Company NameExecutive Park (St. Albans) Management Co. Limited
DirectorsPanayot Kostadinov Vasilev and Benjamin Aaron Schori
Company StatusActive
Company Number01836800
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed09 September 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Benjamin Aaron Schori
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2020(35 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Secretary NameMr Simon Jeffrey Payne
StatusCurrent
Appointed01 January 2023(38 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameJohn Brian Gowshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Secretary NameJohn Brian Gowshall
NationalityBritish
StatusResigned
Appointed24 August 1993(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 1995)
RoleGroup Finance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 April 1994)
RoleGroup Vice Chairman
Correspondence Address33 Tornay Road
London
SW6 7UF
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed02 October 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleSecretary
Correspondence Address7 Browning House
21 Formosa Street
London
W9 2JT
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(12 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 January 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameColin Thomas Marsden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2005)
RoleRetired
Correspondence Address15 Shirley Road
Hove
BN3 6NN
Director NameMr Paul Stockton Bennett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 11 months after company formation)
Appointment Duration14 years (resigned 06 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrchard Corner
Kingsbridge Hill
Totnes
Devon
TQ9 5SZ
Director NameMr Quintin Barry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1997(12 years, 11 months after company formation)
Appointment Duration14 years (resigned 06 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Mill Lane
Shoreham-By-Sea
West Sussex
BN43 5AG
Secretary NameMr Alan Harold Morris
NationalityBritish
StatusResigned
Appointed08 July 1997(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Elizabeth Avenue
Hove
East Sussex
BN3 6WA
Secretary NamePaul Stockton Bennett
NationalityBritish
StatusResigned
Appointed18 November 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
The Plains
Totnes
Devon
TQ9 5DW
Secretary NameMr Graham Thomas Marsden
NationalityBritish
StatusResigned
Appointed20 April 2001(16 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(33 years, 1 month after company formation)
Appointment Duration1 day (resigned 30 August 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameDavid Charles Ebbrell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Jack Stuart Thoms
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Kiril Dimov Petrov
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(35 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2017(33 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Graham Thomas Marsden
80.00%
Ordinary
1 at £1Amthall Investments
10.00%
Ordinary
1 at £1Patricia Jean Wilson & Graham John Wilson
10.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

14 September 2023Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 6 April 2023 (2 pages)
12 January 2023Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023 (1 page)
12 January 2023Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
10 June 2022Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 November 2021Director's details changed for Mr Benjamin Aaron Schori on 6 February 2020 (2 pages)
24 November 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 September 2021Director's details changed for Mr Panayot Kostadinov Vasilev on 5 September 2021 (2 pages)
5 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 July 2021Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages)
15 June 2021Director's details changed for Mr Panayot Kostadinov Vasilev on 15 June 2021 (2 pages)
28 April 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
6 October 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
5 August 2020Secretary's details changed for Intertrust (Uk) Limited on 24 March 2020 (1 page)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page)
20 February 2020Termination of appointment of Kiril Dimov Petrov as a director on 7 February 2020 (1 page)
20 February 2020Appointment of Mr Benjamin Aaron Schori as a director on 6 February 2020 (2 pages)
12 February 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page)
30 September 2019Termination of appointment of Jack Stuart Thoms as a director on 9 September 2019 (1 page)
30 September 2019Appointment of Mr Kiril Dimov Petrov as a director on 9 September 2019 (2 pages)
30 September 2019Termination of appointment of David Charles Ebbrell as a director on 9 September 2019 (1 page)
30 September 2019Appointment of Mr Panayot Kostadinov Vasilev as a director on 9 September 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 February 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages)
2 February 2018Cessation of Marvin Rice as a person with significant control on 30 August 2017 (1 page)
18 September 2017Appointment of Mr Jack Stuart Thoms as a director on 30 August 2017 (2 pages)
18 September 2017Appointment of Mr Jack Stuart Thoms as a director on 30 August 2017 (2 pages)
18 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page)
18 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page)
18 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page)
18 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page)
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages)
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages)
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB England to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page)
14 September 2017Appointment of David Charles Ebbrell as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of David Charles Ebbrell as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages)
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB England to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page)
29 August 2017Appointment of Mr Adam Isaacs as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Adam Isaacs as a director on 29 August 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
28 April 2016Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 89 Wardour Street London W1F 0UB on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 89 Wardour Street London W1F 0UB on 28 April 2016 (1 page)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
1 February 2016Termination of appointment of Graham Thomas Marsden as a director on 27 January 2016 (1 page)
1 February 2016Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page)
1 February 2016Appointment of Mr Michael Daniel Marks as a director on 27 January 2016 (2 pages)
1 February 2016Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page)
1 February 2016Termination of appointment of Graham Thomas Marsden as a director on 27 January 2016 (1 page)
1 February 2016Appointment of Mr Michael Daniel Marks as a director on 27 January 2016 (2 pages)
25 June 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
16 May 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 28 September 2013 (6 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
19 June 2013Accounts for a dormant company made up to 28 September 2012 (7 pages)
19 June 2013Accounts for a dormant company made up to 28 September 2012 (7 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
6 July 2012Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page)
6 July 2012Termination of appointment of Quintin Barry as a director (1 page)
6 July 2012Termination of appointment of Paul Bennett as a director (1 page)
6 July 2012Termination of appointment of Quintin Barry as a director (1 page)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 July 2012Termination of appointment of Paul Bennett as a director (1 page)
6 July 2012Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
9 July 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
9 July 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 June 2008Return made up to 01/04/08; full list of members (6 pages)
6 June 2008Return made up to 01/04/08; full list of members (6 pages)
22 April 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
22 April 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 01/04/07; full list of members (6 pages)
13 June 2007Return made up to 01/04/07; full list of members (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 April 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
2 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
14 June 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
10 May 2005Return made up to 01/04/05; full list of members (8 pages)
10 May 2005Return made up to 01/04/05; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 April 2004Return made up to 01/04/04; full list of members (8 pages)
18 September 2003Registered office changed on 18/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
18 September 2003Registered office changed on 18/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
22 July 2003Accounts for a dormant company made up to 28 September 2002 (9 pages)
22 July 2003Accounts for a dormant company made up to 28 September 2002 (9 pages)
3 June 2003Return made up to 13/04/03; full list of members (8 pages)
3 June 2003Return made up to 13/04/03; full list of members (8 pages)
20 March 2003Registered office changed on 20/03/03 from: 95 jermyn street london SW1Y 6JE (1 page)
20 March 2003Registered office changed on 20/03/03 from: 95 jermyn street london SW1Y 6JE (1 page)
30 August 2002Registered office changed on 30/08/02 from: 95 jermyn street london SW1Y 6JE (1 page)
30 August 2002Registered office changed on 30/08/02 from: 95 jermyn street london SW1Y 6JE (1 page)
17 August 2002Accounts for a small company made up to 28 September 2001 (7 pages)
17 August 2002Accounts for a small company made up to 28 September 2001 (7 pages)
1 July 2002Registered office changed on 01/07/02 from: 100 queens road brighton east sussex BN1 3YB (1 page)
1 July 2002Registered office changed on 01/07/02 from: 100 queens road brighton east sussex BN1 3YB (1 page)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
1 August 2001Accounts made up to 28 September 2000 (7 pages)
1 August 2001Accounts made up to 28 September 2000 (7 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 13/04/00; full list of members (7 pages)
8 May 2000Return made up to 13/04/00; full list of members (7 pages)
28 April 2000Accounts made up to 28 September 1999 (9 pages)
28 April 2000Accounts made up to 28 September 1999 (9 pages)
1 August 1999Accounts made up to 28 September 1998 (9 pages)
1 August 1999Accounts made up to 28 September 1998 (9 pages)
13 May 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 1998Accounts made up to 28 September 1997 (9 pages)
16 October 1998Accounts made up to 28 September 1997 (9 pages)
13 May 1998Return made up to 13/04/98; no change of members (5 pages)
13 May 1998Return made up to 13/04/98; no change of members (5 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
28 July 1997Accounts made up to 28 September 1996 (9 pages)
28 July 1997Accounts made up to 28 September 1996 (9 pages)
16 July 1997Return made up to 13/04/97; change of members (8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Return made up to 13/04/97; change of members (8 pages)
16 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (3 pages)
4 July 1997New director appointed (3 pages)
4 July 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: knightway house 20 soho square london W1A 1DS (1 page)
19 June 1997Registered office changed on 19/06/97 from: knightway house 20 soho square london W1A 1DS (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
2 August 1996Accounts made up to 28 September 1995 (9 pages)
2 August 1996Accounts made up to 28 September 1995 (9 pages)
24 April 1996Return made up to 13/04/96; full list of members (6 pages)
24 April 1996Return made up to 13/04/96; full list of members (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
18 April 1995Return made up to 13/04/95; no change of members (4 pages)
18 April 1995Return made up to 13/04/95; no change of members (4 pages)
21 March 1995Accounts made up to 28 September 1994 (9 pages)
21 March 1995Accounts made up to 28 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 May 1994Director resigned (2 pages)
10 May 1994Director resigned (2 pages)
5 May 1994Accounts made up to 28 September 1993 (9 pages)
5 May 1994Accounts made up to 28 September 1993 (9 pages)
22 April 1994Return made up to 13/04/94; no change of members (4 pages)
22 April 1994Return made up to 13/04/94; no change of members (4 pages)
17 February 1994New director appointed (2 pages)
17 February 1994New director appointed (2 pages)
7 January 1994New director appointed (2 pages)
7 January 1994New director appointed (2 pages)
7 September 1993New secretary appointed (2 pages)
7 September 1993New secretary appointed (2 pages)
1 September 1993Secretary resigned;director resigned (2 pages)
1 September 1993Secretary resigned;director resigned (2 pages)
21 June 1993Accounts made up to 30 September 1992 (9 pages)
21 June 1993Accounts made up to 30 September 1992 (9 pages)
22 April 1993Return made up to 13/04/93; full list of members (5 pages)
22 April 1993Return made up to 13/04/93; full list of members (5 pages)
8 June 1992Accounts made up to 30 September 1991 (6 pages)
8 June 1992Return made up to 13/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1992Accounts made up to 30 September 1991 (6 pages)
8 June 1992Return made up to 13/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1991Return made up to 13/04/91; full list of members (7 pages)
4 June 1991Return made up to 13/04/91; full list of members (7 pages)
24 April 1991Accounts made up to 30 September 1990 (6 pages)
24 April 1991Accounts made up to 30 September 1990 (6 pages)
19 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
8 August 1990Director resigned (2 pages)
8 August 1990Director resigned (2 pages)
23 May 1990Return made up to 13/04/90; full list of members (4 pages)
23 May 1990Return made up to 13/04/90; full list of members (4 pages)
23 May 1990Accounts made up to 30 September 1989 (6 pages)
23 May 1990Accounts made up to 30 September 1989 (6 pages)
20 March 1990New director appointed (2 pages)
20 March 1990New director appointed (2 pages)
12 December 1989Accounts made up to 30 September 1988 (6 pages)
12 December 1989Accounts made up to 30 September 1988 (6 pages)
6 June 1989Director resigned (2 pages)
6 June 1989Director resigned (2 pages)
18 May 1989Return made up to 14/04/89; full list of members (4 pages)
18 May 1989Return made up to 14/04/89; full list of members (4 pages)
19 October 1988New director appointed (2 pages)
19 October 1988Accounts made up to 30 September 1987 (6 pages)
19 October 1988New director appointed (2 pages)
19 October 1988Accounts made up to 30 September 1987 (6 pages)
28 June 1988Return made up to 22/06/88; full list of members (4 pages)
28 June 1988Return made up to 22/06/88; full list of members (4 pages)
10 December 1987Accounts made up to 30 September 1986 (7 pages)
10 December 1987Accounts made up to 30 September 1986 (7 pages)
20 August 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
20 August 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
14 May 1987Return made up to 30/04/87; full list of members (6 pages)
14 May 1987Return made up to 30/04/87; full list of members (6 pages)
29 May 1986Return made up to 24/04/86; full list of members (4 pages)
29 May 1986Accounts made up to 30 September 1985 (4 pages)
29 May 1986Accounts made up to 30 September 1985 (4 pages)
29 May 1986Return made up to 24/04/86; full list of members (4 pages)
30 July 1984Certificate of incorporation (1 page)
30 July 1984Certificate of incorporation (1 page)
30 July 1984Incorporation (14 pages)