Company NameEleven Hornton Street Residents Limited
Company StatusActive
Company Number01383155
CategoryPrivate Limited Company
Incorporation Date9 August 1978(45 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Ann Isabel Sparrow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
11 Hornton Street
London
W8 7NP
Director NameMr Robin James Hern
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(14 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
11 Hornton Street
London
W8
Director NameAnyi Yang
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(36 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address36a Kenway Road
London
SW5 0RA
Secretary NameAstberrys Property Services Ltd
StatusCurrent
Appointed11 July 2023(44 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address36a Kenway Road
London
SW5 0RA
Director NameMs Ulysses Lo
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(44 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Hornton Street
London
W8 7NP
Director NameMs Chiara Brindle
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(45 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Hornton Street
London
W8 7NP
Director NameJean Flora Lowell
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 August 2001)
RoleRetired
Correspondence AddressFlat 5
11 Hornton Street
London
W8 7NP
Director NameDusan Lukic
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2001)
RoleStockbroker
Correspondence AddressFlat 2
11 Hornton Street
London
W8 7NP
Director NameMr Garwin Spencer-Davison Morris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address11 Hornton Street
London
W8 7NP
Secretary NameAlan Vaughan Thompson
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address54 Stile Hall Gardens
London
W4 3BU
Director NameMr Matthew Faulk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1997)
RoleWriter
Correspondence AddressFlat 8
11 Hornton Street
London
W8
Secretary NameMr Matthew Faulk
NationalityBritish
StatusResigned
Appointed16 March 1993(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1997)
RoleWriter
Correspondence AddressFlat 8
11 Hornton Street
London
W8
Director NameMr Patrick Joseph Anthony Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 March 1999)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressCuckoo Meadow Little Shardeloes
Old Amersham
Buckinghamshire
HP7 0EF
Director NamePatrick John Charles Townsend
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressFlat 6
11 Hornton Street
London
W8
Secretary NamePatrick John Charles Townsend
NationalityBritish
StatusResigned
Appointed05 March 1997(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressFlat 6
11 Hornton Street
London
W8
Director NameJoanne Marguerite Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 1997(19 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2004)
RoleEconomist
Correspondence AddressFlat 8
11 Hornton Street
London
W8 7NP
Secretary NameJoanne Marguerite Collins
NationalityAustralian
StatusResigned
Appointed26 March 1998(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressFlat 8
11 Hornton Street
London
W8 7NP
Director NameYoke Van Wieringen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1999(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2005)
RoleCareer Development Coordinator
Correspondence AddressFlat 1
11 Hornton Street
London
W8 7NP
Director NameJesus Daniel Gurrola Quinata
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1999(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 July 2006)
RoleManagement Consultant
Correspondence AddressFlat 6
11 Hornton Street
London
W8 7NP
Director NamePeter Blake
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressStudio Flat 11 Hornton Street
London
W8 7NP
Director NameMr Jonathan Howard Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(25 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2014)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFlat 8
11 Hornton Street
London
W8 7NP
Secretary NameMr Jonathan Howard Martin
NationalityBritish
StatusResigned
Appointed19 January 2004(25 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2014)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFlat 8
11 Hornton Street
London
W8 7NP
Director NameTracey Maria Wadmore Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2014)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Flat A
11 Hornton Street
London
W8 7NP
Director NameChristopher John Loughlin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressFlat 6
11 Hornton Street
London
W8 7NP
Director NameRobin Muir Morton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address11a Hornton Street
London
W8 7NP
Director NameMrs Pinar Alparslan Erder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(36 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NamePinar Alparslan Erder
StatusResigned
Appointed15 October 2014(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2019)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Secretary NameMelanie Hern
StatusResigned
Appointed16 May 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2023)
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMrs Patricia Rachel Jane Gray
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Kenway Road
London
SW5 0RA

Location

Registered Address36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

112 at £0.01Ceresa Investments LTD
20.00%
Ordinary
56 at £0.01David Suratgar & Wandra Suratgar
10.00%
Ordinary
56 at £0.01Jane Ann Isabel Sparrow
10.00%
Ordinary
56 at £0.01Jonathan Howard Martin
10.00%
Ordinary
56 at £0.01Melanie Anne Hern & Robin James Hern
10.00%
Ordinary
56 at £0.01Mercator Trustees LTD
10.00%
Ordinary
56 at £0.01Murat Erder & Pinar Alparslan Erder
10.00%
Ordinary
56 at £0.01Sameem Islam Jaffrey & Sherin Kokub Jaffrey
10.00%
Ordinary
56 at £0.01Sauro Mazzaferri & Anna Ruggieri
10.00%
Ordinary

Financials

Year2014
Turnover£12,780
Net Worth£5
Cash£7,143
Current Liabilities£7,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

25 September 2023Registered office address changed from 59-60 Russell Square London WC1B 4HP England to 36a Kenway Road London SW5 0RA on 25 September 2023 (1 page)
27 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 July 2023Appointment of Astberrys Property Services Ltd as a secretary on 11 July 2023 (2 pages)
14 July 2023Termination of appointment of Pinar Alparslan Erder as a director on 14 July 2023 (1 page)
14 July 2023Termination of appointment of Melanie Hern as a secretary on 11 July 2023 (1 page)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 5 February 2021 (1 page)
24 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 October 2019Appointment of Mrs Patricia Rachel Jane Gray as a director on 25 October 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 May 2019Termination of appointment of Pinar Alparslan Erder as a secretary on 16 May 2019 (1 page)
16 May 2019Appointment of Melanie Hern as a secretary on 16 May 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5.6
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5.6
(7 pages)
4 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
4 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5.6
(7 pages)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5.6
(7 pages)
15 October 2014Appointment of Pinar Alparslan Erder as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mrs Pinar Alparslan Erder as a director on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Jonathan Howard Martin as a secretary on 22 September 2014 (1 page)
15 October 2014Appointment of Pinar Alparslan Erder as a secretary on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Jonathan Howard Martin as a director on 22 September 2014 (1 page)
15 October 2014Appointment of Anyi Yang as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Anyi Yang as a director on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Jonathan Howard Martin as a director on 22 September 2014 (1 page)
15 October 2014Termination of appointment of Jonathan Howard Martin as a secretary on 22 September 2014 (1 page)
15 October 2014Appointment of Mrs Pinar Alparslan Erder as a director on 15 October 2014 (2 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
12 June 2014Termination of appointment of Tracey Wadmore Smith as a director (1 page)
12 June 2014Termination of appointment of Tracey Wadmore Smith as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5.6
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5.6
(8 pages)
30 December 2013Amended accounts made up to 30 September 2012 (11 pages)
30 December 2013Amended accounts made up to 30 September 2012 (11 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 March 2012Termination of appointment of Robin Morton as a director (1 page)
9 March 2012Termination of appointment of Robin Morton as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 January 2010Director's details changed for Jane Ann Isabel Sparrow on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Tracey Maria Wadmore Smith on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Mr Robin James Hern on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Robin Muir Morton on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Tracey Maria Wadmore Smith on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Ann Isabel Sparrow on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Robin Muir Morton on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robin James Hern on 12 January 2010 (2 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (22 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (22 pages)
6 February 2009Return made up to 31/12/08; full list of members (8 pages)
6 February 2009Return made up to 31/12/08; full list of members (8 pages)
9 December 2008Director appointed robin muir morton (2 pages)
9 December 2008Appointment terminated director christopher loughlin (1 page)
9 December 2008Director appointed robin muir morton (2 pages)
9 December 2008Appointment terminated director christopher loughlin (1 page)
10 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 February 2008Return made up to 31/12/07; full list of members (10 pages)
11 February 2008Return made up to 31/12/07; full list of members (10 pages)
3 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 January 2007Return made up to 31/12/06; full list of members (11 pages)
11 January 2007Return made up to 31/12/06; full list of members (11 pages)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
3 March 2005Return made up to 31/12/04; full list of members (12 pages)
3 March 2005Return made up to 31/12/04; full list of members (12 pages)
3 September 2004Amended accounts made up to 30 September 2003 (11 pages)
3 September 2004Amended accounts made up to 30 September 2003 (11 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(12 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(12 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members (11 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (11 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
3 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
18 January 2001Return made up to 31/12/00; full list of members (11 pages)
18 January 2001Return made up to 31/12/00; full list of members (11 pages)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
19 June 2000Full accounts made up to 30 September 1999 (10 pages)
19 June 2000Full accounts made up to 30 September 1999 (10 pages)
6 February 2000Return made up to 31/12/99; full list of members (11 pages)
6 February 2000Return made up to 31/12/99; full list of members (11 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
15 February 1999Full accounts made up to 30 September 1998 (8 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 February 1999Full accounts made up to 30 September 1998 (8 pages)
29 December 1998Ad 09/12/98--------- £ si [email protected] £ ic 5/5 (2 pages)
29 December 1998Ad 09/12/98--------- £ si [email protected] £ ic 5/5 (2 pages)
21 December 1998Nc inc already adjusted 09/12/98 (1 page)
21 December 1998Nc inc already adjusted 09/12/98 (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
20 April 1998Return made up to 31/12/97; full list of members (8 pages)
20 April 1998Return made up to 31/12/97; full list of members (8 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 February 1998Full accounts made up to 30 September 1997 (8 pages)
20 February 1998Full accounts made up to 30 September 1997 (8 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
18 June 1997Full accounts made up to 30 September 1996 (11 pages)
18 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
12 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 August 1978Certificate of incorporation (1 page)
9 August 1978Certificate of incorporation (1 page)