Company NameStowing Limited
Company StatusActive
Company Number01168009
CategoryPrivate Limited Company
Incorporation Date25 April 1974(50 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 NameMrs Rosa Regine Hassett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2003(28 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Director NameMr Salman Haq
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(38 years after company formation)
Appointment Duration12 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Secretary NameMr Steven James Wilson
StatusCurrent
Appointed15 April 2016(42 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Director NameMiss Ashley Kotalik
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2017(42 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Pembridge Crescent
London
W11 3DS
Director NameMr Abdolali Arouzi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(42 years, 12 months after company formation)
Appointment Duration7 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameHenry Alaric Schlee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 September 1993)
RoleManagement Consultant
Correspondence Address16 Connaught Place
London
W2 2EP
Director NameGareth Johns
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration21 years, 12 months (resigned 05 September 2013)
RoleInternational Marketing
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameKathleen Elizabeth Hall
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 1995)
RoleTranslator
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameGuy Henriques
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleMerchant Banker
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameKatrina Henriques
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleOpera Singer
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Secretary NameMr Richard Charles Henry
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameNicholas Richard William Timberlake
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1995)
RoleInvestment Manager
Correspondence Address26a Pembridge Crescent
London
W11 3DS
Secretary NameNicholas Richard William Timberlake
NationalityBritish
StatusResigned
Appointed21 July 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 1995)
RoleInvestment Manager
Correspondence Address26a Pembridge Crescent
London
W11 3DS
Director NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 September 2002)
RoleRestaurateur
Correspondence Address16 Connaught Street
London
W2 2EF
Director NameMaximilian Holbrook Samuel Edgar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1997)
RoleStudent
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameAnthony John Kingsley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2002)
RoleInvestment Manager
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameDavid Kevin Bewley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 December 1999)
RoleRetired
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Secretary NameAnthony John Kingsley
NationalityBritish
StatusResigned
Appointed04 December 1995(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameAndrea Millepiedi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 October 1997(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 16 October 2008)
RoleStudent
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameKevin Brendan Gaynor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2002)
RoleBanking
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Secretary NameAnn Smith
NationalityBritish
StatusResigned
Appointed10 June 2002(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGarden Flat
25 Pembridge Crescent
London
W11 3DS
Director NameChristopher Nelson Piercy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleYoga Teacher
Correspondence Address26 Pembridge Crescent
London
W11 3DS
Director NameJason Edmund Todd
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 October 2006(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed30 April 2012(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2014)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameFifield Glyn Limited (Corporation)
StatusResigned
Appointed01 September 2014(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2016)
Correspondence Address1 Royal Mews Royal Mews, Gadbrook Park
Northwich
Cheshire
CW9 7UD

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

30 November 2023Change of details for Mrs Rosa Regine Hassett as a person with significant control on 27 November 2023 (2 pages)
30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
30 November 2023Change of details for Mr Salman Haq as a person with significant control on 27 November 2023 (2 pages)
30 November 2023Secretary's details changed for Mr Steven James Wilson on 27 November 2023 (1 page)
30 November 2023Director's details changed for Mrs Rosa Regine Hassett on 27 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Salman Haq on 27 November 2023 (2 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
20 April 2017Appointment of Miss Ashley Kotalik as a director on 10 April 2017 (2 pages)
20 April 2017Appointment of Miss Ashley Kotalik as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Abdolali Arouzi as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Abdolali Arouzi as a director on 10 April 2017 (2 pages)
17 November 2016Secretary's details changed for Mr Steven James Wilson on 15 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr Steven James Wilson on 31 May 2016 (1 page)
17 November 2016Secretary's details changed for Mr Steven James Wilson on 31 May 2016 (1 page)
17 November 2016Secretary's details changed for Mr Steven James Wilson on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Termination of appointment of Fifield Glyn Limited as a secretary on 15 April 2016 (1 page)
3 May 2016Registered office address changed from C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 3 May 2016 (1 page)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(5 pages)
3 May 2016Termination of appointment of Fifield Glyn Limited as a secretary on 15 April 2016 (1 page)
3 May 2016Appointment of Mr Steven James Wilson as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Mr Steven James Wilson as a secretary on 15 April 2016 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
(5 pages)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page)
9 February 2015Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages)
9 February 2015Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page)
9 February 2015Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages)
9 February 2015Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(5 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2013Termination of appointment of Gareth Johns as a director (1 page)
5 September 2013Termination of appointment of Gareth Johns as a director (1 page)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Salman Haq on 23 April 2013 (2 pages)
23 April 2013Termination of appointment of Jason Todd as a director (1 page)
23 April 2013Termination of appointment of Jason Todd as a director (1 page)
23 April 2013Director's details changed for Mr Salman Haq on 23 April 2013 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Rosa Regine Hassett on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Rosa Regine Hassett on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Gareth Johns on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Gareth Johns on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Jason Edmund Todd on 30 April 2012 (2 pages)
30 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
30 April 2012Director's details changed for Jason Edmund Todd on 30 April 2012 (2 pages)
30 April 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
16 April 2012Director's details changed for Mr Salman Haq on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Salman Haq as a director (2 pages)
16 April 2012Director's details changed for Mr Salman Haq on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Salman Haq as a director (2 pages)
4 April 2012Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from Sheers Farmhouse Umborne Axminster Devon EX13 7QL on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Sheers Farmhouse Umborne Axminster Devon EX13 7QL on 21 September 2010 (1 page)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Gareth Johns on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Rosa Regine Hassett on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Jason Edmund Todd on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Gareth Johns on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Rosa Regine Hassett on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Jason Edmund Todd on 14 September 2010 (2 pages)
28 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 28 July 2010 (1 page)
20 July 2010Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 20 July 2010 (1 page)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 January 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 22 January 2010 (1 page)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
11 May 2009Appointment terminated secretary ann smith (1 page)
11 May 2009Appointment terminated secretary ann smith (1 page)
8 January 2009Return made up to 14/09/08; full list of members (5 pages)
8 January 2009Return made up to 14/09/08; full list of members (5 pages)
4 December 2008Appointment terminated director andrea millepiedi (1 page)
4 December 2008Appointment terminated director andrea millepiedi (1 page)
6 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 14/09/07; full list of members (3 pages)
15 January 2008Return made up to 14/09/07; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
6 December 2006Return made up to 14/09/06; full list of members (3 pages)
6 December 2006Return made up to 14/09/06; full list of members (3 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
10 November 2005Return made up to 14/09/05; full list of members (3 pages)
10 November 2005Return made up to 14/09/05; full list of members (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
21 October 2004Return made up to 14/09/04; full list of members (9 pages)
21 October 2004Return made up to 14/09/04; full list of members (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 14/09/03; full list of members (9 pages)
15 October 2003Return made up to 14/09/03; full list of members (9 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
25 September 2002Return made up to 14/09/02; full list of members (9 pages)
25 September 2002Return made up to 14/09/02; full list of members (9 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 14/09/01; full list of members (8 pages)
12 September 2001Return made up to 14/09/01; full list of members (8 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
27 October 2000Return made up to 14/09/00; full list of members (9 pages)
27 October 2000Return made up to 14/09/00; full list of members (9 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 31 March 1999 (5 pages)
29 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 14/09/99; no change of members (8 pages)
27 September 1999Return made up to 14/09/99; no change of members (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (20 pages)
4 February 1999Full accounts made up to 31 March 1998 (20 pages)
16 December 1998Return made up to 14/09/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(8 pages)
16 December 1998Return made up to 14/09/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1997 (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (4 pages)
29 September 1997Return made up to 14/09/97; no change of members (6 pages)
29 September 1997Return made up to 14/09/97; no change of members (6 pages)
26 January 1997Memorandum and Articles of Association (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1997Memorandum and Articles of Association (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1996Return made up to 14/09/96; no change of members (6 pages)
31 October 1996Return made up to 14/09/96; no change of members (6 pages)
23 October 1996Full accounts made up to 31 March 1996 (7 pages)
23 October 1996Full accounts made up to 31 March 1996 (7 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Secretary resigned;director resigned (2 pages)
29 December 1995Full accounts made up to 31 March 1995 (7 pages)
29 December 1995Full accounts made up to 31 March 1995 (7 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995New director appointed (2 pages)
6 November 1995Return made up to 14/09/95; full list of members (8 pages)
6 November 1995Return made up to 14/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)