Company NameEaling Park Mansions Limited
Company StatusActive
Company Number01934014
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dharminder Singh Dhillon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(19 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleIT Professional
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Sailesh Patel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(29 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address26 Ealing Park Mansions South Ealing Road
London
W5 4QD
Director NameMr Nicholas Wong
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Rebecca Elizabeth Sheridan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Olivia Peroval
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed01 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameChristopher Paul Mansfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleAdministrator
Correspondence Address31 Ealing Park Mansions
London
W5 4QH
Director NameGarry Michael Townsend
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1994)
RoleChartered Surveyor
Correspondence Address14 Bluebell Wood
Billericay
Essex
CM12 0ES
Director NameHenry James Arnott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Surgery
South Park
Sevenoaks
Kent
TN13 1EN
Director NameMiss Jacqueline Ann Cuff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleSolicitor
Correspondence Address4 Ealing Park Mansions
London
W5 4QD
Secretary NameMichael John Dickinson
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressHolly Lodge 19 Dresden Way
Weybridge
Surrey
KT13 9AU
Secretary NameStephen Barrington Hammett
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address9 Coniston Close
Chiswick
London
W4 3UG
Director NameMr Keith Clive Goldstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Cumberland Gardens
London
NW4 1LD
Director NameMr Isaac Mocton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shirehall Lane
Hendon
London
NW4 2PE
Director NameIan Peter Welland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1996)
RoleSolicitor
Correspondence Address55 Ealing Park Mansions
South Ealing Road
London
W5 4QH
Director NameSharon Lynne Bewley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 1995)
RoleAdministrator
Correspondence Address57 Ealing Park Mansions
South Ealing Road
London
W5 4QH
Director NameJulie Carney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 2002)
RoleCivil Servant
Correspondence Address3 Ealing Park Mansions
South Ealing Road
London
W5 4QD
Director NameKevin Michael Lewendon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 September 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Osborne Road
Penn
Wolverhampton
WV4 4BA
Director NamePhilip Kaye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 1998)
RoleSoftware Engineer
Correspondence Address22 Ealing Park Mansions
South Ealing Road
London
W5 4QD
Secretary NameMark Kober-Smith
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address77 Uxbridge Road
London
W5 5ST
Director NameMr Peter Maurice Levy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoundwood House, Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PT
Director NameJean Agatha Samaroo Levy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoundwood House Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PT
Director NameBelinda Christine Dodd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2002)
RoleChartered Surveyor/Civil Serva
Correspondence Address5 Ealing Park Mansions
South Ealing Road
London
W5 4QD
Director NameJames Charles Stirling Saffery
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2002)
RoleInformation Technology
Correspondence Address9 Ealing Park Mansions
South Ealing Road
London
W5 4QD
Director NameMr John Keith Elliott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodville Gardens
Ealing
London
W5 2LL
Secretary NameDharmishtha Dhanu Inamdar
NationalityBritish
StatusResigned
Appointed22 June 2000(14 years, 11 months after company formation)
Appointment Duration3 months (resigned 22 September 2000)
RoleLegal Executive
Correspondence Address77 Uxbridge Road
London
W5 5ST
Secretary NameJean Levy
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressRoundwood House Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PT
Director NameMr David Chung
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(18 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2013)
RoleTreasury Dealer
Country of ResidenceEngland
Correspondence Address3 Ealing Park Mansions
South Ealing
Ealing
London
W5 4QD

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Haysport Properties LTD
6.90%
Ordinary
4 at £1Mr K. Elliott
6.90%
Ordinary
2 at £1Mr S.i. Williams
3.45%
Ordinary
1 at £1Amy Malik
1.72%
Ordinary
1 at £1C. Kitt & A. Khanna
1.72%
Ordinary
1 at £1Cian Nom LTD
1.72%
Ordinary
1 at £1Dr B.a. Royappa
1.72%
Ordinary
1 at £1E. Krunic & R. Krunic
1.72%
Ordinary
1 at £1G. Finlayson & P. Gallizzi
1.72%
Ordinary
1 at £1G.a. Hope
1.72%
Ordinary
1 at £1Gurans Gurung & Anek Gurung
1.72%
Ordinary
1 at £1J. Krol
1.72%
Ordinary
1 at £1J.c. Edgar & H. Deveau
1.72%
Ordinary
1 at £1Jeanette Longfield & Philip Greer
1.72%
Ordinary
1 at £1K. Lewendon
1.72%
Ordinary
1 at £1Miss D.b. Oakley
1.72%
Ordinary
1 at £1Miss G. Courtney-mayers
1.72%
Ordinary
1 at £1Miss J. Watkins
1.72%
Ordinary
1 at £1Miss S.k. Samra
1.72%
Ordinary
1 at £1Mr A.a. Beath
1.72%
Ordinary
1 at £1Mr C.l. D'silva
1.72%
Ordinary
1 at £1Mr C.p. Mansfield
1.72%
Ordinary
1 at £1Mr Charles Westropp
1.72%
Ordinary
1 at £1Mr D. Aalders
1.72%
Ordinary
1 at £1Mr D. Chung
1.72%
Ordinary
1 at £1Mr D. Isaacs
1.72%
Ordinary
1 at £1Mr D.s. Matharu
1.72%
Ordinary
1 at £1Mr Dharminder Singh Dhillon
1.72%
Ordinary
1 at £1Mr F. Colgan
1.72%
Ordinary
1 at £1Mr G. Shepherd
1.72%
Ordinary
1 at £1Mr J. Saffrey
1.72%
Ordinary
1 at £1Mr K. Pindoria
1.72%
Ordinary
1 at £1Mr M. Roberts
1.72%
Ordinary
1 at £1Mr P.m. Levy
1.72%
Ordinary
1 at £1Mr R.f.v. Smith
1.72%
Ordinary
1 at £1Mr R.j. Evans
1.72%
Ordinary
1 at £1Mr S. Ahmed
1.72%
Ordinary
1 at £1Mr S. Baban
1.72%
Ordinary
1 at £1Mrs B.k. Dudzinska
1.72%
Ordinary
1 at £1Mrs D.k. Sandhu
1.72%
Ordinary
1 at £1Mrs J.a.s. Levy
1.72%
Ordinary
1 at £1Mrs R.j. Wilson-pierce
1.72%
Ordinary
1 at £1Ms B.c. Dodd
1.72%
Ordinary
1 at £1Ms Natasha Bartelman
1.72%
Ordinary
1 at £1Natgunasingham Sivakaran & Gowrieswary Sivakaran
1.72%
Ordinary
1 at £1Nikola Bozanovic & Biljana Bozanovic
1.72%
Ordinary
1 at £1P. Levy
1.72%
Ordinary
1 at £1Sailesh Patel & Rajnikant Patel
1.72%
Ordinary
1 at £1Saliha Ayub
1.72%
Ordinary
1 at £1T. Harford
1.72%
Ordinary
1 at £1Tirath Singh & Frank Barry
1.72%
Ordinary

Financials

Year2014
Net Worth£97,126
Cash£97,866
Current Liabilities£3,260

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 25 December 2022 (7 pages)
14 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 25 December 2021 (7 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (7 pages)
3 August 2021Accounts for a dormant company made up to 25 December 2020 (7 pages)
18 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 December 2020Appointment of Miss Olivia Peroval as a director on 17 November 2020 (2 pages)
18 December 2020Appointment of Miss Rebecca Elizabeth Sheridan as a director on 5 December 2018 (2 pages)
15 December 2020Accounts for a dormant company made up to 25 December 2019 (7 pages)
13 January 2020Confirmation statement made on 19 November 2019 with updates (7 pages)
23 September 2019Micro company accounts made up to 25 December 2018 (2 pages)
3 January 2019Confirmation statement made on 19 November 2018 with updates (7 pages)
25 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
4 September 2018Director's details changed for Mr Dharminder Singh Dhillon on 4 September 2018 (2 pages)
26 July 2018Termination of appointment of John Keith Elliott as a director on 13 July 2018 (1 page)
28 December 2017Confirmation statement made on 19 November 2017 with updates (7 pages)
11 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
11 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
8 June 2017Termination of appointment of Jean Levy as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Jean Agatha Samaroo Levy as a director on 31 May 2017 (1 page)
8 June 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Jean Agatha Samaroo Levy as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Jean Levy as a secretary on 31 May 2017 (1 page)
8 June 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2017 (2 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
25 February 2016Secretary's details changed for Jean Levy on 24 February 2016 (1 page)
25 February 2016Secretary's details changed for Jean Levy on 24 February 2016 (1 page)
24 February 2016Director's details changed for Jean Agatha Samaroo Levy on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Jean Agatha Samaroo Levy on 24 February 2016 (2 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58
(11 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58
(11 pages)
26 November 2015Appointment of Mr Nicholas Wong as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Nicholas Wong as a director on 25 November 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
12 January 2015Appointment of Mr Sailesh Patel as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 58
(10 pages)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 58
(10 pages)
12 January 2015Appointment of Mr Sailesh Patel as a director on 12 January 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
19 December 2013Termination of appointment of David Chung as a director (1 page)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 58
(11 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 58
(11 pages)
19 December 2013Termination of appointment of David Chung as a director (1 page)
20 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
23 November 2012Termination of appointment of Peter Levy as a director (1 page)
23 November 2012Termination of appointment of Peter Levy as a director (1 page)
23 November 2012Termination of appointment of Peter Levy as a director (1 page)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
23 November 2012Termination of appointment of Peter Levy as a director (1 page)
25 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (12 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (12 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 May 2011Termination of appointment of Kevin Lewendon as a director (1 page)
23 May 2011Termination of appointment of Kevin Lewendon as a director (1 page)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (13 pages)
5 January 2011Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 5 January 2011 (1 page)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (13 pages)
9 November 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
9 November 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
19 January 2010Director's details changed for Dharminder Singh Dhillon on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kevin Michael Lewendon on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Roundwood House Northwood Road Harefield Middlesex UB9 6PT on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jean Agatha Samaroo Levy on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Chung on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Roundwood House Northwood Road Harefield Middlesex UB9 6PT on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jean Agatha Samaroo Levy on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (23 pages)
19 January 2010Director's details changed for Kevin Michael Lewendon on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Chung on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (23 pages)
19 January 2010Director's details changed for Dharminder Singh Dhillon on 19 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
8 January 2009Return made up to 19/11/08; full list of members (25 pages)
8 January 2009Return made up to 19/11/08; full list of members (25 pages)
24 October 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
7 December 2007Return made up to 19/11/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/07
(9 pages)
7 December 2007Return made up to 19/11/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/07
(9 pages)
21 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
21 December 2006Return made up to 19/11/06; change of members (9 pages)
21 December 2006Return made up to 19/11/06; change of members (9 pages)
26 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
25 October 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 October 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 January 2006Return made up to 19/11/04; full list of members (17 pages)
17 January 2006Return made up to 19/11/04; full list of members (17 pages)
30 June 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
22 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
2 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
29 September 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
29 September 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
14 November 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
14 November 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 24 December 2000 (4 pages)
15 October 2001Total exemption small company accounts made up to 24 December 2000 (4 pages)
7 February 2001Return made up to 19/11/00; no change of members (8 pages)
7 February 2001Return made up to 19/11/00; no change of members (8 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
25 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 24 December 1999 (4 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
20 December 1999Return made up to 19/11/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 1999Return made up to 19/11/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
27 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 24 December 1998 (4 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
14 December 1998Return made up to 19/11/98; full list of members (17 pages)
14 December 1998Return made up to 19/11/98; full list of members (17 pages)
30 September 1998Accounts for a small company made up to 24 December 1997 (4 pages)
30 September 1998Accounts for a small company made up to 24 December 1997 (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
29 December 1997Return made up to 19/11/97; full list of members (15 pages)
29 December 1997Return made up to 19/11/97; full list of members (15 pages)
17 October 1997Accounts for a small company made up to 24 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 24 December 1996 (6 pages)
16 December 1996Return made up to 19/11/96; full list of members (19 pages)
16 December 1996Return made up to 19/11/96; full list of members (19 pages)
15 December 1996Secretary's particulars changed (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Secretary's particulars changed (1 page)
15 December 1996Director resigned (1 page)
24 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
8 January 1996Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
8 January 1996Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
5 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)