Company Name1-11, Crogsland Road Limited
Company StatusActive
Company Number01693070
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 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 Neil Herbert Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired Police Officer / Landlord
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Edward Tickle
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(38 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Austin Oliver Miles Collins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleMD
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Yukiko Kosugi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed17 June 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameAlison Hardenberg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressF1f Crogsland Road
London
NW1 8AY
Director NameThomas Lander Willis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1993)
RoleComputer Programmer
Correspondence Address7a Crogsland Road
Chalk Farm
London
NW1 8AY
Director NameSelina Jane Strowlger
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 August 1997)
RoleCivil Servant
Correspondence Address11e Crogsland Road
London
NW1 8AY
Director NameSarah Louise Pitman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleNursing Sister
Correspondence Address5g Crogsland Road
Chalk Farm
London
NW1 8AX
Director NameMr Norman Chang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 2000)
RoleArchitect
Correspondence Address11d Crogsland Road
Chalk Farm
London
NW1 8AY
Secretary NameAlison Hardenberg
NationalityBritish
StatusResigned
Appointed10 August 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF1f Crogsland Road
London
NW1 8AY
Secretary NameSelina Jane Strowlger
NationalityBritish
StatusResigned
Appointed24 February 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1997)
RoleCivil Servant
Correspondence Address11e Crogsland Road
London
NW1 8AY
Director NameDeborah Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1998)
RoleTeacher
Correspondence Address5g Crogsland Road
Chalk Farm
London
NW1 8AY
Director NameSally McCrae
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 May 2000)
RoleTeacher
Correspondence Address5d Crogsland Road
Chalk Farm
London
NW1 8AY
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed23 April 1998(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 May 2000)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameDemissie Asafa Demissie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2002)
RoleManagement Consultant
Correspondence Address5-7 Crogsland Road
London
NW1 8AY
Director NameAnna Runyararo Naik
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2001)
RoleLecturer
Correspondence Address1 Barrington Walk
South Vale
London
SE19 3AZ
Director NameNina Jeanne Behrman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 September 2000)
RoleEditor
Correspondence Address11f Crogsland Road
London
NW1 8AY
Secretary NameMark Naik
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address11b Crogsland Road
London
NW1 8AY
Director NameThomas Lander Willis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2005)
RoleConsultant
Correspondence Address7a Crogsland Road
Chalk Farm
London
NW1 8AY
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed02 May 2002(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameAntony John Cordeaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 November 2003)
RoleFilm Editor
Correspondence Address1a Crogsland Road
London
NW1 8AY
Director NameSally McCrae
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2004)
RoleTeacher
Correspondence Address5d Crogsland Road
Chalk Farm
London
NW1 8AY
Director NameJeremy Simon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2011)
RoleAdvertising Planner
Correspondence Address5e Crogsland Road
London
NW1 8AY
Director NameMr Anton David Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(21 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2005)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address52 Byrne Road
Balham
London
SW12 9JB
Director NameMr Malek Ul Ashter Chomoko
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5a Crogsland Road
London
NW1 8AY
Director NameNeil Herbert Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Chalk Farm Road
Chalk Farm
London
NW1 8AG
Secretary NameEdward Stanley
NationalityBritish
StatusResigned
Appointed01 October 2006(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2013)
RoleCompany Director
Correspondence AddressSalter Rex
265/267 Kentish Town Road
London
NW5 2TP
Director NameDavid Prince
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(25 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 June 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9a Crogsland Road
London
NW1 8AY
Director NameAustin Oliver Miles Collins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(26 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2018)
RoleMusic Promotions
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F, 11 Crogsland Road
Chalk Farm
London
NW1 8AY
Director NamePeter Kova Monika
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5e Crogsland Road
London
NW1 8AY
Director NameLewis Daniel Maleh
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(28 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2022)
RoleHead Hunter
Country of ResidenceUnited Kingdom
Correspondence Address1g Crogsland Road
London
NW1 8AY
Director NameDr Rosa Maria Fernandez
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 2012(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1b Crogsland Road
London
Greater London
NW1 8AY
Director NameMr Ben Shaps
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(33 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2020)
RolePolicy Advisor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1N. Wilson
8.33%
Ordinary
2 at £1A. Watson
4.17%
Ordinary
2 at £1B. Shaps
4.17%
Ordinary
2 at £1D. Goodkind
4.17%
Ordinary
2 at £1David Prince & S. Evans
4.17%
Ordinary
2 at £1Lewis Maleh & L. Maleh
4.17%
Ordinary
2 at £1M. Hamway
4.17%
Ordinary
2 at £1M. Peterkova
4.17%
Ordinary
2 at £1Mr A. Chomoko
4.17%
Ordinary
2 at £1Mr A.o.m. Collins
4.17%
Ordinary
2 at £1Mr E. Mcmullen
4.17%
Ordinary
2 at £1Mr N. Chang
4.17%
Ordinary
2 at £1Mr T. Willis
4.17%
Ordinary
2 at £1Mrs A.d. Heard & Mr M.j. Heard
4.17%
Ordinary
2 at £1Mrs A.r.u. Naik
4.17%
Ordinary
2 at £1Ms A. Hardenberg
4.17%
Ordinary
2 at £1Ms J. Daruvala
4.17%
Ordinary
2 at £1Rosa Fernandez
4.17%
Ordinary
2 at £1S. Mijit
4.17%
Ordinary
2 at £1Yellow Submarine Investments LTD
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Herbert Wilson as a director on 25 February 2023 (1 page)
27 February 2023Appointment of Ms Rosa Maria Fernandez as a director on 22 November 2022 (2 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Lewis Daniel Maleh as a director on 12 May 2022 (1 page)
7 April 2022Termination of appointment of Alison Hardenberg as a director on 5 April 2022 (1 page)
18 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 June 2021Appointment of Ms Yukiko Kosugi as a director on 17 June 2021 (2 pages)
21 June 2021Appointment of Mr Austin Oliver Miles Collins as a director on 17 June 2021 (2 pages)
17 June 2021Termination of appointment of Ben Shaps as a director on 25 September 2020 (1 page)
20 January 2021Appointment of Mr Edward Tickle as a director on 20 January 2021 (2 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
19 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Appointment of Mr Neil Herbert Wilson as a director on 19 December 2019 (2 pages)
13 December 2019Termination of appointment of Rosa Maria Fernandez as a director on 13 December 2019 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
21 June 2018Termination of appointment of David Prince as a director on 20 June 2018 (1 page)
21 June 2018Termination of appointment of Austin Oliver Miles Collins as a director on 20 June 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 April 2016Appointment of Mr Ben Shaps as a director on 5 April 2016 (2 pages)
11 April 2016Appointment of Mr Ben Shaps as a director on 5 April 2016 (2 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
(9 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
(9 pages)
25 August 2015Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages)
25 August 2015Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 April 2015Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 48
(10 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 48
(10 pages)
28 July 2014Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 November 2013Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 48
(12 pages)
6 November 2013Termination of appointment of Edward Stanley as a secretary (1 page)
6 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 48
(12 pages)
6 November 2013Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page)
6 November 2013Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page)
6 November 2013Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Edward Stanley as a secretary (1 page)
6 November 2013Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 September 2012Annual return made up to 10 August 2012 (19 pages)
10 September 2012Annual return made up to 10 August 2012 (19 pages)
15 June 2012Appointment of Doctor Rosa Maria Fernandet as a director (3 pages)
15 June 2012Appointment of Doctor Rosa Maria Fernandet as a director (3 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2011Appointment of Lewis Daniel Maleh as a director (3 pages)
14 September 2011Appointment of Lewis Daniel Maleh as a director (3 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (18 pages)
13 September 2011Termination of appointment of Malek Chomoko as a director (2 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (18 pages)
13 September 2011Termination of appointment of Malek Chomoko as a director (2 pages)
16 June 2011Appointment of Peter Kova Monika as a director (3 pages)
16 June 2011Appointment of Peter Kova Monika as a director (3 pages)
12 April 2011Appointment of David Prince as a director (2 pages)
12 April 2011Termination of appointment of Jeremy Simon as a director (2 pages)
12 April 2011Appointment of David Prince as a director (2 pages)
12 April 2011Termination of appointment of Jeremy Simon as a director (2 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Annual return made up to 10 August 2010 (17 pages)
13 September 2010Annual return made up to 10 August 2010 (17 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 10/08/09; no change of members (6 pages)
24 August 2009Return made up to 10/08/09; no change of members (6 pages)
6 June 2009Director appointed austin oliver miles collins (2 pages)
6 June 2009Director appointed austin oliver miles collins (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 10/08/08; full list of members (8 pages)
8 September 2008Return made up to 10/08/08; full list of members (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Return made up to 10/08/07; full list of members (9 pages)
17 September 2007Return made up to 10/08/07; full list of members (9 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 717 green lanes london N21 3RX (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 717 green lanes london N21 3RX (1 page)
29 August 2006Return made up to 10/08/06; change of members (7 pages)
29 August 2006Return made up to 10/08/06; change of members (7 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
14 October 2005Return made up to 10/08/05; no change of members (8 pages)
14 October 2005Return made up to 10/08/05; no change of members (8 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 August 2004Return made up to 10/08/04; full list of members (8 pages)
25 August 2004Return made up to 10/08/04; full list of members (8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
29 August 2003Return made up to 10/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2003Return made up to 10/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
22 August 2002Return made up to 10/08/02; full list of members (9 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 11 crogsland road london NW1 8AY (1 page)
15 May 2002Registered office changed on 15/05/02 from: 11 crogsland road london NW1 8AY (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
18 February 2002Full accounts made up to 31 March 2001 (4 pages)
18 February 2002Full accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 10/08/01; no change of members (6 pages)
12 September 2001Return made up to 10/08/01; no change of members (6 pages)
21 March 2001Full accounts made up to 31 March 2000 (5 pages)
21 March 2001Full accounts made up to 31 March 2000 (5 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
6 September 2000Return made up to 10/08/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 10/08/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000New director appointed (4 pages)
23 May 2000New director appointed (4 pages)
22 May 2000Registered office changed on 22/05/00 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
22 May 2000Registered office changed on 22/05/00 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 11 crogsland road london NW1 8AY (1 page)
3 May 2000Registered office changed on 03/05/00 from: 11 crogsland road london NW1 8AY (1 page)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
15 September 1999Return made up to 10/08/99; full list of members (5 pages)
15 September 1999Return made up to 10/08/99; full list of members (5 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
29 October 1998Return made up to 10/08/98; no change of members (6 pages)
29 October 1998Return made up to 10/08/98; no change of members (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 November 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
23 October 1996Full accounts made up to 31 March 1996 (5 pages)
23 October 1996Full accounts made up to 31 March 1996 (5 pages)
17 October 1996Return made up to 10/08/96; full list of members (5 pages)
17 October 1996Return made up to 10/08/96; full list of members (5 pages)
17 January 1996Full accounts made up to 31 March 1995 (4 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Full accounts made up to 31 March 1995 (4 pages)
17 January 1996Director resigned (2 pages)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 January 1983Incorporation (14 pages)
20 January 1983Incorporation (14 pages)