Company NameWood Close Residents Management Limited
Company StatusActive
Company Number01811355
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Previous NameFosspark Limited

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 NameMr William Mark Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(30 years, 12 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Jerome Thomas Godfrey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Joseph Edmund Nickel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Frederick Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed26 September 2023(39 years, 5 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceCanada
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed21 September 2016(32 years, 5 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameDavid Alan Redfearn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2002)
RolePublisher
Correspondence Address28 Wood Close
Bethnal Green
London
E2 6ET
Director NameJudith Tranter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleArchitect
Correspondence Address11 Wood Close
London
E2 6ET
Director NameJustin Blake Garrard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 1995)
RoleArt Dealer
Correspondence Address6 Wood Close
Bethnal Green
London
E2 6ET
Director NameCarol Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2011)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Wood Close
St Matthews Row
Bethnal Green
London
E2 6ET
Director NameJames Gerald Delaney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 March 2001)
RoleSystems Analyst
Correspondence Address8 Wood Close
Bethnal Green
London
E2 6ET
Secretary NameJudith Tranter
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence Address11 Wood Close
London
E2 6ET
Secretary NameBarry Ian Davey
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address8 Wood Close
London
E2 6ET
Director NameElizabeth Jane Newton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2003)
RoleReceptionist Telephonist
Correspondence AddressFlat 14 Wood Close
St Matthews Row Bethnal Green
London
E2 6ET
Director NameDaphne Alexandra Read
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2003)
RoleAssistant Accountant
Correspondence Address15 Wood Close St Matthews Row
Bethnal Green
London
E2 6ET
Director NameBarry Ian Davey
NationalityBritish
StatusResigned
Appointed25 May 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2003)
RoleActor
Correspondence AddressFlat 8 Wood Close
St Matthews Row Bethnal Green
London
E2 6ET
Director NameSimon Harvey Cock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2001)
RoleDirector Management Consultanc
Correspondence Address22 Wood Close
London
E2 6ET
Director NameFrederick Jean
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2005)
RoleCabinet Maker
Correspondence AddressFlat 25 Wood Close
St Matthews Row
Bethnal Green
E2 6ET
Director NameMarie Miauton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 2003(19 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 December 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Wood Close
St Matthews Row
Bethnal Green
London
E2 6ET
Director NameFrederick Ducrot
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2003(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2005)
RoleProject Manager
Correspondence AddressFlat 27 Wood Close
St Matthews Row
London
E2 6ET
Director NameWilliam Mark Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 17 Wood Close
St Matthews Row
London
E2 6ET
Director NameMr Mitchell David Belk
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2015)
RoleStylist & Art Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Close
London
E2 6ET
Director NameMs Giulia Cerundolo
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Barry Ian Davey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Joseph Edmund Nickel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(30 years, 12 months after company formation)
Appointment Duration11 months (resigned 14 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Anne Marie Langford
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed10 June 1999(15 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 30 March 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2015(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2016)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ben Alan Sareen
4.00%
Ordinary B
1 at £1Damian John Jaques & Jessica Mlinaric
4.00%
Ordinary B
1 at £1Katherine Cheney
4.00%
Ordinary B
1 at £1Miss Gillian Karen Sharkey
4.00%
Ordinary B
1 at £1Mr Alan Graham Mcgregor Gordon
4.00%
Ordinary B
1 at £1Mr B. Davey & Mr J. Delaney
4.00%
Ordinary B
1 at £1Mr Frederic Jean & Beverley Mathison
4.00%
Ordinary B
1 at £1Mr Geoffrey Richard Maidment
4.00%
Ordinary B
1 at £1Mr Julian David Glyn-owen
4.00%
Ordinary B
1 at £1Mr M. Taylor & Mr E. Lecea
4.00%
Ordinary B
1 at £1Mr Martin Gallagher
4.00%
Ordinary B
1 at £1Mr Will James Mcquhae & Miss Tara Maria Foley
4.00%
Ordinary B
1 at £1Mr William Carter
4.00%
Ordinary B
1 at £1Mrs Jane Jones
4.00%
Ordinary B
1 at £1Ms Daphne Read
4.00%
Ordinary B
1 at £1Ms Elizabeth Newton
4.00%
Ordinary B
1 at £1Ms Marie Elsa Anne Miauton & Piers Gordon Mellish Strickland
4.00%
Ordinary B
1 at £1Ms Rebecca Needham
4.00%
Ordinary B
1 at £1P.j. Szczesna & S.m. Szczesna
4.00%
Ordinary B
1 at £1Terence Levers
4.00%
Ordinary B
-OTHER
20.00%
-

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

17 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 October 2023Appointment of Mr Frederick Bennett as a director on 26 September 2023 (2 pages)
25 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 August 2021Confirmation statement made on 14 August 2021 with updates (6 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2021Appointment of Mr Joseph Edmund Nickel as a director on 30 September 2019 (2 pages)
16 February 2021Termination of appointment of Anne Marie Langford as a director on 24 September 2019 (1 page)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 July 2020Appointment of Mr Jerome Thomas Godfrey as a director on 24 September 2019 (2 pages)
7 November 2019Termination of appointment of Barry Ian Davey as a director on 31 October 2019 (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with updates (6 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 August 2018Confirmation statement made on 14 August 2018 with updates (6 pages)
23 August 2018Appointment of Ms Anne Marie Langford as a director on 24 May 2018 (2 pages)
23 May 2018Cessation of Giulia Cerundolo as a person with significant control on 6 March 2018 (1 page)
23 May 2018Termination of appointment of Giulia Cerundolo as a director on 6 April 2018 (1 page)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 14 August 2017 with updates (6 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)
21 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
21 September 2016Appointment of Managed Exit Limited as a secretary on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Hlh Accountants Limited as a secretary on 21 September 2016 (1 page)
21 September 2016Appointment of Managed Exit Limited as a secretary on 21 September 2016 (2 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
21 September 2016Termination of appointment of Hlh Accountants Limited as a secretary on 21 September 2016 (1 page)
8 April 2016Termination of appointment of Joseph Nickel as a director on 14 March 2016 (1 page)
8 April 2016Termination of appointment of Joseph Nickel as a director on 14 March 2016 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25
(7 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25
(7 pages)
17 May 2015Appointment of Mr William Mark Carter as a director on 14 April 2015 (2 pages)
17 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
17 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
17 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
17 May 2015Appointment of Mr Joseph Nickel as a director on 14 April 2015 (2 pages)
17 May 2015Appointment of Mr William Mark Carter as a director on 14 April 2015 (2 pages)
17 May 2015Appointment of Mr Joseph Nickel as a director on 14 April 2015 (2 pages)
15 May 2015Termination of appointment of Mitchell David Belk as a director on 14 April 2015 (1 page)
15 May 2015Termination of appointment of Mitchell David Belk as a director on 14 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Hans Block Management 266, Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Hans Block Management 266, Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 April 2015 (1 page)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Hans Block Management 266, Kingsland Road London E8 4DG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Hans Block Management 266, Kingsland Road London E8 4DG on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25
(7 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25
(7 pages)
1 August 2014Appointment of Ms Giulia Cerundolo as a director on 16 June 2014 (2 pages)
1 August 2014Appointment of Mr Barry Ian Davey as a director on 16 June 2014 (2 pages)
1 August 2014Appointment of Ms Giulia Cerundolo as a director on 16 June 2014 (2 pages)
1 August 2014Appointment of Mr Barry Ian Davey as a director on 16 June 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 25
(7 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 25
(7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
31 December 2012Termination of appointment of Marie Miauton as a director (1 page)
31 December 2012Termination of appointment of Marie Miauton as a director (1 page)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
6 December 2011Termination of appointment of Carol Brown as a director (1 page)
6 December 2011Termination of appointment of Carol Brown as a director (1 page)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Appointment of Mr Mitchell David Belk as a director (2 pages)
12 April 2011Appointment of Mr Mitchell David Belk as a director (2 pages)
10 February 2011Termination of appointment of William Carter as a director (1 page)
10 February 2011Termination of appointment of William Carter as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
2 September 2010Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
2 September 2010Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Secretary's details changed for Rendall and Rittner Limited on 14 August 2010 (2 pages)
2 September 2010Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page)
2 September 2010Secretary's details changed for Rendall and Rittner Limited on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Marie Miauton on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Marie Miauton on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Carol Brown on 14 August 2010 (2 pages)
1 September 2010Director's details changed for Carol Brown on 14 August 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Return made up to 14/08/09; full list of members (10 pages)
1 September 2009Return made up to 14/08/09; full list of members (10 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Return made up to 14/08/08; full list of members (12 pages)
11 September 2008Return made up to 14/08/08; full list of members (12 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Return made up to 14/08/07; full list of members (12 pages)
13 September 2007Return made up to 14/08/07; full list of members (12 pages)
15 September 2006Return made up to 14/08/06; full list of members (15 pages)
15 September 2006Return made up to 14/08/06; full list of members (15 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
9 September 2005Return made up to 14/08/05; full list of members (14 pages)
9 September 2005Return made up to 14/08/05; full list of members (14 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 September 2004Return made up to 14/08/04; full list of members (14 pages)
8 September 2004Return made up to 14/08/04; full list of members (14 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 September 2003Return made up to 14/08/03; full list of members (14 pages)
23 September 2003Return made up to 14/08/03; full list of members (14 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 July 2003New director appointed (1 page)
6 July 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
12 September 2002Return made up to 14/08/02; full list of members (16 pages)
12 September 2002Return made up to 14/08/02; full list of members (16 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Return made up to 14/08/01; full list of members (19 pages)
20 August 2001Return made up to 14/08/01; full list of members (19 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
17 August 2000Return made up to 14/08/00; full list of members (16 pages)
17 August 2000Return made up to 14/08/00; full list of members (16 pages)
24 March 2000Full accounts made up to 31 March 1999 (5 pages)
24 March 2000Full accounts made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 14/08/99; full list of members (11 pages)
11 January 2000Return made up to 14/08/99; full list of members (11 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
5 January 2000Full accounts made up to 31 March 1997 (6 pages)
5 January 2000Full accounts made up to 31 March 1998 (5 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Full accounts made up to 31 March 1998 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
5 January 2000Full accounts made up to 31 March 1997 (6 pages)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
22 May 1999Return made up to 14/08/98; full list of members (8 pages)
22 May 1999Return made up to 14/08/98; full list of members (8 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
8 January 1998Return made up to 14/08/97; no change of members (6 pages)
8 January 1998Return made up to 14/08/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 14/08/96; no change of members (6 pages)
20 August 1996Return made up to 14/08/96; no change of members (6 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Director resigned;new director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 July 1984Memorandum and Articles of Association (9 pages)
11 July 1984Memorandum and Articles of Association (9 pages)
26 April 1984Incorporation (18 pages)
26 April 1984Incorporation (18 pages)