Company NameSeventeen Grosvenor Square Limited
Company StatusActive
Company Number00665102
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 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 NameAhmad Bahman Mohamad Bahman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityKuwaiti
StatusCurrent
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressFlat 15 17 Grosvenor Square
London
W1X 9LD
Director NameMrs Yvonne Gill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressFlat 9 17 Grosvenor Square
London
W1X 9LD
Director NameMr Shihab Tarik Al Said
Date of BirthMay 1956 (Born 68 years ago)
NationalityOmani
StatusCurrent
Appointed26 November 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleSelf Employed
Correspondence AddressThird Floor 4 Stanhope Gate
London
W1Y 5LA
Director NameMrs Shruti Kumari
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 17 Grosvenor Square
London
W1K 6LV
Director NameMs Sherin Ghassan Shaker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 17 Grosvenor Square
London
W1K 6LB
Director NameJoyceline Rodrigues
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed24 October 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 7 17 Grosvenor Square
London
W1K 6LB
Director NameMr Davidas Gulab
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressFlat 7 17 Grosvenor Square
London
W1X 9LD
Director NameRobert Oliver Hickson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ
Director NameMr Jack Claxton
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1992)
RoleEstate Manager
Correspondence AddressWarfield House
Warfield
Bracknell
Berkshire
RG12 6BJ
Director NameMrs Marcia Early Brocklebank
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFlat 4
17 Grosvenor Square
London
W1X 9LD
Director NameMrs Lily Boustany
Date of BirthJuly 1926 (Born 97 years ago)
NationalityLebanese
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
17 Grosvenor Square
London
W1X 9LD
Director NameMr Julian David Perham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 May 1994)
RoleChartered Surveyor
Correspondence Address177 West Green Road
London
N15 5EA
Secretary NameMr John Hoadley
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address19 The Rise
Bexley
Kent
DA5 3EJ
Secretary NameTerence Stanley Harvey
NationalityBritish
StatusResigned
Appointed21 August 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address87 College Road
Harrow Weald
Harrow
Middlesex
HA3 6EF
Director NameMr Paul Thomas McNicholas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(32 years, 9 months after company formation)
Appointment Duration9 years (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Chandos Road
London
N2 9AR
Director NameThomas Mandel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(32 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2004)
RoleBusiness Consultant
Correspondence AddressFlat 1
17 Grosvenor Square
London
W1X 9LD
Director NameStanley Herbert Munson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(32 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 1994)
RoleCompany Director
Correspondence AddressWebsters Farm
High Street Glinton
Peterborough
PE6 7LS
Director NameValerie Maclaine
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(33 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 January 2003)
RoleLegal Assistant
Correspondence Address1 Girrick Farm Cottages
Nenthorn
Kelso
Roxburghshire
TD5 7SA
Scotland
Director NameJonathan Henry Coleman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence Address9 Hambleden Mill
Hambleden
Henley On Thames
Oxfordshire
RG9 3AF
Director NameAmbassadress Josephine Oliveira Maia
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBrazilian
StatusResigned
Appointed29 March 1995(34 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2004)
RoleAmbassadress
Correspondence AddressFlat 6
17 Grosvenor Square
London
W1X 9LA
Secretary NameValerie Maclaine
NationalityBritish
StatusResigned
Appointed23 May 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address1 Girrick Farm Cottages
Nenthorn
Kelso
Roxburghshire
TD5 7SA
Scotland
Secretary NameThomas Mandel
NationalityBritish
StatusResigned
Appointed01 May 1997(36 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressFlat 1
17 Grosvenor Square
London
W1X 9LD
Director NameMr Christopher Brian Gilmour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(41 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2006)
RoleDirector Architecht
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameJohn Scott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2004)
RoleManager
Correspondence AddressBrookfield House
Blackford
Auchterarder
Perthshire
PH4 1RF
Scotland
Director NameGolnar Rais Larizadeh
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(44 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressFlat 6
17 Grosvenor Square
London
W1K 6LB
Director NameMohammed Mehdi Larizadeh
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(46 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2014)
RoleRetired
Correspondence AddressFlat 6
17 Grosvenor Square
London
W1 6LB
Director NameCharles William Brocklebank
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(46 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2012)
RoleRetired
Correspondence AddressMill Farm Marsh Road
Stoke By Nayland
Colchester
Suffolk
CO6 4TD
Director NameMrs Marcia Ingrid Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(46 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Director NameAjitsingh Medtia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(47 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address7 Grosvenor Square
London
W1K 4AG
Director NameRaghav Raj Ranawat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(47 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2009)
RoleProject Manager
Correspondence Address7 Grosvenor Square
London
W1K 4AG
Director NameHowerd Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2007(47 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
17 Grosvenor Square
London
W1K 6LB
Secretary NameJohn Allan Ernest Smith
NationalityBritish
StatusResigned
Appointed12 December 2007(47 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Secretary NameJohn Allan Ernest Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(47 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 December 2010)
RoleCompany Director
Correspondence AddressBramleys Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed23 February 2011(50 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2019)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Current Liabilities£16,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

24 May 1962Delivered on: 29 May 1962
Satisfied on: 10 April 2010
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: Mortgage for further securing all moneys due etc. from princes instruments limited. Secured by a charge dated 27 january 1960.
Particulars: 16/17 grosvenor square, westminster, london and premises in george yard. Westminster.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
11 July 2019Second filing of Confirmation Statement dated 25/04/2018 (6 pages)
21 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 January 2019Termination of appointment of Sec Co Limited as a secretary on 21 January 2019 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/07/2019.
(4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Director's details changed for Joyceline Rodrigues on 25 April 2016 (2 pages)
10 May 2016Director's details changed for Joyceline Rodrigues on 25 April 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(11 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(11 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(11 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(11 pages)
15 July 2015Termination of appointment of Mohammed Mehdi Larizadeh as a director on 30 September 2014 (1 page)
15 July 2015Termination of appointment of Mohammed Mehdi Larizadeh as a director on 30 September 2014 (1 page)
5 January 2015Appointment of Joyceline Rodrigues as a director on 24 October 2014 (3 pages)
5 January 2015Appointment of Joyceline Rodrigues as a director on 24 October 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(11 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(11 pages)
30 August 2013Appointment of Ms Sherin Ghassan Shaker as a director (2 pages)
30 August 2013Termination of appointment of Ahmad Shaker as a director (1 page)
30 August 2013Termination of appointment of Ahmad Shaker as a director (1 page)
30 August 2013Appointment of Ms Sherin Ghassan Shaker as a director (2 pages)
12 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (11 pages)
12 August 2013Termination of appointment of Davidas Gulab as a director (1 page)
12 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (11 pages)
12 August 2013Termination of appointment of Davidas Gulab as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (12 pages)
2 August 2012Termination of appointment of Charles Brocklebank as a director (1 page)
2 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (12 pages)
2 August 2012Termination of appointment of Charles Brocklebank as a director (1 page)
23 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 July 2012Director's details changed for Mrs Shruti Kumari Medtia on 22 June 2012 (2 pages)
7 July 2012Director's details changed for Mrs Shruti Kumari Medtia on 22 June 2012 (2 pages)
12 June 2012Secretary's details changed (2 pages)
12 June 2012Secretary's details changed (2 pages)
12 June 2012Secretary's details changed for {officer_name} (2 pages)
25 October 2011Amended accounts made up to 31 December 2008 (5 pages)
25 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 October 2011Amended accounts made up to 31 December 2009 (4 pages)
25 October 2011Amended accounts made up to 31 December 2009 (4 pages)
25 October 2011Amended accounts made up to 31 December 2008 (5 pages)
25 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
30 March 2011Appointment of Sec Co Limited as a secretary (3 pages)
30 March 2011Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 March 2011 (2 pages)
30 March 2011Appointment of Sec Co Limited as a secretary (3 pages)
17 January 2011Termination of appointment of John Smith as a secretary (2 pages)
17 January 2011Termination of appointment of John Smith as a secretary (2 pages)
13 January 2011Auditor's resignation (1 page)
13 January 2011Aud stat 519 (1 page)
13 January 2011Aud stat 519 (1 page)
13 January 2011Auditor's resignation (1 page)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2010Director's details changed for Mr David Gulab on 19 October 2010 (2 pages)
9 November 2010Director's details changed for Mr David Gulab on 19 October 2010 (2 pages)
1 October 2010Termination of appointment of Raghav Ranawat as a director (1 page)
1 October 2010Termination of appointment of Raghav Ranawat as a director (1 page)
1 October 2010Termination of appointment of Howerd Green as a director (1 page)
1 October 2010Termination of appointment of Howerd Green as a director (1 page)
7 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
7 July 2010Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page)
7 July 2010Termination of appointment of a director (1 page)
7 July 2010Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page)
7 July 2010Termination of appointment of a director (1 page)
7 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (12 pages)
7 July 2010Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Termination of appointment of Raghav Ranawat as a director (1 page)
16 November 2009Termination of appointment of Raghav Ranawat as a director (1 page)
18 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 June 2009Director appointed mrs shruti kumari medtia (1 page)
2 June 2009Director appointed mrs shruti kumari medtia (1 page)
1 June 2009Appointment terminated director ajitsingh medtia (1 page)
1 June 2009Appointment terminated director ajitsingh medtia (1 page)
5 May 2009Return made up to 25/04/09; full list of members (11 pages)
5 May 2009Return made up to 25/04/09; full list of members (11 pages)
22 October 2008Registered office changed on 22/10/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
22 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
27 June 2008Return made up to 25/04/08; full list of members (12 pages)
27 June 2008Return made up to 25/04/08; full list of members (12 pages)
19 June 2008Director appointed raghan raj ranawat (2 pages)
19 June 2008Director appointed raghan raj ranawat (2 pages)
18 June 2008Director appointed raghav raj ranawat (2 pages)
18 June 2008Director appointed raghav raj ranawat (2 pages)
10 June 2008Secretary appointed john allan ernest smith (2 pages)
10 June 2008Secretary appointed john allan ernest smith (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (14 pages)
17 May 2007Return made up to 25/04/07; full list of members (14 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
18 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
  • 363(288) ‐ Director resigned
(15 pages)
18 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
  • 363(288) ‐ Director resigned
(15 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Return made up to 25/04/05; full list of members (15 pages)
29 April 2005Return made up to 25/04/05; full list of members (15 pages)
18 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
18 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 June 2003Return made up to 30/04/03; full list of members (16 pages)
1 June 2003Return made up to 30/04/03; full list of members (16 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 May 2002Director resigned (1 page)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
8 June 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 February 2001Registered office changed on 28/02/01 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
28 February 2001Registered office changed on 28/02/01 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
6 July 2000Return made up to 30/04/00; full list of members (12 pages)
6 July 2000Return made up to 30/04/00; full list of members (12 pages)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 September 1999Return made up to 30/04/99; full list of members (12 pages)
13 September 1999Return made up to 30/04/99; full list of members (12 pages)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Return made up to 30/04/98; change of members (10 pages)
25 August 1998Return made up to 30/04/98; change of members (10 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1997Return made up to 30/04/97; change of members (10 pages)
9 June 1997Return made up to 30/04/97; change of members (10 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
3 March 1997Registered office changed on 03/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
3 March 1997Registered office changed on 03/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
25 May 1996Return made up to 30/04/96; full list of members (10 pages)
25 May 1996Return made up to 30/04/96; full list of members (10 pages)
23 May 1996Full accounts made up to 31 December 1995 (9 pages)
23 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/95
(8 pages)
24 May 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/95
(8 pages)
24 May 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 July 1994New director appointed (2 pages)
29 July 1994New director appointed (2 pages)
22 February 1994Director resigned;new director appointed (2 pages)
22 February 1994Director resigned;new director appointed (2 pages)
12 May 1993New director appointed (2 pages)
12 May 1993New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 July 1992Director resigned;new director appointed (2 pages)
1 July 1992Director resigned;new director appointed (2 pages)
5 July 1991Director resigned (4 pages)
5 July 1991Director resigned (4 pages)
25 May 1988New director appointed (4 pages)
25 May 1988New director appointed (4 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1987New director appointed (2 pages)
14 March 1987New director appointed (2 pages)
2 September 1986New director appointed (2 pages)
2 September 1986New director appointed (2 pages)
14 July 1960Incorporation (17 pages)