Company NameS.H.P. Lessees Limited
Company StatusActive
Company Number01305025
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month 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 NameLorna Vassiliades
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(25 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleJounalist
Country of ResidenceEngland
Correspondence Address32 South Hill Park
London
NW3 2SJ
Director NameMs Joanna Cohn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(29 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address32 South Hill Park
London
NW3 2SJ
Director NameMr Cheung Tai William Fu
Date of BirthMay 1963 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 January 2013(35 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressPo Tak Mansion 6e
3 Wang Tak Street
Hong Kong
Director NameMs Alexandra Mary Griffith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9NE
Secretary NameLawson Property Investments Limited (Corporation)
StatusCurrent
Appointed11 August 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMrs Mary Shelagh Massie
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration31 years, 9 months (resigned 22 June 2023)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressGarden Flat 32 South Hill Park
London
NW3 2SJ
Director NameThelma Patricia Feinberg
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 January 2003)
RoleHousewife
Correspondence AddressFlat 1
32 South Hill Park
London
NW3 2SJ
Director NamePhilip John Glover
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 April 2008)
RoleDentist
Correspondence AddressFlat 4
32 South Hill Park
London
NW3 2SJ
Director NameMrs Vivian Sinclair Scott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 December 1995)
RoleArtist
Correspondence AddressFlat 3 32 South Hill Park
London
NW3 2SJ
Director NameMrs Elizabeth Turner
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 2 32 South Hill Park
London
NW3 2SJ
Secretary NameMrs Mary Shelagh Massie
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 32 South Hill Park
London
NW3 2SJ
Director NameHoward Brenner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 January 2003)
RoleResearcher
Correspondence AddressFlat 3 32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2006)
RoleChartered Accountant
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Secretary NameRonald Peter Hardy Cohn
NationalityBritish
StatusResigned
Appointed25 March 2004(27 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameCynthia Stirrup
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(27 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 February 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address86a South Hill Park
London
NW3 2SN
Director NameJethro William Nelson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2010)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address32 South Hill Park
London
NW3 2SJ
Secretary NameMr Ronald Ph Cohn
StatusResigned
Appointed01 January 2013(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 January 2014)
RoleCompany Director
Correspondence Address5 Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameMs Gesche Stevens
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2013(36 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address53 Eaton Place
London
SW1X 8DE
Secretary NameMs Joanna Cohn
StatusResigned
Appointed22 January 2014(36 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2014)
RoleCompany Director
Correspondence Address32 South Hill Park
London
NW3 2SJ
Director NameProf Vaneeta D'Andrea
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 South Hill Park
Flat 4
London
NW3 2SJ
Secretary NameProf Vaneeta-Marie D'Andrea
StatusResigned
Appointed01 August 2014(37 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2015)
RoleCompany Director
Correspondence Address32 South Hill Park
Flat 4
London
NW3 2SJ
Director NameMiss Gesche Antonia Margitta Stevens
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2017(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameKinder Investments Holding Limited (Corporation)
StatusResigned
Appointed09 September 2014(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
Correspondence Address34 Queen Anne Street
London
W1G 8HE

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26 at £1Kinder Investments Holding LTD
25.00%
Ordinary
26 at £1Ms M.s. Massie
25.00%
Ordinary
13 at £1Joanna Cohn
12.50%
Ordinary
13 at £1Lorna Vassiliades
12.50%
Ordinary
13 at £1Vaneeta D'andrea
12.50%
Ordinary
13 at £1William Fu
12.50%
Ordinary

Financials

Year2014
Net Worth£7,436
Cash£3,769
Current Liabilities£861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
23 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
2 March 2017Appointment of Ms Gesche Stevens as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Ms Gesche Stevens as a director on 2 March 2017 (2 pages)
27 February 2017Termination of appointment of Kinder Investments Holding Limited as a director on 31 March 2016 (1 page)
27 February 2017Termination of appointment of Kinder Investments Holding Limited as a director on 31 March 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 October 2016Appointment of Ms Alexandra Mary Griffith as a director on 23 August 2016 (2 pages)
29 October 2016Appointment of Ms Alexandra Mary Griffith as a director on 23 August 2016 (2 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
27 August 2016Termination of appointment of Vaneeta D'andrea as a director on 23 August 2016 (1 page)
27 August 2016Termination of appointment of Vaneeta D'andrea as a director on 23 August 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Register(s) moved to registered inspection location C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page)
5 October 2015Register inspection address has been changed from C/O Ronny Cohn 5 Mountway Potters Bar Herts EN6 1ER United Kingdom to C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(10 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(10 pages)
5 October 2015Register(s) moved to registered inspection location C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page)
5 October 2015Register inspection address has been changed from C/O Ronny Cohn 5 Mountway Potters Bar Herts EN6 1ER United Kingdom to C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page)
11 August 2015Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page)
11 August 2015Appointment of Lawson Property Investments Limited as a secretary on 11 August 2015 (2 pages)
11 August 2015Appointment of Lawson Property Investments Limited as a secretary on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page)
11 August 2015Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 104
(9 pages)
10 September 2014Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 104
(9 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 104
(9 pages)
10 September 2014Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages)
7 August 2014Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page)
7 August 2014Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages)
7 August 2014Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page)
7 August 2014Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages)
7 August 2014Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages)
7 August 2014Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages)
9 July 2014Appointment of Professor Vaneeta D'andrea as a director (2 pages)
9 July 2014Appointment of Professor Vaneeta D'andrea as a director (2 pages)
23 January 2014Appointment of Ms Joanna Cohn as a secretary (2 pages)
23 January 2014Termination of appointment of Ronald Cohn as a secretary (1 page)
23 January 2014Appointment of Ms Joanna Cohn as a secretary (2 pages)
23 January 2014Termination of appointment of Ronald Cohn as a secretary (1 page)
12 December 2013Appointment of Ms Gesche Stevens as a director (2 pages)
12 December 2013Appointment of Ms Gesche Stevens as a director (2 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 104
(8 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 104
(8 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 104
(8 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 March 2013Appointment of Mr William Fu as a director (2 pages)
30 March 2013Appointment of Mr William Fu as a director (2 pages)
8 January 2013Appointment of Mr Ronald Ph Cohn as a secretary (2 pages)
8 January 2013Termination of appointment of Cynthia Stirrup as a director (1 page)
8 January 2013Appointment of Mr Ronald Ph Cohn as a secretary (2 pages)
8 January 2013Termination of appointment of Cynthia Stirrup as a director (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
10 September 2012Register(s) moved to registered office address (1 page)
10 September 2012Register(s) moved to registered office address (1 page)
15 November 2011Termination of appointment of Ronald Cohn as a secretary (1 page)
15 November 2011Termination of appointment of Ronald Cohn as a secretary (1 page)
5 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 September 2011Termination of appointment of Jethro Nelson as a director (1 page)
18 September 2011Termination of appointment of Elizabeth Turner as a director (1 page)
18 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
18 September 2011Termination of appointment of Elizabeth Turner as a director (1 page)
18 September 2011Termination of appointment of Jethro Nelson as a director (1 page)
18 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Joanna Cohn on 4 September 2010 (2 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Joanna Cohn on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Joanna Cohn on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Return made up to 04/09/09; full list of members (6 pages)
16 September 2009Return made up to 04/09/09; full list of members (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 September 2008Return made up to 04/09/08; full list of members (6 pages)
10 September 2008Appointment terminated director philip glover (1 page)
10 September 2008Appointment terminated director philip glover (1 page)
10 September 2008Return made up to 04/09/08; full list of members (6 pages)
22 May 2008Director appointed cynthia stirrup (2 pages)
22 May 2008Director appointed cynthia stirrup (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 September 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2007Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Return made up to 04/09/05; full list of members (10 pages)
21 September 2005Return made up to 04/09/05; full list of members (10 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 32 south hill park hampstead london NW3 2SJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 32 south hill park hampstead london NW3 2SJ (1 page)
24 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
24 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
10 September 2004Registered office changed on 10/09/04 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page)
10 September 2004Registered office changed on 10/09/04 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 04/09/03; full list of members (10 pages)
15 December 2003Return made up to 04/09/03; full list of members (10 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
23 October 2002Return made up to 04/09/02; full list of members (10 pages)
23 October 2002Return made up to 04/09/02; full list of members (10 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 04/09/01; full list of members (9 pages)
11 October 2001Return made up to 04/09/01; full list of members (9 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Return made up to 04/09/00; full list of members (9 pages)
26 October 2000Return made up to 04/09/00; full list of members (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
23 September 1999Return made up to 04/09/99; no change of members (6 pages)
23 September 1999Return made up to 04/09/99; no change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (5 pages)
26 January 1999Full accounts made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 04/09/98; no change of members (6 pages)
15 October 1998Return made up to 04/09/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
10 October 1997Return made up to 04/09/97; full list of members (8 pages)
10 October 1997Return made up to 04/09/97; full list of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (5 pages)
23 January 1997Return made up to 04/09/96; no change of members (6 pages)
23 January 1997Return made up to 04/09/96; no change of members (6 pages)
17 October 1996Registered office changed on 17/10/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page)
17 October 1996Registered office changed on 17/10/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: central house upper woburn place london WC1H oqa (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Registered office changed on 07/12/95 from: central house upper woburn place london WC1H oqa (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1995Return made up to 04/09/95; no change of members (12 pages)
8 September 1995Return made up to 04/09/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)