Company NameArundel Lodge (Salisbury Avenue) Management Co. Limited
Company StatusActive
Company Number00843653
CategoryPrivate Limited Company
Incorporation Date31 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 NameMr Arnold Nigel Cronin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Uphill Road
London
NW7 4QD
Secretary NameMr Leon Barnes
StatusCurrent
Appointed01 May 2014(49 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 7QE
Director NameMr Haroun Mahgerefteh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(52 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address61 Broughton Street
London
N3 3EN
Director NameMr Prithwiraj Saha
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameDr Mark Peck
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameMr Keith Victor Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameDr Emmanuel Cronin
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1988(23 years, 1 month after company formation)
Appointment Duration11 years (resigned 15 June 1999)
RoleCompany Director
Correspondence Address4 Arundel Lodge
Salisbury Avenue, Finchley
London
N3 3AL
Director NameIrene Peck
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(27 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address1 Arundel Lodge, Finchley
Salisbury Avenue
London
N3 3AL
Director NameJack Wolchover
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleChartered Accountant
Correspondence Address12 Arundel Lodge
London
N3 3AL
Director NameMr Joseph Golding
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleRetired
Correspondence Address10 Arundel Lodge
London
N3 3AL
Director NameMr Peter Henry Grant
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address11 Arundel Lodge
London
N3 3AL
Director NameGerald Henry Levy
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years after company formation)
Appointment Duration11 years, 7 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address15 Arundel Lodge
Salisbury Avenue Finchley
London
N3 3AL
Secretary NameMaurice Nunes
NationalityBritish
StatusResigned
Appointed16 April 1992(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1997)
RoleCompany Director
Correspondence Address5 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Director NameEleftherios Eugeniou
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address18 Arundel Lodge
Salisbury Avenue Finchley
London
N13
Director NameMargaret Louise Searle
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(31 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleRetired
Correspondence Address12 Arundel Lodge
Salisbury Avenue Finchley
London
Middlesex
N3 3AL
Secretary NameMargaret Louise Searle
NationalityBritish
StatusResigned
Appointed03 June 1997(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 1999)
RoleCompany Director
Correspondence Address12 Arundel Lodge
Salisbury Avenue Finchley
London
Middlesex
N3 3AL
Director NameNirmala Mehay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(34 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Secretary NameMs Joan Doreen Hathaway
NationalityBritish
StatusResigned
Appointed01 May 2001(36 years, 1 month after company formation)
Appointment Duration10 years (resigned 04 May 2011)
RoleCompany Director
Correspondence AddressPremier Suite 115
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMaurice Nunes
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2006)
RoleRetired
Correspondence Address5 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Director NameMaurice Peter Davis
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(36 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2005)
RoleRetired
Correspondence Address6 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Director NameMr Keith Victor Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Director NameMr Arnold Nigel Cronin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Uphill Road
Millhill
London
NW7 4QD
Director NameIsaac Hajioff
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(39 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2006)
RoleAccountant
Correspondence Address16 Arundel Lodge
Salisbury Avenue
London
N3 3AL
Director NameDr Indrajit Ray
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12a Arundel Lodge Salisbury Avenue
London
N3 3AL
Director NameMr Valery Andronichuk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Arundel Lodge Salisbury Avenue
London
N3 3AL
Director NameMr Benjamin David Fisher
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Arundel Lodge Salisbury Avenue
London
N3 3AL
Director NameMrs Elaine Cynthia Renshaw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 February 2023)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMs Louise Tant
StatusResigned
Appointed04 May 2011(46 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address63 Union Street
Barnet
Hertfordshire
EN5 4HY
Director NameAnthony Seidler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(49 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Processing Co Milmead Industrial Centre
Mill Mead Road
London
N17 9QU
Director NameMr Michael Benouaich
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2021)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address5a Bradley House
26 St Albans Lane
Golders Green
London
NW11 7QE

Location

Registered Address152-154 Coles Green Road London
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

5 at £1Amir Hassan Behbahani
5.56%
Ordinary
5 at £1Arnold Cronin
5.56%
Ordinary
5 at £1Dr Mitra Nasri-sahebi & Dr Kourosh Sahebi
5.56%
Ordinary
5 at £1Hanna Renshaw & Sara Renshaw
5.56%
Ordinary
5 at £1Inloch LTD
5.56%
Ordinary
5 at £1J. Shababo
5.56%
Ordinary
5 at £1Miss Margaret Louise Searle
5.56%
Ordinary
5 at £1Mr Anthony Charles Seidler
5.56%
Ordinary
5 at £1Mr Indrajit Ray & Mrs Nisha Ray
5.56%
Ordinary
5 at £1Mr Keith Victor Fisher
5.56%
Ordinary
5 at £1Mr Valary Andronichuk & Mrs Galina Andronichuk
5.56%
Ordinary
5 at £1Mrs Irene Peck
5.56%
Ordinary
5 at £1Mrs Susanna Fox
5.56%
Ordinary
5 at £1Natalie Zoe Margulies
5.56%
Ordinary
5 at £1Nirmala Mehay & Mr David Nicholas
5.56%
Ordinary
5 at £1Sabrina Rachel Moss & David Scott Sherman
5.56%
Ordinary
5 at £1Sampa Saha-gupta & Prithwiraj Saha
5.56%
Ordinary
5 at £1Shagun Sunil Dubey
5.56%
Ordinary

Financials

Year2014
Net Worth£120,090
Cash£75,635
Current Liabilities£8,212

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 April 2020Appointment of Mr Michael Benouaich as a director on 27 February 2020 (2 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 April 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
13 April 2018Appointment of Mr Hauron Mahgerefteh as a director on 31 December 2017 (2 pages)
20 December 2017Registered office address changed from Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE to 152-154 Coles Green Road London London NW2 7HD on 20 December 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
16 September 2016Termination of appointment of Anthony Seidler as a director on 2 September 2016 (1 page)
16 September 2016Termination of appointment of Anthony Seidler as a director on 2 September 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(9 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(9 pages)
19 May 2016Termination of appointment of Valery Andronichuk as a director on 31 October 2015 (1 page)
19 May 2016Termination of appointment of Valery Andronichuk as a director on 31 October 2015 (1 page)
4 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(9 pages)
4 August 2015Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page)
4 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(9 pages)
4 August 2015Appointment of Anthony Seidler as a director on 24 November 2014 (2 pages)
4 August 2015Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page)
4 August 2015Appointment of Anthony Seidler as a director on 24 November 2014 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Appointment of Mr Leon Barnes as a secretary (2 pages)
4 July 2014Appointment of Mr Leon Barnes as a secretary (2 pages)
17 June 2014Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014 (1 page)
17 June 2014Termination of appointment of Louise Tant as a secretary (1 page)
17 June 2014Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014 (1 page)
17 June 2014Termination of appointment of Louise Tant as a secretary (1 page)
1 May 2014Termination of appointment of Benjamin Fisher as a director (1 page)
1 May 2014Termination of appointment of Benjamin Fisher as a director (1 page)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 90
(8 pages)
29 April 2014Termination of appointment of Benjamin Fisher as a director (1 page)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 90
(8 pages)
29 April 2014Termination of appointment of Benjamin Fisher as a director (1 page)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Indrajit Ray as a director (1 page)
30 April 2012Termination of appointment of Indrajit Ray as a director (1 page)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Indrajit Ray as a director (1 page)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Indrajit Ray as a director (1 page)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 July 2011Appointment of Ms Louise Tant as a secretary (2 pages)
6 July 2011Appointment of Ms Louise Tant as a secretary (2 pages)
6 July 2011Termination of appointment of Joan Hathaway as a secretary (1 page)
6 July 2011Termination of appointment of Joan Hathaway as a secretary (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
24 September 2010Appointment of Dr Indrajit Ray as a director (2 pages)
24 September 2010Termination of appointment of Keith Fisher as a director (1 page)
24 September 2010Termination of appointment of Keith Fisher as a director (1 page)
24 September 2010Termination of appointment of Nirmala Mehay as a director (1 page)
24 September 2010Appointment of Mrs Elaine Renshaw as a director (2 pages)
24 September 2010Appointment of Mr Arnold Nigel Cronin as a director (2 pages)
24 September 2010Appointment of Mr Benjamin David Fisher as a director (2 pages)
24 September 2010Appointment of Dr Indrajit Ray as a director (2 pages)
24 September 2010Appointment of Mr Valeriy Andronichuk as a director (2 pages)
24 September 2010Appointment of Mrs Elaine Renshaw as a director (2 pages)
24 September 2010Appointment of Mr Benjamin David Fisher as a director (2 pages)
24 September 2010Termination of appointment of Nirmala Mehay as a director (1 page)
24 September 2010Appointment of Mr Valeriy Andronichuk as a director (2 pages)
24 September 2010Appointment of Mr Arnold Nigel Cronin as a director (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
19 April 2010Director's details changed for Nirmala Mehay on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Keith Victor Fisher on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
19 April 2010Secretary's details changed for Ms Joan Doreen Hathaway on 16 April 2010 (1 page)
19 April 2010Director's details changed for Keith Victor Fisher on 16 April 2010 (2 pages)
19 April 2010Secretary's details changed for Ms Joan Doreen Hathaway on 16 April 2010 (1 page)
19 April 2010Director's details changed for Nirmala Mehay on 16 April 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 May 2009Return made up to 16/04/09; full list of members (13 pages)
20 May 2009Return made up to 16/04/09; full list of members (13 pages)
4 April 2009Return made up to 31/03/08; no change of members (4 pages)
4 April 2009Return made up to 31/03/08; no change of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 June 2007Return made up to 16/04/07; change of members (7 pages)
17 June 2007Return made up to 16/04/07; change of members (7 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
30 May 2006Return made up to 16/04/06; full list of members (10 pages)
30 May 2006Return made up to 16/04/06; full list of members (10 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
23 August 2005Return made up to 16/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/05
(8 pages)
23 August 2005Return made up to 16/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/05
(8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 April 2004Return made up to 16/04/04; change of members (8 pages)
29 April 2004Return made up to 16/04/04; change of members (8 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
15 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 May 2003Return made up to 16/04/03; full list of members (13 pages)
16 May 2003Return made up to 16/04/03; full list of members (13 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
10 June 2002Return made up to 16/04/02; no change of members (7 pages)
10 June 2002Return made up to 16/04/02; no change of members (7 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 June 2001Return made up to 16/04/01; change of members (8 pages)
21 June 2001Return made up to 16/04/01; change of members (8 pages)
14 June 2001Registered office changed on 14/06/01 from: 11 arundel lodge salisbury avenue london N3 3AL (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 11 arundel lodge salisbury avenue london N3 3AL (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 June 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
1 June 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
8 February 2000Full accounts made up to 30 September 1999 (11 pages)
8 February 2000Full accounts made up to 30 September 1999 (11 pages)
28 April 1999Return made up to 16/04/99; no change of members (6 pages)
28 April 1999Return made up to 16/04/99; no change of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1998Return made up to 16/04/98; no change of members (6 pages)
13 May 1998Return made up to 16/04/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 June 1997Return made up to 16/04/97; full list of members (9 pages)
27 June 1997Return made up to 16/04/97; full list of members (9 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (2 pages)
25 June 1997Secretary resigned (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
2 February 1997Full accounts made up to 30 September 1996 (11 pages)
2 February 1997Full accounts made up to 30 September 1996 (11 pages)
11 April 1996Return made up to 16/04/96; full list of members (8 pages)
11 April 1996Return made up to 16/04/96; full list of members (8 pages)
1 February 1996Full accounts made up to 30 September 1995 (11 pages)
1 February 1996Full accounts made up to 30 September 1995 (11 pages)
21 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
21 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
15 May 1995Return made up to 16/04/95; no change of members (12 pages)
15 May 1995Return made up to 16/04/95; no change of members (12 pages)
28 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
28 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
21 April 1993Return made up to 16/04/93; full list of members (10 pages)
21 April 1993Return made up to 16/04/93; full list of members (10 pages)
22 April 1992Return made up to 16/04/92; no change of members
  • 363(287) ‐ Registered office changed on 22/04/92
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1992Return made up to 16/04/92; no change of members
  • 363(287) ‐ Registered office changed on 22/04/92
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1991Accounts for a small company made up to 30 September 1990 (5 pages)
13 February 1991Accounts for a small company made up to 30 September 1990 (5 pages)
12 June 1990Return made up to 16/04/90; full list of members (7 pages)
12 June 1990Return made up to 16/04/90; full list of members (7 pages)
19 May 1987Full accounts made up to 30 September 1986 (6 pages)
19 May 1987Return made up to 30/03/87; full list of members (4 pages)
19 May 1987Full accounts made up to 30 September 1986 (6 pages)
19 May 1987Return made up to 30/03/87; full list of members (4 pages)
14 May 1986Return made up to 16/04/86; full list of members (3 pages)
14 May 1986Return made up to 16/04/86; full list of members (3 pages)
31 March 1965Incorporation (15 pages)
31 March 1965Incorporation (15 pages)