Company NameNO. 3 Templewood Avenue Residents Association Limited
Company StatusActive
Company Number01807858
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Marjan Jahanshahi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(16 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address21 Northway
Hampstead Garden Suburb
London
NW11 6PB
Director NameDimitri Stylianou
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCypriot,British
StatusCurrent
Appointed24 November 2012(28 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceGreece
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameMs Cristina Beatriz Lavin Delgado
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2016(31 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 15 Bracknell Gardens
London
NW3 7EE
Director NameMrs Isabella Righi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed29 March 2018(33 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleEconomist; Civil Service
Country of ResidenceUnited Kingdom
Correspondence Address3 Templewood Avenue
London
NW3 7UY
Director NameMr Oliver John Raymond Kinsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 11 April 2016)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGreat Forge Farmhouse
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameOlga Mary Judson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 04 July 2005)
RoleRetired Social Worker
Correspondence AddressFlat 1
3 Templewood Avenue
London
NW3 7UY
Director NameMiss Anita Alison Ford Clapperton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 1996)
RoleRetired Teacher
Correspondence Address3 Templewood Avenue
London
NW3 7UY
Director NameDavid Norman Cherry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Frog Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JZ
Secretary NameMiss Anita Alison Ford Clapperton
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 1993)
RoleCompany Director
Correspondence Address3 Templewood Avenue
London
NW3 7UY
Director NameDr Eldon David Lehmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(8 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 12 November 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Templewood Avenue
London
NW3 7UY
Secretary NameMr Oliver John Raymond Kinsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(9 years after company formation)
Appointment Duration12 months (resigned 04 May 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreat Forge Farmhouse
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameStephen John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 May 1993)
RoleCompany Director
Correspondence Address2 Clumber Avenue
Netherfield
Nottinghamshire
NG4 2LX
Secretary NameOlga Mary Judson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(10 years after company formation)
Appointment Duration12 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressFlat 1
3 Templewood Avenue
London
NW3 7UY
Secretary NameDavid Norman Cherry
NationalityBritish
StatusResigned
Appointed03 May 1995(11 years after company formation)
Appointment Duration1 year (resigned 14 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Frog Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JZ
Secretary NameDr Eldon David Lehmann
NationalityBritish
StatusResigned
Appointed14 May 1996(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Redington Road
Hampstead
London
NW3 7QY
Director NameHomayoun Alemi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2000)
RoleDesigner
Correspondence Address3 Templewood Avenue
London
NW3 7UY
Director NameGonzalo Fernandez
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2000)
RoleSolicitor
Correspondence AddressFlat 2
3 Templewood Avenue
London
NW3 7UY
Secretary NameHomayoun Alemi
NationalityBritish
StatusResigned
Appointed14 May 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 May 1998)
RoleCompany Director
Correspondence Address3 Templewood Avenue
London
NW3 7UY
Secretary NameMr Oliver John Raymond Kinsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreat Forge Farmhouse
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameGonzalo Fernandez
NationalityBritish
StatusResigned
Appointed12 May 2000(16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 2
3 Templewood Avenue
London
NW3 7UY
Secretary NameEldon David Lehmann
NationalityBritish
StatusResigned
Appointed11 May 2001(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2002)
RoleDoctor
Correspondence Address38 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameDr Marjan Jahanshahi
NationalityBritish
StatusResigned
Appointed03 May 2002(18 years after company formation)
Appointment Duration12 months (resigned 29 April 2003)
RolePsychologist
Correspondence AddressFlat 4 3 Templewood Avenue
Hampstead
London
NW3 7UY
Secretary NameMr Oliver John Raymond Kinsey
NationalityBritish
StatusResigned
Appointed29 April 2003(19 years after company formation)
Appointment Duration12 months (resigned 24 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreat Forge Farmhouse
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameOlga Mary Judson
NationalityBritish
StatusResigned
Appointed24 April 2004(20 years after company formation)
Appointment Duration1 year (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Templewood Avenue
London
NW3 7UY
Director NameJohn Darnton Judson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 July 2008)
RoleCompany Director
Correspondence Address9 Lyndhurst Road
London
NW3 5PX
Secretary NameDr Eldon David Lehmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2007)
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Redington Road
Hampstead
London
NW3 7QY
Secretary NameMrs Marjan Jahanshahi
NationalityBritish
StatusResigned
Appointed15 May 2007(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Northway
Hampstead Garden Suburb
London
NW11 6PB
Secretary NameMr Oliver John Raymond Kinsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(24 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2009)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressGreat Forge Farmhouse
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameDaniel Robert Bourn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 No 3 Templewood Avenue
London
NW3 7UY
Director NameMr William Benjamin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2012)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Templewood Avenue
Camden
London
NW3 7UY
Secretary NameMr William Benjamin
NationalityBritish
StatusResigned
Appointed05 May 2009(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Templewood Avenue
Camden
London
NW3 7UY
Director NameMaria Piedad Fernandez Diez
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed06 June 2012(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North End
London
NW3 7HH
Secretary NameBrenham Estates (Corporation)
StatusResigned
Appointed06 October 2000(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2001)
Correspondence Address1 Connaught Place
London
W2 2DY

Contact

Websitewww.hesident.com

Location

Registered Address13a Heath Street Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 June 2019Appointment of Mrs Isabella Righi as a director on 29 March 2018 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 May 2018Termination of appointment of Maria Piedad Fernandez Diez as a director on 20 May 2018 (1 page)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(8 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(8 pages)
20 June 2016Registered office address changed from 3 Templewood Avenue London NW3 7UY to C/O Whitestone Estates 13a Heath Street Heath Street London NW3 6TP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 3 Templewood Avenue London NW3 7UY to C/O Whitestone Estates 13a Heath Street Heath Street London NW3 6TP on 20 June 2016 (1 page)
15 April 2016Appointment of Ms Cristina Beatriz Lavin Delgado as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Ms Cristina Beatriz Lavin Delgado as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Oliver John Raymond Kinsey as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Oliver John Raymond Kinsey as a director on 11 April 2016 (1 page)
20 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(8 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(8 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5
(8 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5
(8 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Termination of appointment of Ramin Sedaghat as a director (1 page)
3 April 2013Termination of appointment of Ramin Sedaghat as a director (1 page)
30 November 2012Appointment of Dimitri Stylianou as a director (3 pages)
30 November 2012Appointment of Dimitri Stylianou as a director (3 pages)
20 November 2012Termination of appointment of Eldon Lehmann as a director (2 pages)
20 November 2012Termination of appointment of Eldon Lehmann as a director (2 pages)
22 June 2012Appointment of Maria Piedad Fernandez Diez as a director (3 pages)
22 June 2012Appointment of Maria Piedad Fernandez Diez as a director (3 pages)
20 June 2012Termination of appointment of William Benjamin as a director (1 page)
20 June 2012Termination of appointment of William Benjamin as a director (1 page)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Register(s) moved to registered office address (1 page)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Register(s) moved to registered office address (1 page)
7 June 2012Termination of appointment of Daniel Bourn as a director (1 page)
7 June 2012Termination of appointment of Daniel Bourn as a director (1 page)
23 August 2011Appointment of Mr Ramin Sedaghat as a director (3 pages)
23 August 2011Appointment of Mr Ramin Sedaghat as a director (3 pages)
15 June 2011Termination of appointment of William Benjamin as a secretary (1 page)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (10 pages)
15 June 2011Termination of appointment of William Benjamin as a secretary (1 page)
15 June 2011Termination of appointment of William Benjamin as a secretary (1 page)
15 June 2011Director's details changed for Dr Eldon David Lehmann on 14 June 2011 (2 pages)
15 June 2011Termination of appointment of William Benjamin as a secretary (1 page)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Director's details changed for Dr Eldon David Lehmann on 14 June 2011 (2 pages)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Register inspection address has been changed (1 page)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for William Benjamin on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Eldon David Lehmann on 23 May 2010 (2 pages)
24 May 2010Director's details changed for William Benjamin on 23 May 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Ms Marjan Jahanshahi on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Marjan Jahanshahi on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Eldon David Lehmann on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Oliver John Raymond Kinsey on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Oliver John Raymond Kinsey on 23 May 2010 (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (7 pages)
26 May 2009Appointment terminated secretary oliver kinsey (1 page)
26 May 2009Return made up to 23/05/09; full list of members (7 pages)
26 May 2009Appointment terminated secretary oliver kinsey (1 page)
25 May 2009Appointment terminated director john judson (1 page)
25 May 2009Appointment terminated director john judson (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Secretary appointed william benjamin (2 pages)
12 May 2009Secretary appointed william benjamin (2 pages)
29 July 2008Director appointed william benjamin (2 pages)
29 July 2008Director appointed william benjamin (2 pages)
9 June 2008Appointment terminated secretary marjan jahanshahi (1 page)
9 June 2008Director's change of particulars / john judson / 13/05/2008 (1 page)
9 June 2008Director's change of particulars / john judson / 13/05/2008 (1 page)
9 June 2008Appointment terminated secretary marjan jahanshahi (1 page)
9 June 2008Return made up to 23/05/08; full list of members (7 pages)
9 June 2008Return made up to 23/05/08; full list of members (7 pages)
6 June 2008Director's change of particulars / marjan jahanshahi / 13/05/2008 (1 page)
6 June 2008Appointment terminated director david lucas (1 page)
6 June 2008Director's change of particulars / marjan jahanshahi / 13/05/2008 (1 page)
6 June 2008Appointment terminated director david lucas (1 page)
5 June 2008Director appointed daniel robert bourn (2 pages)
5 June 2008Director appointed daniel robert bourn (2 pages)
16 May 2008Secretary appointed mr oliver john raymond kinsey (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 May 2008Secretary appointed mr oliver john raymond kinsey (1 page)
12 July 2007Return made up to 23/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Return made up to 23/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 June 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
17 June 2004Return made up to 23/05/04; full list of members (10 pages)
17 June 2004Return made up to 23/05/04; full list of members (10 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
19 June 2003New secretary appointed (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 June 2002New secretary appointed (2 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
30 May 2000New secretary appointed (2 pages)
27 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 June 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
3 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 April 1985Incorporation (21 pages)