Company NameResidents Management (No. 18) Limited
DirectorsBernadette Cruz and Douglas Iain McMurdo
Company StatusActive
Company Number01935579
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBernadette Cruz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2023(38 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDouglas Iain McMurdo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(38 years, 3 months after company formation)
Appointment Duration5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NamePierre Francis Halban
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RolePublisher
Correspondence Address10 Montagu Square
London
W1H 1RB
Director NameMartine Halban
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RolePublisher
Correspondence Address10 Montagu Square
London
W1H 1RB
Secretary NameSally Ann Talbot
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address103 Warwick Road
New Southgate
London
Borough Of Enfield
N11 2SR
Director NameMr Alexander Raymond Becker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2000)
RoleManaging Director
Correspondence Address11 Montagu Mews West
London
W1H 1TF
Director NameEwen Alexander Nicholas Fergusson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2002)
RoleSolicitor
Correspondence AddressFlat 3 48 Montagu Square
London
W1H 2LW
Secretary NameEwen Alexander Nicholas Fergusson
NationalityBritish
StatusResigned
Appointed24 July 1998(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressFlat 3 48 Montagu Square
London
W1H 2LW
Director NameJocille Cohen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 1 48 Montagu Square
London
W1H 2LW
Director NameMr Thierry Haim David Serero
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(13 years, 4 months after company formation)
Appointment Duration25 years (resigned 30 November 2023)
RolePortfollio Manager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Lynn Tracey Anderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2011)
RolePrtner St James's Place
Country of ResidenceUnited Kingdom
Correspondence Address11 Montagu Mews West
London
W1H 2LW
Director NameLakmalie Dissanayake
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2006)
RolePublisher
Correspondence AddressFlat 3 48 Montagu Square
London
W1H 2LW
Secretary NameMr Thierry Haim David Serero
NationalityBritish
StatusResigned
Appointed19 November 2002(17 years, 3 months after company formation)
Appointment Duration21 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMs Hilda Ruth Donna Kaye Rodger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2023)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Sheila Phillips
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 August 2017)
RoleSurveyor
Country of ResidenceLondon
Correspondence AddressFlat 1 48 Montagu Square
London
W1H 2LW
Director NameMs Jacqueline Sophia Lyons
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 July 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressIveco House Station Road
Watford
Herts
WD17 1DL
Director NameMr Eden Matthew Riche
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameAMEK Property Investments Limited (Corporation)
StatusResigned
Appointed11 October 2011(26 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 April 2012)
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1H.r.d.k. Rodger & T.h.d. Serero
50.00%
Ordinary
1 at £1Mr Eden Matthew Riche & Mrs Gemma Alexandra Riche
25.00%
Ordinary
1 at £1Mrs Sheila Phillips
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

1 December 2023Termination of appointment of Hilda Ruth Donna Kaye Rodger as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Thierry Haim David Serero as a director on 30 November 2023 (1 page)
1 December 2023Termination of appointment of Thierry Haim David Serero as a secretary on 30 November 2023 (1 page)
27 October 2023Appointment of Douglas Iain Mcmurdo as a director on 24 October 2023 (2 pages)
3 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
27 September 2023Cessation of Thierry Haim David Serero as a person with significant control on 26 September 2023 (1 page)
27 September 2023Cessation of Hilda Ruth Donna Kaye Rodger as a person with significant control on 26 September 2023 (1 page)
27 September 2023Notification of a person with significant control statement (2 pages)
7 September 2023Appointment of Bernadette Cruz as a director on 7 September 2023 (2 pages)
27 February 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
14 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
19 February 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 December 2018Termination of appointment of Eden Matthew Riche as a director on 20 April 2018 (1 page)
26 October 2018Secretary's details changed for Mr Thierry Haim David Serero on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
26 October 2018Director's details changed for Mr Thierry Haim David Serero on 26 October 2018 (2 pages)
16 October 2018Change of details for Ms Hilda Ruth Donna Kaye Rodger as a person with significant control on 6 April 2016 (2 pages)
15 October 2018Director's details changed for Mr Thierry Haim David Serero on 1 September 2018 (2 pages)
15 October 2018Director's details changed for Ms Hilda Ruth Donna Kaye Rodger on 1 September 2018 (2 pages)
15 October 2018Change of details for Mr Thierry Haim David Serero as a person with significant control on 6 April 2016 (2 pages)
15 October 2018Secretary's details changed for Mr Thierry Haim David Serero on 1 September 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
9 October 2017Cessation of Hilda Ruth Donna Kaye Rodger as a person with significant control on 7 April 2016 (1 page)
9 October 2017Notification of Hilda Ruth Donna Kaye Rodger as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Termination of appointment of Sheila Phillips as a director on 29 August 2017 (1 page)
9 October 2017Cessation of Hilda Ruth Donna Kaye Rodger as a person with significant control on 7 April 2016 (1 page)
9 October 2017Notification of Hilda Ruth Donna Kaye Rodger as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Termination of appointment of Sheila Phillips as a director on 29 August 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 22 October 2015 (1 page)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(7 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(7 pages)
22 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 22 October 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(8 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(8 pages)
3 November 2014Termination of appointment of a director (1 page)
3 November 2014Termination of appointment of a director (1 page)
27 October 2014Termination of appointment of Jacqueline Sophia Lyons as a director on 19 July 2014 (1 page)
27 October 2014Termination of appointment of Jacqueline Sophia Lyons as a director on 19 July 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
27 May 2014Appointment of Mr Eden Matthew Riche as a director (2 pages)
27 May 2014Appointment of Mr Eden Matthew Riche as a director (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(7 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(7 pages)
5 August 2013Director's details changed for Sheila Phillips Phillips on 25 July 2013 (2 pages)
5 August 2013Director's details changed for Sheila Phillips Phillips on 25 July 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
16 October 2012Director's details changed for Sheila Phillips Wong Choug on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Sheila Phillips Wong Choug on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Amek Property Investments Limited as a director (1 page)
15 October 2012Termination of appointment of Amek Property Investments Limited as a director (1 page)
23 July 2012Appointment of Ms Jacqueline Sophia Lyons as a director (2 pages)
23 July 2012Appointment of Ms Jacqueline Sophia Lyons as a director (2 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 October 2011Appointment of Amek Property Investments Limited as a director (2 pages)
31 October 2011Appointment of Amek Property Investments Limited as a director (2 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
6 July 2011Termination of appointment of Lynn Anderson as a director (1 page)
6 July 2011Termination of appointment of Lynn Anderson as a director (1 page)
4 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 November 2009Appointment of Sheila Phillips Wong Choug as a director (3 pages)
26 November 2009Appointment of Sheila Phillips Wong Choug as a director (3 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Lynn Tracey Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Lynn Tracey Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Hilda Ruth Donna Kaye Rodger on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Thierry Haim David Serero on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Hilda Ruth Donna Kaye Rodger on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Thierry Haim David Serero on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Hilda Ruth Donna Kaye Rodger on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Lynn Tracey Anderson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Thierry Haim David Serero on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
3 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 12/10/08; full list of members (5 pages)
20 October 2008Return made up to 12/10/08; full list of members (5 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 November 2007Return made up to 12/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2007Return made up to 12/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 February 2006Return made up to 12/10/05; full list of members (10 pages)
16 February 2006Return made up to 12/10/05; full list of members (10 pages)
25 October 2005Registered office changed on 25/10/05 from: 22 island centre way enfield middlesex EN3 6GS (1 page)
25 October 2005Registered office changed on 25/10/05 from: 22 island centre way enfield middlesex EN3 6GS (1 page)
8 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2004Return made up to 12/10/04; full list of members (9 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 December 2004Return made up to 12/10/04; full list of members (9 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 February 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
19 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(9 pages)
19 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(9 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002Registered office changed on 31/05/02 from: pride house rectory lane edgware middlesex HA8 7LG (1 page)
31 May 2002Registered office changed on 31/05/02 from: pride house rectory lane edgware middlesex HA8 7LG (1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
28 October 1998Return made up to 12/10/98; no change of members (4 pages)
28 October 1998Return made up to 12/10/98; no change of members (4 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 December 1997Registered office changed on 10/12/97 from: c/o sally talbot tangent estates LIMITED 25 knightsbridge london SW1X 7RZ (1 page)
10 December 1997Registered office changed on 10/12/97 from: c/o sally talbot tangent estates LIMITED 25 knightsbridge london SW1X 7RZ (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 December 1997Return made up to 12/10/97; full list of members (6 pages)
3 December 1997Return made up to 12/10/97; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 November 1996Registered office changed on 29/11/96 from: 11 montagu mews west london W1H 1TF (1 page)
29 November 1996Registered office changed on 29/11/96 from: 11 montagu mews west london W1H 1TF (1 page)
22 November 1996Return made up to 12/10/96; no change of members (4 pages)
22 November 1996Registered office changed on 22/11/96 from: c/o mistry & co pride house rectory lane edgware middlesex (1 page)
22 November 1996Registered office changed on 22/11/96 from: c/o mistry & co pride house rectory lane edgware middlesex (1 page)
22 November 1996Return made up to 12/10/96; no change of members (4 pages)
21 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 December 1995Return made up to 12/10/95; no change of members (4 pages)
15 December 1995Return made up to 12/10/95; no change of members (4 pages)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 11 montagu mews west london W1H 1TF (1 page)
2 October 1995Registered office changed on 02/10/95 from: 11 montagu mews west london W1H 1TF (1 page)
2 October 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 45 ealing road wembley middlesex hao 4BA (1 page)
12 July 1995Registered office changed on 12/07/95 from: 45 ealing road wembley middlesex hao 4BA (1 page)
16 June 1995Return made up to 12/10/94; full list of members (8 pages)
16 June 1995Return made up to 12/10/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1985Incorporation (15 pages)
2 August 1985Incorporation (15 pages)