Company NameSwirecourt Limited
Company StatusActive
Company Number01658790
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 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 NameMr Adil Ridha
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(28 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Colton Road
Harrow
Middlesex
HA1 1SG
Director NameMr Daniel Hollingsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(32 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameProf Timothy Alexander Rockall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(32 years, 8 months after company formation)
Appointment Duration9 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMs Melanie Moore
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleAudiologist
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Cedric Nicolas Bouvet
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMrs Hisako Bartle
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 1996)
RoleHousewife
Correspondence Address46 Harrington Gardens
London
SW7 4LT
Director NameMr Joseph Czernin
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Queens Gate Gardens
London
SW7 5ND
Director NameHalik Mary Kochanski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration15 years (resigned 02 April 2006)
RoleMarketing Manager
Correspondence AddressFlat 4 46 Harrington Gardens
London
SW7 4LT
Director NameMr Peter Reed
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1995)
RoleManaging Director Retail
Correspondence Address46 Harrington Gardens
London
SW7 4LT
Director NameMr Charles Peter Gervais Tracy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 1999)
RoleBanker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Secretary NameMr Charles Peter Gervais Tracy
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameThorsten Goettel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1995(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RoleBanker
Correspondence AddressFlat 6 46 Harrington Gardens
London
SW7 4LT
Director NameJane Catherine Mullally
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1998)
RoleExecutive Search
Correspondence AddressFlat 1
46 Harrington Gardens
London
SW7 4LT
Director NameMr Daniel Hollingsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 February 2012)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
46 Harrington Gardens
London
SW7 4LT
Director NameMr Roland Anthony Carreras
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosecroft Avenue
London
NW3 7QB
Director NameElisabeth Bertalanffy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 1998(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2004)
RoleReporter
Correspondence AddressFlat 3
46 Harrington Gardens
London
SW7 4LT
Secretary NameMr Roland Anthony Carreras
NationalityBritish
StatusResigned
Appointed10 May 1999(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosecroft Avenue
London
NW3 7QB
Director NameMark Troughton
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed05 November 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2005)
RoleAccountant
Correspondence AddressFlat 6
46 Harrington Gardens
London
SW7 4LT
Director NameGavin Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2010)
RoleMananger Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Harrington Gardens
London
SW7 4LT
Secretary NameGavin Hilton
NationalityBritish
StatusResigned
Appointed10 July 2006(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2010)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Harrington Gardens
London
SW7 4LT
Director NameMr Alex Sung-Nam Yim
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 46
Harrington Gardens
London
SW7 4LT
Secretary NameMr Alex Yim
StatusResigned
Appointed14 January 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressFlat 6, 46
Harrington Gardens
London
SW7 4LT
Director NameSophie Whitfield
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Harrington Gardens
London
SW7 4LT
Director NameMs Melanie Moore
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2012)
RoleAudiologist Nhs
Country of ResidenceEngland
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA5 1BP
Secretary NameAndrew Stuart Gillies
NationalityBritish
StatusResigned
Appointed26 June 2012(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2015)
RoleCompany Director
Correspondence AddressFlat 4 46 Harrington Gardens
London
SW7 4LT
Director NameMr Andrew Stuart Gillies
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 46 Harrington Gardens
London
SW7 4LT
Director NameMs Ramona Matei
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed23 February 2016(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Paul Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(36 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2019)
RolePrivate Personal Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 The Grange Lisgar Terrace
London
W14 8SZ
Director NameMr Cedric Nicolas Bouvet
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2019(36 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cornus Moore
16.67%
Ordinary
1 at £1Daniel Hollingsworth
16.67%
Ordinary
1 at £1Ivory LTD
16.67%
Ordinary
1 at £1Matblack Properties LTD
16.67%
Ordinary
1 at £1Ramona Doina Matei
16.67%
Ordinary
1 at £1Timothy Rockall & Andrea G. Rockall
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
14 April 2020Cessation of Ramona Matei as a person with significant control on 14 April 2020 (1 page)
2 July 2019Termination of appointment of Ramona Matei as a director on 21 June 2019 (1 page)
2 July 2019Termination of appointment of Paul Davies as a director on 21 June 2019 (1 page)
28 May 2019Appointment of Mr Cedric Nicolas Bouvet as a director on 20 May 2019 (2 pages)
28 May 2019Appointment of Mr Cedric Nicolas Bouvet as a director on 20 May 2019 (2 pages)
28 May 2019Termination of appointment of Cedric Nicolas Bouvet as a director on 20 May 2019 (1 page)
28 May 2019Appointment of Ms Melanie Moore as a director on 20 May 2019 (2 pages)
9 May 2019Appointment of Mr Paul Davies as a director on 7 May 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
11 April 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 11 April 2017 (1 page)
13 September 2016Registered office address changed from C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(6 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(6 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Appointment of Ms Ramona Matei as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Ms Ramona Matei as a director on 23 February 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(7 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(7 pages)
20 April 2015Appointment of Professor Timothy Alexander Rockall as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Professor Timothy Alexander Rockall as a director on 20 April 2015 (2 pages)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Daniel Hollingsworth as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Daniel Hollingsworth as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Sophie Whitfield as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew Stuart Gillies as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Sophie Whitfield as a director on 14 April 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT on 11 November 2014 (1 page)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(7 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(7 pages)
3 March 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 March 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
6 March 2013Appointment of Andrew Stuart Gillies as a director (3 pages)
6 March 2013Appointment of Andrew Stuart Gillies as a director (3 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 October 2012Termination of appointment of Ramona Matei as a director (2 pages)
11 October 2012Termination of appointment of Ramona Matei as a director (2 pages)
21 August 2012Termination of appointment of Melanie Moore as a director (2 pages)
21 August 2012Termination of appointment of Melanie Moore as a director (2 pages)
21 August 2012Termination of appointment of Alex Yim as a secretary (2 pages)
21 August 2012Termination of appointment of Alex Yim as a secretary (2 pages)
21 August 2012Termination of appointment of Alex Yim as a director (2 pages)
21 August 2012Appointment of Andrew Stuart Gillies as a secretary (3 pages)
21 August 2012Appointment of Andrew Stuart Gillies as a secretary (3 pages)
21 August 2012Termination of appointment of Alex Yim as a director (2 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
21 February 2012Termination of appointment of Daniel Hollingsworth as a director (1 page)
21 February 2012Termination of appointment of Daniel Hollingsworth as a director (1 page)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 August 2011Appointment of Adil Ridha as a director (3 pages)
30 August 2011Appointment of Adil Ridha as a director (3 pages)
30 August 2011Appointment of Ramona Matei as a director (3 pages)
30 August 2011Appointment of Ramona Matei as a director (3 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
24 February 2011Appointment of Sophie Whitfield as a director (3 pages)
24 February 2011Appointment of Sophie Whitfield as a director (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 December 2010Termination of appointment of Gavin Hilton as a secretary (1 page)
20 December 2010Termination of appointment of Gavin Hilton as a secretary (1 page)
20 December 2010Termination of appointment of Gavin Hilton as a director (1 page)
20 December 2010Termination of appointment of Gavin Hilton as a director (1 page)
31 August 2010Director's details changed for Melanie Moore on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Melanie Moore on 31 August 2010 (2 pages)
23 July 2010Appointment of Melanie Moore as a director (3 pages)
23 July 2010Appointment of Melanie Moore as a director (3 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Gavin Robert Hilton on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Daniel Hollingsworth on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Gavin Robert Hilton on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Daniel Hollingsworth on 30 March 2010 (2 pages)
18 March 2010Appointment of Mr Alex Yim as a secretary (1 page)
18 March 2010Appointment of Mr Alex Yim as a secretary (1 page)
18 March 2010Appointment of Mr Alex Yim as a director (2 pages)
18 March 2010Appointment of Mr Alex Yim as a director (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 30/03/09; full list of members (5 pages)
16 April 2009Return made up to 30/03/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 May 2008Return made up to 30/03/08; full list of members (5 pages)
29 May 2008Return made up to 30/03/08; full list of members (5 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 30/03/07; full list of members (8 pages)
3 May 2007Return made up to 30/03/07; full list of members (8 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Return made up to 30/03/06; full list of members (8 pages)
7 June 2006Return made up to 30/03/06; full list of members (8 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Return made up to 30/03/05; full list of members (9 pages)
7 April 2005Director resigned (1 page)
7 April 2005Return made up to 30/03/05; full list of members (9 pages)
7 April 2005Director resigned (1 page)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
7 April 2004Return made up to 30/03/04; full list of members (9 pages)
7 April 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
30 August 2003Registered office changed on 30/08/03 from: 46 harrington gardens london SW7 4LT (1 page)
30 August 2003Registered office changed on 30/08/03 from: 46 harrington gardens london SW7 4LT (1 page)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Return made up to 30/03/01; full list of members (8 pages)
14 May 2001Return made up to 30/03/01; full list of members (8 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 30/03/00; full list of members (8 pages)
13 April 2000Return made up to 30/03/00; full list of members (8 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
30 April 1999Return made up to 30/03/99; change of members (8 pages)
30 April 1999Return made up to 30/03/99; change of members (8 pages)
25 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Return made up to 30/03/96; full list of members (8 pages)
4 June 1996Return made up to 30/03/96; full list of members (8 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary's particulars changed (2 pages)
12 July 1995Secretary's particulars changed (2 pages)
12 July 1995New director appointed (2 pages)
20 April 1995Return made up to 30/03/95; change of members (8 pages)
20 April 1995Return made up to 30/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 November 1982Memorandum and Articles of Association (13 pages)
25 November 1982Memorandum and Articles of Association (13 pages)
17 August 1982Incorporation (15 pages)
17 August 1982Incorporation (15 pages)