Camberwell New Road
London
SE5 0TQ
Director Name | Mr Mitchell Raymond Leslie-McLeod |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chasefield Road London SW17 8LW |
Director Name | Mr James William Hastings Pockson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 16 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Mr Adrian Geaves |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr David John Gregory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Architectural Project Manager |
Country of Residence | England |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Secretary Name | Managed Partnerships Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 234 High Road Romford RM6 6AP |
Secretary Name | Managed Partnerships Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 234 High Road Romford RM6 6AP |
Director Name | Miss Linda Jane White |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Graphic Designer |
Correspondence Address | 50 Village Green Avenue Biggin Hill Westerham Kent TN16 3LN |
Secretary Name | Julie Patricia White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Sarah Elizabeth Brennan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1999) |
Role | Dietitian |
Correspondence Address | 9 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Julie Patricia White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 November 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Rita Victoria Gibbon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 July 2004) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Nicholas Beaumont |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 33 Hayes Court London SE5 0TQ |
Director Name | Michael John Buggy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 1998) |
Role | Social Worker |
Correspondence Address | 13 Hayes Court Camberwell New Road London SE5 0TQ |
Secretary Name | Michael John Buggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1997) |
Role | Social Worker |
Correspondence Address | 13 Hayes Court Camberwell New Road London SE5 0TQ |
Secretary Name | Mr Peter John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitelands Hook End Brentwood Essex CM15 0QG |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2002(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 November 2013) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Michael Rowland Gavey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 January 2012) |
Role | Film Sales And Distribution |
Country of Residence | England |
Correspondence Address | 3 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Judith Anne Webster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2008) |
Role | Deputy Registrar |
Correspondence Address | 2 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Brandon Marescia |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2005) |
Role | Carpenter |
Correspondence Address | 6 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Timothy Andrew Mole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2007) |
Role | Tax Consultant |
Correspondence Address | 13 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Ms Maureen Bryan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hayes Court London SE5 0TQ |
Director Name | Adrian Geaves |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Hayes Court Camberwell London SE5 0TQ |
Director Name | Singa Govedi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 February 2008(17 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Finbarr Michael Finn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2010(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Dr Svend Martin Holbraad |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 2011(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2015) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Ms Jacqueline Mary Parsons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 25 Hayes Court Camberwell New Road London SE5 0TQ |
Director Name | Mr Matthew Finch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2018) |
Role | Director Of Property Management |
Country of Residence | England |
Correspondence Address | Flat 3 369 Clapham Road London SW9 9BT |
Director Name | Elizabeth Tooke-Mitchell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2018) |
Role | Experience Manager |
Country of Residence | England |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Secretary Name | Mr Miles St Clair Baird |
---|---|
Status | Resigned |
Appointed | 22 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2019) |
Role | Company Director |
Correspondence Address | 174 Battersea Park Road London Greater London SW11 4ND |
Director Name | Mr Max Edward Henderson Mawby |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2020) |
Role | Behavioural Scientist |
Country of Residence | England |
Correspondence Address | C/O 234 High Road High Road Romford RM6 6AP |
Secretary Name | Douglas & Gordon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2000) |
Correspondence Address | 21 Milner Street London SW3 2QD |
Secretary Name | Hallmark Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2019(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2020) |
Correspondence Address | 8 The Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ |
Registered Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
20 February 2024 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 (1 page) |
---|---|
24 January 2024 | Confirmation statement made on 11 January 2024 with updates (6 pages) |
25 July 2023 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 (1 page) |
19 July 2023 | Registered office address changed from C/O 234 High Road High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 (1 page) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 11 January 2023 with updates (6 pages) |
23 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Max Edward Henderson Mawby as a director on 10 November 2020 (1 page) |
12 November 2020 | Appointment of Mr David John Gregory as a director on 10 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ England to C/O 234 High Road High Road Romford RM6 6AP on 4 November 2020 (1 page) |
4 November 2020 | Appointment of Managed Partnerships Limited as a secretary on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Hallmark Property Management Limited as a secretary on 4 November 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 August 2019 | Appointment of Hallmark Property Management Limited as a secretary on 28 August 2019 (2 pages) |
28 August 2019 | Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Miles St Clair Baird as a secretary on 28 August 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Jacqueline Mary Parsons as a director on 31 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Maureen Bryan as a director on 29 August 2018 (1 page) |
19 July 2018 | Appointment of Mr Max Edward Henderson Mawby as a director on 19 July 2018 (2 pages) |
21 March 2018 | Appointment of Mr Adrian Geaves as a director on 21 March 2018 (2 pages) |
8 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 March 2018 | Termination of appointment of Finbarr Michael Finn as a director on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Elizabeth Tooke-Mitchell as a director on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Matthew Finch as a director on 7 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 July 2016 | Appointment of Elizabeth Tooke-Mitchell as a director on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Elizabeth Tooke-Mitchell as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Miles St Clair Baird as a secretary on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Miles St Clair Baird as a secretary on 22 July 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 January 2016 | Termination of appointment of Svend Martin Holbraad as a director on 9 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Svend Martin Holbraad as a director on 9 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Matthew Finch as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Matthew Finch as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr James William Hastings Pockson as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr James William Hastings Pockson as a director on 7 December 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 March 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
5 March 2014 | Termination of appointment of Singa Govedi as a director (1 page) |
5 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Singa Govedi as a director (1 page) |
5 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Singa Govedi as a director (1 page) |
5 March 2014 | Termination of appointment of Singa Govedi as a director (1 page) |
5 March 2014 | Termination of appointment of Jeremy Loudan as a secretary (1 page) |
29 September 2013 | Appointment of Mr Mitchell Raymond Leslie-Mcleod as a director (2 pages) |
29 September 2013 | Appointment of Mr Mitchell Raymond Leslie-Mcleod as a director (2 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Appointment of Ms Jacqueline Mary Parsons as a director (2 pages) |
1 March 2013 | Appointment of Ms Jacqueline Mary Parsons as a director (2 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (11 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Appointment of Mr Domagoj Slade as a director (2 pages) |
14 June 2012 | Appointment of Mr Domagoj Slade as a director (2 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
29 January 2012 | Termination of appointment of Michael Gavey as a director (1 page) |
29 January 2012 | Termination of appointment of Adrian Geaves as a director (1 page) |
29 January 2012 | Termination of appointment of Adrian Geaves as a director (1 page) |
29 January 2012 | Termination of appointment of Michael Gavey as a director (1 page) |
15 July 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND United Kingdom on 15 July 2011 (1 page) |
9 June 2011 | Appointment of Dr Svend Martin Holbraad as a director (3 pages) |
9 June 2011 | Appointment of Dr Svend Martin Holbraad as a director (3 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (11 pages) |
16 December 2010 | Termination of appointment of Julie White as a director (2 pages) |
16 December 2010 | Termination of appointment of Julie White as a director (2 pages) |
2 December 2010 | Appointment of Finbarr Michael Finn as a director (3 pages) |
2 December 2010 | Appointment of Finbarr Michael Finn as a director (3 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Director's details changed for Maureen Bryan on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Adrian Geaves on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Julie Patricia White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Adrian Geaves on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Julie Patricia White on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (16 pages) |
12 January 2010 | Director's details changed for Maureen Bryan on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Singa Govedi on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Rowland Gavey on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Singa Govedi on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (16 pages) |
12 January 2010 | Director's details changed for Michael Rowland Gavey on 12 January 2010 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (18 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (18 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o spencer lewis LTD 164 battersea park road london SW11 4ND (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o spencer lewis LTD 164 battersea park road london SW11 4ND (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 11/01/08; full list of members (18 pages) |
20 June 2008 | Return made up to 11/01/08; full list of members (18 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
25 March 2008 | Appointment terminated director judith webster (1 page) |
25 March 2008 | Appointment terminated director judith webster (1 page) |
5 March 2008 | Director appointed singa govedi (2 pages) |
5 March 2008 | Director appointed singa govedi (2 pages) |
29 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 11/01/07; no change of members (9 pages) |
26 January 2007 | Return made up to 11/01/07; no change of members (9 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
28 October 2004 | Return made up to 11/01/04; full list of members (9 pages) |
28 October 2004 | Return made up to 11/01/04; full list of members (9 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
26 January 2003 | Return made up to 11/01/03; no change of members (8 pages) |
26 January 2003 | Return made up to 11/01/03; no change of members (8 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
25 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 11/01/02; no change of members (6 pages) |
22 January 2002 | Return made up to 11/01/02; no change of members (6 pages) |
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
12 January 2001 | Return made up to 11/01/01; full list of members (15 pages) |
12 January 2001 | Return made up to 11/01/01; full list of members (15 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
1 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
15 December 1999 | Accounts made up to 30 September 1999 (6 pages) |
15 December 1999 | Accounts made up to 30 September 1999 (6 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
18 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
18 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (5 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (5 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
22 April 1998 | Accounts made up to 30 September 1997 (6 pages) |
22 April 1998 | Accounts made up to 30 September 1997 (6 pages) |
12 February 1998 | Return made up to 11/01/98; change of members (8 pages) |
12 February 1998 | Return made up to 11/01/98; change of members (8 pages) |
6 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
6 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 8TH floor rodwell house middlesex house london E1 7HJ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 8TH floor rodwell house middlesex house london E1 7HJ (1 page) |
19 February 1997 | Return made up to 11/01/97; full list of members
|
19 February 1997 | Return made up to 11/01/97; full list of members
|
7 November 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
7 November 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
22 May 1996 | Return made up to 11/01/96; no change of members (4 pages) |
22 May 1996 | Return made up to 11/01/96; no change of members (4 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Ad 23/04/96--------- £ si 31@1=31 £ ic 2/33 (5 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Ad 23/04/96--------- £ si 31@1=31 £ ic 2/33 (5 pages) |
20 May 1996 | Div 23/04/96 (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Div 23/04/96 (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
31 January 1995 | Return made up to 11/01/95; full list of members
|
31 January 1995 | Return made up to 11/01/95; full list of members
|
31 January 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 January 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 February 1994 | Return made up to 11/01/94; no change of members
|
26 February 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
26 February 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
26 February 1994 | Return made up to 11/01/94; no change of members
|
11 January 1991 | Incorporation (17 pages) |
11 January 1991 | Incorporation (17 pages) |