Company NameLenestash Investments Limited
DirectorsRoger Paul Lass and Cindy Melanie Lass
Company StatusActive
Company Number00443807
CategoryPrivate Limited Company
Incorporation Date17 October 1947(76 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roger Paul Lass
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(52 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield Road
London
NW8 0QN
Director NameMrs Cindy Melanie Lass
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(71 years, 6 months after company formation)
Appointment Duration5 years
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield Road
London
NW8 0QN
Secretary NameMrs Cindy Melanie Lass
StatusCurrent
Appointed25 April 2019(71 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address16 Springfield Road
London
NW8 0QN
Director NameLeonard Lass
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 April 2001)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameIrene Rachele Lass
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameMrs Sally Lass
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameAshley Lass
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(47 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameJonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address62f Randolph Avenue
London
W9 1BE
Director NameMrs Sally Lass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(54 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameMr David Malcolm Lass
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(55 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calder Avenue
Brookmans Park
Herts
AL9 7AG
Director NameMiss Rachelle Lass
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(55 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 April 2019)
RoleNursery School Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Top
London
NW11 6ED

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

400 at £1Rayal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,399,474
Cash£16,210
Current Liabilities£118,912

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 December 1952Delivered on: 30 December 1952
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3 & 4 church walk, hendon. Title no: mx 25342.
Outstanding
18 December 1952Delivered on: 30 December 1952
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 157, 161, 163, st. Ann's road, tottenham. Title no. Mx 260014.
Outstanding
24 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 February 1992Delivered on: 19 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 388 richmond road twickenham richmond upon thames london borough of richmond upon thames t/n sgl 145030.
Outstanding
5 July 1960Delivered on: 12 July 1990
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 36, 38 & 40 treharet street, clapton, london. Title no: ln 129365.
Outstanding
12 August 1987Delivered on: 25 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 396 richmond road, east twickenham. London borough of richmond upon thames title no sgl 150196.
Outstanding
6 April 1981Delivered on: 7 April 1981
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 388 richmond road twickenham london title no sgl 145030.
Outstanding
21 August 1979Delivered on: 30 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302/306 (even nos only) uxbridge road, hatch end, harrow london title no mx 434680.
Outstanding
21 August 1979Delivered on: 30 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195, high st, new malden, surrey. Title no sy 51315.
Outstanding
14 August 1978Delivered on: 4 September 1978
Persons entitled: Eagle Star Insurance Co . LTD

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal deed dated 3 feb 1978.
Particulars: F/H land and premises known as 398 and 400 richmond upon thames. Title no: sgl 255171.
Outstanding
9 December 1976Delivered on: 16 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 390 richmond rd, twickenham, richmond upon thames.
Outstanding
18 June 1974Delivered on: 25 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 drayton avenue ealing middlesex title mx 196369.
Outstanding
31 January 1974Delivered on: 20 February 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392, richmond road, richmond upon thames.
Outstanding
10 May 1971Delivered on: 28 May 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 stoke lewington high st london N16 ln 194046.
Outstanding
10 May 1971Delivered on: 28 May 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 stoke lewington high st london N16 ln 194047.
Outstanding
26 July 1966Delivered on: 2 August 1966
Persons entitled:
R.S. Bale
N.B. White
Noel Blanco White D.S.O.A., M.G.
Majorie Johnson
Charles Tredale
Kaye Tuston

Classification: Collateral mortgage
Secured details: £6,000 due from the jack lass to the chargee.
Particulars: 43, fountayne road, hackney.
Outstanding
27 August 1964Delivered on: 1 September 1964
Persons entitled:
R.S. Bale
N.B. White
Noel Blanco White D.S.O.A., M.G.
Majorie Johnson
Charles Tredale
Kaye Tuston
Mrs D.F. Hardy
P. Moorcroft

Classification: Instrument of charge
Secured details: £3.500.
Particulars: 29, st. Stephens gardens paddington.
Outstanding
29 June 1961Delivered on: 30 June 1961
Persons entitled:
R.S. Bale
N.B. White
Noel Blanco White D.S.O.A., M.G.
Majorie Johnson
Charles Tredale
Kaye Tuston
Mrs D.F. Hardy
P. Moorcroft
Mrs M.A. Fretton
P.A. Fretton

Classification: Legal charge
Secured details: £3,400.
Particulars: 1,2,3 and 4 church walk, hendon.
Outstanding
5 July 1960Delivered on: 12 July 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 14 to 20 (incl) kingthorpe terrace, dog lane willesden, middlesex.
Outstanding
5 July 1960Delivered on: 12 July 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 49, warrington road, honerton, london. Title no: 120137.
Outstanding
3 May 1960Delivered on: 10 May 1960
Persons entitled: Lloyds Bank PLC

Classification: Inst of charge
Secured details: All monies due etc. not exceeding £900.
Particulars: 126 st annes road, tottenham middlesex.
Outstanding
5 February 1960Delivered on: 5 February 1960
Persons entitled: G.K.C. Macaskie

Classification: Legal charge
Secured details: £1,500.
Particulars: 49/49A cranley road, westcliff, southend on sea, essex.
Outstanding
8 January 1957Delivered on: 10 January 1957
Persons entitled:
R.S. Bale
N.B. White
Noel Blanco White D.S.O.A., M.G.
Majorie Johnson
Charles Tredale
Kaye Tuston
Mrs D.F. Hardy
P. Moorcroft
Mrs M.A. Fretton
P.A. Fretton
G.K.C. Macaskie
The Hereford Times

Classification: Charge
Secured details: Charge by way of collateral security for securing £3,100 secured by another charge dated 8TH jan 1957.
Particulars: 22, alkham road, hackney. Title no. Lh 67065.
Outstanding
23 August 1951Delivered on: 29 August 1951
Satisfied on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due not exceeding £1,000.
Particulars: 23 beaumont rise N19.
Fully Satisfied
23 August 1951Delivered on: 29 August 1951
Satisfied on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. not exceeding £300.
Particulars: F/H ground rent secured on 33 alkham road, hackney.
Fully Satisfied
23 August 1951Delivered on: 29 August 1951
Satisfied on: 17 January 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc. not exceeding £600.
Particulars: 96 milton grove N16.
Fully Satisfied
18 August 1950Delivered on: 18 August 1950
Satisfied on: 3 September 1994
Persons entitled:
R.S. Bale
N.B. White

Classification: Legal charge
Secured details: £1,500.
Particulars: 366 and 388 richmond road twickenham middlesex.
Fully Satisfied
5 July 1948Delivered on: 5 July 1948
Satisfied on: 4 January 2019
Persons entitled:
R.S. Bale
N.B. White
Noel Blanco White D.S.O.A., M.G.
Majorie Johnson

Classification: Legal charge
Secured details: £800.
Particulars: 32 beethoven street, kilburn lane, paddington.
Fully Satisfied
3 February 1978Delivered on: 7 February 1978
Satisfied on: 3 September 1994
Persons entitled: Castle Star Insurance Company Limited

Classification: Legal charge
Secured details: £53,000 and all other monies due or to become due.
Particulars: 366, richmond rd, richmond on thames title no sgl 152719 388, richmond rd, richmond on thames title no sgl 145030 392, richmond road, richmond on thames title no sgl 176602.
Fully Satisfied
11 March 1948Delivered on: 23 March 1948
Satisfied on: 4 January 2019
Persons entitled: West London Building Society

Classification: Legal charge
Secured details: £3500.
Particulars: 1, drayton avenue, ealing, middlesex.
Fully Satisfied
6 October 1958Delivered on: 14 October 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 37, 41, 47, 53 and 59 ravensdale road, stamford hill, london. Title no. Ln 169657.
Fully Satisfied
8 March 1948Delivered on: 9 March 1948
Satisfied on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126 st ann's road, tottenham.
Fully Satisfied

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Appointment of Mrs Cindy Melanie Lass as a secretary on 25 April 2019 (2 pages)
9 May 2019Termination of appointment of David Malcolm Lass as a director on 25 April 2019 (1 page)
9 May 2019Termination of appointment of Sally Lass as a director on 25 April 2019 (1 page)
9 May 2019Appointment of Mrs Cindy Melanie Lass as a director on 25 April 2019 (2 pages)
9 May 2019Termination of appointment of Sally Lass as a secretary on 25 April 2019 (1 page)
9 May 2019Termination of appointment of Rachelle Lass as a director on 25 April 2019 (1 page)
28 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 March 2019Notification of Rpl 2019 Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
28 March 2019Cessation of Rayal Holdings Limited as a person with significant control on 8 February 2019 (1 page)
17 January 2019Satisfaction of charge 5 in full (4 pages)
15 January 2019Director's details changed for Mr Roger Paul Lass on 15 January 2019 (2 pages)
4 January 2019Satisfaction of charge 13 in full (4 pages)
4 January 2019Satisfaction of charge 20 in full (4 pages)
4 January 2019Satisfaction of charge 15 in full (4 pages)
4 January 2019Satisfaction of charge 27 in full (4 pages)
4 January 2019Satisfaction of charge 31 in full (4 pages)
4 January 2019Satisfaction of charge 1 in full (4 pages)
4 January 2019Satisfaction of charge 29 in full (4 pages)
4 January 2019Satisfaction of charge 9 in full (4 pages)
4 January 2019Satisfaction of charge 6 in full (4 pages)
4 January 2019Satisfaction of charge 28 in full (4 pages)
4 January 2019Satisfaction of charge 21 in full (4 pages)
4 January 2019Satisfaction of charge 23 in full (4 pages)
4 January 2019Satisfaction of charge 8 in full (4 pages)
4 January 2019Satisfaction of charge 16 in full (4 pages)
4 January 2019Satisfaction of charge 3 in full (4 pages)
4 January 2019Satisfaction of charge 19 in full (4 pages)
4 January 2019Satisfaction of charge 22 in full (4 pages)
4 January 2019Satisfaction of charge 26 in full (4 pages)
4 January 2019Satisfaction of charge 7 in full (4 pages)
4 January 2019Satisfaction of charge 32 in full (4 pages)
4 January 2019Satisfaction of charge 2 in full (4 pages)
4 January 2019Satisfaction of charge 25 in full (4 pages)
4 January 2019Satisfaction of charge 17 in full (4 pages)
4 January 2019Satisfaction of charge 30 in full (4 pages)
4 January 2019Satisfaction of charge 18 in full (4 pages)
4 January 2019Satisfaction of charge 10 in full (4 pages)
4 January 2019Satisfaction of charge 14 in full (4 pages)
4 January 2019Satisfaction of charge 12 in full (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 400
(7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 400
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Director's details changed for Rachelle Lass on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Rachelle Lass on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Rachelle Lass on 1 March 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 32 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 32 (10 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
8 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
15 July 2009Director's change of particulars / roger lass / 24/09/2008 (2 pages)
15 July 2009Director's change of particulars / roger lass / 24/09/2008 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
24 September 2008Director's change of particulars / roger lass / 24/09/2008 (1 page)
24 September 2008Director's change of particulars / roger lass / 24/09/2008 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
10 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 16 springfield road london NW8 0QN (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 16 springfield road london NW8 0QN (1 page)
2 August 2007Director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
1 August 2007Registered office changed on 01/08/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
8 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
21 March 2002Return made up to 28/02/02; full list of members (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (5 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
13 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
9 March 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 July 2000Registered office changed on 18/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
18 July 2000Registered office changed on 18/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 1999Return made up to 28/02/99; full list of members (8 pages)
3 March 1999Return made up to 28/02/99; full list of members (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 February 1998Return made up to 28/02/98; full list of members (8 pages)
27 February 1998Return made up to 28/02/98; full list of members (8 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
19 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 March 1997Return made up to 28/02/97; full list of members (10 pages)
5 March 1997Return made up to 28/02/97; full list of members (10 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 March 1995Return made up to 28/02/95; full list of members (18 pages)
8 March 1995Return made up to 28/02/95; full list of members (18 pages)