Company Name18 Princes Avenue Management Co. Limited
Company StatusActive
Company Number01765735
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Fatima Fernandez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2001(17 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18a Princes Avenue
London
N10 3LR
Director NameMr John Peter Rance
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(26 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMr John Peter Rance
StatusCurrent
Appointed01 July 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Abdul Khadir Meer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Operating Officer, NHS England (London)
Country of ResidenceEngland
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameDr Levin Anthony Timon David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(38 years after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address18c Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Scott Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address36a Colney Hatch Lane
London
N10 1DU
Director NameOliver Charles Henri Morel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 1998)
RoleTax Advisor
Correspondence AddressFlat C 18 Princes Avenue
London
N10 3LR
Director NameMr Raoul-Alfred Piachaud
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 18 Princes Avenue
London
N10 3LR
Director NameMr Giles-Thomas Roper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish/British
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 June 2000)
RoleFinancial Advisor
Correspondence Address5 Charles Street
London
SW13 0NZ
Director NameMaryam Ataie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 March 2001)
RoleBeautician
Correspondence AddressFlat A 18 Princes Avenue
London
N10 3LR
Director NameGary Anthony Allen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 1998)
RoleManager
Correspondence AddressKingfishers Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QA
Secretary NameMrs Sylvie-Claudine-Bernadette Morel
NationalityBritish
StatusResigned
Appointed17 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressFlat C 18 Princes Avenue
London
N10 3LR
Secretary NameGary Anthony Allen
NationalityBritish
StatusResigned
Appointed11 January 1993(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1998)
RoleManager
Correspondence AddressKingfishers Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QA
Director NameFiona Anne Eleanor Tiffin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2000)
RoleInsurance
Correspondence Address18c Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMr Raoul-Alfred Piachaud
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 18 Princes Avenue
London
N10 3LR
Director NameNicholas James Veitch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2000)
RoleDistribution Co
Correspondence Address18e Princes Avenue
London
Muswell Hill
N10 3LR
Director NameDanny Iordanis Charalambous
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2001)
RoleManager
Correspondence Address18c Princes Avenue
London
N10 3LR
Director NameClaudia Jane Lowe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2003)
RoleU.K. General Manager
Correspondence AddressFlat E
18 Princes Avenue
London
N10 3LR
Director NameMr Paul Bevitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(16 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 December 2021)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address18d Princes Avenue
London
N10 3LR
Director NameKenneth John Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2007)
RoleManager
Correspondence Address18c Princes Avenue
Musell Hill
London
N10 3LR
Secretary NameThane Michael Lindsay Jackson
NationalityBritish
StatusResigned
Appointed01 February 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2003)
RoleGeneral Manager
Correspondence Address18e Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMr Paul Bevitt
NationalityBritish
StatusResigned
Appointed11 September 2003(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 September 2006)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address18d Princes Avenue
London
N10 3LR
Director NameMr John Gordon Baird
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 October 2003(19 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18e Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMr John Gordon Baird
NationalityNew Zealander
StatusResigned
Appointed14 September 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18e Princes Avenue
Muswell Hill
London
N10 3LR
Director NameCatherine Mary Fiona McDade Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 2009)
RoleApparel Manager
Correspondence Address2 Kempton House
52 Cholmeley Park, Highgate
London
N6 5AD
Director NameMr Ali Ahmet Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Princes Avenue
London
N10 3LR
Secretary NameMr Ali Ahmet Ali
StatusResigned
Appointed05 March 2010(26 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Temidayo Adekanye
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2010(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMs Severine Berman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2017)
RoleCreative & Branding Director
Country of ResidenceEngland
Correspondence Address18b Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Joshgan Ahmet Ali
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(31 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 October 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address18 Princes Avenue
Muswell Hill
London
N10 3LR

Contact

Websitewww.fatimafernandez.com

Location

Registered Address18 Princes Avenue
Muswell Hill
London
N10 3LR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £20Ali Ahmet Ali
20.00%
Ordinary
1 at £20Fatima Fernandez
20.00%
Ordinary
1 at £20John Peter Rance
20.00%
Ordinary
1 at £20Paul Bevitt
20.00%
Ordinary
1 at £20Severine Bermam
20.00%
Ordinary

Financials

Year2014
Net Worth£12,868
Cash£12,868

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
16 August 2023Termination of appointment of Abdul Khadir Meer as a director on 7 August 2023 (1 page)
16 August 2023Appointment of Audrey Clotilde Chapron as a director on 16 August 2023 (2 pages)
21 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
20 December 2021Appointment of Mr Scott Marshall as a director on 20 December 2021 (2 pages)
18 December 2021Termination of appointment of Paul Bevitt as a director on 17 December 2021 (1 page)
25 October 2021Termination of appointment of Joshgan Ahmet Ali as a director on 14 October 2021 (1 page)
25 October 2021Appointment of Dr Levin Anthony Timon David as a director on 25 October 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
4 September 2017Appointment of Abdul Khadir Meer as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Abdul Khadir Meer as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Severine Berman as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Severine Berman as a director on 31 August 2017 (1 page)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
3 June 2016Register(s) moved to registered inspection location C/O N/a PO Box N/a 17 Princes Avenue Muswell Hill London N10 3LS (1 page)
3 June 2016Register(s) moved to registered inspection location C/O N/a PO Box N/a 17 Princes Avenue Muswell Hill London N10 3LS (1 page)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(9 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(9 pages)
12 October 2015Appointment of Mr Joshgan Ahmet Ali as a director on 25 September 2015 (2 pages)
12 October 2015Appointment of Mr Joshgan Ahmet Ali as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Ali Ahmet Ali as a director on 27 September 2015 (1 page)
7 October 2015Termination of appointment of Ali Ahmet Ali as a director on 27 September 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Register(s) moved to registered office address 18 Princes Avenue Muswell Hill London N10 3LR (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(9 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(9 pages)
22 December 2014Register(s) moved to registered office address 18 Princes Avenue Muswell Hill London N10 3LR (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(9 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(9 pages)
13 November 2013Director's details changed for Ms Serervine Berman on 13 November 2013 (2 pages)
13 November 2013Appointment of Ms Serervine Berman as a director (2 pages)
13 November 2013Director's details changed for Ms Serervine Berman on 13 November 2013 (2 pages)
13 November 2013Appointment of Ms Serervine Berman as a director (2 pages)
11 November 2013Termination of appointment of Temidayo Adekanye as a director (1 page)
11 November 2013Termination of appointment of Temidayo Adekanye as a director (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Appointment of Mr Temidayo Adekanye as a director (2 pages)
7 December 2010Appointment of Mr Temidayo Adekanye as a director (2 pages)
3 December 2010Termination of appointment of Raoul-Alfred Piachaud as a director (1 page)
3 December 2010Termination of appointment of Raoul-Alfred Piachaud as a director (1 page)
1 July 2010Appointment of Mr John Peter Rance as a secretary (1 page)
1 July 2010Termination of appointment of Ali Ali as a secretary (1 page)
1 July 2010Termination of appointment of Ali Ali as a secretary (1 page)
1 July 2010Appointment of Mr John Peter Rance as a secretary (1 page)
8 March 2010Appointment of Mr John Peter Rance as a director (2 pages)
8 March 2010Appointment of Mr John Peter Rance as a director (2 pages)
5 March 2010Termination of appointment of John Baird as a director (1 page)
5 March 2010Appointment of Mr Ali Ahmet Ali as a secretary (1 page)
5 March 2010Termination of appointment of John Baird as a director (1 page)
5 March 2010Appointment of Mr Ali Ahmet Ali as a secretary (1 page)
3 March 2010Termination of appointment of John Baird as a secretary (1 page)
3 March 2010Termination of appointment of John Baird as a secretary (1 page)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Paul Bevitt on 5 January 2010 (2 pages)
1 February 2010Director's details changed for John Gordon Baird on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages)
1 February 2010Director's details changed for John Gordon Baird on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Bevitt on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Bevitt on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages)
1 February 2010Director's details changed for John Gordon Baird on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Raoul-Alfred Piachaud on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Fatima Fernandez on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages)
1 February 2010Director's details changed for Ali Ahmet Ali on 5 January 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
20 March 2009Director appointed ali ahmet ali (2 pages)
20 March 2009Director appointed ali ahmet ali (2 pages)
10 March 2009Appointment terminated director catherine mcdade brown (1 page)
10 March 2009Appointment terminated director catherine mcdade brown (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
5 January 2009Return made up to 22/12/08; full list of members (5 pages)
5 January 2009Return made up to 22/12/08; full list of members (5 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 22/12/07; full list of members (4 pages)
14 January 2008Return made up to 22/12/07; full list of members (4 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
24 January 2007Return made up to 22/12/06; full list of members (9 pages)
24 January 2007Return made up to 22/12/06; full list of members (9 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
10 January 2006Return made up to 22/12/05; full list of members (9 pages)
10 January 2006Return made up to 22/12/05; full list of members (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
6 January 2005Return made up to 22/12/04; full list of members (9 pages)
6 January 2005Return made up to 22/12/04; full list of members (9 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 22/12/03; full list of members (9 pages)
20 January 2004Return made up to 22/12/03; full list of members (9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
8 February 2003Return made up to 10/01/03; full list of members (9 pages)
8 February 2003Return made up to 10/01/03; full list of members (9 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 April 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 31 March 2001 (1 page)
23 April 2001Accounts for a small company made up to 31 March 2001 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
15 January 2001Return made up to 10/01/01; full list of members (8 pages)
15 January 2001Return made up to 10/01/01; full list of members (8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
13 April 2000Accounts for a small company made up to 31 March 2000 (1 page)
13 April 2000Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2000Return made up to 10/01/00; full list of members (9 pages)
17 January 2000Return made up to 10/01/00; full list of members (9 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
10 April 1999Accounts for a small company made up to 31 March 1999 (1 page)
10 April 1999Accounts for a small company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 10/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Return made up to 10/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
18 April 1998Accounts for a small company made up to 31 March 1998 (1 page)
18 April 1998Accounts for a small company made up to 31 March 1998 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
9 March 1998Return made up to 10/01/98; no change of members (6 pages)
9 March 1998Return made up to 10/01/98; no change of members (6 pages)
27 January 1998Full accounts made up to 31 March 1992 (10 pages)
27 January 1998Full accounts made up to 31 March 1992 (10 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1996 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1996 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1995 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1995 (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 10/01/92; no change of members (6 pages)
9 January 1998Return made up to 10/01/94; full list of members (8 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Return made up to 10/01/97; full list of members (8 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 10/01/95; full list of members (8 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Full accounts made up to 31 March 1994 (9 pages)
9 January 1998Return made up to 10/01/96; full list of members (8 pages)
9 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 January 1998Full accounts made up to 31 March 1994 (9 pages)
9 January 1998Full accounts made up to 31 March 1993 (9 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 10/01/96; full list of members (8 pages)
9 January 1998Return made up to 10/01/94; full list of members (8 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Return made up to 10/01/97; full list of members (8 pages)
9 January 1998Full accounts made up to 31 March 1993 (9 pages)
9 January 1998Return made up to 10/01/93; no change of members (6 pages)
9 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 January 1998Return made up to 10/01/92; no change of members (6 pages)
9 January 1998Return made up to 10/01/93; no change of members (6 pages)
9 January 1998Return made up to 10/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1983Incorporation (17 pages)
31 October 1983Incorporation (17 pages)