Company NameTudor Hilton Estate Limited
Company StatusActive
Company Number01632985
CategoryPrivate Limited Company
Incorporation Date4 May 1982(41 years, 12 months ago)
Previous NameOatvale Properties Limited

Business Activity

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

Directors

Director NameMr Robin John Ketteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 2004(21 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameHenri Yau Kan Yan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Chris Tsakalos
Date of BirthJuly 1990 (Born 33 years ago)
NationalityGreek
StatusCurrent
Appointed20 March 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 July 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Kenneth Hughes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2005)
RoleRetired Government Employee
Correspondence Address2 Hilton House
Ealing
London
W13 8NF
Director NameMr Steven Francis Rawlinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleBank Official
Correspondence Address15 Hilton House
Ealing
London
W13 8NF
Director NameMr Richard Michael Sampson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2000)
RoleSelf Employed
Correspondence Address4 Tudor Court
Ealing
London
W13 8NE
Secretary NameMr Kenneth Hughes
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address2 Hilton House
Ealing
London
W13 8NF
Director NameIan Robert Hopkinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 1998)
RoleSystems Analyst
Correspondence Address13 Hilton House
1a Amherst Road Ealing
London
W13 8NF
Secretary NameMr Michael John Sullivan
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2003)
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Tudor Court
Ealing
London
W13 8NE
Director NameMarie Reine Maingot
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2000)
RoleRetired
Correspondence Address12 Hilton House
Amherst Road
Ealing London
W13 8NF
Director NameMartin Ashley Shreeves
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2005)
RoleAssc Analyst
Correspondence Address6 Hilton House
Amherst Road
London
W13 8NF
Secretary NameMartin Ashley Shreeves
NationalityBritish
StatusResigned
Appointed17 July 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2005)
RoleBbc Analyst
Correspondence Address6 Hilton House
Amherst Road
London
W13 8NF
Director NameMunzer Maraqa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2008)
RoleData Network Architect
Correspondence Address15 Hilton House
Amherst Road Ealing
London
W13 8NF
Director NameAjay Yadav
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2007)
RoleInvestment Banker
Correspondence Address7 Hilton House
Amherst Road Ealing
London
W13 8NF
Secretary NameKenneth Hughes
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2007)
RoleRetired
Correspondence Address2 Hilton House
Amherst Road Ealing
London
W13 8NF
Director NameAlicja Lichocka Majmon
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2009)
RoleRetired
Correspondence Address1 Tudor Court
Amherst Road
Ealing London
W5 4HD
Director NameMr Michael John Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tudor Court
Amherst Road
Ealing London
W5 4HD
Director NameMr Michael John Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tudor Court
Amherst Road
Ealing London
W5 4HD
Secretary NameMs Janneke Mattson
NationalityDutch
StatusResigned
Appointed30 January 2007(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 July 2007)
RoleOptician's Receptionist
Country of ResidenceEngland
Correspondence Address2 Tudor Court
Amherst Road
London
W13 8NE
Director NameKeith Pullen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(26 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2017)
RoleFacilities Consultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Stuart Geoffrey Winchester
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2011(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMrs Krystyna Danuta Plater
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2020)
RoleEditor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMs Janneke Mattson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2015(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2020)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Kaveh Mehr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £1Dr A.m. Baghernejab
4.55%
Ordinary
1 at £1Keith Pullen
4.55%
Ordinary
1 at £1Miss M.d. Bayman
4.55%
Ordinary
1 at £1Monica Yan & Henri Yan
4.55%
Ordinary
1 at £1Mr Ajay Yadav
4.55%
Ordinary
1 at £1Mr B.a. Reinke
4.55%
Ordinary
1 at £1Mr Clive Briggs
4.55%
Ordinary
1 at £1Mr I.r. Hopkinson
4.55%
Ordinary
1 at £1Mr K. Hughes
4.55%
Ordinary
1 at £1Mr M. Shreeves
4.55%
Ordinary
1 at £1Mr M.j. Sullivan
4.55%
Ordinary
1 at £1Mr V. Wasserman
4.55%
Ordinary
1 at £1Mr Vasiry
4.55%
Ordinary
1 at £1Mrs A.j. Majmon
4.55%
Ordinary
1 at £1Mrs M.r. Maingot
4.55%
Ordinary
1 at £1Ms V. Mistry
4.55%
Ordinary
1 at £1Munzer Maraqa & Faroq Maraqa
4.55%
Ordinary
1 at £1Peter Wilkinson & Leah Pullen
4.55%
Ordinary
1 at £1T.j. Boyer & K.e. Kilburn & R.m. Kilburn & A.l. Gomes
4.55%
Ordinary
1 at £1Yellowstone Properties LTD
4.55%
Ordinary

Financials

Year2014
Turnover£26,400
Net Worth£30,348
Cash£21,480
Current Liabilities£430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

29 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Termination of appointment of Kaveh Mehr as a director on 25 February 2022 (1 page)
25 February 2022Termination of appointment of Stuart Geoffrey Winchester as a director on 1 December 2021 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
30 October 2020Termination of appointment of Janneke Mattson as a director on 10 October 2020 (1 page)
30 October 2020Termination of appointment of Krystyna Danuta Plater as a director on 10 October 2020 (1 page)
30 October 2020Appointment of Mr Kaveh Mehr as a director on 10 October 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Chris Tsakalos as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Keith Pullen as a director on 17 March 2017 (1 page)
22 March 2017Appointment of Mr Chris Tsakalos as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Keith Pullen as a director on 17 March 2017 (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Director's details changed for Henri Yau Kan Yan on 28 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Robin John Ketteridge on 28 October 2015 (2 pages)
30 October 2015Director's details changed for Keith Pullen on 28 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Robin John Ketteridge on 28 October 2015 (2 pages)
30 October 2015Director's details changed for Henri Yau Kan Yan on 28 October 2015 (2 pages)
30 October 2015Appointment of Ms. Janneke Mattson as a director on 6 January 2015 (2 pages)
30 October 2015Appointment of Ms. Janneke Mattson as a director on 6 January 2015 (2 pages)
30 October 2015Director's details changed for Keith Pullen on 28 October 2015 (2 pages)
5 February 2015Appointment of Mrs Krystyna Danuta Plater as a director on 18 January 2014 (2 pages)
5 February 2015Appointment of Mrs Krystyna Danuta Plater as a director on 18 January 2014 (2 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 22
(9 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 22
(9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2013Termination of appointment of Michael Sullivan as a director (1 page)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 22
(9 pages)
22 December 2013Termination of appointment of Michael Sullivan as a director (1 page)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 22
(9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
12 December 2011Appointment of Mr Stuart Geoffrey Winchester as a director (2 pages)
12 December 2011Appointment of Mr Stuart Geoffrey Winchester as a director (2 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
17 December 2009Secretary's details changed for Green Estate Management on 1 December 2009 (1 page)
17 December 2009Director's details changed for Michael John Sullivan on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
17 December 2009Director's details changed for Keith Pullen on 1 December 2009 (2 pages)
17 December 2009Secretary's details changed for Green Estate Management on 1 December 2009 (1 page)
17 December 2009Secretary's details changed for Green Estate Management on 1 December 2009 (1 page)
17 December 2009Director's details changed for Keith Pullen on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Michael John Sullivan on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Keith Pullen on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Michael John Sullivan on 1 December 2009 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 May 2009Appointment terminated director alicja lichocka majmon (1 page)
7 May 2009Appointment terminated director alicja lichocka majmon (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 14/12/08; full list of members (13 pages)
23 December 2008Return made up to 14/12/08; full list of members (13 pages)
25 September 2008Director appointed henri yan (2 pages)
25 September 2008Director appointed henri yan (2 pages)
18 July 2008Director appointed keith pullen (2 pages)
18 July 2008Director appointed keith pullen (2 pages)
4 July 2008Appointment terminated director munzer maraqa (1 page)
4 July 2008Appointment terminated director munzer maraqa (1 page)
17 December 2007Return made up to 14/12/07; full list of members (8 pages)
17 December 2007Return made up to 14/12/07; full list of members (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 July 2007Registered office changed on 17/07/07 from: 2 tudor court amherst road ealing london W13 8NE (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 2 tudor court amherst road ealing london W13 8NE (1 page)
17 July 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 hilton house amherst road ealing london W13 8NF (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 hilton house amherst road ealing london W13 8NF (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
11 January 2007Return made up to 14/12/06; full list of members (7 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2006Return made up to 14/12/05; full list of members (14 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2006Return made up to 14/12/05; full list of members (14 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 14/12/03; change of members (7 pages)
7 January 2004Return made up to 14/12/03; change of members (7 pages)
19 November 2003Memorandum and Articles of Association (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 November 2003Memorandum and Articles of Association (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 2 tudor court amherst road ealing london W13 8NE (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2 tudor court amherst road ealing london W13 8NE (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
20 January 2003Return made up to 14/12/02; full list of members (15 pages)
20 January 2003Return made up to 14/12/02; full list of members (15 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2001Return made up to 14/12/01; no change of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Return made up to 14/12/01; no change of members (7 pages)
20 December 2000Return made up to 14/12/00; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2000Return made up to 14/12/00; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
14 January 2000Return made up to 14/12/99; full list of members (14 pages)
14 January 2000Return made up to 14/12/99; full list of members (14 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
18 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Registered office changed on 13/06/96 from: flat 2 hilton house amherst road ealing london W13 8NF (1 page)
13 June 1996Registered office changed on 13/06/96 from: flat 2 hilton house amherst road ealing london W13 8NF (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
21 December 1995Return made up to 12/12/95; change of members (6 pages)
21 December 1995Return made up to 12/12/95; change of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
8 November 1995Memorandum and Articles of Association (8 pages)
8 November 1995Memorandum and Articles of Association (8 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)