Company NameTwelve Castle Management Limited
Company StatusActive
Company Number01576768
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Hendrick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameMiss Jessica Sadler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(30 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Avenue
London
E4 9QD
Director NameMs Wei Liu
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Avenue
London
E4 9QD
Director NameMr David Thomas Weale
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Avenue
London
E4 9QD
Director NameMrs Julie Elizabeth Chaplin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty
Country of ResidenceEngland
Correspondence AddressUnit 2 Rectory Lane
Buckingham Court
Loughton
Essex
IG10 2QZ
Director NameMiss Sabba Akhtar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressUnit 2 Rectory Lane
Buckingham Court
Loughton
Essex
IG10 2QZ
Director NameMiss Nahid Anna Khundkar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Rectory Lane
Buckingham Court
Loughton
Essex
IG10 2QZ
Director NameJames George Ridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 19 November 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Castle Avenue Highams Park
London
E4 9QD
Director NameMrs Eileen Margaret Brierley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 November 2006)
RoleHousewife
Correspondence Address192 London Road
Wickford
Essex
SS12 0ET
Director NameMrs Beryl Edna Briggs
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 January 2002)
RoleRetired Civil Servant
Correspondence Address12 Castle Avenue
Highams Park
London
E4 9QD
Director NameOlive Edna Glaves
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2000)
RoleRetired School Teacher
Correspondence Address59 Gravel Hill
Coventry
West Midlands
CV4 9JD
Director NameMr William Charles Smith
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 August 2003)
RoleRetired Carpenter
Correspondence Address12 Castle Avenue
Highams Park
London
E4 9QD
Director NameMrs Maud Beatrice Smith
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 1998)
RoleHousewife
Correspondence Address12 Castle Avenue
Highams Park
London
E4 9QD
Secretary NameMr Roger Dennis Paine
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address7 Benhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4QS
Director NameEileen Patricia Kitto
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2006)
RoleSocial Services
Correspondence AddressFlat 4 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameRichard George Kitto
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2006)
RoleReception
Correspondence AddressFlat 4 12 Castle Avenue
Highams Park
London
E4 9QD
Secretary NameJames George Ridge
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Castle Avenue Highams Park
London
E4 9QD
Director NameAzzedine Benallal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2006)
RoleRestaurant Manager
Correspondence AddressFlat 6 12 Castle Avenue
Highams Park
Greater London
E4 9QD
Director NamePauline Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 8 months after company formation)
Appointment Duration13 years (resigned 03 April 2016)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Castle Avenue Highams Park
London
E4 9QD
Director NameLinda Neimantas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 September 2017)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Castle Avenue
London
E4 9QD
Director NameGrace Morl
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(22 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address9 Templeton Avenue
Chingford
E4 6SS
Director NameDominique Margaret Holmes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2006)
RoleEvents Manager
Correspondence AddressFlat 5
12 Castle Avenue Highams Park
London
E4 9QD
Director NameFawad Saeed Sheikh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameBen Dorney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2011)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Castle Avenue Highams Park
London
E4 9QD
Secretary NamePauline Anderson
NationalityBritish
StatusResigned
Appointed01 May 2006(24 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2016)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Castle Avenue Highams Park
London
E4 9QD
Director NamePaul Hendrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(25 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 April 2022)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameMatthew Hammond
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2010)
RoleBuilding Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameTahera Baggia
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Castle Avenue
Highams Park
London
E4 9QD
Director NameMr Michael Daniel Remyn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(30 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2012)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Avenue
London
E4 9QD

Location

Registered AddressUnit 2 Rectory Lane
Buckingham Court
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

1 at £250Ben Dorney & David Thomas Weale & Wie Liu
16.67%
Ordinary
1 at £250James George Ridge
16.67%
Ordinary
1 at £250Katie Remyn & Michael Daniel & Julie Elizabeth Chaplin
16.67%
Ordinary
1 at £250Linda Neimantas & Pauline Anderson
16.67%
Ordinary
1 at £250Miss J. Sadler
16.67%
Ordinary
1 at £250Paul Hendrick & Matthew Hendrick
16.67%
Ordinary

Financials

Year2014
Net Worth£2,320
Cash£1,320
Current Liabilities£673

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

28 October 2020Notification of a person with significant control statement (2 pages)
30 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 September 2020Appointment of Miss Sabba Akhtar as a director on 26 August 2020 (2 pages)
16 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
14 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
7 December 2018Termination of appointment of James George Ridge as a director on 19 November 2018 (1 page)
3 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
17 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Linda Neimantas as a director on 4 September 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 October 2017 to 25 March 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 October 2017 to 25 March 2017 (1 page)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Linda Neimantas as a director on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Termination of appointment of Pauline Anderson as a secretary on 3 April 2016 (1 page)
6 June 2016Termination of appointment of Pauline Anderson as a director on 3 April 2016 (1 page)
6 June 2016Termination of appointment of Pauline Anderson as a secretary on 3 April 2016 (1 page)
6 June 2016Termination of appointment of Pauline Anderson as a director on 3 April 2016 (1 page)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,500
(13 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,500
(13 pages)
10 September 2015Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ on 10 September 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 December 2014Appointment of Mrs Julie Elizabeth Chaplin as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mrs Julie Elizabeth Chaplin as a director on 16 December 2014 (2 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
(12 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
(12 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,500
(12 pages)
20 September 2013Termination of appointment of Michael Remyn as a director (1 page)
20 September 2013Registered office address changed from C/O Ch Estate Management Ltd 502 Larkshall Road Larkshall Road London E4 9HH United Kingdom on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Michael Remyn as a director (1 page)
20 September 2013Registered office address changed from C/O Ch Estate Management Ltd 502 Larkshall Road Larkshall Road London E4 9HH United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,500
(12 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
29 June 2012Appointment of Mr David Thomas Weale as a director (2 pages)
29 June 2012Appointment of Ms Wei Liu as a director (2 pages)
29 June 2012Appointment of Ms Wei Liu as a director (2 pages)
29 June 2012Appointment of Mr David Thomas Weale as a director (2 pages)
13 June 2012Appointment of Mr Michael Daniel Remyn as a director (2 pages)
13 June 2012Appointment of Mr Michael Daniel Remyn as a director (2 pages)
13 June 2012Appointment of Mr Michael Daniel Remyn as a director (2 pages)
13 June 2012Termination of appointment of Michael Remyn as a director (1 page)
13 June 2012Appointment of Miss Jessica Sadler as a director (2 pages)
13 June 2012Termination of appointment of Michael Remyn as a director (1 page)
13 June 2012Appointment of Mr Michael Daniel Remyn as a director (2 pages)
13 June 2012Appointment of Miss Jessica Sadler as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Termination of appointment of Ben Dorney as a director (1 page)
28 May 2012Termination of appointment of Ben Dorney as a director (1 page)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
8 September 2011Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Termination of appointment of Fawad Saeed Sheikh as a director (1 page)
24 June 2011Termination of appointment of Fawad Saeed Sheikh as a director (1 page)
8 November 2010Termination of appointment of Matthew Hammond as a director (1 page)
8 November 2010Termination of appointment of Tahera Baggia as a director (1 page)
8 November 2010Termination of appointment of Matthew Hammond as a director (1 page)
8 November 2010Termination of appointment of Tahera Baggia as a director (1 page)
1 October 2010Director's details changed for Matthew Hammond on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Tahera Baggia on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Linda Neimantas on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Ben Dorney on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Tahera Baggia on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Pauline Anderson on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Pauline Anderson on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
1 October 2010Director's details changed for Ben Dorney on 1 January 2010 (2 pages)
1 October 2010Director's details changed for James George Ridge on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Paul Hendrick on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Paul Hendrick on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Linda Neimantas on 1 January 2010 (2 pages)
1 October 2010Director's details changed for James George Ridge on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Linda Neimantas on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages)
1 October 2010Director's details changed for James George Ridge on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Pauline Anderson on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
1 October 2010Director's details changed for Paul Hendrick on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Tahera Baggia on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Ben Dorney on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Matthew Hammond on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Matthew Hammond on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 September 2009Return made up to 11/08/09; full list of members (8 pages)
25 September 2009Return made up to 11/08/09; full list of members (8 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 August 2008Return made up to 11/08/08; full list of members (8 pages)
14 August 2008Return made up to 11/08/08; full list of members (8 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 August 2007Return made up to 11/08/07; full list of members (5 pages)
31 August 2007Return made up to 11/08/07; full list of members (5 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 August 2006Return made up to 11/08/06; full list of members (4 pages)
14 August 2006Return made up to 11/08/06; full list of members (4 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 March 2006Registered office changed on 24/03/06 from: flat 3 12 castle avenue highams park london E4 9QD (1 page)
24 March 2006Registered office changed on 24/03/06 from: flat 3 12 castle avenue highams park london E4 9QD (1 page)
27 April 2005Return made up to 16/04/05; full list of members (5 pages)
27 April 2005Return made up to 16/04/05; full list of members (5 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 August 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
7 June 2003Return made up to 16/04/03; full list of members (10 pages)
7 June 2003Return made up to 16/04/03; full list of members (10 pages)
20 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2001New director appointed (2 pages)
19 May 2000Return made up to 10/04/00; full list of members (9 pages)
19 May 2000Return made up to 10/04/00; full list of members (9 pages)
19 May 2000Accounts made up to 31 October 1999 (8 pages)
19 May 2000Accounts made up to 31 October 1999 (8 pages)
4 May 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 May 1999Director's particulars changed (1 page)
26 April 1999Accounts made up to 31 October 1998 (9 pages)
26 April 1999Accounts made up to 31 October 1998 (9 pages)
30 June 1998Accounts made up to 31 October 1997 (9 pages)
30 June 1998Accounts made up to 31 October 1997 (9 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Return made up to 16/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1998Return made up to 16/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1998New secretary appointed (2 pages)
18 June 1997Accounts made up to 31 October 1996 (9 pages)
18 June 1997Accounts made up to 31 October 1996 (9 pages)
8 May 1997Return made up to 16/04/97; no change of members (6 pages)
8 May 1997Return made up to 16/04/97; no change of members (6 pages)
31 July 1996Accounts made up to 31 October 1995 (9 pages)
31 July 1996Accounts made up to 31 October 1995 (9 pages)
16 April 1996Return made up to 16/04/96; full list of members (8 pages)
16 April 1996Return made up to 16/04/96; full list of members (8 pages)
6 June 1995Accounts made up to 31 October 1994 (9 pages)
6 June 1995Accounts made up to 31 October 1994 (9 pages)
27 July 1981Incorporation (17 pages)
27 July 1981Incorporation (17 pages)