Company Name109 Priory Road Residents' Association Limited
Company StatusActive
Company Number00910821
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr William Garford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(46 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Lodge Flat 4, Priory Lodge
109 Priory Road
London
NW6 3NP
Secretary NameMr Darryl Jaffe
StatusCurrent
Appointed22 November 2017(50 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr William Garford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(50 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 Priory Road
London
NW6 3NP
Director NameMr James Francis Albert Garford
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(51 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address109 Priory Road
London
NW6 3NP
Director NameMr Adrian Robert Burgering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(51 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-30 Cricklewood Broadway
London
NW2 3HD
Director NameMiss Annabel Christine Holms
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(24 years, 5 months after company formation)
Appointment Duration-1 years, 7 months (resigned 25 July 1991)
RoleSecretary
Correspondence Address109 Priory Road
West Hampstead
London
NW6 3NN
Secretary NameMiss Kuniko Asanuma
NationalityBritish
StatusResigned
Appointed22 December 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address109 Priory Road
West Hampstead
London
NW6 3NP
Director NameMiss Sarah Jane Powell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(24 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address6 Priory Lodge
London
NW6 3NP
Director NameDr Peter Nicholas Arundel Inman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(25 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 September 2015)
RoleChartered Civil Engineer
Country of ResidenceSouth Africa
Correspondence Address15 Atherley Court
Hill Lane Shirley
Soton
SO15 7NG
Director NameMr Francis Stephen Garford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPriory Lodge 109 Priory Road
London
NW6 3NP
Director NameMr Martin Lewis
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 109 Priory Road
London
NW6 3NP
Director NameMr Jeremy Canney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Locks
Hillmorton
Rugby
Warwickshire
CV21 4PP
Director NameMiss Rosamund Joanna Brown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7 109 Priory Road
London
NW6 3NP
Secretary NameElizabeth Canney
NationalityBritish
StatusResigned
Appointed26 February 2004(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2006)
RolePhysiotherapist
Correspondence Address9 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(39 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2016)
RoleSenior Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Priory Lodge
109 Priory Road West Hampstead
London
NW6 3NP
Secretary NameMs Frances Joan Graupner
NationalityBritish
StatusResigned
Appointed28 November 2006(39 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 Maisemore Mansions
35 Canfield Gardens
London
NW6 3JN
Director NameMr Adrian Robert Burgering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(40 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 September 2017)
RoleProperty Investor And Developer
Country of ResidenceEngland
Correspondence Address28-30 Cricklewood Broadway
London
NW2 3HD
Director NameMr James Garford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(45 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 109 Priory Road
London
NW6 3NP
Director NameMs Frances Joan Graupner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(45 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 35 Canfield Gardens
London
NW6 3JN
Director NameMr William Garford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Lodge Flat 4
109 Priory Road
London
NW6 3NP
Director NameMr James Francis Albert Garford
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(50 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Priory Court 109 Priory Road
London
NW6 3NP
Director NameMs Frances Graupner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(50 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Canfield Gardens
London
NW6 3JN

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Alexandra Bowron & Neil Bowron
28.57%
Ordinary
2 at £1James Garford
28.57%
Ordinary
1 at £1Frances Graupner
14.29%
Ordinary
1 at £1Mr Adrian Burgering
14.29%
Ordinary
1 at £1William Garford
14.29%
Ordinary

Financials

Year2014
Net Worth£2,614
Cash£3,791
Current Liabilities£24,868

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

4 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
15 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 July 2019Appointment of Mr James Francis Albert Garford as a director on 25 June 2019 (2 pages)
15 July 2019Appointment of Mr Adrian Robert Burgering as a director on 25 June 2019 (2 pages)
15 July 2019Termination of appointment of James Francis Albert Garford as a director on 25 June 2019 (1 page)
15 July 2019Termination of appointment of Adrian Robert Burgering as a director on 25 June 2019 (1 page)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 July 2018Termination of appointment of Frances Joan Graupner as a director on 6 June 2018 (1 page)
6 July 2018Termination of appointment of William Garford as a director on 6 June 2018 (1 page)
6 July 2018Appointment of Ms Frances Graupner as a director on 6 June 2018 (2 pages)
6 July 2018Appointment of Mr William Garford as a director on 6 June 2018 (2 pages)
22 November 2017Termination of appointment of Frances Joan Graupner as a secretary on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Darryl Jaffe as a secretary on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Darryl Jaffe as a secretary on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Frances Joan Graupner as a secretary on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 November 2017Registered office address changed from C/O Frances Graupner Flat 1 35 Canfield Gardens London NW6 3JN to 173 West End Lane London NW6 2LY on 22 November 2017 (1 page)
22 November 2017Registered office address changed from C/O Frances Graupner Flat 1 35 Canfield Gardens London NW6 3JN to 173 West End Lane London NW6 2LY on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 September 2017Appointment of Mr Adrian Robert Burgering as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr Adrian Robert Burgering as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr James Francis Albert Garford as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Adrian Robert Burgering as a director on 6 September 2017 (1 page)
11 September 2017Appointment of Mr James Francis Albert Garford as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of James Garford as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of James Garford as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Adrian Robert Burgering as a director on 6 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 February 2017Appointment of Ms Frances Joan Graupner as a director on 17 March 2016 (2 pages)
21 February 2017Appointment of Ms Frances Joan Graupner as a director on 17 March 2016 (2 pages)
20 February 2017Termination of appointment of Frances Joan Graupner as a director on 16 March 2016 (1 page)
20 February 2017Termination of appointment of Frances Joan Graupner as a director on 16 March 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Termination of appointment of Neil Finlay Bowron as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Neil Finlay Bowron as a director on 16 March 2016 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7
(9 pages)
16 November 2015Director's details changed for Mr James Garford on 5 July 2015 (2 pages)
16 November 2015Director's details changed for Mr James Garford on 5 July 2015 (2 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7
(9 pages)
25 September 2015Termination of appointment of Peter Nicholas Arundel Inman as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Peter Nicholas Arundel Inman as a director on 23 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 7
(10 pages)
8 November 2014Termination of appointment of William Garford as a director on 7 November 2014 (1 page)
8 November 2014Termination of appointment of William Garford as a director on 7 November 2014 (1 page)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 7
(10 pages)
8 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 7
(10 pages)
8 November 2014Termination of appointment of William Garford as a director on 7 November 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
(11 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
(11 pages)
15 February 2014Appointment of Mr William Garford as a director (2 pages)
15 February 2014Termination of appointment of Francis Garford as a director (1 page)
15 February 2014Appointment of Mr William Garford as a director (2 pages)
15 February 2014Termination of appointment of Frances Graupner as a director (1 page)
15 February 2014Termination of appointment of Frances Graupner as a director (1 page)
15 February 2014Termination of appointment of Francis Garford as a director (1 page)
27 January 2014Registered office address changed from Flat 1 35 Canfield Gardens London NW6 3JN England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Flat 6 Priory Lodge 109 Priory Road London NW6 3NP England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Flat 1 35 Canfield Gardens London NW6 3JN England on 27 January 2014 (1 page)
27 January 2014Appointment of Ms Frances Joan Graupner as a director (2 pages)
27 January 2014Appointment of Ms Frances Joan Graupner as a director (2 pages)
27 January 2014Registered office address changed from Flat 6 Priory Lodge 109 Priory Road London NW6 3NP England on 27 January 2014 (1 page)
13 December 2013Director's details changed for Mr Francis Stephen Garford on 12 December 2013 (3 pages)
13 December 2013Appointment of Mr William Garford as a director (2 pages)
13 December 2013Director's details changed for Mr Francis Stephen Garford on 12 December 2013 (3 pages)
13 December 2013Appointment of Mr William Garford as a director (2 pages)
12 December 2013Termination of appointment of Francis Garford as a director (1 page)
12 December 2013Termination of appointment of Francis Garford as a director (1 page)
12 December 2013Termination of appointment of Francis Garford as a director (1 page)
12 December 2013Termination of appointment of Francis Garford as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Registered office address changed from C/O Frances Graupner Flat 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Frances Graupner Flat 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN on 11 February 2013 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
9 August 2012Appointment of Mr James Garford as a director (2 pages)
9 August 2012Appointment of Mr James Garford as a director (2 pages)
8 August 2012Termination of appointment of Martin Lewis as a director (1 page)
8 August 2012Termination of appointment of Martin Lewis as a director (1 page)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
11 November 2010Termination of appointment of Rosamund Brown as a director (1 page)
11 November 2010Termination of appointment of Rosamund Brown as a director (1 page)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Martin Lewis on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Martin Lewis on 1 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Martin Lewis on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Return made up to 01/12/08; full list of members (7 pages)
19 December 2008Return made up to 01/12/08; full list of members (7 pages)
18 December 2008Director appointed mr adrian robert burgering (1 page)
18 December 2008Director appointed mr adrian robert burgering (1 page)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: c/o stephen garford 58A greencoft gardens london NW6 3LU (1 page)
28 December 2007Return made up to 22/12/07; full list of members (4 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Return made up to 22/12/07; full list of members (4 pages)
28 December 2007Registered office changed on 28/12/07 from: c/o stephen garford 58A greencoft gardens london NW6 3LU (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o frances graupner flat 1 35 canfield gardens london NW6 3JN (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o frances graupner flat 1 35 canfield gardens london NW6 3JN (1 page)
12 March 2007Return made up to 22/12/06; full list of members (4 pages)
12 March 2007Return made up to 22/12/06; full list of members (4 pages)
27 February 2007Registered office changed on 27/02/07 from: 9 clares green road spencers wood reading berkshire RG7 1DY (1 page)
27 February 2007Registered office changed on 27/02/07 from: 9 clares green road spencers wood reading berkshire RG7 1DY (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 22/12/05; full list of members (11 pages)
16 January 2006Return made up to 22/12/05; full list of members (11 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2005Return made up to 22/12/04; full list of members (11 pages)
4 January 2005Return made up to 22/12/04; full list of members (11 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 109 priory road london NW6 3NP (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 109 priory road london NW6 3NP (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Return made up to 22/12/02; full list of members (8 pages)
11 March 2003Return made up to 22/12/02; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 January 2001Return made up to 22/12/00; full list of members (8 pages)
22 January 2001Return made up to 22/12/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 February 2000Return made up to 22/12/99; full list of members (8 pages)
6 February 2000Return made up to 22/12/99; full list of members (8 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Return made up to 22/12/98; no change of members (4 pages)
25 January 1999Return made up to 22/12/98; no change of members (4 pages)
12 March 1998Return made up to 22/12/97; full list of members (6 pages)
12 March 1998Return made up to 22/12/97; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 January 1997Return made up to 22/12/96; no change of members (4 pages)
26 January 1997Return made up to 22/12/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 October 1995 (8 pages)
23 February 1996Full accounts made up to 31 October 1995 (8 pages)
26 January 1996Return made up to 22/12/95; no change of members (4 pages)
26 January 1996Return made up to 22/12/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)