Company NameDale Lodge Residents Association Limited
Company StatusActive
Company Number00575839
CategoryPrivate Limited Company
Incorporation Date19 December 1956(67 years, 4 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 NameMiss Joanna Angelides
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleDeputy Contracts & Purchasing Manager
Country of ResidenceEngland
Correspondence Address11 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameElicos Charalambous
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed26 March 1995(38 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address17 Nicos Pattichis Street
3071 Limassol
Foreign
Director NameDr Lia Bartella
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCypriot
StatusCurrent
Appointed05 April 1997(40 years, 3 months after company formation)
Appointment Duration27 years
RoleRadiologist
Country of ResidenceEngland
Correspondence Address6 Dale Lodge
68 Shepherds Hill Highgate
London
N6 5RL
Director NameMark Shields
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(40 years, 3 months after company formation)
Appointment Duration27 years
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressBahnhofstrasse 19
Erlenbach
Ch-8703
Switzerland
Director NameMark Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(44 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameMr Christopher Vernon Free
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(51 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tynings Selsley Hill
Selsley
Stroud
Gloucestershire
GL5 5LN
Wales
Director NameJay Thakker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed26 August 2011(54 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDale Lodge 68 Flat 2 Shepherds Hill
Greater London
N6 5RL
Director NameMiss Christianne Blackwell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(62 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1, Dale Lodge 68 Shepherds Hill
London
N6 5RL
Director NameMr Matthew Astrop
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(66 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMr Edward Thomas Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(66 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleUnknown
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NamePage Registrars Ltd (Corporation)
StatusCurrent
Appointed30 July 2010(53 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameMr Aditya Rattan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 1997)
RoleChartered Accountant
Correspondence Address9 Dale Lodge
68 Shepherds Hill
London
N5 5RL
Director NameMr Colin Stewart Millar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 1994)
RoleGeneral Manager (Marketin/Sale
Correspondence Address10 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameMr Saju Jacobs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration13 years (resigned 15 August 2005)
RoleSolicitor
Correspondence Address53 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameMr Neil Honeywell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 1997)
RoleFood Technologist
Correspondence Address6 Dale Lodge
Highgate
London
N6 5RL
Director NameMr David Gerland Robinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleMusic Consultant
Correspondence Address12 Dale Lodge
68 Shepherds Hill
London
N5 5RL
Director NameMiss Helen Valerie Southall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1998)
RoleBanking
Correspondence Address8 Dale Lodge
Highgate
London
N6 5RL
Director NameMr Joslyn Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityJamaican
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 1997)
RoleFashion Designer
Correspondence AddressFlat 3
68 Shepherds Hill
London
N6 5RL
Director NameMr Lawdy Siu Shan Wong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 January 2016)
RoleResearch Engineer
Country of ResidenceEngland
Correspondence Address17 Southborne Gardens
London
SE12 8UQ
Director NameMr Talat Ahmed
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1995)
RoleChartered Accountant
Correspondence Address4 Dale Lodge
London
N6 5RL
Director NameMr Michael Fleming
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration25 years, 12 months (resigned 12 July 2018)
RolePart Time University Lecturer
Country of ResidenceEngland
Correspondence Address5 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameMs Pamela Anne Moffatt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 June 2019)
RoleRetired Dietician
Country of ResidenceEngland
Correspondence AddressFlat 1 Dale Lodge
68 Shepherds Hill
Highgate
London
N6 5RL
Secretary NameMiss Helen Valerie Southall
NationalityBritish
StatusResigned
Appointed23 July 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 1996)
RoleCompany Director
Correspondence Address8 Dale Lodge
Highgate
London
N6 5RL
Director NameMiss Sarah Elizabeth Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(37 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 March 2003)
RoleMarketing Manager Education
Correspondence Address10 Dale Lodge
68 Shepherds Hill
Highgate
London
N6 5RL
Director NameDr Frank Bannerman-Lloyd
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(38 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2002)
RoleMedical Practitioner
Correspondence Address12 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Secretary NameMr Michael Fleming
NationalityBritish
StatusResigned
Appointed21 January 1996(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameJason Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(40 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address9 Dale Lodge
Shepherds Hill Highgate
London
N6 5RL
Secretary NameMs Pamela Anne Moffatt
NationalityBritish
StatusResigned
Appointed23 January 1998(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Dale Lodge
68 Shepherds Hill
Highgate
London
N6 5RL
Secretary NameMiss Joanna Angelides
NationalityBritish
StatusResigned
Appointed17 March 1998(41 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameVicki Claire Isobel Garnham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(41 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address8 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Secretary NameMiss Sarah Elizabeth Green
NationalityBritish
StatusResigned
Appointed30 January 2000(43 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address10 Dale Lodge
68 Shepherds Hill
Highgate
London
N6 5RL
Director NameJane Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2008)
RoleWriter
Correspondence Address9 Dale Lodge
68 Shepherds Hill
London
N6 5RL
Director NameAlan Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(46 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Dale Lodge
Shepherds Hill
London
N6 5RL
Director NameSally Jane Astrop
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(55 years, 6 months after company formation)
Appointment Duration11 years (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Dale Lodge 68 Shepherds Hill
London
N6 5RL
Director NameAntoni Hajdon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(59 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressFlat 7 Dale Lodge 68 Shepherds Hill
London
N6 5RL
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed18 July 2002(45 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 October 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Alan Mason
8.33%
Ordinary
4 at £1C. Free & J. Free & S. Free & M. Free
8.33%
Ordinary
4 at £1Dr Lia Bartella
8.33%
Ordinary
4 at £1Jay Pharat Thakker
8.33%
Ordinary
4 at £1Matthew Astrop & Sally Astrop
8.33%
Ordinary
4 at £1Mr Elicos Charamlambous
8.33%
Ordinary
4 at £1Mr Mark Shields
8.33%
Ordinary
4 at £1Mr Michael Fleming
8.33%
Ordinary
4 at £1Ms C. Machado & Mr Brown
8.33%
Ordinary
4 at £1Ms Joanna Angelides
8.33%
Ordinary
4 at £1Ms Lawdy Siu Shan Wong
8.33%
Ordinary
4 at £1Ms Pamela Anne Moffatt
8.33%
Ordinary

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

13 July 2023Appointment of Mr Matthew Astrop as a director on 13 July 2023 (2 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
12 July 2023Termination of appointment of Sally Jane Astrop as a director on 12 July 2023 (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
26 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
8 June 2022Termination of appointment of Antoni Hajdon as a director on 29 June 2021 (1 page)
8 June 2022Termination of appointment of Alan Mason as a director on 9 August 2021 (1 page)
24 May 2022Registered office address changed from C/O C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 24 May 2022 (1 page)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
15 October 2019Appointment of Miss Christianne Blackwell as a director on 15 October 2019 (2 pages)
26 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
10 June 2019Termination of appointment of Pamela Anne Moffatt as a director on 10 June 2019 (1 page)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 July 2018Termination of appointment of Michael Fleming as a director on 12 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 February 2016Appointment of Antoni Hajdon as a director on 5 January 2016 (3 pages)
11 February 2016Termination of appointment of Lawdy Siu Shan Wong as a director on 5 January 2016 (2 pages)
11 February 2016Termination of appointment of Lawdy Siu Shan Wong as a director on 5 January 2016 (2 pages)
11 February 2016Appointment of Antoni Hajdon as a director on 5 January 2016 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 48
(16 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 48
(16 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 48
(16 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 48
(16 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 48
(16 pages)
30 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 48
(16 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (16 pages)
19 June 2012Appointment of Sally Jane Astrop as a director (3 pages)
19 June 2012Appointment of Sally Jane Astrop as a director (3 pages)
16 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
2 September 2011Appointment of Jay Thakker as a director (3 pages)
2 September 2011Appointment of Jay Thakker as a director (3 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (13 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (13 pages)
23 September 2010Director's details changed for Mark Shields on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mark Brown on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mark Shields on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mark Brown on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mark Shields on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mark Brown on 1 January 2010 (2 pages)
4 August 2010Appointment of Page Registrars Ltd as a secretary (3 pages)
4 August 2010Appointment of Page Registrars Ltd as a secretary (3 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
9 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
24 July 2009Return made up to 23/07/09; full list of members (11 pages)
24 July 2009Return made up to 23/07/09; full list of members (11 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Director appointed christopher vernon free (1 page)
17 November 2008Director appointed christopher vernon free (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
4 August 2008Return made up to 23/07/08; full list of members (10 pages)
4 August 2008Return made up to 23/07/08; full list of members (10 pages)
26 June 2008Appointment terminated director jane adams (1 page)
26 June 2008Appointment terminated director jane adams (1 page)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 23/07/07; full list of members (6 pages)
26 July 2007Return made up to 23/07/07; full list of members (6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (12 pages)
10 August 2006Return made up to 23/07/06; full list of members (12 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 23/07/05; full list of members (11 pages)
14 September 2005Return made up to 23/07/05; full list of members (11 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
28 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 March 2005Return made up to 23/07/04; full list of members (11 pages)
21 March 2005Return made up to 23/07/04; full list of members (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 23/07/03; full list of members (11 pages)
8 August 2003Return made up to 23/07/03; full list of members (11 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 23/07/02; full list of members (13 pages)
16 November 2002Return made up to 23/07/02; full list of members (13 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: c/o bright willis 1323 stratford road hall green birmingham west midlands B28 9HH (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: c/o bright willis 1323 stratford road hall green birmingham west midlands B28 9HH (1 page)
2 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 December 2001Registered office changed on 27/12/01 from: dale lodge 68 shepherds hill london N6 5RL (1 page)
27 December 2001Registered office changed on 27/12/01 from: dale lodge 68 shepherds hill london N6 5RL (1 page)
27 December 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 October 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
23 August 1999Return made up to 23/07/99; no change of members (10 pages)
23 August 1999Return made up to 23/07/99; no change of members (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
30 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 April 1997Auditor's resignation (1 page)
8 April 1997Auditor's resignation (1 page)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Return made up to 23/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 23/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996New secretary appointed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 23/07/95; full list of members (10 pages)
6 September 1995Return made up to 23/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 December 1956Incorporation (16 pages)
19 December 1956Incorporation (16 pages)