Company NameFortis Green Properties (Management) Limited
Company StatusActive
Company Number00873680
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years, 2 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
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameChristopher William Leach
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Westside
68 Fortis Green
London
N2 9ES
Director NameTheophilus Millar
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleSystem Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Westside
68 Fortis Green
London
N2 9ES
Director NameDilys Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westside
68 Fortis Green
London
N2 9ES
Director NamePaul Taylor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleHead Master
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westside
68 Fortis Green
London
N2 9ES
Director NameMr Hugh Cameron Masson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(28 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 West Side
68 Fortis Green
London
N2 9ES
Director NameSharon Eytan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 August 2004(38 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleUniversity Lecturer Phd Studen
Country of ResidenceUnited Kingdom
Correspondence Address8 Westside
Fortis Green
London
N2 9ES
Director NameAmos Samuel De Shalit Goldreich
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 August 2004(38 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Westside
Fortis Green
London
N2 9ES
Director NameMrs Anna Mary Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(45 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Westside
68 Fortis Green
London
N2 9ES
Secretary NameMr Jonathan Taylor
StatusCurrent
Appointed29 November 2011(45 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NamePaul John Branch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(49 years after company formation)
Appointment Duration9 years, 1 month
RoleVisual Effects Producer
Country of ResidenceUnited Kingdom
Correspondence Address26 St Margaret's Avenue
London
N20 9LJ
Director NameNatalie Marie Branch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(49 years after company formation)
Appointment Duration9 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 St Margaret's Avenue
London
N20 9LJ
Director NameNicholas David Kay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(51 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House Suite C, Room 5
1 Balfour Road
Ilford
IG1 4HP
Director NameMrs Denise Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(51 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House Suite C, Room 5
1 Balfour Road
Ilford
IG1 4HP
Director NameDavid Barry Desmond Asker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1997)
RoleCollege Lecturer
Correspondence AddressFlat 5 Westside
68 Fortis Green
London
N2 9ES
Director NameKlare Hermine Asker
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1997)
RoleBanking
Correspondence AddressFlat 5 Westside
68 Fortis Green
London
N2 9ES
Director NameWinifred Dorothy Baarda
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1998)
RoleSecretary
Correspondence AddressFlat 4 Westside
68 Fortis Green
London
N2 9ES
Director NameAllen Percy Branch
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2003)
RoleBuilder
Correspondence AddressFlat 3 Westside
68 Fortis Green
London
N2 9ES
Director NameBrenda Branch
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 August 2006)
RoleHousewife
Correspondence AddressFlat 3 Westside
68 Fortis Green
London
N2 9ES
Director NameIrene Leigh
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressFlat 8 Westside
68 Fortis Green
London
N2 9ES
Director NameAmanda Miller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1994)
RolePersonal Assistant
Correspondence AddressFlat 7 Westside
68 Fortis Green
London
N2 9ES
Secretary NameAllen Percy Branch
NationalityBritish
StatusResigned
Appointed29 August 1992(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressFlat 3 Westside
68 Fortis Green
London
N2 9ES
Director NameSyed Shezad Abedi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1999)
RoleFinancial Analyst
Correspondence AddressFlat 5 68 West Side
Fortis Green East Finchley
London
N2 9ES
Director NameMiss Patricia Mary Wilcox
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2001)
RoleAss. Merchandiser
Correspondence Address4 West Side
68 Fortis Green
London
N2 9ES
Director NameCatherine Lynn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2005)
RolePersonnel Officer
Correspondence AddressFlat 5 Westside
68 Fortis Green
London
N2 9ES
Director NameVanita Barany
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2004)
RoleEstate Agent
Correspondence Address8 Westside
Fortis Green
London
N2 9ES
Secretary NameBrenda Branch
NationalityBritish
StatusResigned
Appointed21 February 2003(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressFlat 3 Westside
68 Fortis Green
London
N2 9ES
Director NameClive Darby Wilcox
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleRetail Director
Correspondence Address10 Holt Close
London
N10 3HW
Director NameJason Barry Reeves
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(39 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2013)
RoleFinancial Consultant
Correspondence Address5 Westside
Fortis Green
London
N2 9ES
Director NameAmanda Symes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(39 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2013)
RoleBank Manager
Correspondence Address5 Westside
Fortis Green
London
N2 9ES
Director NameJonathan Matthew Balfour Clark
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(39 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2011)
RoleEquity Analyst
Correspondence AddressFlat 4 Westside
68 Fortis Green
London
N2 9ES
Secretary NameMr Hugh Cameron Masson
NationalityBritish
StatusResigned
Appointed07 September 2006(40 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 West Side
68 Fortis Green
London
N2 9ES
Secretary NameMr Jonathan Matthew Balfour Clark
StatusResigned
Appointed30 September 2009(43 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2011)
RoleCompany Director
Correspondence AddressFlat 4 Westside
Fortis Green
London
N2 9ES
Director NameAna Sanchez-Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2013(47 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Westside 68 Fortis Green
London
N2 9ES
Director NameAndrew Robert Truslove
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(47 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Westside 68 Fortis Green
London
N2 9ES

Location

Registered AddressGable House Suite C, Room 5
1 Balfour Road
Ilford
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Andrew Truslove & Ana Sanchez-martin
11.11%
Ordinary
1 at £1Christopher William Leach
11.11%
Ordinary
1 at £1Fortis Green Properties LTD
11.11%
Ordinary
1 at £1Hugh Cameron Masson
11.11%
Ordinary
1 at £1Ian Bury Wilson & Anna Mary Wilson
11.11%
Ordinary
1 at £1Paul Branch & Natalie Branch
11.11%
Ordinary
1 at £1Paul Taylor & Dilys Taylor
11.11%
Ordinary
1 at £1Sharon Eytan & Amos Samuel De Shalit Goldreich
11.11%
Ordinary
1 at £1Theophilus Millar
11.11%
Ordinary

Financials

Year2014
Net Worth£22,623
Cash£21,758
Current Liabilities£1,980

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
2 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 29 December 2021 (3 pages)
25 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 29 December 2019 (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
29 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
24 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
22 July 2019Termination of appointment of Ian Bury Wilson as a director on 23 March 2019 (1 page)
12 April 2019Registered office address changed from 66 Prescot Street London E1 8NN to Gable House Suite C, Room 5 1 Balfour Road Ilford IG1 4HP on 12 April 2019 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Termination of appointment of Ana Sanchez-Martin as a director on 11 January 2018 (1 page)
19 July 2018Termination of appointment of Andrew Robert Truslove as a director on 11 January 2018 (1 page)
19 July 2018Appointment of Mrs Denise Kay as a director on 11 January 2018 (2 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
19 July 2018Appointment of Nicholas David Kay as a director on 11 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9
(17 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9
(17 pages)
9 March 2015Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Paul John Branch as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Paul John Branch as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Paul John Branch as a director on 6 March 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Appointment of Ana Sanchez-Martin as a director on 23 September 2013 (2 pages)
16 September 2014Appointment of Ana Sanchez-Martin as a director on 23 September 2013 (2 pages)
16 September 2014Appointment of Andrew Robert Truslove as a director on 23 September 2013 (2 pages)
16 September 2014Director's details changed for Sharon Eytan on 1 May 2013 (2 pages)
16 September 2014Director's details changed for Dilys Taylor on 1 May 2014 (2 pages)
16 September 2014Director's details changed for Sharon Eytan on 1 May 2013 (2 pages)
16 September 2014Director's details changed for Christopher William Leach on 1 May 2013 (2 pages)
16 September 2014Director's details changed for Theophilus Millar on 1 May 2014 (2 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(15 pages)
16 September 2014Director's details changed for Paul Taylor on 1 May 2014 (2 pages)
16 September 2014Director's details changed for Dilys Taylor on 1 May 2014 (2 pages)
16 September 2014Termination of appointment of Amanda Symes as a director on 23 September 2013 (1 page)
16 September 2014Director's details changed for Theophilus Millar on 1 May 2014 (2 pages)
16 September 2014Termination of appointment of Jason Barry Reeves as a director on 23 September 2013 (1 page)
16 September 2014Director's details changed for Dilys Taylor on 1 May 2014 (2 pages)
16 September 2014Director's details changed for Sharon Eytan on 1 May 2013 (2 pages)
16 September 2014Director's details changed for Paul Taylor on 1 May 2014 (2 pages)
16 September 2014Appointment of Andrew Robert Truslove as a director on 23 September 2013 (2 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(15 pages)
16 September 2014Director's details changed for Christopher William Leach on 1 May 2013 (2 pages)
16 September 2014Termination of appointment of Amanda Symes as a director on 23 September 2013 (1 page)
16 September 2014Director's details changed for Theophilus Millar on 1 May 2014 (2 pages)
16 September 2014Director's details changed for Paul Taylor on 1 May 2014 (2 pages)
16 September 2014Director's details changed for Christopher William Leach on 1 May 2013 (2 pages)
16 September 2014Termination of appointment of Jason Barry Reeves as a director on 23 September 2013 (1 page)
15 September 2014Secretary's details changed for Mr Jonathan Taylor on 21 August 2014 (1 page)
15 September 2014Secretary's details changed for Mr Jonathan Taylor on 21 August 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9
(15 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9
(15 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (15 pages)
7 August 2012Appointment of Mrs Anna Mary Wilson as a director (2 pages)
7 August 2012Appointment of Mr Ian Bury Wilson as a director (2 pages)
7 August 2012Appointment of Mr Ian Bury Wilson as a director (2 pages)
7 August 2012Appointment of Mrs Anna Mary Wilson as a director (2 pages)
23 January 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
23 January 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
23 January 2012Termination of appointment of Jonathan Clark as a director (1 page)
23 January 2012Termination of appointment of Jonathan Clark as a director (1 page)
17 January 2012Appointment of Mr Jonathan Taylor as a secretary (2 pages)
17 January 2012Appointment of Mr Jonathan Taylor as a secretary (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
8 July 2010Termination of appointment of Brenda Branch as a director (1 page)
8 July 2010Termination of appointment of Brenda Branch as a director (1 page)
10 May 2010Appointment of Mr Jonathan Matthew Balfour Clark as a secretary (1 page)
10 May 2010Termination of appointment of Hugh Masson as a secretary (1 page)
10 May 2010Termination of appointment of Hugh Masson as a secretary (1 page)
10 May 2010Appointment of Mr Jonathan Matthew Balfour Clark as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 30/06/09; full list of members (9 pages)
21 August 2009Return made up to 30/06/09; full list of members (9 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Return made up to 30/06/08; full list of members (9 pages)
1 October 2008Return made up to 30/06/08; full list of members (9 pages)
24 September 2008Return made up to 30/06/07; full list of members (9 pages)
24 September 2008Return made up to 30/06/07; full list of members (9 pages)
19 September 2008Director appointed brenda branch (1 page)
19 September 2008Director appointed brenda branch (1 page)
6 August 2008Appointment terminated secretary brenda branch (1 page)
6 August 2008Appointment terminated secretary brenda branch (1 page)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (13 pages)
17 July 2006Return made up to 30/06/06; full list of members (13 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
24 October 2005Return made up to 30/06/05; full list of members (12 pages)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 30/06/05; full list of members (12 pages)
24 October 2005Director resigned (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004Return made up to 30/06/04; full list of members (11 pages)
5 October 2004New director appointed (1 page)
5 October 2004Return made up to 30/06/04; full list of members (11 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 June 2004Registered office changed on 22/06/04 from: 2ND floor hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: 2ND floor hill house highgate hill london N19 5UU (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 September 2003Return made up to 30/06/03; full list of members (10 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Return made up to 30/06/03; full list of members (10 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 30/06/02; full list of members (11 pages)
3 July 2002Return made up to 30/06/02; full list of members (11 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 30/06/01; full list of members (11 pages)
16 July 2001Return made up to 30/06/01; full list of members (11 pages)
9 August 2000Return made up to 30/06/00; full list of members (10 pages)
9 August 2000Return made up to 30/06/00; full list of members (10 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
20 August 1999Return made up to 30/06/99; full list of members (11 pages)
20 August 1999Return made up to 30/06/99; full list of members (11 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 September 1998Return made up to 30/06/98; full list of members (10 pages)
3 September 1998Return made up to 30/06/98; full list of members (10 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (1 page)
21 August 1997New director appointed (1 page)
14 August 1997Return made up to 30/06/97; full list of members (11 pages)
14 August 1997Return made up to 30/06/97; full list of members (11 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 August 1996Return made up to 30/06/96; full list of members (11 pages)
9 August 1996Return made up to 30/06/96; full list of members (11 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 October 1995Return made up to 30/06/95; full list of members (22 pages)
10 October 1995Return made up to 30/06/95; full list of members (22 pages)
14 March 1966Incorporation (16 pages)
14 March 1966Incorporation (16 pages)