Company NameBlenheim Flats Residents' Association (Wimbledon) Limited
Company StatusActive
Company Number00859229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1965(58 years, 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 NameJoelle Turner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2017(51 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Christopher Edward Macqueen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(55 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Drummond Donald Alasdair Leslie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed13 April 2021(55 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameBernard Glassner
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2003)
RoleWholesaler In Leathercraft Fittings
Correspondence Address19 Blenheim
80 Wimbledon Parkside
Wimbledon
SW19 5LJ
Director NameJohn Mack Rose
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1994)
RolePharmacist
Correspondence Address18 Blenheim
80 Wimbledon Parkside
Wimbledon
SW19 5LJ
Director NameHerbert Quarmby
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration13 years (resigned 08 April 2004)
RoleRetired School Teacher
Correspondence Address5 Blenheim
80 Wimbledon Parkside
Wimbledon
SW19 5LJ
Director NameWallace Keith Pryke
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2003)
RoleConsultant - Retired Army Officer
Correspondence Address7 Blenheim
80 Wimbledon Parkside
Wimbledon
SW19 5LJ
Secretary NameClaire Angela Woods
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address1 De Mel Close
Epsom
Surrey
KT19 7EL
Director NameTrudi Brandes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(28 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 1995)
RoleAssistant Product Manager
Correspondence AddressFlat 3 Blenheim
80 Wimbledon Parkside
London
SW19 5LJ
Director NameAliette Renee Louise Webb
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1996)
RoleCompany Director
Correspondence Address8 Blenheim House
80 Wimbledon Parkside
London
SW19 5LJ
Director NameRobert Wyn Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1998)
RoleSolicitor
Correspondence Address18 Blenheim
80 Wimbledon Parkside
London
SW19 5LJ
Director NameMr Robert Michael MacDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 October 2013)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Blenheim
Parkside
London
SW19 5LJ
Director NameWayne Anthony Collins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2002)
RoleProfessional Footballer
Correspondence Address20 Blenheim
80 Wimbledon Parkside
Wimbledon
London
SW19 5LJ
Director NameMargaret Hughes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RoleCaterer
Correspondence Address4 Blenheim
80 Parkside
London
SW19 5LJ
Director NameCamilla Jane Jenkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2004)
RoleNurse
Correspondence Address6 Blenheim
80 Wimbledon Parkside
Wimbledon
London
SW19 5LJ
Director NameAnita Anne Auch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2006)
RoleHR Manager
Correspondence Address9 Blenheim
80 Wimbledon Parkside
Wimbledon
London
SW19 5LJ
Secretary NameMs Veronica Angela Robinson
NationalityBritish
StatusResigned
Appointed01 June 2003(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oaks Way
Carshalton
Surrey
SM5 4NQ
Director NameMr Drummond Donald Alasdair Leslie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(40 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Blenheim
80 Wimbledon Parkside
London
SW19 5LJ
Director NameMr Michalis Grigoratos
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed12 July 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2010)
RoleMechanical Eng
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim House
London
SW19 5LJ
Secretary NameMr Christopher John Gardner
NationalityBritish
StatusResigned
Appointed27 June 2008(42 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2009)
RoleProperty Manager
Correspondence Address50 Pickhurst Park
Bromley
Kent
BR2 0TW
Secretary NameJeffrey Charles Francis
NationalityBritish
StatusResigned
Appointed02 January 2010(44 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2013)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Jason Michael Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(47 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
Putney
London
SW15 6TL
Secretary NameMr Alexander Laurence Munro
StatusResigned
Appointed25 November 2013(48 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
Putney
London
SW15 6TL
Director NameDr Nick Nicolaou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(48 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
Putney
London
SW15 6TL
Director NameMohammad Ali Shomal Mashoofi
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed21 July 2016(50 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2022)
RoleHead Of Slaes
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Francois Pierre Fournier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2018(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 June 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2007(42 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 August 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameJCF Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2015(50 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 April 2021)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
Putney
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£39,688
Cash£23,294
Current Liabilities£12,560

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

15 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Drummond Donald Alasdair Leslie as a director on 5 December 2022 (2 pages)
20 February 2023Termination of appointment of Mohammad Ali Shomal Mashoofi as a director on 23 June 2022 (1 page)
27 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 April 2021Termination of appointment of Jcf Property Management Limited as a secretary on 13 April 2021 (1 page)
13 April 2021Appointment of J C F P Secretaries Ltd as a secretary on 13 April 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 February 2021Appointment of Mr Christopher Edward Macqueen as a director on 8 February 2021 (2 pages)
14 November 2020Termination of appointment of Drummond Donald Alasdair Leslie as a director on 17 September 2020 (1 page)
29 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Appointment of Mr Francois Pierre Fournier as a director on 13 June 2018 (2 pages)
25 February 2019Termination of appointment of Nick Nicolaou as a director on 19 July 2018 (1 page)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Appointment of Mohammad Ali Shomal Mashoofi as a director on 21 July 2016 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 November 2017Secretary's details changed for Jcf Property Management Limited on 10 October 2017 (1 page)
2 November 2017Secretary's details changed for Jcf Property Management Limited on 10 October 2017 (1 page)
27 October 2017Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page)
27 October 2017Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page)
6 September 2017Appointment of Joelle Turner as a director on 26 July 2017 (2 pages)
6 September 2017Appointment of Joelle Turner as a director on 26 July 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
6 April 2016Secretary's details changed for J C Francis & Partners Limited on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for J C Francis & Partners Limited on 6 April 2016 (1 page)
9 March 2016Termination of appointment of Jason Michael Pugh as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Jason Michael Pugh as a director on 9 March 2016 (1 page)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
16 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
10 January 2014Appointment of Doctor Nick Nicolaou as a director (2 pages)
10 January 2014Appointment of Doctor Nick Nicolaou as a director (2 pages)
2 December 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
2 December 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
2 December 2013Termination of appointment of Jeffrey Francis as a secretary (1 page)
2 December 2013Termination of appointment of Jeffrey Francis as a secretary (1 page)
4 November 2013Termination of appointment of Robert Macdonald as a director (1 page)
4 November 2013Termination of appointment of Robert Macdonald as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
24 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
9 November 2012Appointment of Mr Jason Michael Pugh as a director (2 pages)
9 November 2012Appointment of Mr Jason Michael Pugh as a director (2 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 April 2012Registered office address changed from 322 Upper Richmond Road Putney London Sw15 6 Tl on 17 April 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
17 April 2012Registered office address changed from 322 Upper Richmond Road Putney London Sw15 6 Tl on 17 April 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
15 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 April 2010Termination of appointment of Michalis Grigoratos as a director (1 page)
28 April 2010Termination of appointment of Michalis Grigoratos as a director (1 page)
6 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages)
22 February 2010Appointment of Jeffrey Charles Francis as a secretary (3 pages)
22 February 2010Appointment of Jeffrey Charles Francis as a secretary (3 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 April 2009Appointment terminated secretary christopher gardner (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit 10A capital business centre 22 carlton road south croydon surrey CR2 0BS england (1 page)
30 April 2009Appointment terminated secretary christopher gardner (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit 10A capital business centre 22 carlton road south croydon surrey CR2 0BS england (1 page)
1 April 2009Annual return made up to 31/03/09 (3 pages)
1 April 2009Annual return made up to 31/03/09 (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 August 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
14 August 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
14 August 2008Registered office changed on 14/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
14 August 2008Registered office changed on 14/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
11 August 2008Registered office changed on 11/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
29 July 2008Secretary appointed christopher john gardner (2 pages)
29 July 2008Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
29 July 2008Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
29 July 2008Secretary appointed christopher john gardner (2 pages)
8 April 2008Annual return made up to 31/03/08 (3 pages)
8 April 2008Annual return made up to 31/03/08 (3 pages)
27 December 2007Registered office changed on 27/12/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
27 December 2007Registered office changed on 27/12/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 April 2007Annual return made up to 31/03/07 (4 pages)
27 April 2007Annual return made up to 31/03/07 (4 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 May 2006Annual return made up to 31/03/06 (4 pages)
3 May 2006Annual return made up to 31/03/06 (4 pages)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
20 April 2005Annual return made up to 31/03/05 (4 pages)
20 April 2005Annual return made up to 31/03/05 (4 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 November 2004Registered office changed on 17/11/04 from: senator house 2 graham road london NW4 3HJ (1 page)
17 November 2004Registered office changed on 17/11/04 from: senator house 2 graham road london NW4 3HJ (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Annual return made up to 31/03/04 (5 pages)
17 May 2004Director resigned (1 page)
17 May 2004Annual return made up to 31/03/04 (5 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Annual return made up to 31/03/03 (5 pages)
8 May 2003Annual return made up to 31/03/03 (5 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(4 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(4 pages)
14 April 2001Full accounts made up to 31 December 2000 (5 pages)
14 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 2001Full accounts made up to 31 December 2000 (5 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (5 pages)
7 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2000Full accounts made up to 31 December 1999 (5 pages)
7 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(4 pages)
18 January 2000Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street hendon london NW4 1BH (1 page)
18 January 2000Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street hendon london NW4 1BH (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
12 April 1999Full accounts made up to 31 December 1998 (5 pages)
12 April 1999Full accounts made up to 31 December 1998 (5 pages)
12 April 1999Annual return made up to 31/03/99 (4 pages)
12 April 1999Annual return made up to 31/03/99 (4 pages)
8 April 1998Annual return made up to 31/03/98 (4 pages)
8 April 1998Full accounts made up to 31 December 1997 (5 pages)
8 April 1998Full accounts made up to 31 December 1997 (5 pages)
8 April 1998Annual return made up to 31/03/98 (4 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
9 April 1997Annual return made up to 31/03/97 (4 pages)
9 April 1997Annual return made up to 31/03/97 (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
4 April 1996Full accounts made up to 31 December 1995 (5 pages)
4 April 1996Annual return made up to 31/03/96 (4 pages)
4 April 1996Annual return made up to 31/03/96 (4 pages)
4 April 1996Full accounts made up to 31 December 1995 (5 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)