Company NameOak Park Gardens Residents Association Limited
Company StatusActive
Company Number01890390
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 2 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 NameRobert William Drakeford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Nada Ljubicic
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleEcconomist
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Zaheen Auz Osman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(32 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Georgina Mary Valente
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Robert William Flavell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleConsultant / Aircraft Finance Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Gabrielle Sarah Anne Byrne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleLegal Secretary
Correspondence Address15 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameMr David William Nairn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1991)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
The Meadows
Churt
Surrey
GU10 2JR
Director NameRobert Stackhouse
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 1992)
RoleRetired
Correspondence Address12 Oak Park Gardens
Wimbledon
London
SW19 6AR
Secretary NameMrs Gabrielle Sarah Anne Byrne
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address15 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameDr Roy Goulding
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 December 2003)
RoleMedical Consultant
Correspondence Address6 Oak Park Gardens
London
SW19 6AR
Director NameMr Herbert Harris-Taylor
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleRetired
Correspondence Address3 Oak Park Gardens
London
SW19 6AR
Director NameInga Morgan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 March 2006)
RoleWidow
Correspondence Address7 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameWilliam James Arklay Steel
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1994)
RoleInsolvency Manager
Correspondence Address15 Oak Park Gardens
Wimbledon
London
SW19 6AR
Secretary NameWilliam James Arklay Steel
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 1994)
RoleInsolvency Manager
Correspondence Address15 Oak Park Gardens
Wimbledon
London
SW19 6AR
Secretary NameDr Roy Goulding
NationalityBritish
StatusResigned
Appointed15 August 1994(9 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 May 1995)
RoleMedical Consultant
Correspondence Address6 Oak Park Gardens
London
SW19 6AR
Director NameTrevor William Orpwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2007)
RoleChartered Building Surveyor
Correspondence Address19 Oak Park Gardens
London
SW19 6AR
Secretary NameMrs Sarah Margaret Henry
NationalityBritish
StatusResigned
Appointed11 May 1995(10 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 July 2015)
RoleSecretary
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameRichard Leeson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 11 months after company formation)
Appointment Duration22 years (resigned 13 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameDavid Alan Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 March 2013)
RoleDirector Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Park Gardens
Wimbledon
London
SW19 6AR
Director NameMrs Nada Ljubicic
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Park Gardens
London
SW19 6AR
Director NameCynthia Bolton Dixon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(21 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2017)
RoleRetired Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameAngela Mary Allright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 29 July 2018)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameDr Maryann Barone-Chapman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(24 years after company formation)
Appointment Duration2 years (resigned 29 March 2011)
RolePsychotherapy
Country of ResidenceEngland
Correspondence Address15 Oak Park Gardens
London
SW19 6AR
Director NameMr Zaheen Auz Osman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(26 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Oak Park Gardens
London
SW19 6AR
Director NameMs Ann Chmel Halpern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(31 years after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleConsultant/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Christina Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(31 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Anne Cochran Drakeford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Christopher Michael Alistair Dickins
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(32 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 July 2015(30 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed10 April 2017(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2020)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£7,175
Net Worth£10,184
Cash£14,093
Current Liabilities£3,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2023Termination of appointment of Christina Gray as a director on 20 December 2022 (1 page)
1 November 2023Appointment of Mr Robert William Flavell as a director on 11 September 2023 (2 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
10 January 2022Appointment of Ms Georgina Mary Valente as a director on 1 January 2022 (2 pages)
31 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 November 2021Termination of appointment of Anne Cochran Drakeford as a director on 2 November 2021 (1 page)
28 October 2021Appointment of Managed Exit Limited as a secretary on 10 April 2017 (2 pages)
12 April 2021Termination of appointment of Managed Exit Limited as a secretary on 30 March 2020 (1 page)
15 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Termination of appointment of Ann Chmel Halpern as a director on 1 April 2019 (1 page)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Appointment of Mr Christopher Michael Alistair Dickins as a director on 13 February 2018 (2 pages)
24 August 2018Termination of appointment of Angela Mary Allright as a director on 29 July 2018 (1 page)
20 June 2018Termination of appointment of Richard Leeson as a director on 13 February 2018 (1 page)
11 March 2018Appointment of Mrs Anne Cochran Drakeford as a director on 13 February 2018 (2 pages)
7 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Termination of appointment of Cynthia Bolton Dixon as a director on 30 June 2017 (1 page)
20 December 2017Appointment of Mr Zaheen Auz Osman as a director on 1 November 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Appointment of Mr Zaheen Auz Osman as a director on 1 November 2017 (2 pages)
20 December 2017Termination of appointment of Cynthia Bolton Dixon as a director on 30 June 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
26 May 2017Appointment of Managed Exit Limited as a secretary on 10 April 2017 (2 pages)
26 May 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 266 Kingsland Road London E8 4DG on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 266 Kingsland Road London E8 4DG on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 10 April 2017 (1 page)
26 May 2017Appointment of Managed Exit Limited as a secretary on 10 April 2017 (2 pages)
26 May 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 10 April 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Appointment of Miss Christina Gray as a director on 10 March 2016 (2 pages)
13 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
13 June 2016Appointment of Miss Christina Gray as a director on 10 March 2016 (2 pages)
13 June 2016Appointment of Ms Ann Chmel Halpern as a director on 10 March 2016 (2 pages)
13 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
13 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
13 June 2016Appointment of Ms Ann Chmel Halpern as a director on 10 March 2016 (2 pages)
13 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
15 February 2016Appointment of Mrs Nada Ljubicic as a director on 1 October 2015 (2 pages)
15 February 2016Appointment of Mrs Nada Ljubicic as a director on 1 October 2015 (2 pages)
15 January 2016Director's details changed for Cynthia Bolton Dixon on 15 January 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 220
(7 pages)
15 January 2016Termination of appointment of Zaheen Auz Osman as a director on 1 October 2015 (1 page)
15 January 2016Director's details changed for Robert William Drakeford on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Angela Mary Allright on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Nada Ljubicic as a director on 1 October 2015 (1 page)
15 January 2016Termination of appointment of Nada Ljubicic as a director on 1 October 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 220
(7 pages)
15 January 2016Termination of appointment of Nada Ljubicic as a director on 1 October 2015 (1 page)
15 January 2016Director's details changed for Richard Leeson on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Zaheen Auz Osman as a director on 1 October 2015 (1 page)
15 January 2016Director's details changed for Robert William Drakeford on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Zaheen Auz Osman as a director on 1 October 2015 (1 page)
15 January 2016Director's details changed for Angela Mary Allright on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Richard Leeson on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Cynthia Bolton Dixon on 15 January 2016 (2 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
3 September 2015Termination of appointment of Sarah Margaret Henry as a secretary on 1 July 2015 (1 page)
3 September 2015Termination of appointment of Sarah Margaret Henry as a secretary on 1 July 2015 (1 page)
3 September 2015Termination of appointment of Sarah Margaret Henry as a secretary on 1 July 2015 (1 page)
3 September 2015Appointment of United Company Secretaries as a secretary on 1 July 2015 (2 pages)
3 September 2015Appointment of United Company Secretaries as a secretary on 1 July 2015 (2 pages)
3 September 2015Appointment of United Company Secretaries as a secretary on 1 July 2015 (2 pages)
27 August 2015Registered office address changed from 24 Frewin Road London SW18 3LP to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 24 Frewin Road London SW18 3LP to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 August 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 220
(11 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 220
(11 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
9 July 2014Termination of appointment of David Hare as a director (1 page)
9 July 2014Termination of appointment of David Hare as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 220
(12 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 220
(12 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
7 April 2011Appointment of Zaheen Auz Osman as a director (3 pages)
7 April 2011Appointment of Zaheen Auz Osman as a director (3 pages)
1 April 2011Termination of appointment of Maryann Barone-Chapman as a director (1 page)
1 April 2011Termination of appointment of Maryann Barone-Chapman as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 January 2010Director's details changed for Nada Ljubicic on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
21 January 2010Director's details changed for Nada Ljubicic on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cynthia Bolton Dixon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Richard Leeson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Angela Mary Allright on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cynthia Bolton Dixon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Alan Hare on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert William Drakeford on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Maryann Barone-Chapman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Alan Hare on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert William Drakeford on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Angela Mary Allright on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David Alan Hare on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Angela Mary Allright on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cynthia Bolton Dixon on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert William Drakeford on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Richard Leeson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Maryann Barone-Chapman on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
21 January 2010Director's details changed for Richard Leeson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nada Ljubicic on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Maryann Barone-Chapman on 1 October 2009 (2 pages)
8 May 2009Director appointed maryann barone-chapman (2 pages)
8 May 2009Director appointed maryann barone-chapman (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (15 pages)
22 January 2009Return made up to 31/12/08; full list of members (15 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (9 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Director's particulars changed (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
29 January 2005Return made up to 31/12/04; change of members (8 pages)
29 January 2005Return made up to 31/12/04; change of members (8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 31/12/03; change of members (11 pages)
26 January 2004Return made up to 31/12/03; change of members (11 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 31/12/02; full list of members (15 pages)
10 February 2003Return made up to 31/12/02; full list of members (15 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
31 January 2002Return made up to 31/12/01; no change of members (8 pages)
31 January 2002Return made up to 31/12/01; no change of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (4 pages)
24 January 2001Return made up to 31/12/00; no change of members (7 pages)
24 January 2001Return made up to 31/12/00; no change of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997New director appointed (2 pages)
26 November 1996Full accounts made up to 31 March 1996 (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (4 pages)
30 January 1996Return made up to 31/12/95; change of members (8 pages)
30 January 1996Return made up to 31/12/95; change of members (8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 6 oak park gardens london SW19 6AR (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 6 oak park gardens london SW19 6AR (1 page)