Company Name164-166 Regents Park Road Freehold Limited
Company StatusActive
Company Number01400940
CategoryPrivate Limited Company
Incorporation Date21 November 1978(45 years, 5 months ago)
Previous NamesRedrabridge Limited and 164-168 Regents Park Road (Management) Limited

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 NameKetan Yadan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(35 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMrs Marilyn Rose
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Charles Pugh
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Contractor Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Hussein Bastan-Hagh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed10 September 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Simon Charles Derek Beckley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lands End
Elstree
Borehamwood
Hertfordshire
WD6 3DL
Director NameDr Iman Camyab
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed16 April 1992(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 April 1999)
RoleResearch Officer
Correspondence AddressFlat 4
164 Regents Park Road
London
N3 3HR
Director NameMr Stephen Denis Dowds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Correspondence Address164 Regents Park Road
London
N3 3HR
Secretary NameGina Sally Peterman
NationalityBritish
StatusResigned
Appointed16 April 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address166 Regents Park Road
London
N3 3HR
Director NameMandy Karen Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1994(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1998)
RoleHospital Physicist
Correspondence AddressFlat 2
164 Regents Park Road
Finchley
London
N3 3HR
Director NameAiden Peter Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(18 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1997)
RoleCivil Servant
Correspondence AddressFlat 3 166 Regents Park Road
Finchley Central
London
N3 3HR
Director NameAiden Peter Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(18 years after company formation)
Appointment Duration1 day (resigned 10 December 1996)
RoleCivil Servant
Correspondence AddressFlat 3 166 Regents Park Road
Finchley Central
London
N3 3HR
Secretary NameLouise Farrell Kelly
NationalityBritish
StatusResigned
Appointed10 December 1996(18 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1997)
RoleLecturer
Correspondence AddressFlat 3
166 Regents Park Road
London
N3 3HR
Secretary NameMarilyn Helen Rose
NationalityBritish
StatusResigned
Appointed30 November 1997(19 years after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2012)
RoleFreelance Sec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 164 Regents Park Road
London
N3 3HR
Director NameIan Edwin Morgan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1999)
RolePharmaceutical Consultant
Correspondence AddressFlat 4 166 Regents Park Road
London
N3 3HR
Director NamePamela Naomi Balkin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2001)
RoleCivil Servant
Correspondence AddressFlat 3 166 Regents Park Road
London
N3 3HR
Director NameMarilyn Helen Rose
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(19 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2012)
RoleFreelance Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 164 Regents Park Road
London
N3 3HR
Director NameMr Karl Allen Peters
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 1999(20 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2012)
RoleTelevision Technician
Country of ResidenceEngland
Correspondence AddressFlat 1
166 Regents Park Road
London
N3 3HR
Director NameDr Colin Howard Bernstein
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2003)
RolePaediatrician
Correspondence AddressFlat 2 164 Regents Park Road
London
N3 3HR
Director NameVictoria Katherine Michael
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2007)
RoleMarketing Manager
Correspondence AddressFlat 4 166 Regents Park Road
London
N3 3HR
Director NameDr Chloe Louise Parkin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Regents Park Road
Finchley
London
N3 3HR
Director NameKelly Louise Wilson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2015)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address166 Regents Park Road
London
N3 3HR
Director NameMr Jonathan Zachary Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2018)
RoleDesktop Api Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Yogita Yadav
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(40 years, 6 months after company formation)
Appointment Duration1 week (resigned 20 May 2019)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2011(32 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 June 2017)
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Camani Oscar PLC
12.50%
Ordinary
1 at £1James Daniel Mitchell & Chloe Louise Parkin
12.50%
Ordinary
1 at £1Kamyab
12.50%
Ordinary
1 at £1Ketan Meghi Yadav
12.50%
Ordinary
1 at £1Mr Karl Allen Peters
12.50%
Ordinary
1 at £1Mr Neil Gordon Wilson
12.50%
Ordinary
1 at £1Ms Marilyn Helen Rose
12.50%
Ordinary
1 at £1Pugh
12.50%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 September 2023 (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
3 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 November 2022Termination of appointment of Ketan Yadan as a director on 27 October 2022 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
12 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
4 August 2022Company name changed 164-168 regents park road (management) LIMITED\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-31
(3 pages)
21 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
26 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
15 December 2020Appointment of Mr Hussein Bastan-Hagh as a director on 15 December 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Yogita Yadav as a director on 20 May 2019 (1 page)
13 May 2019Appointment of Mrs Yogita Yadav as a director on 13 May 2019 (2 pages)
10 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 October 2018Termination of appointment of Jonathan Zachary Bloom as a director on 10 October 2018 (1 page)
20 September 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages)
17 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages)
15 June 2017Registered office address changed from Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP England to 19a Chantry Lane Bromley BR2 9QL on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP England to 19a Chantry Lane Bromley BR2 9QL on 15 June 2017 (1 page)
12 June 2017Termination of appointment of Carringtons Secretarial Services Limited as a secretary on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Carringtons Secretarial Services Limited as a secretary on 1 June 2017 (1 page)
21 February 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Residential Management Ltd 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Residential Management Ltd 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8
(6 pages)
8 February 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
8 February 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
20 January 2016Appointment of Mrs Marilyn Rose as a director on 13 May 2015 (2 pages)
20 January 2016Appointment of Mrs Marilyn Rose as a director on 13 May 2015 (2 pages)
22 May 2015Termination of appointment of Chloe Louise Parkin as a director on 13 May 2015 (1 page)
22 May 2015Appointment of Mr Charles Pugh as a director on 13 May 2015 (2 pages)
22 May 2015Appointment of Mr Charles Pugh as a director on 13 May 2015 (2 pages)
22 May 2015Termination of appointment of Chloe Louise Parkin as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr Jonathan Bloom as a director on 13 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Bloom as a director on 13 May 2015 (2 pages)
30 April 2015Director's details changed for Ketan Yadan on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Dr Chloe Louise Parkin on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Dr Chloe Louise Parkin on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ketan Yadan on 30 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
(6 pages)
26 March 2015Termination of appointment of Kelly Louise Wilson as a director on 22 March 2015 (1 page)
26 March 2015Termination of appointment of Kelly Louise Wilson as a director on 22 March 2015 (1 page)
12 March 2015Accounts made up to 30 November 2014 (5 pages)
12 March 2015Accounts made up to 30 November 2014 (5 pages)
9 October 2014Appointment of Ketan Yadan as a director on 30 June 2014 (2 pages)
9 October 2014Appointment of Ketan Yadan as a director on 30 June 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
14 February 2014Accounts made up to 30 November 2013 (5 pages)
14 February 2014Accounts made up to 30 November 2013 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 April 2013Registered office address changed from , 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD, United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 April 2013Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages)
25 April 2013Registered office address changed from , 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD, United Kingdom on 25 April 2013 (1 page)
16 April 2013Accounts made up to 30 November 2012 (5 pages)
16 April 2013Accounts made up to 30 November 2012 (5 pages)
21 March 2013Termination of appointment of Marilyn Helen Rose as a director on 31 May 2012 (1 page)
21 March 2013Termination of appointment of Marilyn Helen Rose as a secretary on 31 May 2012 (1 page)
21 March 2013Termination of appointment of Marilyn Helen Rose as a secretary on 31 May 2012 (1 page)
21 March 2013Termination of appointment of Karl Allen Peters as a director on 31 May 2012 (1 page)
21 March 2013Termination of appointment of Karl Allen Peters as a director on 31 May 2012 (1 page)
21 March 2013Termination of appointment of Marilyn Helen Rose as a director on 31 May 2012 (1 page)
18 July 2012Appointment of Kelly Louise Wilson as a director on 31 May 2012 (3 pages)
18 July 2012Appointment of Dr Chloe Louise Parkin as a director on 31 May 2012 (3 pages)
18 July 2012Appointment of Kelly Louise Wilson as a director on 31 May 2012 (3 pages)
18 July 2012Appointment of Dr Chloe Louise Parkin as a director on 31 May 2012 (3 pages)
11 July 2012Accounts made up to 30 November 2011 (5 pages)
11 July 2012Accounts made up to 30 November 2011 (5 pages)
3 April 2012Director's details changed for Marilyn Helen Rose on 31 March 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Karl Allen Peters on 31 March 2012 (2 pages)
3 April 2012Director's details changed for Karl Allen Peters on 31 March 2012 (2 pages)
3 April 2012Director's details changed for Marilyn Helen Rose on 31 March 2012 (2 pages)
2 March 2012Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 2 March 2012 (1 page)
15 July 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
15 July 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts made up to 30 November 2010 (5 pages)
9 May 2011Accounts made up to 30 November 2010 (5 pages)
14 July 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
14 July 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
6 May 2009Return made up to 31/03/09; full list of members (7 pages)
6 May 2009Return made up to 31/03/09; full list of members (7 pages)
30 September 2008Full accounts made up to 30 November 2007 (10 pages)
30 September 2008Full accounts made up to 30 November 2007 (10 pages)
12 May 2008Return made up to 31/03/08; full list of members (7 pages)
12 May 2008Return made up to 31/03/08; full list of members (7 pages)
15 April 2008Appointment terminated director victoria michael (1 page)
15 April 2008Appointment terminated director victoria michael (1 page)
19 September 2007Full accounts made up to 30 November 2006 (11 pages)
19 September 2007Full accounts made up to 30 November 2006 (11 pages)
22 May 2007Return made up to 31/03/07; full list of members (10 pages)
22 May 2007Return made up to 31/03/07; full list of members (10 pages)
28 September 2006Full accounts made up to 30 November 2005 (11 pages)
28 September 2006Full accounts made up to 30 November 2005 (11 pages)
26 April 2006Return made up to 31/03/06; full list of members (10 pages)
26 April 2006Return made up to 31/03/06; full list of members (10 pages)
14 October 2005Full accounts made up to 30 November 2004 (9 pages)
14 October 2005Full accounts made up to 30 November 2004 (9 pages)
6 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(10 pages)
6 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(10 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
10 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
7 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
7 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 July 2001Return made up to 16/04/01; full list of members (5 pages)
2 July 2001Return made up to 16/04/01; full list of members (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
14 May 2001 (3 pages)
14 May 2001 (3 pages)
22 February 2001Registered office changed on 22/02/01 from: orchard house, 54 station road, new barnet, herts EN5 1QG (1 page)
22 February 2001Registered office changed on 22/02/01 from: orchard house, 54 station road, new barnet, herts EN5 1QG (1 page)
15 May 2000Return made up to 16/04/00; full list of members (10 pages)
15 May 2000Return made up to 16/04/00; full list of members (10 pages)
15 May 2000Full accounts made up to 30 November 1999 (11 pages)
15 May 2000Full accounts made up to 30 November 1999 (11 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
13 May 1999 (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999 (3 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 16/04/99; full list of members (6 pages)
26 April 1999Return made up to 16/04/99; full list of members (6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
18 February 1998 (3 pages)
18 February 1998 (3 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
5 June 1997Return made up to 16/04/97; full list of members (6 pages)
5 June 1997Return made up to 16/04/97; full list of members (6 pages)
5 February 1997 (4 pages)
5 February 1997 (4 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996 (4 pages)
29 April 1996 (4 pages)
29 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Return made up to 16/04/95; no change of members (4 pages)
27 June 1995Return made up to 16/04/95; no change of members (4 pages)
10 May 1995 (4 pages)
10 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 November 1978Incorporation (14 pages)
21 November 1978Incorporation (14 pages)