Company NameLemonset Limited
DirectorArchie Erskine Bangor Ward
Company StatusActive
Company Number01587662
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 months ago)
Previous NameHome County Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Archie Erskine Bangor Ward
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(36 years after company formation)
Appointment Duration6 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Talina Centre 23a Bagleys Lane
London
SW6 2BW
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameDerek Harry Abbott
NationalityBritish
StatusResigned
Appointed22 June 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1998)
RoleOffice Manager
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameRachelle Joy Rubin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressBarling Manor
Barling Road
Southend-On-Sea
Essex
SS3 0QB
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff
Essex
SS0 8LP
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressVilla Hermose
9 Boulevard De Suisse
Monaco
980000
Foreign
Director NameNicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(21 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressBuckland House
Buckland Park, Buckland
Faringdon
Oxfordshire
SN7 8QX
Director NameJames Edward Morse
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(21 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Stanhope Gardens
London
SW7 5QY
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed07 March 2003(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameRichard Steven Williams
NationalityBritish
StatusResigned
Appointed13 August 2003(21 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 January 2004)
RoleAccountant
Correspondence Address23 Ackmar Road
London
SW6 4UP
Director NameAnthony Gerard Candy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(22 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Correspondence Address1 Beechwood Hall
Eyhurst Park, Outwood Lane
Kingswood
Surrey
KT20 6JR
Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCulham House
High Street Culham
Abingdon
Oxfordshire
OX14 4NA
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(23 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2009)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Secretary NameMr Christakis Christofi
NationalityBritish
StatusResigned
Appointed31 May 2009(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Richard Anthony Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Charles Ernle Robin Money-Kyrle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameRichard Clarke
NationalityBritish
StatusResigned
Appointed24 May 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMrs Victoria Rogers
StatusResigned
Appointed04 October 2017(36 years after company formation)
Appointment Duration11 months, 1 week (resigned 11 September 2018)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH

Location

Registered Address19 Talina Centre 23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Bedminster Lothian LTD
88.24%
Ordinary
1 at £1Gordon Cooke
5.88%
Ordinary
1 at £1Mrs H. Jahal
5.88%
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 Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

19 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 July 2022Director's details changed for Mr Archie Erskine Ward on 4 July 2022 (2 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 February 2019Registered office address changed from Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY to 19 Talina Centre 23a Bagleys Lane London SW6 2BW on 21 February 2019 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 September 2018Termination of appointment of Victoria Rogers as a secretary on 11 September 2018 (1 page)
18 September 2018Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY on 18 September 2018 (2 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Notification of Firmstone Consortia One Limited as a person with significant control on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Charles Ernle Robin Money-Kyrle as a director on 4 October 2017 (1 page)
9 October 2017Appointment of Mrs Victoria Rogers as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Richard Clarke as a secretary on 4 October 2017 (1 page)
9 October 2017Appointment of Mrs Victoria Rogers as a secretary on 4 October 2017 (2 pages)
9 October 2017Notification of Firmstone Consortia One Limited as a person with significant control on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Charles Ernle Robin Money-Kyrle as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Richard Anthony Clarke as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Richard Clarke as a secretary on 4 October 2017 (1 page)
9 October 2017Appointment of Mr Archie Erskine Bangor Ward as a director on 4 October 2017 (2 pages)
9 October 2017Cessation of Scp Bedminster Llp as a person with significant control on 4 October 2017 (1 page)
9 October 2017Cessation of Scp Bedminster Llp as a person with significant control on 4 October 2017 (1 page)
9 October 2017Appointment of Mr Archie Erskine Bangor Ward as a director on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Richard Anthony Clarke as a director on 4 October 2017 (1 page)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2016Registered office address changed from C/O Dte Chartered Accountants Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 7 September 2016 (1 page)
7 September 2016Registered office address changed from C/O Dte Chartered Accountants Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 7 September 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 17
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 17
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17
(14 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17
(14 pages)
4 February 2014Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (14 pages)
10 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (14 pages)
1 July 2013Appointment of Richard Clarke as a secretary (3 pages)
1 July 2013Appointment of Richard Clarke as a secretary (3 pages)
21 June 2013Termination of appointment of Guy Wilson as a director (2 pages)
21 June 2013Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW on 21 June 2013 (2 pages)
21 June 2013Termination of appointment of Peter Kasch as a director (2 pages)
21 June 2013Appointment of Mr. Charles Ernle Robin Money-Kyrle as a director (3 pages)
21 June 2013Termination of appointment of Christakis Christofi as a secretary (2 pages)
21 June 2013Termination of appointment of Peter Kasch as a director (2 pages)
21 June 2013Appointment of Mr. Charles Ernle Robin Money-Kyrle as a director (3 pages)
21 June 2013Termination of appointment of Guy Wilson as a director (2 pages)
21 June 2013Termination of appointment of Christakis Christofi as a secretary (2 pages)
21 June 2013Appointment of Mr Richard Anthony Clarke as a director (3 pages)
21 June 2013Appointment of Mr Richard Anthony Clarke as a director (3 pages)
21 June 2013Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW on 21 June 2013 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 13 June 2011 (14 pages)
15 July 2011Annual return made up to 13 June 2011 (14 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 22 June 2010 (1 page)
22 June 2010Annual return made up to 13 June 2010 (14 pages)
22 June 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 22 June 2010 (1 page)
22 June 2010Annual return made up to 13 June 2010 (14 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 July 2009Return made up to 13/06/09; full list of members (5 pages)
6 July 2009Appointment terminated secretary keith scott (1 page)
6 July 2009Return made up to 13/06/09; full list of members (5 pages)
6 July 2009Appointment terminated secretary keith scott (1 page)
6 July 2009Secretary appointed christakis christofi (1 page)
6 July 2009Secretary appointed christakis christofi (1 page)
14 May 2009Appointment terminated director gillian sellar (1 page)
14 May 2009Appointment terminated director gillian sellar (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Appointment terminated director bruce anderson (1 page)
6 August 2008Appointment terminated director bruce anderson (1 page)
22 July 2008Return made up to 13/06/08; full list of members (8 pages)
22 July 2008Return made up to 13/06/08; full list of members (8 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
21 June 2005Return made up to 13/06/05; full list of members (8 pages)
21 June 2005Return made up to 13/06/05; full list of members (8 pages)
11 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 October 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 22/06/04; full list of members (8 pages)
4 October 2004Return made up to 22/06/04; full list of members (8 pages)
4 October 2004Registered office changed on 04/10/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
4 October 2004Registered office changed on 04/10/04 from: 5 lower belgrave street london SW1W 0NR (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Auditor's resignation (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Auditor's resignation (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
19 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
19 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
6 March 2003Full accounts made up to 31 March 2002 (6 pages)
6 March 2003Full accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 22/06/02; full list of members (5 pages)
11 July 2002Return made up to 22/06/02; full list of members (5 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Full accounts made up to 31 March 2001 (6 pages)
17 August 2001Full accounts made up to 31 March 2001 (6 pages)
13 August 2001Return made up to 21/06/01; full list of members (6 pages)
13 August 2001Return made up to 21/06/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 22/06/00; full list of members (6 pages)
28 November 2000Return made up to 22/06/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (3 pages)
23 March 2000New director appointed (3 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 July 1999Full accounts made up to 31 March 1998 (5 pages)
1 July 1999Full accounts made up to 31 March 1998 (5 pages)
24 June 1999Return made up to 22/06/99; no change of members (5 pages)
24 June 1999Return made up to 22/06/99; no change of members (5 pages)
3 June 1999Registered office changed on 03/06/99 from: 56 haverstock hill london NW3 2BH (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999Registered office changed on 03/06/99 from: 56 haverstock hill london NW3 2BH (1 page)
7 August 1998Registered office changed on 07/08/98 from: 56 haverstock hill london NW3 2BH (1 page)
7 August 1998Registered office changed on 07/08/98 from: 56 haverstock hill london NW3 2BH (1 page)
9 July 1998Return made up to 22/06/98; full list of members (8 pages)
9 July 1998Return made up to 22/06/98; full list of members (8 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New secretary appointed;new director appointed (3 pages)
6 July 1998New secretary appointed;new director appointed (3 pages)
6 July 1998New director appointed (3 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
27 June 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 June 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 June 1996Return made up to 22/06/96; full list of members (6 pages)
28 June 1996Return made up to 22/06/96; full list of members (6 pages)
19 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 June 1995Return made up to 22/06/95; no change of members (10 pages)
29 June 1995Return made up to 22/06/95; no change of members (10 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 June 1994Return made up to 22/06/94; full list of members (9 pages)
5 July 1993Return made up to 22/06/93; no change of members (7 pages)
6 April 1993Secretary resigned;new secretary appointed (2 pages)
30 June 1992Return made up to 22/06/92; no change of members (7 pages)
1 July 1991Return made up to 22/06/91; full list of members (10 pages)
1 October 1990Return made up to 22/06/90; full list of members (7 pages)
28 September 1989Return made up to 23/06/89; full list of members (7 pages)
18 October 1988Return made up to 28/07/88; full list of members (7 pages)
8 January 1988Return made up to 06/10/87; full list of members (7 pages)
24 January 1987Return made up to 07/11/86; full list of members (7 pages)
25 September 1981Incorporation (18 pages)
25 September 1981Incorporation (18 pages)