Company NameChartwell Flats Resident's Association Limited
Company StatusActive
Company Number00859473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 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 NameMr Rhys Wyn Owen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(45 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RolePrincipal Environmental Consultant
Country of ResidenceEngland
Correspondence Address80 Wimbledon Park Side
London
SW19 5LN
Director NameMr Edwin Mares
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(46 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence Address80 Wimbledon Park Side
London
SW19 5LN
Director NameMr Ian Webzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(50 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address80 Wimbledon Park Side
London
SW19 5LN
Director NameFrederick Charles Peel
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(27 years after company formation)
Appointment Duration2 years (resigned 13 October 1994)
RoleRetired Stockbroker
Correspondence AddressFlat 4 Chartwell House
London
SW19 5LN
Director NamePatricia Anne Bushell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(27 years after company formation)
Appointment Duration2 years (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressFlat 6 Chartwell House
London
SW19 5LN
Secretary NamePatricia Anne Bushell
NationalityBritish
StatusResigned
Appointed04 October 1992(27 years after company formation)
Appointment Duration2 years (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressFlat 6 Chartwell House
London
SW19 5LN
Director NameSheila Mary Hayes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1995)
RoleNHS Manager
Correspondence AddressFlat 20 Chartwell
80 Wimbledon Parkside
London
SW19 5LN
Director NameWerner Fritz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address12a Parkland Gardens
London
SW19 6DT
Director NameRonald David Bushell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1995)
RoleRetired Engineer
Correspondence Address6 Chartwell House
80 Wimbledon Parkside
London
SW19 5LN
Secretary NameWerner Fritz
NationalityBritish
StatusResigned
Appointed13 October 1994(29 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address12a Parkland Gardens
London
SW19 6DT
Director NameAnna Buesink
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1999)
RoleManager
Correspondence Address25 Chartwell House
80 Wimbledon Parkside
London
SW19 5LN
Director NameAlison Jane Coles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1998)
RoleLegal Secretary
Correspondence Address10 Chartwell House
Parkside
Wimbledon
London
SW19 5LN
Secretary NameAnna Buesink
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address25 Chartwell House
80 Wimbledon Parkside
London
SW19 5LN
Director NameMichael Anthony Kearney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1999)
RoleChartered Accountant
Correspondence Address28 Chartwell
80 Wimbledon Park Side
London
SW19 5LN
Director NameIrfan Ali Butt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(32 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2005)
RoleAnalyst Programmer
Correspondence Address3 Chartwell House
80 Parkside Wimbledon
London
SW19 5LN
Director NameJoanna Marina Amis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 March 2001)
RoleMarketing
Correspondence AddressFlat 8 Chartwell House
80 Wimbledon Parkside
London
SW19 5LN
Secretary NameIrfan Ali Butt
NationalityBritish
StatusResigned
Appointed26 March 1998(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2005)
RoleAnalyst Programmer
Correspondence Address3 Chartwell House
80 Parkside Wimbledon
London
SW19 5LN
Director NameMichael Anthony Kearney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(35 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2005)
RoleAccountant
Correspondence Address28 Chartwell
80 Wimbledon Park Side
London
SW19 5LN
Director NameMicheline Hazou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(36 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2006)
RoleAmin Manager Secretary
Correspondence Address11 Chartwell House
Wimbledon Park Side
London
SW19 5LN
Director NameEdward Leslie Frith
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2007)
RoleRetired
Correspondence Address27 Chartwell
80 Parkside Wimbledon
London
SW19 5LN
Director NameSusan Janine Mares
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(39 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2009)
RoleProduction Secretary
Correspondence Address2 Chartwell House
80 Wimbledon Parkside
London
SW19 5LN
Director NamePamela Francis Parrish
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(39 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 February 2006)
RoleRetired
Correspondence Address17 Chartwell
80 Parkside
Wimbledon
SW19 5LN
Director NameMichael Caleb Bean
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2009)
RoleRetired
Correspondence Address24 Chartwell
80 Parkside
London
SW19 5LN
Secretary NameMs Veronica Angela Robinson
NationalityBritish
StatusResigned
Appointed01 May 2005(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleProperty Letting & Management
Country of ResidenceUnited Kingdom
Correspondence Address23 Oaks Way
Carshalton
Surrey
SM5 4NQ
Director NameRebecca Louise Drought
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(42 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Chartwell
80 Wimbledon Park Side
London
SW19 5LN
Director NameBrian Edward Neatham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(44 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Capital Business Centre22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameChris John Gardner
NationalityBritish
StatusResigned
Appointed29 October 2009(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2012)
RoleCompany Director
Correspondence Address50 Pickhurst Park
Bromley
Kent
BR2 0TW
Director NameMr David Michael Halford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(46 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2018)
RoleWriter + Photographer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
Putney
London
SW15 6TL
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed17 August 2012(46 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
Putney
London
SW15 6TL
Director NameMorten Spang Hansen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2017(51 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Alastair Edward Montgomery
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(51 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2021)
RoleEducation Consultants
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameChristina Rapsomanikis
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chartwell
Wimbledon Parkside
London
SW19 5LN
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2007(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameJCF Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2015(50 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£64,508
Cash£57,642
Current Liabilities£3,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 October 2023Registered office address changed from 80 Wimbledon Park Side London SW19 5LN England to 212 212 Copse Hill London SW20 0SP on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
12 October 2023Registered office address changed from 212 212 Copse Hill London SW20 0SP England to 212 Copse Hill London SW20 0SP on 12 October 2023 (1 page)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2022Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 80 Wimbledon Park Side London SW19 5LN on 4 October 2022 (1 page)
30 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Alastair Edward Montgomery as a director on 2 August 2021 (1 page)
21 July 2021Termination of appointment of Morten Spang Hansen as a director on 21 July 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 14 May 2019 (1 page)
14 May 2019Registered office address changed from 322 Upper Richmond Road Putney London SW15 6TL to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 14 May 2019 (1 page)
13 May 2019Termination of appointment of Jcf Property Management Limited as a secretary on 10 May 2019 (1 page)
27 March 2019Termination of appointment of Christina Rapsomanikis as a director on 25 March 2019 (1 page)
26 November 2018Termination of appointment of David Michael Halford as a director on 14 November 2018 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Appointment of Christina Rapsomanikis as a director on 1 November 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
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)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 July 2017Appointment of Morten Spang Hansen as a director on 6 March 2017 (2 pages)
21 July 2017Appointment of Alastair Edward Montgomery as a director on 6 March 2017 (2 pages)
21 July 2017Appointment of Morten Spang Hansen as a director on 6 March 2017 (2 pages)
21 July 2017Appointment of Alastair Edward Montgomery as a director on 6 March 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
29 February 2016Appointment of Mr Ian Webzell as a director on 10 February 2016 (2 pages)
29 February 2016Appointment of Mr Ian Webzell as a director on 10 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 4 October 2015 no member list (3 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)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
24 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
24 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
26 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
26 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
20 August 2012Termination of appointment of Chris Gardner as a secretary (1 page)
20 August 2012Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
20 August 2012Termination of appointment of Chris Gardner as a secretary (1 page)
20 August 2012Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
2 August 2012Appointment of Mr Edwin Mares as a director (2 pages)
2 August 2012Appointment of Mr Edwin Mares as a director (2 pages)
13 June 2012Appointment of Mr David Michael Halford as a director (2 pages)
13 June 2012Appointment of Mr David Michael Halford as a director (2 pages)
28 May 2012Registered office address changed from Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS on 28 May 2012 (2 pages)
13 March 2012Termination of appointment of Brian Neatham as a director (1 page)
13 March 2012Termination of appointment of Brian Neatham as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
7 July 2011Appointment of Mr Rhys Wyn Owen as a director (2 pages)
7 July 2011Appointment of Mr Rhys Wyn Owen as a director (2 pages)
10 May 2011Termination of appointment of Rebecca Drought as a director (1 page)
10 May 2011Termination of appointment of Rebecca Drought as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
3 December 2010Annual return made up to 4 October 2010 no member list (4 pages)
3 December 2010Annual return made up to 4 October 2010 no member list (4 pages)
3 December 2010Annual return made up to 4 October 2010 no member list (4 pages)
8 January 2010Annual return made up to 4 October 2009 no member list (2 pages)
8 January 2010Annual return made up to 4 October 2009 no member list (2 pages)
8 January 2010Annual return made up to 4 October 2009 no member list (2 pages)
7 January 2010Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages)
7 January 2010Termination of appointment of Michael Bean as a director (1 page)
7 January 2010Director's details changed for Rebecca Louise Drought on 2 October 2009 (2 pages)
7 January 2010Termination of appointment of Michael Bean as a director (1 page)
7 January 2010Termination of appointment of Susan Mares as a director (1 page)
7 January 2010Termination of appointment of Susan Mares as a director (1 page)
22 December 2009Appointment of Brian Edward Neatham as a director (3 pages)
22 December 2009Appointment of Brian Edward Neatham as a director (3 pages)
18 December 2009Registered office address changed from Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN on 18 December 2009 (2 pages)
18 December 2009Appointment of Chris John Gardner as a secretary (3 pages)
18 December 2009Appointment of Chris John Gardner as a secretary (3 pages)
18 November 2009Termination of appointment of Michael Bean as a director (2 pages)
18 November 2009Termination of appointment of Michael Bean as a director (2 pages)
16 November 2009Termination of appointment of Susan Mares as a director (2 pages)
16 November 2009Termination of appointment of Susan Mares as a director (2 pages)
11 August 2009Full accounts made up to 31 March 2009 (6 pages)
11 August 2009Full accounts made up to 31 March 2009 (6 pages)
11 May 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
11 May 2009Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 May 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
11 May 2009Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
3 November 2008Annual return made up to 04/10/08 (3 pages)
3 November 2008Annual return made up to 04/10/08 (3 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ (1 page)
27 December 2007Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ (1 page)
27 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Annual return made up to 04/10/07 (4 pages)
23 November 2007Annual return made up to 04/10/07 (4 pages)
23 November 2007Secretary resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
10 September 2007Accounts for a small company made up to 31 March 2007 (4 pages)
10 September 2007Accounts for a small company made up to 31 March 2007 (4 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
10 November 2006Annual return made up to 04/10/06 (4 pages)
10 November 2006Annual return made up to 04/10/06 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Annual return made up to 04/10/05 (6 pages)
2 August 2006Annual return made up to 04/10/05 (6 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (3 pages)
23 December 2004Annual return made up to 04/10/04 (4 pages)
23 December 2004Annual return made up to 04/10/04 (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (3 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (3 pages)
11 December 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director resigned
(5 pages)
11 December 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director resigned
(5 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (5 pages)
29 January 2003Full accounts made up to 31 March 2002 (5 pages)
6 January 2003Annual return made up to 04/10/02 (4 pages)
6 January 2003Annual return made up to 04/10/02 (4 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 November 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director resigned
(4 pages)
28 January 2001Full accounts made up to 31 March 2000 (4 pages)
28 January 2001Full accounts made up to 31 March 2000 (4 pages)
24 November 2000Annual return made up to 04/10/00 (4 pages)
24 November 2000Annual return made up to 04/10/00 (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
18 January 2000Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
10 December 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 December 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998Annual return made up to 04/10/98 (6 pages)
29 December 1998Annual return made up to 04/10/98 (6 pages)
29 December 1998Director resigned (1 page)
25 March 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1998Full accounts made up to 31 March 1997 (7 pages)
24 February 1998Annual return made up to 04/10/97 (4 pages)
24 February 1998Annual return made up to 04/10/97 (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1996Annual return made up to 04/10/96
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1996Annual return made up to 04/10/96
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)