Company Name5 Warrington Crescent Limited
Company StatusActive
Company Number01771263
CategoryPrivate Limited Company
Incorporation Date18 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 NameNoushazar Nazifi Hariri
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(15 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
5 Warrington Crescent
London
W9 1ED
Director NameMr Charles Benedict Pugh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(26 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCorp;Executive
Country of ResidenceEngland
Correspondence AddressGarden Flat 5 Warrington Crescent
Littlwe Venice
London
W9 1ED
Secretary NamePaul George Douglas Kiers
NationalityBritish
StatusCurrent
Appointed08 July 2010(26 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 5 Warrington Crescent
Little Venice
London
W9 1ED
Director NameKhey Hau Lim
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 October 2011(27 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 5 Warrington Crescent
London
W9 1ED
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 January 1992)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 1992)
RoleHigher Executive Officer - Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleInvestment Manager
Correspondence AddressFlat 1 5 Warrington Crescent
London
W9 1ED
Director NameMark Jezewski
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 01 January 2001)
RoleAdvertising
Correspondence AddressThe Garden Flat
5 Warrington Crescent
London
W9 1ED
Director NameMr/Doctor Rahmatullah Khan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(8 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 03 August 2010)
RoleDoctor Of Medicine
Correspondence AddressFirst Floor Flat 5 Warrington Crescent
London
W9 1ED
Secretary NameMrs Jane Campbell Guthrie Inglis
NationalityBritish
StatusResigned
Appointed13 January 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleHousewife
Correspondence Address5 Warrington Crescent
London
W9 1ED
Secretary NamePaul George Douglas Kiers
NationalityBritish
StatusResigned
Appointed27 July 1999(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address77 Sussex Square
London
W2 2SS
Director NameNicholas Archer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2010)
RoleCivil Servant
Correspondence AddressThe Garden Flat 5 Warrington Crescent
London
W9 1ED
Director NameJesse David Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2014)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address12/65 Brighton Boulevard
North Bondi
Nsw 2026
Australia
Director NameMr Gareth Mark Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 2015)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameSaeeda Rehmatullah
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(26 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, First Floor Flat 5 Warrington Crescent
Little Venice
London
W9 1ED
Director NameJane Hitchcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(26 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 March 2011)
RoleCorp; Executive
Country of ResidenceEngland
Correspondence AddressFlat 4 2nd Floor Flat Warrington Crescent
Little Venice
London
W9 1ED
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 January 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed06 February 2008(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 January 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Telephone020 72862929
Telephone regionLondon

Location

Registered Address5 Warrington Crescent
Little Venice
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Benedict Pugh & Winniefried Wutte
16.67%
Ordinary
1 at £1Khey Hau Lim
16.67%
Ordinary
1 at £1Mr Gareth Mark Lewis & Ms Clare Ann Lewis
16.67%
Ordinary
1 at £1Mr Jesse David Taylor
16.67%
Ordinary
1 at £1Mrs Noushazar Nazifi Hariri & Mr Paul George Douglas Kiers
16.67%
Ordinary
1 at £1Mrs Saeeda Rahmatullah Khan
16.67%
Ordinary

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

20 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 January 2017Second filing of the annual return made up to 12 August 2012 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2013 (21 pages)
24 January 2017Second filing of Confirmation Statement dated 12/08/2016 (5 pages)
24 January 2017Second filing of the annual return made up to 12 August 2012 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2013 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2014 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2015 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2014 (21 pages)
24 January 2017Second filing of the annual return made up to 12 August 2015 (21 pages)
24 January 2017Second filing of Confirmation Statement dated 12/08/2016 (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders details) was registered on 24/01/2017
(7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders details) was registered on 24/01/2017
(7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(8 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(8 pages)
19 June 2015Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages)
18 June 2015Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages)
18 June 2015Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(10 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
(9 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(10 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 January 2014Termination of appointment of a director (2 pages)
29 January 2014Termination of appointment of a director (2 pages)
14 January 2014Termination of appointment of Jesse Taylor as a director (2 pages)
14 January 2014Termination of appointment of Jesse Taylor as a director (2 pages)
18 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(11 pages)
18 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(10 pages)
18 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(11 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(11 pages)
30 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 12 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(11 pages)
29 October 2012Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages)
29 October 2012Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages)
29 October 2012Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages)
29 October 2012Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages)
29 October 2012Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages)
29 October 2012Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 November 2011Director's details changed for Jesse David Taylor on 26 October 2011 (3 pages)
4 November 2011Director's details changed for Jesse David Taylor on 26 October 2011 (3 pages)
4 November 2011Appointment of Khey Hau Lim as a director (3 pages)
4 November 2011Appointment of Khey Hau Lim as a director (3 pages)
11 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (16 pages)
11 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (16 pages)
11 August 2011Termination of appointment of Jane Hitchcock as a director (2 pages)
11 August 2011Termination of appointment of Jane Hitchcock as a director (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 22 June 2011 (1 page)
20 June 2011Registered office address changed from , 5 Warrington Crescent, Little Venice, London, W9 1ED on 20 June 2011 (1 page)
20 June 2011Registered office address changed from , 5 Warrington Crescent, Little Venice, London, W9 1ED on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 5 Warrington Crescent Little Venice London W9 1ED on 20 June 2011 (1 page)
17 February 2011Appointment of Saeeda Rehmatullah as a director (2 pages)
17 February 2011Appointment of Saeeda Rehmatullah as a director (2 pages)
7 September 2010Appointment of Paul George Douglas Kiers as a secretary (3 pages)
7 September 2010Appointment of Paul George Douglas Kiers as a secretary (3 pages)
25 August 2010Appointment of Charles Benedict Pugh as a director (3 pages)
25 August 2010Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR on 25 August 2010 (2 pages)
25 August 2010Appointment of Jane Hitchcock as a director (3 pages)
25 August 2010Appointment of Jane Hitchcock as a director (3 pages)
25 August 2010Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Charles Benedict Pugh as a director (3 pages)
25 August 2010Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages)
25 August 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 25 August 2010 (2 pages)
17 August 2010Secretary's details changed for Solitaire Secretaries Ltd on 12 August 2010 (2 pages)
17 August 2010Secretary's details changed for Solitaire Secretaries Ltd on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
3 August 2010Termination of appointment of Rahmatullah Khan as a director (1 page)
3 August 2010Termination of appointment of Rahmatullah Khan as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 June 2010Termination of appointment of Nicholas Archer as a director (1 page)
3 June 2010Termination of appointment of Nicholas Archer as a director (1 page)
25 August 2009Return made up to 12/08/09; full list of members (7 pages)
25 August 2009Return made up to 12/08/09; full list of members (7 pages)
17 February 2009Registered office changed on 17/02/2009 from, 5 warrington crescent, london, W9 1ED (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 warrington crescent london W9 1ED (1 page)
17 February 2009Secretary appointed solitaire secretaries LTD (1 page)
17 February 2009Secretary appointed solitaire secretaries LTD (1 page)
17 February 2009Registered office changed on 17/02/2009 from, 5 warrington crescent, london, W9 1ED (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
27 January 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page)
27 January 2009Director's change of particulars / nicholas power / 27/01/2009 (2 pages)
27 January 2009Registered office changed on 27/01/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page)
27 January 2009Director's change of particulars / nicholas power / 27/01/2009 (2 pages)
27 January 2009Appointment terminated secretary paul kiers (1 page)
27 January 2009Appointment terminated secretary paul kiers (1 page)
27 January 2009Registered office changed on 27/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
13 January 2009Director appointed gareth mark lewis (1 page)
13 January 2009Director appointed gareth mark lewis (1 page)
20 August 2008Return made up to 12/08/08; full list of members (7 pages)
20 August 2008Return made up to 12/08/08; full list of members (7 pages)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
8 April 2008Registered office changed on 08/04/2008 from c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page)
8 April 2008Registered office changed on 08/04/2008 from, c/o county estate management, secretarial services LTD, 79 new cavendish street, london, W1W 6XB (1 page)
8 April 2008Registered office changed on 08/04/2008 from, c/o county estate management, secretarial services LTD, 79 new cavendish street, london, W1W 6XB (1 page)
3 March 2008Director appointed jesse david taylor (1 page)
3 March 2008Director appointed jesse david taylor (1 page)
29 February 2008Secretary appointed solitaire secretaries LTD (3 pages)
29 February 2008Secretary appointed solitaire secretaries LTD (3 pages)
7 February 2008Return made up to 12/08/07; full list of members (4 pages)
7 February 2008Return made up to 12/08/07; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
29 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
17 November 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
2 March 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
25 November 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(9 pages)
25 November 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(9 pages)
6 April 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
6 April 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
12 January 2005Accounts for a dormant company made up to 24 March 2004 (6 pages)
12 January 2005Accounts for a dormant company made up to 24 March 2004 (6 pages)
12 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Registered office changed on 26/04/04 from: 159-165 great portland street, london, W1W 5PA (1 page)
26 April 2004Registered office changed on 26/04/04 from: 159-165 great portland street london W1W 5PA (1 page)
15 January 2004Accounts for a dormant company made up to 24 March 2003 (8 pages)
15 January 2004Accounts for a dormant company made up to 24 March 2003 (8 pages)
10 November 2003Return made up to 12/08/03; full list of members (9 pages)
10 November 2003Return made up to 12/08/03; full list of members (9 pages)
4 February 2003Return made up to 12/08/02; full list of members (9 pages)
4 February 2003Return made up to 12/08/02; full list of members (9 pages)
24 January 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
24 January 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
16 November 2002Nc inc already adjusted 24/10/02 (1 page)
16 November 2002Nc inc already adjusted 24/10/02 (1 page)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
17 December 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(9 pages)
11 September 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(9 pages)
26 January 2001Full accounts made up to 24 March 2000 (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Full accounts made up to 24 March 2000 (6 pages)
26 January 2001Director resigned (1 page)
23 October 2000Return made up to 12/08/00; full list of members (9 pages)
23 October 2000Return made up to 12/08/00; full list of members (9 pages)
14 December 1999Full accounts made up to 24 March 1999 (6 pages)
14 December 1999Full accounts made up to 24 March 1999 (6 pages)
27 September 1999Return made up to 12/08/99; full list of members (5 pages)
27 September 1999Return made up to 12/08/99; full list of members (5 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
26 January 1999Full accounts made up to 24 March 1998 (5 pages)
26 January 1999Full accounts made up to 24 March 1998 (5 pages)
14 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Full accounts made up to 24 March 1997 (5 pages)
4 February 1998Full accounts made up to 24 March 1997 (5 pages)
26 September 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Full accounts made up to 24 March 1996 (5 pages)
27 December 1996Full accounts made up to 24 March 1996 (5 pages)
20 September 1996Return made up to 12/08/96; full list of members (6 pages)
20 September 1996Return made up to 12/08/96; full list of members (6 pages)
16 January 1996Full accounts made up to 24 March 1995 (5 pages)
16 January 1996Full accounts made up to 24 March 1995 (5 pages)
24 October 1995Return made up to 12/08/95; full list of members (6 pages)
24 October 1995Return made up to 12/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1983Incorporation (18 pages)
18 November 1983Incorporation (18 pages)