Company NameBelmont Court Residents Limited
DirectorsShamini Rajah-Barrett and Annalisa Cappellini
Company StatusActive
Company Number01961882
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shamini Rajah-Barrett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameDr Annalisa Cappellini
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RolePolitical & Public Affairs Lead
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameCharles David Lindsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleConsulting Engineer
Correspondence AddressFlat 17 Belmont Court
London
N5 2HA
Director NamePatrick Kenny
Date of BirthAugust 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1992)
RoleChartered Surveyor
Correspondence Address128 Wynchgate
Winchmore Hill
London
N21 1QU
Director NamePaul Dominic Hamill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleSenior Account Manager London Stock Exchange
Correspondence AddressFlat 6 Belmont Court
London
N5 2HA
Director NameMark Flisher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RolePhotographer
Country of ResidenceU K
Correspondence AddressFlat 12 Belmont Court
93 Highbury New Park
London
N5 2HA
Director NameNicholas Mark Fennell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1993)
RoleChartered Surveyor
Correspondence AddressFlat 2 Belmont Court
London
N5 2HA
Director NameChristopher Paul Fallon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleStockbroker
Correspondence AddressFlat 24 Belmont Court
London
N5 2HA
Director NameShelagh Crofts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleClassified Advertisement Manager
Correspondence AddressFlat 23 Belmont Court
London
N5 2HA
Director NameMr Malachy David Butler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 23 February 2009)
RoleJournalist
Correspondence AddressFlat 27 Belmont Court
London
N5 2HA
Secretary NameMr David Parker Moss
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressFlat 30 Belmont Court
London
N5 2HA
Director NameMs Carrie Leigh Follas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1995)
RoleSolicitor
Correspondence Address38 Belmont Court
London
N5 2HA
Director NameMs Linda Ann Hausmanis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 November 1998)
RoleManager
Correspondence Address18 Belmont Court
London
N5 2HA
Secretary NameJames Charles Robertson
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address3 Ross Way
Slip End
Luton
Bedfordshire
LU1 4DD
Director NameDominic Connolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1996)
RoleBarrister
Correspondence AddressFlat 14 Belmont Court
93/107 Highbury New Park
London
N5 2HA
Director NameMrs Susan Leigh Lawrence
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2008)
RoleSecretary/Pa
Correspondence Address41 Belmont Court
Highbury New Park
London
N5 2HA
Director NameSylvia Elaine Hilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2009)
RoleHousewife
Correspondence AddressFlat 27 Belmont Court
93 Highbury New Park
London
N5 2HA
Secretary NameSylvia Elaine Hilton
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2009)
RoleHousewife
Correspondence AddressFlat 27 Belmont Court
93 Highbury New Park
London
N5 2HA
Director NameSimon Andrew Dalton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2016)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Belmont Court 93 Highbury New Park
London
N5 2HA
Secretary NameRonee Isaacson
NationalityBritish
StatusResigned
Appointed23 February 2009(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2014)
RoleSolicitor
Correspondence AddressBelmont Court
93 Highbury New Park
London
N5 2HA
Director NameMiss Ronee Isaacson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Belmont Court 93 Highbury New Park
London
N5 2HA
Director NameMr Oisin Paul Gantly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2014(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 28, Belmont Court Highbury New Park
London
N5 2HA
Director NameMs Helen Warnock English
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2016)
RoleBarrister (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27, Belmont Court 93 Highbury New Park
London
N5 2HA
Secretary NameMs Helen Warnock English
StatusResigned
Appointed05 June 2014(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressFlat 27, Belmont Court 93 Highbury New Park
London
N5 2HA
Director NameMr Mark Flisher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 March 2016)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 12, Belmont Court, 93-107 Highbury New Park 9
London
N5 2HA
Director NameMs Helen Daly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2016(30 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 24, Belmont Court Flat 24, Belmont Court
93-107 Highbury New Park
London
N5 2HA
Director NameMs Rosanna Foskett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2016(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Paul Banks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2018)
RoleLibrary Manager
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Robin Llewellyn Arthur
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Jonathan Healey Grant
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Owen Jenkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Roger Grimshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(33 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Tom Berliner
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameSj Males & Co Limited (Corporation)
StatusResigned
Appointed12 July 2016(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2021)
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
54.55%
-
1 at £1Adam Gareth Samuel
2.27%
Ordinary
1 at £1Evelyn Digby-johns
2.27%
Ordinary
1 at £1Kate Waller
2.27%
Ordinary
1 at £1Luke Burrage
2.27%
Ordinary
1 at £1Michael K. Yiasoumi
2.27%
Ordinary
1 at £1Mr Alexander Belford
2.27%
Ordinary
1 at £1Mr Paul Darren Banks
2.27%
Ordinary
1 at £1Mr Simon A. Dalton
2.27%
Ordinary
1 at £1Mrs Ann Zinkin
2.27%
Ordinary
1 at £1Mrs Helen Daly
2.27%
Ordinary
1 at £1Ms Amie Witton
2.27%
Ordinary
1 at £1Ms Billie Vine
2.27%
Ordinary
1 at £1Ms Elisabeth Fantino
2.27%
Ordinary
1 at £1Ms Justine R.d. Brash & Mr Darren H. Peacock
2.27%
Ordinary
1 at £1Ms Nicola Cunnane
2.27%
Ordinary
1 at £1Ms Shamini Rajah
2.27%
Ordinary
1 at £1Natasha Taupin
2.27%
Ordinary
1 at £1Robin Llewellyn Arthur
2.27%
Ordinary
1 at £1Shelagh Crofts
2.27%
Ordinary
1 at £1Tianyi She
2.27%
Ordinary

Financials

Year2014
Net Worth£8,907
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

18 February 2021Appointment of Mr Jordan Philips as a director on 13 February 2021 (2 pages)
3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Appointment of Dr Annalisa Cappellini as a director on 24 September 2020 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Termination of appointment of Roger Grimshaw as a director on 7 June 2019 (1 page)
18 May 2019Appointment of Mr Tom Berliner as a director on 10 April 2019 (2 pages)
14 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2019Appointment of Mr Roger Grimshaw as a director on 10 April 2019 (2 pages)
19 April 2019Termination of appointment of Jonathan Healey Grant as a director on 11 April 2019 (1 page)
19 April 2019Termination of appointment of Owen Jenkins as a director on 11 April 2019 (1 page)
19 April 2019Appointment of Mrs Shamini Rajah-Barrett as a director on 11 April 2019 (2 pages)
12 April 2019Termination of appointment of Fung Wah Man as a director on 11 April 2019 (1 page)
24 January 2019Termination of appointment of Rosanna Foskett as a director on 10 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 December 2018Director's details changed for Ms. Rosanna Foskett on 4 December 2018 (2 pages)
16 April 2018Termination of appointment of Robin Llewellyn Arthur as a director on 20 March 2018 (1 page)
26 March 2018Appointment of Mr Owen Jenkins as a director on 5 March 2018 (2 pages)
26 March 2018Appointment of Mr Jonathan Healey Grant as a director on 5 March 2018 (2 pages)
21 March 2018Termination of appointment of Paul Banks as a director on 5 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
1 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Appointment of Mr Robin Llewellyn Arthur as a director on 8 March 2017 (2 pages)
18 May 2017Appointment of Mr Robin Llewellyn Arthur as a director on 8 March 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Appointment of Sj Males & Co Limited as a secretary on 12 July 2016 (2 pages)
13 July 2016Registered office address changed from Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Helen Warnock English as a secretary on 12 July 2016 (1 page)
13 July 2016Registered office address changed from Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Helen Daly as a director on 12 July 2016 (1 page)
13 July 2016Termination of appointment of Helen Warnock English as a secretary on 12 July 2016 (1 page)
13 July 2016Appointment of Mr Paul Banks as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Sj Males & Co Limited as a secretary on 12 July 2016 (2 pages)
13 July 2016Termination of appointment of Helen Daly as a director on 12 July 2016 (1 page)
13 July 2016Appointment of Mr Paul Banks as a director on 12 July 2016 (2 pages)
12 April 2016Appointment of Mr. Fung Wah Man as a director on 26 March 2016 (2 pages)
12 April 2016Appointment of Mr. Fung Wah Man as a director on 26 March 2016 (2 pages)
11 April 2016Appointment of Ms. Rosanna Foskett as a director on 26 March 2016 (2 pages)
11 April 2016Appointment of Ms. Helen Daly as a director on 26 March 2016 (2 pages)
11 April 2016Appointment of Ms. Helen Daly as a director on 26 March 2016 (2 pages)
11 April 2016Termination of appointment of Mark Flisher as a director on 26 March 2016 (1 page)
11 April 2016Termination of appointment of Helen Warnock English as a director on 26 March 2016 (1 page)
11 April 2016Termination of appointment of Simon Andrew Dalton as a director on 26 March 2016 (1 page)
11 April 2016Termination of appointment of Simon Andrew Dalton as a director on 26 March 2016 (1 page)
11 April 2016Appointment of Ms. Rosanna Foskett as a director on 26 March 2016 (2 pages)
11 April 2016Termination of appointment of Helen Warnock English as a director on 26 March 2016 (1 page)
11 April 2016Termination of appointment of Mark Flisher as a director on 26 March 2016 (1 page)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 44
(9 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 44
(9 pages)
9 February 2016Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London, N5 2HA to Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London, N5 2HA to Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA on 9 February 2016 (1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Appointment of Mr. Mark Flisher as a director on 17 March 2015 (2 pages)
4 November 2015Appointment of Mr. Mark Flisher as a director on 17 March 2015 (2 pages)
20 January 2015Termination of appointment of Oisin Paul Gantly as a director on 17 December 2014 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 44
(8 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 44
(8 pages)
20 January 2015Termination of appointment of Oisin Paul Gantly as a director on 17 December 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Appointment of Ms Helen Warnock English as a secretary (2 pages)
6 June 2014Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page)
6 June 2014Appointment of Ms Helen Warnock English as a secretary (2 pages)
6 June 2014Appointment of Ms Helen Warnock English as a director (2 pages)
6 June 2014Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page)
6 June 2014Appointment of Ms Helen Warnock English as a director (2 pages)
5 June 2014Termination of appointment of Mark Flisher as a director (1 page)
5 June 2014Termination of appointment of Ronee Isaacson as a secretary (1 page)
5 June 2014Termination of appointment of Mark Flisher as a director (1 page)
5 June 2014Termination of appointment of Ronee Isaacson as a secretary (1 page)
4 June 2014Appointment of Mr Oisin Paul Gantly as a director (2 pages)
4 June 2014Appointment of Mr Oisin Paul Gantly as a director (2 pages)
4 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 44
(9 pages)
4 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 44
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Simon Andrew Dalton on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
18 April 2012Director's details changed for Simon Andrew Dalton on 18 April 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Appointment of Mark Flisher as a director (3 pages)
15 June 2011Appointment of Mark Flisher as a director (3 pages)
26 April 2011Termination of appointment of Ronee Isaacson as a director (1 page)
26 April 2011Termination of appointment of Ronee Isaacson as a director (1 page)
15 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (17 pages)
15 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (17 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
2 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
17 May 2010Appointment of Miss Ronee Isaacson as a director (2 pages)
17 May 2010Appointment of Miss Ronee Isaacson as a director (2 pages)
12 April 2010Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London N5 2HA on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London N5 2HA on 12 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Appointment terminated director and secretary sylvia hilton (1 page)
24 March 2009Appointment terminated director and secretary sylvia hilton (1 page)
23 March 2009Director appointed simon andrew dalton (2 pages)
23 March 2009Secretary appointed ronee jaclyn isaacson (2 pages)
23 March 2009Director appointed simon andrew dalton (2 pages)
23 March 2009Appointment terminated director malachy butler (1 page)
23 March 2009Secretary appointed ronee jaclyn isaacson (2 pages)
23 March 2009Appointment terminated director malachy butler (1 page)
24 February 2009Return made up to 28/01/09; full list of members (10 pages)
24 February 2009Return made up to 28/01/09; full list of members (10 pages)
14 January 2009Appointment terminated director susan lawrence (1 page)
14 January 2009Appointment terminated director susan lawrence (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 31/12/07; full list of members (13 pages)
6 March 2008Return made up to 31/12/07; full list of members (13 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Return made up to 31/12/06; no change of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Return made up to 31/12/06; no change of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
16 January 2006Return made up to 31/12/05; change of members (9 pages)
16 January 2006Return made up to 31/12/05; change of members (9 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 31/12/04; full list of members (9 pages)
10 March 2005Return made up to 31/12/04; full list of members (9 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
2 March 2004Return made up to 31/12/03; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 March 2003Return made up to 31/12/02; full list of members (11 pages)
12 March 2003Return made up to 31/12/02; full list of members (11 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
24 April 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
23 February 2001Return made up to 31/12/00; change of members (7 pages)
23 February 2001Return made up to 31/12/00; change of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 December 1999Registered office changed on 07/12/99 from: 1ST floor 65 high street redbourn st albans hertfordshire AL3 7LW (1 page)
7 December 1999Registered office changed on 07/12/99 from: 1ST floor 65 high street redbourn st albans hertfordshire AL3 7LW (1 page)
5 May 1999Full accounts made up to 31 March 1998 (7 pages)
5 May 1999Full accounts made up to 31 March 1998 (7 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 September 1996Registered office changed on 27/09/96 from: 29 high street harpenden herts HL5 2RU (1 page)
27 September 1996Registered office changed on 27/09/96 from: 29 high street harpenden herts HL5 2RU (1 page)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 31 March 1994 (10 pages)
1 May 1995Full accounts made up to 31 March 1994 (10 pages)
21 March 1995Auditor's resignation (2 pages)
21 March 1995Auditor's resignation (2 pages)
18 February 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1988Return made up to 31/12/87; full list of members (4 pages)
6 August 1986Memorandum and Articles of Association (19 pages)
6 August 1986Memorandum and Articles of Association (19 pages)
25 July 1986Company name changed intercede 312 LIMITED\certificate issued on 25/07/86 (2 pages)
25 July 1986Company name changed intercede 312 LIMITED\certificate issued on 25/07/86 (2 pages)
30 November 1985Certificate of incorporation (1 page)
30 November 1985Certificate of incorporation (1 page)