Company NameImperial Court (Finchley) Management Limited
Company StatusActive
Company Number01044136
CategoryPrivate Limited Company
Incorporation Date28 February 1972(52 years, 2 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 NameMr Rajesh Nair
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(45 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleMarketing/Media Agency
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Andrew Boylan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMs Cheryl Joynson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Rajesh Bhambhani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Thomas Edward Bayntun
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed05 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMaurice Franklin
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressFlat 8 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameDora Goldman
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1996)
RoleHousewife
Correspondence Address19 Imperial Court
High Road Whetstone
London
N20 0QW
Director NameRenee Gordon
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1996)
RoleSecretary
Correspondence AddressFlat 20 Imperial Court
Whetstone
London
N20 0QW
Director NameLily Shaber
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 April 2002)
RoleHousewife
Correspondence AddressFlat 6 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Secretary NameMaurice Franklin
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressFlat 8 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameHyman Woolf Seal
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(23 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleRetired
Correspondence Address7 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameAlbert Leonard Perry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(23 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1998)
RoleLicenced London Taxi Driver
Correspondence Address12 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NamePeter Cummin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Bressingham
Diss
Norfolk
IP22 2AR
Secretary NamePeter Cummin
NationalityBritish
StatusResigned
Appointed29 July 1997(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Bressingham
Diss
Norfolk
IP22 2AR
Director NameLeonie Elizabeth Joan Cummin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(26 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Bressingham Diss
Norfolk
IP22 2AR
Director NameDr Sadik Ali Albazaz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(29 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2010)
RoleMedical Practitioner
Correspondence AddressFlat 24 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameDr Sivitri Rajnikant Tank
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2003)
RoleG P Semi Retired
Correspondence AddressFlat 14 Imperial Court
1028 High Road
Whetstone
London
N20 0QW
Director NameStephen Vishnick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(31 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 June 2013)
RoleRetail Manager
Correspondence AddressFlat 4 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameIndira Pisharody
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(31 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2014)
RoleCivil Servant
Correspondence Address12 Imperial Court
London
N20 0QW
Secretary NameValerie Anne Fifer
NationalityBritish
StatusResigned
Appointed08 June 2003(31 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 March 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 5 Imperial Court
1028 High Road Whetstone
London
N20 0QW
Director NameKavita Bhambhani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameStephen Vishnick
StatusResigned
Appointed25 March 2013(41 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2013)
RoleCompany Director
Correspondence AddressFlat 4 Imperial Court
1028 High Road
Whetstone
London
N20 0QW
Secretary NameValerie Anne Fifer
StatusResigned
Appointed25 June 2013(41 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressFlat 5 Imperial Court
1028 High Road
Whetstone
London
N20 0QW
Director NameMr Andrew Boylan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2016)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Harlow
Essex
CM20 2BN
Director NameMr Naresh Kantilal Malaviya
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Ashley John Howell Wright
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(46 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameValerie Anne Fifer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(47 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed28 May 2014(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2016)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(43 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressHamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £5Beverley Helena Reuben
4.17%
Ordinary
1 at £5Clara De Souza
4.17%
Ordinary
1 at £5John Ross O'mahony
4.17%
Ordinary
1 at £5Leonie Elizabeth Joan Cummin
4.17%
Ordinary
1 at £5Louisa Eleni Petrou
4.17%
Ordinary
1 at £5Mr A. Boylan
4.17%
Ordinary
1 at £5Mr Azim Jaffer
4.17%
Ordinary
1 at £5Mr H. Fallman & Mrs R. Fallman
4.17%
Ordinary
1 at £5Mrs E. Constantinou & Mrs A. Sotiriou
4.17%
Ordinary
1 at £5Mrs Indira Radhakrishnan Pisharody
4.17%
Ordinary
1 at £5Mrs Kavita Bhambhani & Rajest Bhambhani
4.17%
Ordinary
1 at £5Mrs Kyriacoula Georgiou & George Georgiou
4.17%
Ordinary
1 at £5Mrs L. Cummin
4.17%
Ordinary
1 at £5Mrs M.b. Satterthwaite & Mr J. Satterthwaite & Mrs Takashima
4.17%
Ordinary
1 at £5Mrs Mavis Gold
4.17%
Ordinary
1 at £5Mrs Sonali Nair & Mr Rajesh Nair
4.17%
Ordinary
1 at £5Naresh Malaviya
4.17%
Ordinary
1 at £5Peter Nicholas Papacostas
4.17%
Ordinary
1 at £5Raj Ballaram
4.17%
Ordinary
1 at £5Russell Gary Sunshine & Ms Michelle Stepanie Sunshine
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

27 September 1991Delivered on: 10 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H imperial court (flats 1-24) high road, whetstone, london N20.
Outstanding

Filing History

26 February 2021Director's details changed for Ms Cheryl Joynson on 26 February 2021 (2 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 January 2021Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Valerie Anne Fifer as a director on 18 January 2021 (1 page)
1 July 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (6 pages)
22 October 2019Appointment of Miss Cheryl Joynson as a director on 7 October 2019 (2 pages)
16 July 2019Appointment of Valerie Anne Fifer as a director on 10 July 2019 (2 pages)
3 July 2019Appointment of Mr Andrew Boylan as a director on 3 July 2019 (2 pages)
23 May 2019Termination of appointment of Ashley John Howell Wright as a director on 23 May 2019 (1 page)
14 February 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
24 September 2018Termination of appointment of Kavita Bhambhani as a director on 21 September 2018 (1 page)
6 July 2018Appointment of Mr Ashley John Howell Wright as a director on 3 July 2018 (2 pages)
31 May 2018Termination of appointment of Andrew Boylan as a director on 30 May 2018 (1 page)
16 February 2018Micro company accounts made up to 24 June 2017 (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (6 pages)
1 November 2017Appointment of Mr Andrew Boylan as a director on 18 October 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Boylan as a director on 18 October 2017 (2 pages)
1 November 2017Appointment of Mr Rajesh Nair as a director on 18 October 2017 (2 pages)
1 November 2017Appointment of Mr Rajesh Nair as a director on 18 October 2017 (2 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
10 October 2016Appointment of Mr Naresh Kantilal Malaviya as a director on 19 September 2016 (2 pages)
10 October 2016Appointment of Mr Naresh Kantilal Malaviya as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Andrew Boylan as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Andrew Boylan as a director on 19 September 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 120
(6 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 120
(6 pages)
5 February 2015Appointment of Mr Andrew Boylan as a director on 24 June 2014 (2 pages)
5 February 2015Appointment of Mr Andrew Boylan as a director on 24 June 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
8 January 2015Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page)
8 January 2015Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 120
(5 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 120
(5 pages)
8 January 2015Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page)
8 January 2015Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page)
8 January 2015Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page)
8 January 2015Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page)
29 May 2014Termination of appointment of Valerie Fifer as a secretary (1 page)
29 May 2014Termination of appointment of Valerie Fifer as a secretary (1 page)
28 May 2014Appointment of United Company Secretaries as a secretary (2 pages)
28 May 2014Appointment of United Company Secretaries as a secretary (2 pages)
27 May 2014Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 May 2014 (1 page)
27 May 2014Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 May 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 24 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 24 June 2013 (5 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(8 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(8 pages)
25 June 2013Appointment of Valerie Anne Fifer as a secretary (2 pages)
25 June 2013Termination of appointment of Stephen Vishnick as a secretary (1 page)
25 June 2013Termination of appointment of Stephen Vishnick as a secretary (1 page)
25 June 2013Appointment of Valerie Anne Fifer as a secretary (2 pages)
25 June 2013Termination of appointment of Stephen Vishnick as a director (1 page)
25 June 2013Termination of appointment of Stephen Vishnick as a director (1 page)
25 March 2013Appointment of Stephen Vishnick as a secretary (2 pages)
25 March 2013Appointment of Stephen Vishnick as a secretary (2 pages)
25 March 2013Termination of appointment of Valerie Fifer as a secretary (1 page)
25 March 2013Termination of appointment of Valerie Fifer as a director (1 page)
25 March 2013Termination of appointment of Valerie Fifer as a secretary (1 page)
25 March 2013Termination of appointment of Valerie Fifer as a director (1 page)
5 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
21 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
18 February 2011Appointment of Kavita Bhambhani as a director (2 pages)
18 February 2011Appointment of Kavita Bhambhani as a director (2 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
31 December 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (13 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (13 pages)
5 January 2010Termination of appointment of Sadik Albazaz as a director (1 page)
5 January 2010Termination of appointment of Sadik Albazaz as a director (1 page)
30 December 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 30 December 2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page)
16 July 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
16 July 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
28 January 2009Return made up to 15/12/08; full list of members (18 pages)
28 January 2009Return made up to 15/12/08; full list of members (18 pages)
28 February 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
8 February 2008Return made up to 15/12/07; full list of members (12 pages)
8 February 2008Return made up to 15/12/07; full list of members (12 pages)
28 March 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 24 June 2006 (9 pages)
17 January 2007Return made up to 15/12/06; full list of members (13 pages)
17 January 2007Return made up to 15/12/06; full list of members (13 pages)
12 June 2006Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
12 June 2006Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page)
9 March 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 24 June 2005 (9 pages)
20 January 2006Return made up to 15/12/05; change of members (8 pages)
20 January 2006Return made up to 15/12/05; change of members (8 pages)
22 December 2004Return made up to 15/12/04; change of members (9 pages)
22 December 2004Return made up to 15/12/04; change of members (9 pages)
23 November 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
19 March 2004Return made up to 15/12/03; full list of members (13 pages)
19 March 2004Return made up to 15/12/03; full list of members (13 pages)
1 October 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
11 September 2003Return made up to 15/12/02; full list of members (21 pages)
11 September 2003Return made up to 15/12/02; full list of members (21 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 24 June 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 24 June 2002 (4 pages)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
25 June 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
19 December 2001Return made up to 15/12/01; full list of members (14 pages)
19 December 2001Return made up to 15/12/01; full list of members (14 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 24 June 2000 (12 pages)
25 April 2001Full accounts made up to 24 June 2000 (12 pages)
19 March 2001Return made up to 15/12/00; full list of members (12 pages)
19 March 2001Return made up to 15/12/00; full list of members (12 pages)
30 June 2000Accounts for a small company made up to 24 June 1999 (5 pages)
30 June 2000Accounts for a small company made up to 24 June 1999 (5 pages)
2 February 2000Return made up to 15/12/99; full list of members (9 pages)
2 February 2000Return made up to 15/12/99; full list of members (9 pages)
2 February 2000Return made up to 15/12/98; full list of members (10 pages)
2 February 2000Return made up to 15/12/98; full list of members (10 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 May 1999Full accounts made up to 24 June 1998 (12 pages)
13 May 1999Full accounts made up to 24 June 1998 (12 pages)
26 October 1998Registered office changed on 26/10/98 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
26 October 1998Registered office changed on 26/10/98 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
15 June 1998Return made up to 15/12/97; full list of members (8 pages)
15 June 1998Return made up to 15/12/97; full list of members (8 pages)
29 May 1998Full accounts made up to 24 June 1997 (9 pages)
29 May 1998Full accounts made up to 24 June 1997 (9 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Return made up to 15/12/96; change of members (6 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Return made up to 15/12/96; change of members (6 pages)
4 March 1997Director resigned (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
3 January 1997Accounts for a small company made up to 24 June 1996 (10 pages)
3 January 1997Accounts for a small company made up to 24 June 1996 (10 pages)
27 February 1996Return made up to 15/12/95; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 24 June 1995 (10 pages)
27 February 1996Accounts for a small company made up to 24 June 1995 (10 pages)
27 February 1996Return made up to 15/12/95; full list of members (6 pages)
28 February 1972Incorporation (14 pages)
28 February 1972Incorporation (14 pages)