Company Name20-46  Westminster Mansions Limited
Company StatusActive
Company Number01929770
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 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 NameCaroline Gaukroger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Ameet Dhar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr William Hall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(29 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Susan Beaumont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleNone Stated
Country of ResidenceJersey
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 December 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressC/O Rendall & Rittner Limited 13b St. George Wharf
London
SW8 2LE
Director NameFiroz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameNizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1998)
RoleChartered Surveyor
Correspondence AddressBarry House 20-22 Worple Road
Wimbledon
London
SW19 4DD
Director NameCharles Lawrence Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 March 2009)
RoleChartered Surveyor
Correspondence AddressParway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameSara Kingsford Joan Erith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 March 2009)
RoleHousewife
Correspondence Address38 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed18 August 1994(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 1994)
RoleCompany Director
Correspondence Address15 West Street
Harrow
Middlesex
HA1 3ED
Director NameMr Allan Kark
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(9 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 December 2016)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address34 Westminster Mansions
Great Smith Street
London
SW18 3BP
Director NameDr Anne Hughes Campbell Kark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 March 2009)
RoleConsultant Physician/Microbiol
Correspondence Address34 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed24 November 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameMs Paulita Sedgwick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(9 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 November 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address143b Whitehall Court
Great Smith Street
London
SW1B 3BP
Director NameNatasha Anne Ross Butterfil
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1997)
RoleTrainee Solicitor
Correspondence Address40 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Director NameDr Ahmed Izmeth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1998)
RoleCons Psychiatrist
Correspondence Address20 Tudor Road
Southport
Merseyside
PR8 2RY
Director NameKatharine Ann Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 1999)
RoleChartered Engineer
Correspondence Address27 Westminster Mansions
Great Smith Street Westminster
London
SW1P 3BP
Director NameSimon Glynn Whittle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 43 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Director NameMr John Golding
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 1997)
RoleRetired
Correspondence Address6 Lancaster Avenue
Newcastle
Staffordshire
ST5 1DR
Director NameMichael John Anderson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 April 2008)
RoleHM Diplomatic Service
Correspondence Address45b Westminster Mansions
Great Smith Street
London
SW1P 3BP
Director NameJoyce Elizabeth Milburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 May 2005)
RoleRegistered Trade Mark Agent
Correspondence AddressThe Coach House
Grangeways Old London Road
Brighton
West Sussex
BN1 8WL
Director NameRt Hon The Lord Clyde James John Clyde
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2002)
RoleLaw Lord
Correspondence Address12 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameMr Simon Birks Hanton
NationalityBritish
StatusResigned
Appointed14 May 2000(14 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brunner Road
Ealing
London
W5 1BA
Director NameMr William Arthur Charles Harman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Westminster Mansions Great Smith Street
London
SW1P 3BP
Director NameLady Carol Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(23 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 20-46 Westminster Mansions
Great Smith Street
London
SW10 3BP
Director NameMr Sam Grimwood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2023(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2024)
RoleEnvironmental Engineer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed15 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1994)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2010(24 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 November 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Amdale Securities
7.14%
Ordinary
1 at £1A. Sedgwick
3.57%
Ordinary
1 at £1Ameet Dhar & Sunil Kiransinh Chauhan
3.57%
Ordinary
1 at £1C. Baker
3.57%
Ordinary
1 at £1Corporate Officer Of The House Of Lords
3.57%
Ordinary
1 at £1David Brindley Morris
3.57%
Ordinary
1 at £1Dr A. Kark
3.57%
Ordinary
1 at £1E.t. Walsh
3.57%
Ordinary
1 at £1Gamunu Priyanthra Ratanyake
3.57%
Ordinary
1 at £1Grainger Bradley LTD
3.57%
Ordinary
1 at £1Henry John Wickham & Sophie Madeleine Wickham
3.57%
Ordinary
1 at £1J. Hall & W. Hall
3.57%
Ordinary
1 at £1Lord Timothy Clyde
3.57%
Ordinary
1 at £1M. Anderson
3.57%
Ordinary
1 at £1M. Khan
3.57%
Ordinary
1 at £1M. Mikael-khan & A. Khan
3.57%
Ordinary
1 at £1Miss R.g. Phillip
3.57%
Ordinary
1 at £1Mr L.j. Wigoder
3.57%
Ordinary
1 at £1Mrs J. Dudeney
3.57%
Ordinary
1 at £1Mrs L. Golding
3.57%
Ordinary
1 at £1Mrs M.t. Leukenbandara
3.57%
Ordinary
1 at £1S. Whittle & C. Gaukroger
3.57%
Ordinary
1 at £1Sean Peter Tickle & Joanne Claire Tickle
3.57%
Ordinary
1 at £1Timothy Young
3.57%
Ordinary
1 at £1Wael Adnan Tawfiq Ghanayem
3.57%
Ordinary
1 at £1William Arthur Harman
3.57%
Ordinary
1 at £1William Paul Sutton
3.57%
Ordinary

Financials

Year2014
Turnover£66,834
Net Worth£88,802
Current Liabilities£70,403

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

8 February 2023Appointment of Mr Sam Grimwood as a director on 5 February 2023 (2 pages)
5 January 2023Confirmation statement made on 25 December 2022 with updates (7 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (10 pages)
4 January 2022Confirmation statement made on 25 December 2021 with updates (7 pages)
20 December 2021Micro company accounts made up to 30 June 2021 (10 pages)
2 February 2021Confirmation statement made on 25 December 2020 with updates (7 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page)
13 January 2021Director's details changed for Caroline Gaukroger on 25 December 2020 (2 pages)
13 January 2021Director's details changed for Mr William Hall on 25 December 2020 (2 pages)
5 January 2021Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
1 December 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Portsoken House 155-157 Minories London EC3N 1LJ on 1 December 2020 (1 page)
1 December 2020Appointment of Rendall and Rittner Limited as a secretary on 1 December 2020 (2 pages)
30 November 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2020 (1 page)
3 November 2020Micro company accounts made up to 30 June 2020 (9 pages)
5 June 2020Appointment of Mrs Susan Beaumont as a director on 17 May 2020 (2 pages)
13 March 2020Termination of appointment of Carol Baker as a director on 9 December 2019 (1 page)
2 January 2020Confirmation statement made on 25 December 2019 with updates (7 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (9 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
8 January 2019Micro company accounts made up to 30 June 2018 (8 pages)
3 January 2019Confirmation statement made on 25 December 2018 with updates (7 pages)
28 December 2017Confirmation statement made on 25 December 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (9 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (9 pages)
12 September 2017Termination of appointment of Allan Kark as a director on 7 December 2016 (1 page)
12 September 2017Termination of appointment of Allan Kark as a director on 7 December 2016 (1 page)
10 January 2017Confirmation statement made on 25 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 25 December 2016 with updates (8 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28
(10 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28
(10 pages)
13 November 2015Full accounts made up to 30 June 2015 (11 pages)
13 November 2015Full accounts made up to 30 June 2015 (11 pages)
9 November 2015Appointment of Ameet Dhar as a director on 14 January 2015 (2 pages)
9 November 2015Appointment of Ameet Dhar as a director on 14 January 2015 (2 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 28
(8 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 28
(8 pages)
13 January 2015Termination of appointment of Simon Birks Hanton as a secretary on 24 May 2010 (1 page)
13 January 2015Termination of appointment of Simon Birks Hanton as a secretary on 24 May 2010 (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 28
(8 pages)
12 January 2015Full accounts made up to 30 June 2014 (12 pages)
12 January 2015Full accounts made up to 30 June 2014 (12 pages)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 28
(8 pages)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 28
(8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 28
(8 pages)
18 March 2013Full accounts made up to 30 June 2012 (11 pages)
18 March 2013Full accounts made up to 30 June 2012 (11 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
16 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 February 2012Termination of appointment of William Harman as a director (1 page)
23 February 2012Termination of appointment of William Harman as a director (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
21 December 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 21 December 2010 (1 page)
15 November 2010Termination of appointment of Paulita Sedgwick as a director (1 page)
15 November 2010Termination of appointment of Paulita Sedgwick as a director (1 page)
4 June 2010Registered office address changed from 12 Blacks Road London W6 9EU on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 12 Blacks Road London W6 9EU on 4 June 2010 (2 pages)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (4 pages)
4 June 2010Registered office address changed from 12 Blacks Road London W6 9EU on 4 June 2010 (2 pages)
22 March 2010Full accounts made up to 30 June 2009 (11 pages)
22 March 2010Full accounts made up to 30 June 2009 (11 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (16 pages)
19 January 2010Director's details changed for Allan Kark on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Lady Carol Baker on 15 January 2010 (2 pages)
19 January 2010Director's details changed for William Arthur Charles Harman on 15 January 2010 (2 pages)
19 January 2010Director's details changed for William Arthur Charles Harman on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Caroline Gaukroger on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Lady Carol Baker on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Paulita Sedgwick on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Paulita Sedgwick on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Allan Kark on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Caroline Gaukroger on 15 January 2010 (2 pages)
16 April 2009Director appointed william arthur charles harman (2 pages)
16 April 2009Director appointed william arthur charles harman (2 pages)
7 April 2009Appointment terminated director charles smith (1 page)
7 April 2009Director appointed lady carol baker (2 pages)
7 April 2009Appointment terminated director charles smith (1 page)
7 April 2009Director appointed lady carol baker (2 pages)
4 April 2009Appointment terminated director anne kark (1 page)
4 April 2009Appointment terminated director anne kark (1 page)
26 March 2009Appointment terminated director sara erith (1 page)
26 March 2009Appointment terminated director sara erith (1 page)
23 March 2009Full accounts made up to 30 June 2008 (8 pages)
23 March 2009Full accounts made up to 30 June 2008 (8 pages)
21 January 2009Return made up to 08/01/09; full list of members (11 pages)
21 January 2009Return made up to 08/01/09; full list of members (11 pages)
24 June 2008Appointment terminated director michael anderson (1 page)
24 June 2008Appointment terminated director michael anderson (1 page)
12 May 2008Full accounts made up to 30 June 2007 (7 pages)
12 May 2008Full accounts made up to 30 June 2007 (7 pages)
21 January 2008Return made up to 15/12/07; change of members (9 pages)
21 January 2008Return made up to 15/12/07; change of members (9 pages)
27 February 2007Full accounts made up to 30 June 2006 (7 pages)
27 February 2007Full accounts made up to 30 June 2006 (7 pages)
21 December 2006Return made up to 15/12/06; change of members (9 pages)
21 December 2006Return made up to 15/12/06; change of members (9 pages)
7 April 2006Full accounts made up to 30 June 2005 (7 pages)
7 April 2006Full accounts made up to 30 June 2005 (7 pages)
20 July 2005Return made up to 15/12/04; full list of members (12 pages)
20 July 2005Return made up to 15/12/04; full list of members (12 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
27 April 2005Full accounts made up to 30 June 2004 (7 pages)
27 April 2005Full accounts made up to 30 June 2004 (7 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
23 April 2004Full accounts made up to 30 June 2003 (7 pages)
23 April 2004Full accounts made up to 30 June 2003 (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (12 pages)
16 January 2004Return made up to 15/12/03; full list of members (12 pages)
5 March 2003Return made up to 15/12/02; full list of members (12 pages)
5 March 2003Return made up to 15/12/02; full list of members (12 pages)
21 October 2002Full accounts made up to 30 June 2002 (7 pages)
21 October 2002Full accounts made up to 30 June 2002 (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
16 April 2002Full accounts made up to 30 June 2001 (8 pages)
16 April 2002Full accounts made up to 30 June 2001 (8 pages)
19 December 2001Return made up to 15/12/01; change of members (9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Return made up to 15/12/01; change of members (9 pages)
19 December 2001Director resigned (1 page)
19 April 2001Full accounts made up to 30 June 2000 (8 pages)
19 April 2001Full accounts made up to 30 June 2000 (8 pages)
22 December 2000Return made up to 15/12/00; full list of members (10 pages)
22 December 2000Return made up to 15/12/00; full list of members (10 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
19 May 2000Full accounts made up to 30 June 1999 (8 pages)
19 May 2000Full accounts made up to 30 June 1999 (8 pages)
7 January 2000Return made up to 15/12/99; no change of members (9 pages)
7 January 2000Return made up to 15/12/99; no change of members (9 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
13 May 1999Full accounts made up to 30 June 1998 (8 pages)
13 May 1999Full accounts made up to 30 June 1998 (8 pages)
1 February 1999Return made up to 15/12/98; no change of members (12 pages)
1 February 1999Return made up to 15/12/98; no change of members (12 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
28 September 1998Registered office changed on 28/09/98 from: 15/17 the broadway, west ealing, london, W13 9DA (1 page)
28 September 1998Registered office changed on 28/09/98 from: 15/17 the broadway, west ealing, london, W13 9DA (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 February 1998Return made up to 15/12/97; full list of members (11 pages)
6 February 1998Return made up to 15/12/97; full list of members (11 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
10 April 1997Full accounts made up to 30 June 1996 (8 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 December 1996Return made up to 15/12/96; no change of members (8 pages)
17 December 1996Return made up to 15/12/96; no change of members (8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
31 January 1996Full accounts made up to 30 June 1995 (8 pages)
31 January 1996Full accounts made up to 30 June 1995 (8 pages)
29 December 1995Return made up to 15/12/95; change of members (8 pages)
29 December 1995Return made up to 15/12/95; change of members (8 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 July 1988Return made up to 30/04/88; full list of members (7 pages)
11 July 1988Return made up to 30/04/88; full list of members (7 pages)
10 July 1985Incorporation (24 pages)
10 July 1985Incorporation (24 pages)