Company NameFairview Court (Hendon) Management Limited
Company StatusActive
Company Number01627593
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month 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 Dominik Landa
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed07 June 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ali Oskoui
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Kmp Solutions 36-38 Waterloo Road
London
NW2 7UH
Director NameMiss Fleur Star
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(36 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairview Court
Linksway
London
NW4 1JS
Director NameMs Deborah Leah Cooper
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(36 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairview Court
London
NW4 1JS
Director NameMr Robin Basham Field
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RolePublicist
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameKMP Solutions Ltd (Corporation)
StatusCurrent
Appointed17 January 2019(36 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMrs Fay Morris
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1995)
RoleRetired Shopkeeper
Correspondence Address16 Fairview Court
London
NW4 1JS
Director NameMrs Millicent Caplin
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1994)
RoleRetired Bookkeeper
Correspondence Address6 Fairview Court
London
NW4 1JS
Director NameMr Alfred Mogil
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 August 1998)
RoleClothing Representative
Correspondence Address27 Fairview Court
London
NW4 1JS
Director NameMr Eldon Michaelson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 1993)
RoleSolicitor
Correspondence Address4 Fairview Court
London
NW4 1JS
Director NameMiss Vera Kay
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1993)
RoleSalaries Manager
Correspondence Address2 Fairview Court
London
NW4 1JS
Secretary NamePatricia Mary Hardy
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 August 1998)
RoleCompany Director
Correspondence Address15 Fairview Court
Linksway
London
NW4 1JS
Director NamePatricia Mary Hardy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 1998)
RoleCS
Correspondence Address15 Fairview Court
Linksway
London
NW4 1JS
Director NameSusan Michelle Kebede
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2001)
RoleSolicitor
Correspondence Address30 Fairview Court
Linksway Hendon
London
NW4 1JS
Director NameDavid Field
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 September 2000)
RoleOptical Designer
Correspondence Address23 Fairview Court
Linksway
London
NW4 1JS
Director NameChristine May McDougall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 September 2004)
RoleCivil Servant
Correspondence Address19 Fairview Court
Holders Hill Road
London
NW4 1JS
Director NameJohn McEachern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2002)
RolePrincipal Registration & Inspe
Correspondence Address22 Fairview Court
Linksway Hendon
London
NW4 1JS
Director NameMichael Coates Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 November 2004)
RoleLibrarian
Correspondence Address36 Fairview Court
Linksway Hendon
London
NW4 1JS
Director NameMaureen Anne Checkter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2002)
RoleRetired
Correspondence Address7 Fairview Court
Linksway
London
NW4 1JS
Secretary NameCaroline Adele Press
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 December 1998)
RoleTeacher
Correspondence Address31 Fairview Court
Linksway
London
NW4 1JS
Secretary NameJohn McEachern
NationalityBritish
StatusResigned
Appointed07 December 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2002)
RoleInspection Officer
Correspondence Address22 Fairview Court
Linksway Hendon
London
NW4 1JS
Director NameNeil Justin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2004)
RoleScientist
Correspondence Address8 Fairview Court
Linksway Hendon
London
NW4 1JS
Secretary NameMichael Coates Smith
NationalityBritish
StatusResigned
Appointed04 April 2002(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address36 Fairview Court
Linksway Hendon
London
NW4 1JS
Director NameMs Sohela Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2017)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairview Court
Linksway
London
NW4 1JS
Director NameMrs Abigail Marembo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Fairview Court Linksway
Holders Hill Road
London
NW4 1JS
Director NameRina Nassimi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressFlat 11 Fairview Court
Linksway
Hendon
London
NW4 1JS
Director NameMichael David Hirst
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(22 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fairview Court
Hendon
London
NW4 1JS
Secretary NameMs Sohela Cox
NationalityBritish
StatusResigned
Appointed30 November 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2007)
RoleNursery Teacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairview Court
Linksway
London
NW4 1JS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed08 January 2007(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameLloyd Elliot Coleman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2013)
RoleDirector Estate Agent
Country of ResidenceEngland
Correspondence Address35 Fairview Court
Linkway
Hendon
NW4 1JS
Director NameMr Ali Oskoui
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fairview Court, Linksway
London
NW4 1JS
Director NameMr Stuart Martin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 June 2018)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address11 Tenterden Gardens
London
NW4 1TG
Director NameMr Jacob Leverton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairview Court
Linksway
London
NW4 1JS
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed08 January 2007(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1A. Behbahani
8.33%
Ordinary
3 at £1B.s. Cooper & C.a.b. Cooper & D.l. Cooper
8.33%
Ordinary
2 at £1Ian R. Martin & Dorothy D. Martin
5.56%
Ordinary
-OTHER
30.56%
-
1 at £1A. Ungar
2.78%
Ordinary
1 at £1Abraham Rosenfeld
2.78%
Ordinary
1 at £1Dr Behdokht Samiian
2.78%
Ordinary
1 at £1F. Sehrpoush
2.78%
Ordinary
1 at £1J.p. Hart
2.78%
Ordinary
1 at £1Mr David Field
2.78%
Ordinary
1 at £1Mr Kara O. Uruakpa
2.78%
Ordinary
1 at £1Mr M. Hirst
2.78%
Ordinary
1 at £1Mr Stuart I. Martin
2.78%
Ordinary
1 at £1Mrs Janine Kitchener
2.78%
Ordinary
1 at £1Ms C.m. Mcdougall
2.78%
Ordinary
1 at £1Ms Helen Sonnenthal
2.78%
Ordinary
1 at £1Ms Hilda Dean
2.78%
Ordinary
1 at £1Ms Patricia M. Hardy
2.78%
Ordinary
1 at £1Norma Fields
2.78%
Ordinary
1 at £1R. Semsarilar
2.78%
Ordinary
1 at £1Varma Sheer
2.78%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

12 March 2021Secretary's details changed for Kmp Solutions Ltd on 12 March 2021 (1 page)
10 March 2021Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 10 July 2020 with updates (7 pages)
26 February 2020Termination of appointment of Jacob Leverton as a director on 25 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 10 July 2019 with updates (7 pages)
4 March 2019Appointment of Ms Deborah Leah Cooper as a director on 13 February 2019 (2 pages)
4 March 2019Appointment of Kmp Solutions Ltd as a secretary on 17 January 2019 (2 pages)
4 March 2019Appointment of Mr Jacob Leverton as a director on 13 February 2019 (2 pages)
4 March 2019Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 4 March 2019 (1 page)
4 March 2019Appointment of Miss Fleur Star as a director on 13 February 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Ali Oskoui as a director on 14 June 2018 (2 pages)
7 June 2018Termination of appointment of Stuart Martin as a director on 7 June 2018 (1 page)
7 June 2018Termination of appointment of Michael David Hirst as a director on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Dominik Landa as a director on 7 June 2018 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
18 July 2017Termination of appointment of Sohela Cox as a director on 5 July 2017 (1 page)
18 July 2017Termination of appointment of Sohela Cox as a director on 5 July 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 10 July 2016 with updates (9 pages)
17 May 2016Termination of appointment of Ali Oskoui as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Ali Oskoui as a director on 16 May 2016 (1 page)
2 March 2016Termination of appointment of Fleur Star as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Fleur Star as a director on 2 March 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 36
(10 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 36
(10 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 36
(10 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 36
(10 pages)
6 May 2014Termination of appointment of Jacob Leverton as a director (1 page)
6 May 2014Termination of appointment of Jacob Leverton as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
3 June 2013Appointment of Miss Fleur Star as a director (2 pages)
3 June 2013Appointment of Miss Fleur Star as a director (2 pages)
3 June 2013Appointment of Mr Stuart Martin as a director (2 pages)
3 June 2013Appointment of Mr Stuart Martin as a director (2 pages)
31 May 2013Termination of appointment of Lloyd Coleman as a director (1 page)
31 May 2013Termination of appointment of Lloyd Coleman as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
29 June 2012Appointment of Mr Ali Oskoui as a director (2 pages)
29 June 2012Appointment of Mr Ali Oskoui as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Director's details changed for Sohela Cox on 10 July 2011 (2 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
13 July 2011Director's details changed for Sohela Cox on 10 July 2011 (2 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Jacob Leverton on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Sohela Cox on 9 August 2004 (1 page)
15 July 2010Director's details changed for Jacob Leverton on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Michael David Hirst on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (21 pages)
15 July 2010Director's details changed for Lloyd Coleman on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Lloyd Coleman on 10 July 2010 (2 pages)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Sohela Cox on 9 August 2004 (1 page)
15 July 2010Director's details changed for Sohela Cox on 9 August 2004 (1 page)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (21 pages)
15 July 2010Director's details changed for Michael David Hirst on 10 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 10/07/09; full list of members (20 pages)
22 September 2009Return made up to 10/07/09; full list of members (20 pages)
12 May 2009Appointment terminated director rina nassimi (1 page)
12 May 2009Appointment terminated director rina nassimi (1 page)
24 March 2009Return made up to 10/07/08; full list of members (20 pages)
24 March 2009Return made up to 10/07/08; full list of members (20 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Director appointed rina nassimi (2 pages)
1 October 2008Director appointed rina nassimi (2 pages)
6 June 2008Appointment terminated director abigail marembo (1 page)
6 June 2008Appointment terminated director abigail marembo (1 page)
12 May 2008Registered office changed on 12/05/2008 from 141 high street barnet herts EN5 5UZ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 141 high street barnet herts EN5 5UZ (1 page)
18 March 2008Director appointed jacob leverton (1 page)
18 March 2008Director appointed jacob leverton (1 page)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
27 October 2007Return made up to 10/07/07; no change of members (8 pages)
27 October 2007Return made up to 10/07/07; no change of members (8 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: fairview court linksway hendon london NW4 1JS (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: fairview court linksway hendon london NW4 1JS (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (2 pages)
12 December 2006Full accounts made up to 31 December 2005 (12 pages)
12 December 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
8 September 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 November 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Return made up to 10/07/05; change of members (7 pages)
19 July 2005Return made up to 10/07/05; change of members (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
3 August 2004Return made up to 10/07/04; no change of members (7 pages)
3 August 2004Return made up to 10/07/04; no change of members (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (15 pages)
29 July 2003Return made up to 10/07/03; full list of members (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (12 pages)
30 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 July 2002Return made up to 10/07/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2002Return made up to 10/07/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 August 2001Return made up to 10/07/01; full list of members (17 pages)
7 August 2001Return made up to 10/07/01; full list of members (17 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Return made up to 10/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2000Return made up to 10/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Return made up to 10/07/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 1999Return made up to 10/07/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Secretary resigned;director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
14 September 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 September 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 44 hazel road park street st albans herts AL2 2AJ (1 page)
22 May 1998Registered office changed on 22/05/98 from: 44 hazel road park street st albans herts AL2 2AJ (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Return made up to 10/07/97; change of members (5 pages)
2 October 1997Return made up to 10/07/97; change of members (5 pages)
9 August 1996Return made up to 10/07/96; full list of members (6 pages)
9 August 1996Return made up to 10/07/96; full list of members (6 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 April 1982Incorporation (15 pages)
7 April 1982Incorporation (15 pages)