London
W6 7NL
Director Name | Mrs Edwina Johnston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Jonathan Robert Palmer Crisp |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(17 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Carrie Ann Stokes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Elizabeth Ann Marsh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Catherine Ann Lines |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Olivia Alice Joyce Curno |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Jonathan Crisp |
---|---|
Status | Current |
Appointed | 21 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Miss Carolynne Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Nyree Charlotte Kidd |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2019) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mrs Nyree Charlotte Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 September 2019) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Fiona Mary Kergoat |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 26 Florence Court Florence Way, Knaphill Woking Surrey GU21 2TW |
Director Name | Dr Michael John Harding |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 December 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Annabel Mackenzie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 5 Fordham Court De Vere Gardens London W8 5AP |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Henry Richard Francis Elphick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Bryan John Laxton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Sebastien Guillaume Bernard Jantet |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2021) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Simon David William Hopkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Julian Marcus Evans |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Ms Sally Angela O'Sullivan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Malcolm Hawes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2022) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mrs Janice Elizabeth Leightley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Thomas Oliver Morgan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Simon Emmerson Penfold |
---|---|
Status | Resigned |
Appointed | 02 September 2019(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr David Abas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2024) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Prof Julienne Elizabeth Meyer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2024) |
Role | Professor Emeritus |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Jonathan Crisp |
---|---|
Status | Resigned |
Appointed | 01 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Thomas Chempolil Mathew |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 06 September 2022(18 years after company formation) |
Appointment Duration | 9 months (resigned 06 June 2023) |
Role | Director Of Finance & Resources |
Country of Residence | England |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Thomas Chempolil Mathew |
---|---|
Status | Resigned |
Appointed | 06 September 2022(18 years after company formation) |
Appointment Duration | 9 months (resigned 06 June 2023) |
Role | Company Director |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Mr Thomas Chempolil Mathew |
---|---|
Status | Resigned |
Appointed | 20 June 2023(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | efhl.co.uk |
---|---|
Telephone | 01392 271663 |
Telephone region | Exeter |
Registered Address | 200 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Trustees Of Elizabeth Finn Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,975,666 |
Gross Profit | £3,466,317 |
Net Worth | £2 |
Cash | £1,942,067 |
Current Liabilities | £2,754,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
14 May 2010 | Delivered on: 19 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for abbey national PLC and its subsidiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge with full title guarantee, all its undertaking property and assets. Outstanding |
---|---|
14 May 2010 | Delivered on: 18 May 2010 Persons entitled: Elizabeth Finn Care Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its undertaking, property and assets. Outstanding |
8 January 2024 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
4 December 2023 | Termination of appointment of Thomas Chempolil Mathew as a secretary on 21 November 2023 (1 page) |
4 December 2023 | Appointment of Mr Jonathan Crisp as a secretary on 21 November 2023 (2 pages) |
26 September 2023 | Termination of appointment of Thomas Oliver Morgan as a director on 20 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
20 June 2023 | Termination of appointment of Thomas Chempolil Mathew as a secretary on 6 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Thomas Chempolil Mathew as a director on 6 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Thomas Chempolil Mathew as a secretary on 20 June 2023 (2 pages) |
2 May 2023 | Appointment of Ms Olivia Alice Joyce Curno as a director on 1 May 2023 (2 pages) |
3 January 2023 | Appointment of Ms Catherine Ann Lines as a director on 14 December 2022 (2 pages) |
11 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
14 September 2022 | Appointment of Ms Elizabeth Ann Marsh as a director on 6 September 2022 (2 pages) |
7 September 2022 | Appointment of Mr Alistair How as a director on 6 September 2022 (2 pages) |
7 September 2022 | Appointment of Mr Thomas Chempolil Mathew as a director on 6 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Jonathan Crisp as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Sally Angela O'sullivan as a director on 31 March 2022 (1 page) |
7 September 2022 | Appointment of Mr Thomas Chempolil Mathew as a secretary on 6 September 2022 (2 pages) |
1 July 2022 | Termination of appointment of Richard Malcolm Hawes as a director on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Richard Neil Midmer as a director on 30 June 2022 (1 page) |
6 April 2022 | Appointment of Ms Carrie Ann Stokes as a director on 1 April 2022 (2 pages) |
11 November 2021 | Appointment of Mr Jonathan Robert Palmer Crisp as a director on 21 September 2021 (2 pages) |
3 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
26 October 2021 | Termination of appointment of Sebastien Guillaume Bernard Jantet as a director on 13 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Simon Emmerson Penfold as a director on 16 July 2021 (1 page) |
7 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
4 September 2021 | Memorandum and Articles of Association (14 pages) |
4 September 2021 | Resolutions
|
6 August 2021 | Director's details changed for Mr Thomas John De Mouilpied Lawson on 1 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Thomas John De Mouilpied Lawson on 1 August 2021 (2 pages) |
12 July 2021 | Appointment of Mr Jonathan Crisp as a secretary on 1 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Simon Emmerson Penfold as a secretary on 30 June 2021 (1 page) |
1 April 2021 | Termination of appointment of Julian Marcus Evans as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Professor Julienne Elizabeth Meyer as a director on 1 April 2021 (2 pages) |
21 January 2021 | Cessation of Simon Emmerson Penfold as a person with significant control on 21 January 2021 (1 page) |
21 January 2021 | Cessation of Richard Malcolm Hawes as a person with significant control on 21 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
17 December 2020 | Appointment of Mrs Edwina Johnston as a director on 16 December 2020 (2 pages) |
10 September 2020 | Appointment of Mr David Abas as a director on 8 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Janice Elizabeth Leightley as a director on 10 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 October 2019 | Cessation of Nyree Charlotte Kidd as a person with significant control on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Nyree Charlotte Kidd as a director on 4 October 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
2 September 2019 | Appointment of Mr Simon Emmerson Penfold as a secretary on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Nyree Charlotte Kidd as a secretary on 2 September 2019 (1 page) |
2 May 2019 | Appointment of Mr Thomas Oliver Morgan as a director on 30 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Thomas John De Mouilpied Lawson as a director on 30 April 2019 (2 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
4 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Henry Richard Francis Elphick as a director on 19 June 2018 (1 page) |
19 July 2018 | Termination of appointment of Simon David William Hopkins as a director on 30 June 2018 (1 page) |
19 March 2018 | Appointment of Mr Richard Neil Midmer as a director on 27 February 2018 (2 pages) |
19 March 2018 | Appointment of Mrs Janice Elizabeth Leightley as a director on 27 February 2018 (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Richard Malcolm Hawes as a person with significant control on 27 June 2017 (2 pages) |
19 September 2017 | Notification of Richard Malcolm Hawes as a person with significant control on 27 June 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 July 2017 | Appointment of Mr Richard Malcolm Hawes as a director on 28 June 2017 (2 pages) |
5 July 2017 | Change of details for Mrs Nyree Charlotte Kidd as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Cessation of Carolynne Miller as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Change of details for Mrs Nyree Charlotte Kidd as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Richard Malcolm Hawes as a director on 28 June 2017 (2 pages) |
5 July 2017 | Cessation of Carolynne Miller as a person with significant control on 30 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Carolynne Miller as a director on 30 April 2017 (1 page) |
20 June 2017 | Termination of appointment of Carolynne Miller as a director on 30 April 2017 (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (9 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (9 pages) |
7 June 2016 | Appointment of Ms Sally Angela O'sullivan as a director on 2 February 2016 (2 pages) |
7 June 2016 | Appointment of Ms Sally Angela O'sullivan as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Julian Marcus Evans as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Julian Marcus Evans as a director on 2 February 2016 (2 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 July 2015 | Termination of appointment of Bryan John Laxton as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bryan John Laxton as a director on 7 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bryan John Laxton as a director on 7 July 2015 (1 page) |
16 April 2015 | Appointment of Mr Simon David William Hopkins as a director on 3 February 2015 (2 pages) |
16 April 2015 | Appointment of Mr Simon David William Hopkins as a director on 3 February 2015 (2 pages) |
16 April 2015 | Appointment of Mr Simon David William Hopkins as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 31 October 2014 (1 page) |
3 February 2015 | Termination of appointment of Richard Matthew Mcqueen Sykes as a director on 31 October 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 February 2014 | Termination of appointment of William Colvin as a director (1 page) |
3 February 2014 | Termination of appointment of William Colvin as a director (1 page) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 May 2013 | Secretary's details changed for Miss Nyree Charlotte Radford on 14 April 2012 (1 page) |
22 May 2013 | Director's details changed for Miss Nyree Charlotte Radford on 14 April 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Miss Nyree Charlotte Radford on 14 April 2012 (1 page) |
22 May 2013 | Director's details changed for Miss Nyree Charlotte Radford on 14 April 2012 (2 pages) |
26 February 2013 | Appointment of Mr Sebastien Guillaume Bernard Jantet as a director (2 pages) |
26 February 2013 | Appointment of Mr Sebastien Guillaume Bernard Jantet as a director (2 pages) |
22 October 2012 | Termination of appointment of Joan Quint as a director (1 page) |
22 October 2012 | Termination of appointment of Joan Quint as a director (1 page) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Appointment of Mr Simon Emmerson Penfold as a director (2 pages) |
18 July 2012 | Appointment of Mr Simon Emmerson Penfold as a director (2 pages) |
11 June 2012 | Termination of appointment of Michael Harding as a director (1 page) |
11 June 2012 | Termination of appointment of Michael Harding as a director (1 page) |
13 January 2012 | Appointment of Beyan John Laxton as a director (3 pages) |
13 January 2012 | Appointment of Beyan John Laxton as a director (3 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 June 2011 | Termination of appointment of Peter Stamps as a director (1 page) |
21 June 2011 | Termination of appointment of Peter Stamps as a director (1 page) |
19 May 2011 | Termination of appointment of John Stephen as a director (1 page) |
19 May 2011 | Termination of appointment of John Stephen as a director (1 page) |
9 December 2010 | Appointment of Henry Richard Francis Elphick as a director (3 pages) |
9 December 2010 | Appointment of Henry Richard Francis Elphick as a director (3 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for John Holmes Stephen on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Michael John Harding on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Michael John Harding on 8 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (1 page) |
21 September 2010 | Director's details changed for Peter Andrew Stamps on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Peter Andrew Stamps on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for William Colvin on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Carolynne Miller on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Michael John Harding on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for William Colvin on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Holmes Stephen on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Carolynne Miller on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Joan Francesca Rae Quint on 8 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (1 page) |
21 September 2010 | Director's details changed for Joan Francesca Rae Quint on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Joan Francesca Rae Quint on 8 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Miss Nyree Charlotte Radford on 8 September 2010 (1 page) |
21 September 2010 | Director's details changed for William Colvin on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Holmes Stephen on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ms Carolynne Miller on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Peter Andrew Stamps on 8 September 2010 (2 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 August 2010 | Termination of appointment of Jonathan Welfare as a director (1 page) |
2 August 2010 | Appointment of Maj Gen Retd Richard Matthew Mcqueen Sykes as a director (2 pages) |
2 August 2010 | Appointment of Maj Gen Retd Richard Matthew Mcqueen Sykes as a director (2 pages) |
2 August 2010 | Termination of appointment of Jonathan Welfare as a director (1 page) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Registered office address changed from 1 Derry Street London W8 5HY on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 1 Derry Street London W8 5HY on 19 January 2010 (1 page) |
2 October 2009 | Director appointed william colvin (2 pages) |
2 October 2009 | Director appointed william colvin (2 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
14 September 2009 | Appointment terminated director annabel mackenzie (1 page) |
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
14 September 2009 | Appointment terminated director annabel mackenzie (1 page) |
10 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 April 2009 | Appointment terminated director martin watts (1 page) |
6 April 2009 | Appointment terminated director anthony heywood (1 page) |
6 April 2009 | Appointment terminated director martin watts (1 page) |
6 April 2009 | Appointment terminated director anthony heywood (1 page) |
1 October 2008 | Return made up to 08/09/08; full list of members (6 pages) |
1 October 2008 | Return made up to 08/09/08; full list of members (6 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 June 2008 | Director appointed anthony george heywood (8 pages) |
19 June 2008 | Director appointed anthony george heywood (8 pages) |
19 May 2008 | Director and secretary's change of particulars / nyree radford / 19/05/2008 (2 pages) |
19 May 2008 | Director and secretary's change of particulars / nyree radford / 19/05/2008 (2 pages) |
19 May 2008 | Director and secretary's change of particulars / nyree radford / 19/05/2008 (2 pages) |
19 May 2008 | Director and secretary's change of particulars / nyree radford / 19/05/2008 (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
4 October 2007 | Return made up to 08/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 08/09/07; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 08/09/06; full list of members (4 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 08/09/06; full list of members (4 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
12 September 2005 | Location of debenture register (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 derry street london W8 5HY (1 page) |
12 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 September 2005 | Location of debenture register (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 derry street london W8 5HY (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
3 March 2005 | Company name changed tyrolese (566) LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed tyrolese (566) LIMITED\certificate issued on 03/03/05 (2 pages) |
8 September 2004 | Incorporation (17 pages) |
8 September 2004 | Incorporation (17 pages) |