Company NameArncliffe Residents' Association Limited
Company StatusActive
Company Number01623302
CategoryPrivate Limited Company
Incorporation Date19 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 NameMr Julian Graeme Slater
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMrs Janis Dale Rauch Oxer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2014(32 years after company formation)
Appointment Duration10 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMr Jacques James Benattar
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(34 years, 1 month after company formation)
Appointment Duration8 years
RoleBusiinessman
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMrs Enoh Obiyan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressArncliffe 22 Greville Place
Flat 9
London
NW6 5JG
Director NameMr Sidney Ford
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 August 1992)
RoleSolicitor
Correspondence AddressFlat 17 Arncliffe
London
NW6 5JG
Director NameMrs Christina Violette Sharples
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 March 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 7 Arncliffe
22 Greville Place
London
NW6 5JG
Director NameMrs Rosetta Mary Agnew
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RolePartner In Wholesale Flower Bu
Correspondence AddressFlat 8 Arncliffe
22 Greville Place
London
NW6 5JG
Secretary NameMs Elizabeth Breeze
NationalityBritish
StatusResigned
Appointed16 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 1997)
RoleCompany Director
Correspondence AddressFlat 4 Arncliffe
22 Greville Place
London
NW6 5JG
Director NamePeter John Prescott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1997)
RoleRetired
Correspondence Address6 Arncliffe
Greville Place
London
NW6 5JG
Director NamePeter John Prescott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(16 years after company formation)
Appointment Duration7 years, 4 months (resigned 13 August 2005)
RoleRetired
Correspondence Address6 Arncliffe
Greville Place
London
NW6 5JG
Director NameMrs Lorraine Brainin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(19 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 September 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NamePeter Michael Hockley
NationalityEnglish
StatusResigned
Appointed13 August 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address24 Haslemere Avenue
London
NW4 2PX
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed04 May 2006(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMr Paul Graham Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(25 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Arncliffe
22 Greville Place
London
NW6 5JG
Director NameMr Hemant Puri
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(25 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP
Director NameMr Hemant Puri
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(34 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPomodoro House, St. Leonards Road
London
NW10 6ST
Secretary NamePaul Golden & Co (Corporation)
StatusResigned
Appointed25 May 1997(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2003)
Correspondence Address7 Ballards Lane
Finchley
London
N3 1UX
Secretary NameAccountable Property Management Limited (Corporation)
StatusResigned
Appointed13 January 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
Correspondence AddressBuckingham Chambers
45 Vivian Avenue
London
NW4 3XA
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 May 2006(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 May 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 May 2006(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 May 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKDG Property Limited (Corporation)
StatusResigned
Appointed24 December 2009(27 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2016)
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
Londo
W1J 6BD
Director NameKDG Property Shadow Directors Limited (Corporation)
StatusResigned
Appointed21 November 2011(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2016)
Correspondence Address85 Stafford Road
Wallington
Surrey
SM6 9AP

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1B. Puri & Hemant Puri
6.67%
Ordinary
1 at £1Daerebo Lolamari & Odoliyi Lolamari
6.67%
Ordinary
1 at £1Denver Investments LTD
6.67%
Ordinary
1 at £1Elizabeth Ison
6.67%
Ordinary
1 at £1Enoh Obiyan
6.67%
Ordinary
1 at £1F. Benattar & J. Benattar
6.67%
Ordinary
1 at £1Golden Ocean Investments Corp.
6.67%
Ordinary
1 at £1Janis Rauch
6.67%
Ordinary
1 at £1Lorraine Offenbach-braimin
6.67%
Ordinary
1 at £1Mr Julian G. Slater
6.67%
Ordinary
1 at £1Mrs Pighi Gibson
6.67%
Ordinary
1 at £1Paul Smith & Christopher Mcmahon
6.67%
Ordinary
1 at £1Therese Marie Rose Fayon
6.67%
Ordinary
2 at £1Executors Of Peter J. Prescott & Gillian Prescott
13.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 October 2017Termination of appointment of Hemant Puri as a director on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Hemant Puri as a director on 10 October 2017 (1 page)
5 September 2017Cessation of Jacques James Benattar as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Cessation of Janis Dale Rauch Oxer as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Jacques James Benattar as a person with significant control on 31 August 2017 (1 page)
5 September 2017Cessation of Janis Dale Rauch Oxer as a person with significant control on 31 August 2017 (1 page)
5 September 2017Cessation of Julian Graeme Slater as a person with significant control on 31 August 2017 (1 page)
5 September 2017Cessation of Julian Graeme Slater as a person with significant control on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 March 2017Appointment of Mr Hemant Puri as a director on 1 December 2016 (2 pages)
9 March 2017Appointment of Mr Hemant Puri as a director on 1 December 2016 (2 pages)
6 February 2017Appointment of Mrs. Enoh Obiyan as a director on 25 January 2017 (2 pages)
6 February 2017Appointment of Mrs. Enoh Obiyan as a director on 25 January 2017 (2 pages)
3 February 2017Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Flat 7 Arncliffe Greville Place London NW6 5JG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Flat 7 Arncliffe Greville Place London NW6 5JG on 3 February 2017 (1 page)
8 December 2016Termination of appointment of Kdg Property Ltd as a secretary on 8 December 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Termination of appointment of Kdg Property Ltd as a secretary on 8 December 2016 (1 page)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
27 April 2016Appointment of Mr Jacques James Benattar as a director on 26 April 2016 (2 pages)
27 April 2016Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 24 April 2016 (1 page)
27 April 2016Appointment of Mr Jacques James Benattar as a director on 26 April 2016 (2 pages)
27 April 2016Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 24 April 2016 (1 page)
29 February 2016Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page)
29 February 2016Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page)
29 February 2016Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page)
29 February 2016Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Director's details changed for Mr Julian Graeme Slater on 19 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Julian Graeme Slater on 19 November 2015 (2 pages)
18 November 2015Termination of appointment of Paul Graham Smith as a director on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Paul Graham Smith as a director on 16 November 2015 (1 page)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page)
24 September 2015Termination of appointment of Lorraine Brainin as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Lorraine Brainin as a director on 21 September 2015 (1 page)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 15
(8 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 15
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Lorraine Brainin on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Lorraine Brainin on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages)
24 September 2014Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages)
24 September 2014Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(9 pages)
24 September 2014Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15
(9 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15
(9 pages)
16 May 2013Termination of appointment of Christina Sharples as a director (1 page)
16 May 2013Termination of appointment of Christina Sharples as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages)
22 November 2011Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages)
29 September 2011Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 29 September 2011 (1 page)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Director's details changed for Mrs Christina Violette Sharples on 30 August 2010 (2 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
28 October 2010Director's details changed for Paul Graham Smith on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Julian Graeme Slater on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Paul Graham Smith on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Mrs Christina Violette Sharples on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Julian Graeme Slater on 30 August 2010 (2 pages)
6 October 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages)
14 July 2010Appointment of Kdg Property Ltd as a secretary (2 pages)
14 July 2010Appointment of Kdg Property Ltd as a secretary (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Terence White as a secretary (2 pages)
20 January 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Terence White as a secretary (2 pages)
20 January 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 20 January 2010 (2 pages)
27 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (11 pages)
27 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (11 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Amended accounts made up to 31 March 2007 (4 pages)
14 January 2009Amended accounts made up to 31 March 2007 (4 pages)
29 October 2008Return made up to 01/09/08; no change of members (7 pages)
29 October 2008Return made up to 01/09/08; no change of members (7 pages)
12 September 2008Secretary appointed crabtree property management LIMITED (2 pages)
12 September 2008Secretary appointed crabtree property management LIMITED (2 pages)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Return made up to 31/08/07; no change of members (8 pages)
1 November 2007Return made up to 31/08/07; no change of members (8 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
19 April 2007Return made up to 31/08/06; full list of members (13 pages)
19 April 2007Return made up to 31/08/06; full list of members (13 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: buckingham chambers 45 vivian avenue london NW4 3XA (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
30 May 2006Registered office changed on 30/05/06 from: buckingham chambers 45 vivian avenue london NW4 3XA (1 page)
30 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 September 2005Return made up to 31/08/05; full list of members (10 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Return made up to 31/08/05; full list of members (10 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 October 2004Return made up to 31/08/04; full list of members (10 pages)
19 October 2004Return made up to 31/08/04; full list of members (10 pages)
20 January 2004Return made up to 31/08/03; full list of members (10 pages)
20 January 2004Return made up to 31/08/03; full list of members (10 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 7 ballards lane finchley london N3 1UX (1 page)
17 December 2002Registered office changed on 17/12/02 from: 7 ballards lane finchley london N3 1UX (1 page)
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
15 May 2002Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page)
15 May 2002Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: arncliffe 22 greville place london NW6 5JG (1 page)
12 September 2001Registered office changed on 12/09/01 from: arncliffe 22 greville place london NW6 5JG (1 page)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
5 January 2001Full accounts made up to 31 October 1999 (8 pages)
5 January 2001Return made up to 31/08/00; full list of members (12 pages)
5 January 2001Return made up to 31/08/00; full list of members (12 pages)
5 January 2001Full accounts made up to 31 October 1999 (8 pages)
10 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
1 September 1999Full accounts made up to 31 October 1998 (5 pages)
24 November 1998Return made up to 31/08/98; change of members (4 pages)
24 November 1998Return made up to 31/08/98; change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 November 1997Accounts for a small company made up to 31 October 1996 (3 pages)
6 November 1997Accounts for a small company made up to 31 October 1996 (3 pages)
25 September 1997Return made up to 31/08/97; change of members (6 pages)
25 September 1997Return made up to 31/08/97; change of members (6 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
26 September 1996Return made up to 31/08/96; full list of members (8 pages)
26 September 1996Return made up to 31/08/96; full list of members (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 September 1995Return made up to 31/08/95; change of members (6 pages)
14 September 1995Return made up to 31/08/95; change of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (5 pages)
31 August 1995Full accounts made up to 31 October 1994 (5 pages)
10 August 1995Auditor's resignation (2 pages)
10 August 1995Auditor's resignation (2 pages)
19 June 1984Memorandum of association (10 pages)
19 June 1984Memorandum of association (10 pages)
19 March 1982Incorporation (11 pages)
19 March 1982Incorporation (11 pages)