Company NamePriory Grange (Management) Limited
DirectorsAngus Chapple and Andrew Conway
Company StatusActive
Company Number00930023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1968(56 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Angus Chapple
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed27 June 2013(45 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Andrew Conway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2015(47 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed18 May 2017(49 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameStanislas Joseph Wiater
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 21 Priory Grange
London
N2 9ET
Director NameAnne Patricia Tucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleTranslator
Correspondence AddressFlat 14 Priory Grange
Fortis Green
London
N2 9ET
Director NameSigrun Liselotte Priestley
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleBookseller
Correspondence AddressFlat 24 Priory Grange
Fortis Green
London
N2 9ET
Director NameMs Susan Jane Harris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 December 1998)
RoleTourist Guide
Correspondence Address1 Priory Grange
Fortis Green East Finchley
London
N2 9ET
Director NameShirin Patel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleJournalist
Correspondence Address8 Priory Grange
Fortis Green
London
N2 9ET
Director NameAndre Laniado
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleIndependent Distributor
Correspondence AddressFlat 9 Priory Grange
Fortis Green
London
N2 9ET
Secretary NameSigrun Liselotte Priestley
NationalityGerman
StatusResigned
Appointed15 November 1991(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence AddressFlat 24 Priory Grange
Fortis Green
London
N2 9ET
Secretary NameMs Susan Jane Harris
NationalityBritish
StatusResigned
Appointed28 October 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1998)
RoleLondon Tourist Board Guide
Correspondence Address1 Priory Grange
Fortis Green East Finchley
London
N2 9ET
Director NameSimon John Francis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 1998)
RoleAdministration
Correspondence AddressFlat 16 Priory Grange
Fortis Green
London
N2 9ET
Director NameMatthew Hodge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleAccountant
Correspondence AddressFlat 5 Priory Grange
Fortis Green
London
N2 9ET
Director NameCaroline Brooke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2000)
RoleDesign And Printing
Correspondence AddressFlat 17 Priory Grange
Fortis Green
London
N2 9ET
Director NameShirin Patel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2002)
RoleEditor
Correspondence Address8 Priory Grange
Fortis Green
London
N2 9ET
Director NameMay J W Gibson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(31 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 July 2000)
RoleTV Executive
Correspondence Address9 Durham Road
London
N2 9DP
Director NameJudy Dinah Hirsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2005)
RoleScript Editor
Correspondence Address19 Priory Grange
Fortis Green
London
N2 9ET
Secretary NameShirin Patel
NationalityBritish
StatusResigned
Appointed01 November 2000(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlat 8 Priory Grange
Fortis Green
London
N2 9ET
Director NameRuth Emma Nancy Cohen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(34 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2013)
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Priory Grange
Fortis Green
London
N2 9ET
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameMr Ian Jeffrey Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(37 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge House Quay
London
E14
Director NameJean Naomi Susan Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House Station Road
Watford
Herts
WD17 1DL
Director NameMr Stan Robakowski-Pajej
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(44 years, 2 months after company formation)
Appointment Duration1 day (resigned 12 June 2012)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Rear Office 1st Floor
43-45 High Road
Bushey Heath
Bushey Herts
WD23 1EE
Director NameMr Stan Robakowski-Pajej
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(44 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameMr Stan Robakowski-Pajej
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(44 years, 2 months after company formation)
Appointment Duration1 day (resigned 13 June 2012)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameMr Stan Robakowski-Patej
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(44 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameParkwood Management Company (Corporation)
StatusResigned
Appointed06 January 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2000)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£23,893
Net Worth£4,500
Cash£3,438
Current Liabilities£887

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

28 September 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
1 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 May 2017Appointment of Bushey Secretaries and Registrars Limited as a secretary on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of George Edward Nosworthy as a secretary on 18 May 2017 (1 page)
19 May 2017Termination of appointment of George Edward Nosworthy as a secretary on 18 May 2017 (1 page)
19 May 2017Appointment of Bushey Secretaries and Registrars Limited as a secretary on 18 May 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 February 2017Director's details changed for Mr Stan Robakowski-Pajej on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Stan Robakowski-Pajej on 10 February 2017 (2 pages)
20 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 December 2015Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages)
25 September 2015Annual return made up to 10 August 2015 no member list (3 pages)
25 September 2015Annual return made up to 10 August 2015 no member list (3 pages)
23 September 2015Termination of appointment of Jean Naomi Susan Watt as a director on 18 September 2015 (1 page)
23 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Jean Naomi Susan Watt as a director on 18 September 2015 (1 page)
23 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page)
27 May 2015Director's details changed for Jean Naomi Susan Watt on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Jean Naomi Susan Watt on 27 May 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 September 2014Annual return made up to 10 August 2014 no member list (4 pages)
10 September 2014Annual return made up to 10 August 2014 no member list (4 pages)
9 September 2014Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page)
25 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
25 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
4 November 2013Termination of appointment of Ruth Cohen as a director (1 page)
4 November 2013Termination of appointment of Ruth Cohen as a director (1 page)
12 August 2013Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
12 August 2013Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (5 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
1 July 2013Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages)
28 June 2013Appointment of Mr Angus Chapple as a director (2 pages)
28 June 2013Appointment of Mr Angus Chapple as a director (2 pages)
12 November 2012Termination of appointment of Ian Gibson as a director (1 page)
12 November 2012Termination of appointment of Ian Gibson as a director (1 page)
29 August 2012Annual return made up to 10 August 2012 no member list (6 pages)
29 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
29 August 2012Annual return made up to 10 August 2012 no member list (6 pages)
29 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
29 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
29 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
28 August 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
28 August 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
28 August 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
28 August 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
26 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
26 August 2012Termination of appointment of Stan Robakowski-Pajej as a director (1 page)
4 July 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
4 July 2012Appointment of Mr Stan Robakowski-Pajej as a director (2 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
6 December 2011Appointment of Jean Naomi Susan Watt as a director (3 pages)
6 December 2011Appointment of Jean Naomi Susan Watt as a director (3 pages)
22 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
22 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 September 2010Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 10 August 2010 no member list (4 pages)
6 September 2010Annual return made up to 10 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page)
30 September 2009Annual return made up to 10/08/09 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page)
30 September 2009Annual return made up to 10/08/09 (2 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2008Annual return made up to 10/08/08 (2 pages)
1 September 2008Annual return made up to 10/08/08 (2 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
13 September 2007Annual return made up to 10/08/07 (4 pages)
13 September 2007Annual return made up to 10/08/07 (4 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 September 2006Annual return made up to 10/08/06 (4 pages)
12 September 2006Annual return made up to 10/08/06 (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 August 2005Director resigned (2 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 August 2005Annual return made up to 10/08/05 (4 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 August 2005Director resigned (2 pages)
23 August 2005Annual return made up to 10/08/05 (4 pages)
23 August 2005New director appointed (2 pages)
16 December 2004Annual return made up to 15/11/04 (4 pages)
16 December 2004Annual return made up to 15/11/04 (4 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 January 2004Annual return made up to 15/11/03 (4 pages)
24 January 2004Annual return made up to 15/11/03 (4 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
20 January 2003Annual return made up to 15/11/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 2003Annual return made up to 15/11/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
18 October 2002Registered office changed on 18/10/02 from: flat 8 priory grange fortis green london N2 9ET (1 page)
18 October 2002Registered office changed on 18/10/02 from: flat 8 priory grange fortis green london N2 9ET (1 page)
18 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
28 November 2001Annual return made up to 15/11/01 (3 pages)
28 November 2001Annual return made up to 15/11/01 (3 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Annual return made up to 15/11/00
  • 363(287) ‐ Registered office changed on 26/02/01
(3 pages)
26 February 2001Annual return made up to 15/11/00
  • 363(287) ‐ Registered office changed on 26/02/01
(3 pages)
24 November 2000Registered office changed on 24/11/00 from: 27 ashurst road london N12 9AU (1 page)
24 November 2000Registered office changed on 24/11/00 from: 27 ashurst road london N12 9AU (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 December 1999Annual return made up to 15/11/99 (3 pages)
15 December 1999Annual return made up to 15/11/99 (3 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
16 August 1999Accounts made up to 31 October 1998 (6 pages)
16 August 1999Accounts made up to 31 October 1998 (6 pages)
15 January 1999New secretary appointed (1 page)
15 January 1999New secretary appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999Registered office changed on 15/01/99 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page)
15 January 1999Registered office changed on 15/01/99 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page)
14 December 1998Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
14 December 1998Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 16 priory grange fortis green london N2 9ET (1 page)
1 September 1998Accounts made up to 31 October 1997 (7 pages)
1 September 1998Annual return made up to 31/10/97 (5 pages)
1 September 1998Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 16 priory grange fortis green london N2 9ET (1 page)
1 September 1998Annual return made up to 31/10/97 (5 pages)
1 September 1998Director resigned (1 page)
1 September 1998Accounts made up to 31 October 1997 (7 pages)
8 January 1998Annual return made up to 15/11/97 (4 pages)
8 January 1998Annual return made up to 15/11/97 (4 pages)
3 September 1997Accounts made up to 31 October 1996 (6 pages)
3 September 1997Accounts made up to 31 October 1996 (6 pages)
13 May 1997Registered office changed on 13/05/97 from: flat 9 priory grange fortis green london N2 9ET (1 page)
13 May 1997Registered office changed on 13/05/97 from: flat 9 priory grange fortis green london N2 9ET (1 page)
8 January 1997Annual return made up to 15/11/96 (4 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Annual return made up to 15/11/96 (4 pages)
8 January 1997New director appointed (2 pages)
29 August 1996Accounts made up to 31 October 1995 (6 pages)
29 August 1996Accounts made up to 31 October 1995 (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
3 January 1996Annual return made up to 15/11/95 (4 pages)
3 January 1996Annual return made up to 15/11/95 (4 pages)
5 September 1995Accounts made up to 31 October 1994 (6 pages)
5 September 1995Accounts made up to 31 October 1994 (6 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1968Incorporation (20 pages)
3 April 1968Incorporation (20 pages)