Company NameSheridan Court Barkston Gardens Limited
Company StatusActive
Company Number01402756
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 5 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 NameCatherine Bergamo Andreis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheridan Court
Barkston Gardens
London
SW5 0ET
Secretary NameCatherine Bergamo Andreis
NationalityFrench
StatusCurrent
Appointed27 September 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameMrs Lorraine Ann Davis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(33 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC Sheridan Court 55-81 Barkston Gardens
London
SW5 0ET
Director NameMs Grace Hakim
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed16 July 2014(35 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 55-81 Barkston Gardens
London
SW5 0ET
Director NameMrs Aino-Leena Grapin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11, 55 -81 Barkston Gardens
London
SW5 0ET
Director NameMr Clement John Barter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2018(39 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Simon John Digby North
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(43 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed01 November 2023(44 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameGerbrand Hop
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed28 May 1992(13 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Sheridan Court
London
SW5 0ET
Director NameMr Petar Jankovic
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(13 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameJacqueline Ridley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2001)
RoleRetired
Correspondence AddressFlat 12 Sheridan Court
London
SW5 0ET
Director NameTerence John Arbuthnot
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleRetired
Correspondence AddressFlat 6 Sheridan Court
London
SW5 0ET
Secretary NameJacqueline Ridley
NationalityBritish
StatusResigned
Appointed28 May 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2001)
RoleCompany Director
Correspondence AddressFlat 12 Sheridan Court
London
SW5 0ET
Director NameDaska McLean
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2003)
RoleRetired
Correspondence AddressFlat 5 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameMonica Gerarda Johanna Stein
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2001(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2008)
RoleBanker
Correspondence Address2 Sheridan Court
55 Barkston Gardens
London
SW5 0ET
Director NameMrs Kimberley Anne Berdusco
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed20 May 2003(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameIngrid Margareta Grind Bundy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2008(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2011)
RolePensioner
Country of ResidenceSweden
Correspondence AddressSheridan Court Barkston Gardens
London
SW5 0ET
Director NameMr Hyder Jumabhoy
Date of BirthApril 1981 (Born 43 years ago)
NationalitySingaporean
StatusResigned
Appointed02 October 2009(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameMr Clement John Barter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2010(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Rory Mullan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2012(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 June 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressB Sheridan Court
55-81 Barkston Gardens
London
SW5 0ET
Director NameMrs Sabi Shaheen North
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameMr Richard Alan Fry
StatusResigned
Appointed31 March 2013(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2022)
RoleCompany Director
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr Allan Leigh Lawson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 55 - 81 Barkston Gardens
London
SW5 0ET
Director NameMrs Munira Zubi
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 April 2015(36 years, 4 months after company formation)
Appointment Duration8 years (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address55-81 Flat 12 Barkston Gardens
London
SW5 0ET

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 September 1981Delivered on: 8 October 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sheridan court barkston gardens london SW5 T.no. Ln 109629.
Outstanding

Filing History

8 November 2023Appointment of Tlc Real Estate Services Limited as a secretary on 1 November 2023 (2 pages)
8 November 2023Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to 8 Hogarth Place London SW5 0QT on 8 November 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Munira Zubi as a director on 2 May 2023 (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London London SW1V 2PB to 46 New Broad Street New Broad Street London EC2M 1JH on 3 August 2022 (1 page)
3 August 2022Termination of appointment of Richard Alan Fry as a secretary on 3 August 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
7 April 2022Appointment of Mr Simon John Digby North as a director on 1 April 2022 (2 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Appointment of Mr Clement John Barter as a director on 2 May 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 April 2017Termination of appointment of Allan Leigh Lawson as a director on 24 January 2017 (1 page)
6 April 2017Termination of appointment of Allan Leigh Lawson as a director on 24 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11,000
(11 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11,000
(11 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Termination of appointment of Clement John Barter as a director on 3 June 2015 (1 page)
4 November 2015Termination of appointment of Clement John Barter as a director on 3 June 2015 (1 page)
4 November 2015Termination of appointment of Rory Mullan as a director on 3 June 2015 (1 page)
4 November 2015Termination of appointment of Rory Mullan as a director on 3 June 2015 (1 page)
25 September 2015Memorandum and Articles of Association (10 pages)
25 September 2015Memorandum and Articles of Association (9 pages)
25 September 2015Memorandum and Articles of Association (9 pages)
25 September 2015Memorandum and Articles of Association (10 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2015Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11,000
(12 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11,000
(12 pages)
27 April 2015Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages)
27 April 2015Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages)
27 April 2015Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages)
15 April 2015Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages)
15 April 2015Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages)
15 April 2015Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Ms Grace Hakim as a director on 16 July 2014 (2 pages)
14 April 2015Appointment of Ms Grace Hakim as a director on 16 July 2014 (2 pages)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(9 pages)
17 June 2014Appointment of Mr Richard Alan Fry as a secretary (2 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(9 pages)
17 June 2014Appointment of Mr Richard Alan Fry as a secretary (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2014Memorandum and Articles of Association (11 pages)
21 May 2014Memorandum and Articles of Association (11 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
13 May 2013Appointment of Mrs Sabi North as a director (2 pages)
13 May 2013Appointment of Mrs Sabi North as a director (2 pages)
28 January 2013Termination of appointment of Kimberley Berdusco as a director (1 page)
28 January 2013Appointment of Mrs Sabi North as a director (2 pages)
28 January 2013Termination of appointment of Kimberley Berdusco as a director (1 page)
28 January 2013Appointment of Mrs Sabi North as a director (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
29 June 2012Registered office address changed from 4 Sheridan Court Barkston Gardens London SW5 0ET on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 4 Sheridan Court Barkston Gardens London SW5 0ET on 29 June 2012 (1 page)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
29 May 2012Appointment of Mrs Lorraine Ann Davis as a director (2 pages)
29 May 2012Appointment of Mr Rory Mullan as a director (2 pages)
29 May 2012Appointment of Mrs Lorraine Ann Davis as a director (2 pages)
29 May 2012Appointment of Mr Rory Mullan as a director (2 pages)
28 May 2012Termination of appointment of Hyder Jumabhoy as a director (1 page)
28 May 2012Termination of appointment of Hyder Jumabhoy as a director (1 page)
9 May 2012Termination of appointment of Ingrid Grind Bundy as a director (1 page)
9 May 2012Termination of appointment of Ingrid Grind Bundy as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
23 June 2011Termination of appointment of Petar Jankovic as a director (1 page)
23 June 2011Termination of appointment of Petar Jankovic as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 October 2010Appointment of Mr Clement John Barter as a director (2 pages)
22 October 2010Appointment of Mr Clement John Barter as a director (2 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
16 August 2010Appointment of Mr Hyder Jumabhoy as a director (2 pages)
16 August 2010Director's details changed for Catherine Bergamo Andreis on 28 May 2010 (2 pages)
16 August 2010Termination of appointment of Gerbrand Hop as a director (1 page)
16 August 2010Director's details changed for Mr Petar Jankovic on 28 May 2010 (2 pages)
16 August 2010Appointment of Mr Hyder Jumabhoy as a director (2 pages)
16 August 2010Termination of appointment of Gerbrand Hop as a director (1 page)
16 August 2010Director's details changed for Catherine Bergamo Andreis on 28 May 2010 (2 pages)
16 August 2010Director's details changed for Ingrid Margareta Grind Bundy on 28 May 2010 (2 pages)
16 August 2010Director's details changed for Ingrid Margareta Grind Bundy on 28 May 2010 (2 pages)
16 August 2010Director's details changed for Mr Petar Jankovic on 28 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 28/05/09; full list of members (15 pages)
16 July 2009Return made up to 28/05/09; full list of members (15 pages)
27 May 2009Director appointed ingrid margareta grind bundy (1 page)
27 May 2009Director appointed ingrid margareta grind bundy (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 September 2008Appointment terminated director monique stein (1 page)
16 September 2008Appointment terminated director monique stein (1 page)
12 September 2008Return made up to 28/05/08; change of members (8 pages)
12 September 2008Return made up to 28/05/08; change of members (8 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Return made up to 28/05/07; full list of members (11 pages)
29 June 2007Return made up to 28/05/07; full list of members (11 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 28/05/06; no change of members (8 pages)
26 June 2006Return made up to 28/05/06; no change of members (8 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 28/05/05; change of members (8 pages)
2 September 2005Return made up to 28/05/05; change of members (8 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 28/05/04; full list of members (12 pages)
20 July 2004Return made up to 28/05/04; full list of members (12 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Return made up to 28/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2003Return made up to 28/05/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 June 2002Return made up to 28/05/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 June 2002Return made up to 28/05/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 October 2001Registered office changed on 23/10/01 from: flat 12, sheridan court barkston gardens london SW5 0ET (2 pages)
23 October 2001Registered office changed on 23/10/01 from: flat 12, sheridan court barkston gardens london SW5 0ET (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 28/05/01; full list of members (8 pages)
25 June 2001Return made up to 28/05/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 July 2000Return made up to 28/05/00; change of members (8 pages)
10 July 2000Return made up to 28/05/00; change of members (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 July 1999Return made up to 28/05/99; no change of members (4 pages)
4 July 1999Return made up to 28/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 June 1998Return made up to 28/05/98; full list of members (5 pages)
30 June 1998Return made up to 28/05/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 July 1997Return made up to 28/05/97; no change of members (4 pages)
8 July 1997Return made up to 28/05/97; no change of members (4 pages)
17 June 1996Return made up to 28/05/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
26 June 1995Return made up to 28/05/95; full list of members (5 pages)
26 June 1995Return made up to 28/05/95; full list of members (5 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 June 1994Return made up to 28/05/94; change of members (5 pages)
4 June 1993Return made up to 28/05/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1993Full accounts made up to 31 March 1993 (10 pages)
20 May 1993Director resigned;new director appointed (2 pages)
2 June 1992Director resigned;new director appointed (2 pages)
2 June 1992Full accounts made up to 31 March 1992 (10 pages)
2 June 1992Return made up to 28/05/92; full list of members (7 pages)
25 September 1991Director resigned;new director appointed (2 pages)
27 June 1991Return made up to 28/05/91; no change of members (6 pages)
27 June 1991Full accounts made up to 31 March 1991 (5 pages)
7 December 1990Director resigned;new director appointed (1 page)
7 December 1990Return made up to 14/06/90; full list of members (4 pages)
7 December 1990Full accounts made up to 31 March 1990 (12 pages)
7 December 1990Registered office changed on 07/12/90 from: 115 park street london W1Y 3FB (1 page)
27 April 1990Full accounts made up to 31 March 1989 (13 pages)
27 April 1990Return made up to 31/05/89; full list of members (6 pages)
13 October 1988Full accounts made up to 31 March 1988 (12 pages)
13 October 1988Return made up to 26/05/88; full list of members (5 pages)
13 October 1988Full accounts made up to 31 March 1987 (9 pages)
17 May 1988Registered office changed on 17/05/88 from: 19/25 argyll street london W1V 2DU (1 page)
12 December 1986Registered office changed on 12/12/86 from: lieberman leigh & co 12 buckingham street strand london (1 page)
10 June 1986Return made up to 29/05/86; full list of members (6 pages)
10 June 1986Full accounts made up to 31 March 1986 (8 pages)
29 November 1978Incorporation (20 pages)
29 November 1978Incorporation (20 pages)