Company NameBalfour Place Residents Company Limited
DirectorsJuan Miguel Cooper and Marie Audrey Stephanie Bidwell
Company StatusActive
Company Number01792485
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Juan Miguel Cooper
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RolePilot
Country of ResidenceEngland
Correspondence Address11 Balfour Place
London
SW15 6XR
Director NameMrs Marie Audrey Stephanie Bidwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Balfour Place
London
SW15 6XR
Director NameNigel Harvey Neill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 04 June 2008)
RoleRetired
Correspondence Address11 Balfour Place
Putney
London
SW15 6XR
Director NamePaul Simon Fisher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 1994)
RoleSales Manager
Correspondence Address5 Balfour Place
Putney
London
SW15 6XR
Secretary NameRonald William Boxall
NationalityBritish
StatusResigned
Appointed26 January 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1996)
RoleCompany Director
Correspondence Address9 Balfour Place
Putney
London
SW15 6XR
Director NameRichard James Avey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleQuantity Surveyor
Correspondence Address13 Balfour Place
London
SW15 6XR
Director NameSimon Frederick Garret Duerden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2004)
RoleSwaps Dealer
Correspondence Address6 Balfour Place
London
SW15 6XR
Secretary NameNigel Harvey Neill
NationalityBritish
StatusResigned
Appointed23 March 1996(12 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address11 Balfour Place
Putney
London
SW15 6XR
Director NameMark Philip Lanyon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleChartered Surveyor
Correspondence Address14 Balfour Place
London
SW15 6XR
Director NameMichael Watson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleRetired
Correspondence Address5 Balfour Place
London
SW15 6XR
Director NameJasmine Boxall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Balfour Place
London
SW15 6XR
Director NameMrs Marie Audrey Stephanie Bidwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Balfour Place
London
SW15 6XR
Director NameMr William Davies
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2009)
RoleChartered Accountant
Correspondence Address5 Balfour Place
London
SW15 6XR
Director NameMs Ilona Melanie Chanoch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
Putney
London
SW15 6XR
Director NameMiss Debra Channon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Balfour Place
Balfour Place
London
SW15 6XR
Director NameMr Toby Mark Brice
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2015)
RoleTube Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour Place
London
SW15 6XR
Director NameMrs Amanda Mary Sutcliffe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Balfour Place
London
SW15 6XR
Director NameMrs Barbara Ann Traill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Balfour Place
Putney
London
SW15 6XR
Secretary NameMs Kazuko Honda
StatusResigned
Appointed28 November 2012(28 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2016)
RoleCompany Director
Correspondence Address4 Balfour Place
London
SW15 6XR
Director NameMr Derek William Hayler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(31 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Balfour Place
London
SW15 6XR
Director NameMs Barbara Annette Harvey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2016(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2020)
RoleArtist
Country of ResidenceEngland
Correspondence Address14 Balfour Place
London
SW15 6XR
Director NameMs Yoland Wallace
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(34 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2020)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 Balfour Place
London
SW15 6XR

Contact

Telephone020 87856293
Telephone regionLondon

Location

Registered Address14 Balfour Place
London
SW15 6XR
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

1 at £10Amanda Sutcliffe
7.14%
Ordinary
1 at £10Barbara Annette Harvey
7.14%
Ordinary
1 at £10Barbara Traill
7.14%
Ordinary
1 at £10Debra Channon
7.14%
Ordinary
1 at £10Diana Clement
7.14%
Ordinary
1 at £10Elizabeth Euginie Patten
7.14%
Ordinary
1 at £10James Ryuichi Honda-pinder
7.14%
Ordinary
1 at £10Juan Miguel Cooper & Yee Man Tracey Hui
7.14%
Ordinary
1 at £10Julian Stephen Bidwell & Marie Audrey Bidwell
7.14%
Ordinary
1 at £10Mary Mortimer
7.14%
Ordinary
1 at £10Peter Lucas & Joan Lucas
7.14%
Ordinary
1 at £10Suzanne Hayler & Derek William Hayler
7.14%
Ordinary
1 at £10Victoria Jasmine Boxall
7.14%
Ordinary
1 at £10Yoland Wallace
7.14%
Ordinary

Financials

Year2014
Net Worth£20,509
Cash£20,499

Accounts

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

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Termination of appointment of Barbara Annette Harvey as a director on 3 April 2020 (1 page)
20 January 2020Termination of appointment of Yoland Wallace as a director on 14 January 2020 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 February 2019Appointment of Ms Yoland Wallace as a director on 22 January 2019 (2 pages)
13 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Registered office address changed from 11 Balfour Place London SW15 6XR England to 14 Balfour Place London SW15 6XR on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 11 Balfour Place London SW15 6XR England to 14 Balfour Place London SW15 6XR on 15 June 2017 (1 page)
15 June 2017Appointment of Mrs Marie Audrey Stephanie Bidwell as a director on 9 June 2017 (2 pages)
15 June 2017Appointment of Mrs Marie Audrey Stephanie Bidwell as a director on 9 June 2017 (2 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Termination of appointment of Derek William Hayler as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Derek William Hayler as a director on 3 October 2016 (1 page)
17 September 2016Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page)
17 September 2016Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page)
17 September 2016Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page)
17 September 2016Termination of appointment of Barbara Ann Traill as a director on 17 September 2016 (1 page)
14 September 2016Termination of appointment of Debra Channon as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Debra Channon as a director on 14 September 2016 (1 page)
23 August 2016Termination of appointment of Kazuko Honda as a secretary on 23 July 2016 (1 page)
23 August 2016Appointment of Ms Barbara Annette Harvey as a director on 20 August 2016 (2 pages)
23 August 2016Termination of appointment of Kazuko Honda as a secretary on 23 July 2016 (1 page)
23 August 2016Appointment of Ms Barbara Annette Harvey as a director on 20 August 2016 (2 pages)
20 August 2016Appointment of Mr Juan Miguel Cooper as a director on 20 August 2016 (2 pages)
20 August 2016Appointment of Mr Juan Miguel Cooper as a director on 20 August 2016 (2 pages)
20 August 2016Registered office address changed from 4 Balfour Place London SW15 6XR to 11 Balfour Place London SW15 6XR on 20 August 2016 (1 page)
20 August 2016Registered office address changed from 4 Balfour Place London SW15 6XR to 11 Balfour Place London SW15 6XR on 20 August 2016 (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 140
(7 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 140
(7 pages)
14 November 2015Appointment of Mr Derek William Hayler as a director on 14 November 2015 (2 pages)
14 November 2015Appointment of Mr Derek William Hayler as a director on 14 November 2015 (2 pages)
13 November 2015Termination of appointment of Amanda Mary Sutcliffe as a director on 13 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Termination of appointment of Amanda Mary Sutcliffe as a director on 13 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Appointment of Ms Kazuko Honda as a secretary on 28 November 2012 (2 pages)
27 October 2015Appointment of Ms Kazuko Honda as a secretary on 28 November 2012 (2 pages)
11 August 2015Termination of appointment of Toby Mark Brice as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Toby Mark Brice as a director on 11 August 2015 (1 page)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140
(7 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 140
(7 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 140
(7 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 140
(7 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Director's details changed for Mrs Amanda Mary Sutcliffe on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Toby Mark Brice on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Toby Mark Brice on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mrs Amanda Mary Sutcliffe on 18 January 2013 (2 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Appointment of Mrs Amanda Mary Sutcliffe as a director (2 pages)
17 December 2012Appointment of Mrs Amanda Mary Sutcliffe as a director (2 pages)
14 December 2012Appointment of Mr Toby Mark Brice as a director (2 pages)
14 December 2012Appointment of Mr Toby Mark Brice as a director (2 pages)
7 December 2012Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 14 Balfour Place London SW15 6XR United Kingdom on 7 December 2012 (1 page)
4 December 2012Termination of appointment of Marie Bidwell as a director (1 page)
4 December 2012Termination of appointment of Marie Bidwell as a director (1 page)
4 December 2012Termination of appointment of Jasmine Boxall as a director (1 page)
4 December 2012Termination of appointment of Jasmine Boxall as a director (1 page)
3 December 2012Appointment of Mrs Barbara Ann Traill as a director (2 pages)
3 December 2012Appointment of Miss Debra Channon as a director (2 pages)
3 December 2012Appointment of Miss Debra Channon as a director (2 pages)
3 December 2012Appointment of Mrs Barbara Ann Traill as a director (2 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
23 October 2011Registered office address changed from 11 Balfour Place Putney London SW15 6XR on 23 October 2011 (1 page)
23 October 2011Registered office address changed from 11 Balfour Place Putney London SW15 6XR on 23 October 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Termination of appointment of Ilona Chanoch as a director (1 page)
16 March 2011Termination of appointment of Ilona Chanoch as a director (1 page)
16 March 2011Appointment of Jasmine Boxall as a director (2 pages)
16 March 2011Appointment of Jasmine Boxall as a director (2 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
2 January 2010Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
2 January 2010Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Ms Ilona Melanie Chanoch on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
2 January 2010Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Marie Audrey Stephanie Bidwell on 1 January 2010 (2 pages)
29 October 2009Termination of appointment of Nigel Neill as a secretary (1 page)
29 October 2009Termination of appointment of Nigel Neill as a secretary (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 August 2009Director appointed ms ilona melanie chanoch (1 page)
21 August 2009Director appointed ms ilona melanie chanoch (1 page)
21 August 2009Appointment terminated director william davies (1 page)
21 August 2009Appointment terminated director william davies (1 page)
2 January 2009Return made up to 02/01/09; full list of members (9 pages)
2 January 2009Return made up to 02/01/09; full list of members (9 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Appointment terminated director debra channon (1 page)
3 November 2008Appointment terminated director debra channon (1 page)
6 June 2008Director appointed miss debra channon (1 page)
6 June 2008Director appointed miss debra channon (1 page)
6 June 2008Director appointed mr william davies (1 page)
6 June 2008Appointment terminated director nigel neill (1 page)
6 June 2008Appointment terminated director jasmine boxall (1 page)
6 June 2008Director appointed mr william davies (1 page)
6 June 2008Appointment terminated director jasmine boxall (1 page)
6 June 2008Appointment terminated director nigel neill (1 page)
2 January 2008Return made up to 02/01/08; full list of members (6 pages)
2 January 2008Return made up to 02/01/08; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 January 2007Return made up to 02/01/07; full list of members (5 pages)
5 January 2007Return made up to 02/01/07; full list of members (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 January 2006Return made up to 02/01/06; full list of members (5 pages)
4 January 2006Return made up to 02/01/06; full list of members (5 pages)
10 January 2005Return made up to 02/01/05; full list of members (12 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 January 2005Return made up to 02/01/05; full list of members (12 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
9 January 2004Return made up to 02/01/04; full list of members (12 pages)
9 January 2004Return made up to 02/01/04; full list of members (12 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
3 January 2002Return made up to 02/01/02; full list of members (12 pages)
3 January 2002Return made up to 02/01/02; full list of members (12 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 2000Return made up to 15/01/00; full list of members (11 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 2000Return made up to 15/01/00; full list of members (11 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
7 January 1999Return made up to 18/01/99; change of members (6 pages)
7 January 1999Return made up to 18/01/99; change of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
21 January 1998Return made up to 18/01/98; no change of members (4 pages)
21 January 1998Return made up to 18/01/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 January 1997Return made up to 26/01/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 January 1997Return made up to 26/01/97; full list of members (6 pages)
29 March 1996Registered office changed on 29/03/96 from: 9 balfour place putney london SW15 6XR (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 9 balfour place putney london SW15 6XR (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
16 February 1996Return made up to 26/01/96; change of members (6 pages)
16 February 1996Return made up to 26/01/96; change of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 February 1984Incorporation (16 pages)
16 February 1984Incorporation (16 pages)