Company NameCrescent Amenity Limited
Company StatusActive
Company Number01557778
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)
Previous NamePrecis Forty Four 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 Julian Andrew Futter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(18 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Warrington Crescent
Maida Vale
London
W9 1EH
Director NameMr Neil Richard Kelsey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(31 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 75 Randolph Avenue
Little Venice
London
W9 1DW
Director NameMr Marc Forestier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2014(32 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Robert J Landwehr
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Robert James Adam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMs Catherine Perowne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Peter Drew Hahn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 March 2024(42 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed13 November 2009(28 years, 7 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMaj Wiliam Cotton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1992)
RoleRetired Army Officer
Correspondence Address69 Warrington Crescent
London
W9 1EH
Director NameMs Jenny Cropper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1992)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Flat
65 Randolph Avenue Maida Vale
London
W9 1DW
Director NameMr Nicholas Simon Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1996)
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 Warrington Crescent
London
W9 1EH
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address102 Elgin Crescent
London
W11 2JL
Director NameMr Julian Andrew Futter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Warrington Crescent
Maida Vale
London
W9 1EH
Director NameJulia Bagguley
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1993)
RoleSolicitor
Correspondence AddressThird Floor Flat
81 Warrington Crescent
London
W9 1EH
Director NameMs Eve Roberta Marks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 1996)
RolePersonnel Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Randolph Crescent
London
W9 1DP
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMr Ronald William Cavill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1993)
RoleCompany Chairman
Correspondence Address35 Randolph Crescent
London
W9 1DP
Director NameLeslie Ginsburg
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 1994)
RoleRetired
Correspondence Address65 Warrington Crescent
London
W9 1EH
Director NameMadeleine Ginsburg
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 1999)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address65 Warrington Crescent
London
W9 1EH
Director NameMr David John Kidd
Date of BirthApril 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 March 1994(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 1998)
RoleSolicitor
Correspondence Address79 Warrington Crescent
Maida Vale
London
W9
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed11 March 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameLionel William Jonathan Shelley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1999)
RoleSurveyor
Correspondence Address6 Clarendon Gardens
London
W9 1AJ
Director NameRobert William Bourne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1997)
RoleFund Manager
Correspondence AddressGarden Flat 18 Clifton Gardens
Maida Vale
London
W9 1DT
Director NameVirginia Anne De Vaal
Date of BirthMay 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1996(15 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 June 2019)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
31 Randolph Crescent Maida Vale
London
W9 1DP
Director NameMr Bruce Hardy McLain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 1999)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifton Gardens
Maida Vale
London
W9 1AL
Director NameRaymond Ross Pye
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 18 July 2006)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address179a Sutherland Avenue
London
W9 1ET
Director NameMargot Rosser Newlands
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat F 3 Randolph Crescent
Maida Vale
London
W9 1DP
Director NameMr Jeremy Franklin Peacock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1e
Randolph Crescent
London
W9 1DP
Director NameMs Kathryn Helen Sloggett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81a Warrington Crescent
London
W9 1EH
Director NameCelia Gordon
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
43 Warrington Crescent
London
W9 1EH
Director NameMrs Lori Jean Landwehr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(27 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27a Warrington Crescent
Basement Flat
London
W9 1ED
Director NameLeslie Herbert Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(27 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3f Randolph Crescent
London
W9 1DP
Director NameMrs Liza Vera Johnson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 July 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 Randolph Crescent
London
W9 1DP
Director NameMr Robert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(32 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton Gardens
London
W9 1DT
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(18 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2009)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websitewww.crescentgarden.co.uk
Telephone020 36260094
Telephone regionLondon

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
58.06%
-
3 at £1Venetian House LTD
3.23%
Ordinary
2 at £111-13 Randolph Crescent LTD
2.15%
Ordinary
2 at £112-14 Clifton Gardens (Management) LTD
2.15%
Ordinary
2 at £115-17 Randolph Crescent LTD
2.15%
Ordinary
2 at £119-21 Randolph Crescent LTD
2.15%
Ordinary
2 at £12-4 Clifton Gardens LTD
2.15%
Ordinary
2 at £127-29 Randolph Crescent LTD
2.15%
Ordinary
2 at £129-31 Warrington Crescent Management LTD
2.15%
Ordinary
2 at £13-5 Randolph Crescent LTD
2.15%
Ordinary
2 at £131-33 Randolph Crescent LTD
2.15%
Ordinary
2 at £135-37 Randolph Crescent LTD
2.15%
Ordinary
2 at £163-65 Randolph Avenue LTD
2.15%
Ordinary
2 at £17-9 Randolph Crescent LTD
2.15%
Ordinary
2 at £187-89 Warrington Crescent Management Co LTD
2.15%
Ordinary
2 at £1Cumberland House Freehold LTD
2.15%
Ordinary
2 at £1Network Housing Association LTD
2.15%
Ordinary
2 at £1Paddington Churches Housing Association
2.15%
Ordinary
2 at £1Pondfield House (Maida Vale) Limited
2.15%
Ordinary
1 at £111 Warrington Crescent LTD
1.08%
Ordinary
1 at £113 Warrington Crescent LTD
1.08%
Ordinary

Financials

Year2014
Turnover£142,476
Net Worth£109,065
Cash£134,049
Current Liabilities£27,944

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with updates (8 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
26 November 2020Accounts for a small company made up to 24 December 2019 (7 pages)
19 November 2020Termination of appointment of Robert David Maxted as a director on 19 November 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 24 December 2018 (7 pages)
27 June 2019Termination of appointment of Virginia Anne De Vaal as a director on 14 June 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 November 2018Appointment of Mr Robert James Adam as a director on 24 October 2018 (2 pages)
24 September 2018Full accounts made up to 24 December 2017 (14 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 24 December 2016 (11 pages)
21 September 2017Full accounts made up to 24 December 2016 (11 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
15 July 2016Full accounts made up to 24 December 2015 (11 pages)
15 July 2016Full accounts made up to 24 December 2015 (11 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 93
(14 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 93
(14 pages)
30 May 2015Full accounts made up to 24 December 2014 (10 pages)
30 May 2015Full accounts made up to 24 December 2014 (10 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 93
(14 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 93
(14 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 93
(14 pages)
2 April 2015Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages)
2 April 2015Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages)
2 April 2015Appointment of Mr Marc Forestier as a director on 1 April 2014 (2 pages)
8 August 2014Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages)
8 August 2014Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages)
8 August 2014Appointment of Mr Robert J Landwehr as a director on 1 June 2014 (2 pages)
1 August 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
3 July 2014Full accounts made up to 24 December 2013 (8 pages)
3 July 2014Full accounts made up to 24 December 2013 (8 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 93
(12 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 93
(12 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 93
(12 pages)
10 September 2013Appointment of Mr Robert David Maxted as a director (2 pages)
10 September 2013Appointment of Mr Robert David Maxted as a director (2 pages)
2 July 2013Termination of appointment of Liza Johnson as a director (1 page)
2 July 2013Termination of appointment of Liza Johnson as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
27 March 2013Full accounts made up to 24 December 2012 (8 pages)
27 March 2013Full accounts made up to 24 December 2012 (8 pages)
3 December 2012Termination of appointment of Lori Landwehr as a director (1 page)
3 December 2012Termination of appointment of Lori Landwehr as a director (1 page)
12 September 2012Appointment of Mr Neil Richard Kelsey as a director (2 pages)
12 September 2012Appointment of Mr Neil Richard Kelsey as a director (2 pages)
23 May 2012Full accounts made up to 24 December 2011 (8 pages)
23 May 2012Full accounts made up to 24 December 2011 (8 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
17 April 2012Termination of appointment of Leslie Fletcher as a director (1 page)
17 April 2012Termination of appointment of Leslie Fletcher as a director (1 page)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (13 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (13 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (13 pages)
13 April 2011Full accounts made up to 24 December 2010 (8 pages)
13 April 2011Full accounts made up to 24 December 2010 (8 pages)
20 July 2010Termination of appointment of Jeremy Peacock as a director (1 page)
20 July 2010Termination of appointment of Jeremy Peacock as a director (1 page)
9 July 2010Appointment of Mrs Liza Johnson as a director (2 pages)
9 July 2010Appointment of Mrs Liza Johnson as a director (2 pages)
8 July 2010Termination of appointment of Celia Gordon as a director (1 page)
8 July 2010Termination of appointment of Celia Gordon as a director (1 page)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (31 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (31 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (31 pages)
1 June 2010Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Celia Gordon on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Celia Gordon on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Celia Gordon on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Lori Jean Landwehr on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Virginia Anne De Vaal on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Leslie Herbert Fletcher on 7 May 2010 (2 pages)
23 March 2010Full accounts made up to 24 December 2009 (8 pages)
23 March 2010Full accounts made up to 24 December 2009 (8 pages)
23 November 2009Appointment of Westbourne Estates as a secretary (3 pages)
23 November 2009Appointment of Westbourne Estates as a secretary (3 pages)
3 November 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
3 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page)
3 November 2009Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
3 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 3 November 2009 (1 page)
2 June 2009Return made up to 07/05/09; full list of members (29 pages)
2 June 2009Return made up to 07/05/09; full list of members (29 pages)
19 May 2009Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page)
19 May 2009Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page)
5 May 2009Full accounts made up to 24 December 2008 (8 pages)
5 May 2009Full accounts made up to 24 December 2008 (8 pages)
3 April 2009Appointment terminated director kathryn sloggett (1 page)
3 April 2009Appointment terminated director kathryn sloggett (1 page)
9 March 2009Director appointed leslie herbert fletcher (1 page)
9 March 2009Director appointed leslie herbert fletcher (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)
26 June 2008Return made up to 07/05/08; full list of members (29 pages)
26 June 2008Return made up to 07/05/08; full list of members (29 pages)
23 June 2008Director appointed lori jean landwehr (2 pages)
23 June 2008Director appointed lori jean landwehr (2 pages)
22 April 2008Full accounts made up to 24 December 2007 (7 pages)
22 April 2008Full accounts made up to 24 December 2007 (7 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
1 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 July 2007Return made up to 07/05/07; full list of members (21 pages)
27 July 2007Return made up to 07/05/07; full list of members (21 pages)
19 June 2007Accounting reference date shortened from 31/12/07 to 24/12/07 (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 24/12/07 (1 page)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
7 July 2006Return made up to 07/05/06; full list of members (22 pages)
7 July 2006Return made up to 07/05/06; full list of members (22 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 07/05/05; full list of members (22 pages)
27 May 2005Return made up to 07/05/05; full list of members (22 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 07/05/04; full list of members (22 pages)
27 May 2004Return made up to 07/05/04; full list of members (22 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
27 May 2003Return made up to 07/05/03; full list of members (22 pages)
27 May 2003Return made up to 07/05/03; full list of members (22 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
14 June 2002Return made up to 07/05/02; full list of members (22 pages)
14 June 2002Return made up to 07/05/02; full list of members (22 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 June 2001Return made up to 07/05/01; full list of members (22 pages)
1 June 2001Return made up to 07/05/01; full list of members (22 pages)
1 June 2001Ad 01/10/81-23/10/96 £ si 93@1 (16 pages)
1 June 2001Ad 01/10/81-23/10/96 £ si 93@1 (16 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
19 May 2000Return made up to 07/05/00; no change of members (7 pages)
19 May 2000Return made up to 07/05/00; no change of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
8 October 1999Registered office changed on 08/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
24 August 1999Return made up to 07/05/99; full list of members (19 pages)
24 August 1999Return made up to 07/05/99; full list of members (19 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
10 April 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Auditor's resignation (1 page)
16 March 1999Auditor's resignation (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
19 May 1998Return made up to 07/05/98; full list of members (20 pages)
19 May 1998Return made up to 07/05/98; full list of members (20 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
22 May 1997Return made up to 07/05/97; full list of members (16 pages)
22 May 1997Return made up to 07/05/97; full list of members (16 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 March 1997Return made up to 07/05/96; full list of members (15 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Return made up to 07/05/96; full list of members (15 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director 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)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
5 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995Full accounts made up to 31 December 1994 (8 pages)
20 March 1995Full accounts made up to 31 December 1994 (8 pages)
17 May 1990Memorandum and Articles of Association (11 pages)
17 May 1990Memorandum and Articles of Association (11 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1981Incorporation (14 pages)
23 April 1981Incorporation (14 pages)