Company NameGuilford Court Management Limited
Company StatusActive
Company Number01539401
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 2 months ago)
Previous NameThorpestar 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 NameMr Mark Graham Nash
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address#D Guilford Court Guilford Street
London
WC1N 1ES
Director NameMr Nicholas Allen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(29 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleAuthor/Illustrator
Country of ResidenceEngland
Correspondence Address#J Guilford Court Guilford Street
London
WC1N 1ES
Director NameMr Isaac Julian
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RolePhotographic Artist
Country of ResidenceEngland
Correspondence AddressGuildford Court 51 Guilford Street
London
WC1N 1ES
Director NameDr Gillian Margaret Vanhegan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameDr Barbara Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMulberry, Darsham Road, Westleton Darsham Road
Westleton
Saxmundham
IP17 3AH
Secretary NameCommunal-Space Pmc Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameDr Charles Edward Gordon Smith
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressFlat A
51 Guilford Street
London
WC1N 1ES
Director NameTerrence Doyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1992)
RoleJournalist
Correspondence AddressFlat K
51 Guilford Street
London
WC1N 1ES
Director NameDorothy Mackenzie Garrett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 December 2000)
RoleNurse
Correspondence AddressFlat G
51 Guilford Street
London
WC1N 1ES
Director NameDavid Harris
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressFlat C
51 Guilford Street
London
WC1N 1ES
Secretary NameAlan James Forsyth Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressFlat P
51 Guilford Street
London
WC1N 1ES
Director NameDr Peter Lawrence Maybury
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 1995)
RoleMedical Practitioner
Correspondence AddressPuddleduck Garden Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Director NameSusanne Doreen Clancy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1998)
RoleMembership Secretary
Correspondence AddressFlat B Guilford Court
Guilford Street
London
WC1N 1ES
Director NameCharles Edyvean Garnsworthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1999)
RoleActuary
Correspondence AddressFlat O Guilford Court
51 Guilford Street
London
WC1N 1ES
Director NameNiels Anthony Kraunsoe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2003)
RoleEngineer
Correspondence AddressOyles Mill
Iwerne Minster
Blandford Forum
Dorset
DT11 8QS
Director NameDr Aidan Douglas Rankin
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2003(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2008)
RoleEditor
Correspondence AddressFlat K Guilford Court
51 Guilford Street
London
WC1N 1ES
Director NameChristopher Graham Horner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2006)
RoleLecturer
Correspondence AddressFlat G Guilford Court
51 Guilford Street
London
WC1N 1ES
Director NameJohn Graeme Clancy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2006)
RoleIT Support
Correspondence AddressFlat B Guilford Court
51 Guilford Street
London
WC1N 1ES
Secretary NameMr Andrew Margolis
NationalityBritish
StatusResigned
Appointed06 October 2003(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Alexandra Park Road
London
N22 7BH
Director NameRichard Henry Max De Friend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2006)
RoleDirector College Of Law
Correspondence AddressFlat I Guilford Court
51 Guilford Street
London
WC1N 1ES
Secretary NameDr Aidan Douglas Rankin
NationalityIrish
StatusResigned
Appointed23 September 2004(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleEditor
Correspondence AddressFlat K Guilford Court
51 Guilford Street
London
WC1N 1ES
Director NameMr Mark Graham Nash
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2008)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Guildford Court
51 Guildford Street
London
WC1N 1ES
Secretary NameMr Mark Graham Nash
NationalityBritish
StatusResigned
Appointed13 September 2006(25 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 December 2006)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Guildford Court
51 Guildford Street
London
WC1N 1ES
Director NameMr Isaac Julien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2008)
RoleArtist Filmaker
Country of ResidenceEngland
Correspondence Address51 D Guilford Street
London
WC1N 1ES
Secretary NameEleanor Greenaway
NationalityBritish
StatusResigned
Appointed06 December 2006(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2008)
RoleProperty Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Womersley Road
London
N8 9AE
Director NameAlan James Forsyth Ritchie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2010)
RoleVideo Editor
Correspondence AddressFlat P
51 Guilford Street
London
WC1N 1ES
Secretary NameWarren Alexander
NationalityBritish
StatusResigned
Appointed20 February 2008(27 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2008)
RoleCompany Director
Correspondence AddressFlat M Guilford Ct 51 Guilford St
London
WC1N 1ES
Director NameChristopher Graham Horner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2010)
RoleTeacher
Correspondence AddressFlat G Guilford Court
51 Guilford Street
London
WC1N 1ES
Director NameMiss Elisabeth Sophie Jevanord Krohn
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityNorwegian
StatusResigned
Appointed23 April 2013(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat P Guilford Court 51 Guilford Street
London
WC1N 1ES
Director NameMr Andrew Margolis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2021)
RoleCot
Country of ResidenceEngland
Correspondence AddressGuildford Court Flat E Guildford Court
51 Guildford St
London
WC1N 1ES
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed20 November 2008(27 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2009)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed16 January 2009(28 years after company formation)
Appointment Duration7 months (resigned 21 August 2009)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed05 May 2010(29 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2019)
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Ana Carolina Duarte
6.25%
Ordinary
10 at £1Barbara Buckley & Dr Hillias Smith
6.25%
Ordinary
10 at £1Denize Pinar Akbulut & Arife Akbulut
6.25%
Ordinary
10 at £1Dr Michael Trimble
6.25%
Ordinary
10 at £1Elisabeth Krohn
6.25%
Ordinary
10 at £1Gillian Vanhegan
6.25%
Ordinary
10 at £1Mark Waller
6.25%
Ordinary
10 at £1Mr Andrew Margolis
6.25%
Ordinary
10 at £1Mr Simon Jeremy Oldfield
6.25%
Ordinary
10 at £1Mrs M. Kraunsoe
6.25%
Ordinary
10 at £1Ms Penny Winder
6.25%
Ordinary
10 at £1Nicholas Allan
6.25%
Ordinary
10 at £1Urvi Miten & Rupel Miten Patel & Miten Baldevprasad Patel
6.25%
Ordinary
10 at £1Warren Alexander
6.25%
Ordinary
20 at £1Isaac Julien & Mark Nash
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 24 April 2023 with updates (6 pages)
28 April 2023Director's details changed for Mr Mark Graham Nash on 21 April 2023 (2 pages)
28 April 2023Termination of appointment of Communal-Space Pmc Ltd as a secretary on 21 April 2023 (1 page)
28 April 2023Appointment of Barnard Cook London Ltd as a secretary on 21 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Isaac Julian on 21 April 2023 (2 pages)
25 July 2022Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT United Kingdom to 135 Bramley Road London N14 4UT on 25 July 2022 (1 page)
20 June 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 June 2021Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT on 23 June 2021 (1 page)
29 April 2021Termination of appointment of Andrew Margolis as a director on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 June 2020Appointment of Dr Barbara Buckley as a director on 12 June 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
11 February 2020Memorandum and Articles of Association (12 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 December 2019Appointment of Dr Gillian Margaret Vanhegan as a director on 30 December 2019 (2 pages)
23 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
12 July 2019Termination of appointment of Elisabeth Sophie Jevanord Krohn as a director on 12 July 2019 (1 page)
13 May 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
9 April 2019Appointment of Communal-Space Pmc Ltd as a secretary on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Defries & Associates Limited as a secretary on 1 April 2019 (1 page)
9 January 2019Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Artillery House 35 Artillery Lane London E1 7LP on 9 January 2019 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 24 March 2018 (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 24 March 2017 (6 pages)
27 November 2017Micro company accounts made up to 24 March 2017 (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 November 2016Registered office address changed from C/O C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
2 August 2016Termination of appointment of Michael Robert Trimble as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Michael Robert Trimble as a director on 1 August 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 24 March 2016 (3 pages)
21 June 2016Accounts for a dormant company made up to 24 March 2016 (3 pages)
18 January 2016Appointment of Mr Isaac Julian as a director on 1 June 2015 (2 pages)
18 January 2016Appointment of Mr Andrew Margolis as a director on 1 June 2015 (2 pages)
18 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 160
(11 pages)
18 January 2016Appointment of Mr Isaac Julian as a director on 1 June 2015 (2 pages)
18 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 160
(11 pages)
18 January 2016Appointment of Mr Andrew Margolis as a director on 1 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 24 March 2015 (3 pages)
4 November 2015Accounts for a dormant company made up to 24 March 2015 (3 pages)
20 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 160
(9 pages)
20 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 160
(9 pages)
8 September 2014Accounts for a dormant company made up to 24 March 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 24 March 2014 (5 pages)
31 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(8 pages)
31 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(8 pages)
10 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
10 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
11 July 2013Appointment of Miss Elisabeth Krohn as a director (2 pages)
11 July 2013Appointment of Miss Elisabeth Krohn as a director (2 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
31 October 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
31 August 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
31 August 2011Accounts for a dormant company made up to 24 March 2011 (6 pages)
9 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
7 July 2010Appointment of Professor Michael Robert Trimble as a director (2 pages)
7 July 2010Appointment of Professor Michael Robert Trimble as a director (2 pages)
2 July 2010Appointment of Mr Mark Nash as a director (2 pages)
2 July 2010Appointment of Mr Nicholas Allen as a director (2 pages)
2 July 2010Appointment of Mr Nicholas Allen as a director (2 pages)
2 July 2010Appointment of Mr Mark Nash as a director (2 pages)
1 July 2010Termination of appointment of Christopher Horner as a director (1 page)
1 July 2010Termination of appointment of Alan Ritchie as a director (1 page)
1 July 2010Termination of appointment of Michael Trimble as a director (1 page)
1 July 2010Termination of appointment of Christopher Horner as a director (1 page)
1 July 2010Termination of appointment of Michael Trimble as a director (1 page)
1 July 2010Termination of appointment of Alan Ritchie as a director (1 page)
19 May 2010Appointment of Defries & Associates Ltd as a secretary (2 pages)
19 May 2010Appointment of Defries & Associates Ltd as a secretary (2 pages)
18 May 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
18 May 2010Termination of appointment of Gavin Winston as a director (1 page)
18 May 2010Registered office address changed from Flat P Guildford Court 51 Guilford Street London WC1N 1ES on 18 May 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
18 May 2010Registered office address changed from Flat P Guildford Court 51 Guilford Street London WC1N 1ES on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Gavin Winston as a director (1 page)
16 January 2010Annual return made up to 26 December 2009. List of shareholders has changed (17 pages)
16 January 2010Annual return made up to 26 December 2009. List of shareholders has changed (17 pages)
8 January 2010Termination of appointment of Isaac Julien as a director (1 page)
8 January 2010Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page)
8 January 2010Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page)
8 January 2010Termination of appointment of Warren Alexander as a secretary (1 page)
8 January 2010Termination of appointment of Isaac Julien as a director (1 page)
8 January 2010Termination of appointment of Warren Alexander as a secretary (1 page)
8 January 2010Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
14 September 2009Appointment terminated director ringley shadow director LIMITED (1 page)
14 September 2009Appointment terminated director ringley shadow director LIMITED (1 page)
27 August 2009Appointment terminated secretary ringley LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from 349 royal college street camden london NW1 9QS (1 page)
27 August 2009Appointment terminated secretary ringley LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from 349 royal college street camden london NW1 9QS (1 page)
23 March 2009Director appointed professor michael trimble (1 page)
23 March 2009Director appointed professor michael trimble (1 page)
7 February 2009Director appointed christopher horner (2 pages)
7 February 2009Director appointed christopher horner (2 pages)
20 January 2009Secretary appointed ringley LIMITED (2 pages)
20 January 2009Secretary appointed ringley LIMITED (2 pages)
12 January 2009Registered office changed on 12/01/2009 from flat I guilford court 51 guilford street london WC1N 1ES (1 page)
12 January 2009Registered office changed on 12/01/2009 from flat I guilford court 51 guilford street london WC1N 1ES (1 page)
9 January 2009Director appointed ringley shadow director LIMITED (1 page)
9 January 2009Director appointed ringley shadow director LIMITED (1 page)
9 January 2009Return made up to 26/12/08; full list of members (10 pages)
9 January 2009Return made up to 26/12/08; full list of members (10 pages)
7 January 2009Appointment terminate, director warren barry alexander logged form (1 page)
7 January 2009Registered office changed on 07/01/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
7 January 2009Appointment terminate, director warren barry alexander logged form (1 page)
7 January 2009Registered office changed on 07/01/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page)
15 December 2008Registered office changed on 15/12/2008 from flat p 51 guilford street london london WC1N 1ES (1 page)
15 December 2008Registered office changed on 15/12/2008 from flat p 51 guilford street london london WC1N 1ES (1 page)
24 October 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
12 March 2008Appointment terminated secretary eleanor greenaway (1 page)
12 March 2008Registered office changed on 12/03/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
12 March 2008Appointment terminated secretary eleanor greenaway (1 page)
12 March 2008Appointment terminated director mark nash (1 page)
12 March 2008Appointment terminated director michael trimble (1 page)
12 March 2008Registered office changed on 12/03/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
12 March 2008Appointment terminated director aidan rankin (1 page)
12 March 2008Appointment terminated director michael trimble (1 page)
12 March 2008Appointment terminated director mark nash (1 page)
12 March 2008Appointment terminated director aidan rankin (1 page)
10 March 2008Secretary appointed warren alexander (2 pages)
10 March 2008Director appointed alan james ritchie (2 pages)
10 March 2008Secretary appointed warren alexander (2 pages)
10 March 2008Director appointed gavin paul winston (2 pages)
10 March 2008Director appointed gavin paul winston (2 pages)
10 March 2008Director appointed alan james ritchie (2 pages)
29 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
15 January 2008Return made up to 26/12/07; full list of members (6 pages)
15 January 2008Return made up to 26/12/07; full list of members (6 pages)
29 November 2007New director appointed (1 page)
29 November 2007Return made up to 26/12/06; full list of members (6 pages)
29 November 2007New director appointed (1 page)
29 November 2007Return made up to 26/12/06; full list of members (6 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 51 guilford street london WC1N 1ES (1 page)
5 March 2007Registered office changed on 05/03/07 from: 51 guilford street london WC1N 1ES (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
8 November 2006Total exemption full accounts made up to 24 March 2006 (13 pages)
8 November 2006Total exemption full accounts made up to 24 March 2006 (13 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
10 March 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
20 December 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 24 March 2005 (10 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
25 January 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
25 January 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
16 July 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
5 February 2004Return made up to 26/12/03; full list of members (14 pages)
5 February 2004Return made up to 26/12/03; full list of members (14 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
14 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
14 October 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
6 January 2003Return made up to 26/12/02; full list of members (12 pages)
6 January 2003Return made up to 26/12/02; full list of members (12 pages)
19 September 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 September 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
11 September 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
22 January 2001Return made up to 26/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 January 2001Full accounts made up to 24 March 2000 (9 pages)
22 January 2001Return made up to 26/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 January 2001Full accounts made up to 24 March 2000 (9 pages)
11 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
21 December 1999Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 December 1999Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 24 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 24 March 1997 (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Return made up to 26/12/97; full list of members (6 pages)
19 January 1998Return made up to 26/12/97; full list of members (6 pages)
27 January 1997Return made up to 26/12/96; change of members (6 pages)
27 January 1997Return made up to 26/12/96; change of members (6 pages)
10 January 1997Accounts for a small company made up to 24 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 24 March 1996 (7 pages)
19 January 1996Accounts for a small company made up to 24 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 24 March 1995 (6 pages)
16 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1981Incorporation (15 pages)
16 January 1981Incorporation (15 pages)