Company NameRussian Wood Agency Limited
Company StatusDissolved
Company Number00187809
CategoryPrivate Limited Company
Incorporation Date14 February 1923(101 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Paul Foley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2008(85 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 24 November 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Fitzroy Park
London
N6 6HS
Secretary NamePhilip Paul Foley
NationalityIrish
StatusClosed
Appointed31 December 2008(85 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 24 November 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Fitzroy Park
London
N6 6HS
Director NameMr David Peter Robert Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleTimber Agent
Correspondence AddressLavender Cottage
North Chapel
Petworth
Sussex
GU28 9EQ
Director NameMr Sergei Vasilievich Kroupsky
Date of BirthAugust 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 1996)
RolePulp And Paper Trading Director
Correspondence Address1 Fitzroy Park
Highgate
London
N6 6HS
Director NameMr Adolf Alexandrovich Krapotkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1993)
RoleTimber Exporter
Correspondence AddressA/O Exporter
19 Trubnikovsky Lane 121803 Gsp
Moscow G-69
G69
Scotland
Director NameMr Andrei Semenovich Otchkov
Date of BirthMarch 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 1995)
RoleTimber Exporter
Correspondence AddressA/O Exportles
19 Trubnikovsky Lane 121803 Gsp
Moscow G-69
G69
Scotland
Director NameAlan Edwin Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleTimber Agent
Correspondence Address12 Gloucester Road
Wanstead
London
E11 2ED
Director NameGraham Bulkeley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1996)
RoleTimber Agent
Correspondence Address7 Arlington Road
Eastbourne
East Sussex
BN21 1DJ
Director NameMr Edward Konstantinovich Alexandrou
Date of BirthAugust 1935 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1995)
RoleTimber Exporter
Correspondence Address12 The Grove
Highgate
London
N6 6LB
Secretary NamePeter Leonard Daveney
NationalityBritish
StatusResigned
Appointed03 July 1992(69 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address20 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Director NameNickolay Nickolaevich Avdeev
Date of BirthDecember 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed09 November 1993(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1996)
RoleDirector Of Transport
Country of ResidenceEngland
Correspondence Address10 Hemingford Close
London
N12 9HF
Director NamePeter Leonard Daveney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address20 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Director NameMr David Griffith Evans
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(71 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 June 1995)
RoleTimber Agent
Correspondence Address53 Kenway Road
London
SW5 0RE
Director NameMr Peter Frederick Hammersley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1994(71 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 1997)
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressThe Splash
Newbridge, Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Director NameMr Andrew Charles Rhys-Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(71 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Director NameLilya Andreevna Gordon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed22 December 1995(72 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Telegraphny Pereulok
101934
Moscow
Russia
Director NameAndrey Arkadjevitch Kovalev
Date of BirthJune 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed22 December 1995(72 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 June 1996)
RoleCompany Director
Correspondence Address1 Telegraphny Pereulok
101934
Moscow
Russia
Director NameAlexander Leonidovich Khristoforov
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(73 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1996)
RoleCompany Director
Correspondence AddressFlat 5 1 Fitzroy Park
Highgate
London
N6 6HS
Director NameOleg Georgievich Kalashnikov
Date of BirthDecember 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed16 April 1996(73 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2000)
RoleManaging Director
Correspondence AddressFlat 3 12 The Grove
Highgate
London
N6 6LB
Director NameAndrei Valentinovich Prokopov
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed19 June 1996(73 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressC/O Roslesprom 1
Arkhangelsky
Moscow
101983
Director NameBoris Alexandrovich Lochkarev
Date of BirthOctober 1932 (Born 91 years ago)
NationalityRussian
StatusResigned
Appointed19 June 1996(73 years, 4 months after company formation)
Appointment Duration9 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressC/O Roslesprom 1
Arkhangelsky
Moscow
101983
Director NamePaulus Maria Giesen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1996(73 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 February 1997)
RoleTimber Broker
Country of ResidenceNetherlands
Correspondence AddressCotchford House Cotchford Lane
Hartfield
East Sussex
TN7 4DN
Secretary NameAlan Edwin Jones
NationalityBritish
StatusResigned
Appointed26 November 1996(73 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 January 1997)
RoleConpany Director
Correspondence Address12 Gloucester Road
Wanstead
London
E11 2ED
Director NameRoderick Leslie Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(73 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1997)
RoleTimber Trading
Correspondence Address49 Stevenage Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Secretary NameRoderick Leslie Bristow
NationalityBritish
StatusResigned
Appointed14 January 1997(73 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1997)
RoleTimber Trading
Correspondence Address49 Stevenage Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Director NameAndrei Nickolaevich Monighetti
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed27 March 1997(74 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1999)
RoleTimber Trader
Correspondence Address34 Moaskar El Romany Street
Roushdy Alexandria
Egypt
Foreign
Director NameViktor Nikolaevich Osipov
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityRussian
StatusResigned
Appointed30 September 1997(74 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressRoslesprom
1 Arkhangelsky
Moscow
101983
Director NameSergei Sergeevich Linkov
Date of BirthMarch 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed24 October 1997(74 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2003)
RoleLawyer
Correspondence AddressC/O Roslesprom 1 Arkhangelskiy
Moscow 101983
Russia
Director NameWilliam Brian Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(74 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2003)
RoleTimber Trading
Correspondence Address65 Bromefield
Stanmore
Middlesex
HA7 1AG
Secretary NameWilliam Brian Jones
NationalityBritish
StatusResigned
Appointed01 December 1997(74 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2003)
RoleTimber Trading
Correspondence Address65 Bromefield
Stanmore
Middlesex
HA7 1AG
Director NameNadezhda Nikolaevna Potapova
Date of BirthMarch 1947 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed17 June 1999(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2002)
RoleEconomist
Correspondence AddressMinistry Of State Property
Of The Russian Federation
Nikolskii Pereuluk 9
Moscow 103685
Foreign
Director NameVladimir Evgenievich Kovalev
Date of BirthApril 1946 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed17 June 1999(76 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 November 2015)
RoleHead Of Department
Country of ResidenceRussian Federation
Correspondence Address9 Nikolskiy Pereulok
Moscow
103685
Russia
Director NamePavel Gerontievich Lazovik
Date of BirthMay 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed18 September 2000(77 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2011)
RoleChairman Managing Director
Correspondence Address12 The Grove
Highgate
London
N6 6LB
Secretary NamePavel Gerontievich Lazovik
NationalityRussian
StatusResigned
Appointed07 May 2003(80 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2008)
RoleChairman Managing Director
Correspondence Address12 The Grove
Highgate
London
N6 6LB
Director NameLarissa Koudriavtseva
Date of BirthOctober 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed15 December 2004(81 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 2009)
RoleInsurance
Correspondence AddressFlat 31
22 Novopestchanaya Street
Moscow
125252

Contact

Telephone020 84466861
Telephone regionLondon

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.6m at £0.1Federal Agency For Federal Properties Management
100.00%
Ordinary

Financials

Year2014
Net Worth£26,024
Cash£413
Current Liabilities£10,878

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 January 2005Delivered on: 15 January 2005
Persons entitled: O.J.S.C. Roslesprom

Classification: Legal charge
Secured details: £1,251.789 and all monies due or to become due from the company to the chargee.
Particulars: 12 the grove highgate london t/no 377885.
Outstanding
1 March 1997Delivered on: 7 March 1997
Persons entitled: Moscow Narodny Bank Limited

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter by or on behalf of the company be delivered into the possession of a warehouse in the name of or lodged with or otherwise held by or to the order of the bank or its agents or nominees (whether for safe custody security or for any specific purpose or generally and whether in england or elsewhere) or held by the company or any other person upon trust for the bank and also upon all bills of exchange promissory notes and negotiable instuments of any description or bills of lading combined and other transport documents dock warrants warehouse warrants and receipts delivery orders and upon all documents of title of whatsoever description to goods which are now or shall hereafter by or on behalf of the company be delivered into the possession of or deposited with or transferred to the bank or its agents or nominees (for any purpose and whether in england or elswhere) or held by the company or any other person upon trust for the bank and upon all property and other rights embodied therein as well as upon all goods thereby represented or to which any of such documents relate.
Outstanding
25 May 1994Delivered on: 1 June 1994
Persons entitled: Moscow Narsdry Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 fitzroy park highgate and by way of first floating charge all the undertaking property and assets of the company. See the mortgage charge document for full details.
Outstanding
13 March 1991Delivered on: 15 March 1991
Satisfied on: 3 January 1998
Persons entitled: Moscow Narsdry Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being land and buildings lying to the east of high road whetstone and k/a 1136 high road, whetstone, london N20 0RA t/n ngl 442889 together with, fixed and movable plant machinery, fixtures and buildings. By way of floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (1 page)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
12 September 2018Confirmation statement made on 4 September 2018 with no updates (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (1 page)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (1 page)
13 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
6 November 2015Termination of appointment of Vladimir Evgenievich Kovalev as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Vladimir Evgenievich Kovalev as a director on 6 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 461,822.8
(5 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 461,822.8
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 461,822.8
(5 pages)
24 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 461,822.8
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Director's details changed for Vladimir Evgenievich Kovalev on 26 August 2013 (2 pages)
11 September 2013Director's details changed for Vladimir Evgenievich Kovalev on 26 August 2013 (2 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 461,822.8
(5 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 461,822.8
(5 pages)
10 September 2013Director's details changed for Philip Paul Foley on 26 August 2013 (2 pages)
10 September 2013Director's details changed for Philip Paul Foley on 26 August 2013 (2 pages)
19 March 2013Registered office address changed from 12 the Grove Highgate London N6 6LB on 19 March 2013 (3 pages)
19 March 2013Registered office address changed from 12 the Grove Highgate London N6 6LB on 19 March 2013 (3 pages)
12 March 2013Termination of appointment of Pavel Lazovik as a director (2 pages)
12 March 2013Termination of appointment of Pavel Lazovik as a director (2 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (15 pages)
11 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (15 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (17 pages)
27 September 2011Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (17 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2011
(15 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2011
(15 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 29 July 2010 (14 pages)
5 August 2010Termination of appointment of Larissa Koudriavtseva as a director (4 pages)
5 August 2010Termination of appointment of Larissa Koudriavtseva as a director (4 pages)
5 August 2010Annual return made up to 29 July 2010 (14 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 July 2009Return made up to 03/07/09; full list of members (4 pages)
31 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 January 2009Appointment terminated secretary pavel lazovik (1 page)
14 January 2009Director and secretary appointed philip paul foley (2 pages)
14 January 2009Director and secretary appointed philip paul foley (2 pages)
14 January 2009Appointment terminated secretary pavel lazovik (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 July 2008Return made up to 03/07/08; no change of members (7 pages)
31 July 2008Return made up to 03/07/08; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 July 2007Return made up to 03/07/07; no change of members (7 pages)
23 July 2007Return made up to 03/07/07; no change of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Return made up to 03/07/06; full list of members (7 pages)
1 August 2006Return made up to 03/07/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
28 June 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 03/07/99; change of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 03/07/99; change of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1136 high road whetstone london N20 ora (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1136 high road whetstone london N20 ora (1 page)
3 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
11 August 1997Full group accounts made up to 31 December 1996 (15 pages)
11 August 1997Full group accounts made up to 31 December 1996 (15 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
6 August 1997Return made up to 03/07/97; full list of members (8 pages)
6 August 1997Return made up to 03/07/97; full list of members (8 pages)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1997Memorandum and Articles of Association (19 pages)
10 June 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
10 June 1997Memorandum and Articles of Association (19 pages)
10 June 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
27 January 1997New secretary appointed;new director appointed (3 pages)
27 January 1997New secretary appointed;new director appointed (3 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
2 December 1996Full accounts made up to 31 December 1995 (15 pages)
2 December 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Secretary resigned;director resigned (1 page)
30 October 1996Secretary resigned;director resigned (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
6 September 1996Full group accounts made up to 31 December 1994 (15 pages)
6 September 1996Full group accounts made up to 31 December 1994 (15 pages)
27 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 August 1995Return made up to 03/07/95; full list of members (8 pages)
2 August 1995Return made up to 03/07/95; full list of members (8 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
3 August 1994Full accounts made up to 31 December 1993 (15 pages)
3 August 1994Full accounts made up to 31 December 1993 (15 pages)
26 July 1993Full group accounts made up to 31 December 1992 (14 pages)
26 July 1993Full group accounts made up to 31 December 1992 (14 pages)
14 February 1923Incorporation (19 pages)
14 February 1923Incorporation (19 pages)