Company NameGarden Close (Ealing) Management Limited
Company StatusActive
Company Number00906591
CategoryPrivate Limited Company
Incorporation Date19 May 1967(56 years, 11 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 NameChristina Betty Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1994(27 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address5 Roseacre Close
Ealing
London
W13 8DG
Director NameWladyslaw Andrzej Chudy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(34 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleRetired
Correspondence Address4 Middlefielde
Ealing
London
W13 8BB
Director NameBarbara Wylie Linton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(46 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Roseacre Close
Ealing
London
W13 8DG
Secretary NameMs Christina Betty Harris
StatusCurrent
Appointed31 August 2018(51 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address5 Roseacre Close
London
W13 8DG
Director NameMr Matthew Scott Pollington
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(52 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleDigital Director
Country of ResidenceEngland
Correspondence Address17 Roseacre Close
London
W13 8DG
Director NameMrs Sarah Joanne Mercan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(53 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Roseacre Close
London
W13 8DG
Director NameMrs Sharmila Natasha Antao
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(55 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Roseacre Close
London
W13 8DG
Director NameMs Simona-Gabriela Bajenaru
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed28 November 2023(56 years, 6 months after company formation)
Appointment Duration5 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address5 Roseacre Close
London
W13 8DG
Director NameMrs Simrita Sethi Nayyer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(56 years, 6 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Roseacre Close
London
W13 8DG
Director NameMaurice Murray
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1987(20 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 July 2006)
RoleRetired
Correspondence Address12 Middlefielde
Ealing
London
W13 8BB
Director NameMr Lars Peter Linton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 07 February 2013)
RoleBbc Presenter
Correspondence Address3 Roseacre Close
London
W13 8DG
Director NameMr Peter Lloyd
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 1997)
RoleCivil Engineer
Correspondence Address5 Middlefielde
London
W13 8BB
Director NameMr Mark Murray
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1993)
RoleMedicla Practitioner
Correspondence Address12 Middlefielde
London
W13 8BB
Director NameMr Peter Eric Thorneloe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 1995)
RoleEngineer
Correspondence Address8 Middlefielde
London
W13 8BB
Director NameMiss Barbara Ellen Horsfall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RolePersonnel Officer
Correspondence Address1 Middlefielde
London
W13 8BB
Director NamePaul Michael Barrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1993)
RoleTousiness Executive
Correspondence Address6 Middlefield
Ealing
London
W13 8BB
Director NameMr Peter Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleBusiness Executive
Correspondence Address18 Middlefielde
London
W13 8BB
Secretary NameMr Michael John Wray
NationalityBritish
StatusResigned
Appointed15 December 1991(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address7 Stevens Close
Eastcote
Pinner
Middlesex
HA5 2SN
Director NameViolet Mary Maidment
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 November 1997)
RoleSuperintendent Registrar
Correspondence Address9 Middlefielde
Ealing
London
W13 8BB
Director NameDonald Holmes
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(27 years, 5 months after company formation)
Appointment Duration9 years (resigned 13 November 2003)
RoleRetired
Correspondence Address7 Middlefielde
Ealing
London
W13 8BB
Director NameMichael Owen Edward Meredith
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(27 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2005)
RoleRetired Accountant
Correspondence Address9 Roseacre Close
Ealing
London
W13 8DG
Secretary NameMichael Owen Edward Meredith
NationalityBritish
StatusResigned
Appointed20 December 1994(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 1996)
RoleRetired Accountant
Correspondence Address9 Roseacre Close
Ealing
London
W13 8DG
Director NameRosemary Fagan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(29 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 November 2014)
RoleDeputy Head Of Production
Correspondence Address13 Middlefielde
Ealing
London
W13 8BB
Secretary NameRosemary Fagan
NationalityBritish
StatusResigned
Appointed22 December 1996(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2002)
RoleDeputy Head Of Production
Correspondence Address13 Middlefielde
Ealing
London
W13 8BB
Director NameMichael Robert Cook
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(30 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 August 2018)
RoleRetired
Correspondence Address29 Templewood
Ealing
London
W13 8BA
Secretary NameMichael Robert Cook
NationalityBritish
StatusResigned
Appointed24 January 2002(34 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2018)
RoleManagement Consultant
Correspondence Address29 Templewood
Ealing
London
W13 8BA
Director NameGeoffrey Lawrence Curtis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(35 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 February 2015)
RoleAdministration Officer
Correspondence Address15 Middlefielde
Ealing
London
W13 8BB
Director NameMr Cetin Mercan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(40 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 November 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address27 Templewood
West Ealing
London
W13 8BA
Director NameHasina Mumtaz Hoque
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Middlefielde
Ealing
W13 8BB
Director NameMr Jose Docarragal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roseacre Close
Ealing
London
W13 8DG
Director NameMrs Eileen Theresa Docarragal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2020)
RoleWelfare Assistant
Country of ResidenceEngland
Correspondence Address2 Roseacre Close
London
W13 8DG
Director NameMr Mark Anthony Malcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(51 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Middlefielde
London
W13 8BB

Location

Registered Address5 Roseacre Close
London
W13 8DG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1000 at £0.05Gms Estates LTD
6.67%
Ordinary B
-OTHER
54.00%
-
17 at £1Miss A.s. Naker & Mrs S.s. Naker
2.27%
Ordinary A
17 at £1Mr J. Askwith & Mrs C. Askwith
2.27%
Ordinary A
17 at £1Mrs D.h. Laredo
2.27%
Ordinary A
17 at £1Mrs R. Johnson
2.27%
Ordinary A
16 at £1Mr M. Esnaashari-esfahani & Mrs S. Atighehchian
2.13%
Ordinary A
16 at £1Mr S.a. Al Qamzi & Mrs S.j. Al Qamzi
2.13%
Ordinary A
15 at £1Dr C.f.s. Felix & Mrs H.d. Felix & Mr N.s. Felix
2.00%
Ordinary A
15 at £1Miss R. Fagan
2.00%
Ordinary A
15 at £1Mr A.g.m. Dawson & Mrs A. Dawson
2.00%
Ordinary A
15 at £1Mr Antao & Mrs S.j. Antao
2.00%
Ordinary A
15 at £1Mr Bajenaru & Mrs V. Bajenaru
2.00%
Ordinary A
15 at £1Mr G.l. Curtis & Mrs J.f. Curtis
2.00%
Ordinary A
15 at £1Mr J. Docarragal & Mrs E. Docarragal
2.00%
Ordinary A
15 at £1Mr K. Darvish & Mrs S. Darvish
2.00%
Ordinary A
15 at £1Mr K.j. Grabarczyk
2.00%
Ordinary A
15 at £1Mr M.r. Cook
2.00%
Ordinary A
15 at £1Mr O.b.a. Al-haidari
2.00%
Ordinary A
15 at £1Mr W.a. Chudy & Mrs A.m. Chudy
2.00%
Ordinary A
15 at £1Mrs J.a. Clive
2.00%
Ordinary A

Financials

Year2014
Turnover£11,404
Net Worth£750
Cash£11,807
Current Liabilities£11,057

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

19 February 2024Micro company accounts made up to 24 June 2023 (5 pages)
23 December 2023Confirmation statement made on 23 December 2023 with updates (8 pages)
8 December 2023Appointment of Ms Simona-Gabriela Bajenaru as a director on 28 November 2023 (2 pages)
6 December 2023Appointment of Mrs Simrita Sethi Nayyer as a director on 28 November 2023 (2 pages)
15 February 2023Micro company accounts made up to 24 June 2022 (5 pages)
26 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
11 August 2022Appointment of Mrs Sharmila Natasha Antao as a director on 1 August 2022 (2 pages)
3 May 2022Termination of appointment of Mark Anthony Malcher as a director on 21 April 2022 (1 page)
14 February 2022Micro company accounts made up to 24 June 2021 (4 pages)
26 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 24 June 2020 (4 pages)
26 December 2020Confirmation statement made on 24 December 2020 with updates (8 pages)
12 December 2020Appointment of Mrs Sarah Joanne Mercan as a director on 10 December 2020 (2 pages)
12 December 2020Termination of appointment of Eileen Theresa Docarragal as a director on 10 December 2020 (1 page)
12 December 2020Termination of appointment of Jose Docarragal as a director on 10 December 2020 (1 page)
19 February 2020Micro company accounts made up to 24 June 2019 (2 pages)
29 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
17 December 2019Appointment of Mr Matthew Scott Pollington as a director on 21 November 2019 (2 pages)
13 February 2019Micro company accounts made up to 24 June 2018 (2 pages)
7 January 2019Confirmation statement made on 24 December 2018 with updates (9 pages)
13 December 2018Appointment of Mr Mark Anthony Malcher as a director on 22 November 2018 (2 pages)
6 September 2018Termination of appointment of Michael Robert Cook as a director on 31 August 2018 (1 page)
6 September 2018Appointment of Ms Christina Betty Harris as a secretary on 31 August 2018 (2 pages)
6 September 2018Termination of appointment of Michael Robert Cook as a secretary on 31 August 2018 (1 page)
13 August 2018Appointment of Mrs Eileen Theresa Docarragal as a director on 6 August 2018 (2 pages)
12 August 2018Registered office address changed from 29 Templewood Ealing London W13 8BA to 5 Roseacre Close London W13 8DG on 12 August 2018 (1 page)
13 June 2018Appointment of Jose Docarragal as a director on 21 March 2018 (2 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (13 pages)
6 December 2017Total exemption full accounts made up to 24 June 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 24 June 2017 (4 pages)
5 December 2017Resolutions
  • RES13 ‐ The meeting affords you the opportunity to express your views on the way the estate is managded and to put forward suggestions for the future (a shareholder unable to attend may nominate a representative, 23/11/2017
(1 page)
5 December 2017Resolutions
  • RES13 ‐ The meeting affords you the opportunity to express your views on the way the estate is managded and to put forward suggestions for the future (a shareholder unable to attend may nominate a representative, 23/11/2017
(1 page)
11 October 2017Termination of appointment of Hasina Mumtaz Hoque as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Hasina Mumtaz Hoque as a director on 29 September 2017 (2 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (27 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (27 pages)
17 December 2016Termination of appointment of Cetin Mercan as a director on 24 November 2016 (2 pages)
17 December 2016Termination of appointment of Cetin Mercan as a director on 24 November 2016 (2 pages)
29 November 2016Total exemption full accounts made up to 24 June 2016 (4 pages)
29 November 2016Total exemption full accounts made up to 24 June 2016 (4 pages)
17 June 2016Appointment of Hasina Mumtaz Hoque as a director on 19 May 2016 (3 pages)
17 June 2016Appointment of Hasina Mumtaz Hoque as a director on 19 May 2016 (3 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750
(20 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750
(20 pages)
12 December 2015Total exemption full accounts made up to 24 June 2015 (4 pages)
12 December 2015Total exemption full accounts made up to 24 June 2015 (4 pages)
8 April 2015Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages)
8 April 2015Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages)
8 April 2015Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 750
(19 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 750
(19 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 750
(19 pages)
8 December 2014Termination of appointment of Rosemary Fagan as a director on 27 November 2014 (2 pages)
8 December 2014Termination of appointment of Rosemary Fagan as a director on 27 November 2014 (2 pages)
8 December 2014Total exemption full accounts made up to 24 June 2014 (5 pages)
8 December 2014Total exemption full accounts made up to 24 June 2014 (5 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750
(20 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750
(20 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750
(20 pages)
11 December 2013Appointment of Barbara Wylie Linton as a director (3 pages)
11 December 2013Appointment of Barbara Wylie Linton as a director (3 pages)
8 November 2013Total exemption full accounts made up to 24 June 2013 (4 pages)
8 November 2013Total exemption full accounts made up to 24 June 2013 (4 pages)
18 February 2013Termination of appointment of Lars Linton as a director (2 pages)
18 February 2013Termination of appointment of Lars Linton as a director (2 pages)
6 February 2013Total exemption full accounts made up to 24 June 2012 (4 pages)
6 February 2013Total exemption full accounts made up to 24 June 2012 (4 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (20 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (21 pages)
17 November 2011Total exemption full accounts made up to 24 June 2011 (4 pages)
17 November 2011Total exemption full accounts made up to 24 June 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (20 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (20 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (20 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (24 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (24 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (24 pages)
7 November 2009Total exemption full accounts made up to 24 June 2009 (4 pages)
7 November 2009Total exemption full accounts made up to 24 June 2009 (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (12 pages)
7 January 2009Return made up to 05/01/09; full list of members (12 pages)
28 November 2008Total exemption full accounts made up to 24 June 2008 (4 pages)
28 November 2008Total exemption full accounts made up to 24 June 2008 (4 pages)
18 September 2008Director appointed cetin mercan (2 pages)
18 September 2008Director appointed cetin mercan (2 pages)
4 January 2008Return made up to 15/12/07; full list of members (9 pages)
4 January 2008Total exemption full accounts made up to 24 June 2007 (4 pages)
4 January 2008Total exemption full accounts made up to 24 June 2007 (4 pages)
4 January 2008Return made up to 15/12/07; full list of members (9 pages)
5 January 2007Return made up to 15/12/06; full list of members (9 pages)
5 January 2007Return made up to 15/12/06; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 24 June 2006 (4 pages)
30 October 2006Total exemption full accounts made up to 24 June 2006 (4 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 September 2005Total exemption full accounts made up to 24 June 2005 (4 pages)
22 September 2005Total exemption full accounts made up to 24 June 2005 (4 pages)
11 January 2005Return made up to 15/12/04; full list of members (10 pages)
11 January 2005Return made up to 15/12/04; full list of members (10 pages)
1 October 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
1 October 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
10 October 2003Total exemption full accounts made up to 24 June 2003 (4 pages)
10 October 2003Total exemption full accounts made up to 24 June 2003 (4 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
30 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
30 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 October 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
16 October 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 13 middlefielde, ealing, london, W13 8BB (1 page)
13 February 2002Registered office changed on 13/02/02 from: 13 middlefielde, ealing, london, W13 8BB (1 page)
8 January 2002Return made up to 15/12/01; full list of members (10 pages)
8 January 2002Return made up to 15/12/01; full list of members (10 pages)
4 October 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
4 October 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
8 February 2001Return made up to 15/12/00; full list of members (9 pages)
8 February 2001Return made up to 15/12/00; full list of members (9 pages)
24 October 2000Full accounts made up to 24 June 2000 (8 pages)
24 October 2000Full accounts made up to 24 June 2000 (8 pages)
31 January 2000Return made up to 15/12/99; no change of members (9 pages)
31 January 2000Return made up to 15/12/99; no change of members (9 pages)
24 September 1999Full accounts made up to 24 June 1999 (8 pages)
24 September 1999Full accounts made up to 24 June 1999 (8 pages)
14 January 1999Return made up to 15/12/98; full list of members (7 pages)
14 January 1999Return made up to 15/12/98; full list of members (7 pages)
22 September 1998Full accounts made up to 24 June 1998 (4 pages)
22 September 1998Full accounts made up to 24 June 1998 (4 pages)
31 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 September 1997Full accounts made up to 24 June 1997 (5 pages)
25 September 1997Full accounts made up to 24 June 1997 (5 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 9 roseacre close, ealing, london, W13 8DG (1 page)
31 January 1997Return made up to 15/12/96; full list of members (9 pages)
31 January 1997Registered office changed on 31/01/97 from: 9 roseacre close, ealing, london, W13 8DG (1 page)
31 January 1997Return made up to 15/12/96; full list of members (9 pages)
26 September 1996Full accounts made up to 24 June 1996 (5 pages)
26 September 1996Full accounts made up to 24 June 1996 (5 pages)
10 January 1996Return made up to 15/12/95; full list of members (9 pages)
10 January 1996Return made up to 15/12/95; full list of members (9 pages)
19 September 1995Full accounts made up to 24 June 1995 (3 pages)
19 September 1995Full accounts made up to 24 June 1995 (3 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
22 May 1995Full accounts made up to 24 June 1994 (6 pages)
22 May 1995Full accounts made up to 24 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)