Company NameChiswick Quay Residents Limited
Company StatusActive
Company Number01173731
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 10 months ago)
Previous NameChiswick Quay Management Limited

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

Secretary NameMr Richard Frederick John Wheatcroft
NationalityBritish
StatusCurrent
Appointed24 January 2000(25 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address15 Bettridge Road
London
SW6 3QH
Director NameMr Louis Vernon De Silva
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(45 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chiswick Quay
London
W4 3UR
Director NameMr Michael James Ewing
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address38 Ibis Lane
London
W4 3UP
Director NameMrs Rakhi Gohil
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Chiswick Quay
London
W4 3UR
Director NameMarcelo Horacio De Sa Pereira
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleMedical Director
Country of ResidenceEngland
Correspondence Address48 Chiswick Quay
London
W4 3UR
Director NameMr Roger Francis McGlynn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(48 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCivil Engineer (Retired)
Country of ResidenceEngland
Correspondence Address34 Ibis Lane
London
W4 3UP
Director NameDr Archibald Douglas John Farquharson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address27 Chiswick Quay
London
W4 3UR
Director NameIan Wyndham Feltham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address38 Ibis Lane
London
W4 3UP
Director NameMargaret Evelyn Webber
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 December 2012)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiswick Quay
London
W4 3UR
Director NameAir Commodore Mark Graham Tomkins
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1996)
RoleAdministrator
Correspondence Address3 Chiswick Quay
London
W4 3UR
Secretary NameMr Richard Frederick John Wheatcroft
NationalityBritish
StatusResigned
Appointed17 January 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address6 Wilna Road
London
SW18 3BA
Director NameSheila May Walls
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1997)
RoleHousewife
Correspondence Address40 Ibis Lane
Hartington Road
London
W4 3UP
Director NameGillian Elizabeth Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 March 2003)
RoleBanker
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameMr Louis Vernon De Silva
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Chiswick Quay
Chiswick
London
W4 3UR
Secretary NameAdam Goldwater
NationalityBritish
StatusResigned
Appointed24 December 1996(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressBarrymore
Village Road
Finchley
London
N3 1TL
Director NameAndrea Keith Foote
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2000(26 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 June 2001)
RoleCompany Director
Correspondence Address26 Ibis Lane
Chiswick Quay
London
W4 3UP
Director NameCharles David Lockhart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2004)
RoleChartered Surveyor
Correspondence Address22 Ibis Lane
London
W4 3UP
Director NameMr Robert Denham Bryce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiswick Quay
London
W4 3UR
Director NamePeter Malcolm Todd
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 March 2006)
RoleCompany Director
Correspondence Address32 Ibis Lane
London
W4 3UP
Director NameWayne Christopher Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2004(30 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address32 Chiswick Quay
London
W4 3UR
Director NameEric Peter Keetch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(31 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chiswick Quay
London
W4 3UR
Director NameSusan Park
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(32 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2010)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ibis Lane
London
W4 3UP
Director NameMr Christopher Paul Dadarria
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Ibis Lane
London
W4 3UP
Director NameMrs Marlies Marrieke Elisabeth Forster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Roger Francis McGlynn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(37 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Malcolm James Bowes Kerr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiswick Quay
London
W4 3UR
Director NameMrs Caroline Jean Greig
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(41 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chiswick Quay
London
W4 3UR
Director NameMs Annette Rose Thornton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2022)
RoleFreelance Producer
Country of ResidenceEngland
Correspondence Address30 Ibis Lane
London
W4 3UP
Director NameMr Nicholas Philip Jefferson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(46 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Ibis Lane
London
W4 3UP
Director NameMr Alexander Henry Bryce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2022)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address12 Chiswick Quay
London
W4 3UR
Director NameMs Megan McCann
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(46 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2022)
RoleSole Trader - Marketing & PR Consultant
Country of ResidenceEngland
Correspondence Address1 Chiswick Quay
London
W4 3UR

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

-OTHER
70.00%
-
200 at £0.1Chiswick Quay Freeholds LTD
2.86%
Ordinary B
1 at £10Daisy Bella Crabtree Taylor
1.43%
Ordinary A
1 at £10Linda Marie Patterson
1.43%
Ordinary A
1 at £10M. Stillman & K.a. Stillman
1.43%
Ordinary A
1 at £10Mr A.r. Nemazee & Mrs Y. Nemazee
1.43%
Ordinary A
1 at £10Mr B. Rouseau & Mrs B. Rouseau
1.43%
Ordinary A
1 at £10Mr F. Walters & Mrs S. Byfield
1.43%
Ordinary A
1 at £10Mr J.p. Bennett
1.43%
Ordinary A
1 at £10Mr P.a. Gomersal & Ms H.m. Young
1.43%
Ordinary A
1 at £10Mr R. Barker
1.43%
Ordinary A
1 at £10Mr R. Bryce
1.43%
Ordinary A
1 at £10Mr W. Gelderblom
1.43%
Ordinary A
1 at £10Mrs D. Cullington
1.43%
Ordinary A
1 at £10Mrs M. Brannan & Mr A. Brannan
1.43%
Ordinary A
1 at £10Mrs M. Kerr & Mr M. Kerr
1.43%
Ordinary A
1 at £10Mrs M. Webber
1.43%
Ordinary A
1 at £10Mrs M.e. Keetch & Mr E.p. Keetch
1.43%
Ordinary A
1 at £10Ms A.c. Smith
1.43%
Ordinary A
1 at £10Ms M.e. Spiekman & Mr S.r. Forster
1.43%
Ordinary A
1 at £10Philip Anthony Arnold Wheating & Zachel Ayca Wheating
1.43%
Ordinary A

Financials

Year2014
Net Worth£700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with updates (10 pages)
12 January 2021Appointment of Ms Megan Mccann as a director on 8 January 2021 (2 pages)
2 December 2020Termination of appointment of Roger Francis Mcglynn as a director on 1 December 2020 (1 page)
4 September 2020Termination of appointment of Malcolm James Bowes Kerr as a director on 31 August 2020 (1 page)
21 August 2020Appointment of Mr Michael James Ewing as a director on 19 August 2020 (2 pages)
7 August 2020Appointment of Mr Alexander Henry Bryce as a director on 4 August 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 June 2020Appointment of Mr Nicholas Philip Jefferson as a director on 11 June 2020 (2 pages)
17 April 2020Appointment of Mr Louis Vernon De Silva as a director on 3 April 2020 (2 pages)
21 February 2020Confirmation statement made on 14 February 2020 with updates (10 pages)
10 February 2020Termination of appointment of Caroline Jean Greig as a director on 31 January 2020 (1 page)
19 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (10 pages)
21 January 2019Appointment of Ms Annette Rose Thornton as a director on 10 January 2019 (2 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 February 2018Confirmation statement made on 14 February 2018 with updates (10 pages)
21 November 2017Termination of appointment of Marlies Marrieke Elisabeth Forster as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Marlies Marrieke Elisabeth Forster as a director on 21 November 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (12 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (12 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Appointment of Mrs Caroline Jean Greig as a director on 7 March 2016 (2 pages)
11 April 2016Appointment of Mrs Caroline Jean Greig as a director on 7 March 2016 (2 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 700
(11 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 700
(11 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Termination of appointment of Eric Peter Keetch as a director on 5 October 2015 (1 page)
9 November 2015Termination of appointment of Eric Peter Keetch as a director on 5 October 2015 (1 page)
9 November 2015Termination of appointment of Eric Peter Keetch as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Malcolm James Bowes Kerr as a director on 10 September 2015 (2 pages)
5 October 2015Appointment of Mr Malcolm James Bowes Kerr as a director on 10 September 2015 (2 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 700
(11 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 700
(11 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 700
(11 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 700
(11 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
5 February 2013Termination of appointment of Margaret Webber as a director (1 page)
5 February 2013Termination of appointment of Margaret Webber as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Termination of appointment of Wayne Kelly as a director (1 page)
10 December 2012Termination of appointment of Wayne Kelly as a director (1 page)
7 September 2012Appointment of Mrs Marlies Forster as a director (2 pages)
7 September 2012Appointment of Mrs Marlies Forster as a director (2 pages)
5 March 2012Appointment of Mr Roger Francis Mcglynn as a director (2 pages)
5 March 2012Appointment of Mr Roger Francis Mcglynn as a director (2 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (12 pages)
28 February 2012Director's details changed for Wayne Christopher Kelly on 14 February 2012 (2 pages)
28 February 2012Director's details changed for Wayne Christopher Kelly on 14 February 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (18 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (18 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Termination of appointment of Susan Park as a director (2 pages)
18 October 2010Termination of appointment of Christopher Dadarria as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Termination of appointment of Susan Park as a director (2 pages)
18 October 2010Termination of appointment of Christopher Dadarria as a director (2 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (20 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (20 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 17/01/09; full list of members (11 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 17/01/09; full list of members (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
7 May 2008Director appointed christopher dadarria (2 pages)
7 May 2008Director appointed christopher dadarria (2 pages)
21 February 2008Return made up to 17/01/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 February 2008Return made up to 17/01/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 17/01/07; full list of members (11 pages)
27 March 2007Return made up to 17/01/07; full list of members (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
3 April 2006Return made up to 17/01/06; change of members (11 pages)
3 April 2006Return made up to 17/01/06; change of members (11 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 17/01/05; full list of members (11 pages)
1 March 2005Return made up to 17/01/05; full list of members (11 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
9 March 2004Return made up to 17/01/04; full list of members (12 pages)
9 March 2004Return made up to 17/01/04; full list of members (12 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
21 February 2003Return made up to 17/01/03; change of members (12 pages)
21 February 2003Return made up to 17/01/03; change of members (12 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 17/01/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2002Return made up to 17/01/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 March 2001Return made up to 17/01/01; full list of members (17 pages)
15 March 2001Return made up to 17/01/01; full list of members (17 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
21 January 2000Return made up to 17/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Return made up to 17/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Full accounts made up to 31 March 1999 (14 pages)
9 September 1999Full accounts made up to 31 March 1999 (14 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Return made up to 17/01/99; full list of members (9 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Return made up to 17/01/99; full list of members (9 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Registered office changed on 16/10/98 from: 22 melton street london NW1 2BW (1 page)
16 October 1998Registered office changed on 16/10/98 from: 22 melton street london NW1 2BW (1 page)
22 January 1998Return made up to 17/01/98; full list of members (9 pages)
22 January 1998Return made up to 17/01/98; full list of members (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 November 1997Auditor's resignation (3 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Auditor's resignation (3 pages)
11 February 1997Registered office changed on 11/02/97 from: the marina office chiswick quay london W4 3UR (1 page)
11 February 1997Registered office changed on 11/02/97 from: the marina office chiswick quay london W4 3UR (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Return made up to 17/01/97; no change of members (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Return made up to 17/01/97; no change of members (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
3 January 1997Auditor's resignation (3 pages)
3 January 1997Auditor's resignation (3 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
19 February 1996Return made up to 17/01/96; full list of members (6 pages)
19 February 1996Return made up to 17/01/96; full list of members (6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
3 September 1985Company name changed\certificate issued on 03/09/85 (2 pages)
3 September 1985Company name changed\certificate issued on 03/09/85 (2 pages)
17 April 1975Memorandum and Articles of Association (22 pages)
17 April 1975Memorandum and Articles of Association (22 pages)