Company NameCedar Drive (N.2) Residents Association Limited
Company StatusActive
Company Number01957374
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 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 NameMr Samuel Mark Brandman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(35 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Daniel Joseph Bratt
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(37 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Bashir Jafferali Dhalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(38 years after company formation)
Appointment Duration4 months, 4 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Maurice Alan Sloane
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address24 Cedar Drive
London
N2 0PS
Director NameMr David Andrew Roberts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 1996)
RoleSolicitor
Correspondence Address44 Chester Close North
London
NW1 4JE
Director NameMiss Ilse Alice Gottschalk
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address18 Cedar Drive
London
N2 0PS
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameMr Akos Moldovanyi
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityHungarian
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 March 2001)
RoleFencing Master
Correspondence Address22 Cedar Drive
London
N2 0PS
Secretary NameMr Jack Gardner
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameCheryl Mellor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2004)
RoleTour Operator
Correspondence Address7 Cedar Drive
London
N2 0PS
Director NameAgie Levine
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2000)
RoleRetired
Correspondence Address34 Cedar Drive
London
N2 0PS
Director NameMrs Danielle Cohen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Cedar Drive
London
N2 0PS
Director NameCharles John Adams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Edmunds Walk
London
N2 0HU
Director NameJohn Albert Smith
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 May 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Cedar Drive
London
N2 0PS
Secretary NameKate Louise Perry
NationalityBritish
StatusResigned
Appointed02 December 1999(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address5 Rose Walk
St. Albans
Hertfordshire
AL4 9AA
Director NameDavid Harry Morris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2001)
RoleProperty Developer
Correspondence Address29 Finchley Court
Ballards Lane
London
N3 1NH
Director NameMr David John Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2004)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address2 Cedar Drive
London
N2 0PS
Director NameMrs Ira Lassman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Herons Lea
Sheldon Avenue
London
N6 4NB
Secretary NameGuy Alexander Cunliffe
NationalityBritish
StatusResigned
Appointed08 February 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address3 Lowndes Court
London
W1F 7HD
Director NameKatherine Sarah Brayne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2003(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 2004)
RoleVideo Producer
Correspondence Address15 Cedar Drive
London
N2 0PS
Director NameRobin Nicholas Brayne
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cedar Drive
London
N2 0PS
Director NameMr Edward Robin Liston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2013)
RoleMagazine Publisher Public Rela
Country of ResidenceUnited Kingdom
Correspondence Address29 Cedar Drive
London
N2 0PS
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Secretary NameRobin Nicholas Brayne
NationalityBritish
StatusResigned
Appointed06 July 2005(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cedar Drive
London
N2 0PS
Secretary NameSimon George Eckert
NationalityBritish
StatusResigned
Appointed03 July 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2008)
RoleSurveyor
Correspondence Address43 Muswell Road
Muswell Hill
London
N10 2BS
Secretary NameMr Edward Robin Liston
NationalityBritish
StatusResigned
Appointed10 January 2008(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29 Cedar Drive
London
N2 0PS
Director NameAlexander Norman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 July 2009)
RoleProperty Manager
Correspondence Address8 Cedar Drive
London
N2 0PS
Director NameMr Alexander Daniel Norman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2018)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Friern Watch Avenue
London
N12 9NY
Director NameMr Daniel Robert Ellis
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2019)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMrs Naomi Braybrooke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMrs Lisa Kaminer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameDavid Robert Brown
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed01 September 2001(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2001)
Correspondence Address27 Ashurst Road
Friern Barnet
London
N12 9AU

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £300Mr P. Raz
5.56%
Ordinary
-OTHER
41.67%
-
1 at £300C. Mugridge
2.78%
Ordinary
1 at £300Daniel Robert Ellis
2.78%
Ordinary
1 at £300Leonie Annie Gafson
2.78%
Ordinary
1 at £300Miss Danielle Cohen
2.78%
Ordinary
1 at £300Mr A.e. Essem
2.78%
Ordinary
1 at £300Mr B. Dhalla
2.78%
Ordinary
1 at £300Mr C. Adams
2.78%
Ordinary
1 at £300Mr C. Mendick
2.78%
Ordinary
1 at £300Mr D.j. Cunliffe
2.78%
Ordinary
1 at £300Mr Karim Shariff & Mrs Khurshid Shariff
2.78%
Ordinary
1 at £300Mr N. Braybrooke
2.78%
Ordinary
1 at £300Mr N. Pampel
2.78%
Ordinary
1 at £300Mr Robin N. Brayne
2.78%
Ordinary
1 at £300Mr S.j. Singer & Mr P.a. Singer
2.78%
Ordinary
1 at £300Mr Steven Mark Bruck
2.78%
Ordinary
1 at £300Mr T. Jawed
2.78%
Ordinary
1 at £300Ms Aisha Patel
2.78%
Ordinary
1 at £300Ms Penny Grant
2.78%
Ordinary
1 at £300York Mill (Silk Knitters) LTD
2.78%
Ordinary

Financials

Year2014
Net Worth£3,736
Current Liabilities£5,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 27 November 2020 with updates (7 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (7 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Termination of appointment of Daniel Robert Ellis as a director on 3 January 2019 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with updates (7 pages)
19 November 2018Termination of appointment of Alexander Norman as a director on 19 November 2018 (1 page)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (7 pages)
29 January 2018Appointment of Lisa Kaminer as a director on 26 January 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 November 2016Amended total exemption full accounts made up to 31 March 2016 (12 pages)
17 November 2016Amended total exemption full accounts made up to 31 March 2016 (12 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
3 November 2015Appointment of Mrs Naomi Braybrooke as a director on 28 October 2015 (2 pages)
3 November 2015Appointment of Mrs Naomi Braybrooke as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Daniel Robert Ellis as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Robin Nicholas Brayne as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Robin Nicholas Brayne as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Daniel Robert Ellis as a director on 28 October 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,800
(10 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,800
(10 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,800
(8 pages)
21 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,800
(8 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
13 August 2013Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page)
13 August 2013Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page)
13 August 2013Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page)
13 August 2013Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page)
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (7 pages)
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (7 pages)
13 August 2013Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page)
13 August 2013Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page)
15 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 December 2012Termination of appointment of David John Cunliffe as a director on 11 July 2012 (1 page)
7 December 2012Termination of appointment of David John Cunliffe as a director on 11 July 2012 (1 page)
29 October 2012Appointment of Robin Nicholas Brayne as a director on 15 October 2012 (3 pages)
29 October 2012Appointment of Robin Nicholas Brayne as a director on 15 October 2012 (3 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
8 June 2012Appointment of Alexander Norman as a director on 11 April 2012 (3 pages)
8 June 2012Appointment of Alexander Norman as a director on 11 April 2012 (3 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 February 2012Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages)
14 February 2012Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages)
14 February 2012Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for John Albert Smith on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for John Albert Smith on 1 October 2009 (2 pages)
5 August 2010Director's details changed for John Albert Smith on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Robin Brayne as a director (2 pages)
30 March 2010Termination of appointment of Robin Brayne as a director (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 September 2009Director appointed john albert smith (2 pages)
15 September 2009Director appointed john albert smith (2 pages)
26 August 2009Return made up to 15/07/09; full list of members (16 pages)
26 August 2009Return made up to 15/07/09; full list of members (16 pages)
26 August 2009Appointment terminated director alexander norman (1 page)
26 August 2009Appointment terminated director alexander norman (1 page)
19 November 2008Director appointed alexander norman (2 pages)
19 November 2008Director appointed alexander norman (2 pages)
25 July 2008Return made up to 15/07/08; full list of members (15 pages)
25 July 2008Return made up to 15/07/08; full list of members (15 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 July 2008Appointment terminated secretary simon eckert (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 July 2008Appointment terminated secretary simon eckert (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008New secretary appointed (2 pages)
3 October 2007Return made up to 15/07/07; full list of members (9 pages)
3 October 2007Return made up to 15/07/07; full list of members (9 pages)
29 August 2006Return made up to 15/07/06; change of members (7 pages)
29 August 2006Return made up to 15/07/06; change of members (7 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 December 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 December 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
5 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
10 August 2004Return made up to 15/07/04; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2004Return made up to 15/07/04; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 2004Director resigned (2 pages)
11 June 2004Director resigned (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
9 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 July 2003Return made up to 15/07/03; change of members (7 pages)
22 July 2003Return made up to 15/07/03; change of members (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (12 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (12 pages)
5 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
6 September 2001Registered office changed on 06/09/01 from: ramsay house 18 vera avenue london N21 1RA (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: ramsay house 18 vera avenue london N21 1RA (1 page)
4 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999New director appointed (2 pages)
29 October 1999Return made up to 20/07/99; change of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Return made up to 20/07/98; change of members (8 pages)
29 October 1999Return made up to 20/07/99; change of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Return made up to 20/07/98; change of members (8 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house, high road, finchley, london.N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house, high road, finchley, london.N12 8UB (1 page)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 March 1997 (11 pages)
2 June 1998Full accounts made up to 31 March 1997 (11 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
20 November 1997Return made up to 20/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 1997Return made up to 20/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 1997Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 April 1997Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 November 1985Certificate of incorporation (1 page)
12 November 1985Certificate of incorporation (1 page)
12 November 1985Incorporation (14 pages)
12 November 1985Incorporation (14 pages)