Company NameSunny Hill Court Limited
Company StatusActive
Company Number01748597
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Jeffrey Baskin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Michael Robert Anthony Sabel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(21 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Sora Khalili
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Sylvana Jovanovic
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed06 April 2023(39 years, 7 months after company formation)
Appointment Duration1 year
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Martin Phillip Levene
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1992)
RoleTelevision Producer
Correspondence Address9 Edgeworth Crescent
London
Nw4
Director NameMr Alexander Minn
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 June 2001)
RoleRetired
Correspondence Address15 Sunnyhill Court
London
NW4 4RB
Director NameMr Inam Ullah Lodi
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 October 1999)
RoleAccountant
Correspondence Address18 Sunnyhill Court
London
NW4 4RB
Director NameMr Harvey Allan Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1995)
RoleManagement Consultant
Correspondence Address13 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Director NamePeter Walker Godfrey
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 January 1992)
RoleCompany Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyhill Court
London
NW4 4RB
Secretary NameMr Inam Ullah Lodi
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleAccountant
Correspondence Address18 Sunnyhill Court
London
NW4 4RB
Director NameJeremy Mark Lederman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 January 1994)
RoleSolicitor
Correspondence Address4 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameJeremy Mark Lederman
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 January 1994)
RoleSolicitor
Correspondence Address4 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameMr Inam Ullah Lodi
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleAccountant
Correspondence Address18 Sunnyhill Court
London
NW4 4RB
Director NameGregory Saul Felton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address14 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Director NameAdrian Leslie Shindler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1997)
RoleLibrarian
Correspondence Address17 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameAdrian Leslie Shindler
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1997)
RoleLibrarian
Correspondence Address17 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Director NameDr David Andrew Rapp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1997)
RoleGeneral Practitioner
Correspondence Address16 Sunnyhill Court
Sunningfields Crescent Hendon
London
NW4 4RB
Director NameMichael Robert Anthony Sabel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 1999)
RoleShopkeeper
Correspondence Address12 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Secretary NameMichael Robert Anthony Sabel
NationalityBritish
StatusResigned
Appointed17 December 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2001)
RoleShopkeeper
Correspondence Address12 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Director NameBarry Hershon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2001)
RoleRetired
Correspondence Address1 Sunnyhill Court
Sunningfields Cresce
London
NW4 4RB
Secretary NameSuzanne Helen Nurse
NationalityBritish
StatusResigned
Appointed02 June 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2003)
RoleProperty Manager
Correspondence AddressC/0 760 Lea Bridge Road
London
E17 9DH
Director NameMicheal Nazmie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2003)
RoleSystems Analyst
Correspondence Address22 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Director NameMr Brandon Ashley Israelsohn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2008)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Sunnyhill Court
Sunningfields Crescent
Hendon
London
NW4 4RB
Director NameAnthony Roy Lytton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(19 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 March 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Harvey Allan Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 August 2007)
RoleManagement Consultant
Correspondence Address13 Sunnyhill Court
Sunningfields Crescent
London
NW4 4RB
Director NameAdam Gamsu
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 2003(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 August 2006)
RoleProperty Manager
Correspondence Address9 Sunnyhill Court
London
NW4 4RB
Secretary NameAdam Gamsu
NationalitySouth African
StatusResigned
Appointed28 July 2003(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2004)
RoleProperty Manager
Correspondence Address9 Sunnyhill Court
London
NW4 4RB
Secretary NameMr John Jeffrey Baskin
NationalityBritish
StatusResigned
Appointed06 September 2004(21 years after company formation)
Appointment Duration18 years, 7 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Doron Jacobs
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Director NameMr Daniel Grossman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameMr Samuel Joshua Levi Landsberg
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Meital Bloom
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed19 March 2019(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2021)
RoleMassage Therapist
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Sylvana Jovanovic
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2023)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £1Alex Martin Sklan
4.55%
Ordinary
1 at £1Amir Davidov
4.55%
Ordinary
1 at £1Andrew Amdur
4.55%
Ordinary
1 at £1Anita Schalit
4.55%
Ordinary
1 at £1Doron Jacobs
4.55%
Ordinary
1 at £1Dr R. Seneviratne
4.55%
Ordinary
1 at £1John J. Baskin
4.55%
Ordinary
1 at £1Meital Bloom
4.55%
Ordinary
1 at £1Mr Adrian Leslie Shindler
4.55%
Ordinary
1 at £1Mr Amir Baradaran & Mrs F. Takloo
4.55%
Ordinary
1 at £1Mr Anthony B. Quinn & Mr M.e. Minn & Mr Pah Hyams
4.55%
Ordinary
1 at £1Mr Anthony Lytton & Mrs Nina Lytton
4.55%
Ordinary
1 at £1Mr David Chaim Greenberg & Mrs Rachel Greenberg
4.55%
Ordinary
1 at £1Mr David Goodall & Mrs Miriam Goodall
4.55%
Ordinary
1 at £1Mr Hillel Mirvis & Mrs Melanie Mirvis
4.55%
Ordinary
1 at £1Mr Mike Sabel
4.55%
Ordinary
1 at £1Mrs Cynthia Zneimer
4.55%
Ordinary
1 at £1Mrs Lilla M. Brown
4.55%
Ordinary
1 at £1Mrs Sylvana Jovanovic
4.55%
Ordinary
1 at £1Nina Dimetriou
4.55%
Ordinary

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
14 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
4 March 2020Termination of appointment of Anthony Roy Lytton as a director on 3 March 2020 (1 page)
4 March 2020Appointment of Ms Meital Bloom as a director on 19 March 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 April 2018Termination of appointment of Samuel Joshua Levi Landsberg as a director on 24 April 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 February 2017Director's details changed for Mr Michael Robert Anthony Sabel on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Jeffrey Baskin on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Director's details changed for Mr Samuel Joshua Levi Landsberg on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael Robert Anthony Sabel on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Director's details changed for Anthony Roy Lytton on 7 February 2017 (2 pages)
7 February 2017Secretary's details changed for Mr John Jeffrey Baskin on 7 February 2017 (1 page)
7 February 2017Secretary's details changed for Mr John Jeffrey Baskin on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr John Jeffrey Baskin on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Samuel Joshua Levi Landsberg on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Anthony Roy Lytton on 7 February 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 22
(9 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 22
(9 pages)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 April 2015Appointment of Mr Samuel Joshua Levi Landsberg as a director on 18 March 2015 (2 pages)
29 April 2015Appointment of Mr Samuel Joshua Levi Landsberg as a director on 18 March 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22
(8 pages)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22
(8 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Termination of appointment of Daniel Grossman as a director (1 page)
25 March 2013Termination of appointment of Daniel Grossman as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 June 2012Director's details changed for Mr Michael Robert Anthony Sable on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael Robert Anthony Sable on 25 June 2012 (2 pages)
6 June 2012Termination of appointment of Peter Godfrey as a director (1 page)
6 June 2012Termination of appointment of Peter Godfrey as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 March 2011Termination of appointment of Doron Jacobs as a director (1 page)
28 March 2011Appointment of Mr Daniel Grossman as a director (2 pages)
28 March 2011Termination of appointment of Doron Jacobs as a director (1 page)
28 March 2011Appointment of Mr Daniel Grossman as a director (2 pages)
24 January 2011Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages)
24 January 2011Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
24 January 2011Director's details changed for Mr Michael Robert Anthony Sable on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2010Appointment of Mr Michael Robert Anthony Sable as a director (1 page)
25 January 2010Appointment of Mr Michael Robert Anthony Sable as a director (1 page)
13 January 2010Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from 4 Sunnyhill Court Sunningfields Crescet London NW4 4RB on 13 January 2010 (1 page)
13 January 2010Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
13 January 2010Director's details changed for Peter Godfrey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter Godfrey on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anthony Roy Lytton on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter Godfrey on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from 4 Sunnyhill Court Sunningfields Crescet London NW4 4RB on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mr Doron Jacobs on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (11 pages)
10 February 2009Return made up to 31/12/08; full list of members (11 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Director appointed mr doron jacobs (1 page)
5 February 2009Director appointed mr doron jacobs (1 page)
4 February 2009Appointment terminated director brandon israelsohn (1 page)
4 February 2009Appointment terminated director brandon israelsohn (1 page)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 31/12/04; change of members
  • 363(287) ‐ Registered office changed on 28/01/05
(8 pages)
28 January 2005Return made up to 31/12/04; change of members
  • 363(287) ‐ Registered office changed on 28/01/05
(8 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 September 2004New secretary appointed (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (4 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
4 May 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 31/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 February 2003Return made up to 31/12/02; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 November 2002Registered office changed on 18/11/02 from: 12 sunnyhill court sunningfields cresce london NW4 4RB (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 sunnyhill court sunningfields cresce london NW4 4RB (1 page)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
21 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Registered office changed on 27/04/99 from: 104 great portland street london W1N 5PE (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 104 great portland street london W1N 5PE (2 pages)
5 March 1999Return made up to 31/12/98; full list of members (8 pages)
5 March 1999Return made up to 31/12/98; full list of members (8 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 March 1998Return made up to 31/12/97; full list of members (8 pages)
20 March 1998Return made up to 31/12/97; full list of members (8 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (8 pages)
18 February 1997Return made up to 31/12/96; full list of members (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Director resigned (2 pages)
7 March 1995Return made up to 31/12/94; full list of members (8 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 March 1995Return made up to 31/12/94; full list of members (8 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 August 1983Incorporation (13 pages)
26 August 1983Incorporation (13 pages)