Company NameKnightsbridge Residents Management Company Limited
Company StatusActive
Company Number05505563
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ashley Daniel Tabor-King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameChristopher John Edward Barrass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Christopher Shaw Gibson-Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Graham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed12 May 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 October 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ealing Park Gardens
London
W5 4EX
Director NameMr Paul Terence Marshall Baynham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Swinbornes Croft
West Street
Coggeshall
Essex
CO6 1NB
Secretary NameCarigie Anne Pearson
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressPenthouse Cross Court Putney Hill
London
SW15 3NZ
Director NameMr Richard Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2011)
RoleCompany Director
Correspondence Address14 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Garrie James Renucci
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCavallino 39 Manse Road
Bearsden
Glasgow
G61 3PN
Scotland
Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameSimon Mark Pratt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Knightsbridge
London
SW7 1RH
Director NameMr Alexander James Samuels
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Cowfields Farm
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PX
Director NameMr Constantine Michael Logothetis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressApartment 5.07 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameRebecca Twigden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2016)
RoleDomestic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStonely Hill Farm Stonely
St. Neots
Cambridgeshire
PE19 5ES
Director NameIngrid Caroline Advaney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 July 2013(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2016)
RoleArt Gallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6.06 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameMr Christian Emil Meyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed19 November 2013(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2009(3 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2010)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed12 January 2010(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
77.11%
-
6 at £1199 Tki LTD
2.99%
Ordinary B
3 at £1J C Christophides (Holdings) LTD
1.49%
Ordinary B
3 at £1Strahan Holding & Finance Corp
1.49%
Ordinary B
2 at £1Abacus (Nominees) Limited
1.00%
Ordinary B
2 at £1Amberwave Limited
1.00%
Ordinary B
2 at £1Ashley Daniel Tabor
1.00%
Ordinary B
2 at £1Brightside Properties No 4 Limited
1.00%
Ordinary B
2 at £1Ganna Yermolayeva
1.00%
Ordinary B
2 at £1Gaye Lorraine Dixon
1.00%
Ordinary B
2 at £1Gillian Elizabeth Noble
1.00%
Ordinary B
2 at £1Kvs Limited
1.00%
Ordinary B
2 at £1Lochcarron Limited
1.00%
Ordinary B
2 at £1Mma Property Limited
1.00%
Ordinary B
2 at £1Najy Nasri Nasser
1.00%
Ordinary B
2 at £1Premier Edge Limited
1.00%
Ordinary B
2 at £1Rubus Estate Inc
1.00%
Ordinary B
2 at £1Susan Lim Mey Lee
1.00%
Ordinary B
2 at £1Trustee Of Goodheart Trust
1.00%
Ordinary B
2 at £1Victor Okhotin & Pavel Okhotin
1.00%
Ordinary B
2 at £1Wilson Wai San Pong & Helena Ching Yee Tung
1.00%
Ordinary B

Financials

Year2014
Turnover£7,043,036
Net Worth£1,988,510
Cash£6,853,114
Current Liabilities£7,289,153

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 12 July 2023 with updates (17 pages)
1 June 2023Full accounts made up to 31 December 2022 (21 pages)
2 December 2022Appointment of Msp Corporate Services Limited as a secretary on 1 October 2022 (2 pages)
2 December 2022Termination of appointment of London Registrars Ltd as a secretary on 1 October 2022 (1 page)
11 October 2022Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 October 2022 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with updates (18 pages)
13 June 2022Full accounts made up to 31 December 2021 (21 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (18 pages)
5 July 2021Full accounts made up to 31 December 2020 (22 pages)
14 August 2020Confirmation statement made on 12 July 2020 with updates (18 pages)
5 August 2020Director's details changed for Mr Ashley Daniel Tabor on 11 December 2019 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (21 pages)
24 July 2019Confirmation statement made on 12 July 2019 with updates (19 pages)
6 June 2019Full accounts made up to 31 December 2018 (22 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (20 pages)
13 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (20 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (20 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (21 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (21 pages)
3 August 2016Director's details changed for Christopher John Edward Barrass on 5 April 2016 (2 pages)
3 August 2016Director's details changed for Christopher John Edward Barrass on 5 April 2016 (2 pages)
11 July 2016Appointment of Ms Gaye Lorraine Dixon as a director on 12 May 2016 (2 pages)
11 July 2016Appointment of Ms Gaye Lorraine Dixon as a director on 12 May 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Director's details changed for Mr Graham John Sharp on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Mr Ashley Daniel Tabor on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Mr Graham John Sharp on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Dr Christopher Shaw Gibson-Smith on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Mr Ashley Daniel Tabor on 1 March 2016 (2 pages)
22 June 2016Director's details changed for Dr Christopher Shaw Gibson-Smith on 1 March 2016 (2 pages)
15 April 2016Termination of appointment of Ingrid Caroline Advaney as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Ingrid Caroline Advaney as a director on 15 April 2016 (1 page)
1 April 2016Termination of appointment of Rebecca Twigden as a director on 10 March 2016 (1 page)
1 April 2016Termination of appointment of Rebecca Twigden as a director on 10 March 2016 (1 page)
14 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 201
(22 pages)
14 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 201
(22 pages)
17 July 2015Full accounts made up to 31 December 2014 (15 pages)
17 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 August 2014Termination of appointment of Garrie James Renucci as a director on 30 July 2014 (1 page)
7 August 2014Termination of appointment of Garrie James Renucci as a director on 30 July 2014 (1 page)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 201
(23 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 201
(23 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 March 2014Termination of appointment of David Davis as a director (1 page)
14 March 2014Termination of appointment of David Davis as a director (1 page)
7 January 2014Appointment of Dr Christopher Shaw Gibson-Smith as a director (2 pages)
7 January 2014Appointment of Dr Christopher Shaw Gibson-Smith as a director (2 pages)
27 November 2013Appointment of Mr Christian Emil Meyer as a director (2 pages)
27 November 2013Termination of appointment of Christian Meyer as a director (1 page)
27 November 2013Termination of appointment of Christian Meyer as a director (1 page)
27 November 2013Appointment of Mr Christian Emil Meyer as a director (2 pages)
25 November 2013Appointment of Graham John Sharp as a director (2 pages)
25 November 2013Appointment of Graham John Sharp as a director (2 pages)
12 November 2013Appointment of Christopher John Edward Barrass as a director (2 pages)
12 November 2013Appointment of Christopher John Edward Barrass as a director (2 pages)
5 November 2013Termination of appointment of Constantine Logothetis as a director (1 page)
5 November 2013Termination of appointment of Constantine Logothetis as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Appointment of Ingrid Caroline Advaney as a director (2 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(23 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(23 pages)
6 August 2013Appointment of Ingrid Caroline Advaney as a director (2 pages)
17 July 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
17 July 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
17 July 2013Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages)
25 March 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 March 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (22 pages)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (22 pages)
8 August 2012Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages)
8 August 2012Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages)
8 August 2012Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages)
6 August 2012Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages)
6 August 2012Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages)
30 March 2012Termination of appointment of Simon Pratt as a director (1 page)
30 March 2012Termination of appointment of Simon Pratt as a director (1 page)
5 January 2012Auditor's resignation (1 page)
5 January 2012Auditor's resignation (1 page)
28 December 2011Amended full accounts made up to 31 December 2010 (14 pages)
28 December 2011Amended full accounts made up to 31 December 2010 (14 pages)
15 November 2011Appointment of Rebecca Twigden as a director (2 pages)
15 November 2011Appointment of Rebecca Twigden as a director (2 pages)
16 September 2011Termination of appointment of Richard Liddell as a director (1 page)
16 September 2011Termination of appointment of Richard Liddell as a director (1 page)
17 August 2011Appointment of Mr Constantine Michael Logothetis as a director (2 pages)
17 August 2011Appointment of Mr Constantine Michael Logothetis as a director (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (22 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (22 pages)
20 July 2011Termination of appointment of Alexander Samuels as a director (1 page)
20 July 2011Termination of appointment of Alexander Samuels as a director (1 page)
13 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (22 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (22 pages)
24 March 2010Appointment of Mr Ashley Daniel Tabor as a director (2 pages)
24 March 2010Appointment of Mr Ashley Daniel Tabor as a director (2 pages)
1 March 2010Section 519 (1 page)
1 March 2010Section 519 (1 page)
24 February 2010Auds res (1 page)
24 February 2010Auds res (1 page)
27 January 2010Appointment of a director (2 pages)
27 January 2010Appointment of Simon Mark Pratt as a director (2 pages)
27 January 2010Appointment of Simon Mark Pratt as a director (2 pages)
27 January 2010Appointment of Alexander James Samuels as a director (2 pages)
27 January 2010Appointment of London Registrars Plc as a secretary (2 pages)
27 January 2010Appointment of Alexander James Samuels as a director (2 pages)
27 January 2010Appointment of London Registrars Plc as a secretary (2 pages)
27 January 2010Appointment of a director (2 pages)
25 January 2010Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT United Kingdom on 25 January 2010 (1 page)
11 January 2010Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
11 January 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
2 November 2009Gbp sr 1@1 (1 page)
2 November 2009Gbp sr 1@1 (1 page)
21 August 2009Return made up to 12/07/09; bulk list available separately (6 pages)
21 August 2009Return made up to 12/07/09; bulk list available separately (6 pages)
31 July 2009Registered office changed on 31/07/2009 from 14 hays mews london W1J 5PS (1 page)
31 July 2009Appointment terminated director paul baynham (1 page)
31 July 2009Appointment terminated secretary carigie pearson (1 page)
31 July 2009Appointment terminated director robert rann (1 page)
31 July 2009Secretary appointed forsters secretaries LIMITED (2 pages)
31 July 2009Appointment terminated director paul baynham (1 page)
31 July 2009Registered office changed on 31/07/2009 from 14 hays mews london W1J 5PS (1 page)
31 July 2009Secretary appointed forsters secretaries LIMITED (2 pages)
31 July 2009Appointment terminated director robert rann (1 page)
31 July 2009Appointment terminated secretary carigie pearson (1 page)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 April 2009Director appointed richard thomas liddell (2 pages)
6 April 2009Director appointed david bernard alexander davis (3 pages)
6 April 2009Director appointed garrie james renucci (2 pages)
6 April 2009Director appointed garrie james renucci (2 pages)
6 April 2009Director appointed david bernard alexander davis (3 pages)
6 April 2009Director appointed richard thomas liddell (2 pages)
4 March 2009Secretary appointed carigie anne pearson (2 pages)
4 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
4 March 2009Registered office changed on 04/03/2009 from 16 old bailey london EC4M 7EG (1 page)
4 March 2009Secretary appointed carigie anne pearson (2 pages)
4 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
4 March 2009Registered office changed on 04/03/2009 from 16 old bailey london EC4M 7EG (1 page)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
4 August 2008Ad 15/07/08-15/07/08\gbp si 1@1=1\gbp ic 201/202\ (2 pages)
4 August 2008Ad 15/07/08-15/07/08\gbp si 1@1=1\gbp ic 201/202\ (2 pages)
21 July 2008Return made up to 12/07/08; full list of members (60 pages)
21 July 2008Return made up to 12/07/08; full list of members (60 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
5 September 2007Ad 03/09/07-03/09/07 £ si [email protected]=2 £ ic 199/201 (2 pages)
5 September 2007Ad 03/09/07-03/09/07 £ si [email protected]=2 £ ic 199/201 (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Return made up to 12/07/07; full list of members (53 pages)
13 July 2007Return made up to 12/07/07; full list of members (53 pages)
12 June 2007Ad 11/06/07-11/06/07 £ si [email protected]=1 £ ic 198/199 (1 page)
12 June 2007Ad 11/06/07-11/06/07 £ si [email protected]=1 £ ic 198/199 (1 page)
24 May 2007Ad 22/05/07-22/05/07 £ si [email protected]=1 £ ic 197/198 (1 page)
24 May 2007Ad 22/05/07-22/05/07 £ si [email protected]=1 £ ic 197/198 (1 page)
27 April 2007Ad 24/04/07-24/04/07 £ si [email protected]=1 £ ic 196/197 (1 page)
27 April 2007Ad 24/04/07-24/04/07 £ si [email protected]=1 £ ic 196/197 (1 page)
25 April 2007Ad 20/04/07-20/04/07 £ si [email protected]=1 £ ic 195/196 (1 page)
25 April 2007Ad 20/04/07-20/04/07 £ si [email protected]=1 £ ic 195/196 (1 page)
20 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 March 2007Ad 19/02/07-19/02/07 £ si [email protected]=3 £ ic 192/195 (2 pages)
1 March 2007Ad 19/02/07-19/02/07 £ si [email protected]=3 £ ic 192/195 (2 pages)
15 February 2007Ad 06/02/07-06/02/07 £ si [email protected]=4 £ ic 188/192 (2 pages)
15 February 2007Ad 06/02/07-06/02/07 £ si [email protected]=4 £ ic 188/192 (2 pages)
21 December 2006Ad 15/12/06-15/12/06 £ si [email protected]=8 £ ic 180/188 (2 pages)
21 December 2006Ad 15/12/06-15/12/06 £ si [email protected]=8 £ ic 180/188 (2 pages)
16 November 2006Ad 15/11/06-15/11/06 £ si [email protected]=1 £ ic 179/180 (1 page)
16 November 2006Ad 15/11/06-15/11/06 £ si [email protected]=1 £ ic 179/180 (1 page)
26 October 2006Ad 16/10/06-16/10/06 £ si [email protected]=15 £ ic 164/179 (3 pages)
26 October 2006Ad 16/10/06-16/10/06 £ si [email protected]=15 £ ic 164/179 (3 pages)
21 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=6 £ ic 158/164 (2 pages)
21 August 2006Ad 15/08/06-15/08/06 £ si [email protected]=6 £ ic 158/164 (2 pages)
27 July 2006Ad 26/07/06-26/07/06 £ si [email protected]=13 £ ic 145/158 (3 pages)
27 July 2006Ad 26/07/06-26/07/06 £ si [email protected]=13 £ ic 145/158 (3 pages)
14 July 2006Return made up to 12/07/06; full list of members (37 pages)
14 July 2006Return made up to 12/07/06; full list of members (37 pages)
17 May 2006Ad 16/05/06-16/05/06 £ si [email protected]=25 £ ic 120/145 (5 pages)
17 May 2006Ad 16/05/06-16/05/06 £ si [email protected]=25 £ ic 120/145 (5 pages)
24 March 2006Ad 17/03/06-17/03/06 £ si [email protected]=9 £ ic 111/120 (3 pages)
24 March 2006Ad 17/03/06-17/03/06 £ si [email protected]=9 £ ic 111/120 (3 pages)
16 January 2006Ad 13/01/06-13/01/06 £ si [email protected]=14 £ ic 78/92 (3 pages)
16 January 2006Ad 13/01/06-13/01/06 £ si [email protected]=14 £ ic 78/92 (3 pages)
8 December 2005Ad 06/12/05-06/12/05 £ si [email protected]=35 £ ic 43/78 (7 pages)
8 December 2005Ad 06/12/05-06/12/05 £ si [email protected]=35 £ ic 43/78 (7 pages)
14 November 2005Ad 01/11/05-01/11/05 £ si [email protected]=19 £ ic 24/43 (4 pages)
14 November 2005Ad 01/11/05-01/11/05 £ si [email protected]=19 £ ic 24/43 (4 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
13 October 2005Ad 05/10/05--------- £ si 22@1=22 £ ic 2/24 (7 pages)
13 October 2005Ad 05/10/05--------- £ si 22@1=22 £ ic 2/24 (7 pages)
29 September 2005Memorandum and Articles of Association (3 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2005Nc inc already adjusted 12/09/05 (1 page)
29 September 2005Nc inc already adjusted 12/09/05 (1 page)
29 September 2005Memorandum and Articles of Association (3 pages)
29 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New director appointed (2 pages)
12 July 2005Incorporation (12 pages)
12 July 2005Incorporation (12 pages)