Company NameFlorin Court Management Limited
Company StatusActive
Company Number02132955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Suzanne Darmont Gibbons
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Graham John Hilldrup
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasury Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Clive Ninnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Michael John Owen-Lloyd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Arthur Vincent Ferry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(35 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Graham Alexander
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(36 years, 9 months after company formation)
Appointment Duration2 months
RoleVice President Retail Sales
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed01 April 2022(34 years, 10 months after company formation)
Appointment Duration2 years
Correspondence Address1 Royal Mews Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMaxwell Gregory Jeffery Harvey
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 05 July 2002)
RoleCompany Executive
Correspondence AddressFlat 90 6 Charterhouse Square
London
EC1M 6EX
Director NameSimon Anthony Hill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameJonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 January 1993)
RoleProperty Manager
Correspondence Address403a Shenley Road
Borehamwood
Hertfordshire
WD6 1TW
Director NameMr Robert Bernard Aves
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1996)
RoleBuilding Surveyor
Correspondence Address35 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameAlan Bernard Nathanson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameRobert Perdeaux
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressLittlecroft
43 Draycot Road Wanstead
London
E11 2NX
Director NameMr Clive Richard Carlile
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 1997)
RoleBuilding Surveyor
Correspondence Address25 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameMr David Ives
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 March 1993)
RoleCompany Executive
Correspondence Address76 Florin Court
6/9 Charterhouse Square
London
EC1M 6EY
Director NameMr Martin Hankey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2004)
RoleSolicitor/Banker
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Director NameMr Stuart Campbell Melsom
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameSusan Jane Camper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 03 October 1996)
RoleBank Official
Correspondence AddressSunset Hill Cottages
Brokenborough
Malmesbury
Wiltshire
SN16 0HU
Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(8 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 04 February 2020)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameMr Roy Edgar Brimblecombe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1999)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address23 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameJon Stokes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 February 2008)
RoleIT Consultant
Correspondence Address46 Florin Court
Charterhouse Square
London
Ec1
Director NameJenifer Anne Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2014)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressMid Fearn House
Ardgay
Sutherland
IV24 3DL
Scotland
Secretary NameSiegfried Hermann Hahn
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address10 Florin Court
6-9 Charterhouse Square
London
EC1M 6ET
Director NameGraham John Hilldrup
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(17 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 2013)
RoleTreasury Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Florin Court
Charterhouse Sq
London
EC1M 6EY
Director NameDavid Philip Masson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressApt 72 Florin Court 6-9 Charterhouse Square
London
EC1M 6EX
Director NameMr Preston John Llewellyn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(27 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address84 Florin Court 6-9 Charterhouse Square
London
EC1M 6EX
Director NameMr Stephen Jonathan Newton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pod Group Services Limited 2 Angel Square
London
EC1V 1NY
Secretary NameTracy Tasker
StatusResigned
Appointed16 May 2017(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressC/O Pod Group Services Limited 2 Angel Square
London
EC1V 1NY
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2022)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Andrew Paul Davis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(34 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited Kinetic Business Ce
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Aidan Langley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2023(36 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2023)
RoleSenior Editor
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed02 September 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
Correspondence AddressChancery House
Chancery Lane
London
WC2A 1SF
Secretary NameHarley Street Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1993(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2003)
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NamePeter Hodgson & Co Limited (Corporation)
StatusResigned
Appointed25 May 2007(20 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2014)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Secretary NamePeter Hodgson & Co (Corporation)
StatusResigned
Appointed04 February 2014(26 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2014)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Secretary NamePod Group Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2022)
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ

Location

Registered AddressC/O Fifield Glyn Limited
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 June 2023Appointment of Mr Aidan Langley as a director on 31 May 2023 (2 pages)
22 May 2023Appointment of Mr Arthur Vincent Ferry as a director on 9 May 2023 (2 pages)
22 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 September 2022Termination of appointment of Peter Frank Cooper as a director on 1 September 2022 (1 page)
6 June 2022Secretary's details changed (1 page)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Laurence Adam Wells as a director on 26 April 2022 (1 page)
29 April 2022Director's details changed for Mrs Suzanne Darmont Gibbons on 27 April 2022 (2 pages)
22 April 2022Appointment of Mr Michael John Owen-Lloyd as a director on 22 April 2022 (2 pages)
14 April 2022Appointment of Fifield Glyn Limited as a secretary on 1 April 2022 (2 pages)
14 April 2022Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD on 14 April 2022 (1 page)
14 April 2022Termination of appointment of Pod Group Services Limited as a secretary on 1 April 2022 (1 page)
18 February 2022Termination of appointment of Andrew Paul Davis as a director on 16 February 2022 (1 page)
30 November 2021Appointment of Mr Graham John Hilldrup as a director on 23 November 2021 (2 pages)
30 November 2021Appointment of Mrs Suzanne Darmont Gibbons as a director on 23 November 2021 (2 pages)
30 November 2021Appointment of Mr Andrew Paul Davis as a director on 23 November 2021 (2 pages)
30 November 2021Appointment of Mr Clive Ninnes as a director on 23 November 2021 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 August 2020Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page)
18 August 2020Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 March 2020Appointment of Mr Peter Frank Cooper as a director on 26 February 2020 (2 pages)
4 February 2020Termination of appointment of Tracy Tasker as a director on 4 February 2020 (1 page)
4 February 2020Termination of appointment of John William Cutts as a director on 4 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2019Appointment of Mr Laurence Adam Wells as a director on 5 December 2019 (2 pages)
3 December 2019Termination of appointment of Stephen Jonathan Newton as a director on 3 December 2019 (1 page)
17 May 2019Notification of a person with significant control statement (2 pages)
15 May 2019Cessation of John William Cutts as a person with significant control on 13 May 2017 (1 page)
15 May 2019Cessation of Tracy Tasker as a person with significant control on 13 May 2017 (1 page)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Tracy Tasker as a secretary on 1 April 2019 (1 page)
12 April 2019Appointment of Pod Group Services Limited as a secretary on 1 April 2019 (2 pages)
4 April 2019Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 4 April 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 May 2017Appointment of Tracy Tasker as a secretary on 16 May 2017 (2 pages)
17 May 2017Appointment of Tracy Tasker as a secretary on 16 May 2017 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 May 2017Termination of appointment of Peter Hodgson & Co as a secretary on 30 November 2014 (1 page)
4 May 2017Termination of appointment of Peter Hodgson & Co as a secretary on 30 November 2014 (1 page)
18 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 October 2016Appointment of Mr Stephen Jonathan Newton as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Stephen Jonathan Newton as a director on 31 October 2016 (2 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
13 May 2016Termination of appointment of Preston John Llewellyn as a director on 31 December 2014 (1 page)
13 May 2016Termination of appointment of Preston John Llewellyn as a director on 31 December 2014 (1 page)
28 October 2015Full accounts made up to 31 March 2015 (11 pages)
28 October 2015Full accounts made up to 31 March 2015 (11 pages)
3 July 2015Termination of appointment of Jenifer Anne Cooper as a director on 31 December 2014 (1 page)
3 July 2015Termination of appointment of Jenifer Anne Cooper as a director on 31 December 2014 (1 page)
30 June 2015Annual return made up to 22 June 2015 no member list (6 pages)
30 June 2015Annual return made up to 22 June 2015 no member list (6 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Ms Tracy Tasker as a director on 28 October 2013 (2 pages)
11 November 2014Appointment of Ms Tracy Tasker as a director on 28 October 2013 (2 pages)
26 June 2014Termination of appointment of David Masson as a director (2 pages)
26 June 2014Termination of appointment of David Masson as a director (2 pages)
25 June 2014Annual return made up to 22 June 2014 no member list (5 pages)
25 June 2014Annual return made up to 22 June 2014 no member list (5 pages)
6 February 2014Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Stuart Melsom as a director (1 page)
6 February 2014Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Stuart Melsom as a director (1 page)
6 February 2014Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page)
4 February 2014Appointment of Peter Hodgson & Co as a secretary (2 pages)
4 February 2014Appointment of Peter Hodgson & Co as a secretary (2 pages)
4 February 2014Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page)
4 February 2014Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page)
18 November 2013Termination of appointment of Graham Hilldrup as a director (1 page)
18 November 2013Termination of appointment of Graham Hilldrup as a director (1 page)
3 September 2013Amended accounts made up to 31 March 2013 (6 pages)
3 September 2013Amended accounts made up to 31 March 2013 (6 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 22 June 2013 no member list (7 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 July 2012Annual return made up to 22 June 2012 no member list (7 pages)
3 July 2012Annual return made up to 22 June 2012 no member list (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (10 pages)
5 October 2011Full accounts made up to 31 March 2011 (10 pages)
28 June 2011Annual return made up to 22 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 22 June 2011 no member list (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 July 2010Director's details changed for Mr Stuart Campbell Melsom on 20 June 2010 (2 pages)
5 July 2010Director's details changed for David Philip Masson on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Jenifer Anne Cooper on 20 June 2010 (2 pages)
5 July 2010Secretary's details changed for Peter Hodgson & Co Limited on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Jenifer Anne Cooper on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
5 July 2010Director's details changed for David Philip Masson on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Graham John Hilldrup on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
5 July 2010Secretary's details changed for Peter Hodgson & Co Limited on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Graham John Hilldrup on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Stuart Campbell Melsom on 20 June 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (11 pages)
19 November 2009Full accounts made up to 31 March 2009 (11 pages)
8 July 2009Annual return made up to 22/06/09 (3 pages)
8 July 2009Annual return made up to 22/06/09 (3 pages)
15 January 2009Director appointed david philip masson (1 page)
15 January 2009Director appointed david philip masson (1 page)
15 December 2008Annual return made up to 22/06/08 (6 pages)
15 December 2008Annual return made up to 22/06/08 (6 pages)
8 September 2008Full accounts made up to 31 March 2008 (13 pages)
8 September 2008Full accounts made up to 31 March 2008 (13 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
14 August 2007Annual return made up to 22/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2007Annual return made up to 22/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (3 pages)
26 June 2007New secretary appointed (3 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Annual return made up to 22/06/06 (5 pages)
1 September 2006Annual return made up to 22/06/06 (5 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 November 2005Annual return made up to 22/06/05 (5 pages)
3 November 2005Annual return made up to 22/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 November 2005Annual return made up to 22/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 21 bedford square london WC1B 3HH (1 page)
20 December 2004Registered office changed on 20/12/04 from: 21 bedford square london WC1B 3HH (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
27 August 2003Annual return made up to 22/06/03 (7 pages)
27 August 2003Annual return made up to 22/06/03 (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
11 September 2002Annual return made up to 22/06/02 (7 pages)
11 September 2002Annual return made up to 22/06/02 (7 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
12 September 2001Annual return made up to 22/06/01 (8 pages)
12 September 2001Annual return made up to 22/06/01 (8 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
24 August 2000Annual return made up to 22/06/00 (9 pages)
24 August 2000Annual return made up to 22/06/00 (9 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 October 1999Full accounts made up to 31 March 1999 (11 pages)
18 October 1999Full accounts made up to 31 March 1999 (11 pages)
17 August 1999Annual return made up to 22/06/99 (9 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Annual return made up to 22/06/99 (9 pages)
17 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Annual return made up to 22/06/98 (8 pages)
24 July 1998Annual return made up to 22/06/98 (8 pages)
23 January 1998Director resigned (2 pages)
23 January 1998Director resigned (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 22/06/97 (10 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 22/06/97 (10 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
28 November 1996Secretary's particulars changed (1 page)
28 November 1996Secretary's particulars changed (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Annual return made up to 22/06/96 (8 pages)
28 November 1996Annual return made up to 22/06/96 (8 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1996Location of register of directors' interests (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Location of register of directors' interests (1 page)
12 September 1996Location of register of members (1 page)
20 February 1996Registered office changed on 20/02/96 from: 44,grosvenor hill W1X 9JE (1 page)
20 February 1996Registered office changed on 20/02/96 from: 44,grosvenor hill W1X 9JE (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Annual return made up to 22/06/95 (18 pages)
16 November 1995Annual return made up to 22/06/95 (18 pages)
16 November 1995New director appointed (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (9 pages)
18 September 1995Full accounts made up to 31 March 1995 (9 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 April 1988Registered office changed on 27/04/88 from: 1-3 leonard st london EC2A 4AQ (2 pages)
29 March 1988Company name changed kamhill LIMITED\certificate issued on 30/03/88 (2 pages)
29 March 1988Company name changed kamhill LIMITED\certificate issued on 30/03/88 (2 pages)
20 May 1987Incorporation (13 pages)
20 May 1987Incorporation (13 pages)