Company Name21 Fitzjohn's Avenue Limited
Company StatusActive
Company Number00842795
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month 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 NameProf Helder Malta Macedo
Date of BirthNovember 1935 (Born 88 years ago)
NationalityPortuguese
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Peter Rankin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter/Director
Country of ResidenceEngland
Correspondence AddressFlat 4 21 Fitzjohns Avenue
London
NW3 5JY
Secretary NameMr Peter Rankin
NationalityBritish
StatusCurrent
Appointed12 June 1998(33 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleWriter/Director
Country of ResidenceEngland
Correspondence AddressFlat 4 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMs Nicola Craig Ibison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(40 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director Media Co
Country of ResidenceEngland
Correspondence AddressFlat 2, 21 Fitzjohn Avenue
London
NW3 5JY
Director NameMrs Sheila Mary Ibison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(41 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Giorgio Gamba
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2007(41 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 21, Fitzjohns Avenue
London
NW3 5JY
Director NameMr Andrew Anthony Brainin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2011(45 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Philip Paul Brainin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2011(45 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMrs Yang Yang
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed20 December 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 11 21 Fitzjohns Avenue
London
NW3 5JY
Director NameDr Richard Alexander Banfield
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 11 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Hanahn Khan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(56 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMs Haniya Bhatty
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(56 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMs Robyn Lara Nagioff
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(58 years after company formation)
Appointment Duration1 year
RoleRegional Security Specialist @ Google
Country of ResidenceEngland
Correspondence AddressFlat 5 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Harry Samuel Hickford
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(58 years after company formation)
Appointment Duration1 year
RoleSports Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Eli Zagury
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(58 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleArt Advisor
Country of ResidenceIsrael
Correspondence AddressFlat 8 21 Fitzjohns Avenue
London
NW3 5JY
Director NameMrs Tamar Bella Arnon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(58 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCurator
Country of ResidenceEngland
Correspondence AddressFlat 8 21 Fitzjohns Avenue
London
NW3 5JY
Director NameCamden Council (Corporation)
StatusCurrent
Appointed01 January 1966(9 months, 1 week after company formation)
Appointment Duration58 years, 4 months
Correspondence AddressCamden Town Hall Argyle Street Entrance
Euston Road
London
WC1H 8EQ
Director NameAllen Cunningham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2000)
RoleLecturer
Correspondence Address21 Fitzjohns Avenue
London
NW3 5JY
Director NameKenneth Charles Fraser
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleConsultant
Correspondence Address21 Fitzjohns Avenue
London
NW3 5JY
Director NameLinnet Sarah Alison Fraser
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleStudent
Correspondence Address21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr George Gallagher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleStockbroker
Correspondence Address10-21 Fitzjohns Avenue
London
NW3 5NA
Director NameMs Phyllis Ann Block
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleWriter
Correspondence Address8-21 Fitzjohns Avenue
London
NW3 5NA
Secretary NameKenneth Charles Fraser
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address21 Fitzjohns Avenue
London
NW3 5JY
Director NameManette Eshkeri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1998)
RoleDesigner
Correspondence AddressFlat 7 21 Fitzjohns Avenue
London
NW3 5JY
Director NameSandra Bainbridge Cunningham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2000)
RoleHousewife
Correspondence AddressFlat11 21 Fitzjohns Avenue
London
NW3 5JY
Secretary NameJennifer Ruth Victoria Roche
NationalityBritish
StatusResigned
Appointed11 January 1994(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressFlat 6
21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Robert Norman Brainin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(30 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Gerald Anthony Chappell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(30 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Belsize Grove
Hampstead
London
NW3 4TR
Director NameSharon Farfoory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(31 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressFlat 3
21 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameLimor Farfoory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(31 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressFlat 3
21 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameMaria Grazia Bassu
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1996(31 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressFlat 10
21 Fitzjohns Avenue
London
NW3 5JY
Secretary NameRebecca McGinn
NationalityBritish
StatusResigned
Appointed21 October 1997(32 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressFlat 6
21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Manoj Bharwani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(38 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Redington Road
London
NW3 7RB
Director NameMrs Nicola Cielle Audhlam Gardiner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(39 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 January 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressApt 8
21 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Thomas Andrew Dunleavy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2005(40 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 January 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Fitzjohn's Avenue
London
NW3 5JY
Director NameMiss Natalie Baker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(47 years, 11 months after company formation)
Appointment Duration9 years (resigned 25 February 2022)
RoleGallery Liaison
Country of ResidenceEngland
Correspondence AddressFlat 3 21 Fitzjohn's Avenue
Fitzjohns Avenue
London
NW3 5JY

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Anirvan Sen & Aditi Mehra
9.09%
Ordinary
2 at £1Camden
9.09%
Ordinary
2 at £1Giorgio Gamba
9.09%
Ordinary
2 at £1Helder Macedo & Suzette Macedo
9.09%
Ordinary
2 at £1Manoj Bharwani
9.09%
Ordinary
2 at £1Maya Hobart
9.09%
Ordinary
2 at £1Nicola Craig Ibison
9.09%
Ordinary
2 at £1Peter Rankin
9.09%
Ordinary
2 at £1Philip Paul Brainin & Andrew Anthony Brainin
9.09%
Ordinary
2 at £1Robbie Newman & Natalie Baker
9.09%
Ordinary
2 at £1Sheila Mary Ibison
9.09%
Ordinary

Financials

Year2014
Net Worth£6,643
Cash£11,315
Current Liabilities£11,293

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
21 March 2023Appointment of Mr Hanahn Khan as a director on 25 February 2022 (2 pages)
21 March 2023Appointment of Ms Haniya Bhatty as a director on 25 February 2022 (2 pages)
17 March 2023Termination of appointment of Natalie Baker as a director on 25 February 2022 (1 page)
17 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
17 March 2023Termination of appointment of Robbie Newman as a director on 25 February 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 January 2021Appointment of Mrs Yang Yang as a director on 20 December 2020 (2 pages)
12 January 2021Appointment of Doctor Richard Alexander Banfield as a director on 20 December 2020 (2 pages)
11 January 2021Termination of appointment of Maya Hobart as a director on 20 December 2020 (1 page)
16 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 January 2019Director's details changed for Mr Philip Paul Brainin on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 December 2018Registered office address changed from C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 14 December 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Appointment of Mr Anirvan Sen as a director on 6 June 2015 (2 pages)
6 January 2016Appointment of Ms Aditi Mehra as a director on 6 June 2015 (2 pages)
6 January 2016Appointment of Ms Aditi Mehra as a director on 6 June 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22
(17 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22
(17 pages)
6 January 2016Appointment of Mr Anirvan Sen as a director on 6 June 2015 (2 pages)
5 January 2016Termination of appointment of Andrea Spaccatrosi as a director on 6 January 2015 (1 page)
5 January 2016Termination of appointment of Andrea Spaccatrosi as a director on 6 January 2015 (1 page)
5 January 2016Termination of appointment of Nicola Cielle Audhlam Gardiner as a director on 6 January 2015 (1 page)
5 January 2016Termination of appointment of Nicola Cielle Audhlam Gardiner as a director on 6 January 2015 (1 page)
24 November 2015Registered office address changed from C/O Flat 4 21 Fitzjohns Avenue London NW3 5JY to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Flat 4 21 Fitzjohns Avenue London NW3 5JY to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 24 November 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22
(18 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22
(18 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Appointment of Miss Natalie Baker as a director (2 pages)
31 December 2013Appointment of Mr Robbie Newman as a director (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 22
(18 pages)
31 December 2013Appointment of Miss Natalie Baker as a director (2 pages)
31 December 2013Termination of appointment of Thomas Dunleavy as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 22
(18 pages)
31 December 2013Termination of appointment of Thomas Dunleavy as a director (1 page)
31 December 2013Appointment of Mr Robbie Newman as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
14 January 2012Appointment of Mr Andrew Anthony Brainin as a director (2 pages)
14 January 2012Appointment of Mr Philip Paul Brainin as a director (2 pages)
14 January 2012Termination of appointment of Robert Brainin as a director (1 page)
14 January 2012Appointment of Mr Andrew Anthony Brainin as a director (2 pages)
14 January 2012Termination of appointment of Robert Brainin as a director (1 page)
14 January 2012Appointment of Mr Philip Paul Brainin as a director (2 pages)
14 January 2012Termination of appointment of Gerald Chappell as a director (1 page)
14 January 2012Termination of appointment of Gerald Chappell as a director (1 page)
16 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 August 2010Registered office address changed from 21 Fitzjohns Avenue London NW3 5JY on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 21 Fitzjohns Avenue London NW3 5JY on 31 August 2010 (1 page)
29 March 2010Director's details changed for Camden Council on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Thomas Andrew Dunleavy on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Professor Helder Malta Macedo on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Giorgio Gamba on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sheila Mary Ibison on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Suzette Macedo on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Anthony Chappell on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
29 March 2010Director's details changed for Manoj Bharwani on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Andrea Spaccatrosi on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Rankin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sheila Mary Ibison on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Maya Hobart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Professor Helder Malta Macedo on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Peter Rankin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Norman Brainin on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
29 March 2010Director's details changed for Manoj Bharwani on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nicola Cielle Audhlam Gardiner on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Maya Hobart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Giorgio Gamba on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Andrea Spaccatrosi on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Suzette Macedo on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Anthony Chappell on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Nicola Cielle Audhlam Gardiner on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Norman Brainin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Thomas Andrew Dunleavy on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Camden Council on 29 March 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (11 pages)
22 January 2009Return made up to 31/12/08; full list of members (11 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 January 2008Return made up to 31/12/07; full list of members (7 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 31/12/07; full list of members (7 pages)
7 January 2008New director appointed (1 page)
3 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
14 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (17 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (17 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 February 2005Return made up to 31/12/04; full list of members (17 pages)
16 February 2005Return made up to 31/12/04; full list of members (17 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 April 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (17 pages)
28 January 2004Return made up to 31/12/03; full list of members (17 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
10 April 2000Full accounts made up to 31 December 1999 (9 pages)
10 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 December 1999Full accounts made up to 31 December 1998 (9 pages)
8 December 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997New director appointed (2 pages)
8 July 1996Full accounts made up to 31 December 1995 (9 pages)
8 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 March 1965Incorporation (15 pages)
26 March 1965Incorporation (15 pages)