Company NameOne Hundred And Forty Five Fordwych Road Limited
DirectorsThomas William Sneddon and Una Buckley
Company StatusActive
Company Number01591140
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)

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 Thomas William Sneddon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(30 years after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 145 Fordwych Road
West Hampstead
London
NW2 3NG
Director NameUna Buckley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(31 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address145b Fordwych Road
Cricklewood
London
NW2 3NG
Director NameMr Nicholas Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleComputer Operator
Correspondence AddressFlat East 145 Fordwych Road
London
NW2 3NG
Director NameGeorge Bedi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleSales Manager
Correspondence AddressFlat C 145 Fordwych Road
London
NW2 3NG
Director NameEric Trudgill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleLecturer
Correspondence AddressFlat D 145 Fordwych Road
London
NW2 3NG
Director NameAileen Park Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1994)
RoleSales Executive
Correspondence AddressFlat B 145 Fordwych Road
London
NW2 3NG
Director NameMiss Susan Elizabeth Logan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2002)
RoleClerk
Correspondence Address145a Fordwych Road
West Hampstead
London
NW2 3NG
Secretary NameAileen Park Kerr
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1994)
RoleCompany Director
Correspondence AddressFlat B 145 Fordwych Road
London
NW2 3NG
Director NameMs Zoe Patience Egerton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2001)
RoleTraining Consultant
Correspondence Address145b Fordwych Road
London
NW2 3NG
Secretary NameMiss Susan Elizabeth Logan
NationalityBritish
StatusResigned
Appointed06 March 1994(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2000)
RoleRetail Manager
Correspondence Address145a Fordwych Road
West Hampstead
London
NW2 3NG
Director NameYossi Chen
Date of BirthMay 1957 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed18 November 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address145d Fordwych Road
West Hampstead
London
NW2 3NG
Director NameRosa Kell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 November 2005)
RoleSecretary/Bookkeeper
Correspondence Address145 Fordwych Road
London
NW2 3NG
Secretary NameRosa Kell
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2004)
RoleSecretary/Bookkeeper
Correspondence Address145 Fordwych Road
London
NW2 3NG
Director NameRocio Pajuelo
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2001(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2004)
RoleManagement Consultant
Correspondence Address145c Fordwych Road
London
NW2 3NG
Director NameMs Vanessa Rosemary Hoare
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Swedish Cottage
Park Corner Nettlebed
Henley-On-Thames
Oxfordshire
RG9 6DT
Director NameShajahan Gulam Choudhery
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2004)
RoleSales Executive
Correspondence AddressFlat A
145 Fordwych Road
London
NW2 3NG
Director NameMr Udo Michael Basche
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2004(22 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 February 2020)
RoleDba
Country of ResidenceEngland
Correspondence Address15 Teignmouth Road
London
NW2 4HR
Director NameFiona Rachel Meldrum
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2006)
RoleAnalyst
Correspondence Address145c Fordwych Road
Kiburn
London
NW2 3NG
Director NameHilary Kate Victoria Smart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2006)
RoleRetail Buyer
Correspondence Address145c Fordwych Road
Kilburn
London
NW2 3NG
Secretary NameVanessa Rosemary Hoare
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swedish Cottage
Park Corner Nettlebed
Henley-On-Thames
Oxfordshire
RG9 6DT
Director NameDonna Mary Lambert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(24 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 November 2013)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressFlat E
145 Fordwych Road
London
NW2 3NG
Director NameJames David Carter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat C
145 Fordwych Road
London
NW2 3NG

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Black Katz Estate Agents
20.00%
Ordinary
1 at £1Shreekant Gupta & Lalita Shreekant Gupta & Kalyani Gupta
20.00%
Ordinary
1 at £1Thomas Sneddon
20.00%
Ordinary
1 at £1Udo Basche
20.00%
Ordinary
1 at £1Una Buckley
20.00%
Ordinary

Financials

Year2014
Net Worth£7,495
Cash£1,899
Current Liabilities£1,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

21 June 2023Termination of appointment of Thomas William Sneddon as a director on 21 June 2023 (1 page)
1 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 October 2020Termination of appointment of Udo Michael Basche as a director on 18 February 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 August 2019Registered office address changed from 145 Fordwych Road Cricklewood London NW2 3NG to 13a Heath Street London NW3 6TP on 19 August 2019 (1 page)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Director's details changed for Mr Thomas William Sneddon on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Thomas William Sneddon on 1 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Thomas William Sneddon on 1 April 2015 (2 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5
(6 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5
(6 pages)
22 September 2014Amended total exemption small company accounts made up to 31 December 2013 (2 pages)
22 September 2014Amended total exemption small company accounts made up to 31 December 2013 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(6 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(6 pages)
28 January 2014Director's details changed for Mr Thomas William Sneddon on 2 September 2013 (2 pages)
28 January 2014Director's details changed for Mr Thomas William Sneddon on 2 September 2013 (2 pages)
28 January 2014Director's details changed for Mr Thomas William Sneddon on 2 September 2013 (2 pages)
7 December 2013Director's details changed for Udo Michael Basche on 29 November 2013 (2 pages)
7 December 2013Director's details changed for Udo Michael Basche on 29 November 2013 (2 pages)
26 November 2013Termination of appointment of Donna Lambert as a director (1 page)
26 November 2013Termination of appointment of Donna Lambert as a director (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
28 June 2013Appointment of Una Buckley as a director (3 pages)
28 June 2013Appointment of Una Buckley as a director (3 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Mr Thomas William Sneddon on 24 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Thomas William Sneddon on 24 January 2013 (2 pages)
23 August 2012Termination of appointment of Vanessa Hoare as a director (2 pages)
23 August 2012Registered office address changed from 7 Swedish Cottage Park Corner Nettlebed Henley-on-Thames Oxfordshire RG9 6DT England on 23 August 2012 (2 pages)
23 August 2012Termination of appointment of Vanessa Hoare as a secretary (2 pages)
23 August 2012Termination of appointment of Vanessa Hoare as a director (2 pages)
23 August 2012Termination of appointment of Vanessa Hoare as a secretary (2 pages)
23 August 2012Registered office address changed from 7 Swedish Cottage Park Corner Nettlebed Henley-on-Thames Oxfordshire RG9 6DT England on 23 August 2012 (2 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
15 February 2012Director's details changed for Vanessa Rosemary Hoare on 13 February 2012 (2 pages)
15 February 2012Director's details changed for Vanessa Rosemary Hoare on 13 February 2012 (2 pages)
15 February 2012Director's details changed for Vanessa Rosemary Hoare on 14 February 2012 (2 pages)
15 February 2012Secretary's details changed for Vanessa Rosemary Hoare on 14 February 2012 (2 pages)
15 February 2012Secretary's details changed for Vanessa Rosemary Hoare on 14 February 2012 (2 pages)
15 February 2012Registered office address changed from St Albans Cottage Parmoor Frieth Henley-on-Thames Buckinghamshire RG9 6NN United Kingdom on 15 February 2012 (1 page)
15 February 2012Director's details changed for Vanessa Rosemary Hoare on 14 February 2012 (2 pages)
15 February 2012Registered office address changed from St Albans Cottage Parmoor Frieth Henley-on-Thames Buckinghamshire RG9 6NN United Kingdom on 15 February 2012 (1 page)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
21 January 2012Termination of appointment of James Carter as a director (1 page)
21 January 2012Secretary's details changed for Vanessa Rosemary Hoare on 1 December 2010 (1 page)
21 January 2012Registered office address changed from 145 Fordwych Road West Hampstead London NW2 3NG on 21 January 2012 (1 page)
21 January 2012Registered office address changed from 145 Fordwych Road West Hampstead London NW2 3NG on 21 January 2012 (1 page)
21 January 2012Termination of appointment of James Carter as a director (1 page)
21 January 2012Secretary's details changed for Vanessa Rosemary Hoare on 1 December 2010 (1 page)
21 January 2012Secretary's details changed for Vanessa Rosemary Hoare on 1 December 2010 (1 page)
28 October 2011Appointment of Mr Thomas William Sneddon as a director (5 pages)
28 October 2011Appointment of Mr Thomas William Sneddon as a director (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
12 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
12 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Vanessa Rosemary Hoare on 7 December 2009 (1 page)
12 January 2010Secretary's details changed for Vanessa Rosemary Hoare on 7 December 2009 (2 pages)
12 January 2010Director's details changed for Vanessa Rosemary Hoare on 7 December 2009 (1 page)
12 January 2010Director's details changed for Vanessa Rosemary Hoare on 7 December 2009 (1 page)
12 January 2010Secretary's details changed for Vanessa Rosemary Hoare on 7 December 2009 (2 pages)
12 January 2010Secretary's details changed for Vanessa Rosemary Hoare on 7 December 2009 (2 pages)
21 December 2009Director's details changed for James David Carter on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Donna Mary Lambert on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Udo Michael Basche on 1 December 2009 (2 pages)
21 December 2009Director's details changed for James David Carter on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Donna Mary Lambert on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Udo Michael Basche on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Vanessa Rosemary Hoare on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Donna Mary Lambert on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Udo Michael Basche on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Vanessa Rosemary Hoare on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Vanessa Rosemary Hoare on 1 December 2009 (2 pages)
21 December 2009Director's details changed for James David Carter on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
31 December 2008Director and secretary's change of particulars / vanessa hoare / 01/12/2007 (1 page)
31 December 2008Director and secretary's change of particulars / vanessa hoare / 01/12/2007 (1 page)
16 December 2008Return made up to 27/11/08; full list of members (5 pages)
16 December 2008Return made up to 27/11/08; full list of members (5 pages)
17 December 2007Return made up to 27/11/07; full list of members (3 pages)
17 December 2007Return made up to 27/11/07; full list of members (3 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
14 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
19 December 2006Return made up to 27/11/06; full list of members (4 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Return made up to 27/11/06; full list of members (4 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
29 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
4 January 2006Return made up to 27/11/05; full list of members (4 pages)
4 January 2006Return made up to 27/11/05; full list of members (4 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
31 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 April 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
6 October 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
22 December 2003Return made up to 27/11/03; full list of members (9 pages)
22 December 2003Return made up to 27/11/03; full list of members (9 pages)
27 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
10 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2002Return made up to 27/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 January 2002Return made up to 27/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
2 May 2001Full accounts made up to 31 December 2000 (9 pages)
2 May 2001Full accounts made up to 31 December 2000 (9 pages)
19 February 2001Return made up to 27/11/00; full list of members (8 pages)
19 February 2001Return made up to 27/11/00; full list of members (8 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
15 February 2000Return made up to 27/11/99; full list of members (8 pages)
15 February 2000Return made up to 27/11/99; full list of members (8 pages)
8 February 2000Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2000Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
20 November 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1997Full accounts made up to 31 December 1996 (8 pages)
11 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 November 1996Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1996Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
29 September 1996Full accounts made up to 31 December 1995 (6 pages)
29 September 1996Full accounts made up to 31 December 1995 (6 pages)
26 January 1996Registered office changed on 26/01/96 from: flat d first floor 145 fordwych road london NW2 3NG (1 page)
26 January 1996Registered office changed on 26/01/96 from: flat d first floor 145 fordwych road london NW2 3NG (1 page)
30 November 1995Return made up to 27/11/95; no change of members (8 pages)
30 November 1995Return made up to 27/11/95; no change of members (8 pages)
14 November 1995Full accounts made up to 31 December 1994 (5 pages)
14 November 1995Full accounts made up to 31 December 1994 (5 pages)