Company NameP.B.M.Flats Management Limited
Company StatusActive
Company Number00997967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1970(53 years, 4 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 NameMrs Ann Elizabeth Vowinckel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(51 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLane House Parsons Green Lane
London
SW6 4HS
Director NameMr Peter James Knight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(52 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House Parsons Green Lane
London
SW6 4HS
Director NameMrs Milya Vered
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(52 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressLane House Parsons Green Lane
London
SW6 4HS
Director NameMr Michael James Elliot Foster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(52 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House Parsons Green Lane
London
SW6 4HS
Director NameMr James Cowie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(52 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Court 48 Kensington Park Road
London
W11 3BP
Director NameMr Varun Tandon
Date of BirthOctober 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed06 March 2024(53 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTrader
Country of ResidenceEngland
Correspondence Address84 Princes House 50 Kensington Park Road
London
W11 3BW
Director NameMr David Kenneth Devore
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 April 2000)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address54 Buckingham Court
London
W11 3BP
Director NameMajor-General John Campbell Hardy
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 1999)
RoleDirector Of Medical Research
Correspondence Address14 Buckingham Court
London
W11 3BP
Secretary NamePaul Tripp
NationalityBritish
StatusResigned
Appointed01 January 1994(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address23 Wellington Way
Horley
Surrey
RH6 8JL
Director NameDavid Vaughan Griffith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address17 Matlock Court
Kensington Park Road
London
W11 3BS
Director NameNader Saad Aboulela
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySudanese
StatusResigned
Appointed19 May 1999(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleLawyer
Correspondence Address47 Matlock Court
Kensington Park Road
London
W11 3BS
Director NameMr David Owen Anthony Gubbay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NamePenelope Marina Leila Gregory
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(33 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Matlock Court
Kensington Park Road
London
W11 3BS
Director NameMr John Gordon Churchill Cooke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2011)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address112 Princes House
London
W11 3BW
Director NameMr Andrew Wallace Fergusson-Cuninghame
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(34 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleShop Owner Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Court
48 Kensington Park Road
London
W11 3BP
Director NameBarbara Brita Ingeborg Melander
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed22 September 2005(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2011)
RoleInt Designer
Country of ResidenceEngland
Correspondence Address25 Buckingham Court
London
W11 3BP
Director NameMr Hugh William Edward Ferrand
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2012)
RoleSalea Director
Country of ResidenceEngland
Correspondence AddressKensington Heights
91-95 Campden Hill Road
London
W8 7BA
Director NameMr Patrick Joseph Cogan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2012)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressKensington Heights
91-95 Campden Hill Road
London
W8 7BA
Director NameMs Lucy Arabella Sophie Barda
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(41 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington Heights
91-95 Campden Hill Road
London
W8 7BA
Director NameMr David Owen Anthony Gubbay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Burlington Estates 45 Maddox Street
London
W1S 2PE
Director NameMr Peter James Knight
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(43 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2020)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Alexander St John Millett
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Burlington Estates 45 Maddox Street
London
W1S 2PE
Director NamePenelope Ann Laughton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(46 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Mathews Kaimmannil George
Date of BirthJune 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 2019(48 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Robert James Bailey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2022)
RoleProperty Buying Agent
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMs Maryam Bazargan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(49 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House Parsons Green Lane
London
SW6 4HS
Director NameMr David Jeremy Cook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(51 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Max Christian Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2023(52 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham Court 48 Kensington Park Road
London
W11 3BP
Secretary NameDonaldsons Property Management (Corporation)
StatusResigned
Appointed01 January 1999(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2003)
Correspondence Address70 Jermyn Street
London
SW1Y 6PE
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2005)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameFW Gapp (Management Services) Limited (Corporation)
StatusResigned
Appointed24 June 2005(34 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 February 2016)
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusResigned
Appointed01 March 2016(45 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2023)
Correspondence Address66 Grosvenor Street
London
W1K 3JL

Location

Registered AddressLane House
Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£943,697
Net Worth£419,441
Cash£535,674
Current Liabilities£228,059

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End23 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

27 October 2020Termination of appointment of Peter James Knight as a director on 21 August 2020 (1 page)
27 October 2020Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
2 September 2020Accounts for a small company made up to 23 June 2019 (8 pages)
29 July 2020Termination of appointment of David John Newman as a director on 24 July 2020 (1 page)
15 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 June 2020Appointment of Ms Ann Louise Worsley as a director on 14 May 2019 (2 pages)
7 November 2019Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
25 October 2019Auditor's resignation (1 page)
20 September 2019Appointment of Mr Mathews Kaimmannil George as a director on 11 July 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 June 2019Termination of appointment of David Owen Anthony Gubbay as a director on 24 May 2019 (1 page)
10 June 2019Withdrawal of a person with significant control statement on 10 June 2019 (2 pages)
10 June 2019Notification of Catchbroad Limited as a person with significant control on 10 June 2019 (1 page)
11 April 2019Accounts for a small company made up to 23 June 2018 (7 pages)
6 March 2019Termination of appointment of Alexander St John Millett as a director on 5 March 2019 (1 page)
17 December 2018Secretary's details changed for Burlington Estates (London) Limited on 17 December 2018 (1 page)
11 October 2018Notification of a person with significant control statement (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 23 June 2017 (6 pages)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Appointment of Penelope Ann Laughton as a director on 19 April 2017 (2 pages)
6 July 2017Appointment of Penelope Ann Laughton as a director on 19 April 2017 (2 pages)
5 July 2017Termination of appointment of David Kenneth Devore as a director on 19 April 2017 (1 page)
5 July 2017Termination of appointment of David Kenneth Devore as a director on 19 April 2017 (1 page)
4 May 2017Director's details changed for Mr David Kenneth Devore on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Alexander St John Millett on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr David John Newman on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr David Kenneth Devore on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Alexander St John Millett on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr David John Newman on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page)
3 May 2017Secretary's details changed for Burlington Estates (London) Limited on 28 April 2017 (1 page)
29 March 2017Accounts for a small company made up to 23 June 2016 (6 pages)
29 March 2017Accounts for a small company made up to 23 June 2016 (6 pages)
12 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
12 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
18 May 2016Appointment of Mr Alexander St John Millett as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Alexander St John Millett as a director on 9 May 2016 (2 pages)
12 May 2016Termination of appointment of Pablo Riveroll as a director on 21 April 2016 (1 page)
12 May 2016Termination of appointment of Pablo Riveroll as a director on 21 April 2016 (1 page)
29 March 2016Full accounts made up to 23 June 2015 (9 pages)
29 March 2016Full accounts made up to 23 June 2015 (9 pages)
9 March 2016Appointment of Burlington Estates (London) Limited as a secretary on 1 March 2016 (2 pages)
9 March 2016Appointment of Burlington Estates (London) Limited as a secretary on 1 March 2016 (2 pages)
7 March 2016Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Fw Gapp (Management Services) Limited as a secretary on 29 February 2016 (1 page)
7 March 2016Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Fw Gapp (Management Services) Limited as a secretary on 29 February 2016 (1 page)
22 February 2016Amended full accounts made up to 23 June 2014 (11 pages)
22 February 2016Amended full accounts made up to 23 June 2014 (11 pages)
19 February 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
19 February 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages)
19 February 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages)
19 February 2016Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (19 pages)
11 January 2016Appointment of Mr Peter James Knight as a director on 12 March 2014 (2 pages)
11 January 2016Appointment of Mr Peter James Knight as a director on 12 March 2014 (2 pages)
22 December 2015Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages)
22 December 2015Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages)
22 December 2015Appointment of Mr Sanjiva Perera as a director on 4 March 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016
(7 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
22 July 2015Director's details changed for Mr David Owen Anthony Gubbay on 26 June 2015 (2 pages)
22 July 2015Director's details changed for Mr David Owen Anthony Gubbay on 26 June 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016
(7 pages)
21 July 2015Director's details changed for Mr David Kenneth Devore on 26 June 2015 (2 pages)
21 July 2015Director's details changed for Mr David John Newman on 26 June 2015 (2 pages)
21 July 2015Director's details changed for Mr David Kenneth Devore on 26 June 2015 (2 pages)
21 July 2015Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2015 (1 page)
21 July 2015Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2015 (1 page)
21 July 2015Director's details changed for Mr David John Newman on 26 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Pablo Riveroll on 26 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Pablo Riveroll on 26 June 2015 (2 pages)
30 January 2015Full accounts made up to 23 June 2014 (9 pages)
30 January 2015Full accounts made up to 23 June 2014 (9 pages)
10 December 2014Registered office address changed from , Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from , Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Kensington Heights 91-95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 10 December 2014 (1 page)
5 November 2014Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page)
5 November 2014Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page)
5 November 2014Termination of appointment of Lucy Arabella Sophie Barda as a director on 8 October 2014 (1 page)
23 July 2014Annual return made up to 26 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016
(7 pages)
23 July 2014Annual return made up to 26 June 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016
(7 pages)
23 July 2014Annual return made up to 26 June 2014 no member list (6 pages)
8 July 2014Termination of appointment of Caroline Trace as a director (1 page)
8 July 2014Appointment of Mr David John Newman as a director (2 pages)
8 July 2014Appointment of Mr David John Newman as a director (2 pages)
8 July 2014Termination of appointment of Caroline Trace as a director (1 page)
3 January 2014Full accounts made up to 23 June 2013 (9 pages)
3 January 2014Full accounts made up to 23 June 2013 (9 pages)
25 July 2013Annual return made up to 26 June 2013 no member list (6 pages)
25 July 2013Appointment of Mr David Gubbay as a director (2 pages)
25 July 2013Appointment of Mr David Gubbay as a director (2 pages)
25 July 2013Annual return made up to 26 June 2013 no member list (6 pages)
23 July 2013Appointment of Mr Pablo Riveroll as a director (2 pages)
23 July 2013Appointment of Mr Pablo Riveroll as a director (2 pages)
20 March 2013Full accounts made up to 23 June 2012 (9 pages)
20 March 2013Full accounts made up to 23 June 2012 (9 pages)
14 February 2013Termination of appointment of Patrick Cogan as a director (1 page)
14 February 2013Termination of appointment of Patrick Cogan as a director (1 page)
13 February 2013Termination of appointment of Patrick Cogan as a director (1 page)
13 February 2013Termination of appointment of Gerry Steele as a director (1 page)
13 February 2013Termination of appointment of Patrick Cogan as a director (1 page)
13 February 2013Termination of appointment of Gerry Steele as a director (1 page)
24 July 2012Termination of appointment of Hugh Ferrand as a director (1 page)
24 July 2012Annual return made up to 26 June 2012 no member list (6 pages)
24 July 2012Appointment of Ms Lucy Arabella Sophie Barda as a director (2 pages)
24 July 2012Termination of appointment of Hugh Ferrand as a director (1 page)
24 July 2012Annual return made up to 26 June 2012 no member list (6 pages)
24 July 2012Appointment of Ms Lucy Arabella Sophie Barda as a director (2 pages)
27 March 2012Full accounts made up to 23 June 2011 (9 pages)
27 March 2012Full accounts made up to 23 June 2011 (9 pages)
22 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
22 July 2011Annual return made up to 26 June 2011 no member list (5 pages)
22 June 2011Appointment of Mr David Kenneth Devore as a director (2 pages)
22 June 2011Appointment of Mr David Kenneth Devore as a director (2 pages)
21 June 2011Termination of appointment of Barbara Melander as a director (1 page)
21 June 2011Appointment of Mrs Caroline Tessa Trace as a director (2 pages)
21 June 2011Termination of appointment of John Cooke as a director (1 page)
21 June 2011Termination of appointment of John Cooke as a director (1 page)
21 June 2011Termination of appointment of Barbara Melander as a director (1 page)
21 June 2011Appointment of Mrs Caroline Tessa Trace as a director (2 pages)
7 March 2011Full accounts made up to 23 June 2010 (10 pages)
7 March 2011Full accounts made up to 23 June 2010 (10 pages)
16 September 2010Appointment of Mr Hugh William Edward Ferrand as a director (2 pages)
16 September 2010Appointment of Mr Hugh William Edward Ferrand as a director (2 pages)
15 September 2010Appointment of Mrs Gerry Steele as a director (2 pages)
15 September 2010Appointment of Mrs Gerry Steele as a director (2 pages)
14 September 2010Appointment of Mr Patrick Joseph Cogan as a director (2 pages)
14 September 2010Termination of appointment of Penelope Gregory as a director (1 page)
14 September 2010Termination of appointment of Penelope Gregory as a director (1 page)
14 September 2010Termination of appointment of Andrew Fergusson-Cuninghame as a director (1 page)
14 September 2010Termination of appointment of Andrew Fergusson-Cuninghame as a director (1 page)
14 September 2010Appointment of Mr Patrick Joseph Cogan as a director (2 pages)
28 July 2010Director's details changed for John Gordon Churchill Cooke on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Penelope Marina Leila Gregory on 26 June 2010 (2 pages)
28 July 2010Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2010 (2 pages)
28 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
28 July 2010Director's details changed for John Gordon Churchill Cooke on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Andrew Wallace Fergusson-Cuninghame on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Penelope Marina Leila Gregory on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Barbara Brita Ingeborg Melander on 26 June 2010 (2 pages)
28 July 2010Secretary's details changed for Fw Gapp (Management Services) Limited on 26 June 2010 (2 pages)
28 July 2010Director's details changed for Barbara Brita Ingeborg Melander on 26 June 2010 (2 pages)
28 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
28 July 2010Director's details changed for Andrew Wallace Fergusson-Cuninghame on 26 June 2010 (2 pages)
26 April 2010Accounts for a small company made up to 23 June 2009 (4 pages)
26 April 2010Accounts for a small company made up to 23 June 2009 (4 pages)
7 September 2009Annual return made up to 26/06/09 (3 pages)
7 September 2009Annual return made up to 26/06/09 (3 pages)
20 March 2009Accounts for a small company made up to 23 June 2008 (4 pages)
20 March 2009Accounts for a small company made up to 23 June 2008 (4 pages)
9 September 2008Annual return made up to 26/06/08 (5 pages)
9 September 2008Annual return made up to 26/06/08 (5 pages)
3 September 2008Appointment terminated director michael noel clarke (1 page)
3 September 2008Appointment terminated director michael noel clarke (1 page)
1 April 2008Accounts for a small company made up to 23 June 2007 (4 pages)
1 April 2008Accounts for a small company made up to 23 June 2007 (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
20 July 2007Annual return made up to 26/06/07 (5 pages)
20 July 2007Annual return made up to 26/06/07 (5 pages)
30 April 2007Accounts for a small company made up to 23 June 2006 (4 pages)
30 April 2007Accounts for a small company made up to 23 June 2006 (4 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
28 July 2006Annual return made up to 26/06/06
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2006Annual return made up to 26/06/06
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
18 May 2006Accounts for a small company made up to 23 June 2005 (4 pages)
18 May 2006Accounts for a small company made up to 23 June 2005 (4 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005Annual return made up to 26/06/05 (6 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005Annual return made up to 26/06/05 (6 pages)
19 September 2005Registered office changed on 19/09/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
9 September 2005Accounts for a small company made up to 23 June 2004 (5 pages)
9 September 2005Accounts for a small company made up to 23 June 2004 (5 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
8 October 2004Full accounts made up to 23 June 2003 (9 pages)
8 October 2004Full accounts made up to 23 June 2003 (9 pages)
10 August 2004Annual return made up to 26/06/04 (5 pages)
10 August 2004Annual return made up to 26/06/04 (5 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EX (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, SE19 2EX (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 October 2003Annual return made up to 26/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 October 2003Annual return made up to 26/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 2003Full accounts made up to 23 June 2002 (9 pages)
24 April 2003Full accounts made up to 23 June 2002 (9 pages)
25 March 2003Secretary's particulars changed (1 page)
25 March 2003Secretary's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: c/o donaldsons property, management, 70 jermyn street, london SW1Y 6PE (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: c/o donaldsons property management 70 jermyn street london SW1Y 6PE (1 page)
4 October 2002New secretary appointed (2 pages)
12 July 2002Annual return made up to 26/06/02 (6 pages)
12 July 2002Annual return made up to 26/06/02 (6 pages)
13 May 2002Full accounts made up to 23 June 2001 (10 pages)
13 May 2002Full accounts made up to 23 June 2001 (10 pages)
25 July 2001Annual return made up to 26/06/01 (5 pages)
25 July 2001Annual return made up to 26/06/01 (5 pages)
25 April 2001Full accounts made up to 23 June 2000 (10 pages)
25 April 2001Full accounts made up to 23 June 2000 (10 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
17 July 2000Annual return made up to 26/06/00 (4 pages)
17 July 2000Annual return made up to 26/06/00 (4 pages)
20 June 2000Full accounts made up to 23 June 1999 (12 pages)
20 June 2000Director resigned (1 page)
20 June 2000Full accounts made up to 23 June 1999 (12 pages)
20 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: c/o donaldsons property, management, st martins house, 1 hammersmith grove, london W6 0NB (1 page)
17 November 1999Registered office changed on 17/11/99 from: c/o donaldsons property management, st martins house 1 hammersmith grove london W6 0NB (1 page)
26 July 1999Annual return made up to 23/06/99 (6 pages)
26 July 1999Annual return made up to 23/06/99 (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Director resigned (1 page)
20 April 1999Full accounts made up to 23 June 1998 (12 pages)
20 April 1999Full accounts made up to 23 June 1998 (12 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Annual return made up to 23/06/98 (6 pages)
27 July 1998Annual return made up to 23/06/98 (6 pages)
27 July 1998New director appointed (2 pages)
24 May 1998Full accounts made up to 23 June 1997 (12 pages)
24 May 1998Full accounts made up to 23 June 1997 (12 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
17 February 1997Full accounts made up to 23 June 1996 (12 pages)
17 February 1997Full accounts made up to 23 June 1996 (12 pages)
14 July 1996Annual return made up to 23/06/96 (6 pages)
14 July 1996Annual return made up to 23/06/96 (6 pages)
1 April 1996Full accounts made up to 23 June 1995 (12 pages)
1 April 1996Full accounts made up to 23 June 1995 (12 pages)
6 July 1995Annual return made up to 23/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1995Annual return made up to 23/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 December 1970Incorporation (22 pages)
23 December 1970Incorporation (22 pages)