Company NameSt. Mary Abbots Court Limited
Company StatusActive
Company Number01566514
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Previous NameJayminster 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 Ali Bahman Moaven
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Farrukh Mahmud
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSoftware Professional
Country of ResidenceEngland
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Basel Shabsogh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Mazen Freige
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(38 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMr Basel Shabsogh
StatusCurrent
Appointed29 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameDr Martin Mohsen Farshidfard
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMs Francoise Guido
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed19 December 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameHarry Adler Jensen
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address62 St Mary Abbots Court
London
W14 8RB
Director NameDr Stuart John Carne
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 08 September 2004)
RoleMedical Practitioner
Correspondence Address5 St Mary Abbots Court
London
W14 8RA
Director NameMr Winfrid Kenneth Clarke
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address54 St Mary Abbots Court
London
W14 8RB
Director NameJerry Clarence Comati
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 July 2002)
RoleCivil Engineer
Correspondence Address8 St Mary Abbots Court
London
W14 8RA
Director NameMatilda Edelman
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address54 St Mary Abbots Court
London
W14 8RB
Secretary NameIan Fraser Thomson
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2005)
RoleSecretary
Correspondence Address100 St Mary Abbots Court
London
W14 8RD
Director NameLetizia Gabriella Adler Jensen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2001(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 September 2002)
RoleCompany Director
Correspondence Address62 St Marys Abbots Court
Warwick Gardens
London
W14 8RB
Director NameParviz Moshir Fatemi
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(21 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameAntonios Hanna Ghorayeb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 September 2005)
RoleLegal Consultant
Correspondence Address28 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameMr Samuel Rogoff
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Secretary NameDavid Edward O'Dwyer Thomas
NationalityBritish
StatusResigned
Appointed25 May 2006(24 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2015)
RoleRetired
Correspondence Address15 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameAnis Gedeon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2012)
RoleRetired
Correspondence AddressFlat 26 St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Director NameMr Bassam Al Tamimi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address56 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RB
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressSt. Mary Abbots Court Warwick Gardens
London
W14 8RD
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(35 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameNathalie Adkins
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(35 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Dietmar Assimis-Kohls
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2017(36 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2018)
RolePiano/Concert Technician
Country of ResidenceUnited Kingdom
Correspondence Address103 St Mary Abbots Court
Warwick Gardens
London
W14 8RD
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(36 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlanmaes St Fagans
Cardiff
CF5 6DU
Wales
Director NameMr Peter Hemus Donovan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2014(33 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 August 2018(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2020)
Correspondence AddressThird Floor 5 St. Bride Street
London
EC4A 4AS

Contact

Telephone020 76027838
Telephone regionLondon

Location

Registered AddressThe Estate Office St Mary Abbots Court
Warwick Gardens
London
W14 8RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amm Firm LTD
1.98%
Ordinary
2 at £1Basel Mustafa Hameed Ahmad Sabsogh & Pamela Lisa Cheung
1.98%
Ordinary
2 at £1Juratone Limited
1.98%
Ordinary
2 at £1M. Dehdashti & Sedigheh Dehdashti-sherkat
1.98%
Ordinary
2 at £1Mohammad Parviz Moshir Fatemi & Parvin Fouladi Moshir-fatemi
1.98%
Ordinary
2 at £1Qualified Accountants LTD
1.98%
Ordinary
2 at £1Suchandra Mookerjee
1.98%
Ordinary
1 at £1A. Bdellatif Allouah
0.99%
Ordinary
1 at £1A.m.r. Al-tamini & N.a.a. Al-tamini
0.99%
Ordinary
1 at £1Abdel Karim Zerouki & Djamila Zerouki
0.99%
Ordinary
1 at £1Abdul Razzaq Qanbar & Sons Limited
0.99%
Ordinary
1 at £1Abdullah Ali Yateem & Sons Co W.l.l. (Bahrain)
0.99%
Ordinary
1 at £1Alena Yvonne Thomas
0.99%
Ordinary
1 at £1Ali Bahman Moaven
0.99%
Ordinary
1 at £1Ali Bin-hamad Al-atttiah
0.99%
Ordinary
1 at £1Amine Subhy Hakim & Pascale Amine Hakim
0.99%
Ordinary
1 at £1Anis Saroufim Gedeon & Siham Anis Gedeon
0.99%
Ordinary
1 at £1Annamaria D'acierno
0.99%
Ordinary
1 at £1Ashil Jagdish Vaghela
0.99%
Ordinary
1 at £1Bandai Namco Holdings Uk Limited
0.99%
Ordinary
1 at £1Beechwood Investment Holdings LTD
0.99%
Ordinary
1 at £1Bodhisattwa Pahari & Sarita Pahari
0.99%
Ordinary
1 at £1Chakameh Sobhani & Parnian Sobhani
0.99%
Ordinary
1 at £1Christian John Pearce
0.99%
Ordinary
1 at £1Cromm Inc
0.99%
Ordinary
1 at £1Daniel Alexander Reis
0.99%
Ordinary
1 at £1Daniel Steven Mcguire & Delia Margarita Mcguire & Matthew Christopher Mcguire
0.99%
Ordinary
1 at £1Daniel Zvi Shapiro & Glennis Shapiro
0.99%
Ordinary
1 at £1Darout LTD
0.99%
Ordinary
1 at £1David Alec George Monk & Jean Ann Monk
0.99%
Ordinary
1 at £1Dr Stuart John Carne & Mrs Yolande Judith Carne
0.99%
Ordinary
1 at £1Ebiuwa Trust
0.99%
Ordinary
1 at £1Edg Group LTD
0.99%
Ordinary
1 at £1Elizabeth Mary Winnifred Martin
0.99%
Ordinary
1 at £1Elnaz Abdollahzadeh
0.99%
Ordinary
1 at £1Esam Abdulla Nooruddin Nooruddin & Sawsan Abdulrahman Mohamed Hajeej
0.99%
Ordinary
1 at £1Ethan Michael Rasiel & Emma Betsy Jill Rasiel
0.99%
Ordinary
1 at £1Farrukh Mahmud & Surriya Mahmud & Faheem Tausif Mahmud
0.99%
Ordinary
1 at £1Fiduciare Du Moyen Orient Inc
0.99%
Ordinary
1 at £1Francoise Madeleine Charlotte Guido
0.99%
Ordinary
1 at £1Frigofish Sa
0.99%
Ordinary
1 at £1Gautam Shah Singh & Niraja Singh
0.99%
Ordinary
1 at £1Gemaliel O. Onosode
0.99%
Ordinary
1 at £1Ghassan Matar
0.99%
Ordinary
1 at £1Giandeo Pittea & C. Pittea
0.99%
Ordinary
1 at £1Gordon William French
0.99%
Ordinary
1 at £1Guardian Trust & Securities Limited
0.99%
Ordinary
1 at £1Hassan Nejatbakhsh
0.99%
Ordinary
1 at £1Helen Patricia Donohoe
0.99%
Ordinary
1 at £1Huntmaster Properties LTD
0.99%
Ordinary
1 at £1Imocan Holdings Limited
0.99%
Ordinary
1 at £1Irene Kyriakides
0.99%
Ordinary
1 at £1Jabshar Holdings
0.99%
Ordinary
1 at £1Jihad Bassil
0.99%
Ordinary
1 at £1John Devereux Treacher
0.99%
Ordinary
1 at £1Julian Peter Scott
0.99%
Ordinary
1 at £1Juliet Singer
0.99%
Ordinary
1 at £1Katherine Deveraux Lambert
0.99%
Ordinary
1 at £1Maged Shawkey Sourial Boulus & Maha Selim Maalouf
0.99%
Ordinary
1 at £1Mary Catherine Maconachy & Mary Victoria Maconachy & Mary Ellen Maconachy
0.99%
Ordinary
1 at £1Michael John Blandy & Valerie Mary Blandy
0.99%
Ordinary
1 at £1Mohammed Naja
0.99%
Ordinary
1 at £1Mohsen Farshidfard
0.99%
Ordinary
1 at £1Monument Park Holdings LTD
0.99%
Ordinary
1 at £1Mr Atul Kapur & Mrs Malini Kapur
0.99%
Ordinary
1 at £1Mr Christopher Charles Biddulph Duffet & Jennifer Mary Duffet
0.99%
Ordinary
1 at £1Mr Hamid Raza Rahmati & Ms Farnaz Nassir Baki
0.99%
Ordinary
1 at £1Mr Hassan & Mrs M. Hassan
0.99%
Ordinary
1 at £1Muhamad Abdulaziz Ibrahim Al-moamar & Elman Nasser Al-hussain
0.99%
Ordinary
1 at £1Nader Moshir Fatemi
0.99%
Ordinary
1 at £1Nathalie Marie Christine Hakim & William John Adkins
0.99%
Ordinary
1 at £1Parvine Maktabi & Nivine Maktabi & Jawad Maktabi
0.99%
Ordinary
1 at £1Perivale Limited
0.99%
Ordinary
1 at £1Peter Adrian May
0.99%
Ordinary
1 at £1Peter Hemus Donovan
0.99%
Ordinary
1 at £1Pinbourne Holdings LTD
0.99%
Ordinary
1 at £1Propoints Limited
0.99%
Ordinary
1 at £1Randa Gedeon
0.99%
Ordinary
1 at £1Reza Moshir Fatemi
0.99%
Ordinary
1 at £1Reza Rahimi & Yassamin Rahimi
0.99%
Ordinary
1 at £1Ruth Zohar
0.99%
Ordinary
1 at £1San LTD
0.99%
Ordinary
1 at £1Sarvenaz Fouladi
0.99%
Ordinary
1 at £1Smir Atallah & May Atallah
0.99%
Ordinary
1 at £1Soyar Sherkat
0.99%
Ordinary
1 at £1Stewart Anthony Laitner
0.99%
Ordinary
1 at £1Stewart John Straw
0.99%
Ordinary
1 at £1Trustee Of Beauchamp Trust
0.99%
Ordinary
1 at £1Trustees Of Melbury Trust
0.99%
Ordinary
1 at £1Vladimir Vadirimov Todorov
0.99%
Ordinary
1 at £1William Peter Sutton
0.99%
Ordinary
1 at £1Yasaman Lari-amiri & Leyla Lari
0.99%
Ordinary
1 at £1Zahid Hamid Al-sabati
0.99%
Ordinary
1 at £1Zeti Akhtar Aziz & Azah Aziz & Abdul Aziz Tawfiq Ayman & Alif Ayman Aziz Bin Tawfiq Ayman
0.99%
Ordinary

Financials

Year2014
Net Worth£1,154,712
Cash£734,087
Current Liabilities£62,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2017Delivered on: 15 December 2017
Persons entitled: Gordon Dadds LLP

Classification: A registered charge
Particulars: All that leasehold property known as flat 48, st mary abbots court, warwick gardens, london W14 8RA which is more particularly described by a lease or even date made between (1) st mary abbots court limited and (2) christian pearce.
Outstanding
3 June 2005Delivered on: 17 June 2005
Satisfied on: 21 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to.
Particulars: St mary abbots court warwick gardens kensington london t/no ngl 413233. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 1981Delivered on: 5 December 1981
Satisfied on: 16 October 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 284,500.
Particulars: F/Hold lands & buildings st mary abbots court borough of kensington and chalsea title no 85721.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
16 November 2023Termination of appointment of Peter Hemus Donovan as a director on 16 November 2023 (1 page)
11 October 2023Confirmation statement made on 28 September 2023 with updates (10 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
7 October 2022Confirmation statement made on 28 September 2022 with updates (10 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (12 pages)
26 December 2021Appointment of Ms Francoise Guido as a director on 19 December 2021 (2 pages)
30 September 2021Confirmation statement made on 28 September 2021 with updates (10 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
10 November 2020Appointment of Mr Peter Hemus Donovan as a director on 29 October 2020 (2 pages)
10 November 2020Appointment of Dr Martin Mohsen Farshidfard as a director on 29 October 2020 (2 pages)
10 November 2020Termination of appointment of Ruth Zohar as a director on 4 November 2020 (1 page)
7 October 2020Confirmation statement made on 28 September 2020 with updates (10 pages)
30 July 2020Appointment of Mr Basel Shabsogh as a secretary on 29 July 2020 (2 pages)
29 July 2020Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA on 29 July 2020 (1 page)
28 July 2020Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 28 July 2020 (1 page)
31 January 2020Appointment of Mr Mazen Freige as a director on 24 January 2020 (2 pages)
17 January 2020Termination of appointment of Giandeo Pittea as a director on 17 January 2020 (1 page)
15 January 2020Termination of appointment of Mukhtar Hasan as a director on 15 January 2020 (1 page)
19 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
12 November 2019Appointment of Mr Basel Shabsogh as a director on 30 October 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (12 pages)
27 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 102
(3 pages)
8 July 2019Termination of appointment of Ghassan Matar as a director on 12 June 2019 (1 page)
9 May 2019Satisfaction of charge 015665140003 in full (1 page)
24 April 2019Notice of ceasing to act as receiver or manager (4 pages)
25 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page)
25 February 2019Director's details changed for Mr Farrukh Mahmud on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Giandeo Pittea on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Ali Bahman Moaven on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Mukhtar Hasan on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Ghassan Matar on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mrs Ruth Zohar on 25 February 2019 (2 pages)
15 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page)
15 February 2019Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 15 February 2019 (1 page)
17 January 2019Termination of appointment of Talal Hasan as a director on 14 January 2019 (1 page)
26 November 2018Appointment of receiver or manager (4 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (11 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 August 2018Appointment of Mr Talal Hasan as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Farrukh Mahmud as a director on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 13 August 2018 (1 page)
13 August 2018Appointment of Mr Giandeo Pittea as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Ghassan Matar as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Ali Bahman Moaven as a director on 13 August 2018 (2 pages)
13 August 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 13 August 2018 (1 page)
13 August 2018Appointment of Mr Mukhtar Hasan as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Waterstone Company Secretaries Ltd as a secretary on 13 August 2018 (2 pages)
13 August 2018Appointment of Mrs Ruth Zohar as a director on 13 August 2018 (2 pages)
2 August 2018Termination of appointment of Dietmar Assimis-Kohls as a director on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Christian John Pearce as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Adrian John Biles as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of John Christopher Morris Biles as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Soyar Sherkat as a director on 31 July 2018 (1 page)
6 July 2018Termination of appointment of Peter Hemus Donovan as a director on 6 July 2018 (1 page)
24 May 2018Appointment of Mr Peter Hemus Donovan as a director on 23 May 2018 (2 pages)
18 May 2018Appointment of Mr Christian John Pearce as a director on 17 May 2018 (2 pages)
6 April 2018Termination of appointment of Christian John Pearce as a director on 6 April 2018 (1 page)
4 April 2018Amended accounts for a small company made up to 31 March 2016 (7 pages)
4 April 2018Amended accounts for a small company made up to 31 March 2017 (9 pages)
3 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
28 March 2018Amended accounts for a small company made up to 31 March 2016 (7 pages)
22 March 2018Appointment of Mr John Christopher Morris Biles as a director on 20 March 2018 (2 pages)
22 January 2018Termination of appointment of Basel Shabsogh as a director on 10 January 2018 (1 page)
3 January 2018Appointment of Mr Dietmar Assimis-Kohls as a director on 15 November 2017 (2 pages)
3 January 2018Appointment of Mr Dietmar Assimis-Kohls as a director on 15 November 2017 (2 pages)
15 December 2017Registration of charge 015665140003, created on 15 December 2017 (12 pages)
15 December 2017Registration of charge 015665140003, created on 15 December 2017 (12 pages)
22 November 2017Termination of appointment of Nathalie Adkins as a director on 11 November 2017 (1 page)
22 November 2017Termination of appointment of Nathalie Adkins as a director on 11 November 2017 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with updates (12 pages)
11 October 2017Confirmation statement made on 28 September 2017 with updates (12 pages)
26 September 2017Termination of appointment of Amine Subhy Hakim as a director on 14 September 2017 (1 page)
26 September 2017Termination of appointment of Amine Subhy Hakim as a director on 14 September 2017 (1 page)
5 May 2017Appointment of Nathalie Adkins as a director on 22 November 2016 (2 pages)
5 May 2017Appointment of Nathalie Adkins as a director on 22 November 2016 (2 pages)
13 January 2017Termination of appointment of John Christopher Morris Biles as a director on 22 November 2016 (1 page)
13 January 2017Appointment of Mr Adrian John Biles as a director on 22 November 2016 (2 pages)
13 January 2017Termination of appointment of John Christopher Morris Biles as a director on 22 November 2016 (1 page)
13 January 2017Appointment of Mr Adrian John Biles as a director on 22 November 2016 (2 pages)
6 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
6 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 22 September 2016 with updates (12 pages)
21 October 2016Confirmation statement made on 22 September 2016 with updates (12 pages)
10 October 2016Termination of appointment of John Devereux Treacher as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of John Devereux Treacher as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Parviz Moshir Fatemi as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Parviz Moshir Fatemi as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Adrian John Biles as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Adrian John Biles as a director on 6 October 2016 (1 page)
29 September 2016Appointment of Mr Adrian John Biles as a director on 26 September 2016 (2 pages)
29 September 2016Appointment of Mr Adrian John Biles as a director on 26 September 2016 (2 pages)
24 August 2016Appointment of Mr Basel Shabsogh as a director on 15 August 2016 (2 pages)
24 August 2016Appointment of Mr Basel Shabsogh as a director on 15 August 2016 (2 pages)
1 August 2016Termination of appointment of Adrian John Biles as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Adrian John Biles as a director on 28 July 2016 (1 page)
29 July 2016Appointment of Mr Adrian John Biles as a director on 26 July 2016 (2 pages)
29 July 2016Appointment of Mr Adrian John Biles as a director on 26 July 2016 (2 pages)
29 June 2016Appointment of Mr Adrian John Biles as a director on 26 June 2016 (2 pages)
29 June 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Adrian John Biles as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Adrian John Biles as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr Adrian John Biles as a director on 26 June 2016 (2 pages)
29 June 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page)
28 June 2016Termination of appointment of Giandeo Pittea as a director on 29 April 2016 (1 page)
28 June 2016Termination of appointment of Giandeo Pittea as a director on 29 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
5 January 2016Appointment of Christian John Pearce as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Christian John Pearce as a director on 14 December 2015 (2 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Appointment of Giandeo Pittea as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Giandeo Pittea as a director on 23 December 2015 (2 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 101
(15 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 101
(15 pages)
5 October 2015Memorandum and Articles of Association (20 pages)
5 October 2015Memorandum and Articles of Association (20 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2015Appointment of Amine Subhy Hakim as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Sir John Devereux Treacher as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of John Christopher Morris Biles as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mrs Soyar Sherkat as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Parviz Moshir Fatemi as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Sir John Devereux Treacher as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mrs Soyar Sherkat as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Amine Subhy Hakim as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Parviz Moshir Fatemi as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of John Christopher Morris Biles as a director on 21 September 2015 (2 pages)
22 September 2015Termination of appointment of John Christopher Morris Biles as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Amine Subhy Hakim as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Parviz Moshir Fatemi as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Soyar Sherkat as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of John Christopher Morris Biles as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of David Edward O'dwyer Thomas as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of David Edward O'dwyer Thomas as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of John Treacher as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Soyar Sherkat as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Parviz Moshir Fatemi as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of John Treacher as a director on 15 December 2014 (1 page)
22 September 2015Termination of appointment of Amine Subhy Hakim as a director on 15 December 2014 (1 page)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 September 2015Termination of appointment of David Edward O'dwyer Thomas as a secretary on 22 June 2015 (1 page)
2 September 2015Termination of appointment of David Edward O'dwyer Thomas as a secretary on 22 June 2015 (1 page)
22 July 2015Termination of appointment of Adrian John Biles as a director on 17 July 2015 (1 page)
22 July 2015Termination of appointment of Adrian John Biles as a director on 17 July 2015 (1 page)
15 July 2015Appointment of Mr Adrian John Biles as a director on 13 July 2015 (2 pages)
15 July 2015Appointment of Mr Adrian John Biles as a director on 13 July 2015 (2 pages)
14 January 2015Memorandum and Articles of Association (22 pages)
14 January 2015Memorandum and Articles of Association (22 pages)
9 December 2014Appointment of Mr David Edward O'dwyer Thomas as a director on 15 September 2014 (2 pages)
9 December 2014Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 15 October 2014 (2 pages)
9 December 2014Appointment of Mr David Edward O'dwyer Thomas as a director on 15 September 2014 (2 pages)
9 December 2014Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 15 October 2014 (2 pages)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 December 2014Full accounts made up to 31 March 2014 (14 pages)
3 November 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(26 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(26 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102
(26 pages)
5 September 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 102
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 102
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 102
(4 pages)
3 June 2014Appointment of Amine Subhy Hakim as a director (3 pages)
3 June 2014Appointment of Amine Subhy Hakim as a director (3 pages)
20 February 2014Termination of appointment of David Thomas as a director (2 pages)
20 February 2014Termination of appointment of David Thomas as a director (2 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(25 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(25 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(25 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 1 August 2012. List of shareholders has changed (17 pages)
21 August 2012Annual return made up to 1 August 2012. List of shareholders has changed (17 pages)
21 August 2012Annual return made up to 1 August 2012. List of shareholders has changed (17 pages)
17 May 2012Appointment of Mr John Christopher Morris Biles as a director (3 pages)
17 May 2012Appointment of Mr John Christopher Morris Biles as a director (3 pages)
18 April 2012Termination of appointment of Anis Gedeon as a director (2 pages)
18 April 2012Termination of appointment of Anis Gedeon as a director (2 pages)
21 December 2011Termination of appointment of Bassam Al Tamimi as a director (2 pages)
21 December 2011Termination of appointment of Bassam Al Tamimi as a director (2 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages)
7 September 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Termination of appointment of Stewart Straw as a director (2 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 07/09/2011.
(25 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 07/09/2011.
(25 pages)
24 August 2011Termination of appointment of Stewart Straw as a director (2 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 07/09/2011.
(25 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (24 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (24 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (24 pages)
17 September 2009Director appointed bassam al tamimi (1 page)
17 September 2009Appointment terminated director julian scott (1 page)
17 September 2009Director appointed stewart straw (1 page)
17 September 2009Director appointed stewart straw (1 page)
17 September 2009Appointment terminated director julian scott (1 page)
17 September 2009Director appointed bassam al tamimi (1 page)
25 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 01/08/09; full list of members (16 pages)
18 August 2009Return made up to 01/08/09; full list of members (16 pages)
16 June 2009Director appointed sir john devereux treacher (1 page)
16 June 2009Director appointed sir john devereux treacher (1 page)
22 August 2008Return made up to 01/08/08; change of members (13 pages)
22 August 2008Return made up to 01/08/08; change of members (13 pages)
12 August 2008Return made up to 01/08/07; full list of members (18 pages)
12 August 2008Return made up to 01/08/07; full list of members (18 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 01/08/06; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2006Return made up to 01/08/06; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
3 March 2006Return made up to 01/08/05; change of members (22 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 01/08/05; change of members (22 pages)
3 March 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
28 December 2005Registered office changed on 28/12/05 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
18 August 2005Full accounts made up to 31 March 2005 (14 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 October 2004Full accounts made up to 31 March 2004 (13 pages)
4 October 2004Full accounts made up to 31 March 2004 (13 pages)
1 October 2004Return made up to 01/08/04; full list of members (42 pages)
1 October 2004Return made up to 01/08/04; full list of members (42 pages)
10 October 2003Return made up to 01/08/03; change of members (10 pages)
10 October 2003Return made up to 01/08/03; change of members (10 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 November 2002New director appointed (1 page)
8 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
1 November 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
1 November 2002New director appointed (1 page)
1 November 2002Director resigned (35 pages)
1 November 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
10 October 2001Return made up to 01/08/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Return made up to 01/08/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 October 2001New director appointed (2 pages)
23 July 2001Full accounts made up to 31 March 2001 (10 pages)
23 July 2001Full accounts made up to 31 March 2001 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 October 2000Return made up to 01/08/00; change of members (11 pages)
13 October 2000Return made up to 01/08/00; change of members (11 pages)
22 November 1999Return made up to 01/08/99; bulk list available separately (7 pages)
22 November 1999Return made up to 01/08/99; bulk list available separately (7 pages)
28 June 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Return made up to 01/08/98; no change of members (6 pages)
2 October 1998Return made up to 01/08/98; no change of members (6 pages)
28 August 1997Return made up to 01/08/97; change of members (8 pages)
28 August 1997Return made up to 01/08/97; change of members (8 pages)
16 July 1997Full accounts made up to 31 March 1997 (10 pages)
16 July 1997Full accounts made up to 31 March 1997 (10 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 hanover square london W1A 4SR (1 page)
26 March 1997Registered office changed on 26/03/97 from: 1 hanover square london W1A 4SR (1 page)
9 October 1996Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(12 pages)
9 October 1996Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(12 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1995Return made up to 01/08/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1995Return made up to 01/08/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1995Director resigned (8 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
15 July 1992Full accounts made up to 31 March 1992 (11 pages)
15 July 1992Full accounts made up to 31 March 1992 (11 pages)
28 June 1990Full accounts made up to 31 March 1990 (12 pages)
28 June 1990Full accounts made up to 31 March 1990 (12 pages)
20 January 1989Full accounts made up to 31 March 1988 (12 pages)
20 January 1989Full accounts made up to 31 March 1988 (12 pages)
3 November 1987Full accounts made up to 31 March 1987 (12 pages)
3 November 1987Full accounts made up to 31 March 1987 (12 pages)
20 August 1986Full accounts made up to 31 March 1986 (12 pages)
20 August 1986Full accounts made up to 31 March 1986 (12 pages)
23 October 1981Memorandum and Articles of Association (22 pages)
23 October 1981Memorandum and Articles of Association (22 pages)
5 June 1981Incorporation (18 pages)
5 June 1981Incorporation (18 pages)