Company NameCheshunt House Residents Association Limited
Company StatusActive
Company Number01942154
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Russell Lewis Woolward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Great North Way
London
NW4 1PP
Director NameAlistair Paterson-Fox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 7, Cheshunt House 10-12 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameDr Esther Klein
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 2 93 Sunny Gardens Road
London
NW4 1SH
Director NameRichard Clayton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Cheshunt House 10-12 Sunny Gardens Road
London
NW4 1RX
Director NameMs Elaine Fay Reeves
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(25 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired Medical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 5 10-12 Sunny Gardens Road
Hendon
London
NW4 1RX
Director NameMr Jonathan Paul Hughes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address43 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMiss Eloise Joanne Bould
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Cheshunt House
10-12 Sunny Gardens Road
London
NW4 1RX
Director NameMrs Eloise Joanne Huddleston
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Cheshunt House
10-12 Sunny Gardens Road
London
NW4 1RX
Secretary NameMs Elaine Fay Reeves
StatusCurrent
Appointed05 June 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5 Cheshunt House
10-12 Sunny Gardens Road Hendon
London
NW4 1RX
Director NameMr Jonathan Taieb
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Somerset Road
London
NW4 4EL
Director NameMr Harry Tenenblat
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(31 years, 7 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Cheshunt House
10-12 Sunny Gardens Road
London
NW4 1RX
Director NameMs Ibidolapo Monilola Oni
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address124 Clare Court Judd Street
London
WC1H 9QR
Director NameMrs Una Patricia McGarvie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 1999)
RoleCivil Servant
Correspondence AddressFlat 8 Cheshunt House
10 Sunny Gardens Road
London
Hendon
NW4 1RX
Director NameMrs Malathi Chandrakanth Kini
Date of BirthJune 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 26 September 2019)
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressFlat 4 Cheshunt House
10 Sunny Gardens Road
London
NW4 1RX
Director NameMiss Anthony Peter McMenamin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 March 1998)
RoleFireman
Correspondence AddressFlat 2 Cheshunt House
10 Sunny Gardens Road
London
Hendon
NW4 1RX
Director NameMr Anthony Nichols
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1994)
RoleCraftsman (Retired)
Correspondence AddressFlat 1 Cheshunt House
Hendon
London
NW4 1RX
Director NameMr Kingsley Abayekoon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Cheshunt House
10 Sunny Gardens Road
London
Hendon
NW4 1RX
Director NameMr Marc Labelda
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1999)
RoleInvestment Accounting
Correspondence AddressFlat 7 Cheshunt House
Hendon
London
NW4 1RX
Director NameDr Peter Houtman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleMedical Practitioner
Correspondence AddressFlat 10 Cheshunt House
London
NW4 1RX
Director NameMr Mustafa Kamal Ali
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Riverway
Palmers Green
London
N13 5JX
Secretary NameMrs Una Patricia McGarvie
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressFlat 8 Cheshunt House
10 Sunny Gardens Road
London
Hendon
NW4 1RX
Director NameSarah Sallon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2008)
RoleDoctor
Correspondence Address7 Migdal Street
Yemin
Mosha
Jerusalem
Israel
Secretary NameMiss Susan West
NationalityBritish
StatusResigned
Appointed08 February 1995(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressFlat 9 Cheshunt House
Hendon
London
NW4 1RX
Director NameLiam Owen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2003)
RoleJournalist
Correspondence Address25 Elm Park Road
Finchley
N3 1EG
Director NameEmma Rogers
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2003)
RoleSocial Worker
Correspondence Address25 Elm Park Road
Finchley
Middlesex
N3 1EG
Director NameJoanne Rapp
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2002)
RoleLegal Secretary
Correspondence AddressFlat 8 Cheshunt House
10 Sunny Gardens Road
London
NW4 1RX
Secretary NameJoanne Rapp
NationalityBritish
StatusResigned
Appointed16 February 2000(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 March 2002)
RoleLegal Secretary
Correspondence AddressFlat 8 Cheshunt House
10 Sunny Gardens Road
London
NW4 1RX
Director NameLee Adam Rennick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(14 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Regents Park Road
Finchley
London
N3 3HN
Director NameEzra Kada
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2003)
RoleFinancial Controller
Correspondence Address107 Hamilton Road
London
NW11 9EE
Secretary NameEmma Rogers
NationalityAustralian
StatusResigned
Appointed13 March 2002(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 March 2003)
RoleSocial Worker
Correspondence Address25 Elm Park Road
Finchley
Middlesex
N3 1EG
Secretary NameMrs Malathi Chandrakanth Kini
NationalityIndian
StatusResigned
Appointed19 March 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2007)
RoleOffice Work
Country of ResidenceEngland
Correspondence AddressFlat 4 Cheshunt House
10 Sunny Gardens Road
London
NW4 1RX
Director NameHelen Lesirge
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 June 2004)
RoleTherapist
Correspondence Address2 Cheshunt House
10 Sunny Gardens Road
London
NW4 1RX
Secretary NameRichard Clayton
NationalityBritish
StatusResigned
Appointed28 February 2007(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 March 2008)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address98a Sunningfields Road
Hendon
London
NW4 4RH
Secretary NameMiss Virginie Vincent
NationalityFrench
StatusResigned
Appointed05 March 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2013)
RoleTeacher
Correspondence Address2 Cheshunt House 10 Sunny Gardens Road
London
NW4 1RX
Director NameMiss Temitope Fehintola Omojuwa
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2017)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Mowbray Road
Ground Floor Flat
London
SE19 2RN
Director NameGoffs Oak Limited (Corporation)
StatusResigned
Appointed08 March 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1996)
Correspondence Address31 St Kildas Road
London
N16

Location

Registered AddressFlat 5 Cheshunt House
10-12 Sunny Gardens Road
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £0.9Dr Esther Klein
9.09%
Ordinary
1 at £0.9Elaine Fay Reeves
9.09%
Ordinary
1 at £0.9Eloise Joanne Bould
9.09%
Ordinary
1 at £0.9Ibidopalo Oni & Temitope Omojuwa
9.09%
Ordinary
1 at £0.9Jonathan Abraham Taieb
9.09%
Ordinary
1 at £0.9Jonathan Hughes
9.09%
Ordinary
1 at £0.9Mr A. Peterson-fox
9.09%
Ordinary
1 at £0.9Mr Kingsley Abayekoon
9.09%
Ordinary
1 at £0.9Mr Russell Woolward
9.09%
Ordinary
1 at £0.9Mrs Malathi Chandrakanth Kini
9.09%
Ordinary
1 at £0.9Richard Clayton
9.09%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£11,378
Cash£11,913
Current Liabilities£535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 May 2017Termination of appointment of Temitope Fehintola Omojuwa as a director on 1 May 2017 (1 page)
11 May 2017Appointment of Ms Ibidolapo Monilola Oni as a director on 1 May 2017 (2 pages)
11 May 2017Termination of appointment of Temitope Fehintola Omojuwa as a director on 1 May 2017 (1 page)
11 May 2017Appointment of Ms Ibidolapo Monilola Oni as a director on 1 May 2017 (2 pages)
25 April 2017Appointment of Mr Harry Tenenblat as a director on 15 April 2017 (2 pages)
25 April 2017Appointment of Mr Harry Tenenblat as a director on 15 April 2017 (2 pages)
28 March 2017Termination of appointment of Kingsley Abayekoon as a director on 20 March 2017 (1 page)
28 March 2017Termination of appointment of Kingsley Abayekoon as a director on 20 March 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Director's details changed for Rabbi Jonathan Paul Hughes on 1 December 2015 (2 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10.000001
(15 pages)
27 April 2016Director's details changed for Rabbi Jonathan Paul Hughes on 1 December 2015 (2 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10.000001
(15 pages)
26 April 2016Director's details changed for Miss Temitope Fehintola Omojuwa on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Alistair Paterson-Fox on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Russell Lewis Woolward on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Miss Temitope Fehintola Omojuwa on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Alistair Paterson-Fox on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Russell Lewis Woolward on 26 April 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10.000001
(15 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10.000001
(15 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Appointment of Mr Jonathan Taieb as a director (2 pages)
1 July 2014Appointment of Mr Jonathan Taieb as a director (2 pages)
16 June 2014Termination of appointment of Epsilonia Tusin as a director (1 page)
16 June 2014Termination of appointment of Epsilonia Tusin as a director (1 page)
25 April 2014Director's details changed for Dr Esther Klein on 30 March 2014 (2 pages)
25 April 2014Director's details changed for Richard Clayton on 30 March 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10.000001
(15 pages)
25 April 2014Director's details changed for Richard Clayton on 30 March 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10.000001
(15 pages)
25 April 2014Director's details changed for Dr Esther Klein on 30 March 2014 (2 pages)
7 November 2013Appointment of Rabbi Jonathan Paul Hughes as a director (2 pages)
7 November 2013Appointment of Rabbi Jonathan Paul Hughes as a director (2 pages)
23 September 2013Appointment of Miss Eloise Joanne Bould as a director (2 pages)
23 September 2013Appointment of Miss Eloise Joanne Bould as a director (2 pages)
22 July 2013Registered office address changed from Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Virginie Vincent as a director (1 page)
22 July 2013Registered office address changed from Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX on 22 July 2013 (1 page)
22 July 2013Appointment of Ms Elaine Fay Reeves as a secretary (2 pages)
22 July 2013Termination of appointment of Virginie Vincent as a director (1 page)
22 July 2013Appointment of Ms Elaine Fay Reeves as a secretary (2 pages)
22 July 2013Termination of appointment of Virginie Vincent as a secretary (1 page)
22 July 2013Termination of appointment of Virginie Vincent as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
13 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
12 April 2013Appointment of Ms Elaine Fay Reeves as a director (2 pages)
12 April 2013Appointment of Ms Elaine Fay Reeves as a director (2 pages)
30 March 2013Appointment of Miss Temitope Fehintola Omojuwa as a director (2 pages)
30 March 2013Appointment of Miss Temitope Fehintola Omojuwa as a director (2 pages)
28 March 2013Termination of appointment of Lee Rennick as a director (1 page)
28 March 2013Termination of appointment of Lee Rennick as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
31 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
8 April 2010Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Virginie Vincent on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Richard Clayton on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Richard Clayton on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Richard Clayton on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Virginie Vincent on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Virginie Vincent on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 30/03/09; full list of members (9 pages)
27 April 2009Appointment terminated director sarah sallon (1 page)
27 April 2009Appointment terminated director sarah sallon (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 30/03/09; full list of members (9 pages)
27 April 2009Registered office changed on 27/04/2009 from flat 11 cheshunt house 10 sunny gardens road london NW4 1RX (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from flat 11 cheshunt house 10 sunny gardens road london NW4 1RX (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Appointment terminated secretary richard clayton (1 page)
28 April 2008Return made up to 30/03/08; full list of members (9 pages)
28 April 2008Secretary appointed miss virginie vincent (1 page)
28 April 2008Secretary appointed miss virginie vincent (1 page)
28 April 2008Appointment terminated secretary richard clayton (1 page)
28 April 2008Return made up to 30/03/08; full list of members (9 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 30/03/07; full list of members (14 pages)
19 April 2007Return made up to 30/03/07; full list of members (14 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 30/03/06; full list of members (14 pages)
18 April 2006Return made up to 30/03/06; full list of members (14 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (13 pages)
8 April 2004Return made up to 30/03/04; full list of members (13 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 30/03/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 1999Return made up to 30/03/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 May 1998Return made up to 30/03/98; change of members (8 pages)
30 May 1998Return made up to 30/03/98; change of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 July 1996Return made up to 30/03/96; change of members (7 pages)
18 July 1996Return made up to 30/03/96; change of members (7 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 April 1995New secretary appointed;director resigned (2 pages)
5 April 1995New secretary appointed;director resigned (2 pages)
5 April 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
5 April 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 August 1985Incorporation (21 pages)
27 August 1985Incorporation (21 pages)