (1 page)
21 April 2010Director's details changed for Luke Short on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Ross Schwaber on 14 April 2010 (2 pages)
3 March 2010Termination of appointment of John Taylor as a director (2 pages)
3 March 2010Termination of appointment of John Taylor as a director (2 pages)
13 October 2009Appointment of Luke Short as a director (1 page)
13 October 2009Appointment of Luke Short as a director (1 page)
3 September 2009Appointment terminated secretary walter bilas (1 page)
3 September 2009Secretary appointed kinleigh LIMITED (2 pages)
3 September 2009Appointment terminated secretary walter bilas (1 page)
3 September 2009Secretary appointed kinleigh LIMITED (2 pages)
8 July 2009Registered office changed on 08/07/2009 from flat 4 pennington court 245 rotherhithe street london SE16 5FT (1 page)
8 July 2009Registered office changed on 08/07/2009 from flat 4 pennington court 245 rotherhithe street london SE16 5FT (1 page)
2 July 2009Appointment terminated director roger sheriff (1 page)
2 July 2009Appointment terminated director roger sheriff (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 April 2009Return made up to 12/03/09; full list of members (10 pages)
2 April 2009Return made up to 12/03/09; full list of members (10 pages)
19 February 2009Director appointed ross schnaber (1 page)
19 February 2009Director appointed sara colette mills (2 pages)
19 February 2009Director appointed ross schnaber (1 page)
19 February 2009Director appointed sara colette mills (2 pages)
13 June 2008Director appointed dudley richard cloake (2 pages)
13 June 2008Director appointed dudley richard cloake (2 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 April 2008Return made up to 12/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 April 2008Return made up to 12/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 April 2007Return made up to 12/03/07; full list of members (13 pages)
17 April 2007Return made up to 12/03/07; full list of members (13 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 10 dover street, london, W1S 4LQ (1 page)
22 March 2007Registered office changed on 22/03/07 from: 10 dover street, london, W1S 4LQ (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
20 April 2006Ad 30/11/05--------- £ si 6@1=6 £ ic 68/74 (4 pages)
20 April 2006Return made up to 12/03/06; full list of members (13 pages)
20 April 2006Return made up to 12/03/06; full list of members (13 pages)
20 April 2006Ad 30/11/05--------- £ si 6@1=6 £ ic 68/74 (4 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: wpf glasner gerber, shapiro, 133 praed street, london, W2 1RN (1 page)
23 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 August 2005Registered office changed on 23/08/05 from: wpf glasner gerber, shapiro, 133 praed street, london, W2 1RN (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
12 March 2004Incorporation (18 pages)
12 March 2004Incorporation (18 pages)