Company NameCleve Court (Ealing) Management Limited
DirectorsDavid Ian Taylor and Stephen Gareth Makinson
Company StatusActive
Company Number00911229
CategoryPrivate Limited Company
Incorporation Date21 July 1967(56 years, 8 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 NameMr David Ian Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleUniversity Research Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
Select
W5 5HT
Director NameMr Stephen Gareth Makinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
Select
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed25 June 2023(55 years, 11 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address19 19 Sunnyside Road
Ealing
London
Select
W5 5HT
Director NameMr Paul Andrew Fielder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 1996)
RoleDivisional Manager
Correspondence Address21 Highcliffe
Clevelands
Ealing
London
W13 8DP
Director NameMiss Kathleen Harvey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleConsultant
Correspondence Address14 Ashdown
Ealing
London
W13 8DR
Director NameMr John Arthur Kiff
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleQuantity Surveyor
Correspondence Address15 Ashdown
Ealing
London
W13 8DR
Director NameMr David Michael Redmill
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 1997)
RoleCivil Engineer
Correspondence Address8 Ashdown
Ealing
London
W13 8DR
Director NameMiss Dorothy Toley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2002)
RoleRetired School Teacher
Correspondence Address12 Ashdown
Ealing
London
W13 8DR
Secretary NameMiss Anne Hope Chapman
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woburn
Ealing
London
W13 8DS
Director NameMr Paul Stephen Cook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(27 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 November 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Woburn
Clivedon Court Ealing
London
W13 8DS
Director NameOlive Edith Smith
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2009)
RoleRetired
Correspondence Address2 Highcliffe
Clivedon Court
London
W13 8DP
Secretary NameSarah Jane Wood
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years, 2 months after company formation)
Appointment Duration18 years (resigned 17 October 2017)
RoleChief Executive
Correspondence Address13 Torver Road
Harrow
Middlesex
HA1 1TQ
Director NameAnn Patricia Heard
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2001)
RoleCommunity Carer
Correspondence Address17 Woburn
Clivedon Court
London
W13 8DS
Director NamePatricia Austin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(32 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 2006)
RoleHousewife
Correspondence AddressTresanton
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NamePaul Anthony Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2004)
RoleMix Engineer
Correspondence Address16 Woburn
Clivedon Court
Ealing
London
W13 8DS
Director NameMiss Anne Hope Chapman
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(35 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Woburn
Clivedon Court
London
W13 8DS
Director NameJohn Philip Garner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(36 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Highcliffe
Clivedon Court Ealing
London
Middlesex
W13 8DP
Director NameMichael Cahill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2005(37 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2005)
RoleAccount Manager
Correspondence Address14 Ashdown
Clivedon Court West Ealing
London
W13 8DR
Director NameKate McGreevy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(38 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 March 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameElaine Margaret Cole
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2009)
RoleSecretary
Correspondence Address12 Highcliffe
Clivedon Court Ealing
London
W13 8DP
Director NameMrs Aban Archer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House
15 Springfield Road
Harrow
Middlesex
HA1 1QF
Director NameMs Bozena Leitgeber
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAbercorn House
15 Springfield Road
Harrow
Middlesex
HA1 1QF
Director NameMs Sheelagh Theresa Kerr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(49 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Richard John Tysall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMiss Elizabeth Mary Sunley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(49 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMs Andrea Wu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityTaiwanese
StatusResigned
Appointed03 December 2016(49 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMr Andreas Demetriou
StatusResigned
Appointed17 October 2017(50 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr Oliver James Townley
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2021)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed03 January 2018(50 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 2023)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Contact

Websiteefm-ltd.co.uk
Telephone020 88631003
Telephone regionLondon

Location

Registered Address19 Sunnyside Road
Ealing
London
Select
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Michael Joseph Eugene Mcgreevy & Kate Mcgreevy
3.04%
Ordinary A
29 at £1David Taylor
2.94%
Ordinary A
29 at £1Mr Joesph B. Oke
2.94%
Ordinary A
29 at £1Mr Khosrow K. Tabesh
2.94%
Ordinary A
29 at £1Mrs Heather E. Rees
2.94%
Ordinary A
29 at £1Mrs L. Mahvelati & A. Mahvelati
2.94%
Ordinary A
22 at £1Elizabeth Sunley
2.23%
Ordinary A
22 at £1Miss Heather E. Sharland
2.23%
Ordinary A
21 at £1Christopher Keith Cannon & Phillip James Cannon
2.13%
Ordinary A
21 at £1James William Griffiths
2.13%
Ordinary A
21 at £1John Peter Michael & Odette Robin Michael
2.13%
Ordinary A
21 at £1Miss Bozeria Leitgeber
2.13%
Ordinary A
21 at £1Mr Michael Mcgreevy & Kate Mcgreevy
2.13%
Ordinary A
21 at £1Richard Tysall & Kim Tysall
2.13%
Ordinary A
20 at £1Fatemeh Jadidfard & Aziz Akhondiasl
2.02%
Ordinary A
20 at £1Peter John Linstead-smith
2.02%
Ordinary A
17 at £1Miss Candis Morinibu
1.72%
Ordinary A
17 at £1Miss Shirley Gutteridge
1.72%
Ordinary A
17 at £1Mr Barry Yonathan
1.72%
Ordinary A
17 at £1Mr Paul S. Cook
1.72%
Ordinary A
17 at £1Mr Robert Bernard Jones
1.72%
Ordinary A
17 at £1Mr Ross Prior & Joanne Shannon & Kathleen Shannon
1.72%
Ordinary A
17 at £1Mrs A.l.g. Cleeve
1.72%
Ordinary A
17 at £1Mrs Aban Archer
1.72%
Ordinary A
17 at £1Yin-hui Wu & Sun Lan Lin Wu
1.72%
Ordinary A
16 at £1J. Walker & Nanaz Malek Abrahamian
1.62%
Ordinary A
16 at £1J.o.d.c. Fiori
1.62%
Ordinary A
16 at £1Marta Adrienne Maria Hunt & John Francis Hunt
1.62%
Ordinary A
14 at £1Miss Anne H. Chapman
1.42%
Ordinary A
13 at £1Anna Warwick-ching
1.32%
Ordinary A
13 at £1Catherine Francis Dodd
1.32%
Ordinary A
13 at £1Claire Jane Wolage & Alan Charles Hart
1.32%
Ordinary A
13 at £1Klara Serkes-hagoubeyan
1.32%
Ordinary A
13 at £1Mary Doyle & Mr Edward Doyle
1.32%
Ordinary A
13 at £1Miss Elaine M. Cole
1.32%
Ordinary A
13 at £1Miss Jacinta Bourke
1.32%
Ordinary A
13 at £1Miss Nadia Mia
1.32%
Ordinary A
13 at £1Miss S. Madeline Collins
1.32%
Ordinary A
13 at £1Mr Diego Lunardi & Dafne Drighetto
1.32%
Ordinary A
13 at £1Mr K.w. Kan & S.w. Kan & Y.w. Kan & A.k.w. Kan
1.32%
Ordinary A
13 at £1Mr Michael Harbord
1.32%
Ordinary A
13 at £1Mr Nigel James Vaughan
1.32%
Ordinary A
13 at £1Mrs Nidik Nazarian & Niyrik Nazarian
1.32%
Ordinary A
13 at £1Ms Sheelagh T. Kerr
1.32%
Ordinary A
12 at £1E. Moskofian & A. Moskofian
1.21%
Ordinary A
12 at £1Emily Elizabeth Boult & James Robert Heaps
1.21%
Ordinary A
12 at £1Gene Elizabeth Watkinson & Michael Kenelen Watkinson
1.21%
Ordinary A
12 at £1Jeffrey Neslen & Kathleen Neslen
1.21%
Ordinary A
12 at £1Marcus Flather & Ruth Flather
1.21%
Ordinary A
12 at £1Michel Louis Henri Parodi
1.21%
Ordinary A
12 at £1Miss Eileen Rankin
1.21%
Ordinary A
12 at £1Miss Eva M. Link
1.21%
Ordinary A
12 at £1Mohammed Hossein Lofti Ghahroudi
1.21%
Ordinary A
12 at £1Mr Ian C. Hingle
1.21%
Ordinary A
12 at £1Mr John P. Garner
1.21%
Ordinary A
12 at £1Mr Paul A. Fielder
1.21%
Ordinary A
12 at £1Olive Robinson
1.21%
Ordinary A
12 at £1P. Mantzos
1.21%
Ordinary A
12 at £1Roger William Lewis Masson
1.21%
Ordinary A
12 at £1Stephen Gareth Makinson
1.21%
Ordinary A
1 at £1Miss Joesphine Lee
0.10%
Ordinary A

Financials

Year2014
Net Worth£17,291
Current Liabilities£74

Accounts

Latest Accounts24 June 2022 (1 year, 9 months ago)
Next Accounts Due24 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 October 2020Total exemption full accounts made up to 24 June 2020 (7 pages)
24 February 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
6 January 2020Confirmation statement made on 29 December 2019 with updates (10 pages)
5 December 2019Appointment of Mr Oliver James Townley as a director on 25 November 2019 (2 pages)
29 August 2019Termination of appointment of Andrea Wu as a director on 29 August 2019 (1 page)
22 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (8 pages)
19 January 2018Total exemption full accounts made up to 24 June 2017 (9 pages)
11 January 2018Director's details changed for Kate Mcgreevy on 11 January 2018 (2 pages)
11 January 2018Director's details changed for Miss Elizabeth Mary Sunley on 11 January 2018 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Marlborough House 298 Regents Park Road London N3 2UU on 4 January 2018 (1 page)
3 January 2018Termination of appointment of Andreas Demetriou as a secretary on 3 January 2018 (1 page)
3 January 2018Appointment of Crabtree Pm Limited as a secretary on 3 January 2018 (2 pages)
31 October 2017Appointment of Mr Andreas Demetriou as a secretary on 17 October 2017 (2 pages)
31 October 2017Appointment of Mr Andreas Demetriou as a secretary on 17 October 2017 (2 pages)
30 October 2017Termination of appointment of Sarah Jane Wood as a secretary on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Sarah Jane Wood as a secretary on 17 October 2017 (1 page)
3 July 2017Registered office address changed from C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 3 July 2017 (1 page)
3 July 2017Registered office address changed from C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 3 July 2017 (1 page)
22 February 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
22 February 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (10 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (10 pages)
16 December 2016Appointment of Ms Andrea Wu as a director on 3 December 2016 (2 pages)
16 December 2016Appointment of Ms Andrea Wu as a director on 3 December 2016 (2 pages)
9 December 2016Appointment of Mr Richard John Tysall as a director on 30 November 2016 (2 pages)
9 December 2016Appointment of Mr Richard John Tysall as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms Sheelagh Theresa Kerr as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr David Ian Taylor as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms Bozena Leitgeber as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Miss Elizabeth Mary Sunley as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms Bozena Leitgeber as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Ms Sheelagh Theresa Kerr as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Miss Elizabeth Mary Sunley as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr David Ian Taylor as a director on 30 November 2016 (2 pages)
4 November 2016Termination of appointment of John Philip Garner as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Paul Stephen Cook as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of John Philip Garner as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Anne Hope Chapman as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Anne Hope Chapman as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Paul Stephen Cook as a director on 1 November 2016 (1 page)
8 October 2016Auditor's resignation (1 page)
8 October 2016Auditor's resignation (1 page)
15 March 2016Accounts for a small company made up to 24 June 2015 (5 pages)
15 March 2016Accounts for a small company made up to 24 June 2015 (5 pages)
26 February 2016Registered office address changed from C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 26 February 2016 (1 page)
26 February 2016Registered office address changed from C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD England to C/O Efm Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 26 February 2016 (1 page)
25 February 2016Registered office address changed from Abercorn House 15 Springfield Road Harrow Middlesex HA1 1QF to C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Abercorn House 15 Springfield Road Harrow Middlesex HA1 1QF to C/O Efm PO Box Office 225 Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD on 25 February 2016 (1 page)
30 December 2015Director's details changed for Miss Anne Hope Chapman on 21 September 2015 (2 pages)
30 December 2015Director's details changed for Miss Anne Hope Chapman on 21 September 2015 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 988
(13 pages)
30 December 2015Director's details changed for Kate Mcgreevy on 19 October 2015 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 988
(13 pages)
30 December 2015Director's details changed for Kate Mcgreevy on 19 October 2015 (2 pages)
5 October 2015Termination of appointment of Aban Archer as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Aban Archer as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Aban Archer as a director on 1 October 2015 (1 page)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 988
(13 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 988
(13 pages)
18 December 2014Accounts for a small company made up to 24 June 2014 (5 pages)
18 December 2014Accounts for a small company made up to 24 June 2014 (5 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 988
(12 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 988
(12 pages)
22 November 2013Accounts for a small company made up to 24 June 2013 (5 pages)
22 November 2013Accounts for a small company made up to 24 June 2013 (5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (13 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (13 pages)
4 December 2012Accounts for a small company made up to 24 June 2012 (5 pages)
4 December 2012Accounts for a small company made up to 24 June 2012 (5 pages)
28 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
28 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
15 February 2012Termination of appointment of Bozena Leitgeber as a director (1 page)
15 February 2012Termination of appointment of Bozena Leitgeber as a director (1 page)
6 December 2011Accounts for a small company made up to 24 June 2011 (5 pages)
6 December 2011Accounts for a small company made up to 24 June 2011 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
17 November 2010Accounts for a small company made up to 24 June 2010 (5 pages)
17 November 2010Accounts for a small company made up to 24 June 2010 (5 pages)
21 October 2010Appointment of Miss Bozena Leitgeber as a director (2 pages)
21 October 2010Appointment of Miss Bozena Leitgeber as a director (2 pages)
28 April 2010Appointment of Mrs Aban Mark Archer as a director (2 pages)
28 April 2010Appointment of Mrs Aban Mark Archer as a director (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (29 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (29 pages)
22 December 2009Director's details changed for John Philip Garner on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Kate Mcgreevy on 5 October 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (26 pages)
22 December 2009Director's details changed for Paul Stephen Cook on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Kate Mcgreevy on 5 October 2009 (2 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (26 pages)
22 December 2009Director's details changed for John Philip Garner on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Stephen Cook on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Stephen Cook on 5 October 2009 (2 pages)
22 December 2009Director's details changed for Kate Mcgreevy on 5 October 2009 (2 pages)
22 December 2009Director's details changed for John Philip Garner on 5 October 2009 (2 pages)
28 November 2009Accounts for a small company made up to 24 June 2009 (5 pages)
28 November 2009Accounts for a small company made up to 24 June 2009 (5 pages)
2 October 2009Appointment terminated director olive smith (1 page)
2 October 2009Appointment terminated director olive smith (1 page)
15 April 2009Appointment terminated director elaine cole (1 page)
15 April 2009Appointment terminated director elaine cole (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 28/11/08; full list of members (27 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 28/11/08; full list of members (27 pages)
3 December 2008Accounts for a small company made up to 24 June 2008 (5 pages)
3 December 2008Accounts for a small company made up to 24 June 2008 (5 pages)
15 January 2008Return made up to 28/11/07; change of members (9 pages)
15 January 2008Return made up to 28/11/07; change of members (9 pages)
14 November 2007Accounts for a small company made up to 24 June 2007 (5 pages)
14 November 2007Accounts for a small company made up to 24 June 2007 (5 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
9 January 2007Return made up to 28/11/06; full list of members (14 pages)
9 January 2007Return made up to 28/11/06; full list of members (14 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
24 November 2006Accounts for a small company made up to 24 June 2006 (5 pages)
24 November 2006Accounts for a small company made up to 24 June 2006 (5 pages)
16 February 2006Return made up to 28/11/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2006Return made up to 28/11/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
7 December 2005Accounts for a small company made up to 24 June 2005 (5 pages)
7 December 2005Accounts for a small company made up to 24 June 2005 (5 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 January 2005Return made up to 28/11/04; change of members (10 pages)
11 January 2005Return made up to 28/11/04; change of members (10 pages)
22 December 2004Accounts for a small company made up to 24 June 2004 (5 pages)
22 December 2004Accounts for a small company made up to 24 June 2004 (5 pages)
20 February 2004Director resigned (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (2 pages)
20 February 2004New director appointed (2 pages)
9 January 2004Return made up to 28/11/03; full list of members (11 pages)
9 January 2004Return made up to 28/11/03; full list of members (11 pages)
27 November 2003Accounts for a small company made up to 24 June 2003 (5 pages)
27 November 2003Accounts for a small company made up to 24 June 2003 (5 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
24 December 2002Return made up to 28/11/02; change of members (8 pages)
24 December 2002Return made up to 28/11/02; change of members (8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
30 November 2002Accounts for a small company made up to 24 June 2002 (5 pages)
30 November 2002Accounts for a small company made up to 24 June 2002 (5 pages)
29 May 2002Accounts made up to 24 June 2001 (10 pages)
29 May 2002Accounts made up to 24 June 2001 (10 pages)
29 January 2002Return made up to 28/11/01; full list of members (13 pages)
29 January 2002Return made up to 28/11/01; full list of members (13 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
14 February 2001Accounts made up to 24 June 2000 (10 pages)
14 February 2001Accounts made up to 24 June 2000 (10 pages)
29 January 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(9 pages)
29 January 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
7 January 2000Return made up to 28/11/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Return made up to 28/11/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Accounts made up to 24 June 1999 (10 pages)
22 December 1999Accounts made up to 24 June 1999 (10 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: c/o darlington and parkinson 78 pitshanger la. Ealing. London W5 1QX. (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: c/o darlington and parkinson 78 pitshanger la. Ealing. London W5 1QX. (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
22 April 1999Accounts made up to 24 June 1998 (10 pages)
22 April 1999Accounts made up to 24 June 1998 (10 pages)
26 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 January 1998Accounts made up to 24 June 1997 (10 pages)
9 January 1998Accounts made up to 24 June 1997 (10 pages)
9 January 1998Return made up to 28/11/97; change of members (8 pages)
9 January 1998Return made up to 28/11/97; change of members (8 pages)
12 March 1997Director resigned (2 pages)
12 March 1997Director resigned (2 pages)
9 January 1997Return made up to 28/11/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Return made up to 28/11/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1997Accounts made up to 24 June 1996 (8 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Accounts made up to 24 June 1996 (8 pages)
23 January 1996Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 1996Accounts made up to 24 June 1995 (10 pages)
23 January 1996Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 1996Accounts made up to 24 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)