Company NameValiant House (Management) Limited
Company StatusActive
Company Number01051860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1972(52 years 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 NameDr Malcolm Francis Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Nicholas Ward Tucker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameZena Bellow
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2014(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameJohn Blomfield Dixon
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address86 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameClive Hugh Alexander Landa
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 3
115 Clapham Road
London
SW9 0HU
Director NameMr George Alan Richard Hopmeier
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence Address88 Valiant House
London
SW11 3LX
Director NameLeslie Bryant Pattison Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 1999)
RoleProject Manager Design Consultant
Correspondence Address26 Valiant House
Vicarage Crescent
London
Sw11
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameArundel James Basil Mawdsley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 October 2002)
RoleChartered Accountant
Correspondence Address104 Valiant House
London
SW11 3LX
Director NameChristopher Ley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleInsurance Broker
Correspondence Address15 Valiant House
London
SW11 3LU
Director NameAnna Boers
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(21 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 1998)
RoleSecretarial Services
Correspondence Address42 Valiant House
Vicarage Crescent
London
Sw11
Director NameGeoffrey William Stuart Daly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address97 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameMoyra Judy Tarlton
NationalityBritish
StatusResigned
Appointed24 April 1996(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1998)
RoleCompany Director
Correspondence Address55 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NamePhilippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(24 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 October 1996)
RoleExecutive Consultant
Correspondence AddressLittle Thursley
Lion Lane
Haslemere
Surrey
GU27 1JX
Director NameMr Keith Stephen Lucas
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(25 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2009)
RoleArtist
Correspondence AddressThe Penthouse 88 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameArundel James Basil Mawdsley
NationalityBritish
StatusResigned
Appointed13 July 1998(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address104 Valiant House
London
SW11 3LX
Director NameDavid James Andrews
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 October 2004)
RoleImporter
Correspondence Address37 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMiss Barbara Glennis Leigh-Mason
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 October 2003)
RoleDesign Consultant
Correspondence Address17 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NamePascal Glyn Madoc Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 October 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address96 Valiant House
Vicarage Crescent Battersea
London
SW11 3LX
Director NameStewart Martin Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Carlisle Place
London
SW1P 1NP
Director NameIan Edward Averiss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2005)
RoleComputer Consultant
Correspondence Address52 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameDavid James Andrews
NationalityBritish
StatusResigned
Appointed07 October 2002(30 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2004)
RoleImporter
Correspondence Address37 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameRichard Andrew Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(31 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 September 2004)
RoleFinancial Services
Correspondence Address50 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMark Richard Woodman Mitchell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2009)
RoleMarketing Consultant
Correspondence Address26 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameJeffrey Harold Aubrey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleRetired
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleRetired
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameCarole Rose Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 Valiant House
London
SW11 3LX
Director NameMargaret King
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMr Andrew Graham Hilton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2011)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address35 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameCarole Rose Marshall
NationalityBritish
StatusResigned
Appointed14 December 2006(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Valiant House
London
SW11 3LX
Director NameMr David Winston Evans
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(36 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85, Valiant House Vicarage Crescent
Battersea
London
SW11 3LX
Director NameElizabeth Susan Lucas
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameElizabeth Susan Lucas
StatusResigned
Appointed16 December 2011(39 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2015)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMiss Cass Allen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr John Hugh Meredith Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£473,398
Cash£488,467
Current Liabilities£38,426

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 24 June 2019 (6 pages)
31 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with updates (3 pages)
12 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
2 December 2016Termination of appointment of Cherry White as a director on 17 November 2016 (1 page)
2 December 2016Termination of appointment of Cherry White as a director on 17 November 2016 (1 page)
11 November 2016Accounts for a small company made up to 24 June 2016 (4 pages)
11 November 2016Accounts for a small company made up to 24 June 2016 (4 pages)
11 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
11 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
16 November 2015Termination of appointment of David Michael Serrao as a director on 12 November 2015 (1 page)
16 November 2015Termination of appointment of David Michael Serrao as a director on 12 November 2015 (1 page)
20 October 2015Accounts for a small company made up to 24 June 2015 (4 pages)
20 October 2015Accounts for a small company made up to 24 June 2015 (4 pages)
28 May 2015Termination of appointment of Elizabeth Susan Lucas as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Susan Lucas as a secretary on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Susan Lucas as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Susan Lucas as a secretary on 28 May 2015 (1 page)
13 March 2015Termination of appointment of David Winston Evans as a director on 23 January 2015 (1 page)
13 March 2015Termination of appointment of David Winston Evans as a director on 23 January 2015 (1 page)
11 March 2015Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Margaret King as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Margaret King as a director on 27 February 2015 (1 page)
6 March 2015Annual return made up to 10 December 2014 no member list (12 pages)
6 March 2015Annual return made up to 10 December 2014 no member list (12 pages)
3 March 2015Appointment of Mr John Hugh Meredith Braithwaite as a director on 29 November 2014 (2 pages)
3 March 2015Appointment of Mr John Hugh Meredith Braithwaite as a director on 29 November 2014 (2 pages)
17 February 2015Appointment of Zena Bellow as a director on 29 November 2014 (2 pages)
17 February 2015Appointment of Zena Bellow as a director on 29 November 2014 (2 pages)
17 February 2015Appointment of Cherry White as a director on 29 November 2014 (2 pages)
17 February 2015Appointment of Mr Nicholas Ward Tucker as a director on 25 November 2014 (2 pages)
17 February 2015Appointment of Cherry White as a director on 29 November 2014 (2 pages)
17 February 2015Appointment of Dr Malcolm Francis Scott as a director on 25 November 2014 (2 pages)
17 February 2015Appointment of Mr Nicholas Ward Tucker as a director on 25 November 2014 (2 pages)
17 February 2015Appointment of Dr Malcolm Francis Scott as a director on 25 November 2014 (2 pages)
23 October 2014Accounts for a small company made up to 24 June 2014 (4 pages)
23 October 2014Accounts for a small company made up to 24 June 2014 (4 pages)
1 April 2014Termination of appointment of John Wilson as a director (1 page)
1 April 2014Termination of appointment of John Wilson as a director (1 page)
8 January 2014Annual return made up to 10 December 2013 no member list (7 pages)
8 January 2014Annual return made up to 10 December 2013 no member list (7 pages)
16 December 2013Accounts for a small company made up to 24 June 2013 (4 pages)
16 December 2013Accounts for a small company made up to 24 June 2013 (4 pages)
12 December 2013Appointment of Miss Cass Allen as a director (2 pages)
12 December 2013Appointment of Miss Cass Allen as a director (2 pages)
31 May 2013Accounts for a small company made up to 24 June 2012 (4 pages)
31 May 2013Accounts for a small company made up to 24 June 2012 (4 pages)
5 April 2013Termination of appointment of Tom Pike as a director (1 page)
5 April 2013Termination of appointment of Tom Pike as a director (1 page)
24 January 2013Appointment of Mr John Barry Wilson as a director (2 pages)
24 January 2013Appointment of Mr John Barry Wilson as a director (2 pages)
3 January 2013Appointment of Mr Tom Pike as a director (2 pages)
3 January 2013Termination of appointment of Stefan Zins as a director (1 page)
3 January 2013Termination of appointment of Stefan Zins as a director (1 page)
3 January 2013Appointment of Mr Tom Pike as a director (2 pages)
2 January 2013Annual return made up to 10 December 2012 no member list (7 pages)
2 January 2013Annual return made up to 10 December 2012 no member list (7 pages)
22 October 2012Registered office address changed from 4 Plantagenet Road New Barnet Barnet Hertfordshire EN5 5JQ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 4 Plantagenet Road New Barnet Barnet Hertfordshire EN5 5JQ on 22 October 2012 (1 page)
3 January 2012Appointment of Elizabeth Susan Lucas as a secretary (1 page)
3 January 2012Appointment of Elizabeth Susan Lucas as a secretary (1 page)
3 January 2012Annual return made up to 10 December 2011 no member list (6 pages)
3 January 2012Annual return made up to 10 December 2011 no member list (6 pages)
20 December 2011Accounts for a small company made up to 24 June 2011 (4 pages)
20 December 2011Accounts for a small company made up to 24 June 2011 (4 pages)
21 September 2011Termination of appointment of Carole Marshall as a director (1 page)
21 September 2011Termination of appointment of Carole Marshall as a secretary (1 page)
21 September 2011Termination of appointment of Carole Marshall as a director (1 page)
21 September 2011Termination of appointment of Carole Marshall as a secretary (1 page)
16 March 2011Termination of appointment of Andrew Hilton as a director (1 page)
16 March 2011Termination of appointment of Andrew Hilton as a director (1 page)
6 January 2011Full accounts made up to 24 June 2010 (7 pages)
6 January 2011Full accounts made up to 24 June 2010 (7 pages)
14 December 2010Annual return made up to 10 December 2010 no member list (9 pages)
14 December 2010Annual return made up to 10 December 2010 no member list (9 pages)
15 March 2010Full accounts made up to 24 June 2009 (7 pages)
15 March 2010Full accounts made up to 24 June 2009 (7 pages)
6 January 2010Annual return made up to 10 December 2009 no member list (5 pages)
6 January 2010Annual return made up to 10 December 2009 no member list (5 pages)
5 January 2010Director's details changed for Margaret King on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages)
5 January 2010Appointment of Elizabeth Susan Lucas as a director (2 pages)
5 January 2010Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Margaret King on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Margaret King on 1 October 2009 (2 pages)
5 January 2010Appointment of Elizabeth Susan Lucas as a director (2 pages)
5 January 2010Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages)
22 December 2009Termination of appointment of Keith Lucas as a director (1 page)
22 December 2009Termination of appointment of Keith Lucas as a director (1 page)
21 December 2009Appointment of Mr David Michael Serrao as a director (2 pages)
21 December 2009Appointment of Mr David Michael Serrao as a director (2 pages)
12 November 2009Termination of appointment of Mark Mitchell as a director (1 page)
12 November 2009Termination of appointment of Mark Mitchell as a director (1 page)
18 December 2008Annual return made up to 10/12/08 (4 pages)
18 December 2008Annual return made up to 10/12/08 (4 pages)
11 November 2008Director appointed mr david winston evans (1 page)
11 November 2008Director appointed mr david winston evans (1 page)
1 November 2008Full accounts made up to 24 June 2008 (7 pages)
1 November 2008Full accounts made up to 24 June 2008 (7 pages)
10 December 2007Annual return made up to 10/12/07 (2 pages)
10 December 2007Annual return made up to 10/12/07 (2 pages)
4 November 2007Full accounts made up to 24 June 2007 (9 pages)
4 November 2007Full accounts made up to 24 June 2007 (9 pages)
17 February 2007Full accounts made up to 24 June 2006 (7 pages)
17 February 2007Full accounts made up to 24 June 2006 (7 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Annual return made up to 10/12/06 (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Annual return made up to 10/12/06 (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
12 December 2005Annual return made up to 10/12/05 (2 pages)
12 December 2005Annual return made up to 10/12/05 (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Full accounts made up to 24 June 2005 (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Full accounts made up to 24 June 2005 (7 pages)
17 November 2005Director resigned (1 page)
4 January 2005Annual return made up to 10/12/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2005Annual return made up to 10/12/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2004Full accounts made up to 24 June 2004 (7 pages)
23 November 2004Full accounts made up to 24 June 2004 (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
22 December 2003Annual return made up to 10/12/03 (6 pages)
22 December 2003Annual return made up to 10/12/03 (6 pages)
28 October 2003Full accounts made up to 24 June 2003 (9 pages)
28 October 2003Full accounts made up to 24 June 2003 (9 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
4 February 2003Annual return made up to 10/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Annual return made up to 10/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned;director resigned (1 page)
14 October 2002Full accounts made up to 24 June 2002 (7 pages)
14 October 2002Full accounts made up to 24 June 2002 (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
18 January 2002Annual return made up to 10/12/01 (5 pages)
18 January 2002Annual return made up to 10/12/01 (5 pages)
16 October 2001Full accounts made up to 24 June 2001 (10 pages)
16 October 2001Full accounts made up to 24 June 2001 (10 pages)
19 December 2000Annual return made up to 10/12/00 (5 pages)
19 December 2000Annual return made up to 10/12/00 (5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
11 October 2000Full accounts made up to 24 June 2000 (10 pages)
11 October 2000Full accounts made up to 24 June 2000 (10 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
23 February 2000Full accounts made up to 24 June 1999 (10 pages)
23 February 2000Full accounts made up to 24 June 1999 (10 pages)
5 December 1999Annual return made up to 10/12/99 (5 pages)
5 December 1999Annual return made up to 10/12/99 (5 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
14 December 1998Full accounts made up to 24 June 1998 (15 pages)
14 December 1998Full accounts made up to 24 June 1998 (15 pages)
2 December 1998Annual return made up to 10/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Annual return made up to 10/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
7 May 1998Full accounts made up to 24 June 1997 (10 pages)
7 May 1998Full accounts made up to 24 June 1997 (10 pages)
9 December 1997Annual return made up to 10/12/97 (6 pages)
9 December 1997Annual return made up to 10/12/97 (6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 24 June 1996 (10 pages)
25 January 1997Full accounts made up to 24 June 1996 (10 pages)
11 December 1996Director resigned (1 page)
11 December 1996Annual return made up to 10/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Annual return made up to 10/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: 45 woodhouse road london N12 9ET (1 page)
27 October 1996Registered office changed on 27/10/96 from: 45 woodhouse road london N12 9ET (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
27 December 1995Annual return made up to 10/12/95 (8 pages)
27 December 1995Annual return made up to 10/12/95 (8 pages)
30 October 1995Accounts for a small company made up to 24 June 1995 (6 pages)
30 October 1995Accounts for a small company made up to 24 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 June 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 1972Incorporation (24 pages)
27 April 1972Incorporation (24 pages)