Company Name41 Ag Limited
Company StatusActive
Company Number01019810
CategoryPrivate Limited Company
Incorporation Date4 August 1971(52 years, 9 months ago)
Previous Name41 Arundel Gardens Limited

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 NameMr Maurice Tan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Arundel Gardens
London
W11 2LW
Director NameKok Keong Kong
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(24 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Arundel Gardens
London
W11 2LW
Director NameHelen Ruth Mertian Melland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(28 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address8a Bonchurch Road
London
W10 5SD
Director NameJonathan Mark Darby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(29 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Lansdowne Road
London
W11 2LF
Director NameMiss Yasmin Hashem
Date of BirthMay 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2012(41 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMiss Zaki Orbell
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2012(41 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMrs Maria Anker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2012(41 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameLouise Elizabeth Mary Lyons
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(42 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Ecommerce Annoushka Ltd
Country of ResidenceEngland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMr Keil Alexander Dimitri Leslie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(43 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 41 Arundel Gardens
London
W11 2LW
Director NameMiss Farah Hashem
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2017(45 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameVogel & S Global Communications Gmbh (Corporation)
StatusCurrent
Appointed31 December 2012(41 years, 5 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressErcbruckweg 1 Zell Am See
Saltzburg
5700
Director NameMiss Atossa Maryam Alavi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 41 Arundel Gardens
London
W11 2LW
Director NameMrs Aileen Worth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Close
Wrea Green
Preston
Lancashire
PR4 2NP
Director NameMr Timothy Hugh Trafford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 1992)
RoleCommercial Analyst
Correspondence Address6 Hillhead Street
Hillhead
Glasgow
Lanarkshire
G12 8PS
Scotland
Director NameMs Camilla Sparkes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleRecruitment Executive
Correspondence Address108a Elgin Avenue
Maida Vale
London
W9 2HD
Director NameMs Janet Philipson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleSecretary
Correspondence AddressFlat 2 41 Arundel Gardens
London
W11 2LW
Director NameMs Jayne Lovett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 41 Arundel Gardens
London
W11 2LW
Director NameMs Frances Coralie Langston-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RolePublic Relations Executive
Correspondence AddressFlat 3 41 Arundel Gardens
London
W11 2LW
Director NameMr Robert Hoskins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleBt Engineer
Correspondence AddressFlat 9 41 Arundel Gardens
London
W11 2LW
Director NameMr Sean Bentley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressFlat 8 41 Arundel Gardens
London
W11 2LW
Secretary NameMrs Aileen Worth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 July 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Close
Wrea Green
Preston
Lancashire
PR4 2NP
Director NameJanic Bailey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressFlat 10 41 Arundel Gardens
London
W11 2LW
Secretary NameMs Frances Coralie Langston-Jones
NationalityBritish
StatusResigned
Appointed13 February 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleProject Coordinator
Correspondence AddressFlat 3 41 Arundel Gardens
London
W11 2LW
Director NameCatherine Cussen
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 August 1996(25 years after company formation)
Appointment Duration17 years, 9 months (resigned 16 May 2014)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
41 Arundel Gardens
London
W11 2LW
Secretary NameAnthony Perez
NationalityBritish
StatusResigned
Appointed07 July 1997(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressFlat 9 41 Arundel Gardens
London
W11 2LW
Secretary NameMrs Aileen Worth
NationalityBritish
StatusResigned
Appointed15 July 1999(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverley Close
Wrea Green
Preston
Lancashire
PR4 2NP
Director NameElizabeth Maria Harvey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(29 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 October 2014)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
41 Arundel Gardens
London
W11 2LW
Secretary NameElizabeth Maria Kyriacou
NationalityBritish
StatusResigned
Appointed12 July 2004(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressFlat 9
41 Arundel Gardens
London
W11 2LW
Director NameSoftwood Limited (Corporation)
StatusResigned
Appointed20 November 1999(28 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2017)
Correspondence Address2 Lansdowne Row
London
W1X 8HL

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Farah Hashem
9.09%
Ordinary
1 at £1Helen Ruth Merian Melland
9.09%
Ordinary
1 at £1Johnathan Darby
9.09%
Ordinary
1 at £1Keil Alexander Dimitri Leslie
9.09%
Ordinary
1 at £1Kok Keong Kong
9.09%
Ordinary
1 at £1Louise Lyons
9.09%
Ordinary
1 at £1Maria Anker
9.09%
Ordinary
1 at £1Maurice Tan
9.09%
Ordinary
1 at £1Vogel & S Global Communications Gmbh
9.09%
Ordinary
1 at £1Yasmin Hashem
9.09%
Ordinary
1 at £1Zaki Orbell
9.09%
Ordinary

Financials

Year2014
Net Worth£53,834
Cash£6,590
Current Liabilities£107,756

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 January 2022Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 6 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2021Termination of appointment of Zaki Orbell as a director on 4 June 2021 (1 page)
30 September 2021Appointment of Thomas Michael Kerr-Dineen as a director on 4 June 2021 (2 pages)
15 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Appointment of Miss Farah Hashem as a director on 31 March 2017 (2 pages)
11 December 2018Termination of appointment of Softwood Limited as a director on 31 March 2017 (1 page)
16 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Termination of appointment of a director (1 page)
18 September 2015Termination of appointment of Elizabeth Maria Harvey as a director on 16 October 2014 (1 page)
18 September 2015Appointment of Mr Keil Alexander Dimitri Leslie as a director on 16 October 2014 (2 pages)
18 September 2015Appointment of Mr Keil Alexander Dimitri Leslie as a director on 16 October 2014 (2 pages)
18 September 2015Termination of appointment of Elizabeth Maria Harvey as a director on 16 October 2014 (1 page)
18 September 2015Termination of appointment of a director (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11
(14 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11
(14 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11
(14 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11
(14 pages)
22 May 2014Company name changed 41 arundel gardens LIMITED\certificate issued on 22/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-22
(3 pages)
22 May 2014Company name changed 41 arundel gardens LIMITED\certificate issued on 22/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-22
(3 pages)
16 May 2014Termination of appointment of Catherine Cussen as a director on 16 May 2014 (1 page)
16 May 2014Appointment of Louise Elizabeth Mary Lyons as a director on 16 May 2014 (2 pages)
16 May 2014Termination of appointment of Catherine Cussen as a director on 16 May 2014 (1 page)
16 May 2014Appointment of Louise Elizabeth Mary Lyons as a director on 16 May 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (14 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (14 pages)
16 July 2013Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page)
16 July 2013Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page)
16 July 2013Termination of appointment of Elizabeth Maria Kyriacou as a secretary on 1 July 2013 (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (14 pages)
17 April 2013Director's details changed (2 pages)
17 April 2013Director's details changed for Miss Yasmin Hashem on 31 December 2012 (2 pages)
17 April 2013Director's details changed for Miss Yasmin Hashem on 31 December 2012 (2 pages)
17 April 2013Director's details changed (2 pages)
17 April 2013Director's details changed for Miss Yasmin Hashem on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Miss Yasmin Hashem on 16 April 2013 (2 pages)
12 April 2013Appointment of Miss Yasmin Hashem as a director on 31 December 2012 (2 pages)
12 April 2013Termination of appointment of Aileen Worth as a director on 31 December 2012 (1 page)
12 April 2013Appointment of Miss Zaki Orbell as a director on 31 December 2012 (2 pages)
12 April 2013Appointment of Mrs Maria Anker as a director on 31 December 2012 (2 pages)
12 April 2013Termination of appointment of Jayne Lovett as a director on 31 December 2012 (1 page)
12 April 2013Termination of appointment of Atossa Maryam Alavi as a director on 31 December 2012 (1 page)
12 April 2013Termination of appointment of Jayne Lovett as a director on 31 December 2012 (1 page)
12 April 2013Appointment of Vogel & S Global Communications Gmbh as a director on 31 December 2012 (2 pages)
12 April 2013Appointment of Miss Zaki Orbell as a director on 31 December 2012 (2 pages)
12 April 2013Appointment of Vogel & S Global Communications Gmbh as a director on 31 December 2012 (2 pages)
12 April 2013Termination of appointment of Aileen Worth as a director on 31 December 2012 (1 page)
12 April 2013Termination of appointment of Atossa Maryam Alavi as a director on 31 December 2012 (1 page)
12 April 2013Appointment of Miss Yasmin Hashem as a director on 31 December 2012 (2 pages)
12 April 2013Appointment of Mrs Maria Anker as a director on 31 December 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2013Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL on 14 February 2013 (1 page)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Softwood Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Catherine Cussen on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Catherine Cussen on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Softwood Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elizabeth Maria Harvey on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
29 September 2010Director's details changed for Mr Maurice Tan on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Miss Atossa Maryam Alavi on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Catherine Cussen on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Helen Ruth Mertian Melland on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Softwood Limited on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
29 September 2010Director's details changed for Kok Keong Kong on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ms Jayne Lovett on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mrs Aileen Worth on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jonathan Mark Darby on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Return made up to 11/07/09; full list of members (9 pages)
14 August 2009Return made up to 11/07/09; full list of members (9 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Return made up to 11/07/08; full list of members (9 pages)
9 October 2008Return made up to 11/07/08; full list of members (9 pages)
26 September 2008Return made up to 11/07/07; full list of members (9 pages)
26 September 2008Return made up to 11/07/07; full list of members (9 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Memorandum and Articles of Association (5 pages)
4 April 2008Memorandum and Articles of Association (5 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2007Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 June 2007Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 11/07/05; full list of members (6 pages)
24 November 2005Return made up to 11/07/05; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 September 2004Return made up to 11/07/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary resigned
(11 pages)
1 September 2004Return made up to 11/07/04; no change of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary resigned
(11 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 11/07/02; full list of members; amend (13 pages)
21 March 2003Return made up to 11/07/02; full list of members; amend (13 pages)
30 November 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 November 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Return made up to 11/07/01; full list of members (12 pages)
26 June 2002Return made up to 11/07/01; full list of members (12 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
12 March 2002Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 March 2002Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001Registered office changed on 04/11/01 from: willowacre LTD 159/165 great portland street london W1N 5FD (1 page)
4 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001Registered office changed on 04/11/01 from: willowacre LTD 159/165 great portland street london W1N 5FD (1 page)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: 8/9 lambton place london W11 2SH (1 page)
14 December 1999Registered office changed on 14/12/99 from: 8/9 lambton place london W11 2SH (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 March 1998 (8 pages)
9 March 1999Full accounts made up to 31 March 1998 (8 pages)
14 October 1998Return made up to 11/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Return made up to 11/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
10 September 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Full accounts made up to 31 March 1997 (8 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Return made up to 11/07/96; change of members (8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
25 July 1996Return made up to 11/07/96; change of members (8 pages)
13 March 1996Return made up to 11/07/95; no change of members (8 pages)
13 March 1996Return made up to 11/07/95; no change of members (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 August 1971Incorporation (18 pages)
4 August 1971Incorporation (18 pages)