Company NameGrosvenor Road (Wanstead) Management Company Limited
Company StatusActive
Company Number01812416
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years 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 Irene Phaup
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Karen Margaret Gilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Guy Benjamin Colman
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameDoris Maud Davey
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressFlat 21 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameDoris Maud Davey
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1998)
RoleRetired
Correspondence AddressFlat 21 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameNicolas Ian Matthews
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1995)
RolePolice Officer
Correspondence AddressFlat 14 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NamePeter Langley Jones
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2003)
RoleJournalist
Correspondence AddressFlat 4 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameStephen Watson Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleBank Official
Correspondence AddressFlat 24 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameEileen Iris Burrell
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1998)
RoleRetired
Correspondence AddressFlat 3 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameSteven Gerard Lemka
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2000)
RoleStockbroker
Correspondence Address9 Cedar Court
Grosvenor Road Wanstead
London
E11 2HQ
Director NameHugh Gilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2000)
RoleManager
Correspondence Address10 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameAshley Grant Marston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1999)
RoleSocial Broker
Correspondence Address12 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameMrs Karen Margaret Gilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2003)
RoleBiochemist
Country of ResidenceEngland
Correspondence Address10 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Secretary NameJulie Ann Thompson
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2001)
RoleLegal Secretary
Correspondence Address28 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameScott Kenneth Maunder
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2005)
RoleProduction Manager
Correspondence Address19 Cedar Court
Grosvenor Road
London
E11 2HQ
Secretary NameLynn Karen Woolford
NationalityBritish
StatusResigned
Appointed24 February 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2003)
RoleCompany Director
Correspondence Address1 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameDaniel John West
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2005)
RoleBusiness Analyst
Correspondence Address28 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameMs Susan Helen Price
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2004)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address27 Cedar Court
Grosvenor Road
Wanstead
London
E11 2HQ
Director NameGlenn Carl Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2004)
RoleMac Operator
Correspondence Address17 Cedar Court
6-10 Grosvenor Road
Wanstead
London
E11 2HQ
Secretary NameBarbara Tabor
NationalityBritish
StatusResigned
Appointed04 August 2003(19 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Court
Wanstead
London
E11 2HQ
Secretary NameGlenn Carl Evans
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 December 2004)
RoleCompany Director
Correspondence Address17 Cedar Court
6-10 Grosvenor Road
Wanstead
London
E11 2HQ
Director NameDr Violetta Maple
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(20 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2015)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Cedar Court
Grosvenor Road Wanstaed
London
E11 2HQ
Director NameBarbara Tabor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Court
Wanstead
London
E11 2HQ
Secretary NameAlan John Maple
NationalityBritish
StatusResigned
Appointed18 January 2005(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2011)
RoleLaboratory Technician
Correspondence Address13 Cedar Court
Grosvenor Road
Wanstead London
E11 2HQ
Director NameGemma Keenan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2009)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Cedar Court
Grosvenor Road
London
E11 2HQ
Director NameMs Irene Phaup
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMiss Amy Jane Howlett
StatusResigned
Appointed30 April 2011(27 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 2011)
RoleCompany Director
Correspondence Address18 Cedar Court
Grosvenor Road
London
E11 2HQ
Director NameMr Christopher Richard Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr David Palmer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2016(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMiss Emma-Jane Kirtland
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 November 2021)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1J. Buzzard
6.90%
Ordinary
1 at £1A.j. Maple
3.45%
Ordinary
1 at £1A.p. Hobbart
3.45%
Ordinary
1 at £1Amy Howlett
3.45%
Ordinary
1 at £1B. Tabor
3.45%
Ordinary
1 at £1C.r. Young & S.f. Young
3.45%
Ordinary
1 at £1D. Palmer
3.45%
Ordinary
1 at £1D. Rice
3.45%
Ordinary
1 at £1D.j. West
3.45%
Ordinary
1 at £1Elizabeth R. Phaup & Daniel J. Hurley
3.45%
Ordinary
1 at £1F.s. Chilvers & B.d. Chilvers
3.45%
Ordinary
1 at £1Gilson
3.45%
Ordinary
1 at £1Irene Phaup
3.45%
Ordinary
1 at £1J. Amato
3.45%
Ordinary
1 at £1J. Samuel
3.45%
Ordinary
1 at £1John Simmons & Co
3.45%
Ordinary
1 at £1K.j. Slade
3.45%
Ordinary
1 at £1K.l. Woolford
3.45%
Ordinary
1 at £1M. Silverman
3.45%
Ordinary
1 at £1Maria Montserrat Garcia-lopez
3.45%
Ordinary
1 at £1Mr Trevor Titus
3.45%
Ordinary
1 at £1P.l. Jones
3.45%
Ordinary
1 at £1R.a. Smith & P.j.s. Smith
3.45%
Ordinary
1 at £1S. Price
3.45%
Ordinary
1 at £1S.a. Leigh
3.45%
Ordinary
1 at £1S.k. Maunder
3.45%
Ordinary
1 at £1S.m. Durrell
3.45%
Ordinary
1 at £1Sarah E. Perry
3.45%
Ordinary

Financials

Year2014
Net Worth£47,019
Cash£47,246
Current Liabilities£1,239

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
30 May 2023Confirmation statement made on 26 April 2023 with updates (7 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
9 May 2022Appointment of Mr Guy Benjamin Colman as a director on 12 November 2021 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (6 pages)
7 April 2022Termination of appointment of Emma-Jane Kirtland as a director on 12 November 2021 (1 page)
8 November 2021Confirmation statement made on 24 October 2021 with updates (6 pages)
21 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
12 November 2020Confirmation statement made on 24 October 2020 with updates (6 pages)
14 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 October 2019Termination of appointment of David Palmer as a director on 23 October 2019 (1 page)
29 October 2019Confirmation statement made on 24 October 2019 with updates (6 pages)
29 October 2019Appointment of Miss Emma-Jane Kirtland as a director on 23 October 2019 (2 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
5 November 2018Confirmation statement made on 24 October 2018 with updates (6 pages)
17 September 2018Accounts for a small company made up to 31 March 2018 (7 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (6 pages)
25 September 2017Termination of appointment of Susan Helen Price as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Susan Helen Price as a director on 21 September 2017 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Termination of appointment of Karen Margaret Gilson as a director on 11 August 2017 (1 page)
15 August 2017Termination of appointment of Karen Margaret Gilson as a director on 11 August 2017 (1 page)
15 August 2017Cessation of Karen Margaret Gilson as a person with significant control on 11 August 2017 (1 page)
15 August 2017Cessation of Karen Margaret Gilson as a person with significant control on 11 August 2017 (1 page)
7 August 2017Appointment of Ms Susan Price as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Ms Susan Price as a director on 31 July 2017 (2 pages)
20 July 2017Full accounts made up to 31 March 2017 (8 pages)
20 July 2017Full accounts made up to 31 March 2017 (8 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 September 2016Termination of appointment of Christopher Richard Young as a director on 31 August 2016 (1 page)
29 September 2016Termination of appointment of Christopher Richard Young as a director on 31 August 2016 (1 page)
11 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
21 March 2016Appointment of Mr David Palmer as a director on 6 March 2016 (2 pages)
21 March 2016Appointment of Mr David Palmer as a director on 6 March 2016 (2 pages)
17 December 2015Termination of appointment of Violetta Maple as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Violetta Maple as a director on 16 December 2015 (1 page)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 29
(8 pages)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 29
(8 pages)
16 October 2015Appointment of Mr Christopher Richard Young as a director on 29 July 2015 (2 pages)
16 October 2015Appointment of Mr Christopher Richard Young as a director on 29 July 2015 (2 pages)
11 August 2015Appointment of Ms Irene Phaup as a director on 29 July 2015 (2 pages)
11 August 2015Appointment of Ms Irene Phaup as a director on 29 July 2015 (2 pages)
4 August 2015Appointment of Mrs Karen Gilson as a director on 29 July 2015 (2 pages)
4 August 2015Appointment of Mrs Karen Gilson as a director on 29 July 2015 (2 pages)
4 August 2015Termination of appointment of Barbara Tabor as a director on 29 July 2015 (1 page)
4 August 2015Termination of appointment of Barbara Tabor as a director on 29 July 2015 (1 page)
17 May 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 May 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 29
(6 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 29
(6 pages)
9 May 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 May 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 29
(6 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 29
(6 pages)
14 May 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 May 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 February 2013Termination of appointment of Irene Phaup as a director (1 page)
28 February 2013Termination of appointment of Irene Phaup as a director (1 page)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
25 May 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 May 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 April 2012Registered office address changed from 111a George Lane London E18 1AN on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 111a George Lane London E18 1AN on 23 April 2012 (1 page)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
1 August 2011Termination of appointment of Amy Howlett as a secretary (1 page)
1 August 2011Termination of appointment of Amy Howlett as a secretary (1 page)
3 May 2011Termination of appointment of Alan Maple as a secretary (1 page)
3 May 2011Appointment of Miss Amy Jane Howlett as a secretary (2 pages)
3 May 2011Termination of appointment of Alan Maple as a secretary (1 page)
3 May 2011Appointment of Miss Amy Jane Howlett as a secretary (2 pages)
8 April 2011Appointment of Miss Irene Phaup as a director (2 pages)
8 April 2011Appointment of Miss Irene Phaup as a director (2 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 March 2010 (12 pages)
28 May 2010Full accounts made up to 31 March 2010 (12 pages)
1 December 2009Termination of appointment of Gemma Keenan as a director (1 page)
1 December 2009Termination of appointment of Gemma Keenan as a director (1 page)
9 November 2009Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Gemma Keenan on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
9 November 2009Director's details changed for Gemma Keenan on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Tabor on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Gemma Keenan on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Tabor on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Tabor on 1 October 2009 (2 pages)
25 June 2009Full accounts made up to 31 March 2009 (11 pages)
25 June 2009Full accounts made up to 31 March 2009 (11 pages)
2 December 2008Return made up to 24/10/08; full list of members (17 pages)
2 December 2008Return made up to 24/10/08; full list of members (17 pages)
28 October 2008Appointment terminated director christopher young (2 pages)
28 October 2008Appointment terminated director christopher young (2 pages)
21 July 2008Full accounts made up to 31 March 2008 (11 pages)
21 July 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2007Return made up to 24/10/07; full list of members (10 pages)
17 December 2007Return made up to 24/10/07; full list of members (10 pages)
3 July 2007Full accounts made up to 31 March 2007 (10 pages)
3 July 2007Full accounts made up to 31 March 2007 (10 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
18 December 2006Return made up to 24/10/06; full list of members (9 pages)
18 December 2006Return made up to 24/10/06; full list of members (9 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
10 July 2006Full accounts made up to 31 March 2006 (11 pages)
10 July 2006Full accounts made up to 31 March 2006 (11 pages)
22 March 2006Registered office changed on 22/03/06 from: 500 larkshall road highams park london E4 9HH (1 page)
22 March 2006Registered office changed on 22/03/06 from: 500 larkshall road highams park london E4 9HH (1 page)
7 March 2006Auditor's resignation (1 page)
7 March 2006Auditor's resignation (1 page)
3 March 2006Auditor's resignation (1 page)
3 March 2006Auditor's resignation (1 page)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 June 2005Full accounts made up to 31 March 2005 (10 pages)
3 June 2005Full accounts made up to 31 March 2005 (10 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
30 October 2004Return made up to 23/10/04; change of members (7 pages)
30 October 2004Return made up to 23/10/04; change of members (7 pages)
17 June 2004Full accounts made up to 31 March 2004 (10 pages)
17 June 2004Full accounts made up to 31 March 2004 (10 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
29 October 2003Return made up to 23/10/03; change of members (8 pages)
29 October 2003Return made up to 23/10/03; change of members (8 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 June 2003Full accounts made up to 31 March 2003 (10 pages)
12 June 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2002Return made up to 23/10/02; full list of members (8 pages)
28 October 2002Return made up to 23/10/02; full list of members (8 pages)
17 June 2002Registered office changed on 17/06/02 from: 59A station road chingford london E4 7BJ (1 page)
17 June 2002Registered office changed on 17/06/02 from: 59A station road chingford london E4 7BJ (1 page)
7 May 2002Full accounts made up to 31 March 2002 (10 pages)
7 May 2002Full accounts made up to 31 March 2002 (10 pages)
28 October 2001Return made up to 23/10/01; change of members (7 pages)
28 October 2001Return made up to 23/10/01; change of members (7 pages)
31 May 2001Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Full accounts made up to 31 March 2001 (10 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
15 November 2000Return made up to 23/10/00; change of members (7 pages)
15 November 2000Return made up to 23/10/00; change of members (7 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 March 2000 (10 pages)
6 June 2000Full accounts made up to 31 March 2000 (10 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 June 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Full accounts made up to 31 March 1999 (9 pages)
12 November 1998Return made up to 23/10/98; change of members (7 pages)
12 November 1998Return made up to 23/10/98; change of members (7 pages)
15 June 1998Full accounts made up to 31 March 1998 (9 pages)
15 June 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1997Return made up to 23/10/97; change of members (6 pages)
6 November 1997Return made up to 23/10/97; change of members (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (9 pages)
11 June 1997Full accounts made up to 31 March 1997 (9 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 1996Director resigned (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (2 pages)
11 June 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Full accounts made up to 31 March 1996 (9 pages)
30 October 1995Return made up to 23/10/95; change of members
  • 363(287) ‐ Registered office changed on 30/10/95
(8 pages)
30 October 1995Return made up to 23/10/95; change of members
  • 363(287) ‐ Registered office changed on 30/10/95
(8 pages)
13 June 1995Full accounts made up to 31 March 1995 (7 pages)
13 June 1995Full accounts made up to 31 March 1995 (7 pages)
13 June 1995Registered office changed on 13/06/95 from: 87A high street wanstead london E11 2AE (1 page)
13 June 1995Registered office changed on 13/06/95 from: 87A high street wanstead london E11 2AE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 April 1984Incorporation (16 pages)
30 April 1984Incorporation (16 pages)