Company NameNO. 14 Steeles Road Management Company Limited
Company StatusActive
Company Number01453880
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Azfar Zaman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Ruth Emma Gosen
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameHarpinder Singh Dhariwal
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(23 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleRetail And Property Investment
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Elizabeth Dunn
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2009(30 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RolePiano Teacher
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameMr Noel Derek Delgado
NationalityBritish
StatusResigned
Appointed27 January 1991(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 February 1998)
RoleCompany Director
Correspondence Address2 Stanhope Terrace
Twickenham
Middlesex
TW2 7ST
Director NameMr David Daniel Delgado
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 February 1998)
RoleRetired
Correspondence Address2 Stanhope Terrace
Twickenham
Middlesex
TW2 7ST
Director NameMs Elizabeth Dunn
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 24 November 2014)
RolePiano Teacher/Pianist
Country of ResidenceEngland
Correspondence Address10 Cranhurst Road
London
NW2 4LN
Director NameKim Paula Sheaf
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 January 1991)
RoleEditor
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameJonathan Hugh Sakula
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 1992)
RoleConsulting Engineer
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameMrs Eva Rebecca Potts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 August 2001)
RoleHousewife
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameMs Mary Teresa Martin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration21 years (resigned 21 February 2012)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameMr Eldon Elder
Date of BirthMarch 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 1996)
RoleProfessor
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameMr Noel Derek Delgado
Date of BirthDecember 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 February 1998)
RoleSecretary
Correspondence Address2 Stanhope Terrace
Twickenham
Middlesex
TW2 7ST
Director NameDavid James Curd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 1998)
RolePublishing
Correspondence Address602 Blazer Court
28a St Johns Wood Road
London
NW8 7JY
Director NameMartin Julius Frishman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2001)
RoleArchitect
Correspondence Address39 Steeles Road
London
NW3 4RG
Director NameDaniel Marc Cohen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1998(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2003)
RoleFinancial Controller
Correspondence Address17 Friary Close
London
N12 9AR
Secretary NameDaniel Marc Cohen
NationalityBritish
StatusResigned
Appointed08 February 1998(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2006)
RoleFinancial Controller
Correspondence Address17 Friary Close
London
N12 9AR
Director NameGary Lawrence Sewell
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address28 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameThomas Edmund Naughton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2003)
RoleFund Manager
Correspondence Address14 Steeles Road
London
NW3 4SE
Director NameFrancis Justin Anson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressFlat 1
14 Steeles Road
London
NW3 4SE
Director NameAnthony Richard Hill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressFlat 3
14 Steeles Road
London
NW3 4SE
Director NameJane Louise Clarke
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2009)
RoleNutritionist
Correspondence AddressFlat 1
14 Steeles Road
London
NW3 4SE
Director NameChristopher Evans
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressFlat 3 14 Steeles Road
London
NW3 4SE
Secretary NameMs Elizabeth Dunn
NationalityBritish
StatusResigned
Appointed13 December 2006(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranhurst Road
London
NW2 4LN
Director NameClaire Louise Morrison
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(28 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMiss Marika Louise Muraay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(29 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressGarden Apartment No 1 14 Steele's Road
London
NW3 4SE
Director NameMr Edmond Maxwell Schama
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(30 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts24 June 2022 (1 year, 3 months ago)
Next Accounts Due24 March 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return25 February 2023 (7 months, 1 week ago)
Next Return Due10 March 2024 (5 months, 1 week from now)

Filing History

30 November 2020Accounts for a dormant company made up to 24 June 2020 (9 pages)
4 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
13 August 2019Accounts for a dormant company made up to 24 June 2019 (9 pages)
19 June 2019Termination of appointment of Edmond Maxwell Schama as a director on 30 November 2017 (1 page)
7 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
6 March 2019Termination of appointment of Claire Louise Morrison as a director on 12 October 2018 (1 page)
14 November 2018Accounts for a dormant company made up to 24 June 2018 (6 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
4 January 2018Accounts for a dormant company made up to 24 June 2017 (7 pages)
4 January 2018Accounts for a dormant company made up to 24 June 2017 (7 pages)
27 April 2017Director's details changed for Mr Edmond Maxwell Schama on 26 April 2017 (2 pages)
27 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 April 2017Director's details changed for Claire Louise Morrison on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Claire Louise Morrison on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Edmond Maxwell Schama on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Ruth Emma Gosen on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Harpinder Singh Dhariwal on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Elizabeth Dunn on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Harpinder Singh Dhariwal on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Ruth Emma Gosen on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Elizabeth Dunn on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Dr Anwar Ghaus Zaman on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Dr Anwar Ghaus Zaman on 26 April 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
(9 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7
(9 pages)
2 November 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
2 November 2015Accounts for a dormant company made up to 24 June 2015 (7 pages)
16 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 September 2015 (1 page)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(9 pages)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
(9 pages)
10 December 2014Termination of appointment of Elizabeth Dunn as a secretary on 24 November 2014 (1 page)
10 December 2014Appointment of Ms Elizabeth Dunn as a director on 13 December 2009 (2 pages)
10 December 2014Termination of appointment of Elizabeth Dunn as a director on 24 November 2014 (1 page)
10 December 2014Termination of appointment of Elizabeth Dunn as a director on 24 November 2014 (1 page)
10 December 2014Appointment of Ms Elizabeth Dunn as a director on 13 December 2009 (2 pages)
10 December 2014Termination of appointment of Elizabeth Dunn as a secretary on 24 November 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 24 June 2014 (7 pages)
27 November 2014Accounts for a dormant company made up to 24 June 2014 (7 pages)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7
(10 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7
(10 pages)
23 August 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
23 August 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
10 October 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
22 February 2012Termination of appointment of Mary Martin as a director (1 page)
22 February 2012Termination of appointment of Mary Martin as a director (1 page)
18 October 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
28 February 2011Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
28 February 2011Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
28 February 2011Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages)
28 February 2011Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages)
28 February 2011Termination of appointment of Marika Muraay as a director (1 page)
28 February 2011Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages)
28 February 2011Termination of appointment of Marika Muraay as a director (1 page)
2 December 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
16 November 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex on 16 November 2010 (2 pages)
27 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
27 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
18 February 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 24 June 2009 (7 pages)
18 February 2010Appointment of Edmond Maxwell Schama as a director (3 pages)
18 February 2010Appointment of Edmond Maxwell Schama as a director (3 pages)
19 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
18 February 2009Director appointed miss marika louise muraay (1 page)
18 February 2009Return made up to 11/02/09; full list of members (7 pages)
18 February 2009Return made up to 11/02/09; full list of members (7 pages)
18 February 2009Director appointed miss marika louise muraay (1 page)
17 February 2009Appointment terminated director jane clarke (1 page)
17 February 2009Appointment terminated director jane clarke (1 page)
24 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
20 February 2008Return made up to 11/02/08; full list of members (4 pages)
20 February 2008Return made up to 11/02/08; full list of members (4 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
27 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
13 February 2007Return made up to 11/02/07; full list of members (4 pages)
13 February 2007Return made up to 11/02/07; full list of members (4 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 11/02/06; full list of members (4 pages)
11 December 2006Return made up to 11/02/06; full list of members (4 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
8 March 2005Return made up to 11/02/05; full list of members (5 pages)
8 March 2005Return made up to 11/02/05; full list of members (5 pages)
29 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
30 November 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 November 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
27 May 2004Amended accounts made up to 24 June 2003 (5 pages)
27 May 2004Amended accounts made up to 24 June 2003 (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
17 May 2003Return made up to 11/02/03; full list of members (11 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Return made up to 11/02/03; full list of members (11 pages)
17 May 2003New director appointed (2 pages)
27 April 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
16 April 2002Total exemption small company accounts made up to 24 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 24 June 2001 (6 pages)
15 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: dodd harris 35/37 brent street london NW4 2EF (1 page)
23 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
23 April 2001Registered office changed on 23/04/01 from: dodd harris 35/37 brent street london NW4 2EF (1 page)
23 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
8 March 2001Return made up to 11/02/01; full list of members (10 pages)
8 March 2001Return made up to 11/02/01; full list of members (10 pages)
4 April 2000Full accounts made up to 24 June 1999 (8 pages)
4 April 2000Full accounts made up to 24 June 1999 (8 pages)
27 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 1999Registered office changed on 22/05/99 from: c/o dodd harris brent street london NW4 2EF (1 page)
22 May 1999Registered office changed on 22/05/99 from: c/o dodd harris brent street london NW4 2EF (1 page)
21 May 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/05/99
(8 pages)
21 May 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/05/99
(8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 April 1999Full accounts made up to 24 June 1998 (8 pages)
19 April 1999Full accounts made up to 24 June 1998 (8 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
7 January 1998Registered office changed on 07/01/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
7 January 1998Full accounts made up to 24 June 1997 (8 pages)
7 January 1998Full accounts made up to 24 June 1997 (8 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
7 February 1997Return made up to 11/02/97; no change of members (6 pages)
7 February 1997Full accounts made up to 24 June 1996 (6 pages)
7 February 1997Full accounts made up to 24 June 1996 (6 pages)
7 February 1997Return made up to 11/02/97; no change of members (6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
18 February 1996Return made up to 11/02/96; no change of members (6 pages)
18 February 1996Return made up to 11/02/96; no change of members (6 pages)
28 September 1995Full accounts made up to 24 June 1995 (6 pages)
28 September 1995Full accounts made up to 24 June 1995 (6 pages)
18 May 1995Accounts for a small company made up to 24 June 1994 (6 pages)
18 May 1995Accounts for a small company made up to 24 June 1994 (6 pages)
12 October 1979Incorporation (13 pages)
12 October 1979Incorporation (13 pages)