Company Name21/23 Cadogan Gardens Tenants Limited
Company StatusActive
Company Number00947525
CategoryPrivate Limited Company
Incorporation Date6 February 1969(55 years, 3 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 NameMichael Gerard McGuiness
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21a Cadogan Gardens
Chelsea
London
SW3 2RW
Director NameMohammad Nazemi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(24 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
51 Lennox Gardens
London
SW1X 0DF
Director NameMr Christopher David Edmund Moffatt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(37 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat N
21 Cadogan Gardens
London
SW3 2RW
Director NameMr Hassan Shobokshi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed13 September 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence Address8836 Al Madinah Al Munawarah Road
Ar Rawdah District
Jeddah
23434
Director NameMrs Jacqueline Rosemary Edwards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address21e Cadogan Gardens
Chelsea
London
SW3 2RW
Director NameMr Matteo Stefanel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 September 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Owner, Investor
Country of ResidenceItaly
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 March 2021(52 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Emmanuel Theocharopoulos
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityGreek
StatusResigned
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 1992)
RoleRetired
Correspondence Address21 Cadogan Gardens
London
SW3 2RW
Director NameMiss Patricia Mines
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23d Cadogan Gardens
London
SW3 2RW
Director NameMr John Duncan Mackinnon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 1996)
RoleCo Director
Correspondence Address23 Cadogan Gardens
London
SW3 2RW
Director NameMrs Valerie Anne Bouckaert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 November 2007)
RoleHousewife
Correspondence Address21 Cadogan Gardens
London
SW3 2RW
Secretary NameRoger Andrew Harper
NationalityBritish
StatusResigned
Appointed28 November 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence Address93 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Secretary NameMr Christopher Fabian Anthony Kane
NationalityBritish
StatusResigned
Appointed24 January 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressMyholme 170 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1DQ
Secretary NameTimothy Douglas
NationalityBritish
StatusResigned
Appointed07 December 1995(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address16 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HA
Director NameHoward Kenneth Harvey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(27 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 September 2009)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 23 Cadogan Gardens
London
SW3 2RW
Director NameLawrence Feinberg
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed14 November 2000(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleOwner Computer Company
Correspondence AddressFlat 21j Cadogan Gardens
London
SW3 2RW
Secretary NameNicholas John Coleman
NationalityBritish
StatusResigned
Appointed24 August 2005(36 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NamePhilippe Antoine Bouckaert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed07 November 2007(38 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat L
21 Cadogan Gardens
London
SW3 2RW
Director NameMrs Rachel Louise Spalton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(40 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 23 Cadogan Gardens
London
SW3 2RW
Director NameMay Zalt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(43 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraigmuir Chambers
Road Town
Tortola PO Box 71
British Virgin Islands
Secretary NameMrs Anne Coleman
StatusResigned
Appointed07 January 2016(46 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2021)
RoleCompany Director
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Bill Sedat Frater
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21/23 Cadogan Gardens
London
SW3 2RW
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed11 March 1999(30 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 September 1999)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 August 2005)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1.121 Cadogan Gardens LTD
4.55%
Ordinary
1 at £1.1Andrew Spalton & Rachel Spalton
4.55%
Ordinary
1 at £1.1B.a.j. Berg-anderson & P. Berg-anderson
4.55%
Ordinary
1 at £1.1Beta Properties LTD
4.55%
Ordinary
1 at £1.1Broomsgrove LTD
4.55%
Ordinary
1 at £1.1C. Kyriacoudis
4.55%
Ordinary
1 at £1.1Christopher David Edmund Moffatt
4.55%
Ordinary
1 at £1.1Franciere Brent Tor Hldg Sa
4.55%
Ordinary
1 at £1.1H.a. Shobokski & S.a. Zaidan
4.55%
Ordinary
1 at £1.1H.s. Kazim & E. Kazim
4.55%
Ordinary
1 at £1.1J P Morgan Cazenove LTD
4.55%
Ordinary
1 at £1.1J.o. Mackinnon
4.55%
Ordinary
1 at £1.1J.p. Morgan
4.55%
Ordinary
1 at £1.1Jaymara LTD
4.55%
Ordinary
1 at £1.1L. Moretti-adimari
4.55%
Ordinary
1 at £1.1Lawrence Feinberg & Amey Chris Feinberg
4.55%
Ordinary
1 at £1.1M. Nazeimi
4.55%
Ordinary
1 at £1.1Madonette Company LTD
4.55%
Ordinary
1 at £1.1N.g. Mcguiness & M. Mcguiness
4.55%
Ordinary
1 at £1.1P. Mines
4.55%
Ordinary
1 at £1.1Sunil Nanda
4.55%
Ordinary
1 at £1.1Sunnycroft Holdings LTD
4.55%
Ordinary

Financials

Year2014
Net Worth£17
Cash£561
Current Liabilities£544

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

23 January 2021Confirmation statement made on 24 November 2020 with updates (6 pages)
13 January 2020Confirmation statement made on 24 November 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
29 March 2019Appointment of Mr Bill Sedat Frater as a director on 18 March 2019 (2 pages)
3 January 2019Confirmation statement made on 24 November 2018 with updates (5 pages)
24 October 2018Appointment of Mr Hassan Shobokshi as a director on 13 September 2018 (2 pages)
24 October 2018Appointment of Mrs Jacqueline Rosemary Edwards as a director on 13 September 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
26 January 2018Termination of appointment of Rachel Louise Spalton as a director on 5 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
3 November 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
7 January 2016Appointment of Mrs Anne Coleman as a secretary on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Nicholas John Coleman as a secretary on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane Pinner Middlesex HA5 1AH on 7 January 2016 (1 page)
7 January 2016Appointment of Mrs Anne Coleman as a secretary on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Nicholas John Coleman as a secretary on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 57 West End Lane Pinner Middlesex HA5 1AH on 7 January 2016 (1 page)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 24.2
(9 pages)
8 December 2015Director's details changed for Rachel Louise Moodie on 16 December 2014 (2 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 24.2
(9 pages)
8 December 2015Director's details changed for Rachel Louise Moodie on 16 December 2014 (2 pages)
23 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 24.2
(9 pages)
12 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 24.2
(9 pages)
10 December 2014Registered office address changed from , C/O Coleman & Co 57 West End Lane, Pinner, Middlesex, HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page)
10 December 2014Registered office address changed from , C/O Coleman & Co 57 West End Lane, Pinner, Middlesex, HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 10 December 2014 (1 page)
21 August 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
21 August 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Patricia Mines as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Patricia Mines as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Patricia Mines as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
11 August 2014Termination of appointment of Philippe Antoine Bouckaert as a director on 3 October 2013 (1 page)
25 February 2014Termination of appointment of May Zalt as a director on 25 February 2014 (1 page)
25 February 2014Termination of appointment of May Zalt as a director on 25 February 2014 (1 page)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 24.2
(12 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 24.2
(12 pages)
16 October 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
16 October 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
14 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (12 pages)
24 October 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
21 August 2012Appointment of May Zalt as a director on 2 July 2012 (2 pages)
21 August 2012Appointment of May Zalt as a director on 2 July 2012 (2 pages)
21 August 2012Appointment of May Zalt as a director on 2 July 2012 (2 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (11 pages)
21 October 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
21 October 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (11 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (13 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (13 pages)
14 December 2009Director's details changed for Philippe Antoine Bouckaert on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Mohammad Nazemi on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Philippe Antoine Bouckaert on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Michael Gerard Mcguiness on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Miss Patricia Mines on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Mohammad Nazemi on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Michael Gerard Mcguiness on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Miss Patricia Mines on 28 November 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
17 September 2009Appointment terminated director howard harvey (1 page)
17 September 2009Appointment terminated director howard harvey (1 page)
17 March 2009Director appointed rachel moodie (2 pages)
17 March 2009Director appointed rachel moodie (2 pages)
2 December 2008Return made up to 28/11/08; full list of members (14 pages)
2 December 2008Return made up to 28/11/08; full list of members (14 pages)
14 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
14 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
14 April 2008Return made up to 28/11/07; full list of members (10 pages)
14 April 2008Return made up to 28/11/07; full list of members (10 pages)
10 April 2008Registered office changed on 10/04/2008 from, c/o w a ellis, 174 brompton road, london, SW3 1HP (1 page)
10 April 2008Registered office changed on 10/04/2008 from, c/o w a ellis, 174 brompton road, london, SW3 1HP (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
9 August 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
9 August 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
19 January 2007Return made up to 28/11/06; change of members (9 pages)
19 January 2007Return made up to 28/11/06; change of members (9 pages)
23 August 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
23 August 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
20 January 2006Return made up to 28/11/05; no change of members (9 pages)
20 January 2006Return made up to 28/11/05; no change of members (9 pages)
3 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
29 December 2005Accounting reference date shortened from 31/03/05 to 25/03/05 (1 page)
29 December 2005Accounting reference date shortened from 31/03/05 to 25/03/05 (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ (1 page)
7 September 2005Registered office changed on 07/09/05 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
26 November 2004Return made up to 28/11/04; full list of members (12 pages)
26 November 2004Return made up to 28/11/04; full list of members (12 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Return made up to 28/11/03; full list of members (11 pages)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Return made up to 28/11/03; full list of members (11 pages)
4 December 2003Secretary's particulars changed (1 page)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 December 2002Return made up to 28/11/02; full list of members (11 pages)
19 December 2002Return made up to 28/11/02; full list of members (11 pages)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london SW11 3BZ (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 December 2001Return made up to 28/11/01; full list of members (10 pages)
12 December 2001Return made up to 28/11/01; full list of members (10 pages)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
4 December 2000Return made up to 28/11/00; full list of members (11 pages)
4 December 2000Return made up to 28/11/00; full list of members (11 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 January 2000Return made up to 28/11/99; full list of members (10 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: c/o jackson stops & staff, 146/148 cromwell road, london, SW7 4EF (1 page)
6 January 2000Registered office changed on 06/01/00 from: c/o jackson stops & staff 146/148 cromwell road london SW7 4EF (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Return made up to 28/11/99; full list of members (10 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 August 1999Full accounts made up to 31 March 1998 (11 pages)
27 August 1999Full accounts made up to 31 March 1998 (11 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
12 March 1999Return made up to 28/11/97; full list of members (10 pages)
12 March 1999Return made up to 28/11/97; full list of members (10 pages)
12 March 1999Return made up to 26/11/98; full list of members (10 pages)
12 March 1999Return made up to 26/11/98; full list of members (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Registered office changed on 04/02/98 from: c/o chesterton, marble arch house, 66/68 seymour street, london W1A 4BG (1 page)
4 February 1998Registered office changed on 04/02/98 from: c/o chesterton marble arch house 66/68 seymour street london W1A 4BG (1 page)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
8 January 1997Return made up to 28/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1997Return made up to 28/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
30 November 1995Return made up to 28/11/95; change of members (8 pages)
30 November 1995Return made up to 28/11/95; change of members (8 pages)
23 May 1995Return made up to 28/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/05/95
(8 pages)
23 May 1995Return made up to 28/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/05/95
(8 pages)
25 October 1975Memorandum and Articles of Association (18 pages)
25 October 1975Memorandum and Articles of Association (18 pages)
6 February 1969Incorporation (20 pages)
6 February 1969Incorporation (20 pages)