Company NameNO. 123 Hornsey Lane (Management) Limited
Company StatusActive
Company Number01096565
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Franklin Jasper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration32 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMr Eduardo De Almeida Lima Filho
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(31 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Secretary NameMr Paul Davison
StatusCurrent
Appointed21 May 2020(47 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressDillons 619 Holloway Road
London
N19 5SS
Director NameMr William Nuttall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleGlass Canvas Production
Country of ResidenceEngland
Correspondence AddressDillons 619 Holloway Road
London
N19 5SS
Director NameMrs Funda Stratford-Hassan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDillons 619 Holloway Road
London
N19 5SS
Director NameKenneth Graham Robbie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2007)
RoleAccountant
Correspondence Address32b/21f1 Wah Lok Building
31-34 Shan Mei Street
Fo Tan
Foreign
Hong Kong
Director NameMr John Dunn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 13 November 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLangaara
Feock
Truro
Cornwall
TR3 6SD
Director NameAlan Stephen Myles
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence AddressFlat 18 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameDr Salim Makhdumi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 April 2002)
RoleDoctor
Correspondence Address21 Ringwood Avenue
London
N2
Director NameSteven Louis Linden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameAidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleAccountant
Correspondence AddressFlat 9 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameSharon Toni Hargreaves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleMarket Service Manager
Correspondence Address18 Echline
5 Queensferry
West Lothian
Eh30
Director NameMr Ashley Lewis Gordon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 February 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameRichard George Ford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1993)
RoleJournalist
Correspondence AddressFlat 10 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameEl Abbas Mohamed Babiker
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySudanese
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2000)
RoleSecurtiy Officer
Correspondence AddressFlat 14 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameEric Ball
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1998)
RoleRetired
Correspondence AddressFlat 1 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Secretary NameDenise Stevens
NationalityBritish
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressFlat 7 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameVeronica Mary Ford
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1993(20 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2002)
RoleRetired
Correspondence Address19 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameHugh Bernard Doherty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1998)
RoleRegistered Nurse
Correspondence Address10 Marbleford Court
123 Hornsey Lane Highgate
London
N6 5NJ
Director NameStephen Thomas Leonard-Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 1997)
RoleTeacher
Correspondence Address15 Marbleford Court
123 Hornsey Lane Highgate
London
N6 5NJ
Director NameDr Jeremy Birnstingl
NationalityBritish
StatusResigned
Appointed18 September 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 1999)
RoleManager
Correspondence Address7 Marbleford Court 123 Hornsey Lane
Highgate
London
N6 5NJ
Secretary NameIria Kreutz-Schiller
NationalityBritish
StatusResigned
Appointed18 September 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressFlat 7
123 Hornsey Lane
Highgate
London
N6 5HJ
Director NameAnthony Agineld De Souza
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1995(22 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 May 2007)
RoleDistribution Manager
Correspondence Address17 Wallorton Gardens
Mortlake
London
SW14 8DX
Director NameKapil Dhir
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2004)
RoleSolicitor
Correspondence Address15 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMr Fabio Comelli
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1999(25 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 April 2020)
RolePhd Student
Country of ResidenceUnited States
Correspondence AddressFlat 4 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NamePaul Grover
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(25 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 May 2007)
RoleEstate Agent
Correspondence Address304 Kentish Town Road
Kentish Town
London
NW5 2TH
Secretary NameDerek Peter Wood
NationalityBritish
StatusResigned
Appointed10 December 1999(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressMarbleford Court 123 Hornsey Lane
London
N6 5NH
Director NameMr David Brook Grigg
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(31 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMr Mauricio Pinho Netto Carneiro
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed20 January 2005(31 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2019)
RoleCostume Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMr George Marr Flemington Gillon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMiss Denise Virginia Chandler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(33 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Caddington Close
Park Road
New Barnet
Hertfordshire
EN4 9QH
Secretary NameMr Derek Peter Wood
NationalityBritish
StatusResigned
Appointed24 April 2007(34 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 October 2018)
RoleCompany Director
Correspondence AddressMarbleford Court
10 Marbleford Court, 123 Hornsey Lane
London
N6 5NJ
Director NameMiss Alison Mary Boyce
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(37 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 August 2010)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Marbleford Court
123 Hornsey Lane
London
N6 5NY
Director NameMr Philip David Evans
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2015)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressMarbleford Court 123 Hornsey Lane
London
N6 5NJ
Director NameMr Chris Elliot
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(40 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 November 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMarbleford Court 123 Hornsey Lane
London
N6 5NJ
Director NameMarks And Spencer P.L.C. (Corporation)
StatusResigned
Appointed11 April 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2000)
Correspondence AddressMichael House
Baker Street
London
W1U 8EP

Location

Registered AddressDillons
619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£25,119
Cash£15,461
Current Liabilities£1,205

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

20 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
5 June 2023Termination of appointment of Eduardo De Almeida Lima Filho as a director on 22 May 2023 (1 page)
24 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 September 2022Termination of appointment of Funda Stratford-Hassan as a director on 19 July 2022 (1 page)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
21 January 2021Appointment of Mr William Gerard Nuttall as a director on 26 October 2020 (2 pages)
19 January 2021Appointment of Mrs Funda Stratford-Hassan as a director on 26 October 2020 (2 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 May 2020Appointment of Mr Paul Davison as a secretary on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of Jessica Rustin as a director on 21 May 2020 (1 page)
17 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
17 April 2020Termination of appointment of Fabio Comelli as a director on 8 April 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 November 2019Termination of appointment of David Brook Grigg as a director on 13 November 2019 (1 page)
22 November 2019Termination of appointment of Edward Stratford as a director on 13 November 2019 (1 page)
22 November 2019Termination of appointment of John Dunn as a director on 13 November 2019 (1 page)
22 November 2019Termination of appointment of Kenneth Graham Robbie as a director on 13 November 2019 (1 page)
22 November 2019Termination of appointment of Chris Elliot as a director on 13 November 2019 (1 page)
22 November 2019Termination of appointment of Mauricio Pinho Netto Carneiro as a director on 13 November 2019 (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 March 2019Appointment of Ms Jessica Rustin as a director on 27 March 2019 (2 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 December 2018Registered office address changed from 5 Marbleford Court Hornsey Lane London N6 5NJ England to Dillons 619 Holloway Road London N19 5SS on 14 December 2018 (1 page)
1 November 2018Registered office address changed from 9 Marbleford Court 123 Hornsey Lane London N6 5NJ to 5 Marbleford Court Hornsey Lane London N6 5NJ on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Derek Peter Wood as a secretary on 29 October 2018 (1 page)
8 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 18
(13 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 18
(13 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Registered office address changed from Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NY to 9 Marbleford Court 123 Hornsey Lane London N6 5NJ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NY to 9 Marbleford Court 123 Hornsey Lane London N6 5NJ on 15 April 2015 (1 page)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(13 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(13 pages)
2 February 2015Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 18
(15 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 18
(15 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Appointment of Mr Chris Elliot as a director (2 pages)
31 October 2013Appointment of Mr Philip David Evans as a director (2 pages)
31 October 2013Appointment of Mr Philip David Evans as a director (2 pages)
31 October 2013Appointment of Mr Chris Elliot as a director (2 pages)
7 October 2013Termination of appointment of Derek Wood as a director (1 page)
7 October 2013Termination of appointment of Derek Wood as a director (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (15 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (15 pages)
12 April 2013Termination of appointment of George Gillon as a director (1 page)
12 April 2013Termination of appointment of George Gillon as a director (1 page)
21 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (15 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (15 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Termination of appointment of Alison Boyce as a director (1 page)
18 August 2010Termination of appointment of Alison Boyce as a director (1 page)
20 July 2010Appointment of Miss Alison Mary Boyce as a director (2 pages)
20 July 2010Appointment of Mr Derek Peter Wood as a director (2 pages)
20 July 2010Appointment of Miss Alison Mary Boyce as a director (2 pages)
20 July 2010Appointment of Mr Derek Peter Wood as a director (2 pages)
18 June 2010Director's details changed for Fabio Comelli on 11 April 2010 (2 pages)
18 June 2010Termination of appointment of Ashley Gordon as a director (1 page)
18 June 2010Director's details changed for Fabio Comelli on 11 April 2010 (2 pages)
18 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
18 June 2010Secretary's details changed for Derek Peter Wood on 11 April 2010 (1 page)
18 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
18 June 2010Termination of appointment of Ashley Gordon as a director (1 page)
18 June 2010Secretary's details changed for Derek Peter Wood on 11 April 2010 (1 page)
17 June 2010Director's details changed for Eduardo De Almeida Lima Filho on 11 April 2010 (2 pages)
17 June 2010Director's details changed for George Marr Flemington Gillon on 11 April 2010 (2 pages)
17 June 2010Director's details changed for George Marr Flemington Gillon on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Mauricio Pinho Netto Carneiro on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Edward Stratford on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Ashley Lewis Gordon on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Kenneth Graham Robbie on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Mauricio Pinho Netto Carneiro on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Stephen Franklin Jasper on 11 April 2010 (2 pages)
17 June 2010Director's details changed for David Brook Grigg on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Eduardo De Almeida Lima Filho on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Christopher David Ware on 11 April 2010 (2 pages)
17 June 2010Director's details changed for David Brook Grigg on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Stephen Franklin Jasper on 11 April 2010 (2 pages)
17 June 2010Director's details changed for John Dunn on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Kenneth Graham Robbie on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Ashley Lewis Gordon on 11 April 2010 (2 pages)
17 June 2010Director's details changed for John Dunn on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Edward Stratford on 11 April 2010 (2 pages)
17 June 2010Director's details changed for Christopher David Ware on 11 April 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (11 pages)
28 October 2009Annual return made up to 11 April 2009 with a full list of shareholders (11 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
4 August 2008Return made up to 11/04/08; no change of members (11 pages)
4 August 2008Return made up to 11/04/08; no change of members (11 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: marbleford court, 123 hornsey lane, hornsey, london,N6 5NJ (1 page)
24 May 2007Registered office changed on 24/05/07 from: marbleford court, 123 hornsey lane, hornsey, london,N6 5NJ (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 11/04/07; no change of members (13 pages)
22 May 2007Return made up to 11/04/07; no change of members (13 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Return made up to 11/04/06; full list of members (17 pages)
11 August 2006Return made up to 11/04/06; full list of members (17 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
15 April 2005Return made up to 11/04/05; no change of members (13 pages)
15 April 2005Return made up to 11/04/05; no change of members (13 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
26 May 2004Return made up to 11/04/04; no change of members (12 pages)
26 May 2004Return made up to 11/04/04; no change of members (12 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 October 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 11/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 May 2001Return made up to 11/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 11/04/00; change of members
  • 363(288) ‐ Director resigned
(11 pages)
12 July 2000Return made up to 11/04/00; change of members
  • 363(288) ‐ Director resigned
(11 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 May 1999Return made up to 11/04/99; full list of members (12 pages)
4 May 1999Return made up to 11/04/99; full list of members (12 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
19 November 1998Full accounts made up to 31 March 1998 (9 pages)
10 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
9 May 1997Return made up to 11/04/97; full list of members (11 pages)
9 May 1997Return made up to 11/04/97; full list of members (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
16 May 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
16 May 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
16 May 1995Return made up to 11/04/95; no change of members (10 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 11/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 August 1974Memorandum of association (6 pages)
7 August 1974Memorandum of association (6 pages)
31 January 1974Memorandum and Articles of Association (13 pages)
31 January 1974Memorandum and Articles of Association (13 pages)
16 February 1973Incorporation (13 pages)
16 February 1973Incorporation (13 pages)
16 February 1973Certificate of incorporation (1 page)
16 February 1973Certificate of incorporation (1 page)