Company NameCastellain Mansions (West) Limited
Company StatusActive
Company Number01459292
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 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 NameGladys Marion Jusu Sheriff
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed01 November 2002(23 years after company formation)
Appointment Duration21 years, 6 months
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address162 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameShane Bruno Biggi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 November 2012(33 years after company formation)
Appointment Duration11 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Secretary NameMs Penina Bowman
StatusCurrent
Appointed06 May 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address138 The Vale
London
NW11 8SN
Director NameMr Francesco Recher
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RolePrincipal In Family Office - Investments
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Director NameMr Christopher Stuart Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleConference Organiser
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 1991)
RoleChurch Commissioner
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameMr Mark William Jolliffe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 1993)
RoleEstate Agent
Correspondence Address22 Castellain Mansions
London
W9 1HA
Secretary NameChristine Ann Law
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 1992)
RoleRetail Management
Correspondence Address10 Aberdeen Close
Fareham
Hampshire
PO15 6AP
Director NameMr John Lawrence De Souza
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address218 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HD
Secretary NameMr John Lawrence De Souza
NationalityCanadian
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address218 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HD
Director NameHilary Greene
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 May 1995)
RoleActress
Correspondence Address130 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameTeresa Patricia Helena Maria Chris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1995)
RoleLiterary Agent
Correspondence Address16 Castellain Mansions
Castellain Road
Maida Vale
London
W9 1HD
Director NameStanley Hamilton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleLicensed Taxi Driver
Correspondence Address166 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameJoanne Maree Agnen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 1999)
RoleDevelopment Director
Correspondence Address116 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameNazeem John Dharamshi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence Address80 Castellain Mansions
Castellain Road
London
W9 1HA
Secretary NameRichard Mark Padle
NationalityBritish
StatusResigned
Appointed30 April 1998(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2000)
RoleAnalyst
Correspondence Address162 Castellain Mansions
Maida Vale
London
W9 1HD
Director NameDavid Simon Games-Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2000)
RoleBanker
Correspondence Address206 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameIan Scott Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2000)
RoleChartered Surveyor
Correspondence Address212 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameVirginia Clare Beams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2002)
RoleMarketing Manager
Correspondence Address184 Castellain Mansions
Castellain Road
London
W9 1HD
Secretary NameVirginia Clare Beams
NationalityBritish
StatusResigned
Appointed28 June 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2002)
RoleMarketing Manager
Correspondence Address184 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameNazeem John Dharamshi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(20 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2001)
RoleManagement Consultant
Correspondence Address80 Castellain Mansions
Castellain Road
London
W9 1HA
Director NameTara Bhoola
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2003)
RoleTravel Agent
Correspondence Address192 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameMichelle Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(22 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 28 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address226 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameSimon Richard Cliff
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2009)
RoleSolicitor
Correspondence Address206 Castellain Mansions
Castellain Road
London
W9 1HD
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed25 November 2002(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NamePeter Callaway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleDirector Of Planning & Trading
Correspondence Address202 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameJoshua Doctor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(27 years, 10 months after company formation)
Appointment Duration6 months (resigned 14 March 2008)
RoleAccountant
Correspondence Address172 Castellain Mansions
Castellain Road
London
W9 1HD
Secretary NameKerry Jane Andrew
NationalityBritish
StatusResigned
Appointed20 November 2008(29 years after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 2015)
RoleChartered Secretary
Correspondence Address25 Gilbert Close
London
SE18 4PT
Director NameCatherine Curnow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(30 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 November 2014)
RoleCourse Administrator At Private College
Country of ResidenceUnited Kingdom
Correspondence Address48 Castellain Mansions Castellain Road
London
W9 1HA
Director NameMr Ashwini Chandra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2012(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2017)
RoleEquity Sales
Country of ResidenceUnited Kingdom
Correspondence Address230 Castellain Mansions Castellain Road
London
W9 1HD
Director NameMr Spencer Adam Gold
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Director NameMr Robert William Colin Allan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2019(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address188 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameMatthew Eagleton-Pierce
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2023(43 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2024)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address138 The Vale
London
NW11 8SN
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 1991)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed10 January 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2008)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered Address138 The Vale
London
NW11 8SN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Paul Securities LTD
7.50%
Ordinary
-OTHER
69.17%
-
4 at £1Marmion Securities LTD
3.33%
Ordinary
3 at £1Howard Crocker Investments LTD
2.50%
Ordinary
2 at £1Chrystalla Wilkinson
1.67%
Ordinary
2 at £1Gatesward LTD
1.67%
Ordinary
2 at £1Pearl Properties LTD
1.67%
Ordinary
2 at £1Peter Wilkinson
1.67%
Ordinary
1 at £1Abdul Laskar
0.83%
Ordinary
1 at £1Catherine Curnow
0.83%
Ordinary
1 at £1Clarence Investments LTD
0.83%
Ordinary
1 at £1Davidson
0.83%
Ordinary
1 at £1J. Agnew
0.83%
Ordinary
1 at £1Kai Ho
0.83%
Ordinary
1 at £1Karin Berglund
0.83%
Ordinary
1 at £1M. Deleersnidger
0.83%
Ordinary
1 at £1Michael Rainer
0.83%
Ordinary
1 at £1Rakesh Tanna
0.83%
Ordinary
1 at £1Rola Abdo
0.83%
Ordinary
1 at £1Tara Bhoola
0.83%
Ordinary
1 at £1V. Beams
0.83%
Ordinary

Financials

Year2014
Net Worth£120
Current Liabilities£2

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 June 2020Confirmation statement made on 24 May 2020 with updates (11 pages)
25 December 2019Appointment of Mr Robert William Colin Allan as a director on 15 December 2019 (2 pages)
4 October 2019Termination of appointment of Spencer Adam Gold as a director on 30 September 2019 (1 page)
17 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 June 2019Confirmation statement made on 24 May 2019 with updates (11 pages)
1 March 2019Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 138 the Vale London NW11 8SN on 1 March 2019 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with updates (11 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (13 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (13 pages)
22 May 2017Appointment of Mr Francesco Recher as a director on 9 May 2017 (2 pages)
22 May 2017Appointment of Mr Francesco Recher as a director on 9 May 2017 (2 pages)
21 May 2017Termination of appointment of Ashwini Chandra as a director on 9 May 2017 (1 page)
21 May 2017Termination of appointment of Ashwini Chandra as a director on 9 May 2017 (1 page)
7 November 2016Appointment of Mr Spencer Adam Gold as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Spencer Adam Gold as a director on 7 November 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(14 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(14 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120
(14 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120
(14 pages)
7 May 2015Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages)
7 May 2015Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages)
7 May 2015Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page)
20 November 2014Termination of appointment of Ralph Edgar Wilton as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Catherine Curnow as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Ralph Edgar Wilton as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Catherine Curnow as a director on 20 November 2014 (1 page)
21 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(18 pages)
21 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(18 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
22 April 2014Registered office address changed from 4 Viewpoint 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 4 Viewpoint 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014 (1 page)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 120
(20 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 120
(20 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
10 December 2012Appointment of Shane Bruno Biggi as a director (3 pages)
10 December 2012Appointment of Shane Bruno Biggi as a director (3 pages)
2 December 2012Termination of appointment of Michelle Green as a director (1 page)
2 December 2012Termination of appointment of Michelle Green as a director (1 page)
15 November 2012Appointment of Mr Ashwini Chandra as a director (3 pages)
15 November 2012Appointment of Mr Ashwini Chandra as a director (3 pages)
26 July 2012Annual return made up to 21 June 2012. List of shareholders has changed (19 pages)
26 July 2012Annual return made up to 21 June 2012. List of shareholders has changed (19 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Registered office address changed from 7, 47 Lawrie Park Road London SE26 6DP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 7, 47 Lawrie Park Road London SE26 6DP United Kingdom on 22 May 2012 (1 page)
7 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (21 pages)
7 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (21 pages)
21 September 2011Director's details changed for Ralph Edgar Wilton on 13 September 2011 (3 pages)
21 September 2011Director's details changed for Ralph Edgar Wilton on 13 September 2011 (3 pages)
19 July 2011Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
19 July 2011Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2010Annual return made up to 24 February 2010. List of shareholders has changed (18 pages)
3 October 2010Annual return made up to 24 February 2010. List of shareholders has changed (18 pages)
28 September 2010Secretary's details changed for Kerry Jane Andrew on 21 August 2010 (1 page)
28 September 2010Secretary's details changed for Kerry Jane Andrew on 21 August 2010 (1 page)
1 September 2010Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 1 September 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 January 2010Appointment of Catherine Curnow as a director (3 pages)
16 January 2010Appointment of Catherine Curnow as a director (3 pages)
15 December 2009Appointment of Ralph Edgar Wilton as a director (3 pages)
15 December 2009Appointment of Ralph Edgar Wilton as a director (3 pages)
1 December 2009Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages)
26 August 2009Appointment terminated director peter callaway (1 page)
26 August 2009Appointment terminated director simon cliff (1 page)
26 August 2009Appointment terminated director simon cliff (1 page)
26 August 2009Appointment terminated director peter callaway (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Return made up to 24/05/09; change of members (6 pages)
2 July 2009Return made up to 24/05/09; change of members (6 pages)
27 March 2009Secretary appointed kerry jane andrew (2 pages)
27 March 2009Secretary appointed kerry jane andrew (2 pages)
20 November 2008Appointment terminated secretary company law consultants LIMITED (1 page)
20 November 2008Registered office changed on 20/11/2008 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page)
20 November 2008Registered office changed on 20/11/2008 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page)
20 November 2008Appointment terminated secretary company law consultants LIMITED (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (37 pages)
2 June 2008Return made up to 24/05/08; full list of members (37 pages)
11 April 2008Appointment terminated director joshua doctor (1 page)
11 April 2008Appointment terminated director joshua doctor (1 page)
11 March 2008Appointment terminated director tony laskar (1 page)
11 March 2008Appointment terminated director tony laskar (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
12 June 2007Return made up to 24/05/07; full list of members (37 pages)
12 June 2007Return made up to 24/05/07; full list of members (37 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
12 June 2006Return made up to 24/05/06; full list of members (46 pages)
12 June 2006Return made up to 24/05/06; full list of members (46 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 August 2005Return made up to 24/05/05; full list of members (44 pages)
31 August 2005Return made up to 24/05/05; full list of members (44 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 170 dorset road london SW19 3EF (1 page)
11 February 2005Registered office changed on 11/02/05 from: 170 dorset road london SW19 3EF (1 page)
11 February 2005New secretary appointed (2 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
24 June 2004Return made up to 24/05/04; change of members (10 pages)
24 June 2004Return made up to 24/05/04; change of members (10 pages)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
31 July 2003Full accounts made up to 30 September 2002 (9 pages)
31 July 2003Full accounts made up to 30 September 2002 (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
27 June 2003Return made up to 24/05/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
27 June 2003Return made up to 24/05/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 170 dorset road london SW19 3EF (1 page)
15 January 2003Registered office changed on 15/01/03 from: 170 dorset road london SW19 3EF (1 page)
30 December 2002Registered office changed on 30/12/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
3 August 2002Full accounts made up to 28 September 2001 (8 pages)
3 August 2002Full accounts made up to 28 September 2001 (8 pages)
2 August 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 August 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
11 March 2002Full accounts made up to 28 September 2000 (8 pages)
11 March 2002Full accounts made up to 28 September 2000 (8 pages)
11 January 2002Return made up to 24/05/01; full list of members (8 pages)
11 January 2002Return made up to 24/05/01; full list of members (8 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
25 August 2000Full accounts made up to 28 September 1999 (8 pages)
25 August 2000Full accounts made up to 28 September 1999 (8 pages)
11 August 2000Return made up to 24/05/00; full list of members (8 pages)
11 August 2000Return made up to 24/05/00; full list of members (8 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
4 August 1999Return made up to 24/05/99; full list of members (7 pages)
4 August 1999Full accounts made up to 28 September 1998 (8 pages)
4 August 1999Full accounts made up to 28 September 1998 (8 pages)
4 August 1999Return made up to 24/05/99; full list of members (7 pages)
3 August 1998Return made up to 24/05/98; full list of members (9 pages)
3 August 1998Return made up to 24/05/98; full list of members (9 pages)
30 July 1998Full accounts made up to 28 September 1997 (8 pages)
30 July 1998Full accounts made up to 28 September 1997 (8 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
28 October 1997Return made up to 24/05/97; full list of members (7 pages)
28 October 1997Director resigned (2 pages)
28 October 1997Return made up to 24/05/97; full list of members (7 pages)
28 October 1997Director resigned (2 pages)
31 July 1997Full accounts made up to 29 September 1996 (7 pages)
31 July 1997Full accounts made up to 29 September 1996 (7 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
3 November 1996Return made up to 24/05/96; full list of members (6 pages)
3 November 1996Return made up to 24/05/96; full list of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
19 July 1995Full accounts made up to 29 September 1994 (7 pages)
19 July 1995Full accounts made up to 29 September 1994 (7 pages)
6 June 1995Return made up to 24/05/94; full list of members (14 pages)
6 June 1995Return made up to 24/05/94; full list of members (14 pages)
21 August 1991Memorandum and Articles of Association (9 pages)
21 August 1991Memorandum and Articles of Association (9 pages)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1979Incorporation (22 pages)
6 November 1979Incorporation (22 pages)