Company NameCheviot Lodge Management Company Limited
Company StatusActive
Company Number01839868
CategoryPrivate Limited Company
Incorporation Date10 August 1984(39 years, 9 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 NameKevin Lee Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(19 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat 1 100 Eglinton Hill
London
SE18 3DU
Director NameMs Claire Frances Ritchie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 100 Eglinton Hill
London
SE18 3DY
Director NameNadina Kimberley Cameron
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 100 Eglinton Hill
London
SE18 3DY
Director NameMr Fergal Finnerty
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 100 Eglinton Hill
London
SE18 3DY
Director NameMs Jane Heath
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleAttendance Officer
Country of ResidenceEngland
Correspondence AddressFlat 7 Eglinton Hill
London
SE18 3DY
Director NameMs Karen Marie Horsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(39 years after company formation)
Appointment Duration8 months, 2 weeks
RoleRisk And Compliance Auditor
Country of ResidenceEngland
Correspondence AddressFlat 6 100 Eglinton Hill
London
SE18 3DY
Secretary NameMs Karen Marie Horsley
StatusCurrent
Appointed25 August 2023(39 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressFlat 6 100 Eglinton Hill
London
SE18 3DY
Director NameStephen Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressFlat 6
Cheviot Lodge Eglinton Hill Shooters Hill
London
SE18 3DY
Secretary NameAngela Field
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 1992)
RoleCompany Director
Correspondence AddressFlat 100 Eglington Hill
London
SE18 3DY
Secretary NameHelen Louise Titchner
NationalityBritish
StatusResigned
Appointed25 August 1992(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressFlat 7 Cheviot Lodge
100 Eglinton Hill Shooters Hill
London
SE18 3DY
Director NameHelen Louise Titchner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleRegistered Childminder
Correspondence AddressFlat 7 Cheviot Lodge
100 Eglinton Hill Shooters Hill
London
SE18 3DY
Secretary NameCaroline Whelan
NationalityBritish
StatusResigned
Appointed02 March 2000(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 Cheviot Lodge
100 Eglington Hill Shooters Hill
London
SE18 3DY
Director NameLeslie Anne Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2006)
RoleCommitee Assistant House Of Co
Correspondence AddressFlat 3 Cheviot Lodge
100 Eglinton Hill
London
SE18 3DY
Secretary NameKevin Phillips
NationalityBritish
StatusResigned
Appointed28 August 2001(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2006)
RoleMedia/Marketing
Correspondence AddressFlat 6
100 Eglinton Hill
London
South Esat
SE18 3DY
Director NameKevin Phillips
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration5 years (resigned 01 September 2007)
RoleMarketing
Correspondence AddressFlat 6
100 Eglinton Hill
London
South Esat
SE18 3DY
Director NameDaren Huntley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2003)
RoleHairdresser
Correspondence Address1 Cheviot Lodge 100 Eglinton Hill
Shooters Hill
London
SE18 3DY
Director NameYasser Saloom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration12 years, 4 months (resigned 26 January 2015)
RoleWindow Glazer
Country of ResidenceEngland
Correspondence AddressFlat 4
100 Eglinton Hill
London
SE18 3DY
Director NameAdam Lee Wren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration14 years, 5 months (resigned 23 February 2017)
RoleBar Restaurant
Country of ResidenceEngland
Correspondence AddressFlat 7 100 Eglinton Hill
London
SE18 3DY
Director NameDavid George Flint
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2019)
RolePrinter
Country of ResidenceEngland
Correspondence AddressFlat 2 100 Eglinton Hill
London
SE18 3DY
Director NameDavid Budgen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2003)
RoleHair Technician
Correspondence Address1 Cheviot Lodge 100 Eglinton Hill
Shooters Hill
London
SE18 3DY
Director NameKevin Lee Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2007)
RoleResearcher Student
Correspondence Address1 Cheviot Lodge
100 Eglinton Hill
London
SE18 3DY
Secretary NameKevin Lee Harris
NationalityBritish
StatusResigned
Appointed22 February 2006(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 February 2010)
RoleCompany Director
Correspondence Address1 Cheviot Lodge
100 Eglinton Hill
London
SE18 3DY
Director NameChloe Eyers
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 100 Eglinton Hill
Shooters Hill
London
SE18 3DY
Director NameAnastasia Besika
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 100 Eglinton Hill
Shooters Hill
London
SE18 3DY
Director NameSarah Westergaard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 100 Eglinton Hill
Shooters Hill
London
SE18 3DY
Secretary NameAdam Lee Wren
NationalityBritish
StatusResigned
Appointed20 February 2010(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressFlat 7 100 Eglinton Hill
London
SE18 3DY
Director NameMr Andrew Loong
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(27 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address104 High Street
West Wickham
Kent
BR4 0NF
Director NameMr Fred Fenoulhet
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 December 2016)
RoleGardener
Country of ResidenceEngland
Correspondence AddressFlat 4 100 Eglinton Hill
London
SE18 3DY
Director NameMs Roshina Jowaheer
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(30 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 August 2023)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 6 100 Eglinton Hill
London
SE18 3DY
Director NameMiss Abigail Elizabeth Lloyd
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2019)
RoleRole Executive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 100 Eglinton Hill
London
SE18 3DY
Director NameMr Chiraag Patel
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address308 Hither Green Lane
London
SE13 6TS

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Andrew Loong
14.29%
Ordinary
1 at £5Carolyn Ann Evans & Adam Lee Wren
14.29%
Ordinary
1 at £5Claire Frances Ritchie
14.29%
Ordinary
1 at £5David George Flint
14.29%
Ordinary
1 at £5Fred Fenoulhet
14.29%
Ordinary
1 at £5Kevin Lee Harris
14.29%
Ordinary
1 at £5Roshina Jowaheer
14.29%
Ordinary

Financials

Year2014
Net Worth£3,501
Cash£375
Current Liabilities£854

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
25 February 2020Notification of Chiraag Patel as a person with significant control on 29 November 2019 (2 pages)
25 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
21 February 2020Cessation of Abigail Elizabeth Lloyd as a person with significant control on 29 November 2019 (1 page)
21 February 2020Appointment of Nadina Kimberley Cameron as a director on 29 November 2019 (2 pages)
21 February 2020Director's details changed for Mr Chiraag Patel on 17 February 2020 (2 pages)
21 February 2020Termination of appointment of Abigail Elizabeth Lloyd as a director on 29 November 2019 (1 page)
2 July 2019Termination of appointment of David George Flint as a director on 28 June 2019 (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
20 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 February 2019Notification of Abigail Elizabeth Lloyd as a person with significant control on 1 January 2019 (2 pages)
18 February 2019Cessation of Claire Richie as a person with significant control on 1 January 2019 (1 page)
22 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
12 February 2018Director's details changed for Miss Abigail Elizabeth Lloyd on 6 February 2018 (2 pages)
12 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
12 February 2018Termination of appointment of Adam Lee Wren as a director on 23 February 2017 (1 page)
24 July 2017Termination of appointment of Adam Lee Wren as a secretary on 23 February 2017 (1 page)
24 July 2017Appointment of Ms Chiraag Patel as a director on 23 February 2017 (2 pages)
24 July 2017Termination of appointment of Adam Lee Wren as a secretary on 23 February 2017 (1 page)
24 July 2017Appointment of Ms Chiraag Patel as a director on 23 February 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 January 2017Appointment of Miss Abigail Elizabeth Lloyd as a director on 7 January 2017 (2 pages)
12 January 2017Appointment of Miss Abigail Elizabeth Lloyd as a director on 7 January 2017 (2 pages)
11 January 2017Termination of appointment of Fred Fenoulhet as a director on 9 December 2016 (1 page)
11 January 2017Termination of appointment of Fred Fenoulhet as a director on 9 December 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 January 2016Termination of appointment of Chloe Eyers as a director on 13 February 2015 (1 page)
21 January 2016Appointment of Ms. Roshina Jowaheer as a director on 13 February 2015 (2 pages)
21 January 2016Termination of appointment of Chloe Eyers as a director on 13 February 2015 (1 page)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 35
(11 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 35
(11 pages)
21 January 2016Appointment of Ms. Roshina Jowaheer as a director on 13 February 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Termination of appointment of Yasser Saloom as a director on 26 January 2015 (1 page)
25 June 2015Termination of appointment of Yasser Saloom as a director on 26 January 2015 (1 page)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 35
(12 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 35
(12 pages)
22 January 2015Appointment of Mr Fred Fenoulhet as a director on 1 December 2014 (2 pages)
22 January 2015Appointment of Mr Fred Fenoulhet as a director on 1 December 2014 (2 pages)
22 January 2015Appointment of Mr Fred Fenoulhet as a director on 1 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 35
(11 pages)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 35
(11 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 March 2013Director's details changed for Claire Frances Ritchie on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Claire Frances Ritchie on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Claire Frances Ritchie on 4 March 2013 (2 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
23 January 2013Appointment of Mr Andrew Loong as a director on 13 July 2012 (2 pages)
23 January 2013Termination of appointment of Anastasia Besika as a director on 31 July 2012 (1 page)
23 January 2013Termination of appointment of Anastasia Besika as a director on 31 July 2012 (1 page)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
23 January 2013Appointment of Mr Andrew Loong as a director on 13 July 2012 (2 pages)
11 July 2012Termination of appointment of Sarah Westergaard as a director on 27 June 2012 (2 pages)
11 July 2012Appointment of Claire Frances Ritchie as a director on 27 June 2012 (3 pages)
11 July 2012Termination of appointment of Sarah Westergaard as a director on 27 June 2012 (2 pages)
11 July 2012Appointment of Claire Frances Ritchie as a director on 27 June 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Director's details changed for Chloe Eyers on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anastasia Besika on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anastasia Besika on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Chloe Eyers on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
8 March 2010Director's details changed for Kevin Lee Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Sarah Westergaard on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Yasser Saloom on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Adam Lee Wren on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Yasser Saloom on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anastasia Besika on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kevin Lee Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David George Flint on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kevin Lee Harris on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Adam Lee Wren on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Yasser Saloom on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David George Flint on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Sarah Westergaard on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
8 March 2010Termination of appointment of Kevin Harris as a secretary (1 page)
8 March 2010Director's details changed for Sarah Westergaard on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David George Flint on 1 October 2009 (2 pages)
8 March 2010Termination of appointment of Kevin Harris as a secretary (1 page)
8 March 2010Director's details changed for Adam Lee Wren on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Chloe Eyers on 1 October 2009 (2 pages)
1 March 2010Appointment of Adam Lee Wren as a secretary (3 pages)
1 March 2010Appointment of Adam Lee Wren as a secretary (3 pages)
25 February 2010Termination of appointment of Kevin Harris as a secretary (1 page)
25 February 2010Termination of appointment of Kevin Harris as a secretary (1 page)
15 February 2010Registered office address changed from Cheviot Lodge 100 Eglinton Hill Shooters Hill London SE18 3DY on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Cheviot Lodge 100 Eglinton Hill Shooters Hill London SE18 3DY on 15 February 2010 (2 pages)
2 November 2009Annual return made up to 20 December 2008 with a full list of shareholders (9 pages)
2 November 2009Appointment of Kevin Lee Harris as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2009Annual return made up to 20 December 2008 with a full list of shareholders (9 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 November 2009Appointment of Kevin Lee Harris as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2009Termination of appointment of Kevin Phillips as a director (1 page)
2 November 2009Termination of appointment of Kevin Phillips as a director (1 page)
26 October 2009Restoration by order of the court (2 pages)
26 October 2009Restoration by order of the court (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Return made up to 20/12/07; full list of members (9 pages)
7 April 2008Return made up to 20/12/07; full list of members (9 pages)
7 April 2008Appointment terminated director kevin harris (1 page)
7 April 2008Appointment terminated director kevin harris (1 page)
10 March 2008Director appointed sarah westergaard (2 pages)
10 March 2008Director appointed anastasia besika (2 pages)
10 March 2008Director appointed anastasia besika (2 pages)
10 March 2008Director appointed chloe eyers (2 pages)
10 March 2008Director appointed sarah westergaard (2 pages)
10 March 2008Director appointed chloe eyers (2 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
18 May 2006Return made up to 20/12/05; full list of members (8 pages)
18 May 2006Return made up to 20/12/05; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
17 April 2003Return made up to 20/12/02; full list of members (9 pages)
17 April 2003Return made up to 20/12/02; full list of members (9 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
23 May 2002Return made up to 20/12/01; full list of members (7 pages)
23 May 2002Return made up to 20/12/01; full list of members (7 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
23 August 2001Return made up to 20/12/00; full list of members (8 pages)
23 August 2001Return made up to 20/12/00; full list of members (8 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 October 2000Return made up to 20/12/99; full list of members (7 pages)
9 October 2000Return made up to 20/12/99; full list of members (7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 January 1999Return made up to 20/12/98; no change of members (4 pages)
7 January 1999Return made up to 20/12/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
20 March 1997Return made up to 20/12/96; full list of members (6 pages)
20 March 1997Return made up to 20/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 October 1996Return made up to 20/12/95; no change of members (4 pages)
6 October 1996Return made up to 20/12/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 August 1984Incorporation (16 pages)
10 August 1984Incorporation (16 pages)