Company NameDay Flats Residents Limited
Company StatusActive
Company Number01906698
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NameWITT Construction Limited

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 NameSimon Jelf
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleBarrister
Correspondence Address5 The Limes
35 Highbury Grove
London
Director NameVivien Judith Knowles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleNurse
Correspondence Address1 Ashurst Lodge
145 Highbury Grove
London
N5 1HN
Director NameMr Richard Houghton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleIT Analysis & Design
Country of ResidenceEngland
Correspondence Address2 Denham Lodge
Britannia Row
London
N1 8QQ
Director NameMs Ruth Sullivan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(24 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 The Leys Rochester Road
London
NW1 9JJ
Director NameMr Peter Jan Hamel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shepherds Close
London
N6 5AG
Director NameMr Andrew Bailey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shepherds Close
London
N6 5AG
Secretary NameMiss Ruth Sullivan
StatusCurrent
Appointed30 May 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Croft 50-54 Wall Street
London
N1 3NB
Director NamePamela Jane Crowe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1991)
RoleWine Sales & Administration Manager
Correspondence Address10 Ashurst Lodge
London
N5 1HN
Director NameCharlotte Helliwell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 1993)
RoleLibrarian
Correspondence Address17 Frensham Court
London
N5 2ES
Director NameBarbara Wallace
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 December 1996)
RoleHousewife
Correspondence Address7 Haywood Lodge
London
N7 0JA
Director NameJohn Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 November 1991)
RoleChartered Accountant
Correspondence Address15 Burton Bank
London
N1 3EP
Secretary NameJohn Farthing
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address15 Burton Bank
London
N1 3EP
Director NamePaul Heagney
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleRetd
Correspondence AddressIvy Court Leighton Grove
London
NW5 2QR
Secretary NameMr Andrew Bosi
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Croft
Wall Street Canonbury
London
N1 3NB
Director NameMiss Anna Maria Caracci
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 June 1999)
RoleBank Clerk
Correspondence AddressFlat 6 Farleigh House
London
N1 2EL
Director NameAdam John Winton Slee
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1999)
RoleComputing
Correspondence AddressFlat 4
95 Tollington Park
London
N4
Director NameDavid Mark Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 1999)
RolePress And P R Manager
Correspondence Address5 Haywood Lodge
Hilldrop Crescent
London
N7
Director NameAnthony John Whitehead
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 September 1999)
RoleSecurity Assistant
Correspondence Address9 Drummer Lodge
Kinloch Street
London
N7 7LJ
Director NameDr Rathini Rawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 1999)
RoleGeneral Medical Practitioner
Correspondence Address189 Highbury Quadrant
London
N5
Director NameAnthony Biggins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2003)
RoleBuilder
Correspondence Address4 Frensham Court
Highbury New Park
London
N5 2ES
Director NameCarmen Bridget King
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 November 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 2003)
RoleNurse
Correspondence Address4 Denham Lodge
31-33 Britannia Row
London
N1 8QQ
Director NameMr Simon James Rawson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address189 Highbury Quadrant
London
N5 2TE
Director NameLucie-Pieta Hearne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2006)
RoleAdvertising Manager
Correspondence Address201 Cavendish Avenue
London
W13 0JZ
Director NameAilsa Gwendoline Harpur
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian/Irish
StatusResigned
Appointed14 May 2000(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2005)
RoleMedical Research Scientist
Correspondence Address11 Burton Bank
1-6 Yeate Street
London
N1 3EW
Director NamePatricia Elizabeth Beck
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2005)
RoleChartered Physiotherapist
Correspondence Address9 Modbury Gardens
Kentish Town
London
NW5 3QE
Director NameJohn Charles Bryant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2010)
RoleHousing Policy Officer
Correspondence AddressFlat 1
3 Balls Pond Place
London
N1 4BQ
Director NameClaudette Micklem
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2005)
RoleRetired
Correspondence AddressSpring Farm
Spring Lane Eldwick
Bingley
West Yorkshire
BD16 3AS
Director NameDaniele Lai
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2005(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2006)
RoleRetail
Correspondence Address3 Haywood Lodge
Hilldrop Crescent
London
N7 0JA
Director NameSheila Ellen Hawley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2010)
RoleRented Property Owner
Correspondence Address39-40 East Street
Colchester
Essex
CO1 2TP
Director NameAdina Bisek
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed23 November 2005(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2010)
RoleArchitect Urban Designer
Correspondence Address4 The Poplars
1 Montpelier Grove
Kentish Town
NW5 2XD
Director NameJohn Malcolm Shields
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2013)
RoleChartered Accountant
Correspondence Address7 Ashurst Lodge
145 Highbury Grove
London
N5 1HN
Director NameMs Vanesa Marcela Navarro
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2010(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2015)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
50-54 Wall Street
London
N1 3HB
Director NameDaniel Richard Dowden-Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2013)
RoleInformation Tecnology Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
50-54 Wall Street
London
N1 3HB
Director NameDavid John Sullivan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 50-54 Wall Street
London
N1 3HB
Director NameMs Sayra Tekin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Lodge Britannia Row
London
N1 8QQ

Contact

Websitedayflatsresidents.co.uk

Location

Registered Address9 Shepherds Close
London
N6 5AG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
82.91%
-
2 at £1Andrew Bosi
1.27%
Ordinary
2 at £1Claire Elizabeth Payne
1.27%
Ordinary
2 at £1D.j. Sullivan
1.27%
Ordinary
2 at £1Daniele Lai
1.27%
Ordinary
2 at £1Dennis Joseph O'hara
1.27%
Ordinary
2 at £1Richard Owen Houghton
1.27%
Ordinary
2 at £1Thomas Anthony Bergin
1.27%
Ordinary
1 at £1Alison Jane Micklem
0.63%
Ordinary
1 at £1Andrew Bailey & Rachel E. Jones
0.63%
Ordinary
1 at £1Cathy Bird
0.63%
Ordinary
1 at £1Giannah Di Placido A. Caterina Palmiero
0.63%
Ordinary
1 at £1Henry Heng Yang
0.63%
Ordinary
1 at £1Ismail Mehnet Ismail
0.63%
Ordinary
1 at £1Lesley Sharon Davies
0.63%
Ordinary
1 at £1Lottie Birdsall-strong
0.63%
Ordinary
1 at £1Martin Joseph Reading
0.63%
Ordinary
1 at £1Neil Blackmore
0.63%
Ordinary
1 at £1Oscar Diamond Plewes
0.63%
Ordinary
1 at £1Peter Jan Hamel
0.63%
Ordinary
1 at £1Tan Suke Ono
0.63%
Ordinary

Financials

Year2014
Turnover£34,980
Net Worth£26,107
Cash£61,975
Current Liabilities£87,495

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (15 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Registered office address changed from The Croft 50-54 Wall Street London N1 3HB England to 16 Kiver Road London N19 4PD on 13 August 2019 (1 page)
22 July 2019Termination of appointment of David John Sullivan as a director on 15 July 2019 (1 page)
2 July 2019Confirmation statement made on 19 June 2019 with updates (14 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Memorandum and Articles of Association (23 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (14 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (14 pages)
16 June 2017Registered office address changed from The Croft 50-54 Wall Street London N1 3HB to The Croft 50-54 Wall Street London N1 3HB on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Andrew Bosi as a secretary on 31 March 2017 (1 page)
16 June 2017Appointment of Miss Ruth Sullivan as a secretary on 30 May 2017 (2 pages)
16 June 2017Registered office address changed from The Croft 50-54 Wall Street London N1 3HB to The Croft 50-54 Wall Street London N1 3HB on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Andrew Bosi as a secretary on 31 March 2017 (1 page)
16 June 2017Appointment of Miss Ruth Sullivan as a secretary on 30 May 2017 (2 pages)
16 June 2017Termination of appointment of Daniel Richard Dowden-Brown as a director on 12 December 2013 (1 page)
16 June 2017Termination of appointment of Daniel Richard Dowden-Brown as a director on 12 December 2013 (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
29 October 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-10-29
  • GBP 158
(23 pages)
29 October 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-10-29
  • GBP 158
(23 pages)
30 September 2016Appointment of Andrew Bailey as a director on 9 August 2016 (3 pages)
30 September 2016Appointment of Andrew Bailey as a director on 9 August 2016 (3 pages)
1 September 2016Appointment of Mr Peter Hamel as a director on 9 August 2016 (3 pages)
1 September 2016Appointment of Mr Peter Hamel as a director on 9 August 2016 (3 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
20 July 2015Annual return made up to 19 June 2015
Statement of capital on 2015-07-20
  • GBP 158
(18 pages)
20 July 2015Annual return made up to 19 June 2015
Statement of capital on 2015-07-20
  • GBP 158
(18 pages)
16 July 2015Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages)
16 July 2015Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages)
16 July 2015Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 157
(24 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 157
(24 pages)
11 February 2014Appointment of David John Sullivan as a director (3 pages)
11 February 2014Appointment of David John Sullivan as a director (3 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 September 2013Annual return made up to 19 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(18 pages)
12 September 2013Annual return made up to 19 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(18 pages)
15 July 2013Termination of appointment of John Shields as a director (2 pages)
15 July 2013Termination of appointment of John Shields as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 October 2012Section 519 (1 page)
10 October 2012Section 519 (1 page)
6 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (25 pages)
6 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (25 pages)
21 December 2011Full accounts made up to 31 March 2011 (13 pages)
21 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (20 pages)
22 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (20 pages)
17 December 2010Full accounts made up to 31 March 2010 (12 pages)
17 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 November 2010Appointment of Daniel Richard Brown as a director (3 pages)
22 November 2010Appointment of Daniel Richard Brown as a director (3 pages)
14 October 2010Termination of appointment of Sheila Hawley as a director (1 page)
14 October 2010Termination of appointment of Sheila Hawley as a director (1 page)
2 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (25 pages)
2 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (25 pages)
23 March 2010Termination of appointment of John Bryant as a director (3 pages)
23 March 2010Appointment of Vanesa Marcela Navarro as a director (3 pages)
23 March 2010Termination of appointment of Adina Bisek as a director (3 pages)
23 March 2010Termination of appointment of Adina Bisek as a director (3 pages)
23 March 2010Termination of appointment of John Bryant as a director (3 pages)
23 March 2010Appointment of Vanesa Marcela Navarro as a director (3 pages)
23 March 2010Appointment of Ruth Sullivan as a director (3 pages)
23 March 2010Appointment of Ruth Sullivan as a director (3 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
15 July 2009Director appointed john malcolm shields (2 pages)
15 July 2009Director appointed john malcolm shields (2 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 June 2008Return made up to 19/06/08; change of members
  • 363(287) ‐ Registered office changed on 26/06/08
(11 pages)
26 June 2008Return made up to 19/06/08; change of members
  • 363(287) ‐ Registered office changed on 26/06/08
(11 pages)
8 November 2007Full accounts made up to 31 March 2007 (11 pages)
8 November 2007Full accounts made up to 31 March 2007 (11 pages)
18 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
18 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 31 March 2006 (11 pages)
12 December 2006Full accounts made up to 31 March 2006 (11 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 October 2006New director appointed (1 page)
23 October 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
31 October 2005Full accounts made up to 31 March 2005 (10 pages)
31 October 2005Full accounts made up to 31 March 2005 (10 pages)
1 July 2005Return made up to 19/06/05; change of members (10 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Return made up to 19/06/05; change of members (10 pages)
1 July 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 March 2004 (11 pages)
27 October 2004Full accounts made up to 31 March 2004 (11 pages)
2 September 2004Return made up to 19/06/04; change of members (11 pages)
2 September 2004Return made up to 19/06/04; change of members (11 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
15 July 2003Return made up to 19/06/03; full list of members (23 pages)
15 July 2003Return made up to 19/06/03; full list of members (23 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
29 July 2002Return made up to 19/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 July 2002Return made up to 19/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
10 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
10 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 July 2000Return made up to 19/06/00; change of members (10 pages)
19 July 2000Return made up to 19/06/00; change of members (10 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 19/06/99; change of members (8 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 19/06/99; change of members (8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
26 June 1998Return made up to 19/06/98; full list of members (20 pages)
26 June 1998Return made up to 19/06/98; full list of members (20 pages)
18 September 1997Full accounts made up to 31 March 1997 (9 pages)
18 September 1997Full accounts made up to 31 March 1997 (9 pages)
5 August 1997Return made up to 06/06/97; change of members (8 pages)
5 August 1997Return made up to 06/06/97; change of members (8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Director resigned (1 page)
2 July 1996Return made up to 06/06/96; change of members (8 pages)
2 July 1996Return made up to 06/06/96; change of members (8 pages)
2 July 1996Director resigned (1 page)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)
7 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 January 1995Registered office changed on 11/01/95 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
30 October 1994Full accounts made up to 31 March 1994 (7 pages)
19 October 1994Return made up to 06/06/94; change of members (8 pages)
3 February 1994Full accounts made up to 31 March 1993 (7 pages)
10 August 1993Return made up to 06/06/93; full list of members (16 pages)
8 November 1992Full accounts made up to 31 March 1992 (7 pages)
12 October 1992Secretary resigned;new secretary appointed (2 pages)
30 July 1992Ad 22/03/91-31/03/92 £ si 5@5 (2 pages)
30 July 1992Return made up to 01/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1992New director appointed (2 pages)
4 December 1991Director resigned;new director appointed (2 pages)
15 November 1991Director resigned (2 pages)
4 July 1991Ad 04/07/90-21/03/91 £ si 4@1 (3 pages)
4 July 1991Return made up to 06/06/91; full list of members (19 pages)
29 May 1991Full accounts made up to 31 March 1990 (7 pages)
24 August 1990Return made up to 06/06/90; full list of members (16 pages)
16 August 1990Ad 21/07/89-06/06/90 £ si 5@1=5 £ ic 124/129 (3 pages)
16 August 1990Director resigned;new director appointed (2 pages)
31 May 1990Full accounts made up to 31 March 1989 (8 pages)
26 May 1989Return made up to 26/04/89; full list of members (7 pages)
12 May 1989Wd 03/05/89 ad 15/04/88-26/04/89 £ si 26@1=26 £ ic 98/124 (5 pages)
21 April 1989New director appointed (2 pages)
18 April 1989Full accounts made up to 31 March 1988 (7 pages)
8 February 1989New director appointed (2 pages)
23 November 1988Secretary resigned;new secretary appointed (2 pages)
16 November 1988Wd 02/11/88 ad 14/04/88--------- £ si 96@1=96 £ ic 2/98 (11 pages)
4 November 1988Return made up to 03/05/88; full list of members (15 pages)
13 September 1988Director resigned (3 pages)
13 September 1988Full accounts made up to 31 March 1987 (8 pages)
27 April 1988Full accounts made up to 31 March 1986 (8 pages)
16 February 1988Registered office changed on 16/02/88 from: 35 great peter street london SW1P 3LR (1 page)
15 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 February 1988Return made up to 10/09/87; full list of members (4 pages)
13 July 1987Registered office changed on 13/07/87 from: 22 greencoat place westminster london SW1P 1DY (1 page)
24 April 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 1986Company name changed\certificate issued on 12/05/86 (2 pages)
19 April 1985Incorporation (15 pages)
19 April 1985Incorporation (15 pages)