Company NameAbbeyfields Management Limited
Company StatusActive
Company Number01830138
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarie Philomena Marron
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2001(17 years after company formation)
Appointment Duration22 years, 9 months
RoleNHS Management Administration
Country of ResidenceUnited Kingdom
Correspondence Address22 Abbeyfields Close
London
NW10 7EF
Director NameMr Christopher John Godwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(17 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbeyfields Close
London
NW10 7EF
Director NameGregory David McLean
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(22 years after company formation)
Appointment Duration17 years, 10 months
RoleDraughtsman/Retired
Country of ResidenceUnited Kingdom
Correspondence Address102 Abbeyfields Close
London
NW10 7EG
Director NameMr Angelo James Rossetto
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed09 July 2008(24 years after company formation)
Appointment Duration15 years, 9 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address73 Iveagh Avenue
London
NW10 7DL
Secretary NameMarie Philomena Marron
NationalityBritish
StatusCurrent
Appointed01 November 2013(29 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressLamberts Chartered Surveyors 387 City Road
London
EC1V 1NA
Director NameMr Nicola Cianci
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2015(30 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameMrs Rebecca Giarraputo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAztec Row 3 Berners Road
London
N1 0PW
Director NameHilary Adair
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1995)
RolePersonnel Manager
Correspondence Address87 Abbeyfields Close
London
NW10 7EG
Director NameRobert Edward Munn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2001)
RoleAccountant
Correspondence Address83 Abbeyfields Close
London
NW10 7EG
Director NameMichael Victor Brooking
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 July 1997)
RoleCivil Servant
Correspondence Address3 Abbeyfields Close
Park Royal
London
NW10 7EF
Director NameClive Colin Carroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 1999)
RoleSales Manager
Correspondence Address109 Abbeyfields Close
London
NW10 7EG
Director NameGavin Charles Longson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 28 February 1993)
RoleAccountant
Correspondence Address153 Abbeyfields Close
London
NW10 7EJ
Director NameGewnfil Lily Collins
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2000)
RoleTeacher
Correspondence Address5 Abbeyfields Close
London
NW10 7EF
Director NameBarrie James Cornes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2000)
RoleInsurance Underwriter
Correspondence Address122 Abbeyfields Close
London
NW10 7EG
Secretary NamePaul James Rothwell
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1993)
RoleCompany Director
Correspondence Address181 Abbeyfields Close
London
NW10 7EF
Director NameMadeleine Margaret Boyns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2001)
RolePersonal Assistant
Correspondence Address97 Abbeyfields Close
London
NW10 7EG
Secretary NamePatricia Clare Tulip
NationalityBritish
StatusResigned
Appointed27 June 1994(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RoleSecretary
Correspondence Address100 Abbeyfields Close
London
NW10 7EG
Director NameRichard Askey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1999)
RoleBank Manager
Correspondence Address75 Madeley Road
London
W5 2LT
Director NameFrancesco Gregori
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1998)
RolePharmacist
Correspondence Address99 Abbeyfields Close
Twyford Abbey Road
London
NW10 7EG
Secretary NameJulie Cornes
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 August 2005)
RoleCompany Director
Correspondence Address11 Beveridge Court
78 Pennington Drive
London
N21 1SY
Director NameMichael Victor Brooking
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 June 2003)
RoleBio Energetician
Correspondence Address3 Abbeyfields Close
Park Royal
London
NW10 7EF
Director NameHilary Jane Adair
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2001)
RoleRetired
Correspondence Address87 Abbeyfields Close
London
NW10 7EG
Director NameNatalie Sarah Gazey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleGeo Scientist
Correspondence Address15 Abbeyfields Close
Ealing
London
NW10 7EF
Director NameMohammad Reza Haji-Dehabadi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2002)
RoleCivil Engineer
Correspondence Address11 Abbeyfields Close
London
NW10 7EF
Director NameMary Gater
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(16 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 25 August 2000)
RolePersonal Assistant
Correspondence Address181 Abbeyfields Close
Twyford Abbey Road
London
NW10 7EJ
Director NameBarrie James Cornes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 November 2005)
RoleStockbroker
Correspondence Address198 Princess Park Manor
Royal Drive
London
N11 3FR
Director NameMrs Rita Morrison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address14 Ainger Road
London
NW3 3AR
Director NameValerie Mary Booker
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(17 years after company formation)
Appointment Duration14 years, 5 months (resigned 19 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbeyfields Close
London
NW10 7EF
Director NameRosalind Barnes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(18 years after company formation)
Appointment Duration14 years (resigned 13 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbeyfields Close
London
NW10 7EF
Director NameSheila Holland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2005)
RoleSecretary
Correspondence Address63 Abbeyfields Close
London
NW10 7EG
Director NameMarilyn Gwen Chemkhi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 2013)
RolePayroll Manager
Correspondence Address105 Abbeyfields Close
London
NW10 7EG
Secretary NameDee Corness
NationalityBritish
StatusResigned
Appointed10 August 2005(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2013)
RoleRetired
Correspondence Address186 Princess Park Manor
Royal Drive
London
N11 3FR
Director NameBarbara Lomas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2013)
RoleMidwife
Correspondence Address112 Abbeyfields Close
London
NW10 7EG
Director NameOleg Kasperovitch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(22 years after company formation)
Appointment Duration7 years, 12 months (resigned 02 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address195 Abbeyfields Close
London
NW10 7EL
Director NameMr Ebrahim Heydari
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2013(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 August 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191 Abbeyfields Close
Park Royal
London
NW10 7EJ

Location

Registered AddressAztec Row
3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
85.17%
-
5 at £1Elizabeth Jane Parker
2.39%
Ordinary
3 at £1Paul Martin O'reilly
1.44%
Ordinary
2 at £1Nadia Dar & Nisma Dar
0.96%
Ordinary
2 at £1Samir Adzajlic
0.96%
Ordinary
2 at £1Tabitha Rose Eichler & Hannah Ruth Eichler
0.96%
Ordinary
2 at £1Tiziano Rossetto & Angelo James Rossetto
0.96%
Ordinary
2 at £1Woiei Tang Wong
0.96%
Ordinary
1 at £1Amy Jane Westcott
0.48%
Ordinary
1 at £1Arun Ahluwalia
0.48%
Ordinary
1 at £1Asma Yasmine Shafi
0.48%
Ordinary
1 at £1Barbara Lomas
0.48%
Ordinary
1 at £1Ceton Investments LTD
0.48%
Ordinary
1 at £1City Properties Uk LTD
0.48%
Ordinary
1 at £1David Rose
0.48%
Ordinary
1 at £1Dimitar Kichukov
0.48%
Ordinary
1 at £1Eversdens LTD
0.48%
Ordinary
1 at £1H.a. Ling Ting
0.48%
Ordinary
1 at £1Naheed Brooking
0.48%
Ordinary
1 at £1Parisa Shamali
0.48%
Ordinary
1 at £1Roger Lewis
0.48%
Ordinary

Financials

Year2014
Net Worth£209
Cash£335,106
Current Liabilities£334,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Appointment of Mrs Rebecca Giarraputo as a director on 13 November 2019 (2 pages)
2 July 2020Confirmation statement made on 24 June 2020 with updates (17 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 24 June 2019 with updates (17 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (17 pages)
13 December 2017Registered office address changed from C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT to Aztec Row 3 Berners Road London N1 0PW on 13 December 2017 (1 page)
3 September 2017Termination of appointment of Bih Tang Wong as a director on 21 August 2017 (1 page)
3 September 2017Termination of appointment of Bih Tang Wong as a director on 21 August 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (18 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (18 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Termination of appointment of Rosalind Barnes as a director on 13 July 2016 (1 page)
24 August 2016Termination of appointment of Rosalind Barnes as a director on 13 July 2016 (1 page)
1 July 2016Termination of appointment of Alistair Scott Murray as a director on 13 May 2016 (1 page)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 209
(22 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 209
(22 pages)
1 July 2016Termination of appointment of Alistair Scott Murray as a director on 13 May 2016 (1 page)
25 January 2016Termination of appointment of Valerie Mary Booker as a director on 19 December 2015 (1 page)
25 January 2016Termination of appointment of Valerie Mary Booker as a director on 19 December 2015 (1 page)
6 July 2015Director's details changed for Gregory David Mclean on 29 June 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 209
(29 pages)
6 July 2015Director's details changed for Marie Philomena Marron on 29 June 2015 (2 pages)
6 July 2015Director's details changed for Gregory David Mclean on 29 June 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 209
(29 pages)
6 July 2015Director's details changed for Marie Philomena Marron on 29 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Christopher John Godwin on 29 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Christopher John Godwin on 29 June 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Appointment of Mr Nicola Cianci as a director on 11 February 2015 (2 pages)
26 February 2015Appointment of Mr Nicola Cianci as a director on 11 February 2015 (2 pages)
15 February 2015Termination of appointment of David Luke Philip Walters as a director on 11 February 2015 (1 page)
15 February 2015Termination of appointment of David Luke Philip Walters as a director on 11 February 2015 (1 page)
27 January 2015Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 387 City Road London EC1V 1NA to C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT on 27 January 2015 (1 page)
26 November 2014Appointment of Miss Bih Tang Wong as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Miss Bih Tang Wong as a director on 12 November 2014 (2 pages)
29 September 2014Appointment of Mr Alistair Scott Murray as a director on 2 July 2014 (2 pages)
29 September 2014Appointment of Mr Alistair Scott Murray as a director on 2 July 2014 (2 pages)
29 September 2014Appointment of Mr Alistair Scott Murray as a director on 2 July 2014 (2 pages)
15 August 2014Termination of appointment of Ebrahim Heydari as a director on 13 August 2014 (1 page)
15 August 2014Termination of appointment of Ebrahim Heydari as a director on 13 August 2014 (1 page)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 209
(29 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 209
(29 pages)
23 July 2014Termination of appointment of Oleg Kasperovitch as a director on 2 July 2014 (1 page)
23 July 2014Director's details changed for Angelo James Rossetto on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Marie Philomena Marron on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Valerie Mary Booker on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Valerie Mary Booker on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Valerie Mary Booker on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Marie Philomena Marron on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Marie Philomena Marron on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Angelo James Rossetto on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Rosalind Barnes on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of Oleg Kasperovitch as a director on 2 July 2014 (1 page)
23 July 2014Termination of appointment of Oleg Kasperovitch as a director on 2 July 2014 (1 page)
23 July 2014Director's details changed for Angelo James Rossetto on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Gregory David Mclean on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Rosalind Barnes on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Gregory David Mclean on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Rosalind Barnes on 2 July 2014 (2 pages)
23 July 2014Director's details changed for Gregory David Mclean on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Ebrahim Heydari as a director on 13 November 2013 (3 pages)
14 July 2014Appointment of Mr Ebrahim Heydari as a director on 13 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Termination of appointment of Dee Corness as a secretary (2 pages)
13 December 2013Termination of appointment of Dee Corness as a secretary (2 pages)
13 December 2013Appointment of Marie Philomena Marron as a secretary (3 pages)
13 December 2013Appointment of Marie Philomena Marron as a secretary (3 pages)
24 September 2013Termination of appointment of Barbara Lomas as a director (2 pages)
24 September 2013Termination of appointment of Barbara Lomas as a director (2 pages)
8 August 2013Termination of appointment of Heather Wood as a director (2 pages)
8 August 2013Termination of appointment of Heather Wood as a director (2 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(23 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(23 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Termination of appointment of Marilyn Chemkhi as a director (2 pages)
8 May 2013Termination of appointment of Marilyn Chemkhi as a director (2 pages)
29 April 2013Appointment of David Luke Philip Walters as a director (3 pages)
29 April 2013Appointment of David Luke Philip Walters as a director (3 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (27 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (27 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 July 2011Annual return made up to 27 June 2011. List of shareholders has changed (22 pages)
25 July 2011Annual return made up to 27 June 2011. List of shareholders has changed (22 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 August 2010Annual return made up to 27 June 2010. List of shareholders has changed (21 pages)
5 August 2010Annual return made up to 27 June 2010. List of shareholders has changed (21 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 July 2009Return made up to 27/06/09; full list of members (13 pages)
21 July 2009Return made up to 27/06/09; full list of members (13 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 July 2008Return made up to 27/06/08; change of members (15 pages)
24 July 2008Return made up to 27/06/08; change of members (15 pages)
17 July 2008Director appointed angelo james rossetto (2 pages)
17 July 2008Director appointed angelo james rossetto (2 pages)
24 July 2007Return made up to 27/06/07; change of members (15 pages)
24 July 2007Return made up to 27/06/07; change of members (15 pages)
3 June 2007Full accounts made up to 31 December 2006 (12 pages)
3 June 2007Full accounts made up to 31 December 2006 (12 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006New director appointed (1 page)
10 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
10 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
10 August 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
9 December 2005Director resigned (2 pages)
9 December 2005Director resigned (2 pages)
9 December 2005Director resigned (2 pages)
9 December 2005Director resigned (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
31 August 2005Return made up to 27/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
31 August 2005Return made up to 27/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 September 2004Return made up to 27/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 September 2004Return made up to 27/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 September 2003Return made up to 27/06/03; full list of members (21 pages)
18 September 2003Return made up to 27/06/03; full list of members (21 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
27 July 2002Return made up to 27/06/02; change of members (23 pages)
27 July 2002Return made up to 27/06/02; change of members (23 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
10 August 2001Return made up to 27/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(23 pages)
10 August 2001Return made up to 27/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(23 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
5 March 2001Registered office changed on 05/03/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(52 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(52 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
6 January 2000Memorandum and Articles of Association (37 pages)
6 January 2000Memorandum and Articles of Association (37 pages)
9 August 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 1999New director appointed (2 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
18 August 1998Return made up to 27/06/98; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 27/06/98; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
5 December 1997Secretary's particulars changed (1 page)
5 December 1997Secretary's particulars changed (1 page)
28 October 1997Return made up to 27/06/97; full list of members (18 pages)
28 October 1997Return made up to 27/06/97; full list of members (18 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
3 June 1997Full accounts made up to 31 December 1996 (11 pages)
3 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1996Return made up to 27/06/96; full list of members (13 pages)
25 July 1996Return made up to 27/06/96; full list of members (13 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
19 July 1995Return made up to 27/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 1995Return made up to 27/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
9 May 1995Full accounts made up to 31 December 1994 (10 pages)
9 May 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1984Incorporation (18 pages)
4 July 1984Incorporation (18 pages)