Company NameSix Fordwych Road Limited
Company StatusActive
Company Number01775494
CategoryPrivate Limited Company
Incorporation Date5 December 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 NameMs Catherine Penelope Abigail Burdess
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleWriter Actor
Country of ResidenceUnited Kingdom
Correspondence Address47 Achilles Road
London
NW6 1DZ
Director NameMr Robert Patrick Webb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleWriter Actor
Country of ResidenceUnited Kingdom
Correspondence Address47 Achilles Road
London
NW6 1DZ
Director NameMr Miles Hugh Barrett Jupp
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(24 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleActor
Country of ResidenceWales
Correspondence Address20 St. James Street
Monmouth
Gwent
NP25 3DL
Wales
Director NameMs Rachel Mary Claire Patricia Boase
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(24 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James Street
Monmouth
Gwent
NP25 3DL
Wales
Director NameMinyuen Linda Ho
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2009(25 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressMontrosa Condo 132a Hillview Avenue, 09-02
Singapore
Director NameMr Robert Lester Colheart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed22 May 2009(25 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleIT Developer
Country of ResidenceSingapore
Correspondence AddressMontrosa Condo 132a Hillview Ave
#09-02 Montrosa
Singapore
669604
Secretary NameMs Minyuen Ho
StatusCurrent
Appointed11 June 2011(27 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressMontrosa Condo 132a Hillview Ave
#09-02 Montrosa
Singapore
669604
Director NameMs AdÈLe Abdoo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(29 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameMr John Cockburn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 July 1991)
RoleDoctor
Correspondence Address6 Porwych Road
London
NW2 3TP
Director NameMr Mohd Fadzil Abdul Rashid
Date of BirthDecember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 1998)
RoleArchitect
Correspondence Address6 Fordwych Road
London
NW2 3TP
Director NameMr Kulwinder Singh Panesar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 1998)
RoleArchitect
Correspondence Address6 Fordwych Road
London
NW2 3TP
Director NameMr Cheong-Young Lim
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1996)
RoleAccountant
Correspondence Address91 Monks Avenue
Barnet
Hertfordshire
EN5 1DA
Secretary NameMr Cheong-Young Lim
NationalityMalaysian
StatusResigned
Appointed30 June 1991(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 July 2004)
RoleCompany Director
Correspondence Address91 Monks Avenue
Barnet
Hertfordshire
EN5 1DA
Director NameMr Graeme Snow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 1996)
RoleCivil Servant
Correspondence Address6 Fordwych Road
London
NW2 3TP
Director NameSu-Yi Chien
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2004)
RoleHousewife
Correspondence Address91 Monks Avenue
Barnet
Hertfordshire
EN5 1DA
Director NameMr Cheong-Young Lim
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 1998(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleFinance Manager
Correspondence Address91 Monks Avenue
Barnet
Hertfordshire
EN5 1DA
Director NameTony Jain
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2001)
RoleProcurement Manager
Correspondence Address6a Fordwych Road
London
NW2 3TP
Director NameDr Helen Moor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 April 2003)
RoleDoctor
Correspondence AddressFlat 4
6 Fordwych Road
London
NW2 3TP
Director NameJohn Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2006)
RoleImports
Correspondence AddressFlat A
6 Fordwych Road
London
NW2 3TP
Director NameDr Susan Frances Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2008)
RoleEngineering Consultant
Correspondence AddressFlat D
6 Fordwych Road
London
NW2 3TP
Director NameFiona Margaret Borland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2004)
RoleManager
Correspondence AddressFlat 3
6 Fordwych Road
London
NW2 3TP
Director NameDavid Richard Gilpin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2009)
RoleEngineer
Correspondence AddressFlat 3
6 Fordwych Road Kilburn
London
NW2 3TP
Director NameAnne Jane Selby Gilpin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2009)
RoleEngineer
Correspondence AddressFlat 3
6 Fordwych Road Kilburn
London
NW2 3TP
Director NameSion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2008)
RoleSenior Manager
Correspondence AddressFlat B
6 Fordwych Road Kilburn
London
NW2 3TP
Secretary NameSarah Anne Nixey
NationalityBritish
StatusResigned
Appointed06 July 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2006)
RoleCompany Director
Correspondence AddressFlat A
6 Fordwych Road
London
NW2 3TP
Secretary NameSion Laurence Jones
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2008)
RoleSenior Manager
Correspondence AddressFlat B
6 Fordwych Road Kilburn
London
NW2 3TP
Director NameJessica Christin Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2008)
RoleCharity Worker
Correspondence Address6b Fordwych Road
London
NW2 3TP
Secretary NameMs Catherine Penelope Abigail Burdess
NationalityBritish
StatusResigned
Appointed01 June 2008(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Fordwych Road
London
NW2 3TP

Location

Registered AddressWhitestone Estates
13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Adele Abdoo
25.00%
Ordinary
1 at £1Catherine Penelope Burdess & Robert Patrick Webb
25.00%
Ordinary
1 at £1Rachel Mary Claire Patricia Boase & Miles Hugh Barrett Jupp
25.00%
Ordinary
1 at £1Robert Lester Coltheart & Minuen Linda Ho
25.00%
Ordinary

Financials

Year2014
Turnover£13,420
Gross Profit£13,420
Net Worth-£103
Current Liabilities£1,276

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2020Registered office address changed from 13B Heath Street London NW3 6TP England to Whitestone Estates 13a Heath Street London NW3 6TP on 3 February 2020 (1 page)
23 October 2019Registered office address changed from 6 Fordwych Road London NW2 3TP England to 13B Heath Street London NW3 6TP on 23 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 January 2019Director's details changed for Minyuen Linda Ho on 26 January 2019 (2 pages)
26 January 2019Director's details changed for Minyuen Linda Ho on 26 January 2019 (2 pages)
26 January 2019Director's details changed for Mr Robert Lester Colheart on 26 January 2019 (2 pages)
26 January 2019Secretary's details changed for Ms Minyuen Ho on 26 January 2019 (1 page)
27 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 March 2017Director's details changed for Mr Robert Lester Colheart on 16 March 2017 (2 pages)
26 March 2017Director's details changed for Minyuen Linda Ho on 16 March 2017 (2 pages)
26 March 2017Director's details changed for Mr Robert Lester Colheart on 16 March 2017 (2 pages)
26 March 2017Secretary's details changed for Ms Minyuen Ho on 16 March 2017 (1 page)
26 March 2017Director's details changed for Minyuen Linda Ho on 16 March 2017 (2 pages)
26 March 2017Secretary's details changed for Ms Minyuen Ho on 16 March 2017 (1 page)
7 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
7 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from Flat C 6 Fordwych Road London NW2 3TP to 6 Fordwych Road London NW2 3TP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Flat C 6 Fordwych Road London NW2 3TP to 6 Fordwych Road London NW2 3TP on 25 July 2016 (1 page)
15 May 2016Director's details changed for Ms Adèle Abdoo on 14 May 2016 (2 pages)
15 May 2016Director's details changed for Ms Adèle Abdoo on 14 May 2016 (2 pages)
22 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
22 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
18 August 2015Director's details changed for Minyuen Linda Ho on 31 January 2015 (2 pages)
18 August 2015Director's details changed for Mr Miles Hugh Barrett Jupp on 16 July 2015 (2 pages)
18 August 2015Director's details changed for Minyuen Linda Ho on 31 January 2015 (2 pages)
18 August 2015Director's details changed for Mr Robert Lester Colheart on 31 January 2015 (2 pages)
18 August 2015Director's details changed for Ms Rachel Mary Claire Patricia Boase on 16 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Robert Lester Colheart on 31 January 2015 (2 pages)
18 August 2015Secretary's details changed for Ms Minyuen Ho on 31 January 2015 (1 page)
18 August 2015Director's details changed for Mr Miles Hugh Barrett Jupp on 16 July 2015 (2 pages)
18 August 2015Director's details changed for Ms Rachel Mary Claire Patricia Boase on 16 July 2015 (2 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(11 pages)
18 August 2015Secretary's details changed for Ms Minyuen Ho on 31 January 2015 (1 page)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(11 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(11 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(11 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(11 pages)
4 August 2013Director's details changed for Ms Rachel Mary Claire Patricia Boase on 17 March 2013 (2 pages)
4 August 2013Director's details changed for Mr Miles Hugh Barrett Jupp on 17 March 2013 (2 pages)
4 August 2013Director's details changed for Mr Miles Hugh Barrett Jupp on 17 March 2013 (2 pages)
4 August 2013Director's details changed for Ms Rachel Mary Claire Patricia Boase on 17 March 2013 (2 pages)
24 July 2013Appointment of Ms Adèle Abdoo as a director (2 pages)
24 July 2013Appointment of Ms Adèle Abdoo as a director (2 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (10 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 July 2011Registered office address changed from Flat a 6 Fordwych Road London NW2 3TP on 28 July 2011 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
28 July 2011Registered office address changed from Flat a 6 Fordwych Road London NW2 3TP on 28 July 2011 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
27 July 2011Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Miles Hugh Barrett Jupp on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Robert Patrick Webb on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Robert Patrick Webb on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Miles Hugh Barrett Jupp on 27 July 2011 (2 pages)
13 June 2011Appointment of Ms Minyuen Ho as a secretary (2 pages)
13 June 2011Appointment of Ms Minyuen Ho as a secretary (2 pages)
12 June 2011Termination of appointment of Catherine Burdess as a secretary (1 page)
12 June 2011Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 November 2010 (2 pages)
12 June 2011Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 November 2010 (2 pages)
12 June 2011Director's details changed for Mr Miles Hugh Barrett Jupp on 27 November 2010 (2 pages)
12 June 2011Termination of appointment of Catherine Burdess as a secretary (1 page)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Mr Miles Hugh Barrett Jupp on 27 November 2010 (2 pages)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages)
12 June 2011Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (10 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Rachel Mary Claire Patricia Boase on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Robert Lester Colheart on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Robert Lester Colheart on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Rachel Mary Claire Patricia Boase on 27 July 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 28/07/09; full list of members (6 pages)
24 August 2009Return made up to 28/07/09; full list of members (6 pages)
14 August 2009Director appointed robert lester colheart (3 pages)
14 August 2009Director appointed minyuen linda ho (2 pages)
14 August 2009Director appointed robert lester colheart (3 pages)
14 August 2009Director appointed minyuen linda ho (2 pages)
25 June 2009Appointment terminated director david gilpin (1 page)
25 June 2009Appointment terminated director david gilpin (1 page)
18 June 2009Appointment terminated director anne gilpin (1 page)
18 June 2009Director's change of particulars / abigail burdess / 02/03/2009 (1 page)
18 June 2009Director's change of particulars / abigail burdess / 02/03/2009 (1 page)
18 June 2009Appointment terminated director anne gilpin (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 28/07/08; full list of members (6 pages)
25 November 2008Return made up to 28/07/08; full list of members (6 pages)
24 November 2008Appointment terminated director jessica jones (1 page)
24 November 2008Appointment terminated director jessica jones (1 page)
24 November 2008Registered office changed on 24/11/2008 from flat b 6 fordwych road london NW2 3TP (1 page)
24 November 2008Secretary's change of particulars / catherine burdess / 24/11/2008 (1 page)
24 November 2008Secretary's change of particulars / catherine burdess / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from flat b 6 fordwych road london NW2 3TP (1 page)
8 August 2008Secretary appointed catherine penelope abigal burdess (1 page)
8 August 2008Secretary appointed catherine penelope abigal burdess (1 page)
7 August 2008Appointment terminated director susan smith (1 page)
7 August 2008Appointment terminated director and secretary sion jones (1 page)
7 August 2008Director appointed rachel mary claire patricia boase (2 pages)
7 August 2008Director appointed miles hugh barrett jupp (2 pages)
7 August 2008Director appointed miles hugh barrett jupp (2 pages)
7 August 2008Appointment terminated director susan smith (1 page)
7 August 2008Appointment terminated director and secretary sion jones (1 page)
7 August 2008Director appointed rachel mary claire patricia boase (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 28/07/07; no change of members (9 pages)
10 August 2007Return made up to 28/07/07; no change of members (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
31 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(9 pages)
31 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(9 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 91 monks avenue barnet hertfordshire EN5 1DA (1 page)
23 July 2004Registered office changed on 23/07/04 from: 91 monks avenue barnet hertfordshire EN5 1DA (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 30/06/02; full list of members (9 pages)
30 July 2002Return made up to 30/06/02; full list of members (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 6 fordwych road london NW2 3TP (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 6 fordwych road london NW2 3TP (1 page)
11 August 1998New director appointed (2 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (1 page)
6 December 1996New director appointed (1 page)
6 December 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
3 August 1996Secretary's particulars changed;director's particulars changed (1 page)
3 August 1996Director resigned (1 page)
3 August 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)