Company NameAlpine Flat Management Company Limited
Company StatusActive
Company Number01755078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1983(40 years, 6 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 NameBarry Causer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameJohn Graham Taylor
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired Construction Engineer
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameGhanashyam Master
NationalityBritish
StatusCurrent
Appointed01 June 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameDavid Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(31 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address224 Poplar Grove
Friern Barnet
London
N11 3NX
Director NameEnid Jean Saint
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1992)
RoleRetired
Correspondence Address52 Silver Birch Close
London
N11 3NW
Director NameNicholas Roberts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1994)
RoleAdministrator
Correspondence Address208 Poplar Grove
London
N11 3NX
Director NameLyneth Peta Morley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 1993)
RoleBook Keeper
Correspondence Address226 Poplar Grove
London
N11 3NX
Director NameAugustus Mathews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 November 2005)
RoleOperations Manager
Correspondence Address31 Silver Birch Close
London
N11 3NW
Director NameShirley Anne Fry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1995)
RoleBranch Administrator
Correspondence Address186 Poplar Grove
London
N11 3NX
Director NameJulie Geller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 January 2000)
RoleDesigner
Correspondence Address196 Poplar Grove
London
N11 3NX
Director NamePaul Hickey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1993)
RoleTraining Manager
Correspondence Address54 Silver Birch Close
London
N11 3NW
Director NameMr Richard Marmon Halm
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 1995)
RoleGraphic Designer
Correspondence Address37 Silver Birch Close
London
N11 3NW
Director NameGeorge Ian Stewartson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(11 years after company formation)
Appointment Duration5 years (resigned 25 October 1999)
RoleSoftware Consultant
Correspondence Address22 Silver Birch Close
Colney Hatch Lane New Southgate
London
N11 3NW
Director NameMr Bryan Kaufman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(12 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd 187b Wood
Friern Barnet
London
N12 9AY
Director NameItaj Hashemi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(14 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 November 1998)
RoleDoctor
Correspondence Address20 Silver Birch Close
London
N11 3NW
Director NameClaire Louise Cleland
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2001)
RoleNanny
Correspondence Address26 Silver Birch Close
London
N11 3NW
Director NameMr David Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2008)
RoleLicensed Cab Driver
Country of ResidenceUnited Kingdom
Correspondence Address224 Poplar Grove
Friern Barnet
London
N11 3NX
Director NameAnne Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 2003)
RoleTeacher
Correspondence Address26 Silverbirch Close
Friern Barnet
London
N11 3NW
Director NameHarold Levy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2008)
RoleAccs Clerk
Correspondence Address222 Poplar Grove
London
N11 3NX
Director NameClaire Morrissey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 October 2004)
RoleRegistrations Manager
Correspondence Address206 Poplar Grove
London
N11 3NX
Director NameSandra Fox
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd 187b Wood
Friern Barnet
London
N12 9AY
Director NameJaskamal Kaur Bolla
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleHr Executive
Correspondence Address192 Poplar Grove
Friern Barnet
London
N11 3NX
Director NameBeryl Wilson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2009)
RoleRetired Community Nursing Sist
Country of ResidenceEngland
Correspondence Address208 Poplar Grove
London
N11 3NX
Director NameBeryl Wilson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2009)
RoleRetired Community Nursing Sist
Country of ResidenceEngland
Correspondence Address208 Poplar Grove
London
N11 3NX
Director NameAsif Umeed Ali
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2007)
RoleAccountant
Correspondence Address206 Poplar Grove
London
N11 3NX
Director NameAnn Coleman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(24 years after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleLibrarian
Correspondence Address27 Silver Birch Close
London
N11 3NW
Director NameEva Angelia Ercig
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd 187b Wood
Friern Barnet
London
N12 9AY
Director NameMark Nixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(26 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2021)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameAswin Thakkar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(26 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2021)
RoleSupermarket Assistant
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameEva Angelia Ercig
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2014)
RolePart Time Account Administrator
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 May 2010)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£15,098
Cash£37,337
Current Liabilities£27,841

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Termination of appointment of Eva Angelia Ercig as a director on 16 December 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
31 March 2015Termination of appointment of Eva Angelia Ercig as a director on 16 December 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
26 February 2015Appointment of David Smith as a director on 17 December 2014 (3 pages)
26 February 2015Appointment of David Smith as a director on 17 December 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (4 pages)
31 March 2014Secretary's details changed for Ghanashyam Master on 31 March 2014 (1 page)
31 March 2014Director's details changed for Eva Angelia Ercig on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Barry Causer on 31 March 2014 (2 pages)
31 March 2014Director's details changed for John Graham Taylor on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mark Nixon on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (4 pages)
31 March 2014Secretary's details changed for Ghanashyam Master on 31 March 2014 (1 page)
31 March 2014Director's details changed for Barry Causer on 31 March 2014 (2 pages)
31 March 2014Director's details changed for John Graham Taylor on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Aswin Thakkar on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Eva Angelia Ercig on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Aswin Thakkar on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mark Nixon on 31 March 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Termination of appointment of Beryl Wilson as a director (1 page)
10 August 2013Termination of appointment of Beryl Wilson as a director (1 page)
22 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
22 May 2013Annual return made up to 31 March 2013 no member list (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 August 2012Section 519 (1 page)
21 August 2012Section 519 (1 page)
4 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Appointment of Eva Angelia Ercig as a director (3 pages)
28 June 2011Appointment of Eva Angelia Ercig as a director (3 pages)
16 May 2011Annual return made up to 31 March 2011 no member list (7 pages)
16 May 2011Annual return made up to 31 March 2011 no member list (7 pages)
15 February 2011Full accounts made up to 31 March 2010 (11 pages)
15 February 2011Full accounts made up to 31 March 2010 (11 pages)
5 January 2011Appointment of John Graham Taylor as a director (3 pages)
5 January 2011Appointment of John Graham Taylor as a director (3 pages)
23 June 2010Termination of appointment of Parkwood Management Company (London) Limited as a secretary (1 page)
23 June 2010Termination of appointment of Sandra Fox as a director (2 pages)
23 June 2010Termination of appointment of Parkwood Management Company (London) Limited as a secretary (1 page)
23 June 2010Termination of appointment of Eva Ercig as a director (1 page)
23 June 2010Termination of appointment of a director (1 page)
23 June 2010Termination of appointment of Eva Ercig as a director (1 page)
23 June 2010Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
23 June 2010Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
23 June 2010Termination of appointment of Bryan Kaufman as a director (2 pages)
23 June 2010Termination of appointment of Bryan Kaufman as a director (2 pages)
23 June 2010Termination of appointment of a director (1 page)
23 June 2010Termination of appointment of Sandra Fox as a director (2 pages)
15 June 2010Appointment of Mark Nixon as a director (4 pages)
15 June 2010Appointment of Mark Nixon as a director (4 pages)
11 June 2010Appointment of Aswin Thakkar as a director (3 pages)
11 June 2010Appointment of Aswin Thakkar as a director (3 pages)
10 June 2010Appointment of Barry Causer as a director (3 pages)
10 June 2010Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX on 10 June 2010 (2 pages)
10 June 2010Appointment of Barry Causer as a director (3 pages)
10 June 2010Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX on 10 June 2010 (2 pages)
9 June 2010Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages)
9 June 2010Appointment of Beryl Wilson as a director (3 pages)
9 June 2010Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages)
9 June 2010Appointment of Ghanashyam Master as a secretary (3 pages)
9 June 2010Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages)
9 June 2010Appointment of Ghanashyam Master as a secretary (3 pages)
9 June 2010Appointment of Beryl Wilson as a director (3 pages)
12 April 2010Director's details changed for Mr Bryan Kaufman on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Mr Bryan Kaufman on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Eva Angelia Ercig on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Sandra Fox on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Sandra Fox on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Eva Angelia Ercig on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Sandra Fox on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Sandra Fox on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sandra Fox on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
17 December 2009Full accounts made up to 31 March 2009 (11 pages)
17 December 2009Full accounts made up to 31 March 2009 (11 pages)
1 July 2009Appointment terminated director beryl wilson (1 page)
1 July 2009Appointment terminated director beryl wilson (1 page)
17 June 2009Annual return made up to 31/03/09 (3 pages)
17 June 2009Annual return made up to 31/03/09 (3 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
3 October 2008Appointment terminated director ann coleman (1 page)
3 October 2008Appointment terminated director ann coleman (1 page)
18 September 2008Appointment terminated director david smith (1 page)
18 September 2008Appointment terminated director david smith (1 page)
28 July 2008Annual return made up to 31/03/08 (6 pages)
28 July 2008Annual return made up to 31/03/08 (6 pages)
25 July 2008Appointment terminated director harold levy (1 page)
25 July 2008Appointment terminated director harold levy (1 page)
8 March 2008Appointment terminated director jaskamal bolla (1 page)
8 March 2008Appointment terminated director jaskamal bolla (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
13 August 2007Full accounts made up to 31 March 2007 (11 pages)
13 August 2007Full accounts made up to 31 March 2007 (11 pages)
25 May 2007Annual return made up to 31/03/07 (6 pages)
25 May 2007Annual return made up to 31/03/07 (6 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 31 March 2006 (10 pages)
28 July 2006Full accounts made up to 31 March 2006 (10 pages)
24 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 March 2005 (9 pages)
18 October 2005Full accounts made up to 31 March 2005 (9 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
17 September 2004Full accounts made up to 31 March 2004 (10 pages)
17 September 2004Full accounts made up to 31 March 2004 (10 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 May 2004Annual return made up to 31/03/04 (5 pages)
8 May 2004Annual return made up to 31/03/04 (5 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 March 2003 (8 pages)
1 July 2003Full accounts made up to 31 March 2003 (8 pages)
17 April 2003Annual return made up to 31/03/03 (6 pages)
17 April 2003Annual return made up to 31/03/03 (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
15 July 2002Full accounts made up to 31 March 2002 (9 pages)
15 July 2002Full accounts made up to 31 March 2002 (9 pages)
16 April 2002Annual return made up to 31/03/02 (5 pages)
16 April 2002Annual return made up to 31/03/02 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
10 August 2001Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
19 April 2001Annual return made up to 31/03/01 (4 pages)
19 April 2001Annual return made up to 31/03/01 (4 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Annual return made up to 31/03/00 (4 pages)
21 April 2000Annual return made up to 31/03/00 (4 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Full accounts made up to 31 March 1999 (9 pages)
23 April 1999Annual return made up to 31/03/99 (6 pages)
23 April 1999Annual return made up to 31/03/99 (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
22 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
24 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens london N10 3UE (1 page)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens london N10 3UE (1 page)
22 September 1983Incorporation (21 pages)
22 September 1983Incorporation (21 pages)