Company NameEditha Mansions Residents Association Limited
DirectorChelsea Singh
Company StatusActive
Company Number01359127
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)
Previous NameYatison Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chelsea Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat Editha Mansions Edith Grove
London
SW10 0NN
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed12 June 2023(45 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Edward Anthony Tonarelli
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2001)
RoleExport Manager
Correspondence AddressFlat 3 Editha Mansions
Edith Grove
London
Sw10
Director NameMs Gillian Margaret Bohan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleEstate Agent
Correspondence Address2 Editha Mansions
Edith Road
London
Sw10
Director NameMrs Gloria Rogers
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 1992)
RoleHousewife
Correspondence Address33 Clon C Vary Street
Fulham
Sw6
Director NameJames Terry Dick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1992)
RoleMoney Broker
Correspondence Address1 Editha Mansions
Edith Grove
London
Sw10
Director NameMr Nikos Konstantine Kardassis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 23 November 1990)
RoleGeneral Manager - Airline
Correspondence Address7 Editha Mansions
Edith Grove
London
Sw10
Director NameMr Lonay Marouf
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySyrian
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1994)
RoleTranslator
Correspondence Address6 Editha Mansions
Edith Grove
London
Sw10
Director NameWarren Leo Kimmel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleStudent
Correspondence AddressEditha Mansions 16 Edith Grove
London
SW10 0NL
Director NameRobert Ogilvy Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 December 2001)
RoleTeacher Musician
Correspondence Address9 Edith Mansions
Edith Grove
London
SW10 0NN
Director NameTimothy Baron Robbins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 1999)
RoleSales Executive
Correspondence Address4 Edith Mansions
Edith Grove
London
SW10 0NN
Director NameMaighread Simmonds
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1994(16 years, 2 months after company formation)
Appointment Duration29 years (resigned 31 May 2023)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 Editha Mansions
Edith Grove
London
SW10 0NN
Director NameRachel Victoria Gregory
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 1997)
RolePersonal Assistant
Correspondence Address6 Edith Mansions
Edith Grove Chelsea
London
SW10 0NN
Director NamePierrette Vivienne Knapp
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(17 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2004)
RoleRetired
Correspondence Address8 Editha Mansions
Edith Grove Chelsea
London
SW10 0NN
Director NameTracy Jayne Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 1999)
RoleCorporate Banking Manager
Correspondence AddressBasement Flat
Editha Masions Edith Grove
Chelsea
SW10 0NN
Director NameMonica Chong
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(19 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 October 2007)
RoleFashion Designer
Correspondence Address1 Editha Mansions Edith Grove
London
Sw10
Director NameSharon Christie Mordaunt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 December 2002)
RoleActress
Correspondence Address6 Editha Mansions
Edith Grove
London
SW10 0NN
Secretary NameMichael John Kennard Simmonds
NationalityBritish
StatusResigned
Appointed26 June 2002(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address11 Editha Mansions
Edith Grove
London
SW10 0NN
Director NameMr Chelsea Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(27 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat Editha Mansions
Edith Grove
London
SW10 0NN
Director NameMr Robert Ogilvy Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(29 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2023)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address21 St Maur Road
London
SW6 4DR
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed25 October 2007(29 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2018)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Westholm
London
NW11 6LH
Director NameKeith Phillip Robinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2008(30 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Edith Mansions Edith Grove
London
SW10 0NW
Director NameDr Sai Sumanth Lakshmi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(35 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2018)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Editha Mansions Edith Grove
London
SW10 0NN
Director NameNickolas Dimopolous
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(35 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2018)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence AddressFlat 2 Editha Mansions Edith Grove
London
SW10 0NN
Director NameMrs Serena Foti
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2017(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address117 Westbourne Grove
London
W2 4UP
Director NameNana Catalina Kim
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySouth Korean
StatusResigned
Appointed20 December 2022(44 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Editha Mansions Edith Grove
London
SW10 0NN
Director NameDr Vijaya Lakshmi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2023(44 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Editha Mansions Edith Grove
London
SW10 0NN
Director NameMiss Monica Chong
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2023(45 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2024)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameCatalina Kim
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySouth Korean
StatusResigned
Appointed18 October 2023(45 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 February 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Editha Mansions Edith Grove
London
SW10 0NN
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NamePark South Ltd (Corporation)
StatusResigned
Appointed01 April 1997(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2000)
Correspondence Address400 Park South
Austin Road
London
SW11 5JN
Secretary NameGrace Miller & Co (Corporation)
StatusResigned
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
Correspondence Address2a Lambton Road
London
SW20 0LR

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Dr M.l. Khiani
7.69%
Ordinary
1000 at £1Dr S. Lakshmi & Dr V. Lakshmi
7.69%
Ordinary
1000 at £1M. Chong
7.69%
Ordinary
1000 at £1Mr Alessandro Amicucci
7.69%
Ordinary
1000 at £1Mr C. Singh
7.69%
Ordinary
1000 at £1Mr E. Tonarelli
7.69%
Ordinary
1000 at £1Mr M. Condon-simmonds
7.69%
Ordinary
1000 at £1Mr Nick Demopoulos
7.69%
Ordinary
1000 at £1Mr Simon N. Dixon
7.69%
Ordinary
2k at £1Mr R. Smith
15.38%
Ordinary
2k at £1Zeus Immobiliare Srl
15.38%
Ordinary

Financials

Year2014
Net Worth£17,306
Cash£16,150
Current Liabilities£39,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

16 January 1979Delivered on: 17 January 1979
Persons entitled: The Mayor and Burgesses of the Royal Borough of Kensington

Classification: Legal charge
Secured details: £1,325 and all other monies due or to become due from the company to the chargee.
Particulars: Editha mansions, editha grove, london. SW10. Title no. 371002.
Outstanding

Filing History

3 November 2023Appointment of Catalina Kim as a director on 18 October 2023 (2 pages)
22 August 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
10 August 2023Appointment of In Block Management Ltd as a secretary on 12 June 2023 (2 pages)
10 August 2023Appointment of Miss Monica Chong as a director on 25 May 2023 (2 pages)
31 July 2023Registered office address changed from 117 Westbourne Grove London W2 4UP United Kingdom to 22 South Street Epsom Surrey KT18 7PF on 31 July 2023 (1 page)
28 July 2023Appointment of Dr. Vijaya Lakshmi as a director on 7 February 2023 (2 pages)
8 July 2023Termination of appointment of Vijaya Lakshmi as a director on 25 May 2023 (1 page)
14 June 2023Termination of appointment of Nana Catalina Kim as a director on 5 June 2023 (1 page)
13 June 2023Termination of appointment of Robert Ogilvy Smith as a director on 31 May 2023 (1 page)
13 June 2023Termination of appointment of Maighread Simmonds as a director on 31 May 2023 (1 page)
27 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Appointment of Dr. Vijaya Lakshmi as a director on 7 February 2023 (2 pages)
10 January 2023Appointment of Nana Catalina Kim as a director on 20 December 2022 (2 pages)
10 January 2023Appointment of Mr Chelsea Singh as a director on 20 December 2022 (2 pages)
18 December 2022Termination of appointment of Serena Foti as a director on 30 September 2022 (1 page)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
12 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
9 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 April 2020Termination of appointment of Chelsea Singh as a director on 14 April 2020 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2018Registered office address changed from 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove London W2 4UP on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Philip Roy Chambers as a secretary on 30 May 2018 (1 page)
11 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 April 2018Termination of appointment of Sai Sumanth Lakshmi as a director on 26 April 2018 (1 page)
26 April 2018Termination of appointment of Nickolas Dimopolous as a director on 26 April 2018 (1 page)
12 October 2017Appointment of Mrs Serena Foti as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Mrs Serena Foti as a director on 10 October 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,000
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,000
(9 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 13,000
(9 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 13,000
(9 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 13,000
(9 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 13,000
(9 pages)
18 November 2013Appointment of Dr Sai Sumanth Lakshmi as a director (3 pages)
18 November 2013Appointment of Nickolas Dimopolous as a director (3 pages)
18 November 2013Appointment of Nickolas Dimopolous as a director (3 pages)
18 November 2013Appointment of Dr Sai Sumanth Lakshmi as a director (3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 13,000
(7 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 13,000
(7 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 13,000
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Termination of appointment of Keith Robinson as a director (2 pages)
20 June 2013Termination of appointment of Keith Robinson as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (8 pages)
13 August 2009Return made up to 09/08/09; full list of members (8 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 11 editha mansions edith grove london SW10 0NN (1 page)
24 February 2009Registered office changed on 24/02/2009 from 11 editha mansions edith grove london SW10 0NN (1 page)
16 February 2009Return made up to 09/08/08; full list of members (8 pages)
16 February 2009Return made up to 09/08/08; full list of members (8 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
4 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
28 April 2008Director appointed keith phillip robinson (2 pages)
28 April 2008Director appointed keith phillip robinson (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Return made up to 09/08/07; change of members (7 pages)
6 December 2007Return made up to 09/08/07; change of members (7 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
20 January 2007Full accounts made up to 31 December 2005 (11 pages)
20 January 2007Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Return made up to 09/08/06; full list of members (11 pages)
26 October 2006Return made up to 09/08/06; full list of members (11 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Return made up to 09/08/05; full list of members (11 pages)
25 October 2005Return made up to 09/08/05; full list of members (11 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
11 April 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 2005Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
16 September 2003Full accounts made up to 31 December 2002 (9 pages)
16 September 2003Full accounts made up to 31 December 2002 (9 pages)
2 September 2003Return made up to 09/08/03; full list of members (11 pages)
2 September 2003Return made up to 09/08/03; full list of members (11 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 August 2002Registered office changed on 30/08/02 from: the white house, 94 gloucester road, kingston upon thames, surrey KT1 3RA (1 page)
30 August 2002Registered office changed on 30/08/02 from: the white house, 94 gloucester road, kingston upon thames, surrey KT1 3RA (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 September 2001Full accounts made up to 31 December 1999 (10 pages)
28 September 2001Full accounts made up to 31 December 1999 (10 pages)
23 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
19 September 2000Return made up to 09/08/00; full list of members (12 pages)
19 September 2000Return made up to 09/08/00; full list of members (12 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 400 park south, austin road, london, SW11 5JN (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 400 park south, austin road, london, SW11 5JN (1 page)
17 August 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Return made up to 09/08/98; change of members (8 pages)
10 September 1998Return made up to 09/08/98; change of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
29 August 1997Return made up to 09/08/97; change of members (8 pages)
29 August 1997Return made up to 09/08/97; change of members (8 pages)
3 July 1997Location of register of members (1 page)
3 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1997£ nc 1000/25000 20/05/97 (1 page)
3 July 1997Ad 02/06/97--------- £ si 12831@1=12831 £ ic 169/13000 (2 pages)
3 July 1997£ nc 1000/25000 20/05/97 (1 page)
3 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1997Location of register of members (1 page)
3 July 1997Ad 02/06/97--------- £ si 12831@1=12831 £ ic 169/13000 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 11 editha mansions, edith grove, london, SW10 0NN (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 11 editha mansions, edith grove, london, SW10 0NN (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page)
4 April 1997Registered office changed on 04/04/97 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page)
4 April 1997Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Return made up to 09/08/96; full list of members (10 pages)
11 October 1996Return made up to 09/08/96; full list of members (10 pages)
27 August 1996Registered office changed on 27/08/96 from: 81-83 lower richmond road, putney, london SW15 1EU (1 page)
27 August 1996Registered office changed on 27/08/96 from: 81-83 lower richmond road, putney, london SW15 1EU (1 page)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
8 August 1995Return made up to 09/08/95; change of members (8 pages)
8 August 1995Return made up to 09/08/95; change of members (8 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 November 1994Full accounts made up to 31 December 1993 (10 pages)
3 November 1994Full accounts made up to 31 December 1993 (10 pages)
24 July 1979Increase in nominal capital (1 page)
24 July 1979Increase in nominal capital (1 page)
10 July 1979Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1979Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 1978Incorporation (14 pages)
21 March 1978Incorporation (14 pages)