Company NameWindleham Limited
DirectorsHerman Benjamin and Ling Ling Ho
Company StatusActive
Company Number01557115
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years 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 NameHerman Benjamin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMs Ling Ling Ho
Date of BirthJune 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 September 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed22 March 2023(41 years, 11 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameKam Tong Tsang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressFlat 9 Duncan Court
London
N12 8BJ
Director NameMitsuhiko Nagai
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration21 years (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Duncan Court
Nether Street
London
N12 8BJ
Director NameSusan Matkin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1994)
RolePersonnel Manager
Correspondence AddressFlat 8 Duncan Court
London
N12 8BJ
Director NameAbdulmahedi Gulamhusein Ajania
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration14 years (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressFlat 4 Duncan Court
Nether Street
London
N12 8BJ
Director NameVinod Kumar Bhalla
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 1995)
RoleAccountant
Correspondence AddressFlat 1 Duncan Court
London
N12 8BJ
Director NameRaymond Hyman Brandon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressFlat 3 Duncan Court
London
N12 8BJ
Director NameVera Eleanor Dicks
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleOffice Supervisor
Correspondence Address5 Duncan Court
London
N12 8BJ
Director NameDavid Vivian Johns
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 7 Duncan Court
London
N12 8BJ
Director NameDr Devarajan Churchill Joseph Fernando
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1993)
RoleMedical Practitioner
Correspondence AddressFlat 2 Duncan Court
London
N12 8BJ
Secretary NameVera Eleanor Dicks
NationalityBritish
StatusResigned
Appointed07 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address5 Duncan Court
London
N12 8BJ
Director NameMiss Sonia Golding
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 1994)
RoleRetired
Correspondence AddressFlat 2
Duncan Court 131 Nether Street
London
N12 8BJ
Director NamePenelope Barbara Ellman Leibu
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(12 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House 2 The Spinney
Bakers Hill
Barnet
Hertfordshire
EN5 5QJ
Director NameBabak Farboudi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(13 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 April 2006)
RoleCd & Business Manager
Correspondence Address5 Duncan Court
Nether Street
London
N12 8BJ
Secretary NameBabak Farboudi
NationalityBritish
StatusResigned
Appointed17 June 1994(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCd & Business Manager
Correspondence Address5 Duncan Court
Nether Street
London
N12 8BJ
Director NameDr Jalal Kolahi-Aval
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 August 2004)
RoleMechanical Engineer
Correspondence Address8 Duncan Court
131 Nether Street
London
N12 8BJ
Director NameVipula Alaiya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(14 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 September 2019)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address1 Duncan Court
Nether Street
London
N12 8BJ
Director NameGaurang Alaiya
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(14 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Duncan Court
Nether Street
London
N12 8BJ
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed31 October 1995(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 1999)
RoleSecretary
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameBabak Farboudi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2006)
RoleCd & Business Manage
Correspondence Address5 Duncan Court
Nether Street
London
N12 8BJ
Director NameJez Tucker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2010)
RoleSenior Sysadmin
Country of ResidenceEngland
Correspondence Address8 Duncan Court
Nether Street
London
N12 8BJ
Secretary NameJez Tucker
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2010)
RoleSenior Sysadmin
Country of ResidenceEngland
Correspondence Address8 Duncan Court
Nether Street
London
N12 8BJ
Director NameAndrew Feltoe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2014)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 8 Duncan Court
131 Nether Street
London
N12 8BJ

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D. Hooper
11.11%
Ordinary
1 at £1D.s. Raje
11.11%
Ordinary
1 at £1G.h. Alaiya
11.11%
Ordinary
1 at £1H. Benjamin
11.11%
Ordinary
1 at £1K. Shah
11.11%
Ordinary
1 at £1Lena Ling Ling Ho
11.11%
Ordinary
1 at £1M. Levy & J. Berman
11.11%
Ordinary
1 at £1Mohammed Youssuf
11.11%
Ordinary
1 at £1S.r. Popatia & R.s. Popatia
11.11%
Ordinary

Financials

Year2014
Turnover£15,660
Net Worth£21,327
Cash£20,728
Current Liabilities£4,582

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

27 February 2024Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
27 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 19 April 2023 (1 page)
19 April 2023Appointment of Urang Property Management Limited as a secretary on 22 March 2023 (2 pages)
19 April 2023Director's details changed for Herman Benjamin on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Ms Ling Ling Ho on 19 April 2023 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
14 March 2023Director's details changed for Ms Ling Ling Ho on 14 March 2023 (2 pages)
14 March 2023Registered office address changed from 76 New Cavendish St London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 14 March 2023 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
3 November 2021Registered office address changed from C/O Berley 76 New Cavendish St London W1G 9TB to 76 New Cavendish St London W1G 9TB on 3 November 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Gaurang Alaiya as a director on 30 September 2019 (1 page)
23 December 2019Termination of appointment of Vipula Alaiya as a director on 30 September 2019 (1 page)
23 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9
(7 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9
(7 pages)
11 May 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
11 May 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9
(7 pages)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9
(7 pages)
27 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9
(7 pages)
12 August 2014Termination of appointment of Andrew Feltoe as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Andrew Feltoe as a director on 11 August 2014 (1 page)
20 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(8 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(8 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9
(8 pages)
8 October 2013Appointment of Ms Ling Ling Ho as a director on 1 September 2013 (3 pages)
8 October 2013Appointment of Ms Ling Ling Ho as a director on 1 September 2013 (3 pages)
4 September 2013Termination of appointment of Penelope Barbara Ellman Leibu as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Penelope Barbara Ellman Leibu as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Penelope Barbara Ellman Leibu as a director on 4 September 2013 (1 page)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
23 January 2013Termination of appointment of Mitsuhiko Nagai as a director on 7 December 2012 (1 page)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
23 January 2013Termination of appointment of Mitsuhiko Nagai as a director on 7 December 2012 (1 page)
23 January 2013Termination of appointment of Mitsuhiko Nagai as a director on 7 December 2012 (1 page)
28 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
24 October 2011Appointment of Andrew Feltoe as a director on 19 October 2011 (2 pages)
24 October 2011Appointment of Andrew Feltoe as a director on 19 October 2011 (2 pages)
31 January 2011Termination of appointment of Jez Tucker as a director (1 page)
31 January 2011Termination of appointment of Jez Tucker as a secretary (1 page)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
31 January 2011Termination of appointment of Jez Tucker as a director (1 page)
31 January 2011Termination of appointment of Jez Tucker as a secretary (1 page)
24 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
26 January 2010Director's details changed for Gaurang Alaiya on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Mitsuhiko Nagai on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Jez Tucker on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Penelope Barbara Ellman Leibu on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Jez Tucker on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Mitsuhiko Nagai on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Mitsuhiko Nagai on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Herman Benjamin on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Vipula Alaiya on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Herman Benjamin on 7 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
26 January 2010Director's details changed for Gaurang Alaiya on 7 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
26 January 2010Director's details changed for Herman Benjamin on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Penelope Barbara Ellman Leibu on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Gaurang Alaiya on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Vipula Alaiya on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Penelope Barbara Ellman Leibu on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Vipula Alaiya on 7 December 2009 (2 pages)
26 January 2010Director's details changed for Jez Tucker on 7 December 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 February 2009Return made up to 07/12/08; full list of members (8 pages)
4 February 2009Return made up to 07/12/08; full list of members (8 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 February 2008Return made up to 07/12/07; full list of members (8 pages)
25 February 2008Return made up to 07/12/07; full list of members (8 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 January 2007Return made up to 07/12/06; full list of members (5 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 07/12/06; full list of members (5 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New secretary appointed;new director appointed (1 page)
22 May 2006New secretary appointed;new director appointed (1 page)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 07/12/05; full list of members (5 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 07/12/05; full list of members (5 pages)
23 February 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(13 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 February 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(13 pages)
23 February 2005Director resigned (1 page)
23 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 February 2005Director resigned (1 page)
12 August 2004Return made up to 07/12/02; full list of members (13 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 07/12/03; no change of members (8 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 August 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
12 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 August 2004Return made up to 07/12/03; no change of members (8 pages)
12 August 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
12 August 2004Return made up to 07/12/02; full list of members (13 pages)
11 August 2004Restoration by order of the court (4 pages)
11 August 2004Restoration by order of the court (4 pages)
10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 March 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 March 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2001Return made up to 07/12/00; full list of members (11 pages)
14 June 2001Return made up to 07/12/00; full list of members (11 pages)
5 January 2000Full accounts made up to 30 June 1999 (6 pages)
5 January 2000Return made up to 07/12/99; full list of members (11 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Full accounts made up to 30 June 1999 (6 pages)
5 January 2000Return made up to 07/12/99; full list of members (11 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
26 February 1999Return made up to 07/12/98; no change of members (6 pages)
26 February 1999Return made up to 07/12/98; no change of members (6 pages)
16 September 1998Full accounts made up to 30 June 1998 (5 pages)
16 September 1998Full accounts made up to 30 June 1998 (5 pages)
20 February 1998Full accounts made up to 30 June 1997 (5 pages)
20 February 1998Full accounts made up to 30 June 1997 (5 pages)
2 February 1998Return made up to 07/12/97; no change of members (6 pages)
2 February 1998Return made up to 07/12/97; no change of members (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 07/12/96; full list of members (8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 07/12/96; full list of members (8 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
17 June 1996Location of register of members (1 page)
17 June 1996Registered office changed on 17/06/96 from: c/o ian h ross & co 209 crescent road new barnet hertfordshire EN4 8SB (1 page)
17 June 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
17 June 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
17 June 1996Location of register of members (1 page)
17 June 1996Registered office changed on 17/06/96 from: c/o ian h ross & co 209 crescent road new barnet hertfordshire EN4 8SB (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Return made up to 07/12/95; no change of members (6 pages)
31 January 1996Location of register of members (1 page)
31 January 1996Return made up to 07/12/95; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Location of register of members (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: duncan court 131 nether street finchley london N12 8BJ (1 page)
15 November 1995Registered office changed on 15/11/95 from: duncan court 131 nether street finchley london N12 8BJ (1 page)
16 October 1995Auditor's resignation (2 pages)
16 October 1995Auditor's resignation (2 pages)
26 April 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)