Company NameElmcroft Management Limited
Company StatusActive
Company Number01953842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1985(38 years, 6 months ago)
Previous NameSafequest 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 NameMary Teresa O'Brien
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2011(25 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmcroft
4 Stanhope Road
London
N6 5LR
Director NameMs Candice Simone Webber
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian,British
StatusCurrent
Appointed01 February 2014(28 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleDevelopment Chef
Country of ResidenceEngland
Correspondence AddressFlat 7 2 Stanhope Road
London
N6 5LP
Director NameMs Marie-Claude Hemming
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Building Two 190 New North Road
London
N1 7BJ
Director NameMr Doron Davda
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address13a Building Two 190 New North Road
London
N1 7BJ
Director NameMr Paul Allen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address13a Building Two 190 New North Road
London
N1 7BJ
Director NameMr John Malcolm Curtis Johnson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 August 1991)
RoleLogistic Executive
Correspondence AddressFlat 2 Elmcroft
2 Stanhope Road Highgate
London
N6 5LP
Director NameAeronwy Harris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1993)
RoleRetired
Correspondence Address16 Elmcroft
4 Stanhope Road
Highgate
London
N6 5LR
Director NameMr Robert Laurence Dobrik
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 1992)
RoleArchitect
Correspondence AddressFlat 14 Elmcroft
4 Stanhope Road Highgate
London
N6 5LR
Director NameMr John Staines Bolland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 March 1994)
RoleLecturer
Correspondence Address5 Bisham Gardens
London
N6 6DJ
Secretary NameAeronwy Harris
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address16 Elmcroft
4 Stanhope Road
Highgate
London
N6 5LR
Director NameJohn Beale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 1995)
RoleAccountant
Correspondence AddressFlat 2 Elmcroft
4 Stanhope Road
Highgate
London
N6 5LR
Director NameBrian Cartmell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 February 2002)
RoleRetired
Correspondence Address16 Elmcroft
2 Stanhope Road
London
N6 5LP
Secretary NameMr John Staines Bolland
NationalityBritish
StatusResigned
Appointed14 October 1993(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1994)
RoleLecturer
Correspondence Address5 Bisham Gardens
London
N6 6DJ
Secretary NameNicholas White
NationalityBritish
StatusResigned
Appointed23 October 1993(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence Address20 Elmcroft
2 Stanhope Road
London
N6 5lp
N6 5LP
Director NameClifford William Adams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleElectronics Engineer
Correspondence Address10 Elmcroft
2 Stanmore Road
London
N6 5LP
Director NameAeronwy Harris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1996)
RoleRetired
Correspondence Address16 Elmcroft
4 Stanhope Road
Highgate
London
N6 5LR
Secretary NameAeronwy Harris
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1996)
RoleRetired
Correspondence Address10 Raymond Court
Pembroke Road
London
N10 2HS
Director NameMr Harrish Davda
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1999)
RoleEngineer/Bms
Correspondence AddressElmcroft 2 Stanhope Road
London
N6 5LP
Secretary NameClive Lindsell-Lusher
NationalityBritish
StatusResigned
Appointed16 July 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleArchitect
Correspondence Address10 Raymond Court
Pembroke Road
London
N10 2HS
Director NameFreda Hendry
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address17 Elmcroft 4 Stanhope Road
London
N6 5LR
Secretary NameRoderick Allen
NationalityBritish
StatusResigned
Appointed18 September 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2003)
RoleComputer Consultant
Correspondence Address86 Woodland Gardens
Muswell Hills
London
N10 3UB
Director NameJaved Ali
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2000)
RoleLawyer
Correspondence AddressFlat 12 Elmcroft 2 Stanhope Road
London
N6 5LP
Director NameAnn Govewalla
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address12 Elmcroft 4 Stanhope Road
London
N6 5LR
Director NameJulia Katherine Jackson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(16 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressFlat 12 Elmcroft
4 Stanhope Road Highgate
London
N6 5LR
Director NameSarah Louise Dawson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleLaw Lecturer
Correspondence AddressFlat 18 Elmcroft
2 Stanhope Road
London
N6 5LP
Secretary NameEdward Stanley
NationalityBritish
StatusResigned
Appointed25 January 2003(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 February 2004)
RoleSurveyor
Correspondence AddressSalter Rex
265/267 Kentish Town Road
London
NW5 2TP
Director NameMr Anthony George Hemming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hill Farm
Sundon Road
Houghton Regis
Bedfordshire
LU5 5LL
Secretary NameMr Anthony George Hemming
NationalityBritish
StatusResigned
Appointed10 February 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2007)
RoleDirector Of Electronics Compan
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hill Farm
Sundon Road
Houghton Regis
Bedfordshire
LU5 5LL
Director NameFelix Atkin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Elmcroft
2 Stanhope Road
London
Greater London
N6 5LP
Director NameHarish Davda
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 2009)
RoleManager
Correspondence AddressFlat 6 Elmcroft
2 Stanhope Road
London
N6 5LP
Director NameMs Siobhan Keane Costello
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Hornsey Lane Gardens
Highgate
London
N6 5PB
Secretary NameMs Siobhan Keane Costello
NationalityBritish
StatusResigned
Appointed05 September 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Hornsey Lane Gardens
Highgate
London
N6 5PB
Director NameMrs Romilly Claire Dickins Lassman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2014)
RoleLecturer In Law
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Elmcroft
2 Stanhope Road
London
N6 5LP
Secretary NameMrs Romilly Claire Dickins Lassman
StatusResigned
Appointed06 February 2012(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2014)
RoleCompany Director
Correspondence AddressFlat 17 Elmcroft
2 Stanhope Road
London
N6 5LP
Director NameMr Christopher James Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 Stanhope Road
London
N6 5DD
Director NameMiss Alessia Ruth Horwich
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Stanhope Road
London
N6 5DD

Location

Registered Address13a Building Two 190 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,161

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
10 November 2022Appointment of Dr Fathima Mahomed as a director on 27 October 2022 (2 pages)
26 July 2022Registered office address changed from 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London LE12 6QR United Kingdom to 13a, Building Two Canonbury Yard, 190 New North Road London N1 7BJ on 26 July 2022 (1 page)
26 July 2022Registered office address changed from 13a, Building Two Canonbury Yard, 190 New North Road London N1 7BJ United Kingdom to 13a Building Two 190 New North Road London N1 7BJ on 26 July 2022 (1 page)
23 June 2022Termination of appointment of Candice Simone Webber as a director on 23 June 2022 (1 page)
5 May 2022Registered office address changed from Elmcroft Management C/Ocharles David James 202-208 New North Road London N1 7BJ England to 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London LE12 6QR on 5 May 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
21 December 2021Termination of appointment of Alessia Ruth Horwich as a director on 20 April 2021 (1 page)
21 December 2021Termination of appointment of Christopher James Brown as a director on 20 April 2021 (1 page)
14 May 2021Registered office address changed from 202-208 New North Road Unit 11D London N1 7BJ England to Elmcroft Management C/Ocharles David James 202-208 New North Road London N1 7BJ on 14 May 2021 (1 page)
12 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
14 May 2020Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 202-208 New North Road Unit 11D London N1 7BJ on 14 May 2020 (1 page)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
22 November 2019Appointment of Mr Paul Allen as a director on 14 October 2019 (2 pages)
22 November 2019Appointment of Mr Doron Davda as a director on 14 October 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
4 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 October 2017Appointment of Ms Marie-Claude Hemming as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Ms Marie-Claude Hemming as a director on 16 October 2017 (2 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
6 July 2016Full accounts made up to 31 March 2016 (11 pages)
6 July 2016Full accounts made up to 31 March 2016 (11 pages)
31 March 2016Annual return made up to 2 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 2 March 2016 no member list (5 pages)
6 August 2015Full accounts made up to 31 March 2015 (11 pages)
6 August 2015Full accounts made up to 31 March 2015 (11 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
21 July 2014Full accounts made up to 31 March 2014 (8 pages)
21 July 2014Full accounts made up to 31 March 2014 (8 pages)
23 June 2014Termination of appointment of Romilly Lassman as a secretary (1 page)
23 June 2014Termination of appointment of Romilly Lassman as a director (1 page)
23 June 2014Termination of appointment of Romilly Lassman as a secretary (1 page)
23 June 2014Termination of appointment of Romilly Lassman as a director (1 page)
17 June 2014Appointment of Ms Candice Simone Webber as a director (2 pages)
17 June 2014Appointment of Ms Candice Simone Webber as a director (2 pages)
17 June 2014Appointment of Mr Christopher James Brown as a director (2 pages)
17 June 2014Appointment of Miss Alessia Ruth Horwich as a director (2 pages)
17 June 2014Appointment of Miss Alessia Ruth Horwich as a director (2 pages)
17 June 2014Appointment of Mr Christopher James Brown as a director (2 pages)
18 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
3 March 2014Termination of appointment of June Marson as a director (1 page)
3 March 2014Termination of appointment of David Samols as a director (1 page)
3 March 2014Termination of appointment of David Samols as a director (1 page)
3 March 2014Termination of appointment of June Marson as a director (1 page)
20 September 2013Full accounts made up to 31 March 2013 (8 pages)
20 September 2013Full accounts made up to 31 March 2013 (8 pages)
11 June 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 11 June 2013 (1 page)
12 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
12 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
12 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
18 July 2012Full accounts made up to 31 March 2012 (8 pages)
18 July 2012Full accounts made up to 31 March 2012 (8 pages)
25 June 2012Termination of appointment of Tushar Sinha as a director (1 page)
25 June 2012Termination of appointment of Tushar Sinha as a director (1 page)
6 March 2012Annual return made up to 2 March 2012 no member list (7 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (7 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (7 pages)
10 February 2012Appointment of Mrs Romilly Claire Dickins Lassman as a secretary (2 pages)
10 February 2012Appointment of Mrs Romilly Claire Dickins Lassman as a secretary (2 pages)
9 February 2012Termination of appointment of Siobhan Costello as a secretary (1 page)
9 February 2012Termination of appointment of Siobhan Costello as a secretary (1 page)
2 February 2012Termination of appointment of Siobhan Costello as a director (1 page)
2 February 2012Termination of appointment of Siobhan Costello as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 November 2011Appointment of Mrs Romilly Claire Dickins Lassman as a director (2 pages)
21 November 2011Appointment of Miss June Catherine Marson as a director (2 pages)
21 November 2011Appointment of Miss June Catherine Marson as a director (2 pages)
21 November 2011Appointment of Mrs Romilly Claire Dickins Lassman as a director (2 pages)
4 July 2011Termination of appointment of Caroline Smith as a director (1 page)
4 July 2011Termination of appointment of Caroline Smith as a director (1 page)
13 June 2011Appointment of Mr David Arthur John Samols as a director (2 pages)
13 June 2011Appointment of Mary Teresa O'brien as a director (2 pages)
13 June 2011Appointment of Mary Teresa O'brien as a director (2 pages)
13 June 2011Appointment of Mr David Arthur John Samols as a director (2 pages)
3 May 2011Annual return made up to 2 March 2011 no member list (5 pages)
3 May 2011Annual return made up to 2 March 2011 no member list (5 pages)
3 May 2011Annual return made up to 2 March 2011 no member list (5 pages)
14 October 2010Appointment of Mr Tushar Sunil Sinha as a director (2 pages)
14 October 2010Appointment of Mr Tushar Sunil Sinha as a director (2 pages)
7 October 2010Termination of appointment of Felix Atkin as a director (1 page)
7 October 2010Termination of appointment of Felix Atkin as a director (1 page)
3 August 2010Full accounts made up to 31 March 2010 (8 pages)
3 August 2010Full accounts made up to 31 March 2010 (8 pages)
25 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
25 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
25 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
22 March 2010Termination of appointment of Anthony Hemming as a director (1 page)
22 March 2010Director's details changed for Ms Caroline Louise Smith on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Siobhan Keane Costello on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Siobhan Keane Costello on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ms Caroline Louise Smith on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Anthony Hemming as a director (1 page)
22 March 2010Director's details changed for Felix Atkin on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Felix Atkin on 22 March 2010 (2 pages)
7 November 2009Appointment of Ms Caroline Louise Smith as a director (1 page)
7 November 2009Appointment of Ms Caroline Louise Smith as a director (1 page)
12 October 2009Termination of appointment of Carol Romaya as a director (1 page)
12 October 2009Termination of appointment of Carol Romaya as a director (1 page)
12 October 2009Termination of appointment of Harish Davda as a director (1 page)
12 October 2009Termination of appointment of Harish Davda as a director (1 page)
21 July 2009Full accounts made up to 31 March 2009 (8 pages)
21 July 2009Full accounts made up to 31 March 2009 (8 pages)
31 March 2009Annual return made up to 02/03/09 (3 pages)
31 March 2009Annual return made up to 02/03/09 (3 pages)
5 March 2009Appointment terminated director christopher pinto (1 page)
5 March 2009Appointment terminated director christopher pinto (1 page)
4 November 2008Full accounts made up to 31 March 2008 (8 pages)
4 November 2008Full accounts made up to 31 March 2008 (8 pages)
17 April 2008Annual return made up to 02/03/08 (6 pages)
17 April 2008Annual return made up to 02/03/08 (6 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (8 pages)
9 July 2007Full accounts made up to 31 March 2007 (8 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
3 April 2007Annual return made up to 02/03/07 (4 pages)
3 April 2007Annual return made up to 02/03/07 (4 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 March 2006 (9 pages)
20 July 2006Full accounts made up to 31 March 2006 (9 pages)
11 April 2006Annual return made up to 02/03/06 (5 pages)
11 April 2006Annual return made up to 02/03/06 (5 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 April 2005Annual return made up to 02/03/05 (5 pages)
4 April 2005Annual return made up to 02/03/05 (5 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 March 2003 (9 pages)
10 May 2004Full accounts made up to 31 March 2003 (9 pages)
7 May 2004Annual return made up to 02/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 2004Annual return made up to 02/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
26 February 2004Registered office changed on 26/02/04 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
29 January 2004Registered office changed on 29/01/04 from: crown house 265-267 kentish town road london NW5 2TP (1 page)
29 January 2004Registered office changed on 29/01/04 from: crown house 265-267 kentish town road london NW5 2TP (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
19 June 2003Full accounts made up to 31 March 2002 (10 pages)
19 June 2003Full accounts made up to 31 March 2002 (10 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 86 woodland gardens london N10 3UB (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 86 woodland gardens london N10 3UB (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Annual return made up to 02/03/03 (4 pages)
14 May 2003Annual return made up to 02/03/03 (4 pages)
14 May 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
23 December 2002Annual return made up to 02/03/02 (4 pages)
23 December 2002Annual return made up to 02/03/02 (4 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
6 February 2002Full accounts made up to 31 March 2001 (8 pages)
6 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
9 May 2001Annual return made up to 02/03/01
  • 363(288) ‐ Director resigned
(4 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Annual return made up to 02/03/01
  • 363(288) ‐ Director resigned
(4 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)
14 April 2000Annual return made up to 02/03/00
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director resigned
(4 pages)
14 April 2000Annual return made up to 02/03/00
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1999Full accounts made up to 31 March 1999 (9 pages)
13 September 1999Full accounts made up to 31 March 1999 (9 pages)
17 July 1998Annual return made up to 02/03/98 (6 pages)
17 July 1998Annual return made up to 02/03/98 (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (10 pages)
8 June 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Annual return made up to 02/03/97
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
14 April 1997Annual return made up to 02/03/97
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
14 April 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996New secretary appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
29 February 1996Annual return made up to 02/03/96 (4 pages)
29 February 1996Annual return made up to 02/03/96 (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Annual return made up to 02/03/95
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995Annual return made up to 02/03/95
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 November 1985Incorporation (22 pages)
1 November 1985Certificate of incorporation (1 page)
1 November 1985Certificate of incorporation (1 page)
1 November 1985Incorporation (22 pages)