Company NameAbbey Gardens (Hammersmith) Management Company Limited
DirectorsEvelyn Marie Sheldon McCarthy and Richard Crumpton
Company StatusActive
Company Number01770853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1983(40 years, 5 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 NameMrs Evelyn Marie Sheldon McCarthy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(23 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Srg Llp 10 Bolt Court
London
EC4A 3DA
Director NameRichard Crumpton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(23 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Srg Llp 10 Bolt Court
London
EC4A 3DA
Secretary NameRichard Crumpton
NationalityBritish
StatusCurrent
Appointed27 February 2007(23 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Srg Llp 10 Bolt Court
London
EC4A 3DA
Director NameMrs Sri Thriveni Saravanamuttu Butler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1992)
RoleBank Officer
Correspondence Address8 Abbey Gardens
London
W6 8QR
Director NameMichael John Newcomb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 2000)
RoleComputer Manager
Correspondence Address100 Greyhound Road
Hammersmith
London
W6 8NT
Director NameMs Carol Helen Holland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleNurse
Correspondence Address12 Abbey Gardens
London
W6 8QR
Director NameMs Sarah Louise Howard Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 2000)
RoleDirectors Secretary
Correspondence Address118 Greyhound Road
London
W6 8NS
Director NameMs Sally Ann Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1993)
RoleSystam Support
Correspondence Address11 Crammond Close
London
W6 8QS
Director NameMr Christopher John Robert Ward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1993)
RoleHealth Service Management
Correspondence Address41 Abbey Gardens
London
W6 8QR
Director NameMs Sally Naana Baffour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 2000)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Abbey Gardens
Fulham
London
W6 8QR
Director NameMr Patrick Marc Rombauts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 1992(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1992)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Greyhound Road
London
W6 8NT
Director NameMiss Lucy Ann Marsh-Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1994)
RoleBarrister
Correspondence Address8 Abbey Gardens
London
W6 8QR
Director NameTimothy Eamonn Draper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1999)
RoleChartered Surveyor
Correspondence Address51 Abbey Gardens
Barons Court
London
W6 8QR
Director NameDavid Robert Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 1998)
RoleSenior Systems Programmer
Correspondence Address30 Crammond Close
London
W6 8QS
Secretary NameMichael John Newcomb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2000)
RoleTravel Agent
Correspondence Address100 Greyhound Road
Hammersmith
London
W6 8NT
Director NamePamela Violet Pearle Hurst
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address27 Abbey Gardens
Humbolt Road
London
SW6 8QR
Director NameRoy Thorn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1998)
RoleRetired
Correspondence Address43 Abbey Gardens
Hammersmith
London
W6 8QR
Director NameKaren Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1999)
RoleFinancial Controller
Correspondence Address30 Abbey Gardens
West Kensington
London
W6 8QR
Director NameGideon Ur
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2000)
RoleComputer Programmer
Correspondence Address31 Abbey Gardens
London
W6 8QR
Director NameRichard Sie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2003)
RoleIt Auditor
Correspondence Address44 Abbey Gardens
Hammersmith
London
W6 8QR
Director NameRoy Thorn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2003)
RoleRetired
Correspondence Address43 Abbey Gardens
Hammersmith
London
W6 8QR
Director NameHenry James Carleton Harrison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2003)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address34 Abbey Gardens
London
W6 8QR
Director NameMary Gibson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleRetired
Correspondence Address26 Abbey Gardens
Hammersmith
London
W6 8QR
Secretary NameMary Gibson
NationalityBritish
StatusResigned
Appointed08 May 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleRetired
Correspondence Address26 Abbey Gardens
Hammersmith
London
W6 8QR
Director NameUlrika Tham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed24 February 2003(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2007)
RoleSrn Therapist
Correspondence Address33 Crammond Close
Hammersmith
London
W6 8QS
Director NameMichael John Newcomb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2008)
RoleTravel Agent
Correspondence Address100 Greyhound Road
Hammersmith
London
W6 8NT
Director NameBeata Duncan Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2004)
RoleRehab Officer
Correspondence Address56 Abbey Gardens
Hammersmith
London
W6 8QR
Secretary NameMichael John Newcomb
NationalityBritish
StatusResigned
Appointed24 February 2003(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 February 2007)
RoleTravel Agent
Correspondence Address100 Greyhound Road
Hammersmith
London
W6 8NT
Director NameMr Patrick Marc Rombauts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2003(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2007)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address108 Greyhound Road
London
W6 8NT
Director NameMr Ryan Dixon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 January 1995)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered AddressC/O Srg Llp
10 Bolt Court
London
EC4A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£101,720
Net Worth£177,929
Current Liabilities£13,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 September 2020Registered office address changed from 10 10 Bolt Court London EC4A 3DA England to 10 Bolt Court London EC4A 3DA on 21 September 2020 (1 page)
21 September 2020Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to 10 10 Bolt Court London EC4A 3DA on 21 September 2020 (1 page)
21 September 2020Registered office address changed from 10 Bolt Court London EC4A 3DA England to C/O Srg Llp 10 Bolt Court London EC4A 3DA on 21 September 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Ryan Dixon as a director on 7 September 2017 (1 page)
8 September 2017Cessation of Ryan Dixon as a person with significant control on 7 September 2017 (1 page)
8 September 2017Cessation of Ryan Dixon as a person with significant control on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Ryan Dixon as a director on 7 September 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Director's details changed for Richard Crumpton on 1 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Director's details changed for Richard Crumpton on 1 January 2017 (2 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
1 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
2 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 January 2010Director's details changed for Richard Crumpton on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Evelyn Marie Sheldon Mccarthy on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Richard Crumpton on 11 January 2010 (1 page)
12 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
12 January 2010Secretary's details changed for Richard Crumpton on 11 January 2010 (1 page)
12 January 2010Director's details changed for Ryan Dixon on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Ryan Dixon on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Evelyn Marie Sheldon Mccarthy on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Crumpton on 11 January 2010 (2 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2009Memorandum and Articles of Association (19 pages)
27 August 2009Memorandum and Articles of Association (19 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 January 2009Director's change of particulars / evelyn sheldon mccarthy / 01/01/2008 (1 page)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Director's change of particulars / evelyn sheldon mccarthy / 01/01/2008 (1 page)
8 January 2009Annual return made up to 31/12/08 (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2008Memorandum and Articles of Association (20 pages)
7 July 2008Memorandum and Articles of Association (20 pages)
1 May 2008Appointment terminated director michael newcomb (1 page)
1 May 2008Appointment terminated director michael newcomb (1 page)
8 February 2008Annual return made up to 31/12/07 (2 pages)
8 February 2008Annual return made up to 31/12/07 (2 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
27 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
27 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
27 March 2007Annual return made up to 31/12/06 (4 pages)
27 March 2007Annual return made up to 31/12/06 (4 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
4 May 2006Full accounts made up to 31 December 2004 (13 pages)
4 May 2006Full accounts made up to 31 December 2004 (13 pages)
7 March 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 07/03/06
(4 pages)
7 March 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 07/03/06
(4 pages)
4 March 2005Director resigned (1 page)
4 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
4 March 2005Director resigned (1 page)
4 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
11 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
23 January 2003Annual return made up to 31/12/02 (5 pages)
23 January 2003Annual return made up to 31/12/02 (5 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002Full accounts made up to 31 December 2001 (12 pages)
21 December 2001Annual return made up to 31/12/01 (4 pages)
21 December 2001Annual return made up to 31/12/01 (4 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
3 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Director resigned (1 page)
4 February 2000Annual return made up to 31/12/99 (5 pages)
4 February 2000Annual return made up to 31/12/99 (5 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
1 February 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Annual return made up to 31/12/98
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
31 January 1997Annual return made up to 31/12/96 (6 pages)
31 January 1997Annual return made up to 31/12/96 (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
8 January 1996Annual return made up to 31/12/95 (6 pages)
8 January 1996Annual return made up to 31/12/95 (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
30 August 1995Registered office changed on 30/08/95 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
30 August 1995Secretary resigned (2 pages)
15 March 1995Secretary resigned (2 pages)
15 March 1995Secretary resigned (2 pages)
17 November 1983Incorporation (21 pages)