Company NameElstow Grange Management Co. Limited
DirectorsMundip Kaur Bisla and John Hinde
Company StatusActive
Company Number01116141
CategoryPrivate Limited Company
Incorporation Date31 May 1973(50 years, 11 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 NameMs Mundip Kaur Bisla
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(41 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Elstow Grange 40-42 Brondesbury Pk
London
NW6 7DW
Director NameMr John Hinde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Elstow Grange 40/42 Brondesbury Park
London
NW6 7DW
Secretary NameHillgate Management
StatusCurrent
Appointed09 June 2019(46 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressC/O Hillgate Management Ltd 5-7 Hillgate Street
London
W8 7SP
Director NameGerald Benson
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 1995)
RoleRetired
Correspondence Address6 Elstow Grange
40-42 Brondesbury Park
London
W2 5HU
Director NamePriscilla Peggy Benson
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 1995)
RoleRetired
Correspondence Address6 Elstow Grange
Brondesbury Park
London
NW6 7DW
Director NameHarry Hemus
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 17 February 2003)
RoleAdvertising Manager
Correspondence AddressFlat 30
Elstow Grange
London
Nw6
Director NameMr Jack Rodgers
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 07 December 2000)
RoleBook Keeper
Correspondence AddressElstow Grange 40-42 Brondesbury Park
London
NW6 7DW
Secretary NameMichael Dymond
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address57 St Dunstans Road
London
W7 2EY
Director NameMr John Hinde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(22 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 19 December 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Elstow Grange
40/42 Brondesbury Park
London
NW6 7DW
Director NameIgor Stefan Michael Severa
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1996)
RoleInternational Production Mgr
Correspondence Address14 Elstow Grange
Brondesbury Park
London
NW6 7DW
Director NameMs Fannie Selma Ball
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(23 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Elstow Grange
Brondesbury Park
London
NW6 7DW
Director NameCynthia Eluned Davies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 October 2003)
RolePrivate Hire Driver
Correspondence Address12 Elstow Grange
Brondesbury Park
London
NW6 7DW
Director NameRichard Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2004)
RoleChartered Accountant
Correspondence Address14 Elstow Grange
40/42 Brondesbury Park
London
NW6 7DW
Secretary NameJonathan Charles Abrahams
NationalityBritish
StatusResigned
Appointed23 July 2002(29 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2003)
RoleCompany Director
Correspondence Address32 Queen Anne Street
London
W1G 8HD
Director NameMs Jackie Benson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(30 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 13 March 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 22 Elstow Grange
40-42 Brondesbury Park
London
NW6 7DW
Secretary NameMr Keith Charles Malcolm Anderson
NationalityBritish
StatusResigned
Appointed12 July 2005(32 years, 1 month after company formation)
Appointment Duration11 years (resigned 23 July 2016)
RoleAuditor
Country of ResidenceEngland
Correspondence Address1 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Director NameMr Faisal Muhammed Khan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(36 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Elstow Grange 40-42 Brondesbury Park
London
NE6 7DW
Director NameRichard Andre Benson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF22 Elstow Grange 40-42 Brondesbury Park
London
NW6 7DW
Director NameMr Syed Ali Abbas
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(42 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2016)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Elstow Grange 40/42 Brondesbury Park
London
NW6 7DW
Director NameMr John Moore
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2017(44 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Agamemnon Road Agamemnon Road
London
NW6 1EB
Secretary NameTapplys Limited (Corporation)
StatusResigned
Appointed29 October 1996(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2002)
Correspondence Address1 Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameKCM Anderson (Corporation)
StatusResigned
Appointed06 June 2003(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2006)
Correspondence Address1 Leighton Avenue
Pinner
Middlesex
HA5 3BW
Secretary NameSubara Block Management Ltd (Corporation)
StatusResigned
Appointed19 January 2018(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2019)
Correspondence AddressC/O Hillgate Management Ltd 5-7 Hillgate Street
London
W8 7SP

Contact

Websitewww.ukagriculture.com

Location

Registered AddressC/O Hillgate Management Ltd
5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

81 at £1Mr F. Reyazat
82.65%
Ordinary A
2 at £1Alco Realty LTD
2.04%
Ordinary B
1 at £1B.j. Vickers
1.02%
Ordinary A
1 at £1M. Sadesman
1.02%
Ordinary A
1 at £1Mark Harry Rosenberg
1.02%
Ordinary A
1 at £1Michael Patrick Moran
1.02%
Ordinary A
1 at £1Mr F. Coker & Mrs F. Coker
1.02%
Ordinary A
1 at £1Mr I. Ajibade
1.02%
Ordinary A
1 at £1Mr J. Hinde
1.02%
Ordinary A
1 at £1Mr J. Rogers
1.02%
Ordinary A
1 at £1Mr M. Cole & Mr D. Matthews
1.02%
Ordinary A
1 at £1Mr R. Benson & Mrs R. Benson
1.02%
Ordinary A
1 at £1Mr R. Taylor
1.02%
Ordinary A
1 at £1Mrs M. Khodayeki
1.02%
Ordinary A
1 at £1Mrs S. Tahir & Mr J. Muhammad
1.02%
Ordinary A
1 at £1Ms C. Moore
1.02%
Ordinary A
1 at £1S.a. Abbas
1.02%
Ordinary A

Financials

Year2014
Net Worth£33,827
Cash£29,842
Current Liabilities£3,050

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Faisal Muhammed Khan as a director on 22 January 2021 (1 page)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 January 2020Amended total exemption full accounts made up to 31 March 2018 (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 June 2019Appointment of Hillgate Management as a secretary on 9 June 2019 (2 pages)
24 June 2019Termination of appointment of Subara Block Management Ltd as a secretary on 9 June 2019 (1 page)
24 June 2019Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
9 June 2019Registered office address changed from Subara Business Centre 4 Weald Lane Harrow HA3 5ES United Kingdom to C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP on 9 June 2019 (1 page)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
10 August 2018Confirmation statement made on 12 July 2018 with updates (6 pages)
2 March 2018Cessation of Faisal Muhammed Khan as a person with significant control on 1 March 2018 (1 page)
2 March 2018Appointment of Mr John Hinde as a director on 19 December 2017 (2 pages)
2 March 2018Appointment of Subara Block Management Ltd as a secretary on 19 January 2018 (2 pages)
23 February 2018Registered office address changed from 90a Walm Lane London NW2 4QY England to Subara Business Centre 4 Weald Lane Harrow HA3 5ES on 23 February 2018 (1 page)
10 January 2018Cessation of John Hinde as a person with significant control on 19 December 2017 (3 pages)
10 January 2018Notification of Faisal Muhammed Khan as a person with significant control on 2 January 2018 (4 pages)
22 December 2017Termination of appointment of John Hinde as a director on 19 December 2017 (2 pages)
22 December 2017Termination of appointment of John Moore as a director on 1 November 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 July 2017Appointment of Mr John Moore as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr John Moore as a director on 1 July 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
5 September 2016Termination of appointment of Keith Charles Malcolm Anderson as a secretary on 23 July 2016 (1 page)
5 September 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
5 September 2016Termination of appointment of Keith Charles Malcolm Anderson as a secretary on 23 July 2016 (1 page)
31 August 2016Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW to 90a Walm Lane London NW2 4QY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 1 Leighton Avenue Pinner Middlesex HA5 3BW to 90a Walm Lane London NW2 4QY on 31 August 2016 (1 page)
25 June 2016Termination of appointment of Richard Andre Benson as a director on 14 June 2016 (1 page)
25 June 2016Termination of appointment of Richard Andre Benson as a director on 14 June 2016 (1 page)
29 March 2016Termination of appointment of Syed Ali Abbas as a director on 21 March 2016 (2 pages)
29 March 2016Termination of appointment of Syed Ali Abbas as a director on 21 March 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 98
(10 pages)
22 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 98
(10 pages)
22 August 2015Director's details changed for Mr Syed Ali Abbas on 12 July 2015 (2 pages)
22 August 2015Director's details changed for Mr Syed Ali Abbas on 12 July 2015 (2 pages)
7 July 2015Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages)
7 July 2015Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages)
7 July 2015Appointment of Mr Syed Ali Abbas as a director on 3 June 2015 (3 pages)
21 April 2015Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages)
21 April 2015Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages)
21 April 2015Appointment of Mundip Bisla as a director on 9 March 2015 (3 pages)
8 April 2015Appointment of Richard Andre Benson as a director on 13 March 2015 (3 pages)
8 April 2015Appointment of Richard Andre Benson as a director on 13 March 2015 (3 pages)
27 March 2015Termination of appointment of Jackie Benson as a director on 13 March 2015 (2 pages)
27 March 2015Termination of appointment of Jackie Benson as a director on 13 March 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 98
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 98
(8 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 February 2013Termination of appointment of Fannie Ball as a director (2 pages)
19 February 2013Termination of appointment of Fannie Ball as a director (2 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
12 July 2010Director's details changed for John Hinde on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages)
12 July 2010Director's details changed for John Hinde on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Faisal Muhammed Khan on 18 May 2010 (2 pages)
12 July 2010Director's details changed for Jackie Benson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fannie Selma Ball on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jackie Benson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for John Hinde on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Faisal Muhammed Khan on 18 May 2010 (2 pages)
12 July 2010Director's details changed for Jackie Benson on 1 October 2009 (2 pages)
28 May 2010Appointment of Faisal Muhammed Khan as a director (3 pages)
28 May 2010Appointment of Faisal Muhammed Khan as a director (3 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
13 July 2009Return made up to 12/07/09; full list of members (10 pages)
13 July 2009Return made up to 12/07/09; full list of members (10 pages)
3 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2008Return made up to 12/07/08; full list of members (10 pages)
14 July 2008Return made up to 12/07/08; full list of members (10 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
28 August 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 August 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2006 (20 pages)
16 October 2006Total exemption full accounts made up to 30 June 2006 (20 pages)
4 August 2006Return made up to 12/07/06; no change of members (8 pages)
4 August 2006Return made up to 12/07/06; no change of members (8 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
29 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
6 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
20 July 2004Return made up to 12/07/04; full list of members (8 pages)
20 July 2004Return made up to 12/07/04; full list of members (8 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
20 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 32 queen anne street london W1G 8HD (1 page)
8 July 2003Registered office changed on 08/07/03 from: 32 queen anne street london W1G 8HD (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 October 2002Return made up to 12/07/02; full list of members (12 pages)
22 October 2002Return made up to 12/07/02; full list of members (12 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o tapplys 1 chalk farm parade adelaide road london NW3 2BN (1 page)
6 August 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
1 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
1 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 December 2000Full accounts made up to 30 June 2000 (8 pages)
22 December 2000Full accounts made up to 30 June 2000 (8 pages)
17 July 2000Return made up to 12/07/00; no change of members (8 pages)
17 July 2000Return made up to 12/07/00; no change of members (8 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
5 November 1999Full accounts made up to 30 June 1999 (9 pages)
5 November 1999Full accounts made up to 30 June 1999 (9 pages)
27 July 1999Return made up to 12/07/99; no change of members (8 pages)
27 July 1999Return made up to 12/07/99; no change of members (8 pages)
21 July 1998Return made up to 12/07/98; full list of members (8 pages)
21 July 1998Return made up to 12/07/98; full list of members (8 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
8 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
21 July 1997Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Full accounts made up to 31 March 1997 (9 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 12 conduit street london W1R 9TG (1 page)
8 November 1996Registered office changed on 08/11/96 from: 12 conduit street london W1R 9TG (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned (1 page)
30 August 1996Return made up to 12/07/96; full list of members (6 pages)
30 August 1996Return made up to 12/07/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (11 pages)
12 July 1996Full accounts made up to 31 March 1996 (11 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
27 June 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 January 1974Memorandum and Articles of Association (13 pages)
11 January 1974Memorandum and Articles of Association (13 pages)
31 May 1973Incorporation (14 pages)
31 May 1973Incorporation (14 pages)