Company NameCedar Court Limited
Company StatusActive
Company Number00178883
CategoryPrivate Limited Company
Incorporation Date6 January 1922(102 years, 3 months ago)

Business Activity

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

Directors

Director NameAmber Djemal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8a Elder Avenue
Crouch End
London
N8 9TH
Director NameMr Daniel Brett Isaacs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address11 Bryanston Mews West
London
W1H 2BW
Director NameFiona Kindness
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(73 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Court
The Drive Finchley
London
N3 1AE
Director NameStephen David Vernon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(78 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cedar Court
The Drive
London
N3 1AE
Director NameAnand Dinesh Darbari
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(81 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleEquity Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Cedar Court
The Drive
Finchley
N3 1AE
Director NameBisola Laguda
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(82 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Cedar Court
The Drive Finchley
London
N3 1AE
Director NameRuth Yahel Rackham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2006(84 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleProduction Manager Tv
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Court
The Drive Finchley
London
N3 1AE
Director NameMr Seishi Ishida
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed18 December 2009(88 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maycroft
Pinner
Middlesex
HA5 3UB
Director NameMr David Henry Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2011(89 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE
Director NameMs Norma Gillian Vitali
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(91 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMrs Maria Louise Wale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(92 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameMs Carine Carole Knecht
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed29 February 2016(94 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameAndrew Mark Elman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 August 2000)
RoleBroker
Correspondence Address10 Cedar Court
London
N3 1AE
Director NameJohn Stewart
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 January 2008)
RoleClerk
Correspondence Address25 Folkington Corner
London
N12 7BH
Director NameElizabeth Angela Reidy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 1999)
RoleStatistician
Correspondence Address7 Cedar Court
London
N3 1AE
Director NameGraham George Clive McDonald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1998)
RoleChartered Accountant
Correspondence Address11 Cedar Court
The Drive Finchley
London
N3 1AE
Director NameJennifer Lockyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2000)
RoleHousewife
Correspondence Address8 Darlington Place
Bath
Avon
BA2 6BX
Director NameJames Lloyd-Davies
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleBank Officer
Correspondence Address3 Cedar Court
London
N3 1AE
Director NameJean Kaufman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1998)
RoleHousewife
Correspondence Address4 Cedar Court
London
N3 1AE
Director NameMr Derek Spencer Hiorns
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 June 2003)
RoleElectrical Engineer
Correspondence Address58 Albert Road
Cheltenham
Gloucestershire
GL52 2QX
Wales
Director NameMr Anthony Simon Cohen
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1995)
RoleTax Advisor
Correspondence Address9 Cedar Court
London
N3 1AE
Secretary NameMr Daniel Brett Isaacs
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bryanston Mews West
London
W1H 2BW
Director NameMuriel Frances Tracy
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(73 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2003)
RoleHousewife
Correspondence Address2 Cedar Court
The Drive Finchley
London
N3 1AE
Director NameMr John Gordon Fredericks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(76 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2006)
RoleManaging Director Audio Design
Correspondence Address4 Cedar Court
The Drive
London
N3 1AE
Director NameDebra Marie Revens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(77 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2003)
RoleManagement Consultant
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE
Director NameDavid Frank Berman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(77 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 February 2006)
RoleRecruiter
Correspondence Address3 Cedar Court
The Drive
London
N3 1AE
Director NameGlyn Alan Shakespeare
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(77 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2006)
RoleMarketing & Promotion Consulta
Correspondence Address11 Cedar Court
The Drive
London
N3 1AE
Secretary NameMr John Gordon Fredericks
NationalityBritish
StatusResigned
Appointed26 July 2001(79 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address4 Cedar Court
The Drive
London
N3 1AE
Director NameMr Martin Barry Silverman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(81 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE
Director NameRichard Mark Salmon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(82 years after company formation)
Appointment Duration6 years (resigned 18 December 2009)
RoleBarrister
Correspondence Address2 Cedar Court
The Drive
London
N3 1AE
Secretary NameRichard Mark Salmon
NationalityBritish
StatusResigned
Appointed01 November 2004(82 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2007)
RoleCompany Director
Correspondence Address2 Cedar Court
The Drive
London
N3 1AE
Director NameMiss Rachel Richardson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(84 years after company formation)
Appointment Duration10 years, 2 months (resigned 29 February 2016)
RoleMilliner
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Court
The Drive
London
N3 1AE
Director NameChristopher Driscoll
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(84 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Court
The Drive
London
N3 1AE
Secretary NameBisola Laguda
NationalityBritish
StatusResigned
Appointed10 April 2007(85 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2012)
RoleCompany Director
Correspondence Address5 Cedar Court
The Drive
London
N3 1AE
Secretary NameMr David Henry Taylor
StatusResigned
Appointed16 September 2012(90 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2020)
RoleCompany Director
Correspondence Address7 Cedar Court
The Drive
London
N3 1AE

Contact

Websitewww.lilaclemon.com

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.4Amber Djemal
8.33%
Ordinary
50 at £0.4Anand Dinesh Darbari
8.33%
Ordinary
50 at £0.4Bisola Laguda
8.33%
Ordinary
50 at £0.4Daniel Isaacs
8.33%
Ordinary
50 at £0.4David Taylor
8.33%
Ordinary
50 at £0.4Fiona Kindness
8.33%
Ordinary
50 at £0.4Fusako Ishida & Seishi Ishida
8.33%
Ordinary
50 at £0.4Katherine Helen Grinham & Maria Louise Wale
8.33%
Ordinary
50 at £0.4Norma Vitali
8.33%
Ordinary
50 at £0.4Rachel Jenefer Richardson
8.33%
Ordinary
50 at £0.4Ruth Yahel
8.33%
Ordinary
50 at £0.4Stephen David Vernon
8.33%
Ordinary

Financials

Year2014
Net Worth£55,741
Cash£59,035
Current Liabilities£10,161

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 May 2020Registered office address changed from 7 Cedar Court the Drive London N3 1AE to 39 Etchingham Park Road London N3 2DU on 27 May 2020 (1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of David Henry Taylor as a secretary on 4 May 2020 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 240
(15 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 240
(15 pages)
11 May 2016Termination of appointment of Rachel Richardson as a director on 29 February 2016 (1 page)
11 May 2016Appointment of Ms Carine Carole Knecht as a director on 29 February 2016 (2 pages)
11 May 2016Termination of appointment of Rachel Richardson as a director on 29 February 2016 (1 page)
11 May 2016Appointment of Ms Carine Carole Knecht as a director on 29 February 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 240
(15 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 240
(15 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 240
(15 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 240
(15 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 240
(15 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 240
(15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
13 June 2013Termination of appointment of Bisola Laguda as a secretary (1 page)
13 June 2013Termination of appointment of Bisola Laguda as a secretary (1 page)
14 December 2012Appointment of Ms Norma Gillian Vitali as a director (2 pages)
14 December 2012Appointment of Ms Norma Gillian Vitali as a director (2 pages)
6 December 2012Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages)
6 December 2012Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages)
6 December 2012Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages)
5 November 2012Appointment of Mr David Henry Taylor as a secretary (1 page)
5 November 2012Appointment of Mr David Henry Taylor as a secretary (1 page)
4 November 2012Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page)
4 November 2012Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page)
4 November 2012Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
26 July 2012Termination of appointment of Christopher Driscoll as a director (1 page)
26 July 2012Termination of appointment of Martin Silverman as a director (1 page)
26 July 2012Appointment of Mr David Henry Taylor as a director (2 pages)
26 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
26 July 2012Termination of appointment of Christopher Driscoll as a director (1 page)
26 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
26 July 2012Termination of appointment of Martin Silverman as a director (1 page)
26 July 2012Appointment of Mr David Henry Taylor as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Amber Djemal on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
22 July 2010Appointment of Mr Seishi Ishida as a director (2 pages)
22 July 2010Director's details changed for Amber Djemal on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages)
22 July 2010Appointment of Mr Seishi Ishida as a director (2 pages)
22 July 2010Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Bisola Laguda on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Fiona Kindness on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages)
22 July 2010Termination of appointment of Richard Salmon as a director (1 page)
22 July 2010Director's details changed for Fiona Kindness on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Amber Djemal on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Bisola Laguda on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
22 July 2010Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages)
22 July 2010Termination of appointment of Richard Salmon as a director (1 page)
22 July 2010Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Bisola Laguda on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Fiona Kindness on 1 May 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 01/05/09; full list of members (11 pages)
13 July 2009Return made up to 01/05/09; full list of members (11 pages)
26 January 2009Director's change of particulars / bisola laguda / 25/01/2009 (1 page)
26 January 2009Director's change of particulars / bisola laguda / 25/01/2009 (1 page)
26 January 2009Director's change of particulars / ruth yahel / 23/12/2008 (1 page)
26 January 2009Director's change of particulars / ruth yahel / 23/12/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 01/05/08; full list of members (11 pages)
4 July 2008Return made up to 01/05/08; full list of members (11 pages)
18 June 2008Director appointed mrs gillian wale (1 page)
18 June 2008Director appointed mrs gillian wale (1 page)
17 June 2008Director appointed miss rachel richardson (1 page)
17 June 2008Director appointed miss rachel richardson (1 page)
13 June 2008Return made up to 01/05/07; full list of members (10 pages)
13 June 2008Return made up to 01/05/07; full list of members (10 pages)
28 April 2008Appointment terminated director john stewart (1 page)
28 April 2008Appointment terminated director john stewart (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 01/05/06; full list of members (6 pages)
16 August 2006Return made up to 01/05/06; full list of members (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
31 October 2004Location of register of members (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004Registered office changed on 31/10/04 from: 4 cedar court the drive finchley way finchley london N3 1AE (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004Location of register of members (1 page)
31 October 2004Registered office changed on 31/10/04 from: 4 cedar court the drive finchley way finchley london N3 1AE (1 page)
31 October 2004Secretary resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Return made up to 01/05/04; full list of members (15 pages)
28 June 2004New director appointed (1 page)
28 June 2004Return made up to 01/05/04; full list of members (15 pages)
28 June 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
6 June 2003Return made up to 01/05/03; full list of members (15 pages)
6 June 2003Return made up to 01/05/03; full list of members (15 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (15 pages)
23 May 2002Return made up to 01/05/02; full list of members (15 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Registered office changed on 01/11/01 from: 8 cedar court the drive finchley way london, N3 1AE (1 page)
1 November 2001Registered office changed on 01/11/01 from: 8 cedar court the drive finchley way london, N3 1AE (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 01/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Return made up to 01/05/00; change of members (11 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Return made up to 01/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
13 November 2000Full accounts made up to 31 December 1999 (4 pages)
13 November 2000Full accounts made up to 31 December 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
23 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 September 1998Full accounts made up to 31 December 1997 (5 pages)
22 September 1998Full accounts made up to 31 December 1997 (5 pages)
19 May 1998Return made up to 01/05/98; no change of members (8 pages)
19 May 1998Return made up to 01/05/98; no change of members (8 pages)
15 December 1997Full accounts made up to 31 December 1996 (3 pages)
15 December 1997Full accounts made up to 31 December 1996 (3 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 July 1997Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 July 1997Return made up to 01/05/97; full list of members (10 pages)
5 August 1996Full accounts made up to 31 December 1995 (4 pages)
5 August 1996Full accounts made up to 31 December 1995 (4 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1993Full accounts made up to 31 December 1992 (4 pages)
27 May 1993Full accounts made up to 31 December 1992 (4 pages)
16 June 1992Full accounts made up to 31 December 1991 (3 pages)
16 June 1992Full accounts made up to 31 December 1991 (3 pages)
6 January 1922Incorporation (19 pages)
6 January 1922Incorporation (19 pages)