Company NameBlock 6 Ashley Gardens Limited
Company StatusActive
Company Number01793712
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 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 Amin Mohamed Jaffer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(31 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleInternational Director Asian Art
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(33 years, 2 months after company formation)
Appointment Duration7 years
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Darun Dhamija
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Cyrus Nasseri
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Strategist
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Abdelelah Binmahfouz
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 July 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Managing Director
Country of ResidenceSaudi Arabia
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Yaser Binmahfouz
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 July 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Management Director
Country of ResidenceSaudi Arabia
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Robert Louis Leon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 June 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Director
Country of ResidenceFrance
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameBold And Reeves Limited (Corporation)
StatusCurrent
Appointed11 December 2023(39 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address52 Mount Street
London
W1K 2SF
Director NameMr Neil Patrick Moncrieff Elles
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2000)
RoleBarrister
Correspondence Address75 Ashley Gardens
London
SW1P 1HG
Director NameJack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1991)
RoleCompany Director
Correspondence Address30 Kildare Terrace
London
W2 5LX
Secretary NameMiss Patricia Fisher McKendry
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address82a Ashley Gardens
Thirleby Road
London
SN1P 1HG
Director NameHon Hugh Waldorf Astor
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleRetired
Correspondence Address79 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameJack Ely Attas
NationalityBritish
StatusResigned
Appointed22 June 1994(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1995)
RoleConsulting Engineer
Correspondence Address30 Kildare Terrace
London
W2 5LX
Director NameAlexandra Gay Fearn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(10 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 May 1995)
RoleSecretary
Correspondence Address78b Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameColin Tytherleigh
NationalityBritish
StatusResigned
Appointed09 May 1995(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address3 Capeners Close
Kinnerton Street
London
SW1X 8EF
Director NameDr Robin Patrick Choudhury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1999)
RolePhysician
Correspondence Address83c Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameMs Irene Blanche Mary Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameColin Clark
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2002)
RoleRetired
Correspondence Address72 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameBaroness Diana Elles
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address75 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameColin Clark
NationalityBritish
StatusResigned
Appointed10 September 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address72 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameDr Robin Patrick Choudhury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2004)
RolePhysician
Correspondence Address144 Walton Street
Oxford
Oxfordshire
OX1 2HG
Director NameHilary Clare Ashdowne
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address76b Ashley Gardens
London
SW1P 1HG
Secretary NameMs Irene Blanche Mary Barrett
NationalityBritish
StatusResigned
Appointed24 January 2003(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameMr Jack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2009)
RoleConsulting Engineer
Correspondence Address80 Ashley Gardens
London
SW1P 1HG
Director NameLady Elizabeth Jane Arnold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(19 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameChristopher Paul Elias
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shippen Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AW
Secretary NameMr Jack Ely Attas
NationalityBritish
StatusResigned
Appointed27 May 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address80 Ashley Gardens
London
SW1P 1HG
Director NameCharles Barry D'Arcy Fearn
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 2009)
RoleSurgeon
Correspondence AddressColwell House
Lewes Road
Haywards Heath
West Sussex
RH17 7TB
Director NameMs Irene Blanche Mary Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2009)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameManaged Living Partnerships Ltd (Corporation)
StatusResigned
Appointed06 October 2014(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2016)
Correspondence Address59-61 Old Kent Road
London
SE1 4RF
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2016(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed06 August 2018(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameBruton Street (Management) Ltd (Corporation)
StatusResigned
Appointed18 December 2019(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2023)
Correspondence AddressSuite 8 121 Sloane Street
London
SW1X 9BW

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

178 at £1Lady Elizabeth J.m Arnold
7.58%
Ordinary
164 at £1Irene B.h Barrett
6.99%
Ordinary
158 at £1Mrs Helena Sill Kwan Clark
6.73%
Ordinary
151 at £1E.l. Hassby
6.43%
Ordinary
151 at £1N.p.m. Ellis
6.43%
Ordinary
150 at £1E. Astor
6.39%
Ordinary
150 at £1Ringstone LTD
6.39%
Ordinary
147 at £1David Sidney Franses
6.26%
Ordinary
126 at £1R. Khalili
5.37%
Ordinary
126 at £1S.s. Franses LTD
5.37%
Ordinary
122 at £1Lady Olive Hamilton
5.20%
Ordinary
122 at £1Mr Jack Franses
5.20%
Ordinary
122 at £1Simon Sidney Franses
5.20%
Ordinary
81 at £1A. Jaffrey
3.45%
Ordinary
74 at £1Shillingford LTD
3.15%
Ordinary
72 at £1Chemical Consultants LTD
3.07%
Ordinary
70 at £1B. Frankle
2.98%
Ordinary
65 at £1Ian Mccaig
2.77%
Ordinary
58 at £1Charles D'arcy Barry Fearn
2.47%
Ordinary
58 at £1Mountview Estates PLC
2.47%
Ordinary
-OTHER
0.09%
-

Financials

Year2014
Net Worth£66,958
Cash£19,093
Current Liabilities£16,100

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 24 March 2022 (8 pages)
1 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 24 March 2021 (8 pages)
31 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Robert Louis Leon as a director on 12 June 2020 (2 pages)
20 January 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW on 20 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
18 December 2019Appointment of Bruton Street (Management) Ltd as a secretary on 18 December 2019 (2 pages)
3 December 2019Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
14 September 2018Appointment of Warwick Estates Property Management Limited as a secretary on 6 August 2018 (2 pages)
14 September 2018Registered office address changed from 55 Farringdon Road London Surrey EC1M 3JB United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 14 September 2018 (1 page)
14 August 2018Appointment of Mr Abdelelah Binmahfouz as a director on 23 July 2018 (2 pages)
14 August 2018Appointment of Mr Yaser Binmahfouz as a director on 23 July 2018 (2 pages)
13 August 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 6 August 2018 (1 page)
13 August 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 55 Farringdon Road London Surrey EC1M 3JB on 13 August 2018 (1 page)
24 July 2018Termination of appointment of James William Ramsey as a director on 23 July 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with updates (6 pages)
19 June 2018Register(s) moved to registered inspection location C/O Directors of Block 6 Ashley Grds Basement Office Block 6 Ashley Gardens Thirleby Road SW1P 1HG (1 page)
20 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Second filing of the annual return made up to 26 June 2016 (24 pages)
4 July 2017Second filing of the annual return made up to 26 June 2016 (24 pages)
3 July 2017Termination of appointment of Simon Sidney Franses as a director on 8 June 2017 (1 page)
3 July 2017Termination of appointment of Simon Sidney Franses as a director on 8 June 2017 (1 page)
27 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
6 June 2017Appointment of Mr Stephen Murray Mitchell as a director on 18 April 2017 (2 pages)
6 June 2017Appointment of Mr Stephen Murray Mitchell as a director on 18 April 2017 (2 pages)
2 June 2017Appointment of Mr Darun Dhamija as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Cyrus Nasseri as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Darun Dhamija as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Cyrus Nasseri as a director on 22 May 2017 (2 pages)
22 May 2017Register inspection address has been changed to C/O Directors of Block 6 Ashley Grds Basement Office Block 6 Ashley Gardens Thirleby Road SW1P 1HG (1 page)
22 May 2017Register inspection address has been changed to C/O Directors of Block 6 Ashley Grds Basement Office Block 6 Ashley Gardens Thirleby Road SW1P 1HG (1 page)
10 January 2017Termination of appointment of Irene Blanche Mary Barrett as a director on 21 March 2016 (1 page)
10 January 2017Termination of appointment of Irene Blanche Mary Barrett as a director on 21 March 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (7 pages)
6 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2,193
(8 pages)
6 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2,193
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2017.
(9 pages)
6 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2,193
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2017.
(9 pages)
12 April 2016Appointment of Dr Amin Jaffer as a director on 12 February 2016 (2 pages)
12 April 2016Appointment of Dr Amin Jaffer as a director on 12 February 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 24 March 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 24 March 2015 (7 pages)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
18 January 2016Registered office address changed from , 59-61 Old Kent Road London, SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
18 January 2016Registered office address changed from , 59-61 Old Kent Road London, SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,347
(8 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,347
(8 pages)
19 June 2015Appointment of Ms Irene Blanche Mary Barrett as a director on 25 March 2015 (2 pages)
19 June 2015Appointment of Ms Irene Blanche Mary Barrett as a director on 25 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 24 March 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 24 March 2014 (7 pages)
13 October 2014Registered office address changed from , Basement Office Block 6 Ashley Gardens, Thirley Road, London, SW1P 1HG to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014 (1 page)
13 October 2014Registered office address changed from , Basement Office Block 6 Ashley Gardens, Thirley Road, London, SW1P 1HG to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014 (1 page)
13 October 2014Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages)
13 October 2014Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages)
13 October 2014Registered office address changed from Basement Office Block 6 Ashley Gardens Thirley Road London SW1P 1HG to 59-61 Old Kent Road London SE1 4RF on 13 October 2014 (1 page)
13 October 2014Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,346
(6 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,346
(6 pages)
26 February 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
25 February 2014Registered office address changed from , Block 6 Ashley Gardens, Ashley Gardens Thirleby Road, London, SW1P 1HG, England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Block 6 Ashley Gardens Ashley Gardens Thirleby Road London SW1P 1HG England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from , Block 6 Ashley Gardens, Ashley Gardens Thirleby Road, London, SW1P 1HG, England on 25 February 2014 (1 page)
28 January 2014Registered office address changed from , 114a High Street, Godalming, Surrey, GU7 1DW on 28 January 2014 (1 page)
28 January 2014Termination of appointment of Elizabeth Arnold as a director (1 page)
28 January 2014Termination of appointment of Alexandra Rennie as a director (1 page)
28 January 2014Registered office address changed from 114a High Street Godalming Surrey GU7 1DW on 28 January 2014 (1 page)
28 January 2014Termination of appointment of Alexandra Rennie as a director (1 page)
28 January 2014Termination of appointment of Elizabeth Arnold as a director (1 page)
28 January 2014Registered office address changed from , 114a High Street, Godalming, Surrey, GU7 1DW on 28 January 2014 (1 page)
29 November 2013Appointment of Mr Simon Sidney Franses as a director (2 pages)
29 November 2013Appointment of Mr Simon Sidney Franses as a director (2 pages)
8 November 2013Termination of appointment of Irene Barrett as a director (1 page)
8 November 2013Termination of appointment of Irene Barrett as a director (1 page)
13 August 2013Termination of appointment of Barbara Swirski as a director (1 page)
13 August 2013Termination of appointment of Barbara Swirski as a director (1 page)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2,346
(8 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2,346
(8 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (9 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
7 March 2011Appointment of Alexander Rennie as a director (3 pages)
7 March 2011Appointment of Alexander Rennie as a director (3 pages)
8 February 2011Appointment of Barbara Stanislawa Swirski as a director (3 pages)
8 February 2011Termination of appointment of a director (2 pages)
8 February 2011Termination of appointment of a director (2 pages)
8 February 2011Appointment of James William Ramsey as a director (3 pages)
8 February 2011Appointment of Barbara Stanislawa Swirski as a director (3 pages)
8 February 2011Appointment of James William Ramsey as a director (3 pages)
30 December 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
29 September 2010Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages)
29 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages)
29 September 2010Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages)
29 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
17 August 2010Appointment of Irene Blanche Mary Barrett as a director (2 pages)
17 August 2010Appointment of Irene Blanche Mary Barrett as a director (2 pages)
25 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
15 January 2010Termination of appointment of Ian Mccaig as a director (1 page)
15 January 2010Termination of appointment of James Ramsey as a director (1 page)
15 January 2010Termination of appointment of Jane Franses as a director (1 page)
15 January 2010Termination of appointment of Jane Franses as a director (1 page)
15 January 2010Termination of appointment of Charles Fearn as a director (1 page)
15 January 2010Termination of appointment of Jack Attas as a director (1 page)
15 January 2010Termination of appointment of Ian Mccaig as a director (1 page)
15 January 2010Termination of appointment of Charles Fearn as a director (1 page)
15 January 2010Termination of appointment of James Ramsey as a director (1 page)
15 January 2010Termination of appointment of Jack Attas as a director (1 page)
28 August 2009Return made up to 26/06/09; full list of members (12 pages)
28 August 2009Return made up to 26/06/09; full list of members (12 pages)
22 July 2009Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW (1 page)
22 July 2009Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW (1 page)
22 July 2009Registered office changed on 22/07/2009 from 114A high street godalming surrey GU7 1DW (1 page)
18 June 2009Appointment terminated director rosamund lockhart mummery (1 page)
18 June 2009Appointment terminated director rosamund lockhart mummery (1 page)
9 June 2009Director appointed james william ramsey (2 pages)
9 June 2009Director appointed james william ramsey (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (2 pages)
8 April 2009Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU (1 page)
8 April 2009Registered office changed on 08/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (2 pages)
8 April 2009Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU (1 page)
27 January 2009Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
12 January 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
31 July 2008Return made up to 26/06/08; full list of members (17 pages)
31 July 2008Return made up to 26/06/08; full list of members (17 pages)
10 January 2008Total exemption full accounts made up to 24 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 24 March 2007 (10 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: garden office block 6 ashley gardens thirleby road london SW1P 1HG (1 page)
31 August 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 August 2007Registered office changed on 31/08/07 from: garden office, block 6 ashley gardens, thirleby road, london SW1P 1HG (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
7 December 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
13 July 2006Return made up to 26/06/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2006Return made up to 26/06/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
23 November 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
21 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
29 April 2005New director appointed (4 pages)
29 April 2005New director appointed (4 pages)
30 December 2004Full accounts made up to 24 March 2004 (11 pages)
30 December 2004Full accounts made up to 24 March 2004 (11 pages)
20 August 2004Return made up to 26/06/04; change of members (8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Return made up to 26/06/04; change of members (8 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
27 November 2003Full accounts made up to 24 March 2003 (16 pages)
27 November 2003Full accounts made up to 24 March 2003 (16 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: basement office, block 6 ashley gardens, thirlby road, london SW1P 1HG (1 page)
27 July 2003Registered office changed on 27/07/03 from: basement office block 6 ashley gardens thirlby road london SW1P 1HG (1 page)
18 July 2003Return made up to 26/06/03; change of members (9 pages)
18 July 2003Return made up to 26/06/03; change of members (9 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
25 November 2002Full accounts made up to 24 March 2002 (14 pages)
25 November 2002Full accounts made up to 24 March 2002 (14 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
26 July 2002Return made up to 26/06/02; full list of members (9 pages)
26 July 2002Ad 24/06/02--------- £ si 74@1=74 £ ic 2272/2346 (2 pages)
26 July 2002Ad 24/06/02--------- £ si 74@1=74 £ ic 2272/2346 (2 pages)
26 July 2002Return made up to 26/06/02; full list of members (9 pages)
30 October 2001Full accounts made up to 24 March 2001 (10 pages)
30 October 2001Full accounts made up to 24 March 2001 (10 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 26/06/01; no change of members (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 26/06/01; no change of members (8 pages)
3 January 2001Full accounts made up to 24 March 2000 (11 pages)
3 January 2001Full accounts made up to 24 March 2000 (11 pages)
16 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
14 October 1999Full accounts made up to 24 March 1999 (15 pages)
14 October 1999Full accounts made up to 24 March 1999 (15 pages)
29 July 1999Return made up to 26/06/99; full list of members (8 pages)
29 July 1999Return made up to 26/06/99; full list of members (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 24 March 1998 (15 pages)
29 October 1998Full accounts made up to 24 March 1998 (15 pages)
23 July 1998Return made up to 26/06/98; no change of members (6 pages)
23 July 1998Return made up to 26/06/98; no change of members (6 pages)
11 December 1997Full accounts made up to 24 March 1997 (11 pages)
11 December 1997Full accounts made up to 24 March 1997 (11 pages)
28 August 1997Return made up to 26/06/97; change of members (8 pages)
28 August 1997Return made up to 26/06/97; change of members (8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
17 January 1997Full accounts made up to 24 March 1996 (18 pages)
17 January 1997Full accounts made up to 24 March 1996 (18 pages)
17 October 1996Return made up to 26/06/96; full list of members (8 pages)
17 October 1996Return made up to 26/06/96; full list of members (8 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Return made up to 26/06/95; no change of members (6 pages)
2 November 1995Return made up to 26/06/95; no change of members (6 pages)
4 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 30 kildare terrace london W2 5LX (1 page)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 30 kildare terrace, london, W2 5LX (1 page)
4 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 June 1988Wd 22/04/88 ad 29/10/87--------- premium £ si 72@1=72 £ ic 2200/2272 (2 pages)
2 June 1988Wd 22/04/88 ad 08/03/88--------- £ si 65@1=65 £ ic 2135/2200 (2 pages)
2 June 1988Wd 22/04/88 ad 29/10/87--------- premium £ si 72@1=72 £ ic 2200/2272 (2 pages)
2 June 1988Wd 22/04/88 ad 08/03/88--------- £ si 65@1=65 £ ic 2135/2200 (2 pages)
21 February 1984Incorporation (14 pages)
21 February 1984Incorporation (14 pages)