Company NamePark Mansions Management Company (Knightsbridge) Limited
Company StatusActive
Company Number01339554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1977(46 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 NameMs Cosmina Maria Stan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Aarif Mohmed Sayeed China
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Danish Hanif
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Faizan Ahmad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed12 July 2012(34 years, 8 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Alfred Alan Leigh
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleDentist
Correspondence Address33 Farm Avenue
London
NW2 2BJ
Director NameMr George Roger Dunn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years after company formation)
Appointment Duration10 years, 9 months (resigned 11 August 2002)
RoleCompany Director Hornet Engine
Country of ResidenceEngland
Correspondence AddressBow Hill House
Yalding
Maidstone
Kent
ME18 6AJ
Director NameMr Graham Harry Cutler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2002)
RoleOptician
Country of ResidenceEngland
Correspondence AddressFlat 84a Park Mansions
141 Knightsbridge
London
SW1 7QU
Director NameMrs Monique Agazarian
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1993)
RoleCommercial Pilot
Correspondence Address84 Park Mansions
London
SW1X 7QU
Secretary NameMr Barrie Robert Martin
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameEdward Clymer
Date of BirthJuly 1921 (Born 102 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2001)
RoleEngineering Consultant
Correspondence Address33 South Esplanade
Glenelg
South Australia
5045
Australia
Director NamePamela Copley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1996)
RolePublisher
Correspondence Address79 Park Mansions
141 Knightsbridge
London
Sw1
SW1X 7QU
Director NameSuzane Macedo Gontijo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed09 October 1996(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2002)
RoleRetired
Correspondence Address40 Park Mansions
141 Knightsbridge
London
SW1X 7QT
Director NameCarlos Rodriguez Camarero
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2003)
RoleRetired
Correspondence Address7b Abbey Road
London
NW8 9AA
Director NameMarcus Brett Deller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(24 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2003)
RoleBusinessman
Correspondence Address2 Park Mansions
141 Knightsbridge
London
SW1X 7QS
Director NameGraham Alexander Baillie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2002(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2004)
RoleChief Executive Officer
Correspondence Address222 Military Road
Dover Heights
New South Wales 2030
Australia
Director NameFrederick Brian Broadbridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60b Claverton Street
London
SW1V 3AX
Director NameShuaa Al Mangour
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed24 July 2003(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address12 Park Mansions
Knightsbridge
London
SW1X 7QS
Director NameChristopher Marcus Lind Holmes
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2009)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address1 Rue Du Midi
Neuilly Sur Seine
92200
France
Director NameDr Pascal Anthony Demajo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityMaltese
StatusResigned
Appointed04 February 2005(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2010)
RoleDental Surgeon
Country of ResidenceMalta
Correspondence AddressVilla Demajo
Taxbiex Terrace
Taxbiex
Msd11
Malta
Director NameGillian Alexandra Breare
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(27 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 2006)
RoleHousewife
Correspondence Address51 Park Mansions
141 Knightsbridge
London
SW1X 7QT
Director NameShuaa Al-Mangour
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed02 March 2007(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Mansions
141 Knightsbridge
London
SW1X 7QS
Director NameMs Nina Ciporina
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed22 September 2010(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr John Dempster Doncaster
Date of BirthDecember 1931 (Born 92 years ago)
NationalityDual - British And A
StatusResigned
Appointed17 October 2011(33 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2012)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Mario Kassianides
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed17 October 2011(33 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2012)
RoleProperty Developer
Country of ResidenceGreece
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMs Christine Anne Ballantyne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(33 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Robert James Hoadley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Trevor Buzzard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Mario Simon Kassianides
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed18 August 2014(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Paul Mitchell Hoffman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(37 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 June 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Coventry Street
London
W1D 7DH
Director NameMr Karl Richard Elliott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed15 April 1999(21 years, 5 months after company formation)
Appointment Duration3 months (resigned 15 July 1999)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2003)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 August 2004)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameBusiness And Computer Personnel UK Limited (Corporation)
StatusResigned
Appointed27 August 2004(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2009)
Correspondence Address95 Glebe Gardens
New Malden
Surrey
KT3 5RX
Secretary NameSamjess Limited (Corporation)
StatusResigned
Appointed01 November 2009(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2012)
Correspondence Address95 Glebe Gardens
New Malden
Surrey
KT3 5RX

Contact

Telephone0800 9903210
Telephone regionFreephone

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£67,154
Cash£52,880
Current Liabilities£600

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

9 July 2004Delivered on: 14 July 2004
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 3 park mansions 141 knightsbridge london.
Fully Satisfied
30 June 2004Delivered on: 8 July 2004
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 25 March 2020 (8 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Sandra Nunes as a director on 29 June 2020 (2 pages)
26 November 2019Termination of appointment of Karl Richard Elliott as a director on 26 November 2019 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 25 March 2019 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 25 March 2018 (8 pages)
19 June 2018Appointment of Ms Cosmina Maria Stan as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Robert James Hoadley as a director on 19 June 2018 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 25 March 2017 (9 pages)
2 August 2017Full accounts made up to 25 March 2017 (9 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
11 August 2016Accounts for a small company made up to 25 March 2016 (5 pages)
11 August 2016Accounts for a small company made up to 25 March 2016 (5 pages)
17 November 2015Annual return made up to 16 November 2015 no member list (4 pages)
17 November 2015Termination of appointment of Mario Simon Kassianides as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Mario Simon Kassianides as a director on 17 November 2015 (1 page)
17 November 2015Annual return made up to 16 November 2015 no member list (4 pages)
26 August 2015Accounts for a small company made up to 25 March 2015 (5 pages)
26 August 2015Accounts for a small company made up to 25 March 2015 (5 pages)
13 July 2015Termination of appointment of Pa Registrars Ltd as a director on 29 June 2015 (1 page)
13 July 2015Appointment of Mr Karl Richard Elliott as a director on 29 June 2015 (2 pages)
13 July 2015Appointment of Mr Karl Richard Elliott as a director on 29 June 2015 (2 pages)
13 July 2015Termination of appointment of Pa Registrars Ltd as a director on 29 June 2015 (1 page)
22 June 2015Termination of appointment of Paul Mitchell Hoffman as a director on 16 June 2015 (1 page)
22 June 2015Appointment of Pa Registrars Ltd as a director on 16 June 2015 (2 pages)
22 June 2015Termination of appointment of Paul Mitchell Hoffman as a director on 16 June 2015 (1 page)
22 June 2015Appointment of Pa Registrars Ltd as a director on 16 June 2015 (2 pages)
26 January 2015Termination of appointment of Trevor Buzzard as a director on 14 January 2015 (1 page)
26 January 2015Appointment of Mr Paul Mitchell Hoffman as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Mr Paul Mitchell Hoffman as a director on 14 January 2015 (2 pages)
26 January 2015Termination of appointment of Trevor Buzzard as a director on 14 January 2015 (1 page)
11 December 2014Annual return made up to 16 November 2014 no member list (4 pages)
11 December 2014Annual return made up to 16 November 2014 no member list (4 pages)
14 November 2014Full accounts made up to 25 March 2014 (12 pages)
14 November 2014Full accounts made up to 25 March 2014 (12 pages)
18 September 2014Appointment of Mr Mario Simon Kassianides as a director on 18 August 2014 (2 pages)
18 September 2014Appointment of Mr Mario Simon Kassianides as a director on 18 August 2014 (2 pages)
16 December 2013Accounts for a small company made up to 25 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 25 March 2013 (5 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
29 April 2013Termination of appointment of Paul Hoffman as a director (1 page)
29 April 2013Appointment of Mr Trevor Buzzard as a director (2 pages)
29 April 2013Appointment of Mr Trevor Buzzard as a director (2 pages)
29 April 2013Termination of appointment of Paul Hoffman as a director (1 page)
13 February 2013Full accounts made up to 25 March 2012 (12 pages)
13 February 2013Full accounts made up to 25 March 2012 (12 pages)
16 November 2012Annual return made up to 16 November 2012 no member list (4 pages)
16 November 2012Register inspection address has been changed from 95 Glebe Gardens New Malden Surrey KT3 5RX England (1 page)
16 November 2012Register inspection address has been changed from 95 Glebe Gardens New Malden Surrey KT3 5RX England (1 page)
16 November 2012Annual return made up to 16 November 2012 no member list (4 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Appointment of Pa Registrars Ltd as a secretary (2 pages)
19 July 2012Appointment of Pa Registrars Ltd as a secretary (2 pages)
17 July 2012Termination of appointment of Samjess Limited as a secretary (1 page)
17 July 2012Termination of appointment of Samjess Limited as a secretary (1 page)
25 May 2012Register(s) moved to registered inspection location (1 page)
25 May 2012Register(s) moved to registered inspection location (1 page)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Register inspection address has been changed (1 page)
30 April 2012Termination of appointment of Mario Kassianides as a director (1 page)
30 April 2012Termination of appointment of John Doncaster as a director (1 page)
30 April 2012Termination of appointment of Wei Wang as a director (1 page)
30 April 2012Appointment of Mr. Paul Mitchell Hoffman as a director (2 pages)
30 April 2012Termination of appointment of John Doncaster as a director (1 page)
30 April 2012Appointment of Mr. Paul Mitchell Hoffman as a director (2 pages)
30 April 2012Termination of appointment of Christine Ballantyne as a director (1 page)
30 April 2012Termination of appointment of Joseph Savona as a director (1 page)
30 April 2012Termination of appointment of Wei Wang as a director (1 page)
30 April 2012Appointment of Mr. Robert James Hoadley as a director (2 pages)
30 April 2012Appointment of Mr. Robert James Hoadley as a director (2 pages)
30 April 2012Termination of appointment of Joseph Savona as a director (1 page)
30 April 2012Termination of appointment of Mario Kassianides as a director (1 page)
30 April 2012Termination of appointment of Christine Ballantyne as a director (1 page)
17 March 2012Termination of appointment of Shameem Omar as a director (1 page)
17 March 2012Termination of appointment of Shameem Omar as a director (1 page)
21 February 2012Full accounts made up to 25 March 2011 (11 pages)
21 February 2012Full accounts made up to 25 March 2011 (11 pages)
21 November 2011Annual return made up to 16 November 2011 no member list (6 pages)
21 November 2011Termination of appointment of Nina Ciporina as a director (1 page)
21 November 2011Annual return made up to 16 November 2011 no member list (6 pages)
21 November 2011Termination of appointment of Nina Ciporina as a director (1 page)
3 November 2011Termination of appointment of Chavvi Seth as a director (1 page)
3 November 2011Termination of appointment of Chavvi Seth as a director (1 page)
31 October 2011Appointment of Mr. John Dempster Doncaster as a director (2 pages)
31 October 2011Appointment of Mr. John Dempster Doncaster as a director (2 pages)
30 October 2011Appointment of Mr. Mario Kassianides as a director (2 pages)
30 October 2011Appointment of Ms. Christine Anne Ballantyne as a director (2 pages)
30 October 2011Appointment of Mr. Mario Kassianides as a director (2 pages)
30 October 2011Appointment of Ms. Christine Anne Ballantyne as a director (2 pages)
8 July 2011Termination of appointment of Matthew Winch as a director (1 page)
8 July 2011Termination of appointment of Matthew Winch as a director (1 page)
18 March 2011Appointment of Miss Wei Wang as a director (2 pages)
18 March 2011Appointment of Miss Wei Wang as a director (2 pages)
3 December 2010Annual return made up to 16 November 2010 no member list (5 pages)
3 December 2010Annual return made up to 16 November 2010 no member list (5 pages)
23 November 2010Full accounts made up to 25 March 2010 (11 pages)
23 November 2010Full accounts made up to 25 March 2010 (11 pages)
23 September 2010Termination of appointment of Shuaa Al-Mangour as a director (1 page)
23 September 2010Appointment of Miss Chavvi Seth as a director (2 pages)
23 September 2010Appointment of Ms Nina Ciporina as a director (2 pages)
23 September 2010Appointment of Miss Chavvi Seth as a director (2 pages)
23 September 2010Appointment of Ms Nina Ciporina as a director (2 pages)
23 September 2010Termination of appointment of Shuaa Al-Mangour as a director (1 page)
6 September 2010Termination of appointment of Vafa Payman as a director (1 page)
6 September 2010Termination of appointment of Tamineh Payman as a director (1 page)
6 September 2010Termination of appointment of Vafa Payman as a director (1 page)
6 September 2010Termination of appointment of Tamineh Payman as a director (1 page)
22 August 2010Termination of appointment of Sikander Zaman as a director (1 page)
22 August 2010Termination of appointment of Sikander Zaman as a director (1 page)
9 August 2010Termination of appointment of Pascal Demajo as a director (1 page)
9 August 2010Termination of appointment of Pascal Demajo as a director (1 page)
28 April 2010Registered office address changed from 15 Young Street Second Floor London W8 5EH on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 15 Young Street Second Floor London W8 5EH on 28 April 2010 (1 page)
19 February 2010Appointment of Ms. Shameem Omar as a director (2 pages)
19 February 2010Termination of appointment of George Spyropoulos as a director (1 page)
19 February 2010Appointment of Mr. Matthew Charles Winch as a director (2 pages)
19 February 2010Appointment of Ms. Shameem Omar as a director (2 pages)
19 February 2010Termination of appointment of George Spyropoulos as a director (1 page)
19 February 2010Appointment of Mr. Matthew Charles Winch as a director (2 pages)
16 January 2010Secretary's details changed for Sammy Jessop Limited on 15 December 2009 (1 page)
16 January 2010Secretary's details changed for Sammy Jessop Limited on 15 December 2009 (1 page)
13 January 2010Annual return made up to 16 November 2009 no member list (6 pages)
13 January 2010Annual return made up to 16 November 2009 no member list (6 pages)
12 January 2010Full accounts made up to 25 March 2009 (11 pages)
12 January 2010Full accounts made up to 25 March 2009 (11 pages)
9 January 2010Director's details changed for Joseph Vincent Savona on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Tamineh Payman on 1 November 2009 (2 pages)
9 January 2010Termination of appointment of Business and Computer Personnel Uk Limited as a secretary (1 page)
9 January 2010Director's details changed for Joseph Vincent Savona on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Sikander Mohamed Zaman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for George Spyropoulos on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Shuaa Al-Mangour on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Joseph Vincent Savona on 1 November 2009 (2 pages)
9 January 2010Termination of appointment of Business and Computer Personnel Uk Limited as a secretary (1 page)
9 January 2010Director's details changed for Sikander Mohamed Zaman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Dr Pascal Anthony Demajo on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Dr Pascal Anthony Demajo on 1 November 2009 (2 pages)
9 January 2010Termination of appointment of Business and Computer Personnel Uk Limited as a secretary (1 page)
9 January 2010Director's details changed for Christopher Marcus Lind Holmes on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Sikander Mohamed Zaman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Shuaa Al-Mangour on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Vafa Payman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for George Spyropoulos on 1 November 2009 (2 pages)
9 January 2010Appointment of Sammy Jessop Limited as a secretary (2 pages)
9 January 2010Director's details changed for Tamineh Payman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for George Spyropoulos on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Christopher Marcus Lind Holmes on 1 November 2009 (2 pages)
9 January 2010Termination of appointment of Business and Computer Personnel Uk Limited as a secretary (1 page)
9 January 2010Termination of appointment of Christopher Lind Holmes as a director (1 page)
9 January 2010Director's details changed for Vafa Payman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Tamineh Payman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Vafa Payman on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Shuaa Al-Mangour on 1 November 2009 (2 pages)
9 January 2010Termination of appointment of Christopher Lind Holmes as a director (1 page)
9 January 2010Appointment of Sammy Jessop Limited as a secretary (2 pages)
9 January 2010Director's details changed for Dr Pascal Anthony Demajo on 1 November 2009 (2 pages)
9 January 2010Director's details changed for Christopher Marcus Lind Holmes on 1 November 2009 (2 pages)
20 November 2008Annual return made up to 16/11/08 (4 pages)
20 November 2008Annual return made up to 16/11/08 (4 pages)
5 August 2008Full accounts made up to 25 March 2008 (11 pages)
5 August 2008Full accounts made up to 25 March 2008 (11 pages)
15 January 2008Annual return made up to 16/11/07 (3 pages)
15 January 2008Annual return made up to 16/11/07 (3 pages)
17 July 2007Full accounts made up to 25 March 2007 (13 pages)
17 July 2007Full accounts made up to 25 March 2007 (13 pages)
8 June 2007Registered office changed on 08/06/07 from: 15 young street second floor kensington london W8 4EH (1 page)
8 June 2007Registered office changed on 08/06/07 from: 15 young street second floor kensington london W8 4EH (1 page)
25 April 2007Registered office changed on 25/04/07 from: 5 kensington church street london W8 4LD (1 page)
25 April 2007Registered office changed on 25/04/07 from: 5 kensington church street london W8 4LD (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 25 March 2006 (11 pages)
22 January 2007Full accounts made up to 25 March 2006 (11 pages)
28 December 2006Annual return made up to 16/11/06 (6 pages)
28 December 2006Annual return made up to 16/11/06 (6 pages)
12 October 2006Registered office changed on 12/10/06 from: first floor 9 kensington church street london W8 4LF (1 page)
12 October 2006Registered office changed on 12/10/06 from: first floor 9 kensington church street london W8 4LF (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Annual return made up to 16/11/05 (7 pages)
3 February 2006Annual return made up to 16/11/05 (7 pages)
26 January 2006Full accounts made up to 25 March 2005 (11 pages)
26 January 2006Full accounts made up to 25 March 2005 (11 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
15 June 2005Annual return made up to 16/11/04 (6 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: lime studios 20 victoria gardens london W11 3PE (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Annual return made up to 16/11/04 (6 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: lime studios 20 victoria gardens london W11 3PE (1 page)
15 June 2005Director resigned (1 page)
20 January 2005Full accounts made up to 25 March 2004 (11 pages)
20 January 2005Full accounts made up to 25 March 2004 (11 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Auditor's resignation (1 page)
6 September 2004Registered office changed on 06/09/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
6 September 2004Auditor's resignation (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (12 pages)
8 July 2004Particulars of mortgage/charge (12 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
2 March 2004Memorandum and Articles of Association (11 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Memorandum and Articles of Association (11 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
5 December 2003Annual return made up to 16/11/03 (6 pages)
5 December 2003Annual return made up to 16/11/03 (6 pages)
27 November 2003Secretary's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 142 buckingham palace road london SW1W 9TR (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 142 buckingham palace road london SW1W 9TR (1 page)
23 September 2003Full accounts made up to 25 March 2003 (11 pages)
23 September 2003Full accounts made up to 25 March 2003 (11 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
30 January 2003Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2003Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
14 August 2002New director appointed (1 page)
14 August 2002New director appointed (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Memorandum and Articles of Association (13 pages)
27 July 2002Memorandum and Articles of Association (13 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 25 March 2002 (11 pages)
24 June 2002Full accounts made up to 25 March 2002 (11 pages)
2 January 2002Director resigned (1 page)
2 January 2002Annual return made up to 16/11/01 (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002Annual return made up to 16/11/01 (5 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2001Full accounts made up to 25 March 2001 (10 pages)
4 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 25 March 2001 (10 pages)
4 December 2001Director resigned (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
28 March 2001Memorandum and Articles of Association (13 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001Memorandum and Articles of Association (13 pages)
27 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
22 June 2000Full accounts made up to 25 March 2000 (10 pages)
22 June 2000Full accounts made up to 25 March 2000 (10 pages)
9 December 1999Annual return made up to 16/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1999Annual return made up to 16/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1999Registered office changed on 29/10/99 from: 146-148 cromwell road london SW7 4EF (1 page)
29 October 1999Registered office changed on 29/10/99 from: 146-148 cromwell road london SW7 4EF (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 25 March 1999 (10 pages)
23 September 1999Full accounts made up to 25 March 1999 (10 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
6 June 1999Annual return made up to 16/11/98 (6 pages)
6 June 1999Annual return made up to 16/11/98 (6 pages)
6 June 1999Registered office changed on 06/06/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
6 November 1998Full accounts made up to 25 March 1998 (12 pages)
6 November 1998Full accounts made up to 25 March 1998 (12 pages)
13 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1998Annual return made up to 16/11/97 (6 pages)
5 January 1998Annual return made up to 16/11/97 (6 pages)
11 September 1997Full accounts made up to 25 March 1997 (11 pages)
11 September 1997Full accounts made up to 25 March 1997 (11 pages)
19 December 1996Annual return made up to 16/11/96 (6 pages)
19 December 1996Annual return made up to 16/11/96 (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 25 March 1996 (10 pages)
2 October 1996Full accounts made up to 25 March 1996 (10 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
8 November 1995Annual return made up to 16/11/95 (6 pages)
8 November 1995Annual return made up to 16/11/95 (6 pages)
20 September 1995Full accounts made up to 25 March 1995 (12 pages)
20 September 1995Full accounts made up to 25 March 1995 (12 pages)
4 August 1981Memorandum and Articles of Association (27 pages)
4 August 1981Memorandum and Articles of Association (27 pages)
18 November 1977Certificate of incorporation (1 page)
18 November 1977Incorporation (29 pages)
18 November 1977Certificate of incorporation (1 page)
18 November 1977Incorporation (29 pages)