Company Name16 Warrington Crescent Management Company Limited
Company StatusActive
Company Number01712323
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years 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 Tawfiq Kassir
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIraqi
StatusCurrent
Appointed03 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Andrew Mackenzie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(10 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameWincy Yat Sai Cheng
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed25 November 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Isaac David Perez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(24 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameDr Timothy Dennis Lebens
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMartina Jade Limited (Corporation)
StatusCurrent
Appointed16 April 2013(30 years after company formation)
Appointment Duration10 years, 11 months
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed10 May 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameRonald Charles Aked
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1994)
RoleBanker
Correspondence Address16b Warrington Crescent
London
W9 1EL
Director NameMr Mark St John Ellis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 1998)
RoleWriter
Correspondence AddressFlat East 16 Warrington Crescent
London
W9 1EL
Director NameJanet Graff
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleTrader
Correspondence Address16 Warrington Crescent
London
W9 1EL
Director NameMs Sophia Nicolette Macgibbon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 December 2007)
RoleTeacher
Correspondence AddressFlat G 16 Warrington Crescent
London
W9 1EL
Director NameMrs Kathryn Anne Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 August 1992)
RolePhysiotherapist
Correspondence AddressFlat A 16 Warrington Crescent
London
W9 1EL
Director NameMr Rhodri John Llewellyn Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 August 1992)
RoleSurgeon
Correspondence AddressFlat A 16 Warrington Crescent
London
W9 1EL
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 23 June 2010)
RoleCompany Director
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameMr Laurance Louis Racke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Correspondence Address29 Quickswood
London
NW3 3SG
Director NameAlexandra Helene Hilger
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1997(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2006)
RoleArt Director
Correspondence AddressFlat D 16 Warrington Crescent
London
W9 1EL
Director NameJuliet Marissa Racke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2006)
RolePersonal Assistant
Correspondence Address16c Warrington Crescent
London
W9 1EL
Director NameCaroline Van Luthje
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed08 August 2006(23 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressFlat D
16 Warrington Crescent
London
W9 1EL
Director NameMr Daniel Peter Merriott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16c Warrington Crescent
London
W9 1EL
Director NameEvgueni Konovalenko
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2009)
RoleBanker
Correspondence AddressFlat D 16 Warrington Crescent
Maida Vale
London
W9 1EL
Director NameMs Stefania Pensabene
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2009(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2012)
RoleManager
Country of ResidenceItaly
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2010(27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2014)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed02 December 2014(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2019)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £10Martina Jade LTD
28.57%
Ordinary
1 at £10Isaac David Perez
14.29%
Ordinary
1 at £10Mr A. Mackenzie
14.29%
Ordinary
1 at £10Ms W.y.s. Cheng
14.29%
Ordinary
1 at £10T.e. Kassir
14.29%
Ordinary
1 at £10Timothy Dennis Lebens
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
7 December 2022Appointment of Mr Jack Ainsworth as a director on 7 December 2022 (2 pages)
6 October 2022Termination of appointment of Timothy Dennis Lebens as a director on 2 October 2022 (1 page)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limi on 13 June 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 January 2021Registered office address changed from 19 Westbourne Block Management Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 May 2019Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 19 Westbourne Block Management Eastbourne Terrace London W2 6LG on 13 May 2019 (1 page)
10 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 May 2019Appointment of Westbourne Block Management Limi as a secretary on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Urang Property Management Ltd as a secretary on 10 May 2019 (1 page)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 70
(7 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 70
(7 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2015Director's details changed for Dr Timothy Dennis Lebens on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Andrew Mackenzie on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Dr Timothy Dennis Lebens on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Tawfiq Kassir on 10 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 70
(7 pages)
12 May 2015Director's details changed for Wincy Yat Sai Cheng on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Tawfiq Kassir on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Wincy Yat Sai Cheng on 10 April 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 70
(7 pages)
12 May 2015Director's details changed for Isaac David Perez on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Isaac David Perez on 10 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Andrew Mackenzie on 10 April 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 2 December 2014 (1 page)
3 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70
(10 pages)
3 December 2014Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 2 December 2014 (1 page)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 2 December 2014 (1 page)
3 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70
(10 pages)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 2 December 2014 (2 pages)
28 November 2014Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page)
28 November 2014Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page)
19 November 2014Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Director's details changed for Dr Timothy Dennis Lebens on 28 August 2013 (2 pages)
30 August 2013Director's details changed for Dr Timothy Dennis Lebens on 28 August 2013 (2 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 70
(10 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 70
(10 pages)
30 August 2013Director's details changed for Mr Tawfiq Kassir on 28 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Tawfiq Kassir on 28 August 2013 (2 pages)
28 June 2013Termination of appointment of Daniel Merriott as a director (1 page)
28 June 2013Termination of appointment of Daniel Merriott as a director (1 page)
16 April 2013Appointment of Martina Jade Limited as a director (2 pages)
16 April 2013Appointment of Martina Jade Limited as a director (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
21 August 2012Termination of appointment of Stefania Pensabene as a director (1 page)
21 August 2012Termination of appointment of Stefania Pensabene as a director (1 page)
20 July 2012Appointment of Dr Timothy Dennis Lebens as a director (2 pages)
20 July 2012Appointment of Dr Timothy Dennis Lebens as a director (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
6 September 2010Director's details changed for Mr Tawfiq Kassir on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Isaac David Perez on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Andrew Mackenzie on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Wincy Yat Sai Cheng on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Isaac David Perez on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Tawfiq Kassir on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Andrew Mackenzie on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Wincy Yat Sai Cheng on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Tawfiq Kassir on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Andrew Mackenzie on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Isaac David Perez on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Wincy Yat Sai Cheng on 2 August 2010 (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
20 July 2010Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages)
20 July 2010Appointment of Roxborough Secretarial Services Limited as a secretary (2 pages)
24 June 2010Termination of appointment of Richard Philo as a secretary (2 pages)
24 June 2010Termination of appointment of Richard Philo as a secretary (2 pages)
22 June 2010Registered office address changed from C/O M J Golz & Co Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from C/O M J Golz & Co Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 June 2010 (2 pages)
18 June 2010Appointment of Ms Stefania Pensabene as a director (2 pages)
18 June 2010Appointment of Ms Stefania Pensabene as a director (2 pages)
18 June 2010Registered office address changed from 6 Talbot Road London W2 5LH on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 6 Talbot Road London W2 5LH on 18 June 2010 (1 page)
25 September 2009Appointment terminated director evgueni konovalenko (1 page)
25 September 2009Appointment terminated director evgueni konovalenko (1 page)
18 August 2009Return made up to 18/08/09; full list of members (6 pages)
18 August 2009Return made up to 18/08/09; full list of members (6 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
19 August 2008Return made up to 19/08/08; full list of members (7 pages)
19 August 2008Return made up to 19/08/08; full list of members (7 pages)
7 August 2008Full accounts made up to 31 March 2008 (7 pages)
7 August 2008Full accounts made up to 31 March 2008 (7 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
22 August 2007Full accounts made up to 31 March 2007 (7 pages)
22 August 2007Full accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (7 pages)
11 September 2006Full accounts made up to 31 March 2006 (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 October 2005Full accounts made up to 31 March 2005 (7 pages)
11 October 2005Full accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (10 pages)
8 July 2005Return made up to 30/06/05; full list of members (10 pages)
2 August 2004Return made up to 19/07/04; full list of members (10 pages)
2 August 2004Return made up to 19/07/04; full list of members (10 pages)
25 June 2004Full accounts made up to 31 March 2004 (7 pages)
25 June 2004Full accounts made up to 31 March 2004 (7 pages)
19 October 2003Full accounts made up to 31 March 2003 (7 pages)
19 October 2003Full accounts made up to 31 March 2003 (7 pages)
15 August 2003Return made up to 05/08/03; full list of members (10 pages)
15 August 2003Return made up to 05/08/03; full list of members (10 pages)
7 October 2002Full accounts made up to 31 March 2002 (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 21/08/02; full list of members (10 pages)
29 August 2002Return made up to 21/08/02; full list of members (10 pages)
28 August 2001Return made up to 21/08/01; full list of members (10 pages)
28 August 2001Return made up to 21/08/01; full list of members (10 pages)
2 July 2001Full accounts made up to 31 March 2001 (7 pages)
2 July 2001Full accounts made up to 31 March 2001 (7 pages)
8 September 2000Return made up to 02/09/00; full list of members (10 pages)
8 September 2000Return made up to 02/09/00; full list of members (10 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
21 August 2000Full accounts made up to 31 March 2000 (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 02/09/99; no change of members (6 pages)
8 September 1999Return made up to 02/09/99; no change of members (6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
31 October 1997Return made up to 27/09/97; no change of members (6 pages)
31 October 1997Return made up to 27/09/97; no change of members (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 31 March 1997 (7 pages)
30 June 1997Full accounts made up to 31 March 1997 (7 pages)
20 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page)
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
6 October 1995Return made up to 27/09/95; full list of members (8 pages)
6 October 1995Return made up to 27/09/95; full list of members (8 pages)
6 June 1995Full accounts made up to 31 March 1995 (7 pages)
6 June 1995Full accounts made up to 31 March 1995 (7 pages)
5 April 1983Incorporation (16 pages)
5 April 1983Incorporation (16 pages)