Company NamePentland (Bushey) Property Management Co Limited
Company StatusActive
Company Number00824715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1964(59 years, 6 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 NameNicholas Marc Liebmann
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bucknalls Lane
Watford
Hertfordshire
WD25 9NE
Director NameMr Bryan John Taylor
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Pentland Road
Bushey
Watford
Hertfordshire
WD23 4QP
Secretary NameMr Paul Simon West
NationalityBritish
StatusCurrent
Appointed08 December 2004(40 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameMr Paul Simon West
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCourier
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Stuart Leslie Davey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 August 2000)
RoleCollege Lecturer Field
Correspondence Address21 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameMiss Joanne Sarah Macqueen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 1992)
RoleFreelance Copywriter
Correspondence Address29 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameGraham Rex Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleAccountant
Correspondence Address27 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameGary Lee Staines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleInternational Banker
Correspondence Address25 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameMr Bryan John Taylor
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pentland Road
Bushey
Watford
Hertfordshire
WD23 4QP
Secretary NameMiss Joanne Sarah Macqueen
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address29 Pentland Road
Bushey
Watford
Hertfordshire
WD2 3QP
Director NameIllona Weitzman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1997)
RoleSchool Teacher
Correspondence Address35 Pentland Road
Bushey
Hertfordshire
WD2 3QP
Secretary NameIllona Weitzman
NationalityBritish
StatusResigned
Appointed03 April 1993(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1997)
RoleSchool Teacher
Correspondence Address35 Pentland Road
Bushey
Hertfordshire
WD2 3QP
Director NameKatherine Sally Leaver
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2000)
RoleStudent
Correspondence Address29 Pentland Road
Bushey
Watford
WD2 3QP
Director NameAngela Neave
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RolePa/Secretary
Correspondence Address37 Pentland Road
Bushey
Watford
Hertfordshire
WD23 4QP
Secretary NameAngela Neave
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RolePa/Secretary
Correspondence Address37 Pentland Road
Bushey
Watford
Hertfordshire
WD23 4QP
Director NameTracey Jacobs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(35 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 2001)
RoleTravel Agent
Correspondence Address35 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameSteven Peter Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(36 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 March 2020)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameDeborah Joanne Binke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(36 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2004)
RoleLettings Negotiator
Correspondence Address23 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Secretary NameDeborah Joanne Binke
NationalityBritish
StatusResigned
Appointed26 July 2001(36 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2004)
RoleLettings Negotiator
Correspondence Address23 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameYenling Shek
Date of BirthMay 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address19 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameAmanda Rachael Weinberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2016)
RoleAcct Co Ord
Country of ResidenceUnited Kingdom
Correspondence Address35 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameMs Yvette Calderon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 February 2020)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameMr Raymond Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address37 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameSimon Richard Jacobs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address17 Pentland Road
Bushey
Hertfordshire
WD23 4QP
Director NameAnglea Ruth Ebrahimi
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(44 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Pentland Road
Bushey
Hertfordshire
WD23 4QP

Contact

Websitewww.pentlandpm.co.uk
Email address[email protected]
Telephone07 968117303
Telephone regionMobile

Location

Registered Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 30 September 2022 (9 pages)
19 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 30 September 2021 (9 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 February 2021Appointment of Mr Paul West as a director on 11 February 2021 (2 pages)
4 February 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Yvette Calderon as a director on 18 February 2020 (1 page)
2 March 2020Termination of appointment of Steven Peter Jones as a director on 2 March 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 30 September 2019 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
3 November 2016Termination of appointment of Amanda Rachael Weinberg as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Amanda Rachael Weinberg as a director on 1 October 2016 (1 page)
4 April 2016Annual return made up to 9 March 2016 no member list (7 pages)
4 April 2016Annual return made up to 9 March 2016 no member list (7 pages)
20 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2015Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page)
17 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
17 March 2015Annual return made up to 9 March 2015 no member list (8 pages)
16 March 2015Director's details changed for Nicholas Marc Liebmann on 16 March 2015 (2 pages)
16 March 2015Secretary's details changed for Paul Simon West on 16 March 2015 (1 page)
16 March 2015Director's details changed for Amanda Rachael Weinberg on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Steven Peter Jones on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Amanda Rachael Weinberg on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Bryan John Taylor on 16 March 2015 (2 pages)
16 March 2015Secretary's details changed for Paul Simon West on 16 March 2015 (1 page)
16 March 2015Director's details changed for Calderon Yvette Calderon on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Nicholas Marc Liebmann on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Steven Peter Jones on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Bryan John Taylor on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Calderon Yvette Calderon on 16 March 2015 (2 pages)
21 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Registered office address changed from 151 Sparrows Herne Bushey WD23 1AQ to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 151 Sparrows Herne Bushey WD23 1AQ to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 21 November 2014 (1 page)
21 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
27 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
27 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
13 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
19 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
19 March 2012Annual return made up to 9 March 2012 no member list (7 pages)
10 August 2011Termination of appointment of a director (1 page)
10 August 2011Termination of appointment of a director (1 page)
9 August 2011Termination of appointment of Yenling Shek as a director (1 page)
9 August 2011Termination of appointment of Raymond Shaw as a director (1 page)
9 August 2011Termination of appointment of Raymond Shaw as a director (1 page)
9 August 2011Termination of appointment of Simon Jacobs as a director (1 page)
9 August 2011Termination of appointment of Simon Jacobs as a director (1 page)
9 August 2011Termination of appointment of Yenling Shek as a director (1 page)
8 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 May 2011Annual return made up to 9 March 2011 no member list (11 pages)
3 May 2011Annual return made up to 9 March 2011 no member list (11 pages)
3 May 2011Annual return made up to 9 March 2011 no member list (11 pages)
7 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
7 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
7 April 2010Annual return made up to 9 March 2010 no member list (7 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Appointment of Anglea Ruth Ebrahimi as a director (2 pages)
13 November 2009Appointment of Anglea Ruth Ebrahimi as a director (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009ML28 removing 287 to 5824715 (1 page)
18 March 2009ML28 removing 287 to 5824715 (1 page)
11 March 2009Registered office changed on 11/03/2009 from, regency house 61A walton street, walton on the hill, surrey, KT20 7RZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from, regency house 61A walton street, walton on the hill, surrey, KT20 7RZ (1 page)
10 March 2009Annual return made up to 09/03/09 (4 pages)
10 March 2009Annual return made up to 09/03/09 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2008Annual return made up to 09/03/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2008Annual return made up to 09/03/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 May 2007Annual return made up to 09/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2007Annual return made up to 09/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Annual return made up to 09/03/06 (8 pages)
8 May 2006Annual return made up to 09/03/06 (8 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Annual return made up to 09/03/05 (4 pages)
30 July 2005Annual return made up to 09/03/05 (4 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New secretary appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New secretary appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005Director resigned (1 page)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 March 2004Annual return made up to 09/03/04 (4 pages)
31 March 2004Annual return made up to 09/03/04 (4 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 March 2003Annual return made up to 09/03/03 (4 pages)
25 March 2003Annual return made up to 09/03/03 (4 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2002Annual return made up to 09/03/02 (4 pages)
27 March 2002Annual return made up to 09/03/02 (4 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Annual return made up to 09/03/01
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 2001Annual return made up to 09/03/01
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page)
28 June 2000Registered office changed on 28/06/00 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page)
7 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Annual return made up to 09/03/00 (4 pages)
13 March 2000Annual return made up to 09/03/00 (4 pages)
7 July 1999Full accounts made up to 30 September 1998 (11 pages)
7 July 1999Full accounts made up to 30 September 1998 (11 pages)
11 March 1999Annual return made up to 09/03/99 (4 pages)
11 March 1999Annual return made up to 09/03/99 (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 March 1998Annual return made up to 09/03/98 (6 pages)
31 March 1998Director resigned (2 pages)
31 March 1998Director resigned (2 pages)
31 March 1998Annual return made up to 09/03/98 (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
4 July 1997Full accounts made up to 30 September 1996 (11 pages)
4 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
30 April 1997Annual return made up to 09/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1997Annual return made up to 09/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
10 May 1996Annual return made up to 09/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Annual return made up to 09/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 March 1995Annual return made up to 09/03/95
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
27 March 1995Annual return made up to 09/03/95
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
14 January 1992Registered office changed on 14/01/92 from: palladium house, 1-4 argyll street, london, W1V 1AD (1 page)
14 January 1992Registered office changed on 14/01/92 from: palladium house, 1-4 argyll street, london, W1V 1AD (1 page)
16 June 1991Registered office changed on 16/06/91 from: 70/71 new bond street, london, W1Y 9DE (1 page)
16 June 1991Registered office changed on 16/06/91 from: 70/71 new bond street, london, W1Y 9DE (1 page)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
19 June 1987Registered office changed on 19/06/87 from: 29 dering street, london, W1R 9AA (1 page)
19 June 1987Registered office changed on 19/06/87 from: 29 dering street, london, W1R 9AA (1 page)
27 October 1964Incorporation (19 pages)
27 October 1964Incorporation (19 pages)