Company NameFormosa Amenity Limited
Company StatusActive
Company Number01556704
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)
Previous NameUnwoodly 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 Peter Simon Cross
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(29 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Peter Fejfer Nielsen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2013(32 years after company formation)
Appointment Duration10 years, 12 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Castellain Road
London
W9 1EZ
Director NameMrs Sandra Anne David
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(32 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address151 Sutherland Avenue
London
W9 1ES
Director NameMr Marc Sebastian Scrimshire
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMrs Stephanie Roeg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(42 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMrs Irina Miklavchich
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(42 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management (Corporation)
StatusCurrent
Appointed09 June 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameJohn Stuart Burton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleManaging Director
Correspondence Address161 Sutherland Avenue
London
W9 1ES
Director NameMr Malcolm Richard Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameAnthony Michael Jepson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years after company formation)
Appointment Duration5 years (resigned 20 May 1997)
RoleSolicitor
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Director NameMrs Caroline Forwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 1995)
RoleHousewife
Correspondence Address48 Warrington Crescent
London
W9 1EP
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameChristine Leyland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Sutherland Avenue
London
W9 1ES
Director NameRobert Hall
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2001)
RoleRetired Engineer
Correspondence Address32 Castellain Road
Maida Vale
London
W9
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed24 February 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameDr Pamela Davies
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressThe Garden Flat 22 Warrington Crescent
London
W9 1EL
Director NameBrigid Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2003)
RoleBusiness Woman
Correspondence Address183 Sutherland Avenue
London
W9 1ET
Director NameJacqueline Erica Hass
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(16 years, 1 month after company formation)
Appointment Duration13 years (resigned 09 June 2010)
RoleCompany Director
Correspondence Address36h Warrington Crescent
London
W9 1EL
Director NameMr Jan Paul Marie Krekel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed22 May 1997(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2009)
RoleOfficial
Country of ResidenceUnited Kingdom
Correspondence Address22 Castellain Road
First Floor Flat
London
W9 1EZ
Director NameHarriet Crawley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(19 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 June 2010)
RoleArt Dealer
Correspondence Address20a Castellain Road
London
W9 1EZ
Director NameIan Troy Kennedy Martin
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 2006)
RoleWriter
Correspondence Address4 Castellain Road
London
W9 1EZ
Director NameRobert Hilary Beattie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 July 2007)
RoleInsurance Underwriter
Correspondence Address62 Warrington Crescent
Maidavale
London
W9 1EP
Director NameMr Michael Allan Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGarden Flat
56 Warrington Crescent Maida Vale
London
W9 1EP
Director NameHon Judith Beacroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 July 2007)
RoleManaging Director
Correspondence Address12a Warrington Crescent
London
W9 1EL
Director NameMr David Paul Lubin
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed06 March 2001(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address2 Castellain Road
London
W9 1EZ
Director NameMs Sophia Nicolette Macgibbon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2007)
RoleTeacher
Correspondence AddressFlat G 16 Warrington Crescent
London
W9 1EL
Director NameClare Fanning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 153 Sutherland Avenue
Maida Vale
London
W9 1ES
Director NameMr Ian Paul Laming
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(28 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Castellain Road
London
W9 1EZ
Director NameNatalie Clara Barb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2011)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Warrington Crescent
London
W9 1EP
Director NamePaul Andrew Charie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 April 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Warrington Crescent
London
W9 1EL
Director NameMs Helen Joan Burrluck
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2018)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence AddressGarden Flat 193 Sutherland Avenue
London
W9 1ET
Director NameMs Emily Midwood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(33 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameIrina Miklavchich
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management Ltd 19 Eastbourne Terr
London
W2 6LG
Director NameMrs Suzanne Gay Labbett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2022)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Jack Graham-Lindsey
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(41 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 July 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websiteformosaamenity.co.uk

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
3 at £1Mr David John Hodby
3.33%
Ordinary
2 at £1175-177 Sutherland Avenue Management Co.
2.22%
Ordinary
2 at £118-20 Warrington Crescent LTD
2.22%
Ordinary
2 at £126-28 Warrington Crescent LTD
2.22%
Ordinary
2 at £1John V. Kyriakides
2.22%
Ordinary
2 at £1Mr T.m. Boesen & Mrs B.m. Boesen
2.22%
Ordinary
2 at £1Paddington Churches Housing Associates
2.22%
Ordinary
2 at £1R.w. Warrington Crescent LTD
2.22%
Ordinary
2 at £1Spanmist LTD
2.22%
Ordinary
1 at £110 Castellain Road LTD
1.11%
Ordinary
1 at £112 Castellain Road Management Company LTD
1.11%
Ordinary
1 at £1139 Sutherland Avenue LTD
1.11%
Ordinary
1 at £1147 Sutherland Avenue LTD
1.11%
Ordinary
1 at £1151 Sutherland Avenue LTD
1.11%
Ordinary
1 at £1153 Sutherland Avenue Management Company LTD
1.11%
Ordinary
1 at £1155 Sutherland Avenue LTD
1.11%
Ordinary
1 at £116 Warrington Crescent Management Company LTD
1.11%
Ordinary
1 at £1171 Sutherland Avenue Freehold LTD
1.11%
Ordinary
1 at £14 Warrington Crescent LTD
1.11%
Ordinary
1 at £1C.f. Trust 3
1.11%
Ordinary

Financials

Year2014
Turnover£99,882
Net Worth£77,910
Cash£98,009
Current Liabilities£24,127

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2023Appointment of Mrs Irina Miklavchich as a director on 7 November 2023 (2 pages)
18 October 2023Second filing for the appointment of Mrs Irina Miklavchich as a director (3 pages)
7 September 2023Appointment of Mrs Stephanie Roeg as a director on 4 September 2023 (2 pages)
13 July 2023Termination of appointment of Jack Graham-Lindsey as a director on 10 July 2023 (1 page)
20 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Vivien Robins as a director on 8 November 2022 (1 page)
19 June 2023Termination of appointment of Suzanne Gay Labbett as a director on 8 November 2022 (1 page)
15 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
11 November 2022Appointment of Mr Jack Graham-Lindsey as a director on 11 November 2022 (2 pages)
24 June 2022Confirmation statement made on 9 June 2022 with updates (9 pages)
4 March 2022Accounts for a small company made up to 30 September 2021 (8 pages)
25 January 2022Termination of appointment of Emily Midwood as a director on 24 January 2022 (1 page)
28 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
10 June 2021Confirmation statement made on 9 June 2021 with updates (9 pages)
5 May 2021Secretary's details changed for Westbourne Block Management on 5 May 2021 (1 page)
25 January 2021Registered office address changed from Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
22 January 2021Appointment of Mr Marc Sebastian Scrimshire as a director on 22 January 2021 (2 pages)
8 July 2020Termination of appointment of Irina Iretskaya Miklavchich as a director on 2 July 2020 (1 page)
29 June 2020Full accounts made up to 30 September 2019 (12 pages)
18 June 2020Appointment of Mrs Suzanne Gay Labbett as a director on 18 June 2020 (2 pages)
10 June 2020Director's details changed for Miss Vivien Robbins on 10 June 2020 (2 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (9 pages)
4 March 2020Appointment of Miss Vivien Robbins as a director on 3 March 2020 (2 pages)
12 September 2019Termination of appointment of Fei-Fei Porter as a director on 12 September 2019 (1 page)
20 June 2019Confirmation statement made on 9 June 2019 with updates (9 pages)
14 May 2019Full accounts made up to 30 September 2018 (12 pages)
8 May 2019Termination of appointment of Livia Mordant as a director on 7 May 2019 (1 page)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mrs Irina Iretskaya Miklavchich as a director on 22 May 2018 (2 pages)
26 April 2018Full accounts made up to 30 September 2017 (14 pages)
7 February 2018Termination of appointment of Helen Joan Burrluck as a director on 9 January 2018 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
9 June 2017Appointment of Westbourne Block Management as a secretary on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
9 June 2017Appointment of Westbourne Block Management as a secretary on 9 June 2017 (2 pages)
28 March 2017Full accounts made up to 30 September 2016 (14 pages)
28 March 2017Full accounts made up to 30 September 2016 (14 pages)
10 February 2017Termination of appointment of David Moore as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of David Moore as a director on 10 February 2017 (1 page)
1 January 2017Termination of appointment of Susan Louise Wright as a director on 31 December 2016 (1 page)
1 January 2017Termination of appointment of Susan Louise Wright as a director on 31 December 2016 (1 page)
21 September 2016Appointment of Mrs Livia Mordant as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Livia Mordant as a director on 20 September 2016 (2 pages)
21 June 2016Termination of appointment of Ian Paul Laming as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Ian Paul Laming as a director on 20 June 2016 (1 page)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
(16 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
(16 pages)
10 May 2016Full accounts made up to 30 September 2015 (12 pages)
10 May 2016Full accounts made up to 30 September 2015 (12 pages)
9 November 2015Appointment of Mrs Fei-Fei Porter as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mrs Fei-Fei Porter as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mrs Fei-Fei Porter as a director on 2 November 2015 (2 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
(15 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
(15 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90
(15 pages)
6 June 2015Full accounts made up to 30 September 2014 (11 pages)
6 June 2015Full accounts made up to 30 September 2014 (11 pages)
15 January 2015Appointment of Miss Emily Midwood as a director on 6 January 2015 (2 pages)
15 January 2015Appointment of Miss Emily Midwood as a director on 6 January 2015 (2 pages)
15 January 2015Appointment of Miss Emily Midwood as a director on 6 January 2015 (2 pages)
18 July 2014Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Westbourne Block Management Office 2.2 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Westbourne Block Management Office 2.2 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management Ltd 19 Eastbourne Terrace London W2 6LG on 18 July 2014 (1 page)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 90
(15 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 90
(15 pages)
1 July 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR United Kingdom on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Gill Pyrah as a director (1 page)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 90
(15 pages)
1 July 2014Termination of appointment of Gill Pyrah as a director (1 page)
12 February 2014Full accounts made up to 30 September 2013 (11 pages)
12 February 2014Full accounts made up to 30 September 2013 (11 pages)
6 November 2013Appointment of Mr Peter Fejfer Nielsen as a director (2 pages)
6 November 2013Appointment of Mr Peter Fejfer Nielsen as a director (2 pages)
18 July 2013Appointment of Mr David Moore as a director (2 pages)
18 July 2013Appointment of Mr David Moore as a director (2 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
9 July 2013Termination of appointment of Paul Charie as a director (1 page)
9 July 2013Termination of appointment of Paul Charie as a director (1 page)
7 June 2013Appointment of Mrs Sandra Anne David as a director (2 pages)
7 June 2013Appointment of Mrs Sandra Anne David as a director (2 pages)
9 January 2013Termination of appointment of Arabella Van Niekerk as a director (1 page)
9 January 2013Termination of appointment of Arabella Van Niekerk as a director (1 page)
4 January 2013Appointment of Ms Helen Joan Burrluck as a director (2 pages)
4 January 2013Appointment of Ms Helen Joan Burrluck as a director (2 pages)
19 December 2012Full accounts made up to 30 September 2012 (8 pages)
19 December 2012Full accounts made up to 30 September 2012 (8 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
16 November 2011Termination of appointment of Natalie Barb as a director (1 page)
16 November 2011Termination of appointment of Natalie Barb as a director (1 page)
15 November 2011Full accounts made up to 30 September 2011 (9 pages)
15 November 2011Full accounts made up to 30 September 2011 (9 pages)
6 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (15 pages)
4 February 2011Appointment of Mr Peter Simon Cross as a director (2 pages)
4 February 2011Appointment of Mr Peter Simon Cross as a director (2 pages)
19 January 2011Full accounts made up to 30 September 2010 (8 pages)
19 January 2011Full accounts made up to 30 September 2010 (8 pages)
16 November 2010Memorandum and Articles of Association (11 pages)
16 November 2010Memorandum and Articles of Association (11 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2010Director's details changed for Gill Pyrah on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Gill Pyrah on 9 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (34 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (34 pages)
7 July 2010Director's details changed for Natalie Clara Barb on 9 June 2010 (2 pages)
7 July 2010Termination of appointment of Harriet Crawley as a director (1 page)
7 July 2010Termination of appointment of Harriet Crawley as a director (1 page)
7 July 2010Termination of appointment of Jacqueline Hass as a director (1 page)
7 July 2010Director's details changed for Natalie Clara Barb on 9 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (34 pages)
7 July 2010Termination of appointment of Jacqueline Hass as a director (1 page)
7 July 2010Director's details changed for Gill Pyrah on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Natalie Clara Barb on 9 June 2010 (2 pages)
8 June 2010Full accounts made up to 30 September 2009 (8 pages)
8 June 2010Full accounts made up to 30 September 2009 (8 pages)
11 May 2010Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR on 11 May 2010 (1 page)
10 May 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 10 May 2010 (2 pages)
10 May 2010Termination of appointment of Sophia Macgibbon as a director (2 pages)
10 May 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
10 May 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
10 May 2010Termination of appointment of Sophia Macgibbon as a director (2 pages)
10 May 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 10 May 2010 (2 pages)
7 April 2010Appointment of Paul Andrew Charie as a director (3 pages)
7 April 2010Appointment of Paul Andrew Charie as a director (3 pages)
1 April 2010Appointment of Susan Louise Wright as a director (3 pages)
1 April 2010Appointment of Susan Louise Wright as a director (3 pages)
7 October 2009Appointment of Arabella Emily Louise Van Niekerk as a director (1 page)
7 October 2009Appointment of Arabella Emily Louise Van Niekerk as a director (1 page)
23 September 2009Director appointed natalie clara barb (1 page)
23 September 2009Director appointed natalie clara barb (1 page)
16 September 2009Appointment terminated director catherine radnoti (1 page)
16 September 2009Appointment terminated director david lubin (1 page)
16 September 2009Appointment terminated director david lubin (1 page)
16 September 2009Appointment terminated director jan krekel (1 page)
16 September 2009Appointment terminated director jan krekel (1 page)
16 September 2009Appointment terminated director catherine radnoti (1 page)
14 September 2009Director appointed gillian pyrah (1 page)
14 September 2009Director appointed gillian pyrah (1 page)
11 June 2009Return made up to 09/06/09; full list of members (33 pages)
11 June 2009Return made up to 09/06/09; full list of members (33 pages)
21 May 2009Appointment terminated director clare fanning (1 page)
21 May 2009Appointment terminated director clare fanning (1 page)
21 May 2009Appointment terminated director bernard prax (1 page)
21 May 2009Appointment terminated director bernard prax (1 page)
19 May 2009Full accounts made up to 30 September 2008 (8 pages)
19 May 2009Director appointed ian laming (1 page)
19 May 2009Full accounts made up to 30 September 2008 (8 pages)
19 May 2009Director appointed ian laming (1 page)
8 December 2008Ad 02/12/08\gbp si 1@1=1\gbp ic 90/91\ (2 pages)
8 December 2008Ad 02/12/08\gbp si 1@1=1\gbp ic 90/91\ (2 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Nc inc already adjusted 10/06/08 (1 page)
8 October 2008Nc inc already adjusted 10/06/08 (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
14 July 2008Return made up to 09/06/08; full list of members (47 pages)
14 July 2008Return made up to 09/06/08; full list of members (47 pages)
10 July 2008Secretary's change of particulars / solitaire secretaries LTD / 07/07/2008 (1 page)
10 July 2008Secretary's change of particulars / solitaire secretaries LTD / 07/07/2008 (1 page)
16 April 2008Full accounts made up to 30 September 2007 (8 pages)
16 April 2008Full accounts made up to 30 September 2007 (8 pages)
27 July 2007Return made up to 09/06/07; full list of members (30 pages)
27 July 2007Return made up to 09/06/07; full list of members (30 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
23 January 2007Full accounts made up to 30 September 2006 (8 pages)
23 January 2007Full accounts made up to 30 September 2006 (8 pages)
29 November 2006Return made up to 09/06/06; full list of members (47 pages)
29 November 2006Return made up to 09/06/06; full list of members (47 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
2 October 2006Return made up to 09/06/04; full list of members (31 pages)
2 October 2006Return made up to 09/06/03; full list of members; amend (29 pages)
2 October 2006Return made up to 09/06/05; full list of members (27 pages)
2 October 2006Full accounts made up to 30 September 2005 (9 pages)
2 October 2006Return made up to 09/06/03; full list of members; amend (29 pages)
2 October 2006Full accounts made up to 30 September 2005 (9 pages)
2 October 2006Full accounts made up to 30 September 2004 (9 pages)
2 October 2006Full accounts made up to 30 September 2004 (9 pages)
2 October 2006Return made up to 09/06/04; full list of members (31 pages)
2 October 2006Full accounts made up to 30 September 2003 (9 pages)
2 October 2006Full accounts made up to 30 September 2003 (9 pages)
2 October 2006Return made up to 09/06/05; full list of members (27 pages)
28 September 2006Restoration by order of the court (3 pages)
28 September 2006Restoration by order of the court (3 pages)
21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
17 June 2003Return made up to 09/06/03; full list of members (29 pages)
17 June 2003Return made up to 09/06/03; full list of members (29 pages)
8 August 2002Full accounts made up to 30 September 2001 (11 pages)
8 August 2002Full accounts made up to 30 September 2001 (11 pages)
14 June 2002Return made up to 09/06/02; full list of members (28 pages)
14 June 2002Return made up to 09/06/02; full list of members (28 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
18 July 2001Return made up to 09/06/01; full list of members (29 pages)
18 July 2001Return made up to 09/06/01; full list of members (29 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 30 September 2000 (12 pages)
21 June 2001Full accounts made up to 30 September 2000 (12 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
29 June 2000Full accounts made up to 30 September 1999 (12 pages)
29 June 2000Full accounts made up to 30 September 1999 (12 pages)
27 June 2000Return made up to 09/06/00; no change of members (9 pages)
27 June 2000Return made up to 09/06/00; no change of members (9 pages)
1 March 2000Memorandum and Articles of Association (11 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Memorandum and Articles of Association (11 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
19 October 1999Registered office changed on 19/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
24 June 1999Return made up to 09/06/99; full list of members (21 pages)
24 June 1999Return made up to 09/06/99; full list of members (21 pages)
2 July 1998Amended full accounts made up to 30 September 1997 (12 pages)
2 July 1998Amended full accounts made up to 30 September 1997 (12 pages)
24 June 1998Return made up to 09/06/98; full list of members (23 pages)
24 June 1998Return made up to 09/06/98; full list of members (23 pages)
9 June 1998Full accounts made up to 30 September 1997 (12 pages)
9 June 1998Full accounts made up to 30 September 1997 (12 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
30 July 1997Return made up to 09/05/97; full list of members (5 pages)
30 July 1997Return made up to 09/05/97; full list of members (5 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 30 September 1996 (12 pages)
2 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 30 September 1995 (12 pages)
2 October 1996Full accounts made up to 30 September 1995 (12 pages)
15 July 1996Return made up to 09/05/96; full list of members (13 pages)
15 July 1996Registered office changed on 15/07/96 from: 22 clifton road little venice london W9 1ST (1 page)
15 July 1996Registered office changed on 15/07/96 from: 22 clifton road little venice london W9 1ST (1 page)
15 July 1996Return made up to 09/05/96; full list of members (13 pages)
20 May 1996Registered office changed on 20/05/96 from: 22 clifton road little venice london W9 1ST (1 page)
20 May 1996Registered office changed on 20/05/96 from: 22 clifton road little venice london W9 1ST (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Secretary resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: 47 maida vale london W9 1SH (1 page)
26 April 1996Registered office changed on 26/04/96 from: 47 maida vale london W9 1SH (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
3 August 1995Full accounts made up to 30 September 1994 (11 pages)
3 August 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 April 1981Incorporation (18 pages)