Company NameAlexandra House Management Company Limited
Company StatusActive
Company Number01415560
CategoryPrivate Limited Company
Incorporation Date16 February 1979(45 years, 2 months ago)
Previous NameSlackward 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 NameMs Judith Allen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 1981(2 years, 1 month after company formation)
Appointment Duration43 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra House
London
W2 1SF
Director NameFlorian Congreve Eames
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(18 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Alexandra House
St Marys Terrace
London
W2 1SF
Director NameMr Jack Ferro
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Alexandra House
St Marys Terrace
London
W2 1SF
Director NameMs Rebecca Jane Wotherspoon
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 October 2008(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDuncan Norreys Minshull
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleRadio Producer Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Marta Lercari
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Alexandra House
St. Marys Terrace
London
W2 1SF
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 February 2012(32 years, 12 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Julia Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1981(2 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 14 October 2008)
RoleConsultant
Correspondence Address6 Alexandra House
London
W2 1SF
Director NameMs Diane Kavanagh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1987(8 years after company formation)
Appointment Duration21 years, 7 months (resigned 15 October 2008)
RoleTeacher
Correspondence Address5 Alexandra House
London
W2 1SF
Director NameMr Peter Anthony Cranfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1987(8 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 15 October 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Alexandra House
London
W2 1SF
Director NameMr Harry William Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 1997)
RoleBbc Radio Producer
Correspondence Address5 Alexandra House
London
W2 1SF
Director NameMr Stephen Philip Molyneux
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 1992)
RoleLecturer
Correspondence Address7 Alexandra House
London
W2 1SF
Director NameMs Annie Crosby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 March 1992)
RoleArchitect
Correspondence Address4 Alexandra House
London
W2 1SF
Secretary NameMr Stephen Philip Molyneux
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 1992)
RoleCompany Director
Correspondence Address7 Alexandra House
London
W2 1SF
Director NameDr Rahman Haghighat
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(13 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 October 2008)
RoleHospital Doctor
Correspondence Address74 Alexandra House
St Marys Terrace
London
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed26 October 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 1997)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameKenneth Cameron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 October 1995)
RoleSenior Underwriter
Correspondence Address84 Alexandra House
At Marys Terrace
London
W2
Director NameNatasha Arora
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 15 October 2008)
RoleCompany Director
Correspondence Address3 Alexandra House
St Marys Terrace
London
W2
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed04 February 1997(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameSimon Mulligan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2008)
RoleConcert Pianist
Correspondence Address4a Alexandra House
St Marys Terrace
London
W2 1SF
Director NameShirley Patricia Hutchison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2008)
RoleRetired
Correspondence Address1 Rue Des Jardins Chez Moroux
Lathus Saint Remy
86390
France
Director NameMs Rebecca Jane Wotherspoon
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 September 2008(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6a Alexandra House
London
W2 1SF
Secretary NameMs Rebecca Jane Wotherspoon
NationalityNew Zealander
StatusResigned
Appointed14 October 2008(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2012)
RoleAdvisory
Country of ResidenceUnited Kingdom
Correspondence Address5a Alexandra House St Marys Terrace
London
W2 1SF
Director NameJohn Arthur Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(29 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressManx Farm Steep Hill
Chobham
Woking
Surrey
GU24 8SZ
Director NameMiss Shirley Patricia Hutchinson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDr Rahman Haghighat
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2015(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2016)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed01 November 2004(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2008)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4 at £1Angela H.m. Meyer & Seamus P. O'kane
5.88%
Ordinary
4 at £1D.n. Minshull
5.88%
Ordinary
4 at £1Dr Rahman Haghighat
5.88%
Ordinary
4 at £1Fergal Creed
5.88%
Ordinary
4 at £1Florian Congreve Eames
5.88%
Ordinary
4 at £1J. Ferro
5.88%
Ordinary
4 at £1M. Yam
5.88%
Ordinary
4 at £1Mr T.r. Knight
5.88%
Ordinary
4 at £1Mrs D. Cullen
5.88%
Ordinary
4 at £1Mrs L.d. Anderson
5.88%
Ordinary
4 at £1Ms Anne Margaret Farnworth
5.88%
Ordinary
4 at £1Ms Judith Allen
5.88%
Ordinary
4 at £1Natasha Arora
5.88%
Ordinary
4 at £1Peter Cranfield
5.88%
Ordinary
4 at £1Rebecca Wotherspoon & Mr Scott
5.88%
Ordinary
4 at £1S.p. Hutchinson
5.88%
Ordinary
4 at £1T.a. Khalilian
5.88%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
11 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 July 2020Appointment of Miss Marta Lercari as a director on 31 May 2020 (2 pages)
21 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
11 October 2019Termination of appointment of John Arthur Anderson as a director on 18 August 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
26 September 2017Termination of appointment of Shirley Patricia Hutchinson as a director on 21 August 2017 (1 page)
26 September 2017Termination of appointment of Shirley Patricia Hutchinson as a director on 21 August 2017 (1 page)
29 March 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 November 2016Termination of appointment of Rahman Haghighat as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Rahman Haghighat as a director on 11 November 2016 (1 page)
16 August 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
16 August 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 68
(11 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 68
(11 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Appointment of Miss Shirley Patricia Hutchinson as a director on 31 January 2015 (2 pages)
16 March 2015Appointment of Miss Shirley Patricia Hutchinson as a director on 31 January 2015 (2 pages)
24 February 2015Appointment of Dr Rahman Haghighat as a director on 18 February 2015 (2 pages)
24 February 2015Appointment of Dr Rahman Haghighat as a director on 18 February 2015 (2 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 68
(9 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 68
(9 pages)
20 June 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
20 June 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 68
(9 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 68
(9 pages)
11 September 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
11 September 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
31 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
31 May 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
10 February 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
10 February 2012Registered office address changed from 5a Alexandra House St Marys Terrace London W2 1SF on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Rebecca Wotherspoon as a secretary (1 page)
10 February 2012Registered office address changed from 5a Alexandra House St Marys Terrace London W2 1SF on 10 February 2012 (1 page)
10 February 2012Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
10 February 2012Termination of appointment of Rebecca Wotherspoon as a secretary (1 page)
27 July 2011Director's details changed for Ms Judith Allen on 25 July 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
27 July 2011Director's details changed for Florian Congreve Eames on 25 July 2011 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
27 July 2011Director's details changed for Ms Rebecca Jane Wotherspoon on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Rebecca Jane Wotherspoon on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Judith Allen on 25 July 2011 (2 pages)
27 July 2011Secretary's details changed for Ms Rebecca Jane Wotherspoon on 25 July 2011 (1 page)
27 July 2011Director's details changed for Florian Congreve Eames on 25 July 2011 (2 pages)
27 July 2011Secretary's details changed for Ms Rebecca Jane Wotherspoon on 25 July 2011 (1 page)
17 May 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
29 October 2010Registered office address changed from 6a Alexandra House St Marys Terrace London W2 1SF on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 6a Alexandra House St Marys Terrace London W2 1SF on 29 October 2010 (1 page)
29 July 2010Annual return made up to 30 June 2010 (17 pages)
29 July 2010Annual return made up to 30 June 2010 (17 pages)
22 June 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
22 June 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
24 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
20 October 2009Appointment of Duncan Norreys Minshull as a director (2 pages)
20 October 2009Appointment of Duncan Norreys Minshull as a director (2 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
27 August 2009Return made up to 30/06/09; no change of members (8 pages)
27 August 2009Return made up to 30/06/09; no change of members (8 pages)
21 January 2009Return made up to 30/06/08; full list of members (10 pages)
21 January 2009Return made up to 30/06/08; full list of members (10 pages)
14 January 2009Appointment terminated director rebecca wotherspoon (1 page)
14 January 2009Appointment terminated director rebecca wotherspoon (1 page)
23 December 2008Secretary appointed rebecca wotherspoon (1 page)
23 December 2008Secretary appointed rebecca wotherspoon (1 page)
18 December 2008Registered office changed on 18/12/2008 from tony parsons gross fine rmg house essex road hoddesdon herts EN11 0DR (1 page)
18 December 2008Registered office changed on 18/12/2008 from tony parsons gross fine rmg house essex road hoddesdon herts EN11 0DR (1 page)
10 December 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
10 December 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
5 November 2008Director appointed john arthur anderson (1 page)
5 November 2008Director appointed john arthur anderson (1 page)
24 October 2008Director appointed rebecca jane wotherspoon (1 page)
24 October 2008Director appointed rebecca jane wotherspoon (1 page)
23 October 2008Director appointed jack ferro (1 page)
23 October 2008Director appointed rebecca jane wotherspoon (1 page)
23 October 2008Appointment terminated director julia kavanagh (1 page)
23 October 2008Appointment terminated director peter cranfield (1 page)
23 October 2008Registered office changed on 23/10/2008 from saffron house saffron hill london EC1N 8YB (1 page)
23 October 2008Appointment terminated director simon mulligan (1 page)
23 October 2008Appointment terminated director natasha arora (1 page)
23 October 2008Director appointed rebecca jane wotherspoon (1 page)
23 October 2008Appointment terminated director shirley hutchison (1 page)
23 October 2008Director appointed jack ferro (1 page)
23 October 2008Appointment terminated director simon mulligan (1 page)
23 October 2008Appointment terminated director rahman haghighat (1 page)
23 October 2008Appointment terminated director diane kavanagh (1 page)
23 October 2008Appointment terminated director natasha arora (1 page)
23 October 2008Appointment terminated director shirley hutchison (1 page)
23 October 2008Registered office changed on 23/10/2008 from saffron house saffron hill london EC1N 8YB (1 page)
23 October 2008Appointment terminated director rahman haghighat (1 page)
23 October 2008Appointment terminated director julia kavanagh (1 page)
23 October 2008Appointment terminated director diane kavanagh (1 page)
23 October 2008Appointment terminated director peter cranfield (1 page)
13 October 2008Appointment terminated secretary carter backer winter trustees LIMITED (1 page)
13 October 2008Appointment terminated secretary carter backer winter trustees LIMITED (1 page)
16 April 2008Total exemption full accounts made up to 24 December 2006 (8 pages)
16 April 2008Total exemption full accounts made up to 24 December 2006 (8 pages)
2 February 2008Director's particulars changed (1 page)
2 February 2008Director's particulars changed (1 page)
1 February 2008Total exemption full accounts made up to 24 December 2005 (6 pages)
1 February 2008Total exemption full accounts made up to 24 December 2005 (6 pages)
27 July 2007Return made up to 30/06/07; full list of members (13 pages)
27 July 2007Return made up to 30/06/07; full list of members (13 pages)
17 October 2006Return made up to 30/06/06; full list of members (13 pages)
17 October 2006Return made up to 30/06/06; full list of members (13 pages)
18 November 2005Registered office changed on 18/11/05 from: c/o gross fine 14/16 stephenson way euston square london NW1 2HD (1 page)
18 November 2005Registered office changed on 18/11/05 from: c/o gross fine 14/16 stephenson way euston square london NW1 2HD (1 page)
3 October 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
3 October 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 30/06/05; full list of members (13 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 30/06/05; full list of members (13 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Secretary resigned (1 page)
14 October 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
14 October 2004Total exemption full accounts made up to 24 December 2003 (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
20 July 2004Return made up to 30/06/04; full list of members (14 pages)
20 July 2004Return made up to 30/06/04; full list of members (14 pages)
26 August 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
26 August 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
22 August 2003Return made up to 30/06/03; full list of members (14 pages)
22 August 2003Return made up to 30/06/03; full list of members (14 pages)
9 August 2003Registered office changed on 09/08/03 from: c/o resident association man LTD 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
9 August 2003Registered office changed on 09/08/03 from: c/o resident association man LTD 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 May 2002Total exemption full accounts made up to 24 December 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 24 December 2001 (6 pages)
7 March 2002Registered office changed on 07/03/02 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
7 March 2002Registered office changed on 07/03/02 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
8 August 2001Return made up to 30/06/01; full list of members (13 pages)
8 August 2001Return made up to 30/06/01; full list of members (13 pages)
28 March 2001Full accounts made up to 24 December 2000 (6 pages)
28 March 2001Full accounts made up to 24 December 2000 (6 pages)
21 December 2000Full accounts made up to 24 December 1999 (6 pages)
21 December 2000Full accounts made up to 24 December 1999 (6 pages)
6 September 2000Return made up to 30/06/00; full list of members (13 pages)
6 September 2000Return made up to 30/06/00; full list of members (13 pages)
29 July 1999Return made up to 30/06/99; change of members (8 pages)
29 July 1999Return made up to 30/06/99; change of members (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1995 (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Full accounts made up to 31 December 1995 (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
1 August 1997Return made up to 30/06/97; full list of members (8 pages)
1 August 1997Return made up to 30/06/97; full list of members (8 pages)
1 April 1997Return made up to 30/06/96; no change of members (7 pages)
1 April 1997Return made up to 30/06/96; no change of members (7 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 47 maida vale london W9 1SH (1 page)
27 February 1997Registered office changed on 27/02/97 from: 47 maida vale london W9 1SH (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 April 1980Memorandum and Articles of Association (13 pages)
15 April 1980Articles of association (7 pages)
15 April 1980Articles of association (7 pages)
15 April 1980Memorandum and Articles of Association (13 pages)