Company Name19/21 Marsh Lane Management Limited
DirectorSarit Chhatralia
Company StatusActive
Company Number01843082
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 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 NameMr Sarit Chhatralia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary NameWilson Hawkins Property Management Ltd (Corporation)
StatusCurrent
Appointed29 April 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Raymond Levene
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 December 2004)
RoleRetired
Correspondence Address1 Chatsworth Court
Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameMr Max Rosenthal
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleRetired
Correspondence AddressChatsworth Court 19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameIvor Truman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address3 Chatsworth Court
Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameIvor Truman
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address3 Chatsworth Court
Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameGabriel Adam Gribbin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1993)
RoleFinancial Controller
Correspondence Address2 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameGabriel Adam Gribbin
NationalityBritish
StatusResigned
Appointed21 April 1993(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1993)
RoleFinancial Controller
Correspondence Address2 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameTessa Ruth Lange
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
RoleRetired
Correspondence AddressFlat 6 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameHeather Rachel Magell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2009)
RoleRetired
Correspondence AddressFlat 4 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameTessa Ruth Lange
NationalityBritish
StatusResigned
Appointed21 December 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
RoleRetired
Correspondence AddressFlat 6 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameJoyce Moody
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2009)
RoleRetired
Correspondence AddressFlat 13 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Secretary NameJoyce Moody
NationalityBritish
StatusResigned
Appointed20 July 2006(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressFlat 13 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameMr Leon Beverly Novak
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
38 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameAlfred Lichman
NationalityBritish
StatusResigned
Appointed22 June 2009(24 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chatsworth Court
19 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameMehul Sanghrajka
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2013)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Chatsworth Court, 19-21,Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameMrs Tejal Mehul Sanghrajka
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2013)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Chatsworth Court
19-21 Marsh Lane
Stanmore
Middlesex
HA7 4UL
Director NameMs Joanne Lee Millett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMr Ian Alistair McGregor
StatusResigned
Appointed23 July 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2019)
RoleCompany Director
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Sarit Chhatralia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Kelly Suzanne Klein
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(35 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Carole Lynn Lloyd
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMr Clive Bernard Lloyd
StatusResigned
Appointed04 January 2022(37 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 2022)
RoleCompany Director
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMs Natalia Matsegorova
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2022(37 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary NameWayman Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2009(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 October 2016)
Correspondence AddressWayman House 141 Wickham Road
Shirley
Croydon
Surrey
CR0 8TE

Location

Registered AddressWilson Hawkins Property Management Ltd High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ahmad & F. Ahmad
6.25%
Ordinary
1 at £1B. Glass
6.25%
Ordinary
1 at £1B. Skry
6.25%
Ordinary
1 at £1H. Magell
6.25%
Ordinary
1 at £1I. Truman
6.25%
Ordinary
1 at £1J. Millet
6.25%
Ordinary
1 at £1Levene
6.25%
Ordinary
1 at £1M. Glass
6.25%
Ordinary
1 at £1Miss K.s. Klein
6.25%
Ordinary
1 at £1Mr H. Fleming & Mrs N.f. Fleming
6.25%
Ordinary
1 at £1Mr M. Grahame & Mrs D. Grahame
6.25%
Ordinary
1 at £1Mr Midgen & Mrs I. Midgen
6.25%
Ordinary
1 at £1Mrs S. Rubinstein
6.25%
Ordinary
1 at £1Ranjanbala Shah & Mrs Paras Ashok Shah
6.25%
Ordinary
2 at £1Sunflower Investing LTD
12.50%
Ordinary

Financials

Year2014
Turnover£31,040
Net Worth£9,865
Cash£2,654
Current Liabilities£14,906

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
27 March 2023Termination of appointment of Sarit Chhatralia as a director on 1 March 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 March 2023Appointment of Ms Joanne Lee Millett as a director on 28 February 2023 (2 pages)
6 May 2022Termination of appointment of Clive Bernard Lloyd as a secretary on 28 April 2022 (1 page)
6 May 2022Registered office address changed from 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 6 May 2022 (1 page)
6 May 2022Appointment of Mr Sarit Chhatralia as a director on 29 April 2022 (2 pages)
6 May 2022Termination of appointment of Natalia Matsegorova as a director on 29 April 2022 (1 page)
6 May 2022Termination of appointment of Sarit Chhatralia as a director on 29 April 2022 (1 page)
6 May 2022Appointment of Ms Natalia Matsegorova as a director on 29 April 2022 (2 pages)
6 May 2022Termination of appointment of Carole Lynn Lloyd as a director on 28 April 2022 (1 page)
6 May 2022Appointment of Wilson Hawkins Property Management Ltd as a secretary on 29 April 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 January 2022Appointment of Mr Clive Bernard Lloyd as a secretary on 4 January 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England to 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL on 5 October 2021 (1 page)
24 September 2021Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to C/O Accountsco 1 Purley Place London N1 1QA on 24 September 2021 (1 page)
23 March 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
5 March 2020Termination of appointment of Kelly Suzanne Klein as a director on 1 March 2020 (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 November 2019Termination of appointment of Joanne Lee Millett as a director on 21 October 2019 (1 page)
12 November 2019Termination of appointment of Ian Alistair Mcgregor as a secretary on 21 October 2019 (1 page)
24 October 2019Appointment of Ms Kelly Suzanne Klein as a director on 21 September 2019 (2 pages)
24 October 2019Appointment of Mrs Carole Lynn Lloyd as a director on 21 September 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 January 2019Termination of appointment of Kelly Suzanne Klein as a director on 19 January 2019 (1 page)
10 January 2019Termination of appointment of Carole Lloyd as a director on 17 December 2018 (1 page)
15 October 2018Appointment of Mr Sarit Chhatralia as a director on 10 October 2018 (2 pages)
23 August 2018Appointment of Ms Kelly Suzanne Klein as a director on 23 July 2018 (2 pages)
23 August 2018Appointment of Mr Ian Alistair Mcgregor as a secretary on 23 July 2018 (2 pages)
23 August 2018Appointment of Ms Carole Lloyd as a director on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Ms Joanne Lee Millett on 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Ms Joanne Lee Millett on 31 December 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
28 November 2016Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016 (1 page)
27 October 2016Termination of appointment of Wayman Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Wayman Secretaries Limited as a secretary on 27 October 2016 (1 page)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16
(5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16
(5 pages)
23 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
23 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
1 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 16
(6 pages)
1 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 16
(6 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 16
(6 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 16
(6 pages)
13 April 2013Termination of appointment of Tejal Sanghrajka as a director (1 page)
13 April 2013Termination of appointment of Mehul Sanghrajka as a director (1 page)
13 April 2013Termination of appointment of Tejal Sanghrajka as a director (1 page)
13 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 April 2013Appointment of Ms Joanne Millett as a director (2 pages)
13 April 2013Appointment of Ms Joanne Millett as a director (2 pages)
13 April 2013Termination of appointment of Mehul Sanghrajka as a director (1 page)
13 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 April 2011Termination of appointment of Joyce Moody as a secretary (1 page)
21 April 2011Secretary's details changed for Wayman Secretaries Limited on 31 December 2009 (2 pages)
21 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Leon Beverly Novak on 31 December 2009 (2 pages)
21 April 2011Termination of appointment of Joyce Moody as a secretary (1 page)
21 April 2011Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Tejal Sanghrajka as a director (1 page)
21 April 2011Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
21 April 2011Termination of appointment of Mehul Sanghrajka as a director (1 page)
21 April 2011Director's details changed for Leon Beverly Novak on 31 December 2009 (2 pages)
21 April 2011Termination of appointment of Mehul Sanghrajka as a director (1 page)
21 April 2011Secretary's details changed for Wayman Secretaries Limited on 31 December 2009 (2 pages)
21 April 2011Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
21 April 2011Termination of appointment of Tejal Sanghrajka as a director (1 page)
7 March 2011Appointment of Mehul Sanghrajka as a director (3 pages)
7 March 2011Appointment of Tejal Mehul Sanghrajka as a director (3 pages)
7 March 2011Appointment of Tejal Mehul Sanghrajka as a director (3 pages)
7 March 2011Termination of appointment of Leon Novak as a director (2 pages)
7 March 2011Termination of appointment of Leon Novak as a director (2 pages)
7 March 2011Appointment of Mehul Sanghrajka as a director (3 pages)
2 March 2011Appointment of Mehul Sanghrajka as a director (2 pages)
2 March 2011Appointment of Mrs Tejal Mehul Sanghrajka as a director (2 pages)
2 March 2011Appointment of Mehul Sanghrajka as a director (2 pages)
2 March 2011Termination of appointment of Leon Novak as a director (1 page)
2 March 2011Appointment of Mrs Tejal Mehul Sanghrajka as a director (2 pages)
2 March 2011Termination of appointment of Leon Novak as a director (1 page)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 March 2010Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages)
3 March 2010Appointment of Wayman Secretaries Limited as a secretary (2 pages)
3 March 2010Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages)
3 March 2010Appointment of Wayman Secretaries Limited as a secretary (2 pages)
11 August 2009Appointment terminated secretary alfred lichman (1 page)
11 August 2009Appointment terminated secretary alfred lichman (1 page)
5 August 2009Director appointed leon novak (2 pages)
5 August 2009Director appointed leon novak (2 pages)
20 July 2009Appointment terminated director joyce moody (1 page)
20 July 2009Appointment terminated director heather magell (1 page)
20 July 2009Appointment terminated director joyce moody (1 page)
20 July 2009Appointment terminated director heather magell (1 page)
29 June 2009Secretary appointed alfred lichman (2 pages)
29 June 2009Secretary appointed alfred lichman (2 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
28 April 2008Return made up to 31/12/07; change of members (7 pages)
28 April 2008Return made up to 31/12/07; change of members (7 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 October 2006Full accounts made up to 30 June 2006 (11 pages)
13 October 2006Full accounts made up to 30 June 2006 (11 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
11 January 2006Return made up to 31/12/05; no change of members (7 pages)
11 January 2006Return made up to 31/12/05; no change of members (7 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 3 chatsworth court, 19 marsh lane, stanmore, middx HA7 4TF (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 3 chatsworth court, 19 marsh lane, stanmore, middx HA7 4TF (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Director resigned (1 page)
10 November 2004Full accounts made up to 30 June 2004 (10 pages)
10 November 2004Full accounts made up to 30 June 2004 (10 pages)
16 February 2004Return made up to 31/12/03; full list of members (10 pages)
16 February 2004Return made up to 31/12/03; full list of members (10 pages)
28 September 2003Full accounts made up to 30 June 2003 (8 pages)
28 September 2003Full accounts made up to 30 June 2003 (8 pages)
16 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
23 January 2002Return made up to 31/12/01; change of members (8 pages)
23 January 2002Return made up to 31/12/01; change of members (8 pages)
24 August 2001Full accounts made up to 30 June 2001 (9 pages)
24 August 2001Full accounts made up to 30 June 2001 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2000Full accounts made up to 30 June 2000 (9 pages)
22 September 2000Full accounts made up to 30 June 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (12 pages)
11 January 2000Return made up to 31/12/99; full list of members (12 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (11 pages)
13 October 1998Full accounts made up to 30 June 1998 (11 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
26 October 1997Full accounts made up to 30 June 1997 (8 pages)
26 October 1997Full accounts made up to 30 June 1997 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 August 1996Full accounts made up to 30 June 1996 (8 pages)
23 August 1996Full accounts made up to 30 June 1996 (8 pages)
6 February 1996New secretary appointed (2 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996New secretary appointed (2 pages)
6 September 1995Full accounts made up to 30 June 1995 (8 pages)
6 September 1995Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 August 1984Incorporation (18 pages)
23 August 1984Certificate of incorporation (1 page)
23 August 1984Certificate of incorporation (1 page)
23 August 1984Incorporation (18 pages)