Company Name75 Holland Park Limited
Company StatusActive
Company Number00760253
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1963(61 years 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 NameMs Juliette Janine Grimsley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameNesche Yazgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCorportae Board Analyst
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Li Po Ong
Date of BirthOctober 1982 (Born 41 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 September 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 75 Holland Park
London
W11 3SL
Secretary NameFry Asset Management Ltd T/A Fry & Co (Corporation)
StatusCurrent
Appointed24 August 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMiss Elizabeth Adeane
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 12 December 2008)
RoleArtist/Journalist
Correspondence Address75 Holland Park
London
W11 3SL
Director NameLady Adeline Ampthill
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2003)
RoleRetired
Correspondence Address75 Holland Park
London
W11 3SL
Director NameMrs Gloria Carol Barthen
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 July 2001)
RoleRetired
Correspondence Address75 Holland Park
London
W11 3SL
Director NameMr John Bruce Legard
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 14 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Holland Park
London
W11 3SL
Director NameMr Peter Lyras
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 08 July 2002)
RoleGreek Police Officer Retired
Correspondence Address75 Holland Park
London
W11 3SL
Director NameMr Richard Miles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 July 1995)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanley Gardens
London
W11 2NE
Director NameMrs Prudence Van Der Spuy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleArtist
Correspondence Address75 Holland Park
London
W11 3SL
Secretary NameMr Philip Andrew McCreadie Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address75 Holland Park
London
W11 3SL
Secretary NameMr Philip Andrew McCreadie Scott
NationalityBritish
StatusResigned
Appointed05 July 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address75 Holland Park
London
W11 3SL
Director NameMark Paviour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2001)
RoleManagement Consultant
Correspondence AddressFlat 1 75 Holland Park
London
W11 3SL
Director NameHelen Jane Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1997)
RoleOsteopath
Correspondence AddressFlat 9
75 Holland Park
London
W11
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed15 February 1996(32 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameCarmen Maria Couche
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 1997(33 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2005)
RoleInterior Design
Correspondence AddressFlat 8 75 Holland Park
London
W11 3SL
Director NameLeo Benedict Michael Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 February 2004)
RoleSolicitor
Correspondence AddressFlat 9 75 Holland Park
London
W11 3SL
Director NameBenjamin Thomas Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2000)
RoleSolicitor
Correspondence AddressFlat 2
75 Holland Park
London
W11 3SL
Director NameSimon James Schiess
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(37 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2007)
RoleInvestment Management
Correspondence AddressFlat 2
75 Holland Park
London
W11 3SL
Director NameLinda Sinclair
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(37 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2006)
RoleHousewife
Correspondence AddressFlat 1 75 Holland Park
London
W11 3SL
Director NamePaolo Lucio Pascarelli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2004(40 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 August 2014)
RoleBanker
Correspondence AddressFlat 9
75 Holland Park
London
W11 3SL
Director NameMr Adam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(51 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Maddox Street Mayfair
Mayfair
London
W1S 2PE
Director NameAijaz Hussain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed20 April 2015(51 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameSherna Vazifdar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(51 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMarie-Therese Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(52 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSniperley Hall Cottage Sniperley Hall
Durham City
Durham
DH1 5RA
Director NameMs Marie-Therese Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(54 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Malcolm Raymond Laverack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(55 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressC/O Burlington Estates 45 Maddox Street
London
W1S 2PE
Director NameMr Richard Frederick Coles Alliott
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Grazia Giuliani Draper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(56 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Balasaheb Jachak
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2021(57 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 May 2021)
RoleService
Country of ResidenceIndia
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(40 years, 1 month after company formation)
Appointment Duration12 years (resigned 25 June 2015)
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameFarley Property Company Limited (Corporation)
StatusResigned
Appointed24 June 2014(51 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2023)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusResigned
Appointed25 June 2015(52 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2020)
Correspondence Address45 Maddox Street
London
W1S 2PE

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

18 October 2023Secretary's details changed for Fry Asset Management Ltd T/a Fry & Co on 27 April 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
13 February 2023Micro company accounts made up to 24 June 2022 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Sherna Vazifdar as a director on 1 June 2022 (1 page)
14 February 2022Micro company accounts made up to 24 June 2021 (3 pages)
18 November 2021Termination of appointment of Balasaheb Jachak as a director on 28 May 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
29 April 2021Termination of appointment of Marie-Therese Roberts as a director on 29 April 2021 (1 page)
26 March 2021Termination of appointment of Aijaz Hussain as a director on 27 February 2021 (1 page)
26 March 2021Appointment of Mr Balasaheb Jachak as a director on 28 February 2021 (2 pages)
23 March 2021Termination of appointment of Grazia Giuliani Draper as a director on 23 March 2021 (1 page)
17 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 September 2020Appointment of Fry Asset Management Ltd T/a Fry & Co as a secretary on 24 August 2020 (2 pages)
17 September 2020Registered office address changed from Flat 2 75 Holland Park London W11 3SL to 52 Moreton Street London SW1V 2PB on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Burlington Estates (London) Limited as a secretary on 24 August 2020 (1 page)
20 July 2020Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to Flat 2 75 Holland Park London W11 3SL on 20 July 2020 (2 pages)
16 April 2020Termination of appointment of Adam Draper as a director on 5 November 2019 (1 page)
16 April 2020Appointment of Ms Grazia Giuliani Draper as a director on 1 March 2020 (2 pages)
13 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
15 January 2020Appointment of Mr Richard Frederick Coles Alliott as a director on 1 January 2020 (2 pages)
7 November 2019Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
25 October 2019Termination of appointment of Malcolm Raymond Laverack as a director on 18 October 2019 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
6 February 2019Appointment of Mr Malcolm Raymond Laverack as a director on 30 January 2019 (2 pages)
17 December 2018Secretary's details changed for Burlington Estates (London) Limited on 17 December 2018 (1 page)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
23 October 2017Appointment of Ms Marie-Therese Roberts as a director on 18 October 2017 (2 pages)
23 October 2017Appointment of Ms Marie-Therese Roberts as a director on 18 October 2017 (2 pages)
28 September 2017Appointment of Ms Li Po Ong as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Ms Li Po Ong as a director on 20 September 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 May 2017Director's details changed for Ms Juliette Janine Grimsley on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Sherna Vazifdar on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Ms Juliette Janine Grimsley on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Aijaz Hussain on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Sherna Vazifdar on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Nesche Yazgan on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Nesche Yazgan on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Aijaz Hussain on 28 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Adam Draper on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page)
3 May 2017Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page)
3 May 2017Director's details changed for Mr Adam Draper on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of John Bruce Legard as a director on 14 January 2017 (1 page)
3 May 2017Termination of appointment of John Bruce Legard as a director on 14 January 2017 (1 page)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
14 January 2016Termination of appointment of Marie-Therese Roberts as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Marie-Therese Roberts as a director on 14 January 2016 (1 page)
4 October 2015Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages)
4 October 2015Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages)
4 October 2015Appointment of Marie-Therese Roberts as a director on 8 September 2015 (3 pages)
15 September 2015Appointment of Burlington Estates (London) Limited as a secretary on 25 June 2015 (2 pages)
15 September 2015Appointment of Burlington Estates (London) Limited as a secretary on 25 June 2015 (2 pages)
30 July 2015Termination of appointment of Farrar Property Management Limited as a secretary on 25 June 2015 (1 page)
30 July 2015Termination of appointment of Farrar Property Management Limited as a secretary on 25 June 2015 (1 page)
30 July 2015Director's details changed for Ms Juliette Janine Grimsley on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Ms Juliette Janine Grimsley on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr John Bruce Legard on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mr John Bruce Legard on 30 July 2015 (2 pages)
30 July 2015Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH to C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page)
30 July 2015Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page)
30 July 2015Annual return made up to 5 July 2015 no member list (9 pages)
30 July 2015Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH to C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page)
30 July 2015Annual return made up to 5 July 2015 no member list (9 pages)
30 July 2015Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 30 July 2015 (1 page)
30 July 2015Annual return made up to 5 July 2015 no member list (9 pages)
16 May 2015Appointment of Sherna Vazifdar as a director on 20 April 2015 (3 pages)
16 May 2015Appointment of Aijaz Hussain as a director on 20 April 2015 (3 pages)
16 May 2015Appointment of Aijaz Hussain as a director on 20 April 2015 (3 pages)
16 May 2015Appointment of Sherna Vazifdar as a director on 20 April 2015 (3 pages)
23 March 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
23 March 2015Accounts for a dormant company made up to 24 June 2014 (8 pages)
4 December 2014Appointment of Adam Draper as a director on 28 October 2014 (3 pages)
4 December 2014Appointment of Adam Draper as a director on 28 October 2014 (3 pages)
5 September 2014Appointment of Nesche Yazgan as a director on 25 July 2014 (3 pages)
5 September 2014Appointment of Nesche Yazgan as a director on 25 July 2014 (3 pages)
28 August 2014Termination of appointment of Paolo Lucio Pascarelli as a director on 21 August 2014 (1 page)
28 August 2014Termination of appointment of Paolo Lucio Pascarelli as a director on 21 August 2014 (1 page)
5 August 2014Appointment of Farley Property Company Limited as a director on 24 June 2014 (3 pages)
5 August 2014Appointment of Farley Property Company Limited as a director on 24 June 2014 (3 pages)
10 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
10 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
12 March 2014Accounts for a dormant company made up to 24 June 2013 (8 pages)
12 March 2014Accounts for a dormant company made up to 24 June 2013 (8 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
14 November 2012Accounts for a dormant company made up to 24 June 2012 (8 pages)
14 November 2012Accounts for a dormant company made up to 24 June 2012 (8 pages)
7 August 2012Annual return made up to 5 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 5 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 5 July 2012 no member list (5 pages)
2 March 2012Accounts for a dormant company made up to 24 June 2011 (8 pages)
2 March 2012Accounts for a dormant company made up to 24 June 2011 (8 pages)
5 July 2011Annual return made up to 5 July 2011 no member list (5 pages)
5 July 2011Annual return made up to 5 July 2011 no member list (5 pages)
5 July 2011Annual return made up to 5 July 2011 no member list (5 pages)
22 November 2010Accounts for a dormant company made up to 24 June 2010 (7 pages)
22 November 2010Accounts for a dormant company made up to 24 June 2010 (7 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
26 January 2010Accounts for a dormant company made up to 24 June 2009 (8 pages)
26 January 2010Accounts for a dormant company made up to 24 June 2009 (8 pages)
20 August 2009Annual return made up to 05/07/09 (3 pages)
20 August 2009Annual return made up to 05/07/09 (3 pages)
24 July 2009Appointment terminated director elizabeth adeane (1 page)
24 July 2009Appointment terminated director elizabeth adeane (1 page)
21 April 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
21 April 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
19 August 2008Annual return made up to 05/07/08 (5 pages)
19 August 2008Annual return made up to 05/07/08 (5 pages)
5 April 2008Total exemption full accounts made up to 24 June 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 24 June 2007 (9 pages)
15 August 2007Annual return made up to 05/07/07 (5 pages)
15 August 2007Annual return made up to 05/07/07 (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
4 August 2006Annual return made up to 05/07/06 (6 pages)
4 August 2006Annual return made up to 05/07/06 (6 pages)
2 March 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
2 August 2005Annual return made up to 05/07/05 (6 pages)
2 August 2005Annual return made up to 05/07/05 (6 pages)
4 February 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
3 August 2004Annual return made up to 05/07/04 (6 pages)
3 August 2004Annual return made up to 05/07/04 (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
8 January 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
8 January 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
26 July 2003Annual return made up to 05/07/03 (7 pages)
26 July 2003Annual return made up to 05/07/03 (7 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
21 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
24 July 2002Annual return made up to 05/07/02 (8 pages)
24 July 2002Director resigned (1 page)
24 July 2002Annual return made up to 05/07/02 (8 pages)
24 July 2002Director resigned (1 page)
5 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
5 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
12 July 2001Annual return made up to 05/07/01 (6 pages)
12 July 2001Annual return made up to 05/07/01 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
11 December 2000Full accounts made up to 24 June 2000 (6 pages)
11 December 2000Full accounts made up to 24 June 2000 (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
10 July 2000Annual return made up to 05/07/00 (6 pages)
10 July 2000Annual return made up to 05/07/00 (6 pages)
17 November 1999Full accounts made up to 24 June 1999 (6 pages)
17 November 1999Full accounts made up to 24 June 1999 (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
12 July 1999Annual return made up to 05/07/99 (6 pages)
12 July 1999Annual return made up to 05/07/99 (6 pages)
3 December 1998Full accounts made up to 24 June 1998 (6 pages)
3 December 1998Full accounts made up to 24 June 1998 (6 pages)
23 November 1998New director appointed (1 page)
23 November 1998New director appointed (1 page)
27 February 1998Full accounts made up to 24 June 1997 (8 pages)
27 February 1998Full accounts made up to 24 June 1997 (8 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 24 June 1996 (8 pages)
27 February 1997Full accounts made up to 24 June 1996 (8 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
7 August 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
20 February 1996Full accounts made up to 24 June 1995 (9 pages)
20 February 1996Full accounts made up to 24 June 1995 (9 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Annual return made up to 05/07/95 (8 pages)
17 July 1995Secretary's particulars changed (2 pages)
17 July 1995Secretary's particulars changed (2 pages)
17 July 1995Annual return made up to 05/07/95 (8 pages)
30 April 1995Accounts for a small company made up to 24 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 24 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 August 1989Annual return made up to 05/07/89 (5 pages)
4 August 1989Annual return made up to 05/07/89 (5 pages)
4 August 1989Annual return made up to 05/07/89 (5 pages)
21 October 1988Annual return made up to 27/09/88 (6 pages)
21 October 1988Annual return made up to 27/09/88 (6 pages)
21 October 1988Annual return made up to 27/09/88 (6 pages)
16 May 1980Memorandum and Articles of Association (17 pages)
16 May 1980Memorandum and Articles of Association (17 pages)