Company NameMontdore House Maintenance Limited
DirectorDelmiro Fernandes-Reyes
Company StatusActive
Company Number01479942
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 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 NameDr Delmiro Fernandes-Reyes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(35 years after company formation)
Appointment Duration9 years, 1 month
RoleAcedemic
Country of ResidenceEngland
Correspondence Address6 28 Highgate Hill
London
N19 5NL
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed26 July 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameJohn Johnstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(10 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 1991)
RoleSolicitor
Correspondence AddressMontdore House 26 Highgate Hill
London
N19 5NL
Director NameAlison Rotbart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 1994)
RoleStudent
Correspondence AddressMontdore House 26 Highgate Hill
London
N19 5NL
Secretary NameMr John Johnstone
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1997)
RoleSolicitor
Correspondence Address125 Stanmore Road
Mount Florida
Glasgow
G42 9AN
Scotland
Director NameMs Nora Scanlon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1993)
RoleBank Official
Correspondence AddressMontdore House 26 Highgate Hill
London
N19 5NL
Director NameMiss Cheryl Stroud
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1996)
RoleInvestor Relations Coordinator
Correspondence AddressFlat 8
Montdore House
28 Highgate Hill London
N19 5NL
Director NameMichael Braun
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1997)
RoleConsultant
Correspondence Address28 Highgate Hill
London
N19 5NL
Secretary NameFernando Blau
NationalityGerman
StatusResigned
Appointed26 April 1997(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 April 1999)
RolePromotions Manager
Correspondence Address4 Montdore House 26-30 Highgate Hill
London
N19 5NL
Director NameAndrew Harrod
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2001)
RoleLecturer
Correspondence AddressFlat 5 Montdore House
28/30 Highgate Hill
London
N19 5NL
Director NameHilary Elizabeth Paddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2003)
RoleTeacher
Correspondence Address50 Priory Gardens
London
N6 5QS
Secretary NameMichaela Clarke
NationalityBritish
StatusResigned
Appointed23 May 1999(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2005)
RoleYoga Teacher
Correspondence Address7 Montdore House
28 Highgate Hill
London
N19 5NL
Director NameBernard Gallagher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2002)
RoleLocal Government
Correspondence AddressFlat 6 Montdore House
28 Highgate Hill
London
N19 5NL
Director NameAnna Michaela Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 2002)
RoleYoga Teacher
Correspondence Address7 Montdore House
26-30 Highgate Hill
London
N19 5NL
Director NameIsabelle Maguire
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleSolicitor
Correspondence AddressFlat 5 Montdore House
28-30 Highgate Hill
London
N19 5NL
Director NameChristina Jayne Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2006)
RoleBusiness Development Manager
Correspondence Address4 Montdore House
26-30 Highgate Hill
London
N19 5NL
Director NameAnna Michaela Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2006)
RoleYoga Teacher
Correspondence Address7 Montdore House
26-30 Highgate Hill
London
N19 5NL
Secretary NameMr Malcolm James Wai
NationalityBritish
StatusResigned
Appointed31 October 2005(25 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2005)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Montdore House
26 Highgate Hill
London
N19 5NL
Director NameGregory Ross
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2010)
RoleHealth Safety & Environmet Man
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Director NameMarc Sheinman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2007)
RoleMarketing
Correspondence AddressFlat 4 Montdore House
26-30 Highgate Hill
London
N19 5NL
Secretary NameMalcolm Wai
NationalityBritish
StatusResigned
Appointed01 January 2008(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressFlat 1 Montrose House 26-30 Highgate Hill
London
N19 5NL
Director NameMs Aisha Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2012)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Director NameAjay Sood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMichael Laurie Magar Ltd 2nd Floor, Melville House
8-12 Woodhouse Road
London
N12 0RG
Secretary NameMichael Laurie Magar Ltd (Corporation)
StatusResigned
Appointed04 August 2014(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2017)
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£9,733
Current Liabilities£2,353

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 25 December 2022 (7 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 September 2022Unaudited abridged accounts made up to 25 December 2021 (7 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 25 December 2020 (3 pages)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 25 December 2019 (4 pages)
25 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
11 September 2019Total exemption full accounts made up to 25 December 2018 (4 pages)
16 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 25 December 2017 (4 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 October 2017Current accounting period shortened from 31 December 2017 to 25 December 2017 (1 page)
19 October 2017Current accounting period shortened from 31 December 2017 to 25 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Registered office address changed from C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 349 Royal College Street London NW1 9QS on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Michael Laurie Magar Ltd as a secretary on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 349 Royal College Street London NW1 9QS on 26 July 2017 (1 page)
26 July 2017Appointment of Ringley Limited as a secretary on 26 July 2017 (2 pages)
26 July 2017Appointment of Ringley Limited as a secretary on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Michael Laurie Magar Ltd as a secretary on 26 July 2017 (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
7 December 2015Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 July 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
6 July 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
5 July 2015Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page)
10 March 2015Termination of appointment of Ajay Sood as a director on 10 March 2015 (1 page)
10 March 2015Appointment of Dr Delmiro Fernandes-Reyes as a director on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Ajay Sood as a director on 10 March 2015 (1 page)
10 March 2015Appointment of Dr Delmiro Fernandes-Reyes as a director on 10 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages)
4 August 2014Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 July 2013Termination of appointment of Gregory Ross as a director (1 page)
10 July 2013Termination of appointment of Gregory Ross as a director (1 page)
10 July 2013Appointment of Ajay Sood as a director (2 pages)
10 July 2013Appointment of Ajay Sood as a director (2 pages)
11 December 2012Registered office address changed from C/O Ajay Sood Flat 3 Montdore House 30 Highgate Hill London N19 5NL United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Aisha Ali Flat 7 Montdore House 36-30 Highgate Hill London N19 5NL on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Aisha Ali Flat 7 Montdore House 36-30 Highgate Hill London N19 5NL on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Ajay Sood Flat 3 Montdore House 30 Highgate Hill London N19 5NL United Kingdom on 11 December 2012 (1 page)
10 December 2012Termination of appointment of Aisha Ali as a director (1 page)
10 December 2012Termination of appointment of Aisha Ali as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 August 2010Registered office address changed from 46 Jenner Road London N16 7SA on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 46 Jenner Road London N16 7SA on 27 August 2010 (1 page)
26 August 2010Appointment of Ms Aisha Ali as a director (2 pages)
26 August 2010Appointment of Ms Aisha Ali as a director (2 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Gregory Ross on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Gregory Ross on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Gregory Ross on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (6 pages)
26 June 2009Return made up to 09/05/09; full list of members (6 pages)
18 March 2009Registered office changed on 18/03/2009 from 15 robinson court st mary's path london N1 2RU (1 page)
18 March 2009Return made up to 06/06/08; full list of members (7 pages)
18 March 2009Registered office changed on 18/03/2009 from 15 robinson court st mary's path london N1 2RU (1 page)
18 March 2009Return made up to 06/06/08; full list of members (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 July 2008Return made up to 16/12/07; full list of members (7 pages)
21 July 2008Return made up to 16/12/07; full list of members (7 pages)
9 July 2008Secretary appointed malcolm wai (2 pages)
9 July 2008Secretary appointed malcolm wai (2 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
24 May 2007Return made up to 09/05/07; change of members
  • 363(287) ‐ Registered office changed on 24/05/07
(7 pages)
24 May 2007Return made up to 09/05/07; change of members
  • 363(287) ‐ Registered office changed on 24/05/07
(7 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 December 2004Return made up to 21/12/04; full list of members (9 pages)
22 December 2004Return made up to 21/12/04; full list of members (9 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
26 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
20 January 2003Return made up to 21/12/02; full list of members (10 pages)
20 January 2003Return made up to 21/12/02; full list of members (10 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: flat 6 28 highgate hill london N19 5NL (1 page)
23 September 2002Registered office changed on 23/09/02 from: flat 6 28 highgate hill london N19 5NL (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 January 2002Return made up to 21/12/01; full list of members (9 pages)
9 January 2002Return made up to 21/12/01; full list of members (9 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5 montdore house 28 highgate hill london N19 5NL (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5 montdore house 28 highgate hill london N19 5NL (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
12 January 2001Return made up to 21/12/00; full list of members (9 pages)
12 January 2001Return made up to 21/12/00; full list of members (9 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/01/00
(9 pages)
6 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/01/00
(9 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
10 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 January 1999Return made up to 21/12/98; full list of members (6 pages)
21 January 1999Return made up to 21/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1998Return made up to 21/12/97; full list of members (6 pages)
7 January 1998Return made up to 21/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Registered office changed on 16/10/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page)
16 October 1997Registered office changed on 16/10/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: no 7 montdore house 28 highgate hill london N19 5NL (1 page)
27 August 1997Registered office changed on 27/08/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page)
27 August 1997Registered office changed on 27/08/97 from: no 7 montdore house 28 highgate hill london N19 5NL (1 page)
27 August 1997Registered office changed on 27/08/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page)
27 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: flat 5 montdore house 26-30 highgate hill highgate london N19 5NL (1 page)
5 February 1997Registered office changed on 05/02/97 from: flat 5 montdore house 26-30 highgate hill highgate london N19 5NL (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Return made up to 14/01/97; full list of members (6 pages)
31 January 1997Return made up to 14/01/97; full list of members (6 pages)
31 January 1997New director appointed (2 pages)
18 January 1996Return made up to 14/01/96; full list of members (6 pages)
18 January 1996Return made up to 14/01/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 November 1993Full accounts made up to 31 March 1993 (6 pages)
24 November 1993Full accounts made up to 31 March 1993 (6 pages)
18 February 1980Incorporation (13 pages)
18 February 1980Incorporation (13 pages)