Company NamePymmes Park Close Management Company Limited
DirectorsPanayiotis Savvides and Kevin Raymond Carr
Company StatusActive
Company Number01844556
CategoryPrivate Limited Company
Incorporation Date30 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 Panayiotis Savvides
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleAircraft Engineering Manager
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Farm Rosemary Lane
Alfold
Surrey
GU6 8EZ
Director NameJanet Margaret Andrew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleNurse
Correspondence Address127 Pycroft Way
Edmonton
London
N9 9XX
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMrs Avis Ann Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1993)
RoleFinancial Manager
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JL
Director NameSian Mary Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 January 2001)
RoleDirector Of Care Service Housi
Correspondence Address59 Lincoln Crescent
Enfield
Middlesex
EN1 1JZ
Director NameMiss Ann Denise Sparkes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address109 Pycroft Way
Edmonton
London
N9 9XX
Secretary NameJanet Margaret Andrew
NationalityBritish
StatusResigned
Appointed29 November 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1997)
RoleNurse
Correspondence Address127 Pycroft Way
Edmonton
London
N9 9XX
Director NameMartin Scott Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleBank Manager
Correspondence Address22 Sycamore Close
Edmonton
London
N9 9XT
Director NameMohammad Saleem Siddiqi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed15 November 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1998)
RoleHousing & Finance Officer
Correspondence Address17 Sycamore Close
Edmonton
London
N9
Director NameJean Anne Stamford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2002)
RoleAdmin Manager
Correspondence Address11 Sycamore Close
Edmonton
London
N9 9XT
Secretary NameSian Mary Walker
NationalityBritish
StatusResigned
Appointed10 February 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address59 Lincoln Crescent
Enfield
Middlesex
EN1 1JZ
Director NameDerek Charles Livemore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2001)
RoleInstallation Engineer
Correspondence Address17 Sycamore Close
London
N9 9XT
Director NameAndrea Pringle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2001)
RoleStudent
Correspondence Address14 Sycamore Close
Edmonton
London
N9 9XT
Secretary NameJean Anne Stamford
NationalityBritish
StatusResigned
Appointed31 January 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2003)
RoleOffice Manager
Correspondence Address11 Sycamore Close
Edmonton
London
N9 9XT
Director NameCherry Veronica Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 May 2005)
RoleSenior Database Consultant
Correspondence Address49 Pycroft Way
Edmonton
London
N9 9XU
Director NameStephen Antonios Savva
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Pycroft Way
Edmonton
London
N9 9XY
Director NameMr Igor Goussevik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2007)
RoleBroker Ins
Country of ResidenceEngland
Correspondence Address8 Richmond Crescent
Edmonton
London
N9 7QJ
Secretary NameStephen Antonios Savva
NationalityBritish
StatusResigned
Appointed06 November 2002(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Pycroft Way
Edmonton
London
N9 9XY
Director NameNiamh Anne Thomas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleRecruitment Consultant
Correspondence Address16 Craddock Road
Enfield
Middlesex
EN1 3SR
Secretary NameNiamh Anne Thomas
NationalityIrish
StatusResigned
Appointed01 December 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2005)
RoleRecruitment Consultant
Correspondence Address16 Craddock Road
Enfield
Middlesex
EN1 3SR
Director NamePeter Savvides
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2004)
RoleEngineer
Correspondence Address253 Creighton Avenue
East Finchley
London
N2 9BP
Director NameLorna Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameRosemarie Brim
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2011)
RoleAsst HR Manager
Correspondence Address59 Pycroft Way
Edmonton
N9 9XU
Secretary NameLorna Foster
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameCherie Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2006)
RoleCompany Director
Correspondence Address49 Pycroft Way
Edmonton
London
N9 9XU
Director NameColin Victor Crump
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(22 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Tolmers Road
Cuffley
Hertfordshire
EN6 4JR
Director NameLorna Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameStephen Antonios Savva
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Secretary NamePhillip Wheater & Co (Corporation)
StatusResigned
Appointed01 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 1993)
Correspondence Address205 Chingford Mount Road
Chingford
London
E4 8LP
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed01 June 2007(22 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 January 2022(37 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 November 2022)
Correspondence Address15 Galena Road
London
W6 0LT

Location

Registered AddressRear Of Urban House
43 Chase Side
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
79.82%
-
3 at £2P. Savvides
2.63%
Ordinary
2 at £2P. Mason
1.75%
Ordinary
1 at £2A.e. Menzie & L. Menzie
0.88%
Ordinary
1 at £2Brookmans Estates Limited
0.88%
Ordinary
1 at £2Colin Crump
0.88%
Ordinary
1 at £2D. Michael Investments (Uk) LTD
0.88%
Ordinary
1 at £2F. Foster
0.88%
Ordinary
1 at £2Graham Swain
0.88%
Ordinary
1 at £2J.l. Hobbs
0.88%
Ordinary
1 at £2Judith Campbell
0.88%
Ordinary
1 at £2Lorna Foster
0.88%
Ordinary
1 at £2M. Karia
0.88%
Ordinary
1 at £2Majeda Hammadi
0.88%
Ordinary
1 at £2Milena Naploli
0.88%
Ordinary
1 at £2Pauline Japal-donaldson
0.88%
Ordinary
1 at £2S. Marinos
0.88%
Ordinary
1 at £2S.m. Jayasinghe
0.88%
Ordinary
1 at £2Stantech Uk LTD
0.88%
Ordinary
1 at £2T. Kolukisa
0.88%
Ordinary
1 at £2V. North
0.88%
Ordinary

Financials

Year2014
Net Worth£40,775
Cash£45,833
Current Liabilities£20,815

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

28 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 February 2020Confirmation statement made on 4 February 2020 with updates (11 pages)
30 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 4 February 2019 with updates (11 pages)
8 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 June 2018Termination of appointment of Daniel Wilson as a director on 16 June 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Registered office address changed from 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
14 February 2018Confirmation statement made on 4 February 2018 with updates (11 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (13 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (13 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Director's details changed for Stephen Antonios Savva on 1 June 2015 (2 pages)
24 February 2016Director's details changed for Stephen Antonios Savva on 1 June 2015 (2 pages)
24 February 2016Director's details changed for Mr Panayiotis Savvides on 1 June 2015 (2 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 228
(18 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 228
(18 pages)
24 February 2016Director's details changed for Mr Panayiotis Savvides on 1 June 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 228
(18 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 228
(18 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 228
(18 pages)
30 October 2014Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages)
30 October 2014Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages)
30 October 2014Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Appointment of Lorna Foster as a director on 27 August 2014 (3 pages)
6 October 2014Appointment of Lorna Foster as a director on 27 August 2014 (3 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 228
(16 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 228
(16 pages)
14 February 2014Secretary's details changed for Playfield Management on 7 December 2009 (1 page)
14 February 2014Termination of appointment of a director (1 page)
14 February 2014Termination of appointment of a director (1 page)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 228
(16 pages)
14 February 2014Secretary's details changed for Playfield Management on 7 December 2009 (1 page)
14 February 2014Termination of appointment of Lorna Foster as a director (1 page)
14 February 2014Secretary's details changed for Playfield Management on 7 December 2009 (1 page)
14 February 2014Termination of appointment of Lorna Foster as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Annual return made up to 4 February 2013 (17 pages)
7 February 2013Annual return made up to 4 February 2013 (17 pages)
7 February 2013Annual return made up to 4 February 2013 (17 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (20 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (20 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (20 pages)
11 January 2012Appointment of Mr Kevin Raymond Carr as a director (3 pages)
11 January 2012Appointment of Mr Kevin Raymond Carr as a director (3 pages)
30 August 2011Appointment of Mr Panayiotis Savvides as a director (3 pages)
30 August 2011Appointment of Mr Panayiotis Savvides as a director (3 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 2 February 2011 (15 pages)
9 February 2011Annual return made up to 2 February 2011 (15 pages)
9 February 2011Annual return made up to 2 February 2011 (15 pages)
24 January 2011Termination of appointment of Rosemarie Brim as a director (2 pages)
24 January 2011Termination of appointment of Rosemarie Brim as a director (2 pages)
27 July 2010Appointment of Stephen Antonios Savva as a director (3 pages)
27 July 2010Appointment of Stephen Antonios Savva as a director (3 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Annual return made up to 2 February 2010 (11 pages)
19 February 2010Annual return made up to 2 February 2010 (11 pages)
19 February 2010Annual return made up to 2 February 2010 (11 pages)
20 January 2010Annual return made up to 30 December 2008 with a full list of shareholders (23 pages)
20 January 2010Annual return made up to 30 December 2008 with a full list of shareholders (23 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 February 2009Return made up to 26/12/08; no change of members (9 pages)
25 February 2009Return made up to 26/12/08; no change of members (9 pages)
26 January 2009Registered office changed on 26/01/2009 from 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
26 January 2009Registered office changed on 26/01/2009 from 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 April 2008Auditor's resignation (2 pages)
5 April 2008Auditor's resignation (2 pages)
20 February 2008Return made up to 26/12/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(6 pages)
20 February 2008Return made up to 26/12/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(6 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
21 November 2007Full accounts made up to 31 January 2007 (12 pages)
21 November 2007Full accounts made up to 31 January 2007 (12 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
21 February 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 February 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 November 2006Full accounts made up to 31 January 2006 (10 pages)
22 November 2006Full accounts made up to 31 January 2006 (10 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 3 johnston road woodford green essex IG8 0XA (1 page)
25 January 2006Registered office changed on 25/01/06 from: 3 johnston road woodford green essex IG8 0XA (1 page)
18 January 2006Return made up to 26/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 January 2006Return made up to 26/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 2006Full accounts made up to 31 January 2005 (12 pages)
9 January 2006Full accounts made up to 31 January 2005 (12 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
6 June 2005Director resigned (2 pages)
6 June 2005Director resigned (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
14 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
8 February 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
11 January 2002Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 January 2002Return made up to 01/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 November 2001Full accounts made up to 31 January 2001 (10 pages)
20 November 2001Full accounts made up to 31 January 2001 (10 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
18 December 2000Return made up to 01/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 December 2000Return made up to 01/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
6 November 2000Full accounts made up to 31 January 2000 (9 pages)
6 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
5 January 2000Return made up to 01/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 01/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Full accounts made up to 31 January 1999 (9 pages)
5 January 2000Full accounts made up to 31 January 1999 (9 pages)
28 January 1999Return made up to 01/12/98; full list of members (14 pages)
28 January 1999Return made up to 01/12/98; full list of members (14 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
25 February 1998Return made up to 25/11/97; change of members (9 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Return made up to 25/11/97; change of members (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
14 February 1997Return made up to 01/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1997Return made up to 01/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
26 November 1996Full accounts made up to 31 January 1996 (9 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
14 June 1996Return made up to 01/12/95; full list of members (12 pages)
14 June 1996Return made up to 01/12/95; full list of members (12 pages)
21 May 1996Registered office changed on 21/05/96 from: c/o hetherington & co 151 high street southgate london N14 6BP (1 page)
21 May 1996Registered office changed on 21/05/96 from: c/o hetherington & co 151 high street southgate london N14 6BP (1 page)
18 April 1996Full accounts made up to 31 January 1995 (8 pages)
18 April 1996Full accounts made up to 31 January 1995 (8 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1984Incorporation (14 pages)
30 August 1984Incorporation (14 pages)