Company NameEvenmere Limited
Company StatusActive
Company Number01567842
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Joan Treasure
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameRobert George Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2004(22 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 4 Felix Villas
61 Mount Davis Road
Pokfulam
315997
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleHead If Alternative Operations Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Ltd. 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMs Alarys Gibson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(32 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMrs Bandini Chhichhia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed10 August 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Ltd. 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMs Harriet Gibson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(40 years after company formation)
Appointment Duration2 years, 10 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address5 Mountfort Crescent
London
N1 1JW
Director NameMr Mark Philip Yeadon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 June 1998)
RoleSolicitor
Correspondence AddressFlat 1 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMr Rodney Cecil Watson
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1994)
RoleCivil Servant
Correspondence AddressFlat 2 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMr John Latimer Walters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 1995)
RoleBarrister
Correspondence AddressFlat 4 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMiss Lesley Ann Orme
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleBarrister
Correspondence AddressFlat 5 Highbury Court
15a Highbury Crescent
London
N5 1RR
Secretary NameMr John Latimer Walters
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressFlat 4 Highbury Court
15a Highbury Crescent
London
N5 1RR
Secretary NameMr Rodney Cecil Watson
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1994)
RoleCompany Director
Correspondence AddressFlat 2 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMargaret Mendez
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(12 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Highbury Court
Highbury Crescent
London
N5 1RR
Secretary NameAlan Brodie
NationalityBritish
StatusResigned
Appointed19 March 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleLiterary Agent
Correspondence Address6 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMr Robert Michael Kirkland
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1994(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2000)
RoleComputer Consultant
Correspondence AddressFlat 5 15a Highbury Crescent
London
N5 1RR
Director NameJanet Louise Pickstock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2007)
RolePersonal Assistant
Correspondence Address11 Water Lane
Cambridge
CB4 9XW
Secretary NameJanet Louise Pickstock
NationalityBritish
StatusResigned
Appointed01 October 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1998)
RolePersonal Assistant
Correspondence Address3 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameSwee Khim Celina Ong
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed06 October 1995(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 October 2003)
RoleSolicitor
Correspondence Address4 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMr David John Matthew Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace
Eltham
London
SE9 5QE
Secretary NameSwee Khim Celina Ong
NationalitySingaporean
StatusResigned
Appointed05 January 1998(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2002)
RoleSolicitor
Correspondence Address4 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameAlan Brodie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1998(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1999)
RoleLiterary Agent
Correspondence Address6 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameAlan Brodie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1998(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1999)
RoleLiterary Agent
Correspondence Address6 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameCaroline Louise Diprose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(18 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Court
15a Highbury Crescent
London
N5 1RR
Secretary NameMr Nicholas Selmes
NationalityBritish
StatusResigned
Appointed30 May 2002(20 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Secretary NameCaroline Louise Diprose
NationalityBritish
StatusResigned
Appointed05 March 2003(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Court
15a Highbury Crescent
London
N5 1RR
Secretary NameMr David John Matthew Barnes
NationalityBritish
StatusResigned
Appointed19 October 2004(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Court Yard
Eltham Palace
Eltham
London
SE9 5QE
Director NameIan Edward Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Highbury Court
15a Highbury Crescent
London
N5 1RR
Director NameMaria Ana Vasco Costa
Date of BirthJune 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed18 September 2007(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3 Highbury Court
15a Highbury Cresent
London
N5 1RR
Director NameMrs Lauren Margaret Higgins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(32 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Highbury Court
14a Highbury Crescent
London
N5 1RR
Secretary NameELP Services Ltd (Corporation)
StatusResigned
Appointed21 August 2007(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2012)
Correspondence AddressPyramid House 956 High Road
Finchley
London
N12 9RX
Secretary NameChesterton Global Limited T/A Chesterton Humberts (Corporation)
StatusResigned
Appointed03 April 2012(30 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2017)
Correspondence Address327-329 Upper Street
London
N1 2XQ

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Louise Diprose
16.67%
Ordinary
1 at £1Christopher Allen Wood & Alarys Mary Calvert Gibson
16.67%
Ordinary
1 at £1Lauren Margaret Higgins & Jonathan Daniel Higgins
16.67%
Ordinary
1 at £1Neil Dolby
16.67%
Ordinary
1 at £1Patricia Joan Treasure
16.67%
Ordinary
1 at £1Robert Clark
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 December 2022Registered office address changed from C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 July 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
28 June 2021Appointment of Ms Harriet Gibson as a director on 17 June 2021 (2 pages)
10 June 2021Termination of appointment of Lauren Margaret Higgins as a director on 1 June 2021 (1 page)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 April 2020Director's details changed for Ms Mary Calvert Gibson on 23 April 2020 (2 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 August 2018Appointment of Mrs Bandini Chhichhia as a director on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Caroline Louise Diprose as a director on 1 March 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 December 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 November 2017Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD on 16 November 2017 (1 page)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(10 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(10 pages)
6 October 2015Director's details changed for Robert George Clark on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Robert George Clark on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Robert George Clark on 6 October 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(10 pages)
7 July 2015Appointment of Ms Mary Calvert Gibson as a director on 19 July 2013 (2 pages)
7 July 2015Termination of appointment of Margaret Mendez as a director on 19 June 2013 (1 page)
7 July 2015Appointment of Mrs Lauren Margaret Higgins as a director on 19 June 2013 (2 pages)
7 July 2015Termination of appointment of Margaret Mendez as a director on 19 June 2013 (1 page)
7 July 2015Appointment of Ms Mary Calvert Gibson as a director on 19 July 2013 (2 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(10 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(10 pages)
7 July 2015Appointment of Mrs Lauren Margaret Higgins as a director on 19 June 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page)
8 September 2014Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page)
8 September 2014Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(10 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(10 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(10 pages)
26 September 2013Director's details changed (2 pages)
26 September 2013Director's details changed (2 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
6 August 2012Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages)
7 June 2012Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages)
9 May 2012Appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary (3 pages)
9 May 2012Appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary (3 pages)
26 April 2012Termination of appointment of Elp Services Ltd as a secretary (2 pages)
26 April 2012Termination of appointment of Elp Services Ltd as a secretary (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
23 August 2010Termination of appointment of Maria Vasco Costa as a director (2 pages)
23 August 2010Appointment of Neil Christopher Dolby as a director (3 pages)
23 August 2010Termination of appointment of Maria Vasco Costa as a director (2 pages)
23 August 2010Appointment of Neil Christopher Dolby as a director (3 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
14 June 2010Director's details changed for Robert George Clark on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Ana Vasco Costa on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Caroline Louise Diprose on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Edward Harvey on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Caroline Louise Diprose on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Joan Treasure on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Robert George Clark on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Ana Vasco Costa on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Mendez on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Elp Services Ltd on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Mendez on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Edward Harvey on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Elp Services Ltd on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Joan Treasure on 20 May 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 June 2009Return made up to 08/06/09; full list of members (7 pages)
25 June 2009Return made up to 08/06/09; full list of members (7 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 March 2009Appointment terminate, secretary caroline louise diprose logged form (1 page)
31 March 2009Appointment terminate, secretary caroline louise diprose logged form (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 08/06/08; full list of members (10 pages)
25 July 2008Return made up to 08/06/08; full list of members (10 pages)
15 May 2008Return made up to 08/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2008Return made up to 08/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: the gatehouse court yard eltham london SE9 5QE (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: the gatehouse court yard eltham london SE9 5QE (1 page)
22 October 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
15 June 2006Return made up to 08/06/06; full list of members (11 pages)
15 June 2006Return made up to 08/06/06; full list of members (11 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 October 2004Registered office changed on 29/10/04 from: 6 highbury court 15A highbury crescent london N5 1RR (1 page)
29 October 2004Registered office changed on 29/10/04 from: 6 highbury court 15A highbury crescent london N5 1RR (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 September 2004New director appointed (2 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 July 2003Return made up to 08/06/03; full list of members (11 pages)
19 July 2003Return made up to 08/06/03; full list of members (11 pages)
22 March 2003Secretary resigned (2 pages)
22 March 2003Secretary resigned (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 31A great sutton street london EC1V 0NA (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 31A great sutton street london EC1V 0NA (1 page)
22 March 2003New secretary appointed (2 pages)
14 March 2003Return made up to 08/06/02; full list of members (11 pages)
14 March 2003Return made up to 08/06/02; full list of members (11 pages)
27 November 2002Secretary's particulars changed (1 page)
27 November 2002Secretary's particulars changed (1 page)
18 June 2002Registered office changed on 18/06/02 from: flat 6 highbury court 15A highbury crescent london N5 1RR (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: flat 6 highbury court 15A highbury crescent london N5 1RR (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 June 2002New secretary appointed (2 pages)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 July 2001New director appointed (1 page)
5 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 July 2001New director appointed (1 page)
5 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
1 July 1998New director appointed (2 pages)
1 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 1996Return made up to 08/06/96; full list of members (8 pages)
11 September 1996Return made up to 08/06/96; full list of members (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1995Return made up to 08/06/95; full list of members (8 pages)
27 September 1995Return made up to 08/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)