Company NameShepherds Hill (23) Management Limited
Company StatusActive
Company Number01365401
CategoryPrivate Limited Company
Incorporation Date27 April 1978(45 years, 11 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 NameMr Stuart Andrew Farnan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(26 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Shepherds Hill
London
N6 5QJ
Director NameMr Paul Andrew Stahl
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2011(33 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 23 Shepherds Hill
London
N6 5QJ
Secretary NameOlga Valeryevna Stahl
NationalityBritish
StatusCurrent
Appointed20 August 2011(33 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressFlat 5 23 Shepherds Hill
London
N6 5QJ
Director NameMr Thomas Adrian Clarke
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(41 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Shepherds Hill
London
N6 5QJ
Director NameMs Alice Sarah Falconer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 High Road C/O 26 High Road
London
N2 9PJ
Director NameSylvia Fenton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 23 Shepherds Hill
Highgate
London
N6 5QJ
Director NameDavid Michael Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleDesigner
Correspondence AddressFlat 6 23 Shepherds Hill
Highgate
London
N6 5QJ
Director NameDarren Anthony Stewart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2003)
RoleManagement Consultant
Correspondence Address23 Shepherds Hill
London
N6 5QJ
Director NameMagda Szasz
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1995)
RoleRetired/Housewife
Correspondence AddressFlat 3 23 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameDavid Michael Holmes
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressFlat 6 23 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed08 January 2001(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameMs Rachel Eve Dorothy Oppenheimer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(25 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Shepherds Hill
Highgate
London
N6 5QJ
Director NameMehdi Tousi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(26 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Egerton Road
Berkhamsted
Hertfordshire
HP4 1DU
Director NameJasper Gibson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 23 Shepherds Hill
London
N6 5QJ
Secretary NameKim Davies
NationalityBritish
StatusResigned
Appointed24 July 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2009)
RoleAccts Superv
Correspondence Address159 Theydon Grove
Epping
Essex
CM16 4QA
Director NameIlona Chavasse
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2010)
RoleBook Publishing Asst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Shepherds Hill
London
N6 5QJ
Secretary NameKathryn Gomm
NationalityBritish
StatusResigned
Appointed23 March 2009(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2011)
RoleAccounts Assistant
Correspondence Address70 Peel Road
South Woodford
London
E18 2LG
Director NameMr Paul Andrew Stahl
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(33 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2013)
RoleMedia And Events
Country of ResidenceEngland
Correspondence AddressFlat 5 23
Shepherds Hill
London
N6 5QJ
Director NameMr Gary Brian Almond
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(35 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2019)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Shepherds Hill
London
N6 5QJ
Director NameMr David Michael Easton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(35 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 23 Shepherds Hill
London
N6 5QJ
Director NameMr Rory John Conway
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 23 Shepherds Hill
London
N6 5QJ
Director NameMiss Harriet Wilson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(39 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 August 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Shepherds Hill
Flat 3
London
N6 5QJ
Director NameMiss Georgia Adam
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Shepherds Hill
London
N6 5QJ

Location

Registered Address26 High Road C/O 26 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

115 at £2David Easton & Rachel Carrell
19.17%
Ordinary
111 at £2Mrs Stahl & Paul Stahl
18.50%
Ordinary
111 at £2Rory Conway & Julia Mueller
18.50%
Ordinary
102 at £2Mr S.a. Farnan
17.00%
Ordinary
90 at £2Ms Townsend & Mr Almond
15.00%
Ordinary
71 at £2Miss R.e.d. Oppenheimer
11.83%
Ordinary

Financials

Year2014
Net Worth£1,198
Cash£12
Current Liabilities£812

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
26 August 2022Cessation of Harriet Frances Wilson as a person with significant control on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Harriet Wilson as a director on 26 August 2022 (1 page)
24 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 February 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
3 August 2021Appointment of Ms Alice Sarah Falconer as a director on 1 August 2021 (2 pages)
29 July 2021Termination of appointment of Georgia Adam as a director on 21 July 2021 (1 page)
29 June 2021Second filing of Confirmation Statement dated 29 December 2017 (3 pages)
29 June 2021Second filing of Confirmation Statement dated 29 December 2020 (3 pages)
29 June 2021Second filing of Confirmation Statement dated 29 December 2018 (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 March 2021Confirmation statement made on 29 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(4 pages)
16 November 2020Termination of appointment of David Michael Easton as a director on 15 November 2020 (1 page)
16 November 2020Cessation of David Michael Easton as a person with significant control on 15 November 2020 (1 page)
28 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
18 November 2019Director's details changed for Mrs Georgia Adam on 6 November 2019 (2 pages)
18 November 2019Appointment of Mr Thomas Adrian Clarke as a director on 6 November 2019 (2 pages)
18 November 2019Appointment of Mrs Georgia Adam as a director on 6 November 2019 (2 pages)
14 August 2019Termination of appointment of Gary Brian Almond as a director on 1 August 2019 (1 page)
14 August 2019Cessation of Gary Brian Almond as a person with significant control on 1 August 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 January 2019Confirmation statement made on 29 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(4 pages)
6 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 January 2018Notification of Harriet Frances Wilson as a person with significant control on 22 September 2017 (2 pages)
7 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
7 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
7 January 2018Notification of Harriet Frances Wilson as a person with significant control on 22 September 2017 (2 pages)
7 January 201829/12/17 Statement of Capital gbp 1200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(6 pages)
22 September 2017Appointment of Miss Harriet Wilson as a director on 22 September 2017 (2 pages)
22 September 2017Cessation of Rachel Eve Dorothy Oppenheimer as a person with significant control on 16 September 2017 (1 page)
22 September 2017Cessation of Rachel Eve Dorothy Oppenheimer as a person with significant control on 16 September 2017 (1 page)
22 September 2017Termination of appointment of Rachel Eve Dorothy Oppenheimer as a director on 16 September 2017 (1 page)
22 September 2017Termination of appointment of Rachel Eve Dorothy Oppenheimer as a director on 16 September 2017 (1 page)
22 September 2017Cessation of Rory John Conway as a person with significant control on 15 September 2017 (1 page)
22 September 2017Appointment of Miss Harriet Wilson as a director on 22 September 2017 (2 pages)
22 September 2017Cessation of Rory John Conway as a person with significant control on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Rory John Conway as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Rory John Conway as a director on 14 September 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (10 pages)
8 February 2017Confirmation statement made on 29 December 2016 with updates (10 pages)
6 February 2017Registered office address changed from 23 Shepherds Hill London N6 5QJ to 26 High Road C/O 26 High Road London N2 9PJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 23 Shepherds Hill London N6 5QJ to 26 High Road C/O 26 High Road London N2 9PJ on 6 February 2017 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(10 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(10 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(10 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(10 pages)
5 March 2014Appointment of Mr Rory John Conway as a director (2 pages)
5 March 2014Appointment of Mr Gary Brian Almond as a director (2 pages)
5 March 2014Appointment of Mr Rory John Conway as a director (2 pages)
5 March 2014Appointment of Mr Gary Brian Almond as a director (2 pages)
5 March 2014Appointment of Mr David Easton as a director (2 pages)
5 March 2014Appointment of Mr David Easton as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,200
(7 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,200
(7 pages)
12 September 2013Termination of appointment of Jasper Gibson as a director (2 pages)
12 September 2013Termination of appointment of Jasper Gibson as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
26 January 2013Termination of appointment of Paul Stahl as a director (1 page)
26 January 2013Director's details changed for Mr Paul Andrew Stahl on 26 January 2013 (2 pages)
26 January 2013Termination of appointment of Paul Stahl as a director (1 page)
26 January 2013Director's details changed for Mr Paul Andrew Stahl on 26 January 2013 (2 pages)
4 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 August 2011Appointment of Mr Paul Andrew Stahl as a director (3 pages)
24 August 2011Registered office address changed from Nrb Crawford House 1a Willow Street Chingford London E4 7EG on 24 August 2011 (2 pages)
24 August 2011Termination of appointment of Kathryn Gomm as a secretary (2 pages)
24 August 2011Termination of appointment of Mehdi Tousi as a director (2 pages)
24 August 2011Appointment of Olga Valeryevna Stahl as a secretary (3 pages)
24 August 2011Termination of appointment of Mehdi Tousi as a director (2 pages)
24 August 2011Appointment of Mr Paul Andrew Stahl as a director (3 pages)
24 August 2011Termination of appointment of Kathryn Gomm as a secretary (2 pages)
24 August 2011Appointment of Mr Paul Andrew Stahl as a director (3 pages)
24 August 2011Appointment of Mr Paul Andrew Stahl as a director (3 pages)
24 August 2011Registered office address changed from Nrb Crawford House 1a Willow Street Chingford London E4 7EG on 24 August 2011 (2 pages)
24 August 2011Appointment of Olga Valeryevna Stahl as a secretary (3 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Termination of appointment of Ilona Chavasse as a director (1 page)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
28 January 2011Termination of appointment of Ilona Chavasse as a director (1 page)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
18 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
4 January 2010Director's details changed for Jasper Gibson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jasper Gibson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jasper Gibson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
27 March 2009Appointment terminated secretary kim davies (1 page)
27 March 2009Secretary appointed kathryn gomm (3 pages)
27 March 2009Secretary appointed kathryn gomm (3 pages)
27 March 2009Appointment terminated secretary kim davies (1 page)
2 February 2009Return made up to 29/12/08; full list of members (6 pages)
2 February 2009Return made up to 29/12/08; full list of members (6 pages)
28 January 2009Return made up to 29/12/07; full list of members (5 pages)
28 January 2009Return made up to 29/12/07; full list of members (5 pages)
28 April 2008Amended accounts made up to 31 May 2007 (10 pages)
28 April 2008Amended accounts made up to 31 May 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 April 2008Director appointed ilona chavasse (2 pages)
16 April 2008Director appointed ilona chavasse (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: 717 green lanes london N21 3RX (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: 717 green lanes london N21 3RX (1 page)
30 January 2007Return made up to 29/12/06; full list of members (9 pages)
30 January 2007Return made up to 29/12/06; full list of members (9 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
19 January 2006Return made up to 29/12/05; full list of members (9 pages)
19 January 2006Return made up to 29/12/05; full list of members (9 pages)
1 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
1 November 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 January 2005Return made up to 29/12/04; full list of members (9 pages)
14 January 2005Return made up to 29/12/04; full list of members (9 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
12 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
12 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
30 January 2004Return made up to 29/12/03; full list of members (9 pages)
30 January 2004Return made up to 29/12/03; full list of members (9 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
28 January 2002Resolutions
  • RES13 ‐ Appacc/reappdirs/sec 17/08/01
(1 page)
28 January 2002Resolutions
  • RES13 ‐ Appacc/reappdirs/sec 17/08/01
(1 page)
23 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
12 January 2001Registered office changed on 12/01/01 from: flat 6 23 shepherds hill highgate london N6 5QJ (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: flat 6 23 shepherds hill highgate london N6 5QJ (1 page)
12 January 2001New secretary appointed (2 pages)
23 January 2000Full accounts made up to 31 May 1999 (9 pages)
23 January 2000Full accounts made up to 31 May 1999 (9 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
2 February 1999Full accounts made up to 31 May 1997 (9 pages)
2 February 1999Full accounts made up to 31 May 1998 (9 pages)
2 February 1999Full accounts made up to 31 May 1997 (9 pages)
2 February 1999Full accounts made up to 31 May 1998 (9 pages)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996Secretary resigned;director resigned (1 page)
26 March 1996Full accounts made up to 31 May 1995 (8 pages)
26 March 1996Full accounts made up to 31 May 1995 (8 pages)
19 February 1996Return made up to 29/12/95; full list of members (7 pages)
19 February 1996Return made up to 29/12/95; full list of members (7 pages)
27 June 1995Return made up to 29/12/94; full list of members (14 pages)
27 June 1995Return made up to 29/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 April 1978Incorporation (23 pages)
27 April 1978Incorporation (23 pages)