Company NameResidents Of Greenlawns Management Limited
DirectorsMarco Tassi and Kajal Shah
Company StatusActive
Company Number01771519
CategoryPrivate Limited Company
Incorporation Date21 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 NameMarco Tassi
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2010(27 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameKajal Shah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceLondon
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMylako Limited (Corporation)
StatusCurrent
Appointed04 March 2016(32 years, 3 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameDavid Ginsberg
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 July 1991)
RoleRetired
Correspondence Address14 Greenlawns Moss Hall Grove
Finchley
London
N12 8PA
Director NameMr Jack Sethill
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleProduction Consultant
Correspondence Address12 Greenlawns Moss Hall Grove
Finchley
London
N12 8PA
Secretary NameMr Samuel Baxter
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address10 Greenlawns Moss Hall Grove
Finchley
London
N12 8PA
Director NameMr Norman Eric Greenaway
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleInsurance Executive
Correspondence Address11 Green Lawns
London
N12 8PA
Director NameJeffrey Benson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1998)
RoleComputer Programmer
Correspondence Address24 Greenlawns
London
N12 8PA
Secretary NameAnne Shirley Peet
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Green Lawns
Moss Hall Grove
Finchley
N12 8PA
Director NameMr Robert Stewart
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2001)
RoleRetired Engineer
Correspondence Address2 Green Lawns
Moss Hall Grove
Finchley London
N12 8PA
Director NameMr Robert Stewart
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2001)
RoleRetired Engineer
Correspondence Address2 Green Lawns
Moss Hall Grove
Finchley London
N12 8PA
Director NameMrs Barbara Anne Betty Sethill
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2003)
RoleSecretary
Correspondence Address12 Green Lawns
London
N12 8PA
Director NameRebecca Valerie Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2006)
RoleSolicitor
Correspondence Address24 Greenlawns
Moss Hall Grove Finchley
London
N12 8PA
Secretary NameRebecca Valerie Harris
NationalityBritish
StatusResigned
Appointed27 September 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address24 Greenlawns
Moss Hall Grove Finchley
London
N12 8PA
Director NameAnnette Racke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2004)
RoleProperty Development
Correspondence Address21 Greenlawns
Moss Hall Grove Finchley
London
N12 8PA
Director NameMarco Tassi
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2004)
RoleBanking Financial Markets
Correspondence Address8 Green Lawns
Moss Hall Grove
London
N12 8PA
Director NamePhilip Stephen Sethill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleProperty Developer
Correspondence Address8 Framfield Close
Finchley
London
N12 7HH
Director NameJohn Keith Yugin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 October 2006)
RoleComputer Software
Correspondence Address2 Wren Avenue
London
NW2 6UH
Director NameAnne Shirley Peet
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 10 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Green Lawns
Moss Hall Grove
Finchley
N12 8PA
Director NameAnne Shirley Peet
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 10 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Green Lawns
Moss Hall Grove
Finchley
N12 8PA
Secretary NameJohn Keith Yugin
NationalityBritish
StatusResigned
Appointed12 July 2006(22 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 2006)
RoleCompany Director
Correspondence Address2 Wren Avenue
London
NW2 6UH
Director NameJanet Eva Leifer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2010)
RoleSchool Librarian
Country of ResidenceEngland
Correspondence Address12a Greenlawns
Moss Hall Grove
London
N12 8PA
Director NameMr Praveen Velichety
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 October 2007)
RoleSenior Manager Technology
Country of ResidenceUnited Kingdom
Correspondence Address3 Green Lawns
London
N12 8PA
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Walmington Fold
London
N12 7LJ
Director NameRosalind Adele Furtado
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Green Lawns
Moss Hall Grove
London
N12 8PA
Secretary NameMr Sivan Natan Gelb
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Walmington Fold
London
N12 7LJ
Director NameIan Fergson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed01 February 2011(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2016)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Fine
4.17%
Ordinary
1 at £1J. Lawton
4.17%
Ordinary
1 at £1Luisa Acuti
4.17%
Ordinary
1 at £1M. Tassi & Mr A. Tassi
4.17%
Ordinary
1 at £1Miss Annette Racke
4.17%
Ordinary
1 at £1Moshe Nitzani
4.17%
Ordinary
1 at £1Mr Ettore Dell'ore
4.17%
Ordinary
1 at £1Mr H. Pearson & Ms T. Sachs
4.17%
Ordinary
1 at £1Mr J. Benabo
4.17%
Ordinary
1 at £1Mr John Keith Yugin
4.17%
Ordinary
1 at £1Mr R.k. Wadhwa
4.17%
Ordinary
1 at £1Mrs Anne Peet
4.17%
Ordinary
1 at £1Mrs Brenda Saunders
4.17%
Ordinary
1 at £1Mrs Chapman
4.17%
Ordinary
1 at £1Mrs L. Shah
4.17%
Ordinary
1 at £1Mrs Rosalind Furtado
4.17%
Ordinary
1 at £1Mrs T. Hoser
4.17%
Ordinary
1 at £1P. Stewart
4.17%
Ordinary
1 at £1P. Velichety
4.17%
Ordinary
1 at £1Real Estate Investment & Trading LTD
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£32,260
Net Worth£2,733
Cash£23,826
Current Liabilities£30,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 September 2023Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Mylako Limited on 7 December 2021 (1 page)
13 October 2021Registered office address changed from C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page)
27 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 24
(7 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 24
(7 pages)
6 June 2016Director's details changed for Marco Tassi on 4 March 2016 (2 pages)
6 June 2016Director's details changed for Marco Tassi on 4 March 2016 (2 pages)
6 June 2016Director's details changed for Kajal Shah on 4 March 2016 (2 pages)
6 June 2016Director's details changed for Kajal Shah on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page)
4 March 2016Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page)
4 March 2016Appointment of Mylako Limited as a secretary on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to C/O Mylako Limited 5/25 Scrutton Street London EC2A 4HJ on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 4 March 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (11 pages)
17 December 2015Full accounts made up to 31 March 2015 (11 pages)
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24
(7 pages)
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 24
(7 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24
(7 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24
(7 pages)
3 July 2014Full accounts made up to 31 March 2014 (11 pages)
3 July 2014Full accounts made up to 31 March 2014 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Full accounts made up to 31 March 2013 (11 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
13 August 2012Full accounts made up to 31 March 2012 (10 pages)
13 August 2012Full accounts made up to 31 March 2012 (10 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Kajal Shah as a director (3 pages)
9 May 2012Appointment of Kajal Shah as a director (3 pages)
4 April 2012Termination of appointment of Ian Fergson as a director (2 pages)
4 April 2012Termination of appointment of Ian Fergson as a director (2 pages)
22 November 2011Termination of appointment of Rosalind Furtado as a director (2 pages)
22 November 2011Termination of appointment of Rosalind Furtado as a director (2 pages)
9 November 2011Termination of appointment of Sivan Gelb as a director (2 pages)
9 November 2011Termination of appointment of Sivan Gelb as a director (2 pages)
20 October 2011Full accounts made up to 31 March 2011 (11 pages)
20 October 2011Full accounts made up to 31 March 2011 (11 pages)
1 September 2011Termination of appointment of Sivan Gelb as a secretary (1 page)
1 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
1 September 2011Termination of appointment of Sivan Gelb as a secretary (1 page)
1 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
12 April 2011Appointment of Ian Fergson as a director (3 pages)
12 April 2011Appointment of Marco Tassi as a director (3 pages)
12 April 2011Appointment of Ian Fergson as a director (3 pages)
12 April 2011Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
12 April 2011Appointment of Marco Tassi as a director (3 pages)
12 April 2011Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
6 April 2011Termination of appointment of Janet Leifer as a director (2 pages)
6 April 2011Termination of appointment of Janet Leifer as a director (2 pages)
22 February 2011Registered office address changed from 12a Greenlawns Moss Hall Grove London N12 8PA on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 12a Greenlawns Moss Hall Grove London N12 8PA on 22 February 2011 (2 pages)
14 September 2010Full accounts made up to 31 March 2010 (11 pages)
14 September 2010Full accounts made up to 31 March 2010 (11 pages)
14 July 2010Director's details changed for Janet Eva Leifer on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
14 July 2010Director's details changed for Rosalind Adele Furtado on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
14 July 2010Director's details changed for Sivan Natan Gelb on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Rosalind Adele Furtado on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Janet Eva Leifer on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Sivan Natan Gelb on 26 June 2010 (2 pages)
22 July 2009Full accounts made up to 31 March 2009 (11 pages)
22 July 2009Full accounts made up to 31 March 2009 (11 pages)
29 June 2009Return made up to 27/06/09; full list of members (14 pages)
29 June 2009Director and secretary's change of particulars / sivan gelb / 07/02/2009 (1 page)
29 June 2009Director and secretary's change of particulars / sivan gelb / 07/02/2009 (1 page)
29 June 2009Return made up to 27/06/09; full list of members (14 pages)
12 March 2009Registered office changed on 12/03/2009 from 24 green lawns moss hall grove finchley london N12 8PA (1 page)
12 March 2009Registered office changed on 12/03/2009 from 24 green lawns moss hall grove finchley london N12 8PA (1 page)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
22 August 2008Return made up to 27/06/08; full list of members (15 pages)
22 August 2008Return made up to 27/06/08; full list of members (15 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 103 chandos avenue whetstone london N20 9EG (1 page)
23 August 2007Registered office changed on 23/08/07 from: 103 chandos avenue whetstone london N20 9EG (1 page)
12 July 2007Return made up to 27/06/07; no change of members (8 pages)
12 July 2007Return made up to 27/06/07; no change of members (8 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
27 January 2007Return made up to 27/06/06; change of members (8 pages)
27 January 2007Return made up to 27/06/06; change of members (8 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 24 green lawns moss hall grove finchley london N12 8PA (1 page)
11 December 2006Registered office changed on 11/12/06 from: 24 green lawns moss hall grove finchley london N12 8PA (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New director appointed (2 pages)
14 September 2006Full accounts made up to 31 March 2006 (10 pages)
14 September 2006Full accounts made up to 31 March 2006 (10 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 March 2005 (11 pages)
1 November 2005Full accounts made up to 31 March 2005 (11 pages)
23 August 2005Return made up to 27/06/05; full list of members (10 pages)
23 August 2005Return made up to 27/06/05; full list of members (10 pages)
7 October 2004Full accounts made up to 31 March 2004 (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (9 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
9 August 2004Return made up to 27/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2004Return made up to 27/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
19 October 2003Full accounts made up to 31 March 2003 (10 pages)
19 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 July 2003Return made up to 27/06/03; change of members (8 pages)
6 July 2003Return made up to 27/06/03; change of members (8 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Full accounts made up to 31 March 2002 (10 pages)
2 July 2002Return made up to 27/06/02; full list of members (12 pages)
2 July 2002Return made up to 27/06/02; full list of members (12 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 20 greenlawns moss hall grove finchley london N12 8PA (1 page)
5 December 2001Registered office changed on 05/12/01 from: 20 greenlawns moss hall grove finchley london N12 8PA (1 page)
24 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
24 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
10 August 2001Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
19 April 2001Return made up to 27/06/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Return made up to 27/06/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2001New director appointed (2 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 December 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 March 1999 (12 pages)
2 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 October 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 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)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 10 greenlawns moss hall grove london N12 8PA (1 page)
16 June 1997Registered office changed on 16/06/97 from: 10 greenlawns moss hall grove london N12 8PA (1 page)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
28 June 1995Return made up to 27/06/95; no change of members (4 pages)
28 June 1995Return made up to 27/06/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)