Company NameNorman Court Management Limited
Company StatusActive
Company Number01622223
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month 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 NameAnthony Richard Ryb
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(14 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Michael Vardy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(36 years after company formation)
Appointment Duration6 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMiss Nicola Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(36 years after company formation)
Appointment Duration6 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameCapt Daniel Nathan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Grace Siu Fung Yiu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Anthony Obikwu
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(41 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed21 June 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT
Director NameMargaret Croome Gale
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 June 2006)
RoleRecruitment Consultant
Correspondence Address5 Norman Court
Finchley
London
N3 1QQ
Director NameLynda Gordon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 November 2003)
RoleElectrolysist
Correspondence Address3 Norman Court
Finchley
London
N3 1QQ
Director NameLouise Lopata
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 August 1991)
RoleRetired
Correspondence Address41 Norman Court
Finchley
London
N3 1QQ
Director NameBeverly Perkins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Norman Court
Finchley
London
N3 1QQ
Director NameJune Brookes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 06 November 2020)
RoleBusiness Travel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Norman Court 395 Nether Street
Finchley
London
N3 1QQ
Director NameMichael Alexander Weiss
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 1991)
RoleSecretary
Correspondence Address30 Norman Court
Nether Street
London
N3 1QQ
Director NameDoreen Audrey Davies
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 August 1991)
RoleHousewife
Correspondence Address48 Norman Court
Finchley
London
N3 1QQ
Director NameMr Michael Vardy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(15 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Norman Court
Nether Street Finchley
London
N3 1QQ
Director NameBarry Fineberg
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 November 2003)
RoleArchitect
Correspondence Address49 Norman Court
395 Nether Street
London
N3 1QQ
Director NameSinead Ellen McEneaney
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2002)
RoleSupport Desk Analyst
Correspondence Address41 Norman Court
Nether Street
London
N3 1QQ
Director NameAndrew Arthur Brodie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
London
N3 1QT
Director NameMr Andreas Sotiris Charalambous
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(20 years, 8 months after company formation)
Appointment Duration17 years (resigned 04 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address50 Norman Court
395 Nether Street
London
N3 1QQ
Director NameSimon Carlo Balestrini
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2009)
RoleTeacher
Correspondence Address42 Norman Court
395 Nether Street Finchley
London
N3 1QQ
Director NameAnnie Weiss
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2010)
RoleHousewife
Correspondence Address30 Norman Court
395 Nether Street
London
N3 1QQ
Director NameMarcus De Kaldam
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2005)
RoleFinancial Adviser
Correspondence Address4 Norman Court
395 Nether Street
London
N3 1QQ
Director NameMiss Nicola Josephs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2010)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address41 Norman Court
395 Nether Street
London
N3 1QQ
Director NameMrs Margaret Croome-Gale
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(24 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Norman Court 395 Nether Street
Finchley
London
N3 1QQ
Director NameMs Atsuko Kato
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 2018(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2021)
RoleTranslator
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Libby Burkeman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2022)
RoleCharity Grants Manager
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 December 2010)
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed31 December 2010(28 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2021)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
58.49%
-
2 at £1Mr B. Fineberg
3.77%
Ordinary
2 at £1Purvi Dodhia
3.77%
Ordinary
1 at £1Dr Ashok Sachdev
1.89%
Ordinary
1 at £1Miss J. Brookes
1.89%
Ordinary
1 at £1Miss N.d.b. Lee
1.89%
Ordinary
1 at £1Mr A. Obikwu
1.89%
Ordinary
1 at £1Mr B.o. Afolabi-roberts
1.89%
Ordinary
1 at £1Mr C.k. Lau
1.89%
Ordinary
1 at £1Mr K.b. Gudka & Mrs K.b. Gudka
1.89%
Ordinary
1 at £1Mr M. Levy & Mr J. Berman
1.89%
Ordinary
1 at £1Mr M. Vardy
1.89%
Ordinary
1 at £1Mr R. Khan
1.89%
Ordinary
1 at £1Mrs H. Menari
1.89%
Ordinary
1 at £1Mrs M. Komori
1.89%
Ordinary
1 at £1Mrs N. Reddy
1.89%
Ordinary
1 at £1Mrs O.p. Driscoll
1.89%
Ordinary
1 at £1Ms M. Croome-gale
1.89%
Ordinary
1 at £1P.s. Zolfaghari
1.89%
Ordinary
1 at £1R. Jackson
1.89%
Ordinary
1 at £1Rebecca Novani
1.89%
Ordinary

Financials

Year2014
Net Worth£53

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Termination of appointment of June Brookes as a director on 6 November 2020 (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
10 August 2020Register(s) moved to registered office address C/O Pa Registrars Wilberforce House Station Road London NW4 4QE (1 page)
5 August 2020Register inspection address has been changed from C/O Chisholm & Bird 1 Butchers Lane Wrestlingworth Sandy Bedfordshire SG19 2EX United Kingdom to Pa Registrars, Wilberforce House Station Road London NW4 4QE (1 page)
5 December 2019Termination of appointment of Andreas Sotiris Charalambous as a director on 4 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Termination of appointment of Margaret Croome-Gale as a director on 14 August 2019 (1 page)
8 August 2019Confirmation statement made on 3 August 2019 with updates (7 pages)
16 October 2018Appointment of Mr Atsuko Kato as a director on 8 October 2018 (2 pages)
15 October 2018Appointment of Captain Daniel Nathan as a director on 8 October 2018 (2 pages)
15 October 2018Appointment of Ms Libby Burkeman as a director on 8 October 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 March 2018Appointment of Miss Nicola Josephs as a director on 20 March 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2018Appointment of Mr Michael Vardy as a director on 16 March 2018 (2 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 August 2017Confirmation statement made on 3 August 2017 with updates (7 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 3 August 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 3 August 2016 with updates (9 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 53
(12 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 53
(12 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 53
(12 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 53
(12 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 53
(12 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 53
(12 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 53
(12 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 53
(12 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 53
(12 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Termination of appointment of Beverly Perkins as a director (1 page)
23 November 2012Termination of appointment of Beverly Perkins as a director (1 page)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (13 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
28 September 2011Appointment of P a Registrars Ltd as a secretary (2 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
28 September 2011Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page)
28 September 2011Appointment of P a Registrars Ltd as a secretary (2 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (13 pages)
28 September 2011Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 26 April 2011 (1 page)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
15 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Nicola Josephs on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Nicola Josephs on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
15 October 2010Director's details changed for Beverly Perkins on 1 October 2009 (2 pages)
15 October 2010Director's details changed for June Brookes on 1 October 2009 (2 pages)
15 October 2010Director's details changed for June Brookes on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
15 October 2010Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Nicola Josephs on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages)
15 October 2010Director's details changed for June Brookes on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Beverly Perkins on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Beverly Perkins on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages)
24 September 2010Termination of appointment of Nicola Josephs as a director (1 page)
24 September 2010Termination of appointment of Nicola Josephs as a director (1 page)
19 February 2010Termination of appointment of Annie Weiss as a director (1 page)
19 February 2010Termination of appointment of Annie Weiss as a director (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 November 2009Termination of appointment of Simon Balestrini as a director (1 page)
23 November 2009Termination of appointment of Simon Balestrini as a director (1 page)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (26 pages)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (26 pages)
12 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (26 pages)
10 March 2009Director appointed mrs margaret croome-gale (1 page)
10 March 2009Director appointed mrs margaret croome-gale (1 page)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 October 2008Return made up to 01/09/08; full list of members (27 pages)
20 October 2008Return made up to 01/09/08; full list of members (27 pages)
4 April 2008Return made up to 01/09/07; full list of members (32 pages)
4 April 2008Return made up to 01/09/07; full list of members (32 pages)
28 March 2008Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
26 February 2008Secretary's change of particulars / kinleigh folkard & haywood / 30/01/2008 (1 page)
26 February 2008Secretary's change of particulars / kinleigh folkard & haywood / 30/01/2008 (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 November 2006Return made up to 01/09/06; full list of members (28 pages)
9 November 2006Return made up to 01/09/06; full list of members (28 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 October 2005Return made up to 01/09/05; change of members (11 pages)
18 October 2005Return made up to 01/09/05; change of members (11 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Return made up to 01/09/04; change of members (10 pages)
6 October 2004Return made up to 01/09/04; change of members (10 pages)
16 February 2004Registered office changed on 16/02/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
16 February 2004Registered office changed on 16/02/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
2 October 2003Return made up to 01/09/03; full list of members (19 pages)
2 October 2003Return made up to 01/09/03; full list of members (19 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
17 September 2002Return made up to 01/09/02; change of members (10 pages)
17 September 2002Return made up to 01/09/02; change of members (10 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 01/09/01; change of members (9 pages)
28 August 2001Return made up to 01/09/01; change of members (9 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Return made up to 01/09/00; full list of members (16 pages)
8 September 2000Return made up to 01/09/00; full list of members (16 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Return made up to 03/09/99; full list of members (16 pages)
14 September 1999Return made up to 03/09/99; full list of members (16 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
15 October 1997Return made up to 03/09/97; change of members (8 pages)
15 October 1997Return made up to 03/09/97; change of members (8 pages)
12 October 1997Full accounts made up to 31 March 1997 (12 pages)
12 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 03/09/96; full list of members (11 pages)
29 August 1996Return made up to 03/09/96; full list of members (11 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Return made up to 03/09/95; change of members (6 pages)
11 September 1995Return made up to 03/09/95; change of members (6 pages)
29 September 1982Allotment of shares (4 pages)
29 September 1982Allotment of shares (4 pages)
16 March 1982Incorporation (23 pages)
16 March 1982Incorporation (23 pages)