Company Name274 Earls Court Road Management Limited
Company StatusActive
Company Number01175764
CategoryPrivate Limited Company
Incorporation Date1 July 1974(49 years, 10 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 NameGabrielle Georgina Boyle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMiss Martine Felicie Kerschenmeyer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed01 January 2008(33 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMs Maria Pia Stasi
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 2015(40 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMiss Lucinda Margaret O'Connor
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMr Rudy Walia
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address2 Cromwell Crescent
London
SW5 9QN
Director NameMr Adrian Choong Meng Tan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 November 2017(43 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed21 February 2022(47 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMr John Beswick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1994)
RoleArchitect
Correspondence Address274 Earls Court Road
London
SW5 9AS
Director NameJennifer Elizabeth Dickinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 December 2007)
RoleReceptionist
Correspondence Address274 Earls Court Road
London
SW5 9AS
Director NameDr Hugh Martin James
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RolePhysician
Correspondence Address274 Earls Court Road
London
SW5 9AS
Director NameMrs Lydia Elizabeth James
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2001)
RoleHousewife
Correspondence Address274 Earls Court Road
London
SW5 9AS
Director NameMr Yan Chim Wong
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 October 1999)
RoleChartered Engineer
Correspondence Address8 Albert Court
Cheltenham
Gloucestershire
GL52 2TW
Wales
Secretary NameMrs Lydia Elizabeth James
NationalityBritish
StatusResigned
Appointed29 May 1991(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 1992)
RoleCompany Director
Correspondence Address274 Earls Court Road
London
SW5 9AS
Secretary NameJennifer Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed12 May 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address274 Earls Court Road
London
SW5 9AS
Director NameGabrielle Szabo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1994(19 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 January 2008)
RolePublic Relations
Correspondence AddressFlat 5 274 Earls Court Road
London
SW5 9AS
Director NameRudy Walia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 December 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Westbourne Terrace
London
W2 3UW
Director NameJessica James
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleGroup Psychoanalyst
Correspondence Address26 Kyverdale Road
London
N16 7AH
Director NameMehrin Karim
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2004(30 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 June 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 - 274 Earls Court Road
London
SW5 9AS
Secretary NameMiss Mehrin Karim
StatusResigned
Appointed01 January 2010(35 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2013)
RoleCompany Director
Correspondence AddressFlat 4 274 Earls Court Road
London
SW5 9AS
Director NameMr Simon Paul Burton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(37 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 October 2017)
RoleWealth Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 274 Earls Court Road
London
SW5 9AS
Director NameMs Sue McGregor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(39 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2014)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 274 Earls Court Road
274 Earls Court Road Flat 5
London
SW5 9AS
Director NameMr Dorian Andrea Prosdocimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2013(39 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alexander Square
London
SW3 2AX
Director NameMrs Cornelia Susan Simpson
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2014(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address164 Coleheherne Court Redcliffe Gardens
London
SW5 0DX
Secretary NamePastor Real Estate (Corporation)
StatusResigned
Appointed14 August 2020(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
Correspondence Address48 Curzon Street
London
W1J 7UL

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gabrielle Georgina Boyle
16.67%
Ordinary
1 at £1Lucinda O'connor
16.67%
Ordinary
1 at £1Maria Pia Stasi
16.67%
Ordinary
1 at £1Miss Martine Kerschenmeyer
16.67%
Ordinary
1 at £1Nicola Burton & Simon Paul Burton
16.67%
Ordinary
1 at £1Rudy Walia
16.67%
Ordinary

Financials

Year2014
Net Worth£3,434
Cash£3,428

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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2022Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom to Willmott House 12 Blacks Road London W6 9EU on 21 February 2022 (1 page)
21 February 2022Appointment of Willmotts (Ealing) Limited as a secretary on 21 February 2022 (2 pages)
12 January 2022Termination of appointment of Pastor Real Estate as a secretary on 31 December 2021 (1 page)
22 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
29 March 2021Previous accounting period extended from 29 March 2020 to 31 March 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 August 2020Appointment of Pastor Real Estate as a secretary on 14 August 2020 (2 pages)
26 February 2020Micro company accounts made up to 30 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 December 2018Director's details changed for Miss Martine Felicie Kerschenmeyer on 21 December 2018 (2 pages)
21 December 2018Registered office address changed from C/O Psator Real Estate 48 Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 21 December 2018 (1 page)
21 December 2018Director's details changed for Mr Adrian Choong Meng Tan on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Miss Martine Felicie Kerschenmeyer on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Gabrielle Georgina Boyle on 21 December 2018 (2 pages)
20 December 2018Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG to C/O Psator Real Estate 48 Curzon Street London W1J 7UL on 20 December 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
7 November 2017Appointment of Mr Adrian Choong Meng Tan as a director on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
7 November 2017Appointment of Mr Adrian Choong Meng Tan as a director on 7 November 2017 (2 pages)
26 October 2017Termination of appointment of Simon Paul Burton as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Simon Paul Burton as a director on 26 October 2017 (1 page)
10 January 2017Micro company accounts made up to 31 March 2016 (6 pages)
10 January 2017Micro company accounts made up to 31 March 2016 (6 pages)
5 December 2016Appointment of Mr Rudy Walia as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Rudy Walia as a director on 5 December 2016 (2 pages)
1 December 2016Termination of appointment of Rudy Walia as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Rudy Walia as a director on 1 December 2016 (1 page)
28 November 2016Appointment of Ms Lucinda Margaret O'connor as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Ms Lucinda Margaret O'connor as a director on 28 November 2016 (2 pages)
14 November 2016Director's details changed for Ms Maria Pia Stasi on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Ms Maria Pia Stasi on 14 November 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Register inspection address has been changed from Flat 5 274 Earls Court Road London SW5 9AS United Kingdom to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(9 pages)
30 October 2015Appointment of Ms Maria Pia Stasi as a director on 15 May 2015 (2 pages)
30 October 2015Registered office address changed from Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS to C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG on 30 October 2015 (1 page)
30 October 2015Appointment of Ms Maria Pia Stasi as a director on 15 May 2015 (2 pages)
30 October 2015Registered office address changed from Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS to C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG on 30 October 2015 (1 page)
30 October 2015Register inspection address has been changed from Flat 5 274 Earls Court Road London SW5 9AS United Kingdom to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG (1 page)
30 October 2015Termination of appointment of Cornelia Susan Simpson as a director on 15 May 2015 (1 page)
30 October 2015Termination of appointment of Cornelia Susan Simpson as a director on 15 May 2015 (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(9 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(9 pages)
29 October 2014Register inspection address has been changed from Flat 4 274 Earls Court Road London SW5 9AS to Flat 5 274 Earls Court Road London SW5 9AS (1 page)
29 October 2014Register inspection address has been changed from Flat 4 274 Earls Court Road London SW5 9AS to Flat 5 274 Earls Court Road London SW5 9AS (1 page)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(9 pages)
18 July 2014Director's details changed for Mr Simon Paul Burton on 10 November 2011 (2 pages)
18 July 2014Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages)
18 July 2014Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages)
18 July 2014Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages)
18 July 2014Director's details changed for Mr Simon Paul Burton on 10 November 2011 (2 pages)
17 July 2014Termination of appointment of Sue Mcgregor as a director on 10 June 2014 (1 page)
17 July 2014Termination of appointment of Dorian Andrea Prosdocimi as a director on 10 March 2014 (1 page)
17 July 2014Termination of appointment of Sue Mcgregor as a director on 10 June 2014 (1 page)
17 July 2014Termination of appointment of Dorian Andrea Prosdocimi as a director on 10 March 2014 (1 page)
3 February 2014Appointment of Ms Sue Mcgregor as a director (2 pages)
3 February 2014Appointment of Ms Sue Mcgregor as a director (2 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(8 pages)
13 January 2014Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages)
13 January 2014Appointment of Mr Dorian Andrea Prosdocimi as a director (2 pages)
13 January 2014Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages)
13 January 2014Appointment of Mr Dorian Andrea Prosdocimi as a director (2 pages)
13 January 2014Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages)
13 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(8 pages)
12 November 2013Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 12 November 2013 (1 page)
12 June 2013Termination of appointment of Mehrin Karim as a secretary (1 page)
12 June 2013Termination of appointment of Mehrin Karim as a secretary (1 page)
12 June 2013Termination of appointment of Mehrin Karim as a director (1 page)
12 June 2013Termination of appointment of Mehrin Karim as a director (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
21 September 2012Amended accounts made up to 31 March 2009 (4 pages)
21 September 2012Amended accounts made up to 31 March 2008 (4 pages)
21 September 2012Amended accounts made up to 31 March 2008 (4 pages)
21 September 2012Amended accounts made up to 31 March 2010 (4 pages)
21 September 2012Amended accounts made up to 31 March 2011 (4 pages)
21 September 2012Amended accounts made up to 31 March 2009 (4 pages)
21 September 2012Amended accounts made up to 31 March 2010 (4 pages)
21 September 2012Amended accounts made up to 31 March 2011 (4 pages)
13 September 2012Appointment of Miss Mehrin Karim as a secretary (1 page)
13 September 2012Appointment of Miss Mehrin Karim as a secretary (1 page)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
26 October 2011Appointment of Mr Simon Paul Burton as a director (2 pages)
26 October 2011Appointment of Mr Simon Paul Burton as a director (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Registered office address changed from Flat 5 274 Earls Court Road London SW5 9AS on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Flat 5 274 Earls Court Road London SW5 9AS on 22 June 2010 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Miss Martine Kerschenmeyer on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Gabrielle Georgina Boyle on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Rudy Walia on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Miss Martine Kerschenmeyer on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Rudy Walia on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Mehrin Karim on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Mehrin Karim on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Gabrielle Georgina Boyle on 29 May 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Return made up to 29/05/09; full list of members (5 pages)
28 September 2009Return made up to 29/05/09; full list of members (5 pages)
8 April 2009Director appointed miss martine kerschenmeyer (1 page)
8 April 2009Director appointed miss martine kerschenmeyer (1 page)
8 April 2009Return made up to 29/05/08; full list of members (5 pages)
8 April 2009Return made up to 29/05/08; full list of members (5 pages)
7 April 2009Appointment terminated director gabrielle szabo (1 page)
7 April 2009Appointment terminated director gabrielle szabo (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 May 2008Appointment terminated director jennifer dickinson (1 page)
14 May 2008Appointment terminated director jennifer dickinson (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
21 June 2007Return made up to 29/05/07; full list of members (4 pages)
21 June 2007Return made up to 29/05/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
27 June 2006Return made up to 29/05/06; full list of members (4 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Return made up to 29/05/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
22 June 2005Return made up to 29/05/05; full list of members (4 pages)
22 June 2005Return made up to 29/05/05; full list of members (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 July 2002Return made up to 29/05/02; full list of members (10 pages)
8 July 2002Return made up to 29/05/02; full list of members (10 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
7 August 2001Return made up to 29/05/01; full list of members (9 pages)
7 August 2001Return made up to 29/05/01; full list of members (9 pages)
31 January 2001Amended accounts made up to 31 March 2000 (1 page)
31 January 2001Amended accounts made up to 31 March 2000 (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
24 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
9 August 2000Return made up to 29/05/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 29/05/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2000New director appointed (2 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
29 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
23 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
7 July 1998Return made up to 29/05/98; full list of members (8 pages)
7 July 1998Return made up to 29/05/98; full list of members (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
23 June 1997Return made up to 29/05/97; no change of members (6 pages)
23 June 1997Return made up to 29/05/97; no change of members (6 pages)
17 February 1997Amended full accounts made up to 31 March 1996 (6 pages)
17 February 1997Amended full accounts made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
20 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
30 June 1996Return made up to 29/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/06/96
(6 pages)
30 June 1996Return made up to 29/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/06/96
(6 pages)
5 October 1995Full accounts made up to 31 March 1995 (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (6 pages)
2 October 1995Return made up to 29/05/95; full list of members (8 pages)
2 October 1995Return made up to 29/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 July 1974Incorporation (12 pages)
1 July 1974Incorporation (12 pages)