Company Name18-20 Warrington Crescent Limited
Company StatusActive
Company Number01648098
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 9 months 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 NameMiss Sally Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence Address18b Warrington Crescent
London
W9 1EL
Director NameDr Ruth Heilbronn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleAcademic, Retired
Country of ResidenceEngland
Correspondence Address20 Warrington Crescent
London
W9 1EL
Director NameMr Ewan John McHardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(27 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Avocet Quay
Emsworth
Hampshire
PO10 8BY
Secretary NameDr Ruth Heilbronn
StatusCurrent
Appointed21 October 2010(28 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressGarden Flat 20a Warrington Crescent
London
W9 1EL
Director NameMs Julia Laurence Billett
Date of BirthMarch 1996 (Born 28 years ago)
NationalityFrench,American
StatusCurrent
Appointed19 May 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Business Analyst
Country of ResidenceEngland
Correspondence Address20k Warrington Crescent 18-20 Wc Ltd
London
W9 1EL
Director NameMiss Antonia Von Specht
Date of BirthAugust 1995 (Born 28 years ago)
NationalityGerman,English
StatusCurrent
Appointed20 January 2024(41 years, 6 months after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Hurford Salvi Carr Property Management 3 Castl
Castle Street
Hertford
Hertfordshire
SG14 1HD
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 1991)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameMs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 1991)
RoleHigher Executive Officer - Church Commissioners
Country of ResidenceEngland
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameMiss Janet Mary Bland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months (resigned 24 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18c Warrington Crescent
London
W9 1EL
Director NameMr Manfred Pfeiffer
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleProgrammer
Correspondence Address18g Warrington Crescent
London
W9 1EL
Director NameMrs Barbara Jackman Richards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 1995)
RoleTV Producer
Correspondence Address18e Warrington Crescent
London
W9 1EL
Director NameStephen Michael Factor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1996)
RoleCo Director
Correspondence Address18j Warrington Crescent
London
W9 1EL
Director NameMr Neil Fletcher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1994)
RoleArchitect
Correspondence Address18a Warrington Crescent
London
W9 1EL
Director NameMrs Anne Jackson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1995)
RoleHousewife
Correspondence AddressGround Floor Flat 20 Warrington Crescent
London
W9 1EL
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed12 August 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMr Peter William Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1995)
RoleSolicitor
Correspondence Address184 Warrington Crescent
London
W9 1EL
Director NameJayne Sara Walters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2002)
RoleSolicitor
Correspondence Address20 Warrington Crescent
London
W9 1EL
Director NameElizabeth Scott Thorburn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2002)
RoleT V Producer
Correspondence Address20f Warrington Crescent
Maida Vale
London
W9
Secretary NameMiss Sally Rich
NationalityBritish,American
StatusResigned
Appointed31 October 1996(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1998)
RoleArtist
Country of ResidenceEngland
Correspondence Address18b Warrington Crescent
London
W9 1EL
Director NameElke Ward-Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1997(14 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 June 2023)
RoleTax Manager Banker
Country of ResidenceEngland
Correspondence Address18j Warrington Crescent
London
W9 1EL
Director NameBrian Prosdocimi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed06 March 1997(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 June 2010)
RoleBroker
Correspondence AddressPoggiarso
Gaiole In Chianti
Sienna
Italy
Secretary NameElke Ward-Smith
NationalityGerman
StatusResigned
Appointed23 April 1998(15 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address18j Warrington Crescent
London
W9 1EL
Director NameMiss Sara Louise Thornley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Warrington Crescent
London
W9 1EL
Director NameNeil Ferguson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 October 2009)
RoleTV Producer
Correspondence Address18 Warrington Crescent
London
W9 1EL
Director NameAnahita Aghamardi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(20 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2017)
RoleBroker
Country of ResidenceEngland
Correspondence Address117 Lauderdale Mansions Lauderdale Road
London
W9 1LY
Director NameManfred Pfeiffer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2003(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleRetired
Correspondence Address58 Oliphant Street
London
W10 4EF
Director NameMs Rachel Sheppard
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressGarden Flat 20a Warrington Crescent
London
W9 1EL
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 72862929
Telephone regionLondon

Location

Registered AddressGarden Flat
20a Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Abraham Heilbronn & Ruth Heilbronn
8.33%
Ordinary
1 at £1Acre Close Holdings LTD
8.33%
Ordinary
1 at £1Anahita Aghamardi
8.33%
Ordinary
1 at £1Brian Prosdocimi
8.33%
Ordinary
1 at £1Elke Ward-smith
8.33%
Ordinary
1 at £1Ewan Mchardy
8.33%
Ordinary
1 at £1Janet Mary Bland
8.33%
Ordinary
1 at £1Khashayar Poormand
8.33%
Ordinary
1 at £1Maria Sofia Prantera
8.33%
Ordinary
1 at £1Rachel Sheppard & William Robert Ayling
8.33%
Ordinary
1 at £1Sally Dora Rich
8.33%
Ordinary
1 at £1Sara Louise Thornley
8.33%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
14 July 2023Termination of appointment of Elke Ward-Smith as a director on 28 June 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 23 June 2022 (4 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (6 pages)
20 May 2022Appointment of Ms Julia Laurence Billett as a director on 19 May 2022 (2 pages)
23 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 23 June 2020 (3 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 23 June 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
9 July 2018Termination of appointment of Rachel Sheppard as a director on 14 April 2018 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
9 July 2018Registered office address changed from 18-20 Warrington Crescent London W9 1EL to PO Box W91EL Garden Flat 20a Warrington Crescent London W9 1EL on 9 July 2018 (1 page)
16 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Mrs Ruth Heilbronn on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Ruth Heilbronn on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Anahita Aghamardi as a director on 8 March 2017 (1 page)
15 June 2017Termination of appointment of Anahita Aghamardi as a director on 8 March 2017 (1 page)
1 June 2017Amended total exemption small company accounts made up to 23 June 2016 (3 pages)
1 June 2017Amended total exemption small company accounts made up to 23 June 2016 (3 pages)
15 March 2017Accounts for a dormant company made up to 23 June 2016 (3 pages)
15 March 2017Accounts for a dormant company made up to 23 June 2016 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 22 June 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 22 June 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12
(10 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12
(10 pages)
26 February 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12
(10 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12
(10 pages)
10 March 2014Accounts for a dormant company made up to 23 June 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 23 June 2013 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
20 December 2012Accounts for a dormant company made up to 23 June 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 23 June 2012 (3 pages)
17 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
17 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
26 September 2011Accounts for a dormant company made up to 23 June 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 23 June 2011 (3 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (10 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (10 pages)
6 April 2011Appointment of Ms Rachel Sheppard as a director (2 pages)
6 April 2011Appointment of Ms Rachel Sheppard as a director (2 pages)
17 March 2011Accounts for a dormant company made up to 23 June 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 23 June 2010 (3 pages)
24 October 2010Appointment of Dr Ruth Heilbronn as a secretary (1 page)
24 October 2010Termination of appointment of Elke Ward-Smith as a secretary (1 page)
24 October 2010Termination of appointment of Elke Ward-Smith as a secretary (1 page)
24 October 2010Appointment of Dr Ruth Heilbronn as a secretary (1 page)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
1 October 2010Director's details changed for Mrs Ruth Heilbronn on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Miss Janet Mary Bland on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Miss Sally Rich on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Elke Ward-Smith on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Mrs Ruth Heilbronn on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Elke Ward-Smith on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Miss Sally Rich on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Miss Janet Mary Bland on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Anahita Aghamardi on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Anahita Aghamardi on 12 August 2010 (2 pages)
15 June 2010Termination of appointment of Brian Prosdocimi as a director (1 page)
15 June 2010Termination of appointment of Brian Prosdocimi as a director (1 page)
15 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
25 October 2009Termination of appointment of Neil Ferguson as a director (2 pages)
25 October 2009Termination of appointment of Neil Ferguson as a director (2 pages)
20 October 2009Appointment of Ewan John Mchardy as a director (2 pages)
20 October 2009Appointment of Ewan John Mchardy as a director (2 pages)
17 August 2009Return made up to 12/08/09; full list of members (9 pages)
17 August 2009Return made up to 12/08/09; full list of members (9 pages)
4 June 2009Appointment terminated director sara thornley (1 page)
4 June 2009Appointment terminated director sara thornley (1 page)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (4 pages)
15 August 2008Return made up to 12/08/08; full list of members (9 pages)
15 August 2008Return made up to 12/08/08; full list of members (9 pages)
15 August 2008Director's change of particulars / anahita aghamardi / 01/01/2008 (1 page)
15 August 2008Director's change of particulars / anahita aghamardi / 01/01/2008 (1 page)
11 April 2008Total exemption small company accounts made up to 23 June 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 23 June 2007 (8 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
28 August 2007Return made up to 12/08/07; full list of members (6 pages)
28 August 2007Return made up to 12/08/07; full list of members (6 pages)
19 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
17 August 2006Return made up to 12/08/06; full list of members (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 12/08/06; full list of members (5 pages)
17 August 2006Director's particulars changed (1 page)
14 March 2006Total exemption small company accounts made up to 23 June 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 23 June 2005 (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 18/20 warrington cresent london W9 1EL (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Registered office changed on 05/09/05 from: 18/20 warrington cresent london W9 1EL (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 12/08/05; full list of members (5 pages)
5 September 2005Return made up to 12/08/05; full list of members (5 pages)
21 March 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
13 September 2004Return made up to 12/08/04; full list of members (14 pages)
13 September 2004Return made up to 12/08/04; full list of members (14 pages)
20 April 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
20 April 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
8 September 2003Return made up to 12/08/03; full list of members (14 pages)
8 September 2003Return made up to 12/08/03; full list of members (14 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
23 April 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
2 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
23 August 2001Return made up to 12/08/01; full list of members (12 pages)
23 August 2001Return made up to 12/08/01; full list of members (12 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 23 June 2000 (3 pages)
27 March 2001Accounts for a small company made up to 23 June 2000 (3 pages)
25 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 March 2000Accounts for a small company made up to 23 June 1999 (3 pages)
21 March 2000Accounts for a small company made up to 23 June 1999 (3 pages)
12 August 1999Return made up to 12/08/99; full list of members (8 pages)
12 August 1999Return made up to 12/08/99; full list of members (8 pages)
14 April 1999Accounts for a small company made up to 23 June 1998 (3 pages)
14 April 1999Accounts for a small company made up to 23 June 1998 (3 pages)
13 August 1998Return made up to 12/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 1998Return made up to 12/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
7 May 1998Full accounts made up to 23 June 1997 (6 pages)
7 May 1998Full accounts made up to 23 June 1997 (6 pages)
21 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Accounts for a small company made up to 23 June 1996 (3 pages)
24 April 1997Accounts for a small company made up to 23 June 1996 (3 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
29 October 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1996Registered office changed on 08/08/96 from: 47 maida vale london W9 1SH (1 page)
8 August 1996Registered office changed on 08/08/96 from: 47 maida vale london W9 1SH (1 page)
22 April 1996Accounts for a small company made up to 23 June 1995 (3 pages)
22 April 1996Accounts for a small company made up to 23 June 1995 (3 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
11 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1982Incorporation (21 pages)
5 July 1982Incorporation (21 pages)