Company Name22 Park Crescent Limited
DirectorsCarlo Seidel and John David Gower
Company StatusActive
Company Number01876273
CategoryPrivate Limited Company
Incorporation Date10 January 1985(39 years, 3 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 NameCarlo Seidel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameJohn David Gower
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameNigel Edmond Kippax Openshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence AddressTulls Cottage
Preston Candover
Hampshire
RG25 2EM
Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1995)
RoleChartered Accountant
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1998)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr David Taylor
NationalityBritish
StatusResigned
Appointed20 September 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address8 Windsor Walk
Lightcliffe
Halifax
West Yorkshire
HX3 8XE
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed16 May 1997(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 January 1998)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameJonathan Roger Steinberg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(13 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 1999)
RoleLawyer
Correspondence Address222 East 80th Street
New York City
New York
10021
Secretary NameMrs Jennifer Israel
NationalityBritish
StatusResigned
Appointed19 February 1998(13 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameAngela Helm
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh Cottage High Street
Fifield
Chipping Norton
Oxfordshire
OX7 6HL
Secretary NameAngela Helm
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh Cottage High Street
Fifield
Chipping Norton
Oxfordshire
OX7 6HL
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameDavid John Davies
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2000)
RoleBusiness Consultant
Correspondence AddressFlat 87 22 Park Crescent
London
W1N 3PE
Director NameDaniel Jonathan Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1999)
RoleBusiness Manager
Correspondence AddressFlat 25 22 Park Crescent
London
W1N 3PD
Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(15 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address.
Little Hilla Green Farm, Troutsdale
Scarborough
North Yorkshire
YO13 0BS
Director NameDr Nigel Morris Berman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 27 August 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 22 Park Crescent
London
W1B 1PD
Director NameShefali Malhoutra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 2010)
RoleTV Executive
Correspondence AddressFlat 72 22 Park Crescent
London
W1B 1PE
Director NameMr Roger James Mills-Hicks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(24 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silver Birches Way
Elstead
Godalming
Surrey
GU8 6JA
Director NameMr Roger James Mills-Hicks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameNicholas John Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1995)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitepccc.co.uk
Telephone020 76318397
Telephone regionLondon

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1John David Gower
2.17%
Ordinary
2 at £1Mountview Estates PLC
2.17%
Ordinary
1 at £1A Frumkin Investments Limited
1.09%
Ordinary
1 at £1Aamer Ahmed Sarfraz
1.09%
Ordinary
1 at £1Abdus Salam
1.09%
Ordinary
1 at £1Adrian Philip Birchall & Elizabeth Anne Birchall
1.09%
Ordinary
1 at £1Alexandria Annan
1.09%
Ordinary
1 at £1Allan Hillal Bodnitz & Jeanette Celine Bodnitz
1.09%
Ordinary
1 at £1Allan Simon & Marianne Simon
1.09%
Ordinary
1 at £1Andrew George Mcallister & Richard Miles Fox
1.09%
Ordinary
1 at £1Anthony John Hales
1.09%
Ordinary
1 at £1Arf London Pty Limited
1.09%
Ordinary
1 at £1Asaf Shahaf
1.09%
Ordinary
1 at £1Avensys Investments LTD
1.09%
Ordinary
1 at £1Benjamin Austin Joffe & Faye Anthony
1.09%
Ordinary
1 at £1Brenda Alix Needham
1.09%
Ordinary
1 at £1Broadland Properties LTD
1.09%
Ordinary
1 at £1Carlo Seidel
1.09%
Ordinary
1 at £1Charalampos Boutsikas & Dimitra Boutsikas & Angelos Boutsikas & Anastasia Boutsikas
1.09%
Ordinary
1 at £1Christopher John Ingram
1.09%
Ordinary
1 at £1Claire Weldon
1.09%
Ordinary
1 at £1David Gavin Tomkins
1.09%
Ordinary
1 at £1David Morris Nurek
1.09%
Ordinary
1 at £1Dr Despina Philippides
1.09%
Ordinary
1 at £1Dr June Andrade
1.09%
Ordinary
1 at £1Dr Koroush Tahmasbi Nowtarki
1.09%
Ordinary
1 at £1Dr Maan Hasan & Tarab Amin
1.09%
Ordinary
1 at £1Dr Vidya Patel
1.09%
Ordinary
1 at £1Flagstaff Investments Limited
1.09%
Ordinary
1 at £1Flat 11 (22 Pwc) Limited
1.09%
Ordinary
1 at £1Gregory William Middup
1.09%
Ordinary
1 at £1Helen Becou
1.09%
Ordinary
1 at £1Hugh Charles Landymore
1.09%
Ordinary
1 at £1Hui Hong
1.09%
Ordinary
1 at £1Ian Rosmarin
1.09%
Ordinary
1 at £1John Makepeace & Jennifer Makepeace
1.09%
Ordinary
1 at £1K M Dastur Holdings LTD
1.09%
Ordinary
1 at £1Kailash Chander Suri & Suman Suri & Rachna Suri & Naveen Suri
1.09%
Ordinary
1 at £1Kalid Muhmood & Arabella Peters
1.09%
Ordinary
1 at £1Kenji Naganuma & Junko Naganuma
1.09%
Ordinary
1 at £1Kimpon Group LTD
1.09%
Ordinary
1 at £1Kreal Ventures LTD
1.09%
Ordinary
1 at £1Manijeh Sepehri
1.09%
Ordinary
1 at £1Margaret Rita Mcgeehan & James Mcgeehan
1.09%
Ordinary
1 at £1Marium Waheed
1.09%
Ordinary
1 at £1Marius Doyle Ravinath Ranasinghe & Shyamalie Kumari Mary Ranasinghe
1.09%
Ordinary
1 at £1Meir Abutbul
1.09%
Ordinary
1 at £1Michael Parker
1.09%
Ordinary
1 at £1Milan Petrovic & Senka Petrovic
1.09%
Ordinary
1 at £1Minerva Trust Company Limited
1.09%
Ordinary
1 at £1Miss Biljana Stankovic
1.09%
Ordinary
1 at £1Mitchell Spencer Hyams & Beverley Susan Hyams
1.09%
Ordinary
1 at £1Mona Haider Rafiq Alhusseini
1.09%
Ordinary
1 at £1Mrs Gabriella Cocco-greaves
1.09%
Ordinary
1 at £1Mrs Sheila Gwendolen Hill
1.09%
Ordinary
1 at £1Naeem Ahmed
1.09%
Ordinary
1 at £1Nassrin Amjadi & Koroush Tahmasbi Nowtarki
1.09%
Ordinary
1 at £1Nicholas John Wood & Jennifer Jane Wood
1.09%
Ordinary
1 at £1Nigel Morris Berman
1.09%
Ordinary
1 at £1Oyekemi Oyewumi
1.09%
Ordinary
1 at £1Palitha De Silva
1.09%
Ordinary
1 at £1Peter John Cropper & Nina Esme Cropper
1.09%
Ordinary
1 at £1Philip David Hanson & Judith Ann Hanson
1.09%
Ordinary
1 at £1Phillip Martin Ball & Jyoti Ball
1.09%
Ordinary
1 at £1Ping Kuen Benson Shum & Oi Wan Wu & Leong Yee Bertha Shum
1.09%
Ordinary
1 at £1Queenie Rosita Law
1.09%
Ordinary
1 at £1Richard Henry Haynes
1.09%
Ordinary
1 at £1Robin Dara Behroozi & Aida Behroozi
1.09%
Ordinary
1 at £1Rosa Quevedo
1.09%
Ordinary
1 at £1Rotimi Pedro
1.09%
Ordinary
1 at £1Ruggerio Scala & Maria Scala
1.09%
Ordinary
1 at £1Saleem Ahmed & Samira Khan
1.09%
Ordinary
1 at £1Salman Ahmed & Nauman Ahmed
1.09%
Ordinary
1 at £1Sanjeet Agrawal & Shail Agrawal
1.09%
Ordinary
1 at £1Shashi Kala Obhrai & Neha Obhrai
1.09%
Ordinary
1 at £1Shefali Malhoutra
1.09%
Ordinary
1 at £1Shirley Catherine Osborn-boyer
1.09%
Ordinary
1 at £1Sir Ralph Harry Carr-ellison & John Mcmorrough Carr-ellison
1.09%
Ordinary
1 at £1Snape Estate Agents Holdings Limited
1.09%
Ordinary
1 at £1Soraya Michelle Sadeghy
1.09%
Ordinary
1 at £1Steven George Ferguson & Wendy Anne Ferguson
1.09%
Ordinary
1 at £1Susan Duboff
1.09%
Ordinary
1 at £1Timothy Douglas White & Wilson Peter Cotton
1.09%
Ordinary
1 at £1Timothy Edward Allen
1.09%
Ordinary
1 at £1Vipin Gopalji Gohil
1.09%
Ordinary
1 at £1Vreugberg Vastgoed Bv
1.09%
Ordinary
1 at £1Yadav LTD
1.09%
Ordinary
1 at £1Yan Nan Fang & Ai Lan Jin
1.09%
Ordinary
1 at £1Yetunde Adewunmi Akinyemi
1.09%
Ordinary
1 at £1Yiannos Phiniotis
1.09%
Ordinary

Financials

Year2014
Turnover£12,910
Net Worth£13,907
Cash£1,095
Current Liabilities£4,764

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End24 December

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 24 December 2022 (12 pages)
14 February 2023Confirmation statement made on 25 December 2022 with updates (10 pages)
13 June 2022Accounts for a small company made up to 24 December 2021 (12 pages)
26 April 2022Accounts for a small company made up to 24 December 2020 (13 pages)
6 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 24 December 2020 (1 page)
14 April 2021Memorandum and Articles of Association (8 pages)
3 March 2021Confirmation statement made on 25 December 2020 with updates (9 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 January 2020Confirmation statement made on 25 December 2019 with updates (9 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
26 March 2019Accounts for a small company made up to 31 March 2018 (12 pages)
8 January 2019Confirmation statement made on 25 December 2018 with updates (9 pages)
8 January 2018Confirmation statement made on 25 December 2017 with updates (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 March 2016 (10 pages)
7 October 2016Full accounts made up to 31 March 2016 (10 pages)
8 August 2016Termination of appointment of Nicholas John Wood as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Nicholas John Wood as a director on 8 August 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 92
(12 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 92
(12 pages)
15 November 2015Appointment of John David Gower as a director on 5 November 2015 (3 pages)
15 November 2015Appointment of John David Gower as a director on 5 November 2015 (3 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 92
(11 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 92
(11 pages)
10 December 2014Full accounts made up to 31 March 2014 (11 pages)
10 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 August 2014Termination of appointment of Roger James Mills-Hicks as a director on 23 July 2014 (1 page)
15 August 2014Termination of appointment of Roger James Mills-Hicks as a director on 23 July 2014 (1 page)
20 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 92
(12 pages)
20 January 2014Director's details changed for Carlo Seidel on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Nicholas John Wood on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Carlo Seidel on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Nicholas John Wood on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Roger James Mills-Hicks on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Roger James Mills-Hicks on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Carlo Seidel on 3 January 2014 (2 pages)
20 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 92
(12 pages)
20 January 2014Director's details changed for Nicholas John Wood on 3 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Roger James Mills-Hicks on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 179 Great Portland Street London W1W 5LS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 179 Great Portland Street London W1W 5LS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 179 Great Portland Street London W1W 5LS on 3 January 2014 (1 page)
6 November 2013Full accounts made up to 31 March 2013 (11 pages)
6 November 2013Full accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (12 pages)
14 January 2013Director's details changed for Mr Roger James Mills-Hicks on 20 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Roger James Mills-Hicks on 20 December 2012 (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (23 pages)
19 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (23 pages)
5 January 2011Termination of appointment of Angela Helm as a secretary (1 page)
5 January 2011Termination of appointment of Angela Helm as a secretary (1 page)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 September 2010Appointment of Nicholas John Wood as a director (3 pages)
13 September 2010Termination of appointment of John Guthrie as a director (2 pages)
13 September 2010Appointment of Nicholas John Wood as a director (3 pages)
13 September 2010Termination of appointment of Nigel Berman as a director (2 pages)
13 September 2010Appointment of Roger James Mills-Hicks as a director (3 pages)
13 September 2010Termination of appointment of John Guthrie as a director (2 pages)
13 September 2010Appointment of Carlo Seidel as a director (3 pages)
13 September 2010Termination of appointment of Nigel Berman as a director (2 pages)
13 September 2010Appointment of Carlo Seidel as a director (3 pages)
13 September 2010Appointment of Roger James Mills-Hicks as a director (3 pages)
26 August 2010Termination of appointment of Shefali Malhoutra as a director (2 pages)
26 August 2010Termination of appointment of Shefali Malhoutra as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
22 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (23 pages)
22 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (23 pages)
8 January 2010Termination of appointment of Roger Mills-Hicks as a director (2 pages)
8 January 2010Termination of appointment of Roger Mills-Hicks as a director (2 pages)
10 September 2009Director appointed roger james mills-hicks (2 pages)
10 September 2009Director appointed roger james mills-hicks (2 pages)
10 September 2009Appointment terminated director angela helm (1 page)
10 September 2009Appointment terminated director angela helm (1 page)
30 April 2009Full accounts made up to 31 March 2008 (12 pages)
30 April 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Return made up to 25/12/08; full list of members (14 pages)
12 January 2009Return made up to 25/12/08; full list of members (14 pages)
2 April 2008Resignation of auditors (1 page)
2 April 2008Resignation of auditors (1 page)
1 April 2008Full accounts made up to 31 March 2006 (11 pages)
1 April 2008Full accounts made up to 31 March 2006 (11 pages)
1 April 2008Full accounts made up to 31 March 2007 (10 pages)
1 April 2008Full accounts made up to 31 March 2007 (10 pages)
18 January 2008Return made up to 25/12/07; full list of members (16 pages)
18 January 2008Return made up to 25/12/07; full list of members (16 pages)
18 January 2007Return made up to 25/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/07
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 January 2007Return made up to 25/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/07
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 January 2006Return made up to 25/12/05; full list of members (18 pages)
6 January 2006Return made up to 25/12/05; full list of members (18 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 25/12/04; full list of members (16 pages)
14 January 2005Return made up to 25/12/04; full list of members (16 pages)
25 January 2004Return made up to 25/12/03; full list of members (14 pages)
25 January 2004Return made up to 25/12/03; full list of members (14 pages)
23 December 2003Full accounts made up to 31 March 2003 (9 pages)
23 December 2003Full accounts made up to 31 March 2003 (9 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 January 2003Return made up to 01/12/02; full list of members (17 pages)
8 January 2003Return made up to 01/12/02; full list of members (17 pages)
2 February 2002Return made up to 25/12/01; full list of members (17 pages)
2 February 2002Return made up to 25/12/01; full list of members (17 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
14 May 2001Return made up to 25/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
14 May 2001Return made up to 25/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Return made up to 25/12/99; no change of members (15 pages)
28 January 2000Return made up to 25/12/99; no change of members (15 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 May 1999Return made up to 25/12/98; full list of members (14 pages)
24 May 1999Return made up to 25/12/98; full list of members (14 pages)
18 May 1999Location of register of members (1 page)
18 May 1999Location of register of members (1 page)
11 May 1999Full accounts made up to 31 March 1998 (11 pages)
11 May 1999Full accounts made up to 31 March 1998 (11 pages)
16 March 1999Registered office changed on 16/03/99 from: 1346B highroad whetstone london N20 9HJ (1 page)
16 March 1999Registered office changed on 16/03/99 from: 1346B highroad whetstone london N20 9HJ (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
9 February 1999New director appointed (5 pages)
9 February 1999New director appointed (5 pages)
5 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1999Director resigned (1 page)
5 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1999Director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
24 August 1998Full accounts made up to 31 March 1997 (10 pages)
24 August 1998Full accounts made up to 31 March 1997 (10 pages)
24 August 1998Full accounts made up to 31 March 1996 (10 pages)
24 August 1998Full accounts made up to 31 March 1996 (10 pages)
11 March 1998Registered office changed on 11/03/98 from: jardine house 3 commercial street bradford BD1 4AN (1 page)
11 March 1998Registered office changed on 11/03/98 from: jardine house 3 commercial street bradford BD1 4AN (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998Director resigned (2 pages)
26 February 1998Director resigned (2 pages)
29 January 1998Return made up to 25/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 January 1998Return made up to 25/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
5 June 1997Return made up to 25/12/95; change of members (9 pages)
5 June 1997Return made up to 25/12/95; change of members (9 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Return made up to 25/12/96; no change of members (4 pages)
10 April 1997Return made up to 25/12/96; no change of members (4 pages)
10 April 1997Location of register of members (1 page)
21 March 1996Registered office changed on 21/03/96 from: 50 stratton street london W1X 6AU (1 page)
21 March 1996Registered office changed on 21/03/96 from: 50 stratton street london W1X 6AU (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Director resigned (4 pages)
13 October 1995Director resigned (4 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995New director appointed (4 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New director appointed (4 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
25 August 1995Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Full accounts made up to 31 March 1995 (11 pages)
23 August 1995Memorandum and Articles of Association (7 pages)
23 August 1995Memorandum and Articles of Association (7 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 April 1995Return made up to 25/12/94; full list of members; amend (50 pages)
20 April 1995Return made up to 25/12/94; full list of members; amend (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 January 1985Certificate of incorporation (1 page)
10 January 1985Incorporation (29 pages)
10 January 1985Certificate of incorporation (1 page)
10 January 1985Incorporation (29 pages)