Company NameGrantham Court Management Limited
Company StatusActive
Company Number00905418
CategoryPrivate Limited Company
Incorporation Date5 May 1967(57 years 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 NameMiss Maryam Taheri
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(33 years after company formation)
Appointment Duration23 years, 11 months
RoleVolunteer Social Worker
Country of ResidenceEngland
Correspondence AddressFlat 1 21 New York Terrace
East London
NW1 4PT
Director NameMr Ahmad Hassan Fakih
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(36 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 10 Park Towers
2 Brick Street
London
W1J 7DD
Director NameMr James Patrick Screech
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(55 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameIrene Chandler
Date of BirthOctober 1912 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address34 Hall Lane
Upminster
Essex
RM14 1AF
Director NameCarl Bernard Sandler
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 1998)
RoleCompany Director
Correspondence AddressMeadowcroft
Wigton Lane
Leeds
L17
Director NameDr Mohammad Taheri
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIranian
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Park Towers
London
W17 7OF
Director NameEugen Klouza
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address28 Park Towers
London
W1Y 7DF
Director NameEdward Louis Erdman
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2000)
RoleProperty Consultant
Correspondence Address11 Park Towers
London
W1Y 7DF
Secretary NameMr Robert Maitland Matheson
NationalityBritish
StatusResigned
Appointed01 August 1992(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Wootton Rivers
Marlborough
Wiltshire
SN8 4NH
Director NameBruce Carswell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2000)
RoleHotelier
Correspondence AddressApartment 641 25 Ave Beausejour
06400 Cannes
France
Foreign
Director NameMr Alexander Auchterlonie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2000)
RoleAgent
Country of ResidenceEngland
Correspondence AddressFransham Place
Little Fransham
Dereham
Norfolk
NR19 2JR
Director NameSaid Hedayat
Date of BirthMarch 1918 (Born 106 years ago)
NationalityIranian
StatusResigned
Appointed08 June 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 1999)
RoleRetired
Correspondence AddressFlat 20 Park Towers
Brick Street
London
W1Y 7DF
Director NamePaul Jonathan Chandler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address46 Somers Road
Malvern
Worcestershire
WR14 1JB
Secretary NamePaul Chandler
NationalityBritish
StatusResigned
Appointed18 June 1998(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleTour Operator
Correspondence Address34 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2001)
RoleFinancial PR Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Secretary NameMaryam Taheri
NationalityIranian
StatusResigned
Appointed10 May 2000(33 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2005)
RoleVolunteer Social Worker
Correspondence AddressFlat 14 Park Towers
2 Brick Street
London
Wij 7dd
Director NameDr Spyridon George Seretis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed19 October 2000(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address49 Fursecroft
George Street
London
W1H 5LG
Director NameDerek Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2001(34 years after company formation)
Appointment Duration11 years, 3 months (resigned 04 September 2012)
RoleCompany Director
Correspondence AddressFlat 12 Park Towers
2 Brick Street
London
W1J 7DD
Director NameMs Francine Bosco
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(35 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address6 Park Tower
2 Brick Street
London
W13 7DD
Director NameDr Zalkind Feitelson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 October 2005)
RoleRetired
Correspondence Address22 Park Towers
Brick Street
London
W1J 7DD
Director NameNalen Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2012)
RoleCompany Director
Correspondence Address22 Park Towers
2 Brick Street
London
W1Y 7DF
Secretary NameAngus George Bruce Graham
NationalityBritish
StatusResigned
Appointed24 May 2006(39 years after company formation)
Appointment Duration12 months (resigned 22 May 2007)
RoleManagement Surveyor
Correspondence Address13 Sutherland Gardens
East Sheen
London
SW14 8DB
Secretary NameMs Francine Bosco
NationalityBritish
StatusResigned
Appointed22 May 2007(40 years after company formation)
Appointment Duration15 years, 1 month (resigned 20 June 2022)
RoleCompany Director
Correspondence Address6 Park Tower
2 Brick Street
London
W13 7DD
Director NameMr John Sutton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(40 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Loxley Road
London
Sw18
Secretary NameAshcroft Corporate Limited (Corporation)
StatusResigned
Appointed30 November 2005(38 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2006)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £50Al-foz Capital LTD
3.57%
Ordinary
1 at £50Alydar Holdings Corp.
3.57%
Ordinary
1 at £50Andrew Peto
3.57%
Ordinary
1 at £50Anglore Sarl
3.57%
Ordinary
1 at £50Clandon Investments LTD
3.57%
Ordinary
1 at £50Elceejay LTD
3.57%
Ordinary
1 at £50Hillbreeze Investments LTD
3.57%
Ordinary
1 at £50Issa Ghanaem Al-kawari
3.57%
Ordinary
1 at £50Jose Manuel Fernandez Velasco Iglesias
3.57%
Ordinary
1 at £50Leeford Properties LTD
3.57%
Ordinary
1 at £50Maryam Taheri
3.57%
Ordinary
1 at £50Mishal Salem Hazza Al-subaie
3.57%
Ordinary
1 at £50Mohammed May Moath & Norah Abdullah Al-sheikh
3.57%
Ordinary
1 at £50Mona LTD
3.57%
Ordinary
1 at £50Nalen Patel
3.57%
Ordinary
1 at £50Nora LTD
3.57%
Ordinary
1 at £50Proteus LTD
3.57%
Ordinary
1 at £50Semaphore Investments LTD
3.57%
Ordinary
1 at £50Tamana LTD
3.57%
Ordinary
-OTHER
21.43%
-
3 at £50Mowbray Investments LTD
10.71%
Ordinary

Financials

Year2014
Turnover£488,151
Net Worth£554,672
Cash£823,481
Current Liabilities£273,508

Accounts

Latest Accounts9 July 2023 (9 months, 2 weeks ago)
Next Accounts Due9 April 2025 (11 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End09 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 9 July 2019 (13 pages)
22 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
18 March 2019Accounts for a small company made up to 9 July 2018 (10 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
17 April 2018Accounts for a small company made up to 9 July 2017 (9 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
14 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 April 2017Full accounts made up to 9 July 2016 (8 pages)
13 April 2017Full accounts made up to 9 July 2016 (8 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 April 2016Full accounts made up to 9 July 2015 (9 pages)
8 April 2016Full accounts made up to 9 July 2015 (9 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,400
(9 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,400
(9 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,400
(9 pages)
18 March 2015Full accounts made up to 9 July 2014 (8 pages)
18 March 2015Full accounts made up to 9 July 2014 (8 pages)
18 March 2015Full accounts made up to 9 July 2014 (8 pages)
29 August 2014Director's details changed for Maryam Taheri on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,400
(9 pages)
29 August 2014Director's details changed for Maryam Taheri on 1 July 2014 (2 pages)
29 August 2014Director's details changed for Maryam Taheri on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,400
(9 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,400
(9 pages)
24 March 2014Full accounts made up to 9 July 2013 (8 pages)
24 March 2014Full accounts made up to 9 July 2013 (8 pages)
24 March 2014Full accounts made up to 9 July 2013 (8 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,400
(9 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,400
(9 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,400
(9 pages)
5 March 2013Full accounts made up to 9 July 2012 (9 pages)
5 March 2013Full accounts made up to 9 July 2012 (9 pages)
5 March 2013Full accounts made up to 9 July 2012 (9 pages)
14 February 2013Director's details changed for Ahmad Hassan Fakih on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Ahmad Hassan Fakih on 14 February 2013 (2 pages)
13 November 2012Termination of appointment of Nalen Patel as a director (1 page)
13 November 2012Termination of appointment of Derek Byrne as a director (1 page)
13 November 2012Termination of appointment of Derek Byrne as a director (1 page)
13 November 2012Termination of appointment of Nalen Patel as a director (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
17 January 2012Full accounts made up to 9 July 2011 (9 pages)
17 January 2012Full accounts made up to 9 July 2011 (9 pages)
17 January 2012Full accounts made up to 9 July 2011 (9 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
24 March 2011Full accounts made up to 9 July 2010 (9 pages)
24 March 2011Full accounts made up to 9 July 2010 (9 pages)
24 March 2011Full accounts made up to 9 July 2010 (9 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
30 April 2010Termination of appointment of Spyridon Seretis as a director (2 pages)
30 April 2010Termination of appointment of Spyridon Seretis as a director (2 pages)
13 April 2010Full accounts made up to 9 July 2009 (9 pages)
13 April 2010Full accounts made up to 9 July 2009 (9 pages)
13 April 2010Full accounts made up to 9 July 2009 (9 pages)
14 September 2009Return made up to 01/08/09; full list of members (13 pages)
14 September 2009Return made up to 01/08/09; full list of members (13 pages)
19 May 2009Full accounts made up to 9 July 2008 (9 pages)
19 May 2009Full accounts made up to 9 July 2008 (9 pages)
19 May 2009Full accounts made up to 9 July 2008 (9 pages)
24 September 2008Return made up to 01/08/08; full list of members (13 pages)
24 September 2008Return made up to 01/08/08; full list of members (13 pages)
18 April 2008Director appointed mr john sutton (1 page)
18 April 2008Director appointed mr john sutton (1 page)
18 March 2008Full accounts made up to 9 July 2007 (9 pages)
18 March 2008Full accounts made up to 9 July 2007 (9 pages)
18 March 2008Full accounts made up to 9 July 2007 (9 pages)
6 September 2007Return made up to 01/08/07; full list of members (9 pages)
6 September 2007Return made up to 01/08/07; full list of members (9 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
28 February 2007Full accounts made up to 9 July 2006 (9 pages)
28 February 2007Full accounts made up to 9 July 2006 (9 pages)
28 February 2007Full accounts made up to 9 July 2006 (9 pages)
14 September 2006Return made up to 01/08/06; full list of members (10 pages)
14 September 2006Return made up to 01/08/06; full list of members (10 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
11 May 2006Full accounts made up to 9 July 2005 (8 pages)
11 May 2006Full accounts made up to 9 July 2005 (8 pages)
11 May 2006Full accounts made up to 9 July 2005 (8 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 01/08/05; full list of members (8 pages)
1 February 2006Return made up to 01/08/05; full list of members (8 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 31/33 college road harrow middlesex HA1 1EJ (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 31/33 college road harrow middlesex HA1 1EJ (1 page)
2 December 2004Accounts for a small company made up to 9 July 2004 (4 pages)
2 December 2004Accounts for a small company made up to 9 July 2004 (4 pages)
2 December 2004Accounts for a small company made up to 9 July 2004 (4 pages)
18 August 2004Return made up to 01/08/04; change of members (9 pages)
18 August 2004Return made up to 01/08/04; change of members (9 pages)
4 June 2004Accounts for a small company made up to 9 July 2003 (4 pages)
4 June 2004Accounts for a small company made up to 9 July 2003 (4 pages)
4 June 2004Accounts for a small company made up to 9 July 2003 (4 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
29 August 2003Return made up to 01/08/03; full list of members (19 pages)
29 August 2003Return made up to 01/08/03; full list of members (19 pages)
2 July 2003Accounts for a small company made up to 9 July 2002 (4 pages)
2 July 2003Accounts for a small company made up to 9 July 2002 (4 pages)
2 July 2003Accounts for a small company made up to 9 July 2002 (4 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
13 August 2002Return made up to 01/08/02; change of members (10 pages)
13 August 2002Return made up to 01/08/02; change of members (10 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
31 May 2002Accounts for a small company made up to 9 July 2001 (4 pages)
31 May 2002Accounts for a small company made up to 9 July 2001 (4 pages)
31 May 2002Accounts for a small company made up to 9 July 2001 (4 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
5 October 2001Return made up to 01/08/01; change of members (9 pages)
5 October 2001Return made up to 01/08/01; change of members (9 pages)
17 April 2001Accounts for a small company made up to 9 July 2000 (4 pages)
17 April 2001Accounts for a small company made up to 9 July 2000 (4 pages)
17 April 2001Accounts for a small company made up to 9 July 2000 (4 pages)
25 September 2000Return made up to 01/08/00; full list of members (9 pages)
25 September 2000Return made up to 01/08/00; full list of members (9 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (2 pages)
24 March 2000Accounts for a small company made up to 9 July 1999 (4 pages)
24 March 2000Accounts for a small company made up to 9 July 1999 (4 pages)
24 March 2000Accounts for a small company made up to 9 July 1999 (4 pages)
24 September 1999Return made up to 01/08/99; full list of members (11 pages)
24 September 1999Return made up to 01/08/99; full list of members (11 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Accounts for a small company made up to 9 July 1998 (4 pages)
6 February 1999Accounts for a small company made up to 9 July 1998 (4 pages)
6 February 1999Accounts for a small company made up to 9 July 1998 (4 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
23 November 1998Return made up to 01/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1998Return made up to 01/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 12 new fetter lane london EC4A 1AP (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12 new fetter lane london EC4A 1AP (1 page)
30 April 1998Full accounts made up to 9 July 1997 (8 pages)
30 April 1998Full accounts made up to 9 July 1997 (8 pages)
30 April 1998Full accounts made up to 9 July 1997 (8 pages)
4 September 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1997Return made up to 01/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1997Accounts for a small company made up to 9 July 1996 (8 pages)
13 May 1997Accounts for a small company made up to 9 July 1996 (8 pages)
13 May 1997Accounts for a small company made up to 9 July 1996 (8 pages)
1 October 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 1996Registered office changed on 30/08/96 from: 4 wood street london EC2V 7JB (1 page)
30 August 1996Registered office changed on 30/08/96 from: 4 wood street london EC2V 7JB (1 page)
18 April 1995Accounts for a small company made up to 9 July 1994 (8 pages)
18 April 1995Accounts for a small company made up to 9 July 1994 (8 pages)
18 April 1995Accounts for a small company made up to 9 July 1994 (8 pages)
5 May 1967Incorporation (13 pages)
5 May 1967Incorporation (13 pages)