Company NameMountview Arts Centre Limited
Company StatusDissolved
Company Number00894992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1966(57 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2023(56 years, 1 month after company formation)
Appointment Duration1 year (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2023(56 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 30 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMs Froniga Lambert
StatusClosed
Appointed26 October 2023(56 years, 10 months after company formation)
Appointment Duration3 months (closed 30 January 2024)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Terry Meech
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(25 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 1999)
RoleSenior Acting Teacher
Correspondence Address45 Riverside Close
Mount Pleasant Hill
London
E50 9SP
Director NameMr Maurice Peter Coxhead
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(25 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 October 2003)
RoleChief Executive
Correspondence AddressCecil House
Crouch Hill
London
N8 9EA
Director NameChristopher Derek Louis Coxhead
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressCherry Trees Farnham Lane
Langton Green
Tunbridge Wells
Kent
TN3 0JT
Secretary NameMr Maurice Peter Coxhead
NationalityBritish
StatusResigned
Appointed06 July 1992(25 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressCecil House
Crouch Hill
London
N8 9EA
Director NameMr Allan Leigh Lawson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2003)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sheridan Court
55 Barkston Gardens
London
SW5 0ET
Director NameMrs Lesley Lawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2003)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheridan Court
55 Barkston Gardens
London
SW5 0ET
Director NameSuzy Bassani
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RolePresident National Muse Machin
Correspondence Address3375 Cedar Heights Drive
Colorado Springs
Co 80904 Colorado
United States
Director NameHelen Hobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2003)
RoleActress
Correspondence Address1 Robin Hood Cottages
Saint Pauls Wood Hill
Orpington
Kent
BR5 2SP
Director NameFelicity Laura Ridel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(32 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 2000)
RolePublic Relations
Correspondence AddressWoodend 1 Stanley Avenue
Thorpe
Norwich
Norfolk
NR7 0BE
Director NamePeter Flannery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(33 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2003)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Upper Flat St Lucians
Lower Wharf
Wallingford
Oxfordshire
OX10 9AA
Director NameMr John Caird
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(33 years after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 10 South Grove
London
N6 6BS
Director NameMr John David Hyatt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(33 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Liston Road
London
SW4 0DF
Director NameMichael Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleEconomist
Correspondence Address66 Albert Street
London
NW1 7NR
Director NameMr Sanford Lieberson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2003)
RoleFilm Producer/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Director NameMr Melvyn Arnold Stein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Director NameMalcolm Douglas Rennie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2003)
RoleAccountant
Correspondence Address19 Bury Road
Newmarket
Suffolk
CB8 7BX
Director NameAmanda Janet Jordan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stradella Road
Herne Hill
London
SE24 9HA
Director NameMs Jean Colette Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(34 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressJunipers
Lower Lane, Lower Gustard Wood
Wheathampstead
Herts
AL4 8RT
Director NamePamela Mary Morris Sykes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(36 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 May 2013)
RoleAccountant
Correspondence Address7 Addison Bridge Place
London
W14 8XP
Director NameSylvia Anne King
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(36 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2009)
RoleChief Executive
Correspondence Address15a Hollies Drive
Wednesbury
Walsall
West Midlands
WS10 9EQ
Director NameSir Alan George Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
St Arvans
Chepstow
Gwent
NP16 6EY
Wales
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(42 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Cheyne Gardens
London
SW3 5QU
Director NameMrs Anne Jennifer Fossey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2014)
RoleChairman  PR Agency
Country of ResidenceUnited Kingdom
Correspondence Address174 Cottenham Park Road
Wimbledon
London
SW20 0SX
Director NameMr Anupam Ganguli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Knigdom
Correspondence Address128 Emmanuel Road
London
SW12 0HS
Secretary NameWilliam Campbell Harris
NationalityBritish
StatusResigned
Appointed17 May 2013(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressRalph Richardson Memorial Studios Kingfisher Place
Clarendon Road Wood Green
London
N22 6XF
Director NameMr Brendan Paul Barber
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(47 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2023)
RoleChair Of Acas
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr David Paul Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(47 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dunster Road
West Bridgford
Nottingham
NG2 6JE
Director NameMrs Victoria Mary Taylor Heywood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(47 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2022)
RoleTheatre Consultant
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Andrew John Parker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(47 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerville College Woodstock Road
Oxford
Oxfordshire
OX2 6HD
Secretary NameMr Jeremy Smeeth
StatusResigned
Appointed01 August 2016(49 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMr Nathan Smith
StatusResigned
Appointed26 January 2023(56 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed17 March 2004(37 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 May 2013)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Telephone020 88898231
Telephone regionLondon

Location

Registered Address120 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

11 May 1989Delivered on: 31 May 1989
Satisfied on: 27 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 kingfisher place london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1985Delivered on: 18 November 1985
Satisfied on: 16 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 104 crouch hill, title no mx 221837 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1972Delivered on: 8 December 1972
Satisfied on: 27 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104, crouch hill london N.8, hornsey haringey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1969Delivered on: 5 May 1969
Satisfied on: 6 April 1994
Persons entitled: Eastern Counties Buildings Society

Classification: Further charge
Secured details: £1,200.
Particulars: 104 crouch hill, hornsey, london, N.8.
Fully Satisfied
18 November 1949Delivered on: 16 April 1968
Satisfied on: 6 April 1994
Persons entitled: Eastern Counties Buildings Society

Classification: Mortgage
Secured details: £2,907.2.5.
Particulars: 104, crouch hill, hornsey, london, N.8.
Fully Satisfied
1 September 1965Delivered on: 16 April 1968
Satisfied on: 6 April 1994
Persons entitled: Eastern Counties Buildings Society

Classification: Mortgage further charge
Secured details: £2,907.2.5.
Particulars: 104, crouch hill, hornsey, london, N.8.
Fully Satisfied

Filing History

14 September 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 July 2019Registered office address changed from Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 17 July 2019 (1 page)
29 June 2019Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
10 August 2018Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 29 May 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
4 August 2016Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
6 July 2015Micro company accounts made up to 31 August 2014 (2 pages)
6 July 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
9 July 2014Termination of appointment of Anne Fossey as a director (1 page)
9 July 2014Termination of appointment of Anne Fossey as a director (1 page)
9 June 2014Appointment of Cbe Victoria Mary Taylor Heywood as a director (5 pages)
9 June 2014Appointment of Mr Andrew John Parker as a director (4 pages)
9 June 2014Appointment of Mr Andrew John Parker as a director (4 pages)
9 June 2014Appointment of Mr David Paul Roberts as a director (3 pages)
9 June 2014Appointment of Cbe Victoria Mary Taylor Heywood as a director (5 pages)
9 June 2014Appointment of Mr David Paul Roberts as a director (3 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
8 April 2014Appointment of Sir Brendan Paul Barber as a director (2 pages)
8 April 2014Appointment of Sir Brendan Paul Barber as a director (2 pages)
17 January 2014Termination of appointment of Anupam Ganguli as a director (1 page)
17 January 2014Termination of appointment of Anupam Ganguli as a director (1 page)
23 July 2013Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
23 July 2013Director's details changed for Mrs Anne Jennifer Fossey on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mrs Anne Jennifer Fossey on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
23 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
23 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
23 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
23 May 2013Termination of appointment of James Orr as a director (2 pages)
23 May 2013Appointment of William Campbell Harris as a secretary (3 pages)
23 May 2013Termination of appointment of a secretary (2 pages)
23 May 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2013 (2 pages)
23 May 2013Appointment of William Campbell Harris as a secretary (3 pages)
23 May 2013Termination of appointment of James Orr as a director (2 pages)
23 May 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2013 (2 pages)
23 May 2013Termination of appointment of Pamela Morris Sykes as a director (2 pages)
23 May 2013Termination of appointment of Pamela Morris Sykes as a director (2 pages)
23 May 2013Termination of appointment of a secretary (2 pages)
21 May 2013Withdraw the company strike off application (2 pages)
21 May 2013Withdraw the company strike off application (2 pages)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (3 pages)
5 April 2013Application to strike the company off the register (3 pages)
31 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
31 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
31 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
6 June 2012Full accounts made up to 31 August 2011 (7 pages)
6 June 2012Full accounts made up to 31 August 2011 (7 pages)
1 September 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 September 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 September 2011Annual return made up to 6 July 2011 no member list (6 pages)
1 June 2011Full accounts made up to 31 August 2010 (10 pages)
1 June 2011Full accounts made up to 31 August 2010 (10 pages)
17 September 2010Termination of appointment of John Hyatt as a director (1 page)
17 September 2010Termination of appointment of John Hyatt as a director (1 page)
14 September 2010Annual return made up to 6 July 2010 no member list (7 pages)
14 September 2010Annual return made up to 6 July 2010 no member list (7 pages)
14 September 2010Annual return made up to 6 July 2010 no member list (7 pages)
20 May 2010Full accounts made up to 31 August 2009 (10 pages)
20 May 2010Full accounts made up to 31 August 2009 (10 pages)
10 February 2010Termination of appointment of Jean Brown as a director (1 page)
10 February 2010Termination of appointment of Jean Brown as a director (1 page)
10 February 2010Appointment of Anupam Ganguli as a director (2 pages)
10 February 2010Appointment of Anupam Ganguli as a director (2 pages)
11 August 2009Annual return made up to 06/07/09 (3 pages)
11 August 2009Annual return made up to 06/07/09 (3 pages)
9 May 2009Director appointed ann jennifer fossey (1 page)
9 May 2009Director appointed ann jennifer fossey (1 page)
22 April 2009Full accounts made up to 31 August 2008 (12 pages)
22 April 2009Full accounts made up to 31 August 2008 (12 pages)
14 April 2009Appointment terminated director sylvia king (1 page)
14 April 2009Director appointed james alexander macconnell orr (2 pages)
14 April 2009Appointment terminated director sylvia king (1 page)
14 April 2009Director appointed james alexander macconnell orr (2 pages)
6 February 2009Appointment terminated director alan cox (1 page)
6 February 2009Appointment terminated director amanda jordan (1 page)
6 February 2009Appointment terminated director amanda jordan (1 page)
6 February 2009Appointment terminated director alan cox (1 page)
16 January 2009Full accounts made up to 31 August 2007 (11 pages)
16 January 2009Full accounts made up to 31 August 2006 (11 pages)
16 January 2009Full accounts made up to 31 August 2006 (11 pages)
16 January 2009Full accounts made up to 31 August 2007 (11 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Annual return made up to 06/07/08 (4 pages)
12 August 2008Annual return made up to 06/07/08 (4 pages)
17 August 2007Annual return made up to 06/07/07 (2 pages)
17 August 2007Annual return made up to 06/07/07 (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
18 August 2006Annual return made up to 06/07/06 (2 pages)
18 August 2006Annual return made up to 06/07/06 (2 pages)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
7 November 2005Annual return made up to 06/07/05 (2 pages)
7 November 2005Annual return made up to 06/07/05 (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
30 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page)
14 June 2005Registered office changed on 14/06/05 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page)
28 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Amended accounts made up to 31 August 2003 (6 pages)
5 July 2004Amended accounts made up to 31 August 2003 (6 pages)
18 June 2004Full accounts made up to 31 August 2003 (12 pages)
18 June 2004Full accounts made up to 31 August 2003 (12 pages)
9 June 2004Registered office changed on 09/06/04 from: 104 crouch hill hornsey haringey N8 9EA (1 page)
9 June 2004Registered office changed on 09/06/04 from: 104 crouch hill hornsey haringey N8 9EA (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 August 2002 (13 pages)
28 July 2003Full accounts made up to 31 August 2002 (13 pages)
9 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
4 August 2002Full accounts made up to 31 August 2001 (9 pages)
4 August 2002Full accounts made up to 31 August 2001 (9 pages)
17 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (2 pages)
3 April 2002Director resigned (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
10 August 2001Full accounts made up to 31 August 2000 (13 pages)
10 August 2001Full accounts made up to 31 August 2000 (13 pages)
24 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
18 July 2000Annual return made up to 06/07/00 (6 pages)
18 July 2000Annual return made up to 06/07/00 (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 August 1999 (15 pages)
1 June 2000Full accounts made up to 31 August 1999 (15 pages)
11 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 November 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 August 1998 (14 pages)
30 July 1999Full accounts made up to 31 August 1998 (14 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
28 July 1998Annual return made up to 06/07/98 (4 pages)
28 July 1998Annual return made up to 06/07/98 (4 pages)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 August 1997 (14 pages)
24 June 1998Full accounts made up to 31 August 1997 (14 pages)
6 November 1997Full accounts made up to 31 August 1996 (13 pages)
6 November 1997Full accounts made up to 31 August 1996 (13 pages)
22 August 1997Annual return made up to 06/07/97 (6 pages)
22 August 1997Annual return made up to 06/07/97 (6 pages)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997Location of register of members (1 page)
19 August 1997Location of register of members (1 page)
19 August 1997Location of register of directors' interests (1 page)
8 August 1996Annual return made up to 03/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1996Annual return made up to 03/07/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 July 1995Annual return made up to 06/07/95 (4 pages)
25 July 1995Annual return made up to 06/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 December 1966Incorporation (25 pages)
30 December 1966Incorporation (25 pages)