Company NameIverna Gardens Residents Association Limited
DirectorsManouchehr Raznahan and Laura Jane Levi
Company StatusActive
Company Number01286414
CategoryPrivate Limited Company
Incorporation Date15 November 1976(47 years, 5 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 NameManouchehr Raznahan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMrs Laura Jane Levi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameAlbert Maurice Aschenagi
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityItalian
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address34 Iverna Gardens
London
W8 6TW
Director NameAnthony John Tiley Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 24 September 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameRonald Duncan McEuen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration10 years (resigned 15 May 2002)
RoleWine Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
107 Oxford Gardens
London
NW10 6NF
Director NameMrs Donna Lee Mueller
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 November 2007)
RoleHouse Wife
Correspondence Address50 Iverna Gardens
London
W8 6TW
Director NameEdward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleMerchant Banker
Correspondence Address10 Iverna Gardens
London
W8 6TN
Director NameMr Hossein Djenabzadeh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address17 Iverna Gardens
London
W8 6TN
Secretary NameRonald Duncan McEuen
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
107 Oxford Gardens
London
NW10 6NF
Director NameWilliam Lee Harragin
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 1994)
RoleBarrister At Law
Correspondence Address19 Iverna Gardens
London
W8 6TN
Director NameAnnemarie Aschenagi
Date of BirthMay 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1999(22 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameLawrence Frank Crooke
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(25 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 June 2016)
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Robert Charles Lane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMr Robert Charles Lane
NationalityBritish
StatusResigned
Appointed14 May 2003(26 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameJohn Edward Riley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMargaret Enid Lane
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2009)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePardis Momeni
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2008(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Firouz Momeni
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2009(32 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2023)
RoleInvestment Banker Capital Markets Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Berent Wallendahl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed28 June 2016(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £2Andrea M. Walker & Anthony J.t. Walker
2.50%
Ordinary
1 at £2Catherine Mary Green
2.50%
Ordinary
1 at £2Donna Lee Mueller
2.50%
Ordinary
1 at £2Firouz Momeni & Pardis Momeni
2.50%
Ordinary
1 at £2Government De La Republique Francaise
2.50%
Ordinary
1 at £2Hannos Property LTD
2.50%
Ordinary
1 at £2Lawrence Frank Crooke
2.50%
Ordinary
1 at £2M.e. Lane & R.c. Lane
2.50%
Ordinary
1 at £2Michael G. Williams & Peter Gordon Roberts
2.50%
Ordinary
1 at £2Miss E.t.b. Carmichael
2.50%
Ordinary
1 at £2Mrs Annemarie Aschenagi
2.50%
Ordinary
1 at £2Natalia Bogdanova & Antoon Schneider
2.50%
Ordinary
1 at £2Nathalie Patricia Hirst
2.50%
Ordinary
1 at £2S.m. Small & E. Small
2.50%
Ordinary
1 at £2Sally A. Genazzini & Luigi Genazzini
2.50%
Ordinary
1 at £2Samir Atassi
2.50%
Ordinary
1 at £2Silversands Properties
2.50%
Ordinary
1 at £2Spenbrook LTD
2.50%
Ordinary
1 at £2Talal Ghandour
2.50%
Ordinary
1 at £2Wai Kuen Rex
2.50%
Ordinary

Financials

Year2014
Turnover£1,075
Net Worth£246,451
Cash£237,538
Current Liabilities£4,230

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 9 November 2023 with updates (8 pages)
24 November 2023Termination of appointment of Berent Wallendahl as a director on 20 June 2023 (1 page)
28 September 2023Termination of appointment of Firouz Momeni as a director on 21 September 2023 (1 page)
24 April 2023Total exemption full accounts made up to 28 September 2022 (11 pages)
17 November 2022Confirmation statement made on 9 November 2022 with updates (8 pages)
2 August 2022Appointment of Mrs Laura Jane Levi as a director on 29 June 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 28 September 2021 (11 pages)
10 November 2021Confirmation statement made on 9 November 2021 with updates (8 pages)
22 October 2021Termination of appointment of Anthony John Tiley Walker as a director on 24 September 2021 (1 page)
15 April 2021Accounts for a small company made up to 28 September 2020 (18 pages)
15 March 2021Confirmation statement made on 9 November 2020 with updates (8 pages)
9 March 2021Statement of capital following an allotment of shares on 1 December 2019
  • GBP 90
(3 pages)
24 February 2021Statement of capital following an allotment of shares on 1 December 2019
  • GBP 88
(3 pages)
22 May 2020Accounts for a small company made up to 28 September 2019 (14 pages)
4 May 2020Termination of appointment of Robert Charles Lane as a secretary on 8 February 2020 (1 page)
20 January 2020Confirmation statement made on 9 November 2019 with updates (4 pages)
13 December 2019Secretary's details changed for Mr Robert Charles Lane on 12 December 2019 (1 page)
12 December 2019Director's details changed for Anthony John Tiley Walker on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Berent Wallendahl on 12 December 2019 (2 pages)
12 December 2019Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 12 December 2019 (1 page)
12 December 2019Director's details changed for Mr Firouz Momeni on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Manouchehr Raznahan on 12 December 2019 (2 pages)
29 October 2019Auditor's resignation (1 page)
15 March 2019Accounts for a small company made up to 28 September 2018 (11 pages)
7 January 2019Confirmation statement made on 9 November 2018 with updates (4 pages)
12 July 2018Confirmation statement made on 9 November 2017 with updates (7 pages)
21 March 2018Accounts for a small company made up to 28 September 2017 (11 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
31 March 2017Full accounts made up to 28 September 2016 (11 pages)
31 March 2017Full accounts made up to 28 September 2016 (11 pages)
20 July 2016Termination of appointment of Lawrence Frank Crooke as a director on 28 June 2016 (1 page)
20 July 2016Termination of appointment of Lawrence Frank Crooke as a director on 28 June 2016 (1 page)
20 July 2016Appointment of Mr Berent Wallendahl as a director on 28 June 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
20 July 2016Appointment of Mr Berent Wallendahl as a director on 28 June 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
4 April 2016Full accounts made up to 28 September 2015 (11 pages)
4 April 2016Full accounts made up to 28 September 2015 (11 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80
(8 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80
(8 pages)
13 May 2015Full accounts made up to 28 September 2014 (11 pages)
13 May 2015Full accounts made up to 28 September 2014 (11 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 80
(9 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 80
(9 pages)
27 February 2014Full accounts made up to 28 September 2013 (12 pages)
27 February 2014Full accounts made up to 28 September 2013 (12 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
23 May 2013Full accounts made up to 28 September 2012 (10 pages)
23 May 2013Full accounts made up to 28 September 2012 (10 pages)
13 March 2013Termination of appointment of Annemarie Aschenagi as a director (2 pages)
13 March 2013Termination of appointment of Annemarie Aschenagi as a director (2 pages)
19 February 2013Termination of appointment of John Riley as a director (2 pages)
19 February 2013Termination of appointment of John Riley as a director (2 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
28 February 2012Full accounts made up to 28 September 2011 (10 pages)
28 February 2012Full accounts made up to 28 September 2011 (10 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (23 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (23 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH July 2011.
(11 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH July 2011.
(11 pages)
15 March 2011Full accounts made up to 28 September 2010 (12 pages)
15 March 2011Full accounts made up to 28 September 2010 (12 pages)
13 July 2010Director's details changed for Firouz Momeni on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Firouz Momeni on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Firouz Momeni on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Manouchehr Raznahan on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Manouchehr Raznahan on 30 October 2009 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (25 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (25 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
10 March 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
10 March 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
28 January 2010Appointment of Firouz Momeni as a director (3 pages)
28 January 2010Termination of appointment of Pardis Momeni as a director (2 pages)
28 January 2010Termination of appointment of Pardis Momeni as a director (2 pages)
28 January 2010Appointment of Firouz Momeni as a director (3 pages)
5 November 2009Termination of appointment of Margaret Lane as a director (1 page)
5 November 2009Appointment of Manouchehr Raznahan as a director (3 pages)
5 November 2009Termination of appointment of Margaret Lane as a director (1 page)
5 November 2009Appointment of Manouchehr Raznahan as a director (3 pages)
20 October 2009Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page)
20 October 2009Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page)
20 October 2009Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page)
19 October 2009Director's details changed for Pardis Momeni on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pardis Momeni on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pardis Momeni on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Edward Riley on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Edward Riley on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Edward Riley on 1 October 2009 (2 pages)
13 July 2009Return made up to 30/06/09; full list of members (26 pages)
13 July 2009Return made up to 30/06/09; full list of members (26 pages)
7 February 2009Full accounts made up to 28 September 2008 (11 pages)
7 February 2009Full accounts made up to 28 September 2008 (11 pages)
16 July 2008Return made up to 30/06/08; full list of members (15 pages)
16 July 2008Return made up to 30/06/08; full list of members (15 pages)
25 June 2008Director appointed pardis momeni (1 page)
25 June 2008Director appointed pardis momeni (1 page)
30 May 2008Appointment terminated director robert lane (1 page)
30 May 2008Director appointed margaret enid lane (1 page)
30 May 2008Director appointed margaret enid lane (1 page)
30 May 2008Appointment terminated director robert lane (1 page)
26 March 2008Full accounts made up to 28 September 2007 (11 pages)
26 March 2008Full accounts made up to 28 September 2007 (11 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
8 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
30 May 2007Full accounts made up to 28 September 2006 (12 pages)
30 May 2007Full accounts made up to 28 September 2006 (12 pages)
28 July 2006Return made up to 30/06/06; full list of members (13 pages)
28 July 2006Return made up to 30/06/06; full list of members (13 pages)
29 June 2006Full accounts made up to 28 September 2005 (11 pages)
29 June 2006Full accounts made up to 28 September 2005 (11 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(14 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(14 pages)
20 May 2005Full accounts made up to 28 September 2004 (11 pages)
20 May 2005Full accounts made up to 28 September 2004 (11 pages)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
6 August 2004Return made up to 30/06/04; full list of members (13 pages)
6 August 2004Return made up to 30/06/04; full list of members (13 pages)
17 May 2004Accounts for a small company made up to 28 September 2003 (6 pages)
17 May 2004Accounts for a small company made up to 28 September 2003 (6 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Return made up to 30/06/03; full list of members (13 pages)
23 July 2003Return made up to 30/06/03; full list of members (13 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
22 May 2003Accounts for a small company made up to 28 September 2002 (6 pages)
22 May 2003Accounts for a small company made up to 28 September 2002 (6 pages)
23 August 2002Return made up to 30/06/02; full list of members (13 pages)
23 August 2002Return made up to 30/06/02; full list of members (13 pages)
15 June 2002Full accounts made up to 28 September 2001 (9 pages)
15 June 2002Full accounts made up to 28 September 2001 (9 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
10 April 2001Accounts for a small company made up to 28 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 28 September 2000 (6 pages)
7 November 2000Registered office changed on 07/11/00 from: first floor 7 harley street london W1N 1DA (1 page)
7 November 2000Registered office changed on 07/11/00 from: first floor 7 harley street london W1N 1DA (1 page)
16 August 2000Return made up to 30/06/00; no change of members (12 pages)
16 August 2000Return made up to 30/06/00; no change of members (12 pages)
22 March 2000Accounts for a small company made up to 28 September 1999 (6 pages)
22 March 2000Accounts for a small company made up to 28 September 1999 (6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
23 July 1999Return made up to 30/06/99; full list of members (9 pages)
23 July 1999Return made up to 30/06/99; full list of members (9 pages)
25 May 1999Accounts for a small company made up to 28 September 1998 (6 pages)
25 May 1999Accounts for a small company made up to 28 September 1998 (6 pages)
30 June 1998Return made up to 30/06/98; change of members (9 pages)
30 June 1998Location of register of members (1 page)
30 June 1998Location of debenture register (1 page)
30 June 1998Location of register of members (1 page)
30 June 1998Return made up to 30/06/98; change of members (9 pages)
30 June 1998Location of debenture register (1 page)
4 June 1998Accounts for a small company made up to 28 September 1997 (6 pages)
4 June 1998Accounts for a small company made up to 28 September 1997 (6 pages)
27 August 1997Return made up to 30/06/97; no change of members (4 pages)
27 August 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Full accounts made up to 28 September 1996 (9 pages)
23 July 1997Full accounts made up to 28 September 1996 (9 pages)
26 July 1996Return made up to 30/06/96; full list of members (9 pages)
26 July 1996Return made up to 30/06/96; full list of members (9 pages)
7 June 1996Full accounts made up to 28 September 1995 (9 pages)
7 June 1996Full accounts made up to 28 September 1995 (9 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W1Y 8HB (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W1Y 8HB (1 page)
20 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 1995Accounts for a small company made up to 28 September 1994 (9 pages)
6 July 1995Accounts for a small company made up to 28 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 November 1988Memorandum and Articles of Association (8 pages)
11 November 1988Memorandum and Articles of Association (8 pages)
27 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1976Incorporation (15 pages)
15 November 1976Incorporation (15 pages)