Company NameHardwick Green Management Limited
Company StatusActive
Company Number00945499
CategoryPrivate Limited Company
Incorporation Date7 January 1969(55 years, 3 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 NameRobert Nigel Thwaite
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(37 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleComms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Frinton Court
Ealing
London
W13 8DW
Director NameRita Vadjaraganian
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(39 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Frinton Court 6 Hardwick Green
Ealing
London
W13 8DW
Director NameMr Nikola Sprljan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(43 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address42 Templewood
Ealing
London
W13 8DX
Director NameMrs Elizabeth Wood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(45 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Templewood
London
W13 8DX
Director NameMr Joseph Aslan
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(45 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Templewood
London
W13 8DX
Director NameMr Guy Richard Bates
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(47 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Stuart Hugh West
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(47 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed01 July 2011(42 years, 6 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameEnid Esther Myers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleRetired
Correspondence Address9 Frinton Court
Hardwick Green
Ealing London
W13 8DW
Director NameRoger Quiller Barrett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 21 October 1991)
RoleManagement Consultant
Correspondence Address16 Frinton Court
Hardwick Green
London
W13 8DW
Director NameMr Wilner Walter Munson
Date of BirthApril 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 October 2002)
RoleRetired
Correspondence Address5 Frinton Court
London
W13 8DW
Director NameMr William Mc Kay
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1992)
RoleRetired
Correspondence Address8 Frinton Court
London
W13 8DW
Secretary NameEnid Esther Myers
NationalityBritish
StatusResigned
Appointed11 October 1991(22 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence Address9 Frinton Court
Hardwick Green
Ealing London
W13 8DW
Director NameMr Peter Roland Ballard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2001)
RoleRetired
Correspondence Address3 Frinton Court
London
W13 8DW
Secretary NameMrs Bettina Margaret Thwaite
NationalityBritish
StatusResigned
Appointed24 September 1992(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 1993)
RoleBank Supervisor
Correspondence Address11 Frinton Court
London
W13 8DW
Secretary NameMr Peter Roland Ballard
NationalityBritish
StatusResigned
Appointed30 April 1993(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address3 Frinton Court
London
W13 8DW
Director NameJohn Raymond Browne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 1995)
RoleInsurance Manager
Correspondence Address12 Frinton Court
Hardwick Green
Ealing
London
W13 8DW
Secretary NameRoger Quiller Barrett
NationalityBritish
StatusResigned
Appointed26 September 1995(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 October 1997)
RoleManagement Consultant
Correspondence Address16 Frinton Court
Hardwick Green
London
W13 8DW
Director NameClaire Lunnen
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 October 1999)
RoleProprietor/Retail Shops
Correspondence Address26 Templewood
London
W13 8DW
Secretary NameMr Peter Roland Ballard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address3 Frinton Court
London
W13 8DW
Director NameChristopher Lunnen-Kay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2002)
RoleComputer Sales
Correspondence Address26 Templewood
London
W13 8DX
Secretary NameChristopher Lunnen-Kay
NationalityBritish
StatusResigned
Appointed28 September 1998(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2002)
RoleComputer Sales
Correspondence Address26 Templewood
London
W13 8DX
Director NameChristopher Lowe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(31 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 November 2016)
RoleJournalist (Bbc)
Country of ResidenceUnited Kingdom
Correspondence Address8 Frinton Court
Hardwick Green
Ealing
London
W13 8DW
Director NameCarol Skates
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2006)
RoleMarketing Exec
Correspondence Address24 Templewood
Ealing
London
W13 8DX
Secretary NameCarol Skates
NationalityBritish
StatusResigned
Appointed22 April 2002(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address24 Templewood
Ealing
London
W13 8DX
Director NameBarry Skates
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2006)
RoleManagement Consultant
Correspondence Address24 Templewood
Hardwick Green
London
W13 8DW
Director NameDavid John Bosworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(34 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 April 2007)
RoleProcess Engineer
Correspondence Address4 Frinton Court
Hardwick Green
London
W13 8DW
Secretary NameMr Richard James Tomlinson
NationalityBritish
StatusResigned
Appointed17 January 2006(37 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address2 Frinton Court
Ealing
London
W13 8DW
Secretary NameAlan Turner
NationalityBritish
StatusResigned
Appointed14 May 2007(38 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Correspondence Address14 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Mathew Demetri
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(39 years, 10 months after company formation)
Appointment Duration7 years (resigned 09 November 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Mount Park Crescent
London
W5 2RN
Director NameMr Dennis Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(39 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2016)
RoleMedia Manager
Country of ResidenceEngland
Correspondence Address7 Frinton Court
Hardwick Green
London
W13 8DW
Director NameMr Richard Spencer Rogers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(39 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Frinton Court
6 Hardwick Green, Ealing
London
W13 8DW
Director NameMr Alan Dickeson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2015)
RoleEngineer (Retired)
Country of ResidenceEngland
Correspondence Address13 Frinton Court
Hardwick Green Ealing
London
W13 8DW
Director NameMrs Moazez Esfahani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(45 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Templewood
London
W13 8BA

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1A. Turner
2.94%
Ordinary A
20 at £1B. Lee & J. Lee
2.94%
Ordinary A
20 at £1B. Protasiewicz & J.k. Protasiewicz
2.94%
Ordinary A
20 at £1B. Thwaite & N. Thwaite
2.94%
Ordinary A
20 at £1C. Minassin & V. Minassian
2.94%
Ordinary A
20 at £1D. Nilaweera
2.94%
Ordinary A
400 at £0.05Frinton Court Residents Association LTD
2.94%
Ordinary B
400 at £0.05Gms Estates LTD
2.94%
Ordinary B
20 at £1Gowhar Mazhari & Nazanin Mazhari
2.94%
Ordinary A
20 at £1J. Harrison
2.94%
Ordinary A
20 at £1J.e. Esfahani & M.a.e. Esfahani & M.e. Esfahani
2.94%
Ordinary A
20 at £1Lodgefield LTD
2.94%
Ordinary A
20 at £1M. Oduwole
2.94%
Ordinary A
20 at £1M. Sarkis & Ms H. Haidari
2.94%
Ordinary A
20 at £1M.h.h.e.l. Miniawi
2.94%
Ordinary A
20 at £1Mathew Demetri
2.94%
Ordinary A
20 at £1Mr A. Alkadhi
2.94%
Ordinary A
20 at £1Mr B.a. El Ghadi
2.94%
Ordinary A
20 at £1Mr J. Aslan
2.94%
Ordinary A
20 at £1Mr J.c. Lowe
2.94%
Ordinary A
20 at £1Mr M. Majithia
2.94%
Ordinary A
20 at £1Mr W. Szczyglowski
2.94%
Ordinary A
20 at £1Mrs E. Myers
2.94%
Ordinary A
20 at £1Mrs E.m. Wood
2.94%
Ordinary A
20 at £1Mrs J. Patterson
2.94%
Ordinary A
20 at £1Mrs L. Apcarian
2.94%
Ordinary A
20 at £1Ms I. Bradley & D. Bradley
2.94%
Ordinary A
20 at £1Ms J. Gooding
2.94%
Ordinary A
20 at £1Ms R. Vadjaraganian
2.94%
Ordinary A
20 at £1N. Dickeson & A. Dickeson
2.94%
Ordinary A
20 at £1N. Sprljan & M. Sprljan
2.94%
Ordinary A
20 at £1R. Rogers & Ms M.d. Zabaneh
2.94%
Ordinary A
20 at £1Saeed Chalabi
2.94%
Ordinary A
20 at £1Sanja Kulisic
2.94%
Ordinary A

Financials

Year2014
Net Worth£4,587
Cash£6,377
Current Liabilities£2,954

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

27 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 24 June 2020 (4 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
7 October 2019Accounts for a dormant company made up to 24 June 2019 (4 pages)
30 January 2019Micro company accounts made up to 24 June 2018 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
27 November 2017Micro company accounts made up to 24 June 2017 (2 pages)
27 November 2017Micro company accounts made up to 24 June 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
23 January 2017Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page)
23 January 2017Appointment of Mr Stuart Hugh West as a director on 25 November 2016 (2 pages)
23 January 2017Appointment of Mr Guy Richard Bates as a director on 25 November 2016 (2 pages)
23 January 2017Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page)
23 January 2017Appointment of Mr Stuart Hugh West as a director on 25 November 2016 (2 pages)
23 January 2017Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Christopher Lowe as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Christopher Lowe as a director on 25 November 2016 (1 page)
23 January 2017Appointment of Mr Guy Richard Bates as a director on 25 November 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
30 November 2016Director's details changed for Mr Nikola Sprljan on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Nikola Sprljan on 30 November 2016 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
11 November 2015Termination of appointment of Mathew Demetri as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Mathew Demetri as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Mathew Demetri as a director on 9 November 2015 (1 page)
5 November 2015Director's details changed for Mr Dennis Bradley on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Dennis Bradley on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Dennis Bradley on 5 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Moazez Esfahani on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Moazez Esfahani on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Moazez Esfahani on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Alan Turner as a director on 21 September 2015 (1 page)
2 November 2015Termination of appointment of Alan Turner as a director on 21 September 2015 (1 page)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 680
(17 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 680
(17 pages)
25 March 2015Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
10 December 2014Appointment of Mr Moazez Esfahani as a director on 24 November 2014 (2 pages)
10 December 2014Appointment of Mr Joseph Aslan as a director on 24 November 2014 (2 pages)
10 December 2014Appointment of Mrs Elizabeth Wood as a director on 24 November 2014 (2 pages)
10 December 2014Appointment of Mrs Elizabeth Wood as a director on 24 November 2014 (2 pages)
10 December 2014Appointment of Mr Joseph Aslan as a director on 24 November 2014 (2 pages)
10 December 2014Appointment of Mr Moazez Esfahani as a director on 24 November 2014 (2 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 680
(15 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 680
(15 pages)
7 March 2014Total exemption full accounts made up to 24 June 2013 (12 pages)
7 March 2014Total exemption full accounts made up to 24 June 2013 (12 pages)
20 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 680
(15 pages)
20 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 680
(15 pages)
11 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
5 February 2013Appointment of Mr Nikola Sprljan as a director (2 pages)
5 February 2013Appointment of Mr Nikola Sprljan as a director (2 pages)
4 February 2013Termination of appointment of Pat Wright as a director (1 page)
4 February 2013Appointment of Mr Alan Dickeson as a director (2 pages)
4 February 2013Termination of appointment of Pat Wright as a director (1 page)
4 February 2013Appointment of Mr Alan Dickeson as a director (2 pages)
2 January 2013Termination of appointment of Alan Turner as a secretary (1 page)
2 January 2013Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
2 January 2013Termination of appointment of Alan Turner as a secretary (1 page)
2 January 2013Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
8 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (15 pages)
8 December 2011Register(s) moved to registered office address (1 page)
8 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (15 pages)
8 December 2011Register(s) moved to registered office address (1 page)
25 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
17 January 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
3 February 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
19 January 2010Director's details changed for Christopher Lowe on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Robert Nigel Thwaite on 16 October 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Robert Nigel Thwaite on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Spencer Rogers on 16 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (19 pages)
19 January 2010Director's details changed for Mathew Demetri on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Alan Turner on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Lowe on 16 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mathew Demetri on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Rita Vadjaraganian on 16 October 2009 (2 pages)
19 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (19 pages)
19 January 2010Director's details changed for Dennis Bradley on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Dennis Bradley on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Alan Turner on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Rita Vadjaraganian on 16 October 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Pat Wright on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Spencer Rogers on 16 October 2009 (2 pages)
19 January 2010Director's details changed for Pat Wright on 16 October 2009 (2 pages)
17 March 2009Director appointed dennis bradley (2 pages)
17 March 2009Director appointed dennis bradley (2 pages)
13 March 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
12 March 2009Secretary's change of particulars / alan turner / 11/06/2007 (1 page)
12 March 2009Return made up to 11/10/08; full list of members (18 pages)
12 March 2009Return made up to 11/10/08; full list of members (18 pages)
12 March 2009Secretary's change of particulars / alan turner / 11/06/2007 (1 page)
5 December 2008Director appointed rita vadjaraganian (2 pages)
5 December 2008Director appointed richard spencer rogers (2 pages)
5 December 2008Director appointed rita vadjaraganian (2 pages)
5 December 2008Director appointed richard spencer rogers (2 pages)
12 November 2008Director appointed mathew demetri (2 pages)
12 November 2008Director appointed mathew demetri (2 pages)
8 April 2008Appointment terminated director richard tomlinson (1 page)
8 April 2008Appointment terminated director richard tomlinson (1 page)
13 December 2007Return made up to 11/10/07; full list of members (11 pages)
13 December 2007Return made up to 11/10/07; full list of members (11 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
21 December 2006Return made up to 11/10/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2006Return made up to 11/10/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
11 November 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
15 December 2005Return made up to 11/10/05; no change of members (8 pages)
15 December 2005Return made up to 11/10/05; no change of members (8 pages)
14 October 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
7 December 2004Total exemption small company accounts made up to 24 June 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 24 June 2004 (4 pages)
23 November 2004Return made up to 11/10/04; full list of members (8 pages)
23 November 2004Return made up to 11/10/04; full list of members (8 pages)
30 January 2004Return made up to 11/10/03; full list of members (11 pages)
30 January 2004Return made up to 11/10/03; full list of members (11 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
16 January 2003Return made up to 11/10/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2003Return made up to 11/10/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
11 September 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
10 January 2002Return made up to 11/10/01; no change of members (8 pages)
10 January 2002Return made up to 11/10/01; no change of members (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
18 September 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 24 June 2001 (5 pages)
11 January 2001Return made up to 11/10/00; full list of members (9 pages)
11 January 2001Return made up to 11/10/00; full list of members (9 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 24 June 2000 (3 pages)
6 October 2000Accounts for a small company made up to 24 June 2000 (3 pages)
13 December 1999Return made up to 11/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1999Return made up to 11/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1999Accounts for a small company made up to 24 June 1999 (5 pages)
13 October 1999Accounts for a small company made up to 24 June 1999 (5 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 24 June 1998 (4 pages)
7 September 1998Accounts for a small company made up to 24 June 1998 (4 pages)
5 November 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
8 September 1997Accounts for a small company made up to 24 June 1997 (5 pages)
8 September 1997Accounts for a small company made up to 24 June 1997 (5 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 11/10/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 11/10/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 1996Accounts for a small company made up to 24 June 1996 (4 pages)
12 September 1996Accounts for a small company made up to 24 June 1996 (4 pages)
1 November 1995Return made up to 11/10/95; change of members (8 pages)
1 November 1995Return made up to 11/10/95; change of members (8 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 September 1995Accounts for a small company made up to 24 June 1995 (4 pages)
8 September 1995Accounts for a small company made up to 24 June 1995 (4 pages)
21 May 1993Secretary resigned;new secretary appointed (2 pages)
21 May 1993Secretary resigned;new secretary appointed (2 pages)
7 January 1969Incorporation (17 pages)
7 January 1969Incorporation (17 pages)