Company NameWindsor Court (Golders Green Road Nw11) South Block Management Limited
Company StatusActive
Company Number01263343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1976(47 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 NameMr Eli Cohen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(42 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address14 Windsor Court Golders Green Road
London
Barnet
NW11 9PP
Director NameMr Jose Schupper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 2021(44 years, 10 months after company formation)
Appointment Duration3 years
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address11 Waltham House
Kirkdale Road
London
E11 1HP
Director NameDr Percy Mett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waltham House
Kirkdale Road
London
E11 1HP
Director NameMr Aron Moore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleNot Given
Country of ResidenceUnited Kingdom
Correspondence Address33 Finchley Lane
London
NW4 1BX
Director NameMr James Frohwein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMr Arthur Adler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2004)
RoleDiamond Dealer
Correspondence Address27 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMrs Gustel Adler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address27 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameDr Joseph Asher Blau
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 1998)
RoleWholesale Provisions Merchant
Correspondence Address10 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMr David Hyman Fishman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 August 1993)
RoleLicenced Investment Manager
Correspondence Address14 Windsor Court
Highfield Gardens
London
NW11 9PP
Director NameMr Cecil Isaac Gedalla
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 1996)
RoleAccountant
Correspondence Address30 Windsor Court
Highfield Gardens
London
NW11 9PP
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameMrs Judith Feld
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 2004)
RoleHousewife
Correspondence Address17 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMrs Betty Gedalla
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(21 years after company formation)
Appointment Duration12 years (resigned 30 June 2009)
RoleHousewife
Correspondence Address30 Windsor Court
Highfield Gardens
London
NW11 9PP
Director NameRev Chaim Abramovitz
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 2008)
RolePensioner
Correspondence Address22 Windsor Court South Block
Highfields Gardens
Golders Green Road
London
NW11 9PP
Director NameMaurice Hool
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 September 2015)
RoleTeacher
Correspondence Address19 Windsor Court South
Golders Green Road
London
NW11 9PP
Director NameMrs Gustel Adler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2009)
RoleHousewife
Correspondence Address27 Windsor Court
Golders Green Road
London
NW11 9PP
Director NamePaul Wolfson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(34 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Windsor Court Golders Green Road
London
NW11 9PP
Director NameDr Percy Mett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2010(34 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kmp Solutions 36-38 Waterloo Road
London
NW2 7UH
Director NameMr Stephen Levey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(39 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address10 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMs Caroline Gardner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(42 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2019)
RoleFront  Of House At Law Firm
Country of ResidenceEngland
Correspondence AddressWindsor Court Golders Green Road
London
NW11 9PP
Director NameMr Menasheh Leib Ritvo
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2019(42 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 May 2020)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address24 Windsor Court Golders Green Road
London
NW11 9PP
Director NameMr Michael Ezekiel Ezra Somekh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(42 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barrie House Lancaster Gate
London
W2 3QJ
Secretary NameMrs Jacqueline Faith Katz
StatusResigned
Appointed03 December 2020(44 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2021)
RoleCompany Director
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Alexander Rabinovitch
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(44 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed06 February 1995(18 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 July 2018)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameKMP Solutions Ltd (Corporation)
StatusResigned
Appointed20 November 2018(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2020)
Correspondence Address36-38 Waterloo Road
London
NW2 7UH

Contact

Telephone020 76027979
Telephone regionLondon

Location

Registered AddressC/O Mlm Property Management Premiere House
Elstree Way
Borehamwood
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,884
Current Liabilities£139,901

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Eli Cohen as a director on 29 June 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 June 2023Registered office address changed from 11 Waltham House Kirkdale Road London E11 1HP England to C/O Mlm Property Management Premiere House Elstree Way Borehamwood WD6 1JH on 29 June 2023 (1 page)
15 June 2023Termination of appointment of Aron Moore as a director on 15 June 2023 (1 page)
14 June 2023Director's details changed for Mr Aron Moore on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Jose Schupper on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Dr Percy Mett on 14 June 2023 (2 pages)
14 June 2023Appointment of Michael Laurie Magar Ltd as a secretary on 14 June 2023 (2 pages)
21 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 June 2022Appointment of Dr Percy Mett as a director on 15 December 2021 (2 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
25 February 2022Appointment of Mr Aron Moore as a director on 15 December 2021 (2 pages)
21 September 2021Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to 11 Waltham House Kirkdale Road London E11 1HP on 21 September 2021 (1 page)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 April 2021Appointment of Mr Jose Schupper as a director on 26 April 2021 (2 pages)
18 March 2021Termination of appointment of Michael Ezekiel Ezra Somekh as a director on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Alexander Rabinovitch as a director on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Jacqueline Faith Katz as a secretary on 18 March 2021 (1 page)
8 December 2020Director's details changed for Mr Alexander Rabinowitch on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Alexander Rabinowitch as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mrs Jacqueline Faith Katz as a secretary on 3 December 2020 (2 pages)
3 December 2020Termination of appointment of Kmp Solutions Ltd as a secretary on 30 November 2020 (1 page)
3 December 2020Termination of appointment of Stephen Levey as a director on 3 December 2020 (1 page)
9 September 2020Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 9 September 2020 (1 page)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 May 2020Termination of appointment of Menasheh Leib Ritvo as a director on 22 May 2020 (1 page)
12 March 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
23 December 2019Termination of appointment of Caroline Gardner as a director on 21 December 2019 (1 page)
8 July 2019Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH (1 page)
7 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Appointment of Ms Caroline Gardner as a director on 30 May 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 June 2019Appointment of Mr Menasheh Leib Ritvo as a director on 30 May 2019 (2 pages)
18 June 2019Appointment of Mr Michael Ezekiel Ezra Somekh as a director on 30 May 2019 (2 pages)
18 June 2019Appointment of Mr Eli Cohen as a director on 30 May 2019 (2 pages)
18 June 2019Termination of appointment of Percy Mett as a director on 30 May 2019 (1 page)
26 November 2018Appointment of Kmp Solutions Ltd as a secretary on 20 November 2018 (2 pages)
26 November 2018Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 26 November 2018 (1 page)
8 November 2018Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Director's details changed for Dr Percy Mett on 16 July 2017 (2 pages)
18 July 2017Director's details changed for Dr Percy Mett on 16 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (5 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
3 June 2016Termination of appointment of Maurice Hool as a director on 17 September 2015 (1 page)
3 June 2016Termination of appointment of Maurice Hool as a director on 17 September 2015 (1 page)
1 June 2016Appointment of Mr Stephen Levey as a director on 17 September 2015 (2 pages)
1 June 2016Appointment of Mr Stephen Levey as a director on 17 September 2015 (2 pages)
11 August 2015Annual return made up to 25 July 2015 no member list (5 pages)
11 August 2015Annual return made up to 25 July 2015 no member list (5 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
8 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
8 January 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 December 2013Termination of appointment of Paul Wolfson as a director (1 page)
24 December 2013Termination of appointment of Paul Wolfson as a director (1 page)
5 August 2013Annual return made up to 25 July 2013 no member list (6 pages)
5 August 2013Annual return made up to 25 July 2013 no member list (6 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (6 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (6 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 no member list (6 pages)
26 July 2011Annual return made up to 25 July 2011 no member list (6 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
25 October 2010Appointment of Dr Percy Mett as a director (3 pages)
25 October 2010Appointment of Dr Percy Mett as a director (3 pages)
6 September 2010Annual return made up to 25 July 2010 no member list (5 pages)
6 September 2010Annual return made up to 25 July 2010 no member list (5 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
17 June 2010Appointment of Paul Wolfson as a director (3 pages)
17 June 2010Termination of appointment of Gustel Adler as a director (2 pages)
17 June 2010Appointment of Paul Wolfson as a director (3 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
17 June 2010Termination of appointment of Gustel Adler as a director (2 pages)
27 July 2009Annual return made up to 25/07/09 (2 pages)
27 July 2009Annual return made up to 25/07/09 (2 pages)
9 July 2009Appointment terminated director betty gedalla (1 page)
9 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 July 2009Appointment terminated director betty gedalla (1 page)
5 February 2009Appointment terminated director chaim abramovitz (1 page)
5 February 2009Appointment terminated director chaim abramovitz (1 page)
19 December 2008Director appointed gustel adler (2 pages)
19 December 2008Director appointed gustel adler (2 pages)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street LONDONSW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street LONDONSW6 7LP (1 page)
30 July 2008Annual return made up to 25/07/08 (3 pages)
30 July 2008Annual return made up to 25/07/08 (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
26 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 July 2007Annual return made up to 25/07/07 (2 pages)
26 July 2007Annual return made up to 25/07/07 (2 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 July 2006Annual return made up to 25/07/06 (2 pages)
25 July 2006Annual return made up to 25/07/06 (2 pages)
25 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
25 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
28 July 2005Annual return made up to 25/07/05 (2 pages)
28 July 2005Annual return made up to 25/07/05 (2 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
5 November 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
5 November 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
18 August 2004Annual return made up to 25/07/04 (4 pages)
18 August 2004Annual return made up to 25/07/04 (4 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
5 August 2003Annual return made up to 25/07/03 (5 pages)
5 August 2003Annual return made up to 25/07/03 (5 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
31 July 2002Annual return made up to 25/07/02 (5 pages)
31 July 2002Annual return made up to 25/07/02 (5 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
30 July 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 December 2000Full accounts made up to 30 September 2000 (6 pages)
7 December 2000Full accounts made up to 30 September 2000 (6 pages)
2 August 2000Annual return made up to 25/07/00 (4 pages)
2 August 2000Annual return made up to 25/07/00 (4 pages)
22 November 1999Full accounts made up to 30 September 1999 (6 pages)
22 November 1999Full accounts made up to 30 September 1999 (6 pages)
30 July 1999Annual return made up to 25/07/99 (5 pages)
30 July 1999Annual return made up to 25/07/99 (5 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
5 November 1998Full accounts made up to 30 September 1998 (6 pages)
5 November 1998Full accounts made up to 30 September 1998 (6 pages)
4 August 1998Annual return made up to 25/07/98 (7 pages)
4 August 1998Annual return made up to 25/07/98 (7 pages)
27 November 1997Full accounts made up to 30 September 1997 (6 pages)
27 November 1997Full accounts made up to 30 September 1997 (6 pages)
3 August 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co (property management) LTD 173 old brompton road london SW5 0AN (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co (property management) LTD 173 old brompton road london SW5 0AN (1 page)
30 December 1996Full accounts made up to 30 September 1996 (6 pages)
30 December 1996Full accounts made up to 30 September 1996 (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
7 August 1996Annual return made up to 25/07/96
  • 363(287) ‐ Registered office changed on 07/08/96
(4 pages)
7 August 1996Annual return made up to 25/07/96
  • 363(287) ‐ Registered office changed on 07/08/96
(4 pages)
23 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
23 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
3 August 1995Annual return made up to 25/07/95 (6 pages)
3 August 1995Annual return made up to 25/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1976Incorporation (24 pages)
16 June 1976Incorporation (24 pages)