Company NameConiston Court (Epping) Flat Management Limited
DirectorsConstance Mansueto and Beth Fox-Fuller
Company StatusActive
Company Number01330867
CategoryPrivate Limited Company
Incorporation Date21 September 1977(46 years, 7 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 NameMs Constance Mansueto
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(43 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMiss Beth Fox-Fuller
Date of BirthJuly 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2021(43 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleDigital Design Manager
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed19 May 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameIris Low
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address3 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Secretary NameTerence Alvin Knight
NationalityBritish
StatusResigned
Appointed22 November 1993(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1995)
RoleBusinessman
Correspondence Address11 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Secretary NameYvonne Colton
NationalityBritish
StatusResigned
Appointed26 May 1995(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 1995)
RoleSecretary
Correspondence Address9 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameAlfred William Torrens
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(18 years after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleRetired
Correspondence Address1 Grannery House
Torrington
Devon
EX38 7ER
Director NameMary Rose Farrow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(18 years after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleInsurance
Correspondence Address8 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameAlan Kent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1998)
RolePolice Officer
Correspondence Address6 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameYvonne Colton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1999)
RoleSecretary
Correspondence Address9 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Secretary NameIris Low
NationalityBritish
StatusResigned
Appointed31 October 1996(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address3 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameTerence Alvin Knight
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2003)
RoleLecturer
Correspondence Address11 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameMary Farrow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2004)
RoleInsurance Person
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Court
Epping
Essex
CM16 7BH
Director NameCarole Handel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleLocal Government Officer
Correspondence Address10 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameColin Northmore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2005)
RoleSales Manager
Correspondence Address1 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameLinda Kathleen Spencer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2005)
RoleSecretary
Correspondence Address12 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Secretary NamePaul Keith Woodward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2006)
RoleRetired
Correspondence Address6 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Secretary NamePaul Keith Woodward
NationalityBritish
StatusResigned
Appointed24 June 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2006)
RoleRetired
Correspondence Address6 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameAnn Bates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(25 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2004)
RoleRetired
Correspondence Address4 Coniston Court
Epping
Essex
CM16 7BH
Director NameLinda Kathleen Spencer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(28 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 September 2006)
RoleSecretary
Correspondence Address12 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameJulie Caroline Clements
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2006(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2013)
RolePerformance Coach
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
Chingford
London
E4 8PH
Secretary NameJulie Caroline Clements
NationalityBritish
StatusResigned
Appointed03 June 2006(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2013)
RolePerformance Coach
Country of ResidenceUnited Kingdom
Correspondence Address15 Sinclair Road
Chingford
London
E4 8PH
Director NameMr Bramwell Ashley Sturman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Sturmans, The Seedbed Centre Langston Road
Loughton
Essex
IG10 3TQ
Secretary NameMr Bramwell Ashley Sturman
StatusResigned
Appointed03 September 2013(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressC/O Sturmans, The Seedbed Centre Langston Road
Loughton
Essex
IG10 3TQ
Director NameMs Jemma Gallagher
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(43 years after company formation)
Appointment Duration10 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Timothy Bell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(43 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMs Amanda Ross
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(43 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Northover-smith & Northover-smith
8.33%
Ordinary
1 at £1Joanne Sheppard
8.33%
Ordinary
1 at £1John Toole
8.33%
Ordinary
1 at £1M. Burt
8.33%
Ordinary
1 at £1Mr John Rawlings
8.33%
Ordinary
1 at £1Mr Micheal Wallis
8.33%
Ordinary
1 at £1Mrs Carol Handel
8.33%
Ordinary
1 at £1Mrs Mary Farrow
8.33%
Ordinary
1 at £1Patricia Jenkins
8.33%
Ordinary
1 at £1R. Kellett
8.33%
Ordinary
1 at £1Sharon Lesley Sturman & Bramwell Ashley Sturman
8.33%
Ordinary
1 at £1Stephen Clements
8.33%
Ordinary

Financials

Year2014
Turnover£7,125
Net Worth£2,827
Cash£3,116
Current Liabilities£943

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

9 October 2020Micro company accounts made up to 30 September 2019 (7 pages)
8 October 2020Termination of appointment of Bramwell Ashley Sturman as a director on 1 October 2020 (1 page)
8 October 2020Cessation of Bramwell Ashley Sturman as a person with significant control on 1 October 2020 (1 page)
8 October 2020Appointment of Ms Jemma Gallagher as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Ms Amanda Ross as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Bramwell Ashley Sturman as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mr Timothy Bell as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Ms Constance Mansueto as a director on 1 October 2020 (2 pages)
28 August 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 July 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
4 July 2018Micro company accounts made up to 30 September 2017 (7 pages)
5 June 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
4 August 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12
(4 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 12
(4 pages)
30 October 2015Registered office address changed from 8 Coniston Court, Bower Hill Epping Essex CM16 7BH to C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 8 Coniston Court, Bower Hill Epping Essex CM16 7BH to C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Mary Farrow as a director on 20 October 2015 (1 page)
30 October 2015Termination of appointment of Mary Farrow as a director on 20 October 2015 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12
(5 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12
(5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12
(5 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12
(5 pages)
24 September 2013Appointment of Mr Bramwell Ashley Sturman as a secretary (1 page)
24 September 2013Appointment of Mr Bramwell Ashley Sturman as a director (2 pages)
24 September 2013Appointment of Mr Bramwell Ashley Sturman as a secretary (1 page)
24 September 2013Appointment of Mr Bramwell Ashley Sturman as a director (2 pages)
23 September 2013Termination of appointment of Julie Clements as a secretary (1 page)
23 September 2013Termination of appointment of Julie Clements as a director (1 page)
23 September 2013Termination of appointment of Julie Clements as a director (1 page)
23 September 2013Termination of appointment of Julie Clements as a director (1 page)
23 September 2013Termination of appointment of Julie Clements as a director (1 page)
23 September 2013Termination of appointment of Julie Clements as a secretary (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
1 May 2012Secretary's details changed for Julie Caroline Clements on 20 April 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Julie Caroline Clements on 20 April 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Julie Caroline Clements on 20 April 2012 (2 pages)
1 May 2012Secretary's details changed for Julie Caroline Clements on 20 April 2012 (2 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
19 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Secretary's details changed for Julie Caroline Clements on 20 April 2011 (2 pages)
26 April 2011Director's details changed for Julie Caroline Clements on 20 April 2011 (2 pages)
26 April 2011Secretary's details changed for Julie Caroline Clements on 20 April 2011 (2 pages)
26 April 2011Director's details changed for Julie Caroline Clements on 20 April 2011 (2 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
16 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mary Farrow on 20 April 2010 (2 pages)
16 August 2010Director's details changed for Julie Caroline Clements on 20 April 2010 (2 pages)
16 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mary Farrow on 20 April 2010 (2 pages)
16 August 2010Director's details changed for Julie Caroline Clements on 20 April 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
17 September 2009Return made up to 28/04/09; full list of members (8 pages)
17 September 2009Return made up to 28/04/09; full list of members (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 May 2009Director and secretary's change of particulars / julie clements / 28/04/2009 (1 page)
22 May 2009Director and secretary's change of particulars / julie clements / 28/04/2009 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
21 May 2008Return made up to 20/04/08; full list of members (7 pages)
21 May 2008Return made up to 20/04/08; full list of members (7 pages)
9 January 2008Registered office changed on 09/01/08 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE (1 page)
9 January 2008Registered office changed on 09/01/08 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 May 2007Return made up to 20/04/07; full list of members (5 pages)
10 May 2007Return made up to 20/04/07; full list of members (5 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 June 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 20/04/05; full list of members (11 pages)
27 April 2005Return made up to 20/04/05; full list of members (11 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
11 June 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 June 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 January 2004Director resigned (2 pages)
30 January 2004Director resigned (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 May 2002Return made up to 20/04/02; full list of members (12 pages)
27 May 2002Return made up to 20/04/02; full list of members (12 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 May 2001Return made up to 20/04/01; full list of members (11 pages)
21 May 2001Return made up to 20/04/01; full list of members (11 pages)
15 March 2001Full accounts made up to 30 September 2000 (11 pages)
15 March 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
25 May 2000Return made up to 20/04/00; change of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 20/04/00; change of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
13 May 1999Return made up to 20/04/99; no change of members (4 pages)
13 May 1999Return made up to 20/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
10 July 1997Return made up to 20/04/97; no change of members (6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Return made up to 20/04/97; no change of members (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
28 November 1996Accounts for a small company made up to 30 September 1996 (10 pages)
28 November 1996Accounts for a small company made up to 30 September 1996 (10 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
3 May 1996Return made up to 20/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 May 1996Return made up to 20/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 May 1996New director appointed (1 page)
3 May 1996Secretary resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Secretary resigned (2 pages)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (1 page)
22 November 1995Full accounts made up to 30 September 1995 (10 pages)
22 November 1995Full accounts made up to 30 September 1995 (10 pages)
21 September 1995Registered office changed on 21/09/95 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
21 September 1995Registered office changed on 21/09/95 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
27 April 1995Return made up to 20/04/95; full list of members (18 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 April 1995Return made up to 20/04/95; full list of members (18 pages)
14 December 1992Notice of resolution removing auditor (1 page)
14 December 1992Notice of resolution removing auditor (1 page)
21 September 1977Incorporation (19 pages)
21 September 1977Incorporation (19 pages)