Company NameSteeple Green Management Limited
Company StatusActive
Company Number01951063
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Previous NameLazaland Limited

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 NameMr Timothy Michael George Allen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RolePainter/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameDr Tariq Iqbal Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(14 years after company formation)
Appointment Duration24 years, 7 months
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameJeremy Lee Clement
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleInternet Intranet Administrato
Country of ResidenceEngland
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameColin McNaughton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleAuthor/Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameMs Cathie Suzzanne Pilkington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(25 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameMr James Benedict Angell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(27 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameMs Sonia Elks
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(29 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed01 April 2020(34 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NameMr Emilis Prascienius
Date of BirthApril 1987 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 November 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Director NamePatricia Mary Eggington
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1994)
RoleNurse
Correspondence Address1 Steeple Court
London
E1 5QZ
Director NameMargaret Pritchard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleSecretary
Correspondence Address3 Steeple Court
London
E1 5QZ
Secretary NameRex Levi
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address760-762 Lea Bridge Road
London
E17 9DH
Director NameColin Southern Sanders
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 October 1999)
RoleAccountant
Correspondence Address11 Steeple Court
London
E1 5QZ
Director NameLinda Catherine Raymond
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1999)
RoleSocial Services Manager
Correspondence Address1 Steeple Court
Coventry Road
London
E1 5QZ
Director NameVeronica Page
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 22 July 2016)
RoleActress
Country of ResidenceEngland
Correspondence Address12 Steeple Court
Coventry Road
London
E1 5QZ
Director NameKatherine Mann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 27 July 2004)
RoleArchitect
Correspondence Address8 Kenilworth Avenue
London
E17 4PE
Director NameJohn Arthur Kirton-Bernard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 November 1998)
RoleDeputy Manager
Correspondence Address7 Steeple Court
Coventry Road
London
E1 5QZ
Director NameBrian James
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1999)
RoleJournalist
Correspondence Address2 Steeple Court
Coventry Road
London
E1 5QZ
Secretary NameKaren Williams
NationalityBritish
StatusResigned
Appointed13 February 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address10 Steeple Court
Coventry Road
London
E1 5QZ
Secretary NameElizabeth Elinor James
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address2 Steeple Court
Coventry Road
London
E1 5QZ
Director NameHenry Michael Fisher Grose
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2000)
RolePartner
Correspondence Address13 Steeple Court
Coventry Road
London
E1 5QZ
Director NameSusan Patricia Lambert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(13 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 07 February 2012)
RoleBank Internal Auditor
Country of ResidenceEngland
Correspondence Address8 Steeple Court
Coventry Road
London
E1 5QZ
Director NameKursat Pekun
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2003)
RoleEngineer
Correspondence Address14 Steeple Court
Coventry Road Bethnal Green
London
E1 5QZ
Secretary NameSusan Patricia Lambert
NationalityBritish
StatusResigned
Appointed27 September 1999(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Steeple Court
Coventry Road
London
E1 5QZ
Director NameMs Jenny Allsworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(14 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 04 October 2020)
RoleAntiquarian Bookseller
Country of ResidenceEngland
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Secretary NameJeremy Lee Clement
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Steeple Court
Coventry Road
London
E1 5QZ
Director NamePaula Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleCo Director
Correspondence Address14 Steeple Court
Coventry Road
London
E1 5QZ
Director NameAnthony Pallett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2007)
RoleSolicitor
Correspondence Address5 Steeple Court
Coventry Road
London
E1 5QZ
Director NameLuke Edward Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address10 Steeple Court
Coventry Road
London
E1 5QZ
Secretary NameAnthony Pallett
NationalityBritish
StatusResigned
Appointed27 July 2004(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address5 Steeple Court
Coventry Road
London
E1 5QZ
Secretary NameMs Jenny Allsworth
NationalityBritish
StatusResigned
Appointed18 May 2007(21 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2014)
RoleBookseller
Country of ResidenceEngland
Correspondence Address2 Steeple Court
Coventry Road
London
E1 5QZ
Director NameMr Nicholas Kaufman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2012(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2015)
RoleActor
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Joe Howes
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Frederick William Loader
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2022)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40, Bowling Green Lane Steeple Court Management Co
C/O Era Property Services Ltd
London
EC1R 0NE
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 January 2015(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address40, Bowling Green Lane Steeple Court Management Co Ltd
C/O Era Property Services Ltd
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1A. Pallett
5.56%
Ordinary B
1 at £1Alexandra Helen Britten
5.56%
Ordinary B
1 at £1Anna Eleanor Watt
5.56%
Ordinary B
1 at £1Cathie Pilkington & Mr R. Smart
5.56%
Ordinary B
1 at £1Charles Celeste Hutchins & Sonia Elks
5.56%
Ordinary B
1 at £1D. Bulsara & Dr Tariq A. Ali
5.56%
Ordinary B
1 at £1F. Mcnaughton & Colin Mcnaughton
5.56%
Ordinary B
1 at £1Frederick William Loader
5.56%
Ordinary B
1 at £1J.a. Macdonald
5.56%
Ordinary B
1 at £1James Benedict Angell
5.56%
Ordinary B
1 at £1Jenny Allsworth
5.56%
Ordinary B
1 at £1Joseph Howes
5.56%
Ordinary B
1 at £1Mr R. Hughes
5.56%
Ordinary B
1 at £1Veronica Page
5.56%
Ordinary B
2 at £1J. Clement & K. Raleigh
11.11%
Ordinary B
2 at £1Kathleen Irene Allen & Timothy Michael George Allen
11.11%
Ordinary B

Financials

Year2014
Net Worth£18
Cash£18

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

18 August 2023Appointment of Ms Jenny Allsworthy as a director on 1 August 2023 (2 pages)
18 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 August 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
17 August 2023Termination of appointment of Sonia Elks as a director on 29 June 2023 (1 page)
29 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Frederick William Loader as a director on 24 March 2022 (1 page)
18 January 2022Termination of appointment of Jenny Allsworth as a director on 4 October 2020 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 September 2021Confirmation statement made on 15 July 2021 with updates (6 pages)
19 April 2021Appointment of Mr Emilis Prascienius as a director on 4 November 2020 (2 pages)
21 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2021Appointment of Ms Eleanor Greenaway as a secretary on 1 April 2020 (2 pages)
6 August 2020Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 40, Bowling Green Lane Steeple Court Management Co Ltd C/O Era Property Services Ltd London EC1R 0NE on 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (6 pages)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 August 2018Director's details changed for Mr Frederick William on 1 August 2018 (2 pages)
21 August 2018Director's details changed for Colin Mcnaughton on 1 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Frederick William Loader on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Dr Tariq Ali on 1 August 2018 (2 pages)
20 August 2018Cessation of Frederick William as a person with significant control on 1 August 2018 (1 page)
20 August 2018Termination of appointment of Veronica Page as a director on 22 July 2016 (1 page)
20 August 2018Termination of appointment of Hlh Accountants Limited as a secretary on 12 July 2018 (1 page)
20 August 2018Director's details changed for Dr Tariq Iqbal Ali on 1 August 2018 (2 pages)
20 August 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
20 August 2018Termination of appointment of Joe Howes as a director on 18 October 2017 (1 page)
20 August 2018Director's details changed for Jenny Allsworth on 1 August 2018 (2 pages)
20 August 2018Appointment of Sonia Elks as a director on 6 March 2015 (2 pages)
20 August 2018Cessation of Joe Hawes as a person with significant control on 1 August 2018 (1 page)
20 August 2018Director's details changed for Cathie Pilkington on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Jeremy Lee Clement on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Jeremy Clement on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Cathie Suzzanne Pilkington on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Timothy Michael George Allen on 1 August 2018 (2 pages)
20 August 2018Notification of a person with significant control statement (2 pages)
11 June 2018Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 4th Floor 9 White Lion Street London N1 9PD on 11 June 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Appointment of Mr Frederick William as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Mr Frederick William as a director on 27 October 2015 (2 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 18
(14 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 18
(14 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders (14 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders (14 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 18
(14 pages)
29 May 2015Registered office address changed from C/O Hans Block Management 266 Kingsland Road London E8 4DE England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 29 May 2015 (1 page)
29 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
29 May 2015Termination of appointment of Anna Streatfeild as a director on 1 January 2015 (1 page)
29 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
29 May 2015Termination of appointment of Jenny Allsworth as a secretary on 31 December 2014 (1 page)
29 May 2015Termination of appointment of Nicholas Kaufman as a director on 1 January 2015 (1 page)
29 May 2015Termination of appointment of Jenny Allsworth as a secretary on 31 December 2014 (1 page)
29 May 2015Registered office address changed from C/O Hans Block Management 266 Kingsland Road London E8 4DE England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Anna Streatfeild as a director on 1 January 2015 (1 page)
29 May 2015Termination of appointment of Nicholas Kaufman as a director on 1 January 2015 (1 page)
29 May 2015Termination of appointment of Nicholas Kaufman as a director on 1 January 2015 (1 page)
29 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
29 May 2015Termination of appointment of Anna Streatfeild as a director on 1 January 2015 (1 page)
5 March 2015Appointment of Mr Joe Howes as a director on 8 December 2014 (2 pages)
5 March 2015Appointment of Mr Joe Howes as a director on 8 December 2014 (2 pages)
5 March 2015Appointment of Mr Joe Howes as a director on 8 December 2014 (2 pages)
5 March 2015Termination of appointment of Susan Patricia Lambert as a director on 7 February 2012 (1 page)
5 March 2015Termination of appointment of Susan Patricia Lambert as a director on 7 February 2012 (1 page)
5 March 2015Termination of appointment of Susan Patricia Lambert as a director on 7 February 2012 (1 page)
23 December 2014Registered office address changed from C/O Rendall and Ritner Limited Portsoken House 155-157 Minories London EC3N 1UJ to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Rendall and Ritner Limited Portsoken House 155-157 Minories London EC3N 1UJ to C/O Hans Block Management 266 Kingsland Road London E8 4DE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Rendall and Ritner Limited Portsoken House 155-157 Minories London EC3N 1UJ to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 23 December 2014 (1 page)
16 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(16 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (16 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (16 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (17 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(17 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (17 pages)
22 July 2013Registered office address changed from Steeple Green Management Ltd C/O Jst Accountants 3 Stedham Place New Oxford Street London WC1A 1HU on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from Steeple Green Management Ltd C/O Jst Accountants 3 Stedham Place New Oxford Street London WC1A 1HU on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from Steeple Green Management Ltd C/O Jst Accountants 3 Stedham Place New Oxford Street London WC1A 1HU on 22 July 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Appointment of Mr James Benedict Angell as a director (2 pages)
12 December 2012Appointment of Mr Nicholas Kaufman as a director on 1 December 2012 (2 pages)
12 December 2012Appointment of Ms Anna Streatfeild as a director on 1 December 2012 (2 pages)
12 December 2012Termination of appointment of Philip Smith as a director (1 page)
12 December 2012Termination of appointment of Philip John Smith as a director on 1 September 2011 (1 page)
12 December 2012Appointment of Mr Nicholas Kaufman as a director (2 pages)
12 December 2012Termination of appointment of Philip John Smith as a director on 1 September 2011 (1 page)
12 December 2012Appointment of Mr James Benedict Angell as a director on 1 December 2012 (2 pages)
12 December 2012Appointment of Ms Anna Streatfeild as a director (2 pages)
12 December 2012Appointment of Ms Anna Streatfeild as a director on 1 December 2012 (2 pages)
12 December 2012Appointment of Mr Nicholas Kaufman as a director on 1 December 2012 (2 pages)
12 December 2012Appointment of Mr James Benedict Angell as a director on 1 December 2012 (2 pages)
26 November 2012Termination of appointment of Anthony Pallett as a secretary (1 page)
26 November 2012Termination of appointment of Anthony Pallett as a secretary on 1 October 2009 (1 page)
26 November 2012Termination of appointment of Anthony Pallett as a secretary on 1 October 2009 (1 page)
9 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
4 October 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Appointment of Cathie Pilkington as a director (3 pages)
10 December 2010Appointment of Cathie Pilkington as a director (3 pages)
2 December 2010Appointment of Colin Mcnaughton as a director (3 pages)
2 December 2010Appointment of Colin Mcnaughton as a director (3 pages)
10 September 2010Director's details changed for Susan Patricia Lambert on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Susan Patricia Lambert on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
10 September 2010Director's details changed for Veronica Page on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Veronica Page on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Veronica Page on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
10 September 2010Director's details changed for Susan Patricia Lambert on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 12/07/09; full list of members (11 pages)
6 August 2009Return made up to 12/07/09; full list of members (11 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Return made up to 12/07/08; full list of members (11 pages)
16 September 2008Return made up to 12/07/08; full list of members (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2007Return made up to 12/07/07; full list of members (7 pages)
28 November 2007Return made up to 12/07/07; full list of members (7 pages)
26 November 2007Return made up to 12/07/06; full list of members (7 pages)
26 November 2007Return made up to 12/07/06; full list of members (7 pages)
30 September 2007Registered office changed on 30/09/07 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Registered office changed on 30/09/07 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 12/07/05; full list of members (7 pages)
19 September 2005Return made up to 12/07/05; full list of members (7 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 12/07/04; full list of members (18 pages)
25 October 2004Return made up to 12/07/04; full list of members (18 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Return made up to 12/07/03; full list of members (16 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Return made up to 12/07/03; full list of members (16 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
14 January 2002Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 January 2002Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 March 2000 (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (6 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
27 August 1999Return made up to 12/07/99; no change of members (6 pages)
27 August 1999Return made up to 12/07/99; no change of members (6 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 12/07/98; full list of members (8 pages)
19 August 1998Return made up to 12/07/98; full list of members (8 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
11 August 1997Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 12/07/97; change of members (8 pages)
11 August 1997Return made up to 12/07/97; change of members (8 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
8 August 1996Return made up to 12/07/96; no change of members (8 pages)
8 August 1996Return made up to 12/07/96; no change of members (8 pages)
18 July 1996Full accounts made up to 31 March 1996 (7 pages)
18 July 1996Full accounts made up to 31 March 1996 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 January 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1985Incorporation (15 pages)
30 September 1985Incorporation (15 pages)