Company NameCedar Place Residents Association (Bruce Grove) Limited
Company StatusActive
Company Number01948276
CategoryPrivate Limited Company
Incorporation Date18 September 1985(38 years, 7 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 NameAnna Murnane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RolePurchase Ledger Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Cedar Place Bruce Grove
London
N17 6YT
Director NameMr Anthony Brett Rowlands
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(27 years, 6 months after company formation)
Appointment Duration11 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cedar Place
14 Bruce Grove
London
N17 6YT
Director NameMiss Jennifer Joanne Alford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(27 years, 6 months after company formation)
Appointment Duration11 years
RoleCostume Cutter
Country of ResidenceUnited Kingdom
Correspondence Address26 Dulverton Road
Ruislip
HA4 9AD
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 December 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook (Corporation)
StatusCurrent
Appointed01 December 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameRebecca Fitt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleSecretary
Correspondence Address8 Cedar Place
Bruce Grove
London
N17
Director NameDerek Maurice Harvey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 May 1995)
RoleDesigner
Correspondence AddressFlat 1 Cedar Place
14 Bruce Street
London
N17 6RA
Secretary NameRebecca Fitt
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleCompany Director
Correspondence Address8 Cedar Place
Bruce Grove
London
N17
Director NameAtle Bjorn Torud
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1997)
RoleBanker
Correspondence AddressFlat 7 7 Cedar Place
14 Bruce Grove
London
N17 6RA
Secretary NameAtle Bjorn Torud
NationalityBritish
StatusResigned
Appointed02 February 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2000)
RoleBanker
Correspondence AddressFlat 7 7 Cedar Place
14 Bruce Grove
London
N17 6RA
Secretary NameClare Frances Torud
NationalityBritish
StatusResigned
Appointed17 December 1996(11 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressFlat 7 Cedar Place 14 Bruce Grove
London
N17 6RA
Director NameDerek Maurice Harvey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2004)
RoleDesigner
Correspondence AddressFlat 1 Cedar Place
14 Bruce Street
London
N17 6RA
Director NameMr Andrew William James
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(17 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMary Ann Ventour
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 8 months after company formation)
Appointment Duration9 months (resigned 14 February 2004)
RoleRetail Director
Correspondence Address4 Cedar Place
14 Bruce Grove
Tottenham
London
N17 6YT
Secretary NameMr Andrew William James
NationalityBritish
StatusResigned
Appointed26 January 2004(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameKatie Ann Watson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Cedar Place
14 Bruce Grove
London
N17 6YT
Director NameMs Anna Maria Helena Ostergren
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2018)
RoleCo Director/ Founder And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road Bramley Road
London
N14 4UT
Director NameMr Philip Anthony Fraser
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(30 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Bruce Grove
London
N17 6YT
Secretary NameCompany Secretaries (Hertford) Ltd (Corporation)
StatusResigned
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 1999)
Correspondence Address3 Market Place
Hertford
Hertfordshire
SG14 1DE
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed26 September 1999(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2004)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2017)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10A. Rowlands
10.00%
Ordinary
1 at £10Andrew James
10.00%
Ordinary
1 at £10Anna Murnane
10.00%
Ordinary
1 at £10Anna Ostergren
10.00%
Ordinary
1 at £10Bansi Kara
10.00%
Ordinary
1 at £10Hiroko Umezawa
10.00%
Ordinary
1 at £10K. Watson
10.00%
Ordinary
1 at £10Ms Avril Linsay
10.00%
Ordinary
1 at £10Ms Jennifer Joanne Alford
10.00%
Ordinary
1 at £10Wendy Wai Ying Yuen
10.00%
Ordinary

Financials

Year2014
Net Worth£5,622

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Cessation of Anna Maria Helena Ostergren as a person with significant control on 25 November 2018 (1 page)
3 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2018Director's details changed for Anna Murnane on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Anna Murnane on 4 October 2018 (2 pages)
4 October 2018Change of details for Miss Jennifer Joanne Alford as a person with significant control on 4 October 2018 (2 pages)
31 August 2018Termination of appointment of Anna Maria Helena Ostergren as a director on 18 June 2018 (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
10 January 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 December 2017 (1 page)
10 January 2018Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 135 Bramley Road Bramley Road London N14 4UT on 10 January 2018 (1 page)
10 January 2018Appointment of Barnard Cook as a secretary on 1 December 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 August 2017Director's details changed for Miss Jennifer Joanne Alford on 11 August 2017 (2 pages)
28 August 2017Director's details changed for Miss Jennifer Joanne Alford on 11 August 2017 (2 pages)
1 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
4 May 2016Termination of appointment of Philip Anthony Fraser as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Philip Anthony Fraser as a director on 30 April 2016 (1 page)
25 February 2016Appointment of Mr Philip Anthony Fraser as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Philip Anthony Fraser as a director on 25 February 2016 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Ms Anna Maria Helena Ostergren as a director on 1 May 2015 (2 pages)
13 May 2015Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Andrew William James as a secretary on 31 March 2015 (1 page)
13 May 2015Registered office address changed from Flat2 Cedar Place 14 Bruce Grove Tottenham London N17 6YT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 May 2015 (1 page)
13 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
13 May 2015Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Andrew William James as a secretary on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Andrew William James as a director on 1 April 2015 (1 page)
13 May 2015Registered office address changed from Flat2 Cedar Place 14 Bruce Grove Tottenham London N17 6YT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 May 2015 (1 page)
13 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
13 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(7 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(7 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 September 2013Appointment of Miss Jennifer Joanne Alford as a director (2 pages)
2 September 2013Appointment of Mr Anthony Brett Rowlands as a director (2 pages)
2 September 2013Appointment of Mr Anthony Brett Rowlands as a director (2 pages)
2 September 2013Appointment of Miss Jennifer Joanne Alford as a director (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages)
5 April 2013Secretary's details changed for Andrew William James on 1 March 2013 (1 page)
5 April 2013Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Termination of appointment of Katie Watson as a director (1 page)
5 April 2013Secretary's details changed for Andrew William James on 1 March 2013 (1 page)
5 April 2013Termination of appointment of Katie Watson as a director (1 page)
5 April 2013Director's details changed for Mr Andrew William James on 1 March 2013 (2 pages)
5 April 2013Secretary's details changed for Andrew William James on 1 March 2013 (1 page)
15 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
12 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Director's details changed for Andrew William James on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Andrew William James on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Katie Ann Watson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Katie Ann Watson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Anna Murnane on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Anna Murnane on 31 March 2010 (2 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 June 2009Return made up to 31/03/09; full list of members (7 pages)
26 June 2009Return made up to 31/03/09; full list of members (7 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Return made up to 31/03/08; full list of members (6 pages)
3 June 2008Return made up to 31/03/08; full list of members (6 pages)
1 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Return made up to 31/03/07; full list of members (10 pages)
15 June 2007Return made up to 31/03/07; full list of members (10 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Return made up to 31/03/06; full list of members (10 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 May 2006Return made up to 31/03/06; full list of members (10 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
28 March 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Return made up to 31/03/05; full list of members (10 pages)
9 April 2005Return made up to 31/03/05; full list of members (10 pages)
28 May 2004Ad 09/09/02--------- £ si 1@10 (3 pages)
28 May 2004Ad 09/09/02--------- £ si 1@10 (3 pages)
28 May 2004Ad 25/03/04--------- £ si 1@10 (4 pages)
28 May 2004Ad 25/03/04--------- £ si 1@10 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 March 2003 (10 pages)
1 February 2004Full accounts made up to 31 March 2003 (10 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
28 November 2002Full accounts made up to 31 March 2002 (10 pages)
28 November 2002Full accounts made up to 31 March 2002 (10 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(9 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(9 pages)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 31/03/01; full list of members (9 pages)
6 April 2001Return made up to 31/03/01; full list of members (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
24 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 April 1999Return made up to 31/03/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
30 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
30 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
6 December 1996Return made up to 31/03/96; no change of members (4 pages)
6 December 1996Return made up to 31/03/96; no change of members (4 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Full accounts made up to 31 March 1995 (9 pages)
7 May 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
18 March 1996Director resigned (4 pages)
18 March 1996Return made up to 31/03/94; full list of members (6 pages)
18 March 1996Return made up to 31/03/93; full list of members (6 pages)
18 March 1996Return made up to 31/03/93; full list of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Return made up to 31/03/94; full list of members (6 pages)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996Return made up to 31/03/91; full list of members (6 pages)
18 March 1996Return made up to 31/03/95; full list of members (6 pages)
18 March 1996Return made up to 31/03/91; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 March 1994 (9 pages)
18 March 1996Return made up to 31/03/95; full list of members (6 pages)
18 March 1996Full accounts made up to 31 March 1993 (9 pages)
18 March 1996Return made up to 31/03/92; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 March 1994 (9 pages)
18 March 1996Full accounts made up to 31 March 1993 (9 pages)
18 March 1996Registered office changed on 18/03/96 from: flat 5 cedar place 14 bruce grove london N17 6RA (1 page)
18 March 1996Return made up to 31/03/92; full list of members (6 pages)
18 March 1996Director resigned (4 pages)
18 March 1996Registered office changed on 18/03/96 from: flat 5 cedar place 14 bruce grove london N17 6RA (1 page)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 September 1985Incorporation (19 pages)
18 September 1985Incorporation (19 pages)