Company NameClarendon Amenity Limited
DirectorsJohannes Natterer and Joanne Marie Godall
Company StatusActive
Company Number01558802
CategoryPrivate Limited Company
Incorporation Date29 April 1981(43 years ago)
Previous NameMinall Property Development 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 NameDr Johannes Natterer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMrs Joanne Marie Godall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(39 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameMr Philip Henry Parkyns Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1991)
RoleEstates Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrogmore Cottage
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NQ
Director NameMr Nicholas John Barrett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Director NameElizabeth Michele Choularton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address24 Clarendon Gardens
London
W9 1AZ
Director NameLionel William Jonathan Shelley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1993)
RoleSurveyor
Correspondence Address6 Clarendon Gardens
London
W9 1AJ
Director NameAlan Hoppen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Director NameMaxine Libson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 1998)
RoleResearch Assistant
Correspondence Address1 Randolph Avenue
London
W9 1BH
Secretary NameAlan Hoppen
NationalityBritish
StatusResigned
Appointed12 September 1991(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 October 1991)
RoleCompany Director
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 1998)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMr Timothy Jocelyn Bennett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 November 1994)
RoleSolicitor
Correspondence Address28a Clarendon Gardens
Little Venice
London
W9 1AZ
Director NameChristopher Tabor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 October 1998)
RoleChartered Surveyor
Correspondence Address10c Clarendon Gardens
London
W9 1AY
Director NameSusan Muncey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 February 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address602 Milliners House
Eastfields Avenue
London
SW18 1LP
Director NameAngus Adair Saer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 1998)
RoleStockbroker
Correspondence Address17a Clarendon Gardens
London
W9 1AY
Director NameMr Wade Rames Newmark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1999)
RoleCorporate Strategist
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Gardens
London
W9 1AY
Secretary NameGeoffrey Howard Green
NationalityBritish
StatusResigned
Appointed30 April 1996(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1998)
RoleCompany Director
Correspondence Address88/90 Crawford Street
London
W1H 2BE
Director NameDr Peter Michael King
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1999)
RolePharmaceutical Physician
Correspondence Address7a Clarendon Gardens
London
W9 1AY
Director NameMr William Thomas Fisher
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 July 2008)
RoleAccountant
Correspondence Address19 Clarendon Gardens
London
W9 1AZ
Director NameIngeburg Clayton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2007)
RoleArtist
Correspondence Address5 Randolph Avenue
London
W9 1BH
Director NameLeslie Herbert Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2008)
RoleRetired
Correspondence AddressFlat 2 33 Clarendon Gardens
London
W9 1AZ
Director NameMr Jack Leroy
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Clarendon Gardens
London
W2 1AZ
Director NameMrs Christina Anne Fredrich
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2012(31 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMarlborough House Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMrs Joanne Marie Godall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 September 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address37 Clifton Gardens
Clifton Gardens
London
W9 1AR
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1991(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 1991)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameR G Burnand & Co (Corporation)
StatusResigned
Appointed16 September 1998(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 1999)
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 May 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2011(30 years after company formation)
Appointment Duration1 year (resigned 06 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2012(31 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2017)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
60.87%
-
4 at £1Paddington Churches Housing Association LTD
5.80%
Ordinary
2 at £1Apexchase Property Management LTD
2.90%
Ordinary
2 at £1Baliar Trading Corp
2.90%
Ordinary
2 at £1Ms Helen Boy
2.90%
Ordinary
2 at £1Urbanpeak LTD
2.90%
Ordinary
1 at £110 Clarendon Gardens
1.45%
Ordinary
1 at £111 Clarendon Gardens Management Company
1.45%
Ordinary
1 at £115 Clarendon Gardens LTD
1.45%
Ordinary
1 at £116 Clarendon Gardens LTD
1.45%
Ordinary
1 at £117 Clarendon Gardens Management Company
1.45%
Ordinary
1 at £118 Clarendon Gardens LTD
1.45%
Ordinary
1 at £119b Clifton Gardens LTD
1.45%
Ordinary
1 at £120 Clarendon Gardens LTD
1.45%
Ordinary
1 at £121 Clifton Gardens Management Co
1.45%
Ordinary
1 at £122 Clarendon Gardens LTD
1.45%
Ordinary
1 at £123 Clarendon Gardens LTD
1.45%
Ordinary
1 at £125 Clarendon Gardens LTD
1.45%
Ordinary
1 at £130 Clarendon Gardens LTD
1.45%
Ordinary
1 at £15 Clarendon Gardens LTD
1.45%
Ordinary
1 at £1Frances Edwina Gardiner
1.45%
Ordinary

Financials

Year2014
Turnover£8,164
Net Worth£69
Cash£10,909
Current Liabilities£16,646

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

22 February 2021Micro company accounts made up to 24 December 2020 (6 pages)
20 May 2020Confirmation statement made on 7 May 2020 with updates (8 pages)
19 May 2020Micro company accounts made up to 24 December 2019 (7 pages)
23 April 2020Appointment of Mrs Joanne Marie Godall as a director on 23 April 2020 (2 pages)
17 March 2020Registered office address changed from C/O Sp Property Group 202 Fulham Road London SW10 9PJ England to Suffolk House George Street Croydon Surrey CR0 0YN on 17 March 2020 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 24 December 2018 (6 pages)
22 May 2018Micro company accounts made up to 24 December 2017 (6 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (8 pages)
20 October 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 6 October 2017 (1 page)
20 October 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Sp Property Group 202 Fulham Road London SW10 9PJ on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 6 October 2017 (1 page)
20 October 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Sp Property Group 202 Fulham Road London SW10 9PJ on 20 October 2017 (1 page)
28 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 24 December 2016 (5 pages)
6 September 2017Termination of appointment of Joanne Godall as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Joanne Godall as a director on 6 September 2017 (1 page)
4 September 2017Appointment of Dr Johannes Natterer as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Dr Johannes Natterer as a director on 1 September 2017 (2 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
28 April 2017Director's details changed for Mrs Joanne Goddall on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Joanne Goddall on 28 April 2017 (2 pages)
22 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
22 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 69
(9 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 69
(9 pages)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretaries Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
30 September 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 69
(9 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 69
(9 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 69
(9 pages)
23 June 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
23 June 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69
(8 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69
(8 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 69
(8 pages)
5 September 2013Appointment of Mrs Joanne Goddall as a director (2 pages)
5 September 2013Termination of appointment of Jack Leroy as a director (1 page)
5 September 2013Termination of appointment of Jack Leroy as a director (1 page)
5 September 2013Appointment of Mrs Joanne Goddall as a director (2 pages)
5 August 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
5 August 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
8 July 2013Termination of appointment of Christina Fredrich as a director (1 page)
8 July 2013Termination of appointment of Christina Fredrich as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mrs Christina Anne Fredrich as a director (2 pages)
19 December 2012Appointment of Mrs Christina Anne Fredrich as a director (2 pages)
21 September 2012Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 21 September 2012 (1 page)
14 September 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
14 September 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
13 September 2012Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England on 13 September 2012 (2 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
12 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 June 2012Registered office address changed from C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 June 2012 (1 page)
12 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
12 June 2012Registered office address changed from C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 June 2012 (1 page)
12 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
11 January 2012Total exemption full accounts made up to 24 December 2010 (10 pages)
11 January 2012Total exemption full accounts made up to 24 December 2010 (10 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
10 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
10 June 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
9 June 2011Director's details changed for Jack Leroy on 6 May 2011 (2 pages)
9 June 2011Director's details changed for Jack Leroy on 6 May 2011 (2 pages)
9 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
9 June 2011Director's details changed for Jack Leroy on 6 May 2011 (2 pages)
9 June 2011Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
17 September 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
17 September 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (33 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (33 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (33 pages)
17 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
19 May 2009Return made up to 07/05/09; full list of members (24 pages)
19 May 2009Return made up to 07/05/09; full list of members (24 pages)
14 May 2009Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (1 page)
14 May 2009Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008 (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)
18 July 2008Appointment terminated director leslie fletcher (1 page)
18 July 2008Appointment terminated director leslie fletcher (1 page)
17 July 2008Director appointed jack leroy (2 pages)
17 July 2008Director appointed jack leroy (2 pages)
14 July 2008Appointment terminated director william fisher (1 page)
14 July 2008Appointment terminated director william fisher (1 page)
25 June 2008Return made up to 07/05/08; full list of members (22 pages)
25 June 2008Return made up to 07/05/08; full list of members (22 pages)
5 June 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
1 September 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
1 September 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
24 July 2007Return made up to 07/05/07; full list of members (20 pages)
24 July 2007Return made up to 07/05/07; full list of members (20 pages)
2 November 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
13 June 2006Return made up to 07/05/06; full list of members (19 pages)
13 June 2006Return made up to 07/05/06; full list of members (19 pages)
7 March 2006Total exemption full accounts made up to 24 December 2003 (8 pages)
7 March 2006Total exemption full accounts made up to 24 December 2003 (8 pages)
7 March 2006Total exemption full accounts made up to 24 December 2004 (8 pages)
7 March 2006Total exemption full accounts made up to 24 December 2004 (8 pages)
16 May 2005Return made up to 07/05/05; full list of members (19 pages)
16 May 2005Return made up to 07/05/05; full list of members (19 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
7 July 2004Total exemption full accounts made up to 24 December 2002 (8 pages)
7 July 2004Total exemption full accounts made up to 24 December 2002 (8 pages)
27 May 2004Return made up to 07/05/04; full list of members (19 pages)
27 May 2004Return made up to 07/05/04; full list of members (19 pages)
27 May 2003Return made up to 07/05/03; full list of members (19 pages)
27 May 2003Return made up to 07/05/03; full list of members (19 pages)
6 June 2002Return made up to 07/05/02; full list of members (18 pages)
6 June 2002Return made up to 07/05/02; full list of members (18 pages)
13 March 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
8 August 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
30 August 2000Accounts for a small company made up to 24 December 1999 (3 pages)
30 August 2000Accounts for a small company made up to 24 December 1999 (3 pages)
19 May 2000Return made up to 07/05/00; change of members (6 pages)
19 May 2000Return made up to 07/05/00; change of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 22 clifton road little venice london W9 1ST (1 page)
29 June 1999Accounts for a small company made up to 24 December 1998 (2 pages)
29 June 1999Accounts for a small company made up to 24 December 1998 (2 pages)
3 June 1999Return made up to 07/05/99; full list of members (14 pages)
3 June 1999Return made up to 07/05/99; full list of members (14 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 88-90 crawford street london W1H 2BE (1 page)
13 November 1998Registered office changed on 13/11/98 from: 88-90 crawford street london W1H 2BE (1 page)
13 November 1998Location of register of members (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Location of register of members (1 page)
27 July 1998Accounts for a small company made up to 24 December 1997 (2 pages)
27 July 1998Accounts for a small company made up to 24 December 1997 (2 pages)
28 October 1997Accounts for a small company made up to 24 December 1996 (2 pages)
28 October 1997Accounts for a small company made up to 24 December 1996 (2 pages)
7 July 1997Registered office changed on 07/07/97 from: 47 maida vale london W9 1SW (1 page)
7 July 1997Registered office changed on 07/07/97 from: 47 maida vale london W9 1SW (1 page)
9 June 1997Full accounts made up to 24 December 1995 (8 pages)
9 June 1997Full accounts made up to 24 December 1995 (8 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996New secretary appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
4 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
29 April 1991Incorporation (13 pages)
29 April 1991Incorporation (13 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 April 1981Incorporation (13 pages)
29 April 1981Company name changed\certificate issued on 29/04/81 (1 page)
29 April 1981Company name changed\certificate issued on 29/04/81 (1 page)
29 April 1981Incorporation (13 pages)