Company NameGemlord Property Management Limited
Company StatusActive
Company Number01858393
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 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 Marc Abraham Norden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Alessandro Mandarini
Date of BirthMay 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAdvisor
Country of ResidenceEngland
Correspondence Address1-8 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMs Lesly Jean Sagar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(39 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Leith Mansions
Grantully Road
London
W9 1LQ
Secretary NameSantry Davis (Corporation)
StatusCurrent
Appointed16 December 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressPinnacle House Rectory Road
Benfleet
SS7 2ND
Director NameJohn David Kendal Thorpe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(6 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leith Mansions
London
W9 1LQ
Director NamePhilip Frederick Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 1997)
RoleSpecialist
Correspondence Address6 Leith Mansions
London
W9 1LQ
Director NameRichard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1994)
RoleConsultant
Correspondence Address2 Leith Mansions
London
W9 1LQ
Secretary NameRichard Christiaan Bertram
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1994)
RoleConsultant
Correspondence Address2 Leith Mansions
London
W9 1LQ
Secretary NameJohn Flavin
NationalityIrish
StatusResigned
Appointed10 January 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1996)
RoleTrade Union Official
Correspondence Address5 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameMs Patricia Ann Dixon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(11 years after company formation)
Appointment Duration15 years, 2 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameClara Kwack
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(11 years after company formation)
Appointment Duration17 years, 6 months (resigned 08 May 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameLeonore Mirjam Sproule
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(11 years after company formation)
Appointment Duration14 years, 10 months (resigned 21 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Leith Mansions
Grantully Road
London
W9 1LQ
Secretary NameMs Gillian Pole
NationalityBritish
StatusResigned
Appointed06 June 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Leith Mansions
London
W9 1LQ
Secretary NameGillian Pole
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Leith Mansions
London
W9 1LQ
Director NameMr Ronald Nittenberg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed06 March 1997(12 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2009)
RoleTrainee Solicitor
Correspondence Address91 Wise Lane
London
NW7 2BD
Director NameJohn Richard Peachey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2001)
RoleBanker
Correspondence Address6 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameEmma Norden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leith Mansions Grantully Road
London
W9 1LQ
Secretary NameMs Patricia Ann Dixon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 April 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Leith Mansions
Grantully Road
London
W9 1LQ
Secretary NameMs Patricia Ann Dixon
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 April 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameRoberto Speranza
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2002(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2009)
RoleBanking
Correspondence Address6 Leith Mansions
Grantully Road
London
W9 1LQ
Secretary NameHazel Lilian Gardiner
NationalityBritish
StatusResigned
Appointed19 April 2005(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address4 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameMr Matthew Paul Brealey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2015)
RoleEditor & Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Leith Mansion S
Grantully Road
London
W9 1LQ
Director NameMs Liisa Juntunen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Leth Mansions
Grantully Road
London
W9 1LQ
Director NameMrs Lore Sproule
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-8 Leith Mansions
Grantully Road
London
W9 1LQ
Director NameMr John Christopher King
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Low Street
Brandeston
Woodbridge
Suffolk
IP13 7AN
Director NameMs Gillian Pole
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(30 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMs Vivien Sproule
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(30 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 All Souls Avenue
London
NW10 3AA
Director NameMr Matthew Paul Brealey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2023)
RolePhoto Journalist
Country of ResidenceEngland
Correspondence AddressChestertons 327-329 Upper Street
Islington
London
N1 2XQ
Secretary NameSantry Davis Chartered Certified Accountants (Corporation)
StatusResigned
Appointed25 July 2017(32 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 03 August 2017)
Correspondence Address28 Stephenson Road
Leigh-On-Sea
SS9 5LY

Location

Registered Address1-8 Leith Mansions
Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Catherine Mclean & George Clark & Vivien Bea Sproule
12.50%
Ordinary
1 at £1Clara Kwack
12.50%
Ordinary
1 at £1Emma Norden
12.50%
Ordinary
1 at £1Gillian Pole
12.50%
Ordinary
1 at £1John David Kendal Thorpe & Hazel Lilian Gardiner
12.50%
Ordinary
1 at £1Llisa Juntunen
12.50%
Ordinary
1 at £1Matthew Paul Brealey & Hawa Kamara Brealey
12.50%
Ordinary
1 at £1Zhaohua Li
12.50%
Ordinary

Financials

Year2014
Net Worth£7,349
Current Liabilities£8

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

7 December 2023Appointment of Ms Lesly Jean Sagar as a director on 30 November 2023 (2 pages)
6 December 2023Termination of appointment of Matthew Paul Brealey as a director on 30 November 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
16 December 2020Appointment of Santry Davis as a secretary on 16 December 2020 (2 pages)
23 July 2020Termination of appointment of Vivien Sproule as a director on 4 December 2019 (1 page)
14 July 2020Appointment of Mr Matthew Paul Brealey as a director on 1 August 2019 (2 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Alessandro Mandarini as a director on 18 March 2020 (2 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 August 2019Termination of appointment of Gillian Pole as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of John David Kendal Thorpe as a director on 2 August 2019 (1 page)
18 June 2019Appointment of Mr Marc Abraham Norden as a director on 20 November 2018 (2 pages)
6 June 2019Termination of appointment of John Christopher King as a director on 13 May 2019 (1 page)
17 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Termination of appointment of Santry Davis Chartered Certified Accountants as a secretary on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Santry Davis Chartered Certified Accountants as a secretary on 3 August 2017 (1 page)
25 July 2017Appointment of Santry Davis Chartered Certified Accountants as a secretary on 25 July 2017 (2 pages)
25 July 2017Appointment of Santry Davis Chartered Certified Accountants as a secretary on 25 July 2017 (2 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(7 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages)
30 September 2015Termination of appointment of Liisa Juntunen as a director on 21 September 2015 (1 page)
30 September 2015Termination of appointment of Emma Norden as a director on 21 September 2015 (1 page)
30 September 2015Termination of appointment of Liisa Juntunen as a director on 21 September 2015 (1 page)
30 September 2015Termination of appointment of Emma Norden as a director on 21 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Termination of appointment of Matthew Paul Brealey as a director on 27 May 2015 (2 pages)
25 June 2015Termination of appointment of Matthew Paul Brealey as a director on 27 May 2015 (2 pages)
20 May 2015Director's details changed for Emma Norden on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(7 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(7 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(7 pages)
20 May 2015Director's details changed for Emma Norden on 20 May 2015 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(7 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(7 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(7 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
5 June 2013Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Gillian Pole as a director (1 page)
5 June 2013Termination of appointment of Lore Sproule as a director (1 page)
5 June 2013Termination of appointment of Gillian Pole as a director (1 page)
5 June 2013Director's details changed for Emma Ash on 8 May 2013 (2 pages)
5 June 2013Termination of appointment of Clara Kwack as a director (1 page)
5 June 2013Director's details changed for Emma Ash on 8 May 2013 (2 pages)
5 June 2013Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page)
5 June 2013Director's details changed for Emma Ash on 8 May 2013 (2 pages)
5 June 2013Termination of appointment of Lore Sproule as a director (1 page)
5 June 2013Termination of appointment of Clara Kwack as a director (1 page)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (9 pages)
5 June 2013Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page)
9 April 2013Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page)
9 April 2013Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page)
4 April 2013Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Resolutions
  • RES13 ‐ Quorum fixed to four directors 23/05/2012
(1 page)
13 August 2012Resolutions
  • RES13 ‐ Quorum fixed to four directors 23/05/2012
(1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
24 April 2012Director's details changed for Ms Liisa Juntunen on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mrs Lore Sproule on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mrs Lore Sproule on 24 April 2012 (2 pages)
24 April 2012Appointment of Ms Liisa Juntunen as a director (2 pages)
24 April 2012Appointment of Ms Liisa Juntunen as a director (2 pages)
24 April 2012Director's details changed for Ms Liisa Juntunen on 24 April 2012 (2 pages)
20 April 2012Appointment of Mrs Lore Sproule as a director (2 pages)
20 April 2012Appointment of Mrs Lore Sproule as a director (2 pages)
18 July 2011Appointment of Matthew Paul Brealey as a director (2 pages)
18 July 2011Appointment of Matthew Paul Brealey as a director (2 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES13 ‐ Gen business 11/01/2011
(1 page)
18 January 2011Resolutions
  • RES13 ‐ Gen business 11/01/2011
(1 page)
12 January 2011Termination of appointment of Patricia Dixon as a secretary (1 page)
12 January 2011Termination of appointment of Patricia Dixon as a director (1 page)
12 January 2011Termination of appointment of Patricia Dixon as a director (1 page)
12 January 2011Termination of appointment of Patricia Dixon as a secretary (1 page)
29 October 2010Resolutions
  • RES13 ‐ Quorum necessary set to three 21/09/2010
(1 page)
29 October 2010Resolutions
  • RES13 ‐ Quorum necessary set to three 21/09/2010
(1 page)
18 October 2010Termination of appointment of Leonore Sproule as a director (1 page)
18 October 2010Termination of appointment of Leonore Sproule as a director (1 page)
3 June 2010Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Clara Kwack on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Clara Kwack on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gillian Pole on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gillian Pole on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Emma Ash on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gillian Pole on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Emma Ash on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Clara Kwack on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Emma Ash on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Termination of appointment of Roberto Speranza as a director (1 page)
28 January 2010Termination of appointment of Roberto Speranza as a director (1 page)
20 November 2009Auditor's resignation (1 page)
20 November 2009Auditor's resignation (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Appointment terminated director ronald nittenberg (1 page)
4 August 2009Appointment terminated director ronald nittenberg (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1-8 leith mansions grantully road maida vale london W9 1LQ (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1-8 leith mansions grantully road maida vale london W9 1LQ (1 page)
27 May 2009Return made up to 05/05/09; full list of members (8 pages)
27 May 2009Director's change of particulars / emma ash / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / emma ash / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / emma ash / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / emma ash / 26/05/2009 (1 page)
27 May 2009Return made up to 05/05/09; full list of members (8 pages)
30 May 2008Return made up to 05/05/08; full list of members (8 pages)
30 May 2008Secretary appointed ms patricia ann dixon (1 page)
30 May 2008Return made up to 05/05/08; full list of members (8 pages)
30 May 2008Secretary appointed ms patricia ann dixon (1 page)
29 May 2008Appointment terminated secretary hazel gardiner (1 page)
29 May 2008Director's change of particulars / ronald nittenberg / 29/10/2007 (2 pages)
29 May 2008Director's change of particulars / ronald nittenberg / 29/10/2007 (2 pages)
29 May 2008Appointment terminated secretary hazel gardiner (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 2006Full accounts made up to 31 December 2005 (9 pages)
19 April 2006Full accounts made up to 31 December 2005 (9 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
31 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
25 June 2004Return made up to 05/05/04; no change of members (10 pages)
25 June 2004Return made up to 05/05/04; no change of members (10 pages)
4 May 2004Full accounts made up to 31 December 2003 (11 pages)
4 May 2004Full accounts made up to 31 December 2003 (11 pages)
16 May 2003Return made up to 05/05/03; no change of members (10 pages)
16 May 2003Return made up to 05/05/03; no change of members (10 pages)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
10 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 June 2002New director appointed (2 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 May 2001Return made up to 05/05/01; full list of members (11 pages)
17 May 2001Return made up to 05/05/01; full list of members (11 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2000Return made up to 05/05/00; full list of members (12 pages)
5 June 2000Return made up to 05/05/00; full list of members (12 pages)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
4 June 1999Return made up to 05/05/99; full list of members (8 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 05/05/99; full list of members (8 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 April 1999Full accounts made up to 31 December 1998 (8 pages)
5 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998Full accounts made up to 31 December 1997 (16 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
24 June 1997Return made up to 05/05/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 June 1997Return made up to 05/05/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 April 1997Full accounts made up to 31 December 1996 (7 pages)
22 April 1997Full accounts made up to 31 December 1996 (7 pages)
6 August 1996Return made up to 05/05/96; no change of members (7 pages)
6 August 1996Return made up to 05/05/96; no change of members (7 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
1 July 1996Full accounts made up to 31 December 1995 (7 pages)
1 July 1996Full accounts made up to 31 December 1995 (7 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
30 May 1995Return made up to 05/05/95; full list of members (6 pages)
30 May 1995Return made up to 05/05/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1984Incorporation (15 pages)
25 October 1984Incorporation (15 pages)