Company NameBeaumont Court Tenants Limited
Company StatusActive
Company Number00949986
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years, 1 month 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 NameMs Ursula Lea
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(35 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleWriter Comedian
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameHannah Brooke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleStudent
Country of ResidenceUnited States
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Alasdair Ross Graham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameJohn O'Sullivan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 November 1992)
RoleComputer Programmer
Correspondence Address15 Beaumont Court
London
E5 8BG
Director NameMiss Marjorie Wray
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 1997)
RoleProperty Management
Correspondence Address47 Beaumont Court
London
E5 8BG
Director NameCarolyn White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 May 2009)
RoleSocial Worker
Correspondence Address35 Beaumont Court
London
E5 8BG
Director NameMaria Kisly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 07 October 1991)
RoleAccount Director
Correspondence Address28 Beaumont Court
London
E5 8BG
Secretary NameMiss Marjorie Wray
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address47 Beaumont Court
London
E5 8BG
Director NameChristopher Anthony Gardiner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 1994)
RoleLocal Government Officer
Correspondence Address22 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameKatie Maraj
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1996)
RoleCivil Servant Dept Of Employme
Correspondence Address45 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameDavid William Bradley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleTeacher
Correspondence AddressFlat 4 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameRita Michelle Goldberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2005)
RoleResearch Support
Correspondence Address2 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameGwendoline Anne Brooks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2002)
RoleLocal Government Officer
Correspondence Address195 Waltham Way
Chingford
London
E4 8AJ
Director NameYvette Kathleen Roach
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaumont Court
Upper Clapton Road
London
E5 8BG
Secretary NameCarolyn White
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 November 2008)
RoleSocial Worker
Correspondence Address35 Beaumont Court
London
E5 8BG
Director NameMr Emanuel Solinsky
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2002(33 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2008)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 Moresby Road
London
E5 9LF
Director NameToby Reynolds
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(35 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameTerence Patrick Costello
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2006)
RoleTele Communications
Correspondence Address32 Buckingham Avenue
Whetstone
London
N20 9DE
Director NameCharlotte Diana Thrane
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2005(36 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2012)
RoleArtist
Country of ResidenceGermany
Correspondence Address12 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameMr Gustavo Cebrian-Garcia
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2005(36 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Beaumont Court
London
E5 8BG
Secretary NameKelly Anne Hobbs
StatusResigned
Appointed04 April 2012(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2015)
RoleCompany Director
Correspondence AddressC/O Crabtree Property Management Marlborough House
298 Regents Park Road
London
N3 2UU
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed03 November 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2012)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed03 November 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2012)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 April 2012(43 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2019)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2SZ

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Dockthorne Limited
7.98%
Ordinary A
2 at £1Mr Friedman
3.99%
Ordinary A
2 at £1Pioneer Property LTD
3.99%
Ordinary A
6 at £1Mr A. Taub & Mr A. Grunwald
11.96%
Ordinary A
1 at £1Advaprime LTD
1.99%
Ordinary A
1 at £1Andrew Anslem Healy
1.99%
Ordinary A
1 at £1Baljeet Chima
1.99%
Ordinary A
1 at £1Baljeet Chima & Major Chima
1.99%
Ordinary A
1 at £1David Charles Corfan & Hilary Corfan & Sophie Helen Corfan
1.99%
Ordinary A
1 at £1Genia Goldman
1.99%
Ordinary A
1 at £1Holly Black & Sebastian Holian
1.99%
Ordinary A
1 at £1Jodie Marie Hurn & Adrian Thomas Longbotham
1.99%
Ordinary A
1 at £1Kevin Brett Haylock
1.99%
Ordinary A
1 at £1Lesley Frances Ward & Hannah Frances Brooke
1.99%
Ordinary A
1 at £1Local Space LTD
1.99%
Ordinary A
1 at £1Lucy Kate Steggals
1.99%
Ordinary A
1 at £1Mr A. Costello
1.99%
Ordinary A
1 at £1Mr A. Floyd
1.99%
Ordinary A
1 at £1Mr A. Murphy
1.99%
Ordinary A
1 at £1Mr A. Taub
1.99%
Ordinary A
1 at £1Mr David Jonathan Marks
1.99%
Ordinary A
1 at £1Mr Endzweig & Mrs Endzweig
1.99%
Ordinary A
1 at £1Mr G. Cebrian Garcia
1.99%
Ordinary A
1 at £1Mr J. Mortensen
1.99%
Ordinary A
1 at £1Mr M. Rubin
1.99%
Ordinary A
1 at £1Mr Niederman & Mrs Niederman
1.99%
Ordinary A
1 at £1Mr Toby Reynolds
1.99%
Ordinary A
1 at £1Mr V. Sharma
1.99%
Ordinary A
1 at £1Mrs R. Goldberg
1.99%
Ordinary A
1 at £1Mrs R. Schreiber
1.99%
Ordinary A
1 at £1Mrs S. Wajchendler
1.99%
Ordinary A
1 at £1Mrs Thompson & Mr Thompson
1.99%
Ordinary A
1 at £1Ms Carolyn White
1.99%
Ordinary A
1 at £1Ms L. Hutchinson
1.99%
Ordinary A
1 at £1Ms M. Brooke & Ms H. Brooke
1.99%
Ordinary A
1 at £1Ms T.m. Stanton
1.99%
Ordinary A
1 at £1Ms Ursula Lea
1.99%
Ordinary A
1 at £1Samira Allaouat
1.99%
Ordinary A
1 at £1Tomas Jefanovas & Elizabeth Alice Morris
1.99%
Ordinary A
1 at £1Ursula Lea Love & Jessica Margaret Love
1.99%
Ordinary A
1 at £0.05Baljeet Chima & Major Chima
0.10%
Ordinary B
1 at £0.05Mr Toby Reynolds
0.10%
Ordinary B
1 at £0.05Ms Carolyn White
0.10%
Ordinary B

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

11 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 15 October 2019 with updates (8 pages)
26 September 2019Termination of appointment of Crabtree Pm Limited as a secretary on 26 September 2019 (1 page)
26 September 2019Registered office address changed from C/O Crabtree Property Management Marlborough House 298 Regents Park Road London N3 2UU to 4th Floor 9 White Lion Street London N1 9PD on 26 September 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
10 January 2018Director's details changed for Ms Ursula Lea on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Toby Reynolds on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Hannah Brooke on 10 January 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with updates (8 pages)
25 October 2017Confirmation statement made on 15 October 2017 with updates (8 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Termination of appointment of Gustavo Cebrian-Garcia as a director on 23 November 2015 (1 page)
29 February 2016Termination of appointment of Gustavo Cebrian-Garcia as a director on 23 November 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50.15
(11 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50.15
(11 pages)
11 November 2015Termination of appointment of Kelly Anne Hobbs as a secretary on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Kelly Anne Hobbs as a secretary on 10 November 2015 (1 page)
14 October 2015Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page)
14 October 2015Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page)
14 October 2015Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50.15
(12 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50.15
(12 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50.15
(12 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50.15
(12 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (12 pages)
17 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (12 pages)
26 September 2012Appointment of Crabtree Pm Limited as a secretary (2 pages)
26 September 2012Appointment of Kelly Anne Hobbs as a secretary (1 page)
26 September 2012Appointment of Kelly Anne Hobbs as a secretary (1 page)
26 September 2012Appointment of Crabtree Pm Limited as a secretary (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 April 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page)
3 April 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
3 April 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
27 October 2010Termination of appointment of Yvette Roach as a director (1 page)
27 October 2010Termination of appointment of Yvette Roach as a director (1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (16 pages)
21 October 2010Director's details changed for Hannah Brooke on 15 October 2010 (2 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (16 pages)
21 October 2010Director's details changed for Hannah Brooke on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Ursula Lea on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Gustavo Cebrian-Garcia on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Toby Reynolds on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Yvette Kathleen Roach on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Ursula Lea on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Charlotte Diana Thrane on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Yvette Kathleen Roach on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Gustavo Cebrian-Garcia on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Toby Reynolds on 15 October 2010 (2 pages)
20 October 2010Director's details changed for Charlotte Diana Thrane on 15 October 2010 (2 pages)
7 October 2010Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (24 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (24 pages)
16 June 2009Director appointed hannah brooke (1 page)
16 June 2009Director appointed hannah brooke (1 page)
4 June 2009Appointment terminated director carolyn white (1 page)
4 June 2009Appointment terminated director carolyn white (1 page)
22 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
22 April 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 March 2009Return made up to 15/10/08; full list of members (14 pages)
24 March 2009Return made up to 15/10/08; full list of members (14 pages)
21 November 2008Return made up to 15/10/07; full list of members (23 pages)
21 November 2008Return made up to 15/10/07; full list of members (23 pages)
20 November 2008Secretary appointed rendall and rittner LIMITED (1 page)
20 November 2008Location of register of members (1 page)
20 November 2008Secretary appointed rendall and rittner LIMITED (1 page)
20 November 2008Appointment terminated secretary carolyn white (1 page)
20 November 2008Appointment terminated secretary carolyn white (1 page)
20 November 2008Location of register of members (1 page)
14 November 2008Registered office changed on 14/11/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page)
14 November 2008Registered office changed on 14/11/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page)
1 November 2008Appointment terminated director emanuel solinsky (1 page)
1 November 2008Appointment terminated director emanuel solinsky (1 page)
8 November 2007Amended accounts made up to 31 March 2006 (8 pages)
8 November 2007Amended accounts made up to 31 March 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2007Return made up to 15/10/06; no change of members (9 pages)
9 May 2007Registered office changed on 09/05/07 from: elmleigh property group LIMITED e c 1 business exchange 80-83 long lane london EC1A 9ET (1 page)
9 May 2007Registered office changed on 09/05/07 from: elmleigh property group LIMITED e c 1 business exchange 80-83 long lane london EC1A 9ET (1 page)
9 May 2007Return made up to 15/10/06; no change of members (9 pages)
18 September 2006Registered office changed on 18/09/06 from: elmleigh property group 1ST floor 269 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
18 September 2006Registered office changed on 18/09/06 from: elmleigh property group 1ST floor 269 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
31 March 2006Return made up to 15/10/05; full list of members (17 pages)
31 March 2006Return made up to 15/10/05; full list of members (17 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 15/10/04; no change of members (9 pages)
1 November 2004Return made up to 15/10/04; no change of members (9 pages)
26 August 2004Return made up to 15/10/03; change of members (8 pages)
26 August 2004Return made up to 15/10/03; change of members (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
12 July 2004Auditor's resignation (1 page)
12 July 2004Registered office changed on 12/07/04 from: 35 ballards lane london N3 1XW (1 page)
12 July 2004Registered office changed on 12/07/04 from: 35 ballards lane london N3 1XW (1 page)
12 July 2004Auditor's resignation (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
21 May 2004Full accounts made up to 31 March 2003 (9 pages)
21 May 2004Full accounts made up to 31 March 2003 (9 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
24 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 July 2003Return made up to 15/10/02; full list of members (8 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 15/10/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 March 2001 (10 pages)
3 July 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(9 pages)
2 January 2002Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(9 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
25 April 2001Return made up to 15/10/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2001Return made up to 15/10/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Full accounts made up to 31 March 1999 (10 pages)
13 March 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Return made up to 15/10/99; full list of members (9 pages)
7 December 1999Return made up to 15/10/99; full list of members (9 pages)
7 October 1999Return made up to 15/10/98; full list of members (10 pages)
7 October 1999Return made up to 15/10/98; full list of members (10 pages)
25 May 1999Registered office changed on 25/05/99 from: 163-5 hoe street walthamstow london E17 3AL (1 page)
25 May 1999Registered office changed on 25/05/99 from: 163-5 hoe street walthamstow london E17 3AL (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Return made up to 15/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 15/10/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Return made up to 15/10/96; full list of members (7 pages)
21 October 1996Return made up to 15/10/96; full list of members (7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
14 March 1969Incorporation (20 pages)
14 March 1969Incorporation (20 pages)