Company NameWestchester Householders Limited
DirectorsJonathan Charles Marriott and Martin Barry Shiers
Company StatusActive
Company Number01097120
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 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 Jonathan Charles Marriott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(46 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMr Martin Barry Shiers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameErnest Bentley
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 1995)
RoleFurnishing Consultant
Correspondence Address11 Westchester Drive
London
NW4 1RD
Director NameMr Norman Noah Weiniger
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1994)
RoleLawyer
Correspondence Address6 Westchester Drive
Hendon
London
NW4 1RD
Director NameJohn Gershon Marshom
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 1999)
RoleManagement Consultant
Correspondence Address8 Westchester Drive
London
NW4 1RD
Secretary NamePatrick Joseph Pace O'Shea
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address19 Egerton Gardens
London
NW4 4BB
Director NameRosalind Leigh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2000)
RoleAdministrator
Correspondence Address10 Westchester Drive
Hendon
London
NW4 1RD
Director NameQuentin Russell Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(27 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 December 2016)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address1 Westchester Drive
London
NW4 1RD
Director NameDr Michael Aziz
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameMr Ivor Stuart Douglas Andrew Freedman
NationalityBritish
StatusResigned
Appointed01 June 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westchester Drive
Hendon
London
NW4 1RD
Director NameGrace Athlyn Shorey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2002)
RoleTourism Consultant
Correspondence Address6 Westchester Drive
London
NW4 1RD
Director NameMohamed Ismail Hasan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2005)
RoleAccountant
Correspondence Address7 Westchester Drive
London
NW4 1RD
Secretary NameMohamed Ismail Hasan
NationalityBritish
StatusResigned
Appointed10 August 2004(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Westchester Drive
London
NW4 1RD
Director NameBrenda Marshall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2011)
RoleEditor
Country of ResidenceEngland
Correspondence Address3 Westchester Drive
Hendon
London
NW4 1RD
Director NameJoyce Cohen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Westchester Drive
London
NW4 1RD
Secretary NameDr Michael Aziz
NationalityBritish
StatusResigned
Appointed05 July 2005(32 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Westchester Drive
London
NW4 1RD
Director NameDarla Rosen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2009)
RoleAlexander Teacher Technique
Correspondence Address2 Westchester Drive
Hendon
NW4 1RD
Director NameMr Elliot Bishop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Westchester Drive
London
NW4 1RD
Director NameCllr John Leslie Marshall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Westchester Drive
Hendon
London
NW4 1RD
Director NameMr Robert Michael Wax
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2016(43 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westchester Drive
London
NW4 1RD
Director NameMrs Vivienne Bentley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2016(43 years, 10 months after company formation)
Appointment Duration1 day (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westchester Drive
London
NW4 1RD
Director NameMrs Michelle Lynne Feldman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMrs Abigail Ruth Abelman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,169
Cash£18,985
Current Liabilities£5,678

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 June 2023Termination of appointment of Michelle Lynne Feldman as a director on 22 June 2023 (1 page)
11 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
19 April 2023Director's details changed for Ms Abigail Ruth Cohen on 19 April 2023 (2 pages)
19 April 2023Confirmation statement made on 28 March 2023 with updates (6 pages)
26 August 2022Appointment of Mr Martin Barry Shiers as a director on 18 July 2022 (2 pages)
26 August 2022Termination of appointment of Joyce Cohen as a director on 9 June 2022 (1 page)
26 August 2022Appointment of Ms Abigail Ruth Cohen as a director on 13 June 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 April 2022Confirmation statement made on 28 March 2022 with updates (6 pages)
16 August 2021Termination of appointment of Elliot Bishop as a director on 15 August 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
21 April 2021Confirmation statement made on 28 March 2021 with updates (6 pages)
21 April 2021Director's details changed for Mrs Michelle Lynne Feldman on 21 April 2021 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 April 2019Appointment of Mr Jonathan Charles Marriott as a director on 10 April 2019 (2 pages)
11 April 2019Appointment of Michelle Feldman as a director on 22 March 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (6 pages)
26 October 2018Termination of appointment of Michael Aziz as a director on 26 October 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 March 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
21 November 2017Resolutions
  • RES13 ‐ No requirement for the company to hold annual general meeting each year. The chairman will no longer have a casting vote at meetings including general meetings and board meetings. Notice period will be reduced from 21 days to 14 days. Adopt the accounts to 31/08/2016 together with directors' and auditor's report. Michael aziz as a director of the company. Archer associates to hold office. 02/11/2017
(1 page)
21 November 2017Resolutions
  • RES13 ‐ No requirement for the company to hold annual general meeting each year. The chairman will no longer have a casting vote at meetings including general meetings and board meetings. Notice period will be reduced from 21 days to 14 days. Adopt the accounts to 31/08/2016 together with directors' and auditor's report. Michael aziz as a director of the company. Archer associates to hold office. 02/11/2017
(1 page)
12 August 2017Registered office address changed from 10 Westchester Drive London NW4 1rd to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 12 August 2017 (1 page)
12 August 2017Director's details changed for Mr Elliot Bishop on 12 August 2017 (2 pages)
12 August 2017Director's details changed for Dr Michael Aziz on 12 August 2017 (2 pages)
12 August 2017Director's details changed for Joyce Cohen on 12 August 2017 (2 pages)
13 June 2017Termination of appointment of Robert Michael Wax as a director on 2 June 2017 (2 pages)
13 June 2017Termination of appointment of Robert Michael Wax as a director on 2 June 2017 (2 pages)
26 May 2017Termination of appointment of Vivienne Bentley as a director on 12 December 2016 (2 pages)
26 May 2017Termination of appointment of Vivienne Bentley as a director on 12 December 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Termination of appointment of Michael Aziz as a secretary on 18 December 2016 (2 pages)
3 May 2017Termination of appointment of Michael Aziz as a secretary on 18 December 2016 (2 pages)
4 April 2017Termination of appointment of Mohamed Ismail Hasan as a director on 22 March 2017 (2 pages)
4 April 2017Termination of appointment of Mohamed Ismail Hasan as a director on 22 March 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 January 2017Termination of appointment of Michelle Lynne Feldman as a director on 12 December 2016 (2 pages)
4 January 2017Termination of appointment of Michelle Lynne Feldman as a director on 12 December 2016 (2 pages)
3 January 2017Appointment of Mrs Michelle Lynne Feldman as a director on 11 December 2016 (3 pages)
3 January 2017Appointment of Mrs Vivienne Bentley as a director on 11 December 2016 (3 pages)
3 January 2017Appointment of Mrs Vivienne Bentley as a director on 11 December 2016 (3 pages)
3 January 2017Appointment of Mrs Michelle Lynne Feldman as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mr Robert Michael Wax as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mohamed Ismail Hasan as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mohamed Ismail Hasan as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mr Elliot Bishop as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mr Elliot Bishop as a director on 11 December 2016 (3 pages)
23 December 2016Appointment of Mr Robert Michael Wax as a director on 11 December 2016 (3 pages)
22 December 2016Termination of appointment of Quentin Russell Coleman as a director on 11 December 2016 (2 pages)
22 December 2016Appointment of Joyce Cohen as a director on 11 December 2016 (3 pages)
22 December 2016Termination of appointment of John Leslie Marshall as a director on 11 December 2016 (2 pages)
22 December 2016Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to 10 Westchester Drive London NW4 1rd on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Quentin Russell Coleman as a director on 11 December 2016 (2 pages)
22 December 2016Appointment of Joyce Cohen as a director on 11 December 2016 (3 pages)
22 December 2016Termination of appointment of John Leslie Marshall as a director on 11 December 2016 (2 pages)
22 December 2016Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to 10 Westchester Drive London NW4 1rd on 22 December 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 510
(7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 510
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 510
(8 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 510
(8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510
(7 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
22 April 2013Appointment of Mr John Leslie Marshall as a director (2 pages)
22 April 2013Appointment of Mr John Leslie Marshall as a director (2 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
9 May 2012Termination of appointment of Elliot Bishop as a director (1 page)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Termination of appointment of Elliot Bishop as a director (1 page)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 April 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 April 2011Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
12 April 2011Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
12 April 2011Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 April 2011 (1 page)
28 February 2011Termination of appointment of Brenda Marshall as a director (1 page)
28 February 2011Termination of appointment of Brenda Marshall as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Brenda Marshall on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Elliot Bishop on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Brenda Marshall on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Elliot Bishop on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Brenda Marshall on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Elliot Bishop on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 May 2009Appointment terminated director darla rosen (1 page)
28 May 2009Appointment terminated director darla rosen (1 page)
27 May 2009Return made up to 31/03/09; full list of members (11 pages)
27 May 2009Return made up to 31/03/09; full list of members (11 pages)
24 March 2009Director appointed elliot bishop (2 pages)
24 March 2009Director appointed elliot bishop (2 pages)
27 February 2009Appointment terminated director joyce cohen (1 page)
27 February 2009Appointment terminated director joyce cohen (1 page)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 May 2008Return made up to 31/03/08; full list of members (10 pages)
23 May 2008Registered office changed on 23/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page)
23 May 2008Registered office changed on 23/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page)
23 May 2008Return made up to 31/03/08; full list of members (10 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (13 pages)
7 April 2006Return made up to 31/03/06; full list of members (13 pages)
22 July 2005New secretary appointed (3 pages)
22 July 2005Secretary resigned;director resigned (2 pages)
22 July 2005New secretary appointed (3 pages)
22 July 2005Secretary resigned;director resigned (2 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
11 May 2005Return made up to 31/03/05; full list of members (12 pages)
11 May 2005Return made up to 31/03/05; full list of members (12 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
8 June 2004Accounts for a small company made up to 31 August 2003 (4 pages)
8 June 2004Accounts for a small company made up to 31 August 2003 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (12 pages)
7 April 2004Return made up to 31/03/04; full list of members (12 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (12 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Return made up to 31/03/03; full list of members (12 pages)
28 April 2003New director appointed (2 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
29 April 2002Return made up to 31/03/02; full list of members (11 pages)
29 April 2002Return made up to 31/03/02; full list of members (11 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: jacob charles & co sentinel house, sentinel square brent street hendon london NW4 2EP (1 page)
17 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 May 2001Registered office changed on 17/05/01 from: jacob charles & co sentinel house, sentinel square brent street hendon london NW4 2EP (1 page)
8 May 2001Registered office changed on 08/05/01 from: 4 quex road london NW6 4PJ (1 page)
8 May 2001Registered office changed on 08/05/01 from: 4 quex road london NW6 4PJ (1 page)
23 April 2001Return made up to 31/03/01; full list of members (12 pages)
23 April 2001Return made up to 31/03/01; full list of members (12 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 19 egerton gardens london NW4 4BB (1 page)
30 May 2000Registered office changed on 30/05/00 from: 19 egerton gardens london NW4 4BB (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
13 April 2000Full accounts made up to 31 August 1999 (6 pages)
13 April 2000Full accounts made up to 31 August 1999 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (12 pages)
11 April 2000Return made up to 31/03/00; full list of members (12 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 August 1998 (6 pages)
17 March 1999Full accounts made up to 31 August 1998 (6 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1998Full accounts made up to 31 August 1997 (5 pages)
4 March 1998Full accounts made up to 31 August 1997 (5 pages)
9 April 1997Return made up to 31/03/97; full list of members (5 pages)
9 April 1997Return made up to 31/03/97; full list of members (5 pages)
25 March 1997Full accounts made up to 31 August 1996 (6 pages)
25 March 1997Full accounts made up to 31 August 1996 (6 pages)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 February 1996Full accounts made up to 31 August 1995 (6 pages)
18 February 1996Full accounts made up to 31 August 1995 (6 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
1 June 1995Full accounts made up to 31 August 1994 (6 pages)
1 June 1995Full accounts made up to 31 August 1994 (6 pages)
19 April 1995Return made up to 31/03/95; full list of members (8 pages)
19 April 1995Return made up to 31/03/95; full list of members (8 pages)
20 February 1973Incorporation (15 pages)
20 February 1973Incorporation (15 pages)