Company NameCurzon Street Management Limited
DirectorsAlan James Inglis and Hugh Jordan McGeever
Company StatusActive
Company Number00938787
CategoryPrivate Limited Company
Incorporation Date13 September 1968(55 years, 7 months 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 NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(40 years after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(42 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(44 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameJonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 1998)
RoleChartered Surveyor
Correspondence Address84 Lawn Road
London
NW3 2XB
Secretary NameAnthony John Germain Parsons
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address15 Parkfield
Godalming
Surrey
GU7 1TP
Secretary NameJonathan Michael Gooding
NationalityBritish
StatusResigned
Appointed31 December 1994(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address84 Lawn Road
London
NW3 2XB
Director NameAshish Rudra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 January 1995(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1998)
RoleFinancial Controller
Correspondence Address33 Osborne Road
Hounslow
Middlesex
TW3 3EP
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(29 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed12 August 1998(29 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(29 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(30 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed31 December 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address63a Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameGrahame Martin Pritchard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(31 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 2000)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address120 St Johns Road
Woking
Surrey
GU21 1PS
Secretary NameJulie Salam
NationalityBritish
StatusResigned
Appointed30 June 2000(31 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 June 2001)
RoleClient Accountant
Correspondence AddressFlat 1
1 Augusta Place Upper Bristol Road
Bath
BA1 3DD
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(31 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2005)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address10 The Maples
Banstead
Surrey
SM7 3QZ
Director NameMr Michael Raymond Rutland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oxlea Road
Torquay
TQ1 2HF
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed29 June 2001(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 July 2003)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(34 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2006)
RoleManagement Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(34 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2006)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed03 July 2003(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(39 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(44 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitermgltd.co.uk
TelephoneIP
Telephone regionUnknown

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4 at £1Residential Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,144
Net Worth£33,764
Cash£3,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
30 December 2023Full accounts made up to 31 March 2023 (15 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
12 June 2023Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages)
8 February 2023Full accounts made up to 31 March 2022 (16 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 July 2022Memorandum and Articles of Association (32 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages)
21 December 2021Full accounts made up to 31 March 2021 (15 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
22 March 2021Full accounts made up to 31 March 2020 (14 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (14 pages)
26 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (14 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (13 pages)
15 September 2017Full accounts made up to 31 March 2017 (13 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 March 2016 (13 pages)
29 September 2016Full accounts made up to 31 March 2016 (13 pages)
7 June 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
7 June 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Director's details changed for Hugh Jordan Mcgeever on 31 December 2015 (2 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(8 pages)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
2 January 2015Director's details changed for Mr David Cowans on 31 December 2014 (2 pages)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Secretary's details changed for Christopher Paul Martin on 31 December 2014 (1 page)
2 January 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
2 January 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 31 December 2014 (2 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 April 2011Appointment of Hugh Mcgeever as a director (2 pages)
14 April 2011Appointment of Hugh Mcgeever as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 14/04/2011
(3 pages)
14 April 2011Appointment of Hugh Mcgeever as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 14/04/2011
(3 pages)
14 April 2011Appointment of Hugh Mcgeever as a director (2 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 December 2008 (7 pages)
2 December 2009Full accounts made up to 31 December 2008 (7 pages)
18 November 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Secretary appointed christina hong ye (1 page)
2 October 2008Secretary appointed christina hong ye (1 page)
17 September 2008Full accounts made up to 31 December 2006 (10 pages)
17 September 2008Full accounts made up to 31 December 2006 (10 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007New director appointed (6 pages)
6 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 March 2007Accounting reference date extended from 23/12/06 to 31/12/06 (1 page)
20 March 2007Accounting reference date extended from 23/12/06 to 31/12/06 (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
25 October 2006Full accounts made up to 23 December 2005 (7 pages)
25 October 2006Full accounts made up to 23 December 2005 (7 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 November 2005Full accounts made up to 23 December 2004 (6 pages)
10 November 2005Full accounts made up to 23 December 2004 (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
22 March 2005Return made up to 31/12/04; full list of members (8 pages)
22 March 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Accounting reference date extended from 23/06/04 to 23/12/04 (1 page)
17 January 2005Accounting reference date extended from 23/06/04 to 23/12/04 (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
28 May 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2004Return made up to 31/12/03; full list of members (8 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Full accounts made up to 23 June 2003 (8 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Full accounts made up to 23 June 2003 (8 pages)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page)
15 July 2003Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page)
15 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
4 April 2003Full accounts made up to 23 June 2002 (6 pages)
4 April 2003Full accounts made up to 23 June 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2002Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (3 pages)
9 July 2002Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (3 pages)
3 July 2002Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page)
3 July 2002Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
2 May 2002Full accounts made up to 23 June 2001 (4 pages)
2 May 2002Full accounts made up to 23 June 2001 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page)
20 August 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES13 ‐ Dir app/cos actions rat 20/06/01
(1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES13 ‐ Dir app/cos actions rat 20/06/01
(1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 23 June 2000 (4 pages)
30 May 2001Full accounts made up to 23 June 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
21 March 2000Full accounts made up to 23 June 1999 (5 pages)
21 March 2000Full accounts made up to 23 June 1999 (5 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 23 June 1998 (5 pages)
23 April 1999Full accounts made up to 23 June 1998 (5 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed;new director appointed (5 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed;new director appointed (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: 146 cromwell road london SW7 4EF (1 page)
27 November 1998Registered office changed on 27/11/98 from: 146 cromwell road london SW7 4EF (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
13 July 1998Return made up to 31/12/97; no change of members (4 pages)
13 July 1998Return made up to 31/12/97; no change of members (4 pages)
7 April 1998Full accounts made up to 23 June 1997 (4 pages)
7 April 1998Full accounts made up to 23 June 1997 (4 pages)
21 April 1997Full accounts made up to 23 June 1996 (4 pages)
21 April 1997Full accounts made up to 23 June 1996 (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
12 April 1996Full accounts made up to 23 June 1995 (4 pages)
12 April 1996Full accounts made up to 23 June 1995 (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 April 1995Full accounts made up to 23 June 1994 (4 pages)
7 April 1995Full accounts made up to 23 June 1994 (4 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 September 1968Incorporation (20 pages)
13 September 1968Incorporation (20 pages)