Company Name25,27&29 Egerton Gardens Limited
Company StatusDissolved
Company Number00831840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1964(59 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 7 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 NameMr Charles Robert Winston Aram
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 1996(31 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 06 September 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 11 25 Egerton Gardens
London
SW3 2DE
Director NameMr Andrew Frederick Seaforth Cox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(40 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 06 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 27 Egerton Gardens
London
SW3 2DE
Director NameMr Ahmed Muhammed Suleiman Altorki
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySaudi Arabi
StatusResigned
Appointed10 June 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 1998)
RoleCivil Engineer
Correspondence AddressPO Box 69
Jeddah
Foreign
Director NameMiss Sally Suzanna Bealey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleParliamentary Consultant
Correspondence AddressFlat 3a
29 Egerton Gardens
London
SW3 2DE
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 September 1991)
RoleCompany Director
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMr Gervaise Anthony Williamson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1993)
RoleChartered Surveyor
Correspondence AddressFlat
25 Egerton Gardens
London
SW3 2DE
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameRonald William Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence Address7 Lock Avenue
Maidenhead
Berkshire
SL6 8JM
Director NameGerard John Mytton Downes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 1997)
RoleInsurance Broker
Correspondence Address29 Egerton Gardens
London
Sw3
Director NameMichael James Pugh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2000)
RoleSolicitor
Correspondence AddressFlat 7 27 Egerton Gardens
London
SW3 2DE
Director NameSimon Tiffin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(30 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2001)
RoleJournalist
Correspondence AddressFlat 14 27 Egerton Gardens
London
SW3 2DE
Director NameHon Annabel Lucy Veronica Viscountess Astor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1997)
RoleRetailor
Correspondence AddressFlat 9
27 Egerton Gardens
London
Sw3
Director NameChristopher Barry Fenichell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1997(32 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 February 2007)
RoleInvestment Banker
Correspondence AddressFlats 9/10 Egerton Gardens
London
SW3 2DE
Director NameClaudia Maria Hopkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(33 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressFlat 25 Egerton Gardens
London
SW3 2DE
Director NameLuciano Quaradeghini
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 27 Egerton Gardens
London
SW3 2DE
Director NameSilvia Talpo
Date of BirthMarch 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2000(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2003)
RoleHousekeeper
Correspondence AddressFlat 2
27 Egerton Gardens
London
SW3 2DE
Director NameLyn Denise Mosdell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2004)
RoleRetired
Correspondence Address19 Palmeira Court
Hove
East Sussex
BN3 2JB
Director NameRosa Polo
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2001(36 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 September 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
27 Egerton Gardens
London
SW3 2DE
Director NameMr Adrian Michael Davies
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(38 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
27 Egerton Gardens
London
SW3 2DE
Director NameMr Robert George Adams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2007)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressFlat 39 29 Egerton Gardens
London
SW3 2DE
Director NameMr Peter Alfred Culpin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(42 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 2008)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
25 Egerton Gardens
London
SW3 2DE
Director NameMs Karen Judith Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2008(43 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 April 2022)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Egerton Gardens
London
SW3 2DE
Director NameMr John Douglas Murray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 N. Federal Apartment 138
Pompano Beach
Florida
33062
United States
Director NameMr Jeremy William Loudan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2009(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address27b High Street
Teddington
Middlesex
TW11 8ET
Secretary NameMr Roderic Lewis Welfare
StatusResigned
Appointed31 January 2011(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusResigned
Appointed18 December 2014(50 years after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Anthony James Mayhew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Anthony James Mayhew
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(50 years, 3 months after company formation)
Appointment Duration7 years (resigned 13 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Egerton Gardens
London
SW3 2DE
Director NameL C M Holdings Ltd (Corporation)
StatusResigned
Appointed21 September 2009(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2014)
Correspondence AddressUnit 15 Newport Business Park
Barry Way
Newport
Isle Of Wight
PO30 5GY
Secretary NameFifield Glyn Limited (Corporation)
StatusResigned
Appointed18 December 2014(50 years after company formation)
Appointment Duration6 years (resigned 14 January 2021)
Correspondence Address1 Royal Mews
Gadbrool Park
Northwich
Cheshire
CW9 7UD

Contact

Websitewww.weaverandcuddington.com
Telephone01606 854294
Telephone regionNorthwich

Location

Registered AddressSusan Metcalfe Residential
10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End25 December

Filing History

18 January 2021Termination of appointment of Fifield Glyn Limited as a secretary on 14 January 2021 (1 page)
17 September 2020Accounts for a dormant company made up to 25 December 2019 (6 pages)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 25 December 2018 (6 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 25 December 2017 (5 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
6 June 2016Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages)
6 June 2016Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages)
25 May 2016Termination of appointment of Anthony James Mayhew as a director on 1 April 2016 (1 page)
25 May 2016Termination of appointment of Anthony James Mayhew as a director on 1 April 2016 (1 page)
26 April 2016Annual return made up to 30 March 2016 no member list (6 pages)
26 April 2016Annual return made up to 30 March 2016 no member list (6 pages)
26 April 2016Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages)
26 April 2016Termination of appointment of Rosa Polo as a director on 28 September 2015 (1 page)
26 April 2016Termination of appointment of Rosa Polo as a director on 28 September 2015 (1 page)
26 April 2016Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (2 pages)
3 October 2015Total exemption small company accounts made up to 24 December 2014 (2 pages)
24 April 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
24 April 2015Annual return made up to 30 March 2015 no member list (6 pages)
24 April 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
24 April 2015Annual return made up to 30 March 2015 no member list (6 pages)
24 April 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
24 April 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
24 April 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
24 April 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
2 April 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
2 April 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
10 October 2014Termination of appointment of L C M Holdings Ltd as a director on 30 March 2014 (1 page)
10 October 2014Termination of appointment of L C M Holdings Ltd as a director on 30 March 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (2 pages)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (2 pages)
17 June 2014Annual return made up to 30 March 2014 no member list (6 pages)
17 June 2014Termination of appointment of John Murray as a director (1 page)
17 June 2014Termination of appointment of John Murray as a director (1 page)
17 June 2014Termination of appointment of John Murray as a director (1 page)
17 June 2014Termination of appointment of John Murray as a director (1 page)
17 June 2014Annual return made up to 30 March 2014 no member list (6 pages)
16 September 2013Total exemption small company accounts made up to 24 December 2012 (2 pages)
16 September 2013Total exemption small company accounts made up to 24 December 2012 (2 pages)
9 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
9 April 2013Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
20 December 2012Termination of appointment of Adrian Davies as a director (1 page)
20 December 2012Termination of appointment of Adrian Davies as a director (1 page)
15 November 2012Total exemption small company accounts made up to 24 December 2011 (2 pages)
15 November 2012Total exemption small company accounts made up to 24 December 2011 (2 pages)
3 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
3 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
4 October 2011Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page)
3 October 2011Appointment of Mr Roderic Lewis Welfare as a secretary (1 page)
3 October 2011Termination of appointment of Jeremy Loudan as a director (1 page)
3 October 2011Termination of appointment of Jeremy Loudan as a director (1 page)
3 October 2011Appointment of Mr Roderic Lewis Welfare as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 24 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 24 December 2010 (2 pages)
23 June 2011Annual return made up to 30 March 2011 no member list (9 pages)
23 June 2011Annual return made up to 30 March 2011 no member list (9 pages)
22 June 2011Director's details changed for L C M Holdings Ltd on 21 September 2010 (2 pages)
22 June 2011Director's details changed for L C M Holdings Ltd on 21 September 2010 (2 pages)
27 September 2010Total exemption full accounts made up to 24 December 2009 (4 pages)
27 September 2010Total exemption full accounts made up to 24 December 2009 (4 pages)
28 May 2010Appointment of L C M Holdings Ltd as a director (2 pages)
28 May 2010Appointment of L C M Holdings Ltd as a director (2 pages)
6 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
6 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
2 April 2010Director's details changed for John Douglas Murray on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Rosa Polo on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Rosa Polo on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Karen Ellis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages)
2 April 2010Director's details changed for John Douglas Murray on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Rosa Polo on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Karen Ellis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Karen Ellis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for John Douglas Murray on 2 April 2010 (2 pages)
7 October 2009Appointment of Jeremy William Loudan as a director (2 pages)
7 October 2009Appointment of Jeremy William Loudan as a director (2 pages)
30 September 2009Appointment terminated secretary richard philo (2 pages)
30 September 2009Appointment terminated secretary richard philo (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH (1 page)
22 September 2009Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH (1 page)
13 May 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
13 May 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
31 March 2009Annual return made up to 30/03/09 (4 pages)
31 March 2009Annual return made up to 30/03/09 (4 pages)
2 February 2009Director appointed john douglas murray (2 pages)
2 February 2009Director appointed john douglas murray (2 pages)
18 July 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
18 July 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
18 June 2008Director appointed karen ellis (2 pages)
18 June 2008Director appointed karen ellis (2 pages)
11 June 2008Appointment terminated director peter culpin (1 page)
11 June 2008Appointment terminated director peter culpin (1 page)
1 May 2008Annual return made up to 30/03/08 (5 pages)
1 May 2008Annual return made up to 30/03/08 (5 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
14 August 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
14 August 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
14 April 2007Annual return made up to 30/03/07
  • 363(288) ‐ Director resigned
(6 pages)
14 April 2007Annual return made up to 30/03/07
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
5 April 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2005Total exemption full accounts made up to 24 December 2004 (7 pages)
18 August 2005Total exemption full accounts made up to 24 December 2004 (7 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
15 April 2005Annual return made up to 11/04/05 (6 pages)
15 April 2005Annual return made up to 11/04/05 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
14 October 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
14 October 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
11 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
5 July 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
5 July 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
19 May 2003Annual return made up to 13/05/03
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2003Annual return made up to 13/05/03
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2002Annual return made up to 25/05/02 (6 pages)
12 June 2002Annual return made up to 25/05/02 (6 pages)
23 May 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
23 May 2002Total exemption full accounts made up to 24 December 2001 (9 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
20 September 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
20 September 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
25 May 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director resigned
(4 pages)
25 May 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director resigned
(4 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 24 December 1999 (12 pages)
16 June 2000Full accounts made up to 24 December 1999 (12 pages)
19 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 July 1999Full accounts made up to 24 December 1998 (12 pages)
21 July 1999Full accounts made up to 24 December 1998 (12 pages)
3 June 1999Annual return made up to 25/05/99 (6 pages)
3 June 1999Annual return made up to 25/05/99 (6 pages)
13 July 1998Full accounts made up to 24 December 1997 (9 pages)
13 July 1998Full accounts made up to 24 December 1997 (9 pages)
16 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
17 September 1997Full accounts made up to 25 December 1996 (9 pages)
17 September 1997Full accounts made up to 25 December 1996 (9 pages)
7 July 1997Annual return made up to 05/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 July 1997Annual return made up to 05/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 November 1996Full accounts made up to 25 December 1995 (9 pages)
19 November 1996Full accounts made up to 25 December 1995 (9 pages)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
13 June 1996Annual return made up to 05/06/96 (6 pages)
13 June 1996Annual return made up to 05/06/96 (6 pages)
16 October 1995Full accounts made up to 25 December 1994 (10 pages)
16 October 1995Full accounts made up to 25 December 1994 (10 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
7 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director resigned
(4 pages)
7 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1994Full accounts made up to 25 December 1993 (10 pages)
11 August 1994Full accounts made up to 25 December 1993 (10 pages)
16 June 1994Annual return made up to 10/06/94
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1994Annual return made up to 10/06/94
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1994New director appointed (2 pages)
9 March 1994New director appointed (2 pages)
1 March 1994New director appointed (2 pages)
1 March 1994New director appointed (2 pages)
7 September 1993Full accounts made up to 25 December 1992 (9 pages)
7 September 1993Full accounts made up to 25 December 1992 (9 pages)
28 June 1993New director appointed (2 pages)
28 June 1993New director appointed (2 pages)
22 June 1993Director resigned (2 pages)
22 June 1993Annual return made up to 10/06/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1993Director resigned (2 pages)
22 June 1993Annual return made up to 10/06/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1992Annual return made up to 10/06/92
  • 363(288) ‐ Director resigned
(5 pages)
23 June 1992Annual return made up to 10/06/92
  • 363(288) ‐ Director resigned
(5 pages)
5 November 1991Full accounts made up to 25 December 1990 (8 pages)
5 November 1991Full accounts made up to 25 December 1990 (8 pages)
19 June 1991Annual return made up to 10/06/91 (8 pages)
19 June 1991Annual return made up to 10/06/91 (8 pages)
16 February 1987Full accounts made up to 25 December 1985 (8 pages)
16 February 1987Annual return made up to 27/11/86 (6 pages)
16 February 1987Full accounts made up to 25 December 1985 (8 pages)
16 February 1987Annual return made up to 27/11/86 (6 pages)