Company NameForty Eight Anson Road Limited
Company StatusActive
Company Number01717612
CategoryPrivate Limited Company
Incorporation Date22 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 NameCatherine Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address48 Anson Road
London
N7 0AB
Secretary NameSara Trezzi
StatusCurrent
Appointed18 April 2012(29 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMr David Whelan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMr Niall Paulin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMs Sara Trezzi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMr Duncan Andrew Jenkins
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMs Victoria Knox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Anson Road
London
N7 0AB
Director NameMr Richard Tanburn
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Anson Road
London
N7 0AB
Director NameJames Sebastian Thornton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 July 2003)
RoleCivil Servant
Correspondence AddressFlat G 48 Anson Road
London
N7 0AB
Director NameMs Deborah Rimmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleTravel Agent
Correspondence AddressFlat A 48 Anson Road
London
N7 0AB
Director NameMr Keith John McGibbon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 June 2004)
RoleComputer Analyst
Correspondence AddressFlat D 48 Anson Road
Tufnell Park
London
N7 0AB
Director NameMs Annette Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 1995)
RoleLiterary Agent
Correspondence AddressFlat B 48 Anson Road
Tufnell Park
London
N7 0AB
Director NameMr Mark Gunton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 1998)
RoleAccountant
Correspondence AddressFlat E 48 Anson Road
Tufnell Park
London
N7 0AB
Director NameMiss Polly Rebecca Leach
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2003)
RoleTV Producer
Correspondence Address3 Wyfold Cottages
Reading
Berkshire
RG4 9HX
Secretary NameMr David Smith
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat B 48 Anson Road
Tufnell Park
London
N7 0AB
Director NameAlan Ian Edward Larking
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1999)
RoleConstruction Manager
Correspondence AddressFlat 1
44 Hilldrop Crescent Islington
London
N7 0JP
Director NameVanessa Finch
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleClerical Officer
Correspondence Address48a Anson Road
Tufnell Park
London
N7 0AB
Secretary NameJames Sebastian Thornton
NationalityBritish
StatusResigned
Appointed07 November 1995(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 May 2005)
RoleCivil Servant
Correspondence AddressFlat G 48 Anson Road
London
N7 0AB
Director NameNicola Frances Finnerty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2004)
RoleSolicitor
Correspondence Address48f Anson Road
London
N7 0AB
Director NameDr Jason Brooks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2003)
RoleDoctor
Correspondence Address48e Anson Road
London
N7 0AB
Director NameWilliam John Fitzherbert Reynolds
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2004)
RoleSystem Consultant
Correspondence Address73 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameJustine Louise Lewen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 2010)
RoleLeagues Administrator
Correspondence Address48c Anson Road
London
N7 0AB
Secretary NameNicola Frances Finnerty
NationalityBritish
StatusResigned
Appointed07 July 2003(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2004)
RoleCompany Director
Correspondence Address48f Anson Road
London
N7 0AB
Secretary NameJustine Louise Odonohoe
NationalityBritish
StatusResigned
Appointed19 July 2004(21 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2005)
RoleCompany Director
Correspondence Address48c Anson Road
London
N7 0AB
Secretary NameCatherine Hall
NationalityBritish
StatusResigned
Appointed30 April 2005(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2007)
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence Address48f Anson Road
London
N7 0AB
Director NameAdam Redhouse
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2008)
RoleEstate Agent
Correspondence Address48d Anson Road
Tufnell Park
London
N7 0AB
Director NameGraham Lakeland
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2011)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address48a Anson Road
London
N7 0AB
Director NameBarnaby George Hobbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2009)
RoleManager
Correspondence Address48e Anson Road
London
N7 0AB
Director NameDr Michael Barney Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(24 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 September 2022)
RoleMedical Practicioner
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameHelen Lakeland
NationalityBritish
StatusResigned
Appointed27 November 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2011)
RoleFundraising Manager
Correspondence Address48a Anson Road
London
N7 0AB
Director NameMr Michael Jonathan Kammerling
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(25 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2022)
RoleDesigner
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameJonathan Daniel Lewen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(25 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2010)
RoleAdvertising Sales Manager
Correspondence Address48c Anson Road
London
N7 0AB
Director NameMs Shohreh Haghayeghi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 E Anson Road
London
N7 0AB
Director NameMs Beth Daisy Dancer
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(38 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Daniele Bigi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian,British
StatusResigned
Appointed30 August 2022(39 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered Address48 Anson Road
London
N7 0AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

1 at £1Amanda Gwendolen Diana Robinson & Dr Michael Barney Robinson
14.29%
Ordinary
1 at £1Catherine Hall
14.29%
Ordinary
1 at £1David Whelan
14.29%
Ordinary
1 at £1James Welch
14.29%
Ordinary
1 at £1Michael Jonathan Kammerling
14.29%
Ordinary
1 at £1Niall Paulin
14.29%
Ordinary
1 at £1Sara Trezzi & Daniele Bigi
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,434
Current Liabilities£1,434

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

11 April 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
1 April 2024Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 48 Anson Road London N7 0AB on 1 April 2024 (1 page)
9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
6 March 2023Termination of appointment of Beth Daisy Dancer as a director on 6 March 2023 (1 page)
6 March 2023Termination of appointment of Daniele Bigi as a director on 6 March 2023 (1 page)
5 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Appointment of Mr Richard Tanburn as a director on 13 September 2022 (2 pages)
13 September 2022Termination of appointment of Michael Barney Robinson as a director on 13 September 2022 (1 page)
30 August 2022Appointment of Mr Daniele Bigi as a director on 30 August 2022 (2 pages)
9 August 2022Appointment of Ms Victoria Knox as a director on 8 August 2022 (2 pages)
8 August 2022Termination of appointment of James Michael Cochrane Welch as a director on 8 August 2022 (1 page)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 March 2022Appointment of Ms Beth Daisy Dancer as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Duncan Andrew Jenkins as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Michael Jonathan Kammerling as a director on 1 March 2022 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Registered office address changed from Central House Ballards Lane London N3 1LQ to 85-87 Bayham Street London NW1 0AG on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Central House Ballards Lane London N3 1LQ to 85-87 Bayham Street London NW1 0AG on 19 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 7
(7 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 7
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Appointment of Ms Sara Trezzi as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Ms Sara Trezzi as a director on 25 November 2014 (2 pages)
10 November 2014Appointment of Mr Niall Paulin as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Niall Paulin as a director on 10 November 2014 (2 pages)
13 May 2014Appointment of Mr David Whelan as a director (2 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(6 pages)
13 May 2014Termination of appointment of Shohreh Haghayeghi as a director (1 page)
13 May 2014Termination of appointment of Shohreh Haghayeghi as a director (1 page)
13 May 2014Appointment of Mr David Whelan as a director (2 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(6 pages)
13 February 2014Registered office address changed from 399 Hendon Way London NW4 3LH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 399 Hendon Way London NW4 3LH on 13 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
24 April 2012Director's details changed for Dr Michael Barney Robinson on 31 March 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Catherine Hall on 31 March 2012 (2 pages)
24 April 2012Director's details changed for Ms Shohreh Haghayeghi on 31 March 2012 (2 pages)
24 April 2012Director's details changed for Dr Michael Barney Robinson on 31 March 2012 (2 pages)
24 April 2012Director's details changed for Ms Shohreh Haghayeghi on 31 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Michael Jonathan Kammerling on 31 March 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Michael Jonathan Kammerling on 31 March 2012 (2 pages)
24 April 2012Director's details changed for Catherine Hall on 31 March 2012 (2 pages)
18 April 2012Appointment of Sara Trezzi as a secretary (1 page)
18 April 2012Appointment of Sara Trezzi as a secretary (1 page)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Termination of appointment of Helen Lakeland as a secretary (1 page)
21 December 2011Termination of appointment of Helen Lakeland as a secretary (1 page)
9 December 2011Termination of appointment of Graham Lakeland as a director (1 page)
9 December 2011Termination of appointment of Graham Lakeland as a director (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
3 June 2010Appointment of Mr James Michael Cochrane Welch as a director (2 pages)
3 June 2010Appointment of Mr James Michael Cochrane Welch as a director (2 pages)
21 April 2010Termination of appointment of Justine Lewen as a director (1 page)
21 April 2010Director's details changed for Catherine Hall on 31 March 2010 (2 pages)
21 April 2010Termination of appointment of Justine Lewen as a director (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
21 April 2010Termination of appointment of Jonathan Lewen as a director (1 page)
21 April 2010Director's details changed for Dr Michael Barney Robinson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Graham Lakeland on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Michael Barney Robinson on 31 March 2010 (2 pages)
21 April 2010Termination of appointment of Jonathan Lewen as a director (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Graham Lakeland on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Catherine Hall on 31 March 2010 (2 pages)
16 April 2010Appointment of Ms Shohreh Haghayeghi as a director (2 pages)
16 April 2010Appointment of Ms Shohreh Haghayeghi as a director (2 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 October 2009Termination of appointment of Barnaby Hobbs as a director (1 page)
23 October 2009Termination of appointment of Barnaby Hobbs as a director (1 page)
13 May 2009Director appointed jonathan daniel lewen (1 page)
13 May 2009Director appointed jonathan daniel lewen (1 page)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2008Director appointed michael jonathan kammerling (2 pages)
27 June 2008Director appointed michael jonathan kammerling (2 pages)
18 June 2008Secretary appointed helen lakeland (2 pages)
18 June 2008Director appointed dr michael barney robinson (1 page)
18 June 2008Appointment terminated director adam redhouse (1 page)
18 June 2008Secretary appointed helen lakeland (2 pages)
18 June 2008Appointment terminated director adam redhouse (1 page)
18 June 2008Appointment terminated secretary catherine hall (1 page)
18 June 2008Director appointed dr michael barney robinson (1 page)
18 June 2008Appointment terminated secretary catherine hall (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 31/03/07; full list of members (11 pages)
17 May 2007Return made up to 31/03/07; full list of members (11 pages)
12 April 2007Director resigned (1 page)
12 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 April 2007Director resigned (1 page)
12 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 March 2007New director appointed (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (1 page)
25 March 2007New director appointed (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (1 page)
25 March 2007New director appointed (2 pages)
15 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Return made up to 31/03/05; full list of members (11 pages)
18 June 2005Return made up to 31/03/05; full list of members (11 pages)
18 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 31/03/04; full list of members (11 pages)
14 May 2004Return made up to 31/03/04; full list of members (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
9 May 2003Return made up to 31/03/03; full list of members (11 pages)
9 May 2003Return made up to 31/03/03; full list of members (11 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
23 May 2002Return made up to 31/03/02; full list of members (10 pages)
23 May 2002Return made up to 31/03/02; full list of members (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2001Return made up to 31/03/00; full list of members (10 pages)
22 February 2001Return made up to 31/03/00; full list of members (10 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 399 hendon way london NW4 3LG (1 page)
10 November 1998Registered office changed on 10/11/98 from: 399 hendon way london NW4 3LG (1 page)
10 November 1998Return made up to 14/05/98; full list of members (8 pages)
10 November 1998Return made up to 14/05/98; full list of members (8 pages)
27 October 1998Return made up to 31/03/97; no change of members (6 pages)
27 October 1998Return made up to 31/03/97; no change of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 31/03/96; no change of members (6 pages)
17 July 1996Return made up to 31/03/96; no change of members (6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
6 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
6 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)