Company NameHazlemere Court Residents Association Limited
Company StatusActive
Company Number01730470
CategoryPrivate Limited Company
Incorporation Date9 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dalia Goldberg
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(31 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Horsford Road
London
SW2 5BN
Director NameDr Rebecca Masterton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMs Holly Legg
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressHazlemere Court 26 Palace Road
Flat 28
London
SW2 3NH
Director NameMs Cristina Maria Cavaco
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 November 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19-21 Warwick Way
London
SW1V 1QT
Director NameMr Adeyinka Adeyemi Adebambi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMr Richard Davidoff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(40 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA
Secretary NameABC Hendon Ltd (Corporation)
StatusCurrent
Appointed13 December 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMr Daniel Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 1997)
RoleCivil Engineer
Correspondence Address82 Lamberhurst Road
Norwood
London
SE24 0SE
Director NameMr Victor Carton
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address4 Hazelmere Court
26 Palace Road
London
SW2 3NH
Director NameMiss Jane Margaret Segar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleComputer Programmer
Correspondence Address38 Hazlemere Court
26 Palace Road Streatham
London
SW2 3NH
Secretary NameMr Victor Carton
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address4 Hazelmere Court
26 Palace Road
London
SW2 3NH
Director NameRichard Winn Semmens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2000)
RoleMarketing Co-Ordinator
Correspondence Address36 Hazlemere Court
26 Palace Road Streatham Hill
London
SW2 3NH
Director NameMs Lorraine Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1998)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazlemere Court
Palace Road Streatham Hill
London
SW2 3NH
Director NameMr Ian Paul Tutt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(14 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 May 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hazlemere Court
26 Palace Road
London
SW2 3NH
Director NameMs Maria Christina Cavaco
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(14 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2016)
RoleCaretaker
Country of ResidenceUnited Kingdom
Correspondence Address24 Hazlemere Court
26 Palace Road
Streatham Hill
London
SW2 3NH
Secretary NameRichard Winn Semmens
NationalityBritish
StatusResigned
Appointed17 June 1997(14 years after company formation)
Appointment Duration3 years (resigned 11 July 2000)
RoleMarketing
Correspondence Address36 Hazlemere Court
26 Palace Road Streatham Hill
London
SW2 3NH
Director NameMr Anthony James Shephard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(15 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address46 Hazlemere Court
Palace Road
London
SW2 3NH
Secretary NameMr Ian Paul Tutt
NationalityBritish
StatusResigned
Appointed11 April 2000(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hazlemere Court
26 Palace Road
London
SW2 3NH
Director NameMs Elizabeth Krzysztofa Miles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(17 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 May 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hazlemere Court
26 Palace Road Streatham Hill
London
SW2 3NH
Director NameChristopher Ashley-Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2004)
RoleEducational Consultant
Correspondence Address36 Hazlemere Court
26 Palace Road
London
SW2 3NH
Secretary NameChristopher Ashley Jones
NationalityBritish
StatusResigned
Appointed30 August 2003(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2004)
RoleEducational Advisory Teacher
Correspondence Address36 Hazlemere Court
26 Palace Road Streatham Hill
London
SW2 3NH
Secretary NameMs Lorraine Morgan
NationalityBritish
StatusResigned
Appointed06 July 2004(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazlemere Court
Palace Road Streatham Hill
London
SW2 3NH
Secretary NameMr Anthony James Shephard
NationalityBritish
StatusResigned
Appointed27 November 2004(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2010)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address46 Hazlemere Court
Palace Road
London
SW2 3NH
Director NameMs Rebecca Chippendale
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(24 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2017)
RoleTheatre Designer
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere Court 28 Hazlemere Court
Palace Road Stretham Hill
London
SW2 3NH
Director NameMs Gillian Zhan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Hazlemere Court 26 Palace Road
Streatham Hill Streatham
London
SW2 3NH
Director NameMr Mathew Stephenson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere Court 36 Hazlemere Court
Palace Road Streatham Hill
London
SW2 3NH
Secretary NameMr Ian Tutt
StatusResigned
Appointed24 January 2011(27 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressHazlemere Court 48 Hazlemere Court
26 Palace Road
Streatham Hill
London
SW2 3NH
Secretary NameMs Lorraine Morgan
StatusResigned
Appointed03 May 2011(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2014)
RoleCompany Director
Correspondence Address18 Hazlemere Court
26 Palace Road
London
SW2 3NH
Director NameMr Mehdi Aoustin-Sellami
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2014(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazlemere Court 26 Palace Road
London
SW2 3NH
Secretary NameMr Mehdi Aoustin-Sellami
StatusResigned
Appointed17 November 2014(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2017)
RoleCompany Director
Correspondence Address6 Hazelmere Court, 26 Palace Road
London
SW2 3NH
Director NameMr David Joseph Percy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 26 Palace Road
Hazlemere Court
London
SW2 3NH
Secretary NameMiss Lucinda Danielle Suen
StatusResigned
Appointed14 July 2017(34 years, 1 month after company formation)
Appointment Duration5 days (resigned 19 July 2017)
RoleCompany Director
Correspondence Address42 Hazlemere Court Palace Road
London
SW2 3NH
Director NameMiss Lucinda Danielle Suen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2018)
RoleBridal Sales Consultant
Country of ResidenceEngland
Correspondence Address46 Hazlemere Court 26 Palace Road
London
SW2 3NH

Contact

Websitewww.laurimorgan.com
Telephone07 914894688
Telephone regionMobile

Location

Registered Address51 Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

8 at £1Elsie Bovell
8.00%
Ordinary
4 at £1A. Sabti & David Percy
4.00%
Ordinary
4 at £1Andrew Armanios
4.00%
Ordinary
4 at £1Dalia Goldberg
4.00%
Ordinary
4 at £1Dino Constantou
4.00%
Ordinary
4 at £1Directors Hazlemere Court Residents Association LTD
4.00%
Ordinary
4 at £1Doris Parker
4.00%
Ordinary
4 at £1Ginny Baumann
4.00%
Ordinary
4 at £1Jenifer Bennett
4.00%
Ordinary
4 at £1Kayleigh Ann Mcgrath & John Christopher Brooks
4.00%
Ordinary
4 at £1Lucinda Suen
4.00%
Ordinary
4 at £1M. Chong
4.00%
Ordinary
4 at £1Mehdi Aoustin-sellami
4.00%
Ordinary
4 at £1Mr D. Audoin
4.00%
Ordinary
4 at £1Ms Christina Cavaco
4.00%
Ordinary
4 at £1Ms Nibras Mustafa
4.00%
Ordinary
4 at £1Piers Teakle
4.00%
Ordinary
4 at £1Professor I. Benjamin
4.00%
Ordinary
4 at £1Rebecca Chippendale & Daniel Chippendale
4.00%
Ordinary
4 at £1Rebecca Masterton
4.00%
Ordinary
4 at £1William Ward Brew
4.00%
Ordinary
12 at £1Mr John Richards
12.00%
Ordinary

Financials

Year2014
Net Worth£19,302
Cash£16,654
Current Liabilities£5,000

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

3 April 2024Appointment of Mr Richard Davidoff as a director on 3 April 2024 (2 pages)
14 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
14 February 2023Appointment of Mr Adeyinka Adeyemi Adebambi as a director on 14 February 2023 (2 pages)
8 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 December 2021Appointment of Abc Hendon Ltd as a secretary on 13 December 2021 (2 pages)
13 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 December 2021Registered office address changed from 46 Hazlemere Court 26 Palace Road London SW2 3NH England to 179 Station Road Edgware HA8 7JX on 13 December 2021 (1 page)
13 December 2021Registered office address changed from 179 Station Road Edgware HA8 7JX England to 51 Brent Street London NW4 2EA on 13 December 2021 (1 page)
14 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 November 2018Appointment of Ms Cristina Maria Cavaco as a director on 18 November 2018 (2 pages)
19 November 2018Appointment of Ms Holly Legg as a director on 18 November 2018 (2 pages)
19 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
19 November 2018Termination of appointment of Lucinda Danielle Suen as a director on 19 November 2018 (1 page)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 November 2017Registered office address changed from 42 Hazlemere Court Palace Road London SW2 3NH England to 46 Hazlemere Court 26 Palace Road London SW2 3NH on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 42 Hazlemere Court Palace Road London SW2 3NH England to 46 Hazlemere Court 26 Palace Road London SW2 3NH on 27 November 2017 (1 page)
25 November 2017Termination of appointment of David Joseph Percy as a director on 25 November 2017 (1 page)
25 November 2017Termination of appointment of David Joseph Percy as a director on 25 November 2017 (1 page)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
2 August 2017Appointment of Miss Lucinda Danielle Suen as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Miss Lucinda Danielle Suen as a director on 20 July 2017 (2 pages)
1 August 2017Appointment of Dr Rebecca Masterton as a director on 19 July 2017 (2 pages)
1 August 2017Termination of appointment of Lucinda Danielle Suen as a secretary on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Lucinda Danielle Suen as a secretary on 19 July 2017 (1 page)
1 August 2017Appointment of Dr Rebecca Masterton as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Miss Lucinda Danielle Suen as a secretary on 14 July 2017 (2 pages)
24 July 2017Appointment of Miss Lucinda Danielle Suen as a secretary on 14 July 2017 (2 pages)
22 June 2017Termination of appointment of Rebecca Chippendale as a director on 20 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH to 42 Hazlemere Court Palace Road London SW2 3NH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH to 42 Hazlemere Court Palace Road London SW2 3NH on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Rebecca Chippendale as a director on 20 June 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 May 2016Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016 (1 page)
23 May 2016Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(10 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(10 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(10 pages)
31 July 2015Appointment of Mr David Joseph Percy as a director on 26 March 2015 (2 pages)
31 July 2015Director's details changed for Mr Mehdi Aoustin-Sellami Aoustin-Sellami on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr David Joseph Percy as a director on 26 March 2015 (2 pages)
31 July 2015Director's details changed for Mr Mehdi Aoustin-Sellami Aoustin-Sellami on 31 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 May 2015Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page)
19 May 2015Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page)
19 May 2015Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page)
13 March 2015Registered office address changed from 6 Hazelmere Court, 26 Palace Road London SW2 3NH to C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 6 Hazelmere Court, 26 Palace Road London SW2 3NH to C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 13 March 2015 (1 page)
28 November 2014Appointment of Mr Medhi Aoustin-Sellami as a secretary on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Medhi Aoustin-Sellami as a secretary on 17 November 2014 (2 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(10 pages)
28 November 2014Appointment of Ms Dalia Goldberg as a director on 10 September 2014 (2 pages)
28 November 2014Appointment of Ms Dalia Goldberg as a director on 10 September 2014 (2 pages)
28 November 2014Termination of appointment of Lorraine Morgan as a director on 28 November 2014 (1 page)
28 November 2014Registered office address changed from C/O Lorraine Morgan 18 Hazlemere Court 26 Palace Road London SW2 3NH to 6 Hazelmere Court, 26 Palace Road London SW2 3NH on 28 November 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(10 pages)
28 November 2014Registered office address changed from C/O Lorraine Morgan 18 Hazlemere Court 26 Palace Road London SW2 3NH to 6 Hazelmere Court, 26 Palace Road London SW2 3NH on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Lorraine Morgan as a secretary on 17 November 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(10 pages)
28 November 2014Termination of appointment of Lorraine Morgan as a secretary on 17 November 2014 (1 page)
28 November 2014Termination of appointment of Lorraine Morgan as a director on 28 November 2014 (1 page)
20 August 2014Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages)
20 August 2014Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages)
20 August 2014Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page)
6 August 2014Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(9 pages)
9 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(9 pages)
9 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(9 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
9 May 2012Termination of appointment of Anthony Shephard as a director (1 page)
9 May 2012Termination of appointment of Anthony Shephard as a director (1 page)
5 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
25 November 2011Registered office address changed from C/O Ian Tutt Hazlemere Court 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 25 November 2011 (1 page)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
25 November 2011Registered office address changed from C/O Ian Tutt Hazlemere Court 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 25 November 2011 (1 page)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
27 May 2011Appointment of Ms Lorraine Morgan as a secretary (1 page)
27 May 2011Termination of appointment of Ian Tutt as a secretary (1 page)
27 May 2011Termination of appointment of Elizabeth Miles as a director (1 page)
27 May 2011Termination of appointment of Ian Tutt as a secretary (1 page)
27 May 2011Termination of appointment of Ian Tutt as a director (1 page)
27 May 2011Termination of appointment of Ian Tutt as a director (1 page)
27 May 2011Appointment of Ms Lorraine Morgan as a secretary (1 page)
27 May 2011Termination of appointment of Elizabeth Miles as a director (1 page)
28 March 2011Registered office address changed from C/O A.J.Shephard Flat 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from C/O A.J.Shephard Flat 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Ian Tutt as a secretary (2 pages)
28 March 2011Appointment of Mr Ian Tutt as a secretary (2 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
31 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (12 pages)
31 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (12 pages)
31 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (12 pages)
31 December 2010Registered office address changed from 46 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 46 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 31 December 2010 (1 page)
28 April 2010Termination of appointment of Anthony Shephard as a secretary (1 page)
28 April 2010Termination of appointment of Anthony Shephard as a secretary (1 page)
27 April 2010Termination of appointment of Anthony Shephard as a secretary (1 page)
27 April 2010Termination of appointment of Anthony Shephard as a secretary (1 page)
4 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
11 November 2009Director's details changed for Lorraine Morgan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Gillian Zhan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Paul Tutt on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Krzysztofa Miles on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mathew Stephenson on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Maria Christina Cavaco on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony James Shephard on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Gillian Zhan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony James Shephard on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Maria Christina Cavaco on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Krzysztofa Miles on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Rebecca Chippendale on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Paul Tutt on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ms Rebecca Chippendale on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mathew Stephenson on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Lorraine Morgan on 10 November 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 March 2009Director appointed ms gillian zhan (1 page)
24 March 2009Director appointed ms gillian zhan (1 page)
10 December 2008Return made up to 06/11/08; full list of members (12 pages)
10 December 2008Return made up to 06/11/08; full list of members (12 pages)
10 December 2008Director appointed mr mathew stephenson (1 page)
10 December 2008Director appointed mr mathew stephenson (1 page)
10 December 2008Director appointed ms rebecca chippendale (1 page)
10 December 2008Director appointed ms rebecca chippendale (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 January 2008Return made up to 06/11/07; full list of members (7 pages)
25 January 2008Return made up to 06/11/07; full list of members (7 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
10 January 2007Return made up to 06/11/06; full list of members (7 pages)
10 January 2007Return made up to 06/11/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 March 2006Return made up to 06/11/05; full list of members (9 pages)
31 March 2006Return made up to 06/11/05; full list of members (9 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 36 hazlemere court 26 palace road london SW2 3NH (1 page)
29 November 2005Registered office changed on 29/11/05 from: 36 hazlemere court 26 palace road london SW2 3NH (1 page)
2 March 2005Return made up to 06/11/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 March 2005Return made up to 06/11/04; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 February 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
4 February 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
29 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
29 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/12/03
(17 pages)
23 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/12/03
(17 pages)
23 December 2003New secretary appointed (2 pages)
5 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
5 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
12 December 2002Return made up to 06/11/02; change of members (8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Return made up to 06/11/02; change of members (8 pages)
21 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
21 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 06/11/01; change of members (7 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Return made up to 06/11/01; change of members (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Return made up to 06/11/00; full list of members (10 pages)
9 February 2001Return made up to 06/11/00; full list of members (10 pages)
14 November 2000Full accounts made up to 31 July 2000 (12 pages)
14 November 2000Full accounts made up to 31 July 2000 (12 pages)
6 September 2000Registered office changed on 06/09/00 from: 36 hazlemere court 26 palace road streatham hill london SW2 3NH (1 page)
6 September 2000Registered office changed on 06/09/00 from: 36 hazlemere court 26 palace road streatham hill london SW2 3NH (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
20 June 2000Return made up to 06/11/99; full list of members (11 pages)
20 June 2000Return made up to 06/11/99; full list of members (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
22 February 1999Full accounts made up to 31 July 1998 (13 pages)
22 February 1999Full accounts made up to 31 July 1998 (13 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
31 December 1998Return made up to 06/11/98; no change of members (4 pages)
31 December 1998Return made up to 06/11/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 July 1997 (12 pages)
18 May 1998Full accounts made up to 31 July 1997 (12 pages)
8 December 1997Return made up to 06/11/97; change of members (6 pages)
8 December 1997Return made up to 06/11/97; change of members (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 4 hazlemere court 26 palace road london SW2 3NH (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 4 hazlemere court 26 palace road london SW2 3NH (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
8 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
4 April 1996Full accounts made up to 31 July 1995 (12 pages)
4 April 1996Full accounts made up to 31 July 1995 (12 pages)
21 November 1995Return made up to 06/11/95; change of members (6 pages)
21 November 1995Return made up to 06/11/95; change of members (6 pages)
2 May 1995Full accounts made up to 31 July 1994 (12 pages)
2 May 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 June 1983Incorporation (15 pages)
9 June 1983Incorporation (15 pages)