Company NameTranhome Management (Sheengate Mansions) Limited
Company StatusActive
Company Number01286733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Aynur Kozat
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMiss Danielle Vincken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed21 June 2023(46 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleUnknown
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMrs Natalie Lloyd-Griffiths
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(46 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Marco Buffoli
Date of BirthOctober 1994 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2023(46 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleHead Of Pricing
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed15 January 2024(47 years, 2 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameHilary Gavilan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1995)
RoleHousing Advisor
Correspondence Address5 Sheengate Mansions
Upper Richmond Road West
London
SW14 8QS
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameMs Wendy Aldridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1998)
RoleTeacher
Country of ResidenceEngland
Correspondence Address249 Upper Richmond Road West
Flat 35
London
SW14 8QS
Director NameKathleen Joyce Algar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1997)
RoleTeacher
Correspondence AddressFlat 33 Sheengate Mansions
Upper Richmond Road West
London
SW14 8QS
Director NameDelia Moira Buxton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 1997)
RoleSolicitor
Correspondence AddressFlat 36 243 Upper Richmond Road West
London
SW14 8QS
Secretary NameDelia Moira Buxton
NationalityBritish
StatusResigned
Appointed07 November 1995(18 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 1996)
RoleSolicitor
Correspondence AddressFlat 36 243 Upper Richmond Road West
London
SW14 8QS
Secretary NameMatthew Alexander Cox
NationalityBritish
StatusResigned
Appointed10 September 1996(19 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 May 1997)
RoleSecretary
Correspondence Address36 Sheengate Mansions
243 Upper Richmond Road West
London
SW14 8QS
Secretary NameMichele Mary Walsh
NationalityBritish
StatusResigned
Appointed17 August 1997(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressFlat 48 Sheengate Mansions
219 Upper Richmond Road West
London
SW14 8QS
Secretary NameCiaran Walsh
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleBusiness Advisor
Correspondence AddressFlat 48 Sheengate Mansions
219 Upper Richmond Road West
London
SW14 8QS
Secretary NameCiaran Walsh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleBusiness Advisor
Correspondence AddressFlat 48 Sheengate Mansions
219 Upper Richmond Road West
London
SW14 8QS
Director NameJohn Casburn Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2001)
RoleFinancial Advisor
Correspondence Address11 Sheengate Mansions
Upper Richmond Road
London
SW14 8QS
Secretary NamePatrick William Roozeman
NationalityBritish
StatusResigned
Appointed09 March 2000(23 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address22 Sheengate Mansions
Upper Richmond Road
London
SW14 8QS
Director NameRobert David Katz
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2001(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2010)
RoleRetired Professor
Country of ResidenceUnited Kingdom
Correspondence Address309 Upper Richmond Road West
London
SW14 8QS
Director NameCaroline Aldridge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(24 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 March 2002)
RoleInterior Designer
Correspondence Address237 Upper Richmond Road West
London
SW14 8AS
Director NameMathew Joseph Flaherty
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2003)
RoleComputer Programmer
Correspondence Address265 Upper Richmond Road West
East Sheen
London
SW14 8QS
Secretary NameMatthew Flaherty
NationalityAmerican
StatusResigned
Appointed26 June 2002(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 June 2003)
RoleWeb Designer
Correspondence Address22 Sheengate Mansions
Upper Richmond Road West
London
SW14 8QS
Director NameDanusia Louisa Bourdon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(25 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 December 2010)
RoleCentre Clinic Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Sheengate Mansions 219 Upper
Richmond Road West East Sheen
London
SW14 8QS
Secretary NameMr Gilbert Charles Lovett Standing
NationalityBritish
StatusResigned
Appointed28 August 2003(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2005)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address34 Sheengate Mansions 241 Upper
Richmond Road West East Sheen
London
SW14 8QS
Secretary NameRosanne Day
NationalityBritish
StatusResigned
Appointed22 March 2005(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence Address223 Upper Richmond Road West
Sheen
London
SW14 8QS
Secretary NameBernadette Griffin
NationalityBritish
StatusResigned
Appointed13 April 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleAdministrator Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address46 Sheengate Mansions 217 Upper Richmond Road
London
SW14 8QS
Director NameBernadette Griffin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(31 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Sheengate Mansions 217 Upper Richmond Road
London
SW14 8QS
Director NameClaire Michelle Adams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(32 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 February 2021)
RolePolicy Analyst
Country of ResidenceUnited Kingdom
Correspondence Address47 Sheengate Mansions
London
SW14 8QS
Director NameCharles Alastair Andrew Janz
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 247 Upper Richmond Road West
London
SW14 8QS
Director NameKate Anne Benest
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sheengate Mansions
London
SW14 8QS
Director NameMr James Stuart Michell Dunbar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(34 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressSweetings Property Management Ltd 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameDaniel Houcke
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(36 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 June 2016)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 Sheengate Mansions 237 Upper Richmond Road
London
SW14 8QS
Director NameDr John Alfred Richard Du Parcq
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom (England)
Correspondence AddressSweetings Property Management Ltd 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Joshua Edward Harrington
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(45 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2023)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressSweetings Property Management Ltd 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMiss Wendy Aldridge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(45 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSweetings Property Management Ltd 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameSweetings Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2007(30 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 January 2024)
Correspondence Address89 Bridge Road
Eastmolesey
Surrey
KT8 9HH

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

13 September 2023Termination of appointment of Joshua Edward Harrington as a director on 20 August 2023 (1 page)
4 August 2023Termination of appointment of Gilbert Charles Lovett Standing as a director on 3 August 2023 (1 page)
27 June 2023Appointment of Miss Danielle Vincken as a director on 21 June 2023 (2 pages)
23 June 2023Appointment of Mrs Natalie Lloyd-Griffiths as a director on 21 June 2023 (2 pages)
23 June 2023Appointment of Mr Marco Buffoli as a director on 21 June 2023 (2 pages)
26 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 February 2023Termination of appointment of Hugh Robert Sadler as a director on 18 November 2022 (1 page)
8 February 2023Notification of a person with significant control statement (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 February 2023Cessation of Hugh Robert Sadleir as a person with significant control on 18 November 2022 (1 page)
3 August 2022Termination of appointment of Wendy Aldridge as a director on 2 August 2022 (1 page)
22 April 2022Appointment of Miss Aynur Kozat as a director on 24 March 2022 (2 pages)
22 April 2022Appointment of Miss Wendy Aldridge as a director on 24 March 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 30 September 2021 (1 page)
26 November 2021Appointment of Mr Joshua Edward Harrington as a director on 11 November 2021 (2 pages)
15 November 2021Termination of appointment of Claire Michelle Adams as a director on 17 February 2021 (1 page)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Bernadette Griffin as a director on 2 November 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 September 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 September 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 30 September 2018 (1 page)
8 February 2018Micro company accounts made up to 30 September 2017 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 August 2017Termination of appointment of Daniel Houcke as a director on 2 June 2016 (1 page)
1 August 2017Termination of appointment of John Alfred Richard Du Parcq as a director on 26 October 2016 (1 page)
1 August 2017Termination of appointment of Daniel Houcke as a director on 2 June 2016 (1 page)
1 August 2017Termination of appointment of John Alfred Richard Du Parcq as a director on 26 October 2016 (1 page)
13 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
14 August 2015Appointment of Dr John Alfred Richard Du Parcq as a director on 22 July 2015 (3 pages)
14 August 2015Appointment of Dr John Alfred Richard Du Parcq as a director on 22 July 2015 (3 pages)
12 August 2015Appointment of Hugh Robert Sadler as a director on 22 July 2015 (3 pages)
12 August 2015Appointment of Hugh Robert Sadler as a director on 22 July 2015 (3 pages)
16 March 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
16 March 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
17 June 2013Appointment of Daniel Houcke as a director (3 pages)
17 June 2013Appointment of Daniel Houcke as a director (3 pages)
15 February 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
15 February 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
4 February 2013Termination of appointment of Charles Janz as a director (1 page)
4 February 2013Termination of appointment of Charles Janz as a director (1 page)
10 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
10 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
9 February 2012Termination of appointment of Robert Katz as a director (1 page)
9 February 2012Termination of appointment of Robert Katz as a director (1 page)
14 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
22 March 2011Appointment of James Stuart Michell Dunbar as a director (3 pages)
22 March 2011Appointment of James Stuart Michell Dunbar as a director (3 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
8 December 2010Termination of appointment of Kate Benest as a director (1 page)
8 December 2010Termination of appointment of Danusia Bourdon as a director (1 page)
8 December 2010Termination of appointment of Kate Benest as a director (1 page)
8 December 2010Termination of appointment of Danusia Bourdon as a director (1 page)
22 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
8 February 2010Director's details changed for Charles Alastair Andrew Janz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Danusia Louisa Bourdon on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Anne Benest on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Claire Michelle Adams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Charles Alastair Andrew Janz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Anne Benest on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Claire Michelle Adams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bernadette Griffin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert David Katz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Danusia Louisa Bourdon on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Sweetings Property Managent on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Claire Michelle Adams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Charles Alastair Andrew Janz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bernadette Griffin on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Sweetings Property Managent on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert David Katz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bernadette Griffin on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kate Anne Benest on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Danusia Louisa Bourdon on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert David Katz on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Sweetings Property Managent on 8 February 2010 (2 pages)
10 July 2009Director appointed charles alastair andrew janz (2 pages)
10 July 2009Director appointed kate anne benest (2 pages)
10 July 2009Director appointed claire michelle adams (2 pages)
10 July 2009Director appointed claire michelle adams (2 pages)
10 July 2009Director appointed kate anne benest (2 pages)
10 July 2009Director appointed charles alastair andrew janz (2 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 April 2009Annual return made up to 02/02/09 (3 pages)
8 April 2009Annual return made up to 02/02/09 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 52 brighton road surbiton surrey KT6 5PL (1 page)
1 April 2009Registered office changed on 01/04/2009 from 52 brighton road surbiton surrey KT6 5PL (1 page)
21 May 2008Director appointed bernadette griffin (2 pages)
21 May 2008Director appointed bernadette griffin (2 pages)
25 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
13 March 2008Annual return made up to 02/02/08 (3 pages)
13 March 2008Annual return made up to 02/02/08 (3 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
12 April 2007Annual return made up to 02/02/07 (4 pages)
12 April 2007Annual return made up to 02/02/07 (4 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
9 March 2006Annual return made up to 02/02/06 (5 pages)
9 March 2006Annual return made up to 02/02/06 (5 pages)
9 March 2006Annual return made up to 02/02/05 (4 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
12 October 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 October 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
14 July 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(4 pages)
14 July 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(4 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
26 February 2002Annual return made up to 02/02/02 (4 pages)
26 February 2002Annual return made up to 02/02/02 (4 pages)
14 February 2002Full accounts made up to 30 September 2001 (8 pages)
14 February 2002Full accounts made up to 30 September 2001 (8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Annual return made up to 02/02/01 (4 pages)
12 April 2001Annual return made up to 02/02/01 (4 pages)
12 April 2001Director resigned (1 page)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 March 2000Full accounts made up to 30 September 1999 (10 pages)
23 March 2000Full accounts made up to 30 September 1999 (10 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
25 February 2000Annual return made up to 02/02/00 (5 pages)
25 February 2000Annual return made up to 02/02/00 (5 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
20 July 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 July 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 1999Full accounts made up to 30 September 1998 (9 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Full accounts made up to 30 September 1998 (9 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
12 July 1999Registered office changed on 12/07/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
17 April 1998Annual return made up to 02/02/98 (6 pages)
17 April 1998Annual return made up to 02/02/98 (6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: flat 36 sheengate mansions 243 upper richmond road west london SW14 8QS (1 page)
8 September 1997Registered office changed on 08/09/97 from: flat 36 sheengate mansions 243 upper richmond road west london SW14 8QS (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
10 February 1997Annual return made up to 02/02/97 (6 pages)
10 February 1997Annual return made up to 02/02/97 (6 pages)
6 February 1997Full accounts made up to 30 September 1996 (9 pages)
6 February 1997Full accounts made up to 30 September 1996 (9 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 August 1996Amended full accounts made up to 30 September 1995 (9 pages)
16 August 1996Amended full accounts made up to 30 September 1995 (9 pages)
23 May 1996Full accounts made up to 30 September 1995 (9 pages)
23 May 1996Full accounts made up to 30 September 1995 (9 pages)
15 February 1996Annual return made up to 02/02/96 (6 pages)
15 February 1996Annual return made up to 02/02/96 (6 pages)
1 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Secretary resigned (4 pages)
16 November 1995Secretary resigned (4 pages)
16 November 1995Registered office changed on 16/11/95 from: 22 brackens gardens london SW13 9HW (1 page)
16 November 1995Registered office changed on 16/11/95 from: 22 brackens gardens london SW13 9HW (1 page)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1976Incorporation (22 pages)
17 November 1976Incorporation (22 pages)