Rayleigh
Essex
SS6 7BS
Director Name | Mr Stephen Murray Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(33 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Darun Dhamija |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Cyrus Nasseri |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Investment Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Abdelelah Binmahfouz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 23 July 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Managing Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Yaser Binmahfouz |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 23 July 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Management Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Robert Louis Leon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 June 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Director |
Country of Residence | France |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Bold And Reeves Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2023(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 52 Mount Street London W1K 2SF |
Director Name | Mr Neil Patrick Moncrieff Elles |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2000) |
Role | Barrister |
Correspondence Address | 75 Ashley Gardens London SW1P 1HG |
Director Name | Jack Ely Attas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 30 Kildare Terrace London W2 5LX |
Secretary Name | Miss Patricia Fisher McKendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 82a Ashley Gardens Thirleby Road London SN1P 1HG |
Director Name | Hon Hugh Waldorf Astor |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Retired |
Correspondence Address | 79 Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Jack Ely Attas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 May 1995) |
Role | Consulting Engineer |
Correspondence Address | 30 Kildare Terrace London W2 5LX |
Director Name | Alexandra Gay Fearn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 May 1995) |
Role | Secretary |
Correspondence Address | 78b Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Colin Tytherleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 3 Capeners Close Kinnerton Street London SW1X 8EF |
Director Name | Dr Robin Patrick Choudhury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1999) |
Role | Physician |
Correspondence Address | 83c Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Ms Irene Blanche Mary Barrett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Colin Clark |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2002) |
Role | Retired |
Correspondence Address | 72 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Baroness Diana Elles |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 75 Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Colin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 72 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Dr Robin Patrick Choudhury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2004) |
Role | Physician |
Correspondence Address | 144 Walton Street Oxford Oxfordshire OX1 2HG |
Director Name | Hilary Clare Ashdowne |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 76b Ashley Gardens London SW1P 1HG |
Secretary Name | Ms Irene Blanche Mary Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Mr Jack Ely Attas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2009) |
Role | Consulting Engineer |
Correspondence Address | 80 Ashley Gardens London SW1P 1HG |
Director Name | Lady Elizabeth Jane Arnold |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Christopher Paul Elias |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Shippen Pilgrims Way Westhumble Dorking Surrey RH5 6AW |
Secretary Name | Mr Jack Ely Attas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 80 Ashley Gardens London SW1P 1HG |
Director Name | Charles Barry D'Arcy Fearn |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 2009) |
Role | Surgeon |
Correspondence Address | Colwell House Lewes Road Haywards Heath West Sussex RH17 7TB |
Director Name | Ms Irene Blanche Mary Barrett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2009) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Managed Living Partnerships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2014(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2016) |
Correspondence Address | 59-61 Old Kent Road London SE1 4RF |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2016(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2018(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Bruton Street (Management) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2019(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2023) |
Correspondence Address | Suite 8 121 Sloane Street London SW1X 9BW |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
178 at £1 | Lady Elizabeth J.m Arnold 7.58% Ordinary |
---|---|
164 at £1 | Irene B.h Barrett 6.99% Ordinary |
158 at £1 | Mrs Helena Sill Kwan Clark 6.73% Ordinary |
151 at £1 | E.l. Hassby 6.43% Ordinary |
151 at £1 | N.p.m. Ellis 6.43% Ordinary |
150 at £1 | E. Astor 6.39% Ordinary |
150 at £1 | Ringstone LTD 6.39% Ordinary |
147 at £1 | David Sidney Franses 6.26% Ordinary |
126 at £1 | R. Khalili 5.37% Ordinary |
126 at £1 | S.s. Franses LTD 5.37% Ordinary |
122 at £1 | Lady Olive Hamilton 5.20% Ordinary |
122 at £1 | Mr Jack Franses 5.20% Ordinary |
122 at £1 | Simon Sidney Franses 5.20% Ordinary |
81 at £1 | A. Jaffrey 3.45% Ordinary |
74 at £1 | Shillingford LTD 3.15% Ordinary |
72 at £1 | Chemical Consultants LTD 3.07% Ordinary |
70 at £1 | B. Frankle 2.98% Ordinary |
65 at £1 | Ian Mccaig 2.77% Ordinary |
58 at £1 | Charles D'arcy Barry Fearn 2.47% Ordinary |
58 at £1 | Mountview Estates PLC 2.47% Ordinary |
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Net Worth | £66,958 |
Cash | £19,093 |
Current Liabilities | £16,100 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 24 March 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Robert Louis Leon as a director on 12 June 2020 (2 pages) |
20 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
18 December 2019 | Appointment of Bruton Street (Management) Ltd as a secretary on 18 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
14 September 2018 | Appointment of Warwick Estates Property Management Limited as a secretary on 6 August 2018 (2 pages) |
14 September 2018 | Registered 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 2018 | Appointment of Mr Abdelelah Binmahfouz as a director on 23 July 2018 (2 pages) |
14 August 2018 | Appointment of Mr Yaser Binmahfouz as a director on 23 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 6 August 2018 (1 page) |
13 August 2018 | Registered 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 2018 | Termination of appointment of James William Ramsey as a director on 23 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (6 pages) |
19 June 2018 | Register(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 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Second filing of the annual return made up to 26 June 2016 (24 pages) |
4 July 2017 | Second filing of the annual return made up to 26 June 2016 (24 pages) |
3 July 2017 | Termination of appointment of Simon Sidney Franses as a director on 8 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Simon Sidney Franses as a director on 8 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
6 June 2017 | Appointment of Mr Stephen Murray Mitchell as a director on 18 April 2017 (2 pages) |
6 June 2017 | Appointment of Mr Stephen Murray Mitchell as a director on 18 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr Darun Dhamija as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Cyrus Nasseri as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Darun Dhamija as a director on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Cyrus Nasseri as a director on 22 May 2017 (2 pages) |
22 May 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Irene Blanche Mary Barrett as a director on 21 March 2016 (1 page) |
10 January 2017 | Termination of appointment of Irene Blanche Mary Barrett as a director on 21 March 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
6 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
12 April 2016 | Appointment of Dr Amin Jaffer as a director on 12 February 2016 (2 pages) |
12 April 2016 | Appointment of Dr Amin Jaffer as a director on 12 February 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
18 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
18 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
18 January 2016 | Registered 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 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 June 2015 | Appointment of Ms Irene Blanche Mary Barrett as a director on 25 March 2015 (2 pages) |
19 June 2015 | Appointment of Ms Irene Blanche Mary Barrett as a director on 25 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
13 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages) |
13 October 2014 | Registered 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 2014 | Appointment of Managed Living Partnerships Ltd as a secretary on 6 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 February 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
25 February 2014 | Registered office address changed from , Block 6 Ashley Gardens, Ashley Gardens Thirleby Road, London, SW1P 1HG, England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Block 6 Ashley Gardens Ashley Gardens Thirleby Road London SW1P 1HG England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from , Block 6 Ashley Gardens, Ashley Gardens Thirleby Road, London, SW1P 1HG, England on 25 February 2014 (1 page) |
28 January 2014 | Registered office address changed from , 114a High Street, Godalming, Surrey, GU7 1DW on 28 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Elizabeth Arnold as a director (1 page) |
28 January 2014 | Termination of appointment of Alexandra Rennie as a director (1 page) |
28 January 2014 | Registered office address changed from 114a High Street Godalming Surrey GU7 1DW on 28 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Alexandra Rennie as a director (1 page) |
28 January 2014 | Termination of appointment of Elizabeth Arnold as a director (1 page) |
28 January 2014 | Registered office address changed from , 114a High Street, Godalming, Surrey, GU7 1DW on 28 January 2014 (1 page) |
29 November 2013 | Appointment of Mr Simon Sidney Franses as a director (2 pages) |
29 November 2013 | Appointment of Mr Simon Sidney Franses as a director (2 pages) |
8 November 2013 | Termination of appointment of Irene Barrett as a director (1 page) |
8 November 2013 | Termination of appointment of Irene Barrett as a director (1 page) |
13 August 2013 | Termination of appointment of Barbara Swirski as a director (1 page) |
13 August 2013 | Termination of appointment of Barbara Swirski as a director (1 page) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
18 December 2012 | Total exemption small company accounts made up to 24 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 24 March 2012 (9 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Appointment of Alexander Rennie as a director (3 pages) |
7 March 2011 | Appointment of Alexander Rennie as a director (3 pages) |
8 February 2011 | Appointment of Barbara Stanislawa Swirski as a director (3 pages) |
8 February 2011 | Termination of appointment of a director (2 pages) |
8 February 2011 | Termination of appointment of a director (2 pages) |
8 February 2011 | Appointment of James William Ramsey as a director (3 pages) |
8 February 2011 | Appointment of Barbara Stanislawa Swirski as a director (3 pages) |
8 February 2011 | Appointment of James William Ramsey as a director (3 pages) |
30 December 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
29 September 2010 | Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Irene Blanche Mary Barrett on 1 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Appointment of Irene Blanche Mary Barrett as a director (2 pages) |
17 August 2010 | Appointment of Irene Blanche Mary Barrett as a director (2 pages) |
25 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
15 January 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
15 January 2010 | Termination of appointment of James Ramsey as a director (1 page) |
15 January 2010 | Termination of appointment of Jane Franses as a director (1 page) |
15 January 2010 | Termination of appointment of Jane Franses as a director (1 page) |
15 January 2010 | Termination of appointment of Charles Fearn as a director (1 page) |
15 January 2010 | Termination of appointment of Jack Attas as a director (1 page) |
15 January 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
15 January 2010 | Termination of appointment of Charles Fearn as a director (1 page) |
15 January 2010 | Termination of appointment of James Ramsey as a director (1 page) |
15 January 2010 | Termination of appointment of Jack Attas as a director (1 page) |
28 August 2009 | Return made up to 26/06/09; full list of members (12 pages) |
28 August 2009 | Return made up to 26/06/09; full list of members (12 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 114A high street godalming surrey GU7 1DW (1 page) |
18 June 2009 | Appointment terminated director rosamund lockhart mummery (1 page) |
18 June 2009 | Appointment terminated director rosamund lockhart mummery (1 page) |
9 June 2009 | Director appointed james william ramsey (2 pages) |
9 June 2009 | Director appointed james william ramsey (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
12 January 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (17 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (17 pages) |
10 January 2008 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 24 March 2007 (10 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: garden office block 6 ashley gardens thirleby road london SW1P 1HG (1 page) |
31 August 2007 | Return made up to 26/06/07; no change of members
|
31 August 2007 | Registered office changed on 31/08/07 from: garden office, block 6 ashley gardens, thirleby road, london SW1P 1HG (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Return made up to 26/06/07; no change of members
|
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
7 December 2006 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 26/06/06; no change of members
|
13 July 2006 | Return made up to 26/06/06; no change of members
|
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
23 November 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 26/06/05; full list of members
|
21 July 2005 | Return made up to 26/06/05; full list of members
|
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (4 pages) |
29 April 2005 | New director appointed (4 pages) |
30 December 2004 | Full accounts made up to 24 March 2004 (11 pages) |
30 December 2004 | Full accounts made up to 24 March 2004 (11 pages) |
20 August 2004 | Return made up to 26/06/04; change of members (8 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 26/06/04; change of members (8 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 24 March 2003 (16 pages) |
27 November 2003 | Full accounts made up to 24 March 2003 (16 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: basement office, block 6 ashley gardens, thirlby road, london SW1P 1HG (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: basement office block 6 ashley gardens thirlby road london SW1P 1HG (1 page) |
18 July 2003 | Return made up to 26/06/03; change of members (9 pages) |
18 July 2003 | Return made up to 26/06/03; change of members (9 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Full accounts made up to 24 March 2002 (14 pages) |
25 November 2002 | Full accounts made up to 24 March 2002 (14 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
26 July 2002 | Ad 24/06/02--------- £ si 74@1=74 £ ic 2272/2346 (2 pages) |
26 July 2002 | Ad 24/06/02--------- £ si 74@1=74 £ ic 2272/2346 (2 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
30 October 2001 | Full accounts made up to 24 March 2001 (10 pages) |
30 October 2001 | Full accounts made up to 24 March 2001 (10 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 26/06/01; no change of members (8 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 26/06/01; no change of members (8 pages) |
3 January 2001 | Full accounts made up to 24 March 2000 (11 pages) |
3 January 2001 | Full accounts made up to 24 March 2000 (11 pages) |
16 August 2000 | Return made up to 26/06/00; full list of members
|
16 August 2000 | Return made up to 26/06/00; full list of members
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 24 March 1999 (15 pages) |
14 October 1999 | Full accounts made up to 24 March 1999 (15 pages) |
29 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
29 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 24 March 1998 (15 pages) |
29 October 1998 | Full accounts made up to 24 March 1998 (15 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
11 December 1997 | Full accounts made up to 24 March 1997 (11 pages) |
11 December 1997 | Full accounts made up to 24 March 1997 (11 pages) |
28 August 1997 | Return made up to 26/06/97; change of members (8 pages) |
28 August 1997 | Return made up to 26/06/97; change of members (8 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
17 January 1997 | Full accounts made up to 24 March 1996 (18 pages) |
17 January 1997 | Full accounts made up to 24 March 1996 (18 pages) |
17 October 1996 | Return made up to 26/06/96; full list of members (8 pages) |
17 October 1996 | Return made up to 26/06/96; full list of members (8 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Return made up to 26/06/95; no change of members (6 pages) |
2 November 1995 | Return made up to 26/06/95; no change of members (6 pages) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 30 kildare terrace london W2 5LX (1 page) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 30 kildare terrace, london, W2 5LX (1 page) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 June 1988 | Wd 22/04/88 ad 29/10/87--------- premium £ si 72@1=72 £ ic 2200/2272 (2 pages) |
2 June 1988 | Wd 22/04/88 ad 08/03/88--------- £ si 65@1=65 £ ic 2135/2200 (2 pages) |
2 June 1988 | Wd 22/04/88 ad 29/10/87--------- premium £ si 72@1=72 £ ic 2200/2272 (2 pages) |
2 June 1988 | Wd 22/04/88 ad 08/03/88--------- £ si 65@1=65 £ ic 2135/2200 (2 pages) |
21 February 1984 | Incorporation (14 pages) |
21 February 1984 | Incorporation (14 pages) |