Company NameOrgiv Limited
Company StatusActive
Company Number00913887
CategoryPrivate Limited Company
Incorporation Date23 August 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 NameHilary Mary Bianchi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(26 years after company formation)
Appointment Duration30 years, 8 months
RoleHousewife
Country of ResidenceItaly
Correspondence AddressVilla Teresa Via Bianchi 42 Pogliana
21050 Bisuschio
Varese
Italy
Director NameGuglielno Bianchi
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 1993(26 years after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVilla Teresa Via Bianchi 42
Pogliana 21050 Bisuschio
Varese
Italy
Director NameSally Kwan Lay Lim
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 18
40 Holland Park
London
W11 3TD
Director NameCarol Rae Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(37 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Director NameMartin Roger Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(37 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Director NameMrs Anne Von Guionneau
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2015(48 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Rodolphe Aldo Mario Mareuse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressFlat 5 40 Holland Park
London
W11 3RP
Director NameDr Nicholas Von Guionneau
Date of BirthDecember 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed27 February 2023(55 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMarianne Dominique Macintyre
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2008)
RoleActress
Correspondence AddressFlat 17 40 Holland Park
London
W11 3RP
Director NameMichael David Macintyre
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2008)
RoleTV Producer
Correspondence AddressFlats 15/16 40 Holland Park
London
W11 3RP
Director NameMr Peter Paul Mulvagh
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2009)
RoleRetired Company Director
Correspondence AddressGround Floor Flat 19
40 Holland Park
London
W11 3RP
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 1998)
RoleChartered Accountant/Director
Correspondence Address90 Campden Hill Court
Campden Hill Road
London
W8 7HW
Director NameMs Susan Elizabeth Pryce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1994)
RoleLibrarian
Correspondence Address40 Holland Park
London
W11 3RP
Director NameMiss Angela Maria Quayle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 1996)
RoleSecretary
Correspondence Address6 G2200 Faculty Drive
Winston-Salem North Carolina 27106
Foreign
Director NameMs Annabel Schofield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration6 years, 5 months (resigned 05 February 1998)
RoleActress
Correspondence Address9233 1/2 West Doheney Road
Los Angeles
California
90069
Director NameMr Christopher John King
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration25 years, 10 months (resigned 21 June 2017)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat A
40 Holland Park
London
W11 3RP
Director NameMrs Eileen Mulvagh
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration25 years, 8 months (resigned 01 May 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 19
40 Holland Park
London
W11 3RP
Director NameMiss Nicola Mary Evans-Gordon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 March 2000)
RoleStudent
Correspondence AddressTop Floor Flat 5
40 Holland Park
London
W11 3RP
Director NameMr Alexander Chlepianov
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1993)
RoleArt Export Consultant Of Phillips Fineart
Correspondence Address40 Holland Park
London
W11 3RP
Director NameNicholas Dalmahoy Barlow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 March 2001)
RolePhotographer
Correspondence AddressGround Floor Park
40 Holland Park
London
W11 3RP
Secretary NameMs Susan Elizabeth Pryce
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address40 Holland Park
London
W11 3RP
Secretary NameMr Peter Paul Mulvagh
NationalityIrish
StatusResigned
Appointed28 August 1995(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressGround Floor Flat 19
40 Holland Park
London
W11 3RP
Director NameMurray Burns Loake
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1999)
RoleMedia Executive
Correspondence AddressSecond Floor Flat 9/10
40 Holland Road
London
W11 3RP
Director NameAnne Christine Nolan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2004)
RoleSecretary
Correspondence AddressFirst Floor Flat 12/14
40 Holland Park
London
W11 3RP
Director NameBasil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2004)
RoleChartered Accountant
Correspondence AddressFirst Floor Flat 12/14
40 Holland Park
London
W11 3RP
Director NameMarc Bernard Lewis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1999)
RoleSurveyor
Correspondence Address154 Felsham Road
Putney
London
SW15 1DP
Director NameMr Anthony Clive Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2001)
RoleBanking
Correspondence Address9a Ladbroke Grove
London
W11 3BD
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed25 December 2000(33 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameChristopher Michael Barter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleInvestment Banker
Correspondence AddressFlat 5
40 Holland Park
London
W11 3RP
Director NameMarc Bernard Lewis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(35 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 January 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Chipstead Street
London
SW6 3SS
Director NameNicole Yasmine Bakshi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(38 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2006)
RoleJournalist
Correspondence AddressFlat B
40 Holland Park
London
W11 3RP
Director NameJames Andrew Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(39 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Holland Park
London
W11 3RP
Director NameNina Michaelis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(40 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(43 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed29 January 1997(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 December 2000)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP
Director NameFelsham Investments Limited (Corporation)
StatusResigned
Appointed16 November 1999(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2003)
Correspondence Address154 Felsham Road
London
SW15 1DP

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£40

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 29 August 2023 with updates (5 pages)
29 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
1 March 2023Appointment of Dr Nicholas Von Guionneau as a director on 27 February 2023 (2 pages)
1 March 2023Termination of appointment of Marc Bernard Lewis as a director on 20 January 2023 (1 page)
1 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
24 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
20 September 2021Appointment of Mr Rodolphe Aldo Mario Mareuse as a director on 16 September 2021 (2 pages)
9 September 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
9 September 2021Termination of appointment of Jonathan Dennis Vanderkar as a director on 1 September 2021 (1 page)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
5 January 2021Micro company accounts made up to 28 September 2020 (3 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 28 September 2019 (3 pages)
16 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 28 September 2018 (3 pages)
26 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 28 September 2017 (3 pages)
28 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
22 June 2017Termination of appointment of Christopher John King as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Christopher John King as a director on 21 June 2017 (1 page)
9 May 2017Termination of appointment of Eileen Mulvagh as a director on 1 May 2017 (1 page)
9 May 2017Termination of appointment of Eileen Mulvagh as a director on 1 May 2017 (1 page)
24 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
16 May 2016Total exemption full accounts made up to 28 September 2015 (5 pages)
16 May 2016Total exemption full accounts made up to 28 September 2015 (5 pages)
28 April 2016Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015 (2 pages)
28 April 2016Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015 (2 pages)
16 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(13 pages)
16 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(13 pages)
9 June 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
9 June 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
9 April 2015Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 40
(15 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 40
(15 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
9 April 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
9 April 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
8 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(15 pages)
8 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(15 pages)
8 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
8 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
11 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (15 pages)
11 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (15 pages)
11 July 2012Total exemption full accounts made up to 28 September 2011 (5 pages)
11 July 2012Total exemption full accounts made up to 28 September 2011 (5 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (15 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (15 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
11 April 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
11 April 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
20 October 2010Director's details changed for Marc Bernard Lewis on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Nina Michaelis on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Carol Rae Richardson on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Sally Kwan Lay Lim on 29 August 2010 (2 pages)
20 October 2010Director's details changed for James Andrew Buckley on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Hilary Mary Bianchi on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Nina Michaelis on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Christopher John King on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Hilary Mary Bianchi on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Jonathan Dennis Vanderkar on 29 August 2010 (2 pages)
20 October 2010Director's details changed for James Andrew Buckley on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Guglielno Bianchi on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Martin Roger Richardson on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Sally Kwan Lay Lim on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Guglielno Bianchi on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Marc Bernard Lewis on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Jonathan Dennis Vanderkar on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Mrs Eileen Mulvagh on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Carol Rae Richardson on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Christopher John King on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Mrs Eileen Mulvagh on 29 August 2010 (2 pages)
20 October 2010Director's details changed for Martin Roger Richardson on 29 August 2010 (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
23 June 2010Total exemption full accounts made up to 28 September 2009 (4 pages)
23 June 2010Total exemption full accounts made up to 28 September 2009 (4 pages)
17 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (11 pages)
17 November 2009Termination of appointment of Peter Mulvagh as a director (1 page)
17 November 2009Termination of appointment of Peter Mulvagh as a director (1 page)
17 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (11 pages)
8 June 2009Total exemption full accounts made up to 28 September 2008 (4 pages)
8 June 2009Total exemption full accounts made up to 28 September 2008 (4 pages)
17 October 2008Return made up to 29/08/08; full list of members (12 pages)
17 October 2008Return made up to 29/08/08; full list of members (12 pages)
14 July 2008Director appointed nina michaelis (2 pages)
14 July 2008Director appointed nina michaelis (2 pages)
2 July 2008Total exemption full accounts made up to 28 September 2007 (4 pages)
2 July 2008Total exemption full accounts made up to 28 September 2007 (4 pages)
28 March 2008Appointment terminated director michael macintyre (1 page)
28 March 2008Appointment terminated director marianne macintyre (1 page)
28 March 2008Appointment terminated director marianne macintyre (1 page)
28 March 2008Appointment terminated director michael macintyre (1 page)
25 September 2007Return made up to 29/08/07; full list of members (7 pages)
25 September 2007Return made up to 29/08/07; full list of members (7 pages)
16 March 2007Total exemption full accounts made up to 28 September 2006 (4 pages)
16 March 2007Total exemption full accounts made up to 28 September 2006 (4 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 November 2006Return made up to 29/08/06; full list of members (7 pages)
2 November 2006Return made up to 29/08/06; full list of members (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 May 2006Total exemption full accounts made up to 28 September 2005 (4 pages)
9 May 2006Total exemption full accounts made up to 28 September 2005 (4 pages)
10 November 2005Return made up to 29/08/05; full list of members (7 pages)
10 November 2005Return made up to 29/08/05; full list of members (7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 April 2005Total exemption full accounts made up to 28 September 2004 (4 pages)
5 April 2005Total exemption full accounts made up to 28 September 2004 (4 pages)
1 October 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
1 October 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
10 June 2004Total exemption full accounts made up to 28 September 2003 (4 pages)
10 June 2004Total exemption full accounts made up to 28 September 2003 (4 pages)
5 November 2003Return made up to 29/08/03; full list of members; amend (18 pages)
5 November 2003Return made up to 29/08/03; full list of members; amend (18 pages)
30 September 2003Return made up to 29/08/03; full list of members (18 pages)
30 September 2003Return made up to 29/08/03; full list of members (18 pages)
9 June 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
9 June 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
25 September 2002Return made up to 29/08/02; full list of members (18 pages)
25 September 2002Return made up to 29/08/02; full list of members (18 pages)
17 August 2002Total exemption full accounts made up to 28 September 2001 (5 pages)
17 August 2002Total exemption full accounts made up to 28 September 2001 (5 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o homes management suite 15 100 westbourne grove london W2 5RU (1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o homes management suite 15 100 westbourne grove london W2 5RU (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
12 September 2001Return made up to 29/08/01; full list of members (16 pages)
12 September 2001Return made up to 29/08/01; full list of members (16 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 12 tilton street london SW6 7LP (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 12 tilton street london SW6 7LP (1 page)
28 December 2000Full accounts made up to 28 September 2000 (4 pages)
28 December 2000Full accounts made up to 28 September 2000 (4 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
10 August 2000Full accounts made up to 28 September 1999 (5 pages)
10 August 2000Full accounts made up to 28 September 1999 (5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
8 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 July 1999Full accounts made up to 28 September 1998 (5 pages)
30 July 1999Full accounts made up to 28 September 1998 (5 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
8 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 28 September 1997 (5 pages)
20 January 1998Full accounts made up to 28 September 1997 (5 pages)
20 October 1997Return made up to 29/08/97; full list of members; amend (14 pages)
20 October 1997Return made up to 29/08/97; full list of members; amend (14 pages)
9 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 August 1997Full accounts made up to 31 October 1996 (5 pages)
26 August 1997Full accounts made up to 31 October 1996 (5 pages)
2 July 1997Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page)
2 July 1997Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page)
20 February 1997Registered office changed on 20/02/97 from: 40 holland park london W11 3RP (1 page)
20 February 1997Registered office changed on 20/02/97 from: 40 holland park london W11 3RP (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Return made up to 29/08/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Return made up to 29/08/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 31 October 1995 (7 pages)
31 March 1996Full accounts made up to 31 October 1995 (7 pages)
17 January 1996Return made up to 29/08/95; no change of members (10 pages)
17 January 1996Return made up to 29/08/95; no change of members (10 pages)
2 January 1996Full accounts made up to 31 October 1994 (7 pages)
2 January 1996Full accounts made up to 31 October 1994 (7 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 August 1967Incorporation (15 pages)
23 August 1967Incorporation (15 pages)