Company NameDukes Court (Ealing) Management Company Limited
DirectorsLaureen Sherry and Andrew Hurston Charalambous
Company StatusActive
Company Number01362353
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Laureen Sherry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Dukes Court
London
W13 8DA
Director NameMr Andrew Hurston Charalambous
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(35 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleProject Manager (Market Research)
Country of ResidenceEngland
Correspondence Address6 Dukes Court
Kent Gardens
Ealing
London
W13 8DA
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed08 March 2021(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address32 Basement Woodstock Grove
London
W12 8LE
Director NameMr John Van Montagu
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1995)
RoleRetired
Correspondence Address2 Dukes Court
London
W13 8DA
Director NameJohn Turp
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2006)
RoleRetired Teacher
Correspondence AddressFlat 7 Dukes Court Kent Gardens
Ealing
London
W13 8DA
Director NameMr Robert Prior Wandesford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleManager
Correspondence Address5 Dukes Court
Kent Gardens
London
W13 8DA
Director NameMr Henry Khamo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 1999)
RoleArchitect
Correspondence Address10 Kingsley Avenue
West Ealing
London
W13 0EE
Director NameMrs Elizabeth Hailing Summers
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 November 1997)
RoleRetired
Correspondence Address4 Dukes Court
London
W13 8DA
Director NameMr John Fielding Clarke
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2002)
RoleJournalist
Correspondence Address3 Dukes Court
London
W13 8DA
Director NameMrs Audrey Dufour
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1993)
RoleRetired
Correspondence Address1 Dukes Court
London
W13 8DA
Director NameMrs Nicola Catherall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 August 1992)
RoleAccountant
Correspondence Address7 Dukes Court
London
W13 8DA
Secretary NameMrs Elizabeth Hailing Summers
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence Address4 Dukes Court
London
W13 8DA
Director NameMiss Veronika Trappell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed26 August 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2001)
RoleMarketing Assistant
Correspondence Address8 Dukes Court
Kent Gardens
London
W13 8DA
Director NameMr David White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 August 2005)
RoleMusician
Country of ResidenceEngland
Correspondence AddressChycara House
Carnon Valley, Carnon Downs
Truro
Cornwall
TR3 6LG
Director NameMr Mark Anthony Godwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 20 April 2016)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address5 Dukes Court
Kent Gardens, Ealing
London
W13 8DA
Director NameAndrew Hector Mackenzie-Wintle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2000)
RoleInsurance Underwriter
Correspondence Address2 Dukes Court
Kent Gardens Ealing
London
W13 8DA
Secretary NameMr David White
NationalityBritish
StatusResigned
Appointed26 July 1995(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 August 2005)
RoleMusician
Country of ResidenceEngland
Correspondence AddressChycara House
Carnon Valley, Carnon Downs
Truro
Cornwall
TR3 6LG
Director NameDenise Vivien Page
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address62 Stanley Road
Teddington
Middlesex
TW11 8TS
Director NameVictoria Irene Lillian Charalambous
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 March 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Court
Kent Gardens
London
W13 8DA
Director NameGurdeep Puri
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2006)
RoleMarket Analyst
Correspondence Address2 Dukes Court
Kent Gardens
Ealing
London
W13 8DA
Secretary NameJohn Turp
NationalityBritish
StatusResigned
Appointed15 August 2005(27 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2006)
RoleRetired
Correspondence AddressFlat 7 Dukes Court Kent Gardens
Ealing
London
W13 8DA
Secretary NameMr Andrew Ely
NationalityBritish
StatusResigned
Appointed01 February 2006(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Briarbank Road
London
W13 0HH
Director NameMr Andrew Ely
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(28 years after company formation)
Appointment Duration14 years, 11 months (resigned 08 March 2021)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Briarbank Road
London
W13 0HH
Director NameMrs Jacqueline Michele Seale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(35 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 April 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Dukes Court
Kent Gardens
Ealing
London
W13 8DA
Secretary NameMs Danishmand Ahmad
NationalityBritish
StatusResigned
Appointed21 April 2016(38 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE

Location

Registered AddressBasement
32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Andrew Hurston Charalambous
11.11%
Ordinary
1 at £1Jacqueline Michele Seale
11.11%
Ordinary
1 at £1Miss Laureen Sherry
11.11%
Ordinary
1 at £1Mr Andrew Ely
11.11%
Ordinary
1 at £1Mr David White
11.11%
Ordinary
1 at £1Mr John Turp
11.11%
Ordinary
1 at £1Mr M.n. Nouraei
11.11%
Ordinary
1 at £1Mr Mark Anthony Godwin
11.11%
Ordinary
1 at £1Shraddha Datta
11.11%
Ordinary

Financials

Year2014
Net Worth£9,315
Cash£2,690
Current Liabilities£1,900

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

8 March 2021Termination of appointment of Andrew Ely as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Danish Ahmad as a secretary on 8 March 2021 (1 page)
8 March 2021Appointment of David Adams Surveyors Ltd as a secretary on 8 March 2021 (2 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
29 June 2017Notification of Danish Ahmad as a person with significant control on 5 May 2016 (2 pages)
29 June 2017Notification of Danish Ahmad as a person with significant control on 5 May 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9
(8 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9
(8 pages)
20 May 2016Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA (1 page)
20 May 2016Register inspection address has been changed from 8 Dukes Court Kent Gardens Ealing London W13 8DA England to 6 Dukes Court Kent Gardens Ealing London W13 8DA (1 page)
19 May 2016Appointment of Danish Ahmad as a secretary on 21 April 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Register(s) moved to registered office address C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE (1 page)
19 May 2016Termination of appointment of Mark Anthony Godwin as a director on 20 April 2016 (1 page)
19 May 2016Register(s) moved to registered office address C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE (1 page)
19 May 2016Registered office address changed from 6 Dukes Court Kent Gardens London W13 8DA to C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 6 Dukes Court Kent Gardens London W13 8DA to C/O David Adams Surveyors Ltd Basement 32 Woodstock Grove London W12 8LE on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Mark Anthony Godwin as a director on 20 April 2016 (1 page)
19 May 2016Appointment of Danish Ahmad as a secretary on 21 April 2016 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9
(9 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9
(9 pages)
22 May 2015Register inspection address has been changed from 5 Dukes Court Kent Gardens Ealing London W13 8DA United Kingdom to 8 Dukes Court Kent Gardens Ealing London W13 8DA (1 page)
22 May 2015Register inspection address has been changed from 5 Dukes Court Kent Gardens Ealing London W13 8DA United Kingdom to 8 Dukes Court Kent Gardens Ealing London W13 8DA (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9
(9 pages)
21 May 2014Register inspection address has been changed from 8 Dukes Court Kent Gardens London W13 8DA United Kingdom (1 page)
21 May 2014Appointment of Mr Andrew Hurston Charalambous as a director (2 pages)
21 May 2014Register inspection address has been changed from 8 Dukes Court Kent Gardens London W13 8DA United Kingdom (1 page)
21 May 2014Appointment of Mr Andrew Hurston Charalambous as a director (2 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9
(9 pages)
20 May 2014Auditor's resignation (1 page)
20 May 2014Termination of appointment of Andrew Ely as a secretary (1 page)
20 May 2014Termination of appointment of Andrew Ely as a secretary (1 page)
20 May 2014Termination of appointment of Victoria Charalambous as a director (1 page)
20 May 2014Termination of appointment of Victoria Charalambous as a director (1 page)
20 May 2014Appointment of Mrs Jacqueline Michele Seale as a director (2 pages)
20 May 2014Appointment of Mrs Jacqueline Michele Seale as a director (2 pages)
20 May 2014Auditor's resignation (1 page)
22 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
17 January 2013Registered office address changed from 8 Dukes Court Kent Gardrns Ealing London W13 8DA on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 8 Dukes Court Kent Gardrns Ealing London W13 8DA on 17 January 2013 (1 page)
21 December 2012Amended accounts made up to 31 August 2010 (5 pages)
21 December 2012Amended accounts made up to 31 August 2010 (5 pages)
13 December 2012Amended accounts made up to 31 August 2011 (7 pages)
13 December 2012Amended accounts made up to 31 August 2011 (7 pages)
12 December 2012Amended accounts made up to 31 August 2010 (5 pages)
12 December 2012Amended accounts made up to 31 August 2010 (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
2 July 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 July 2010Accounts for a small company made up to 31 August 2009 (5 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Victoria Irene Lillian Charalambous on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Victoria Irene Lillian Charalambous on 26 April 2010 (2 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Miss Laurene Sherry on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Miss Laurene Sherry on 26 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
16 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
21 May 2009Return made up to 26/04/09; full list of members (6 pages)
21 May 2009Return made up to 26/04/09; full list of members (6 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 May 2008Return made up to 26/04/08; full list of members (7 pages)
9 May 2008Return made up to 26/04/08; full list of members (7 pages)
10 September 2007Amended accounts made up to 31 August 2006 (9 pages)
10 September 2007Amended accounts made up to 31 August 2006 (9 pages)
24 July 2007Return made up to 26/04/07; change of members; amend (8 pages)
24 July 2007Return made up to 26/04/07; change of members; amend (8 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 May 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/05/07
(8 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/05/07
(8 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
16 January 2006Return made up to 19/11/05; full list of members (12 pages)
16 January 2006Return made up to 19/11/05; full list of members (12 pages)
22 September 2005Resolutions
  • RES13 ‐ Re voting rights 01/09/05
(1 page)
22 September 2005Resolutions
  • RES13 ‐ Re voting rights 01/09/05
(1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Return made up to 19/11/04; change of members; amend (8 pages)
31 August 2005Return made up to 19/11/04; change of members; amend (8 pages)
31 August 2005New secretary appointed (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
29 December 2004Return made up to 19/11/04; full list of members (9 pages)
29 December 2004Return made up to 19/11/04; full list of members (9 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
16 December 2003Return made up to 19/11/03; no change of members (9 pages)
16 December 2003Return made up to 19/11/03; no change of members (9 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
17 December 2001Return made up to 19/11/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 December 2001Return made up to 19/11/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
2 January 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director resigned
(10 pages)
2 January 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2000Full accounts made up to 31 August 1999 (9 pages)
19 July 2000Full accounts made up to 31 August 1999 (9 pages)
5 January 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
25 November 1998Return made up to 19/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1998Return made up to 19/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Full accounts made up to 31 August 1997 (9 pages)
25 June 1998Full accounts made up to 31 August 1997 (9 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
4 December 1997Return made up to 19/11/97; change of members (8 pages)
4 December 1997Return made up to 19/11/97; change of members (8 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
24 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 1996Full accounts made up to 31 August 1995 (9 pages)
7 June 1996Full accounts made up to 31 August 1995 (9 pages)
22 November 1995Return made up to 22/11/95; no change of members (10 pages)
22 November 1995Return made up to 22/11/95; no change of members (10 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: dukes court 51A kent gardens ealing london W13 8BU (1 page)
7 June 1995Registered office changed on 07/06/95 from: dukes court 51A kent gardens ealing london W13 8BU (1 page)
7 June 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 April 1978Incorporation (18 pages)