Company NameTrinity Residents Management Limited
Company StatusActive
Company Number01963222
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael John David Bown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(16 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameStephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address51 Trinity Court Gloucester Terrace
London
W2 6HN
Director NameRoda Infield
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Trinity Court
Gloucester Terrace
London
W2 6HN
Director NameMrs Narmada Vasudevan Guruswamy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 13, Trinity Court Gloucester Terrace
London
W2 6HN
Director NameMr Tom William McLennan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed27 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2, Trinity Court 170a Gloucester Terrace
London
W2 6HS
Secretary NameMr Andrew David Farquhar
StatusCurrent
Appointed27 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
Director NameMrs Pramela Shah
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(33 years after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
Director NameMr Gil Barhoom
Date of BirthDecember 1930 (Born 93 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 January 2002)
RoleIbm Manager
Correspondence Address27 Trinity Court
170 Gloucester Terrace
London
W2 6HN
Director NameMr Kevin William Fryers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address8 St Georges Street
Douglas
Isle Man
Director NameRobert Anthony Jennings
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 January 2002)
RoleChartered Surveyor
Correspondence AddressThe Old Forge
Nether Street Widford
Ware
Hertfordshire
SG12 8ST
Secretary NameRobert Anthony Jennings
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Nether Street Widford
Ware
Hertfordshire
SG12 8ST
Director NameMr Hany Hanna
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameDato Say Chong Lim
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed07 January 2002(16 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 July 2002)
RoleManaging Director
Correspondence Address16a Jalan Tun Ismail
Bukit Tunku
Kuala Lumpur 50480
Malaysia
Director NameCatherine Giornandi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(16 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 June 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address53 Trinity G
17a Gloucester Terr
London
W2 6HN
Secretary NameRoda Infield
NationalityBritish
StatusResigned
Appointed04 April 2002(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Trinity Court
Gloucester Terrace
London
W2 6HN
Director NameRoda Infield
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Trinity Court
Gloucester Terrace
London
W2 6HN
Director NameJohn Mahendran Rajah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(18 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2005)
RolePortfolio Manager
Correspondence Address38 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Secretary NameCatherine Giornandi
NationalityBritish
StatusResigned
Appointed20 March 2007(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Trinity G
17a Gloucester Terr
London
W2 6HN
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed29 September 2007(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 August 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Westholm
London
NW11 6LH
Director NameDr David McGibney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(25 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2018)
RolePharmeutical Physician
Country of ResidenceUnited Kingdom
Correspondence Address103a Westbourne Grove
Bayswater
London
W2 4UW

Location

Registered AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Holtmore LTD
3.77%
Ordinary
2 at £1Mr Nick West
3.77%
Ordinary
2 at £1Panerai Corporate LTD
3.77%
Ordinary
1 at £1A.r.b.m. Hashim
1.89%
Ordinary
1 at £1Alexey Yu & Yulia Korobeynikova
1.89%
Ordinary
1 at £1Assetlink Investment Holdings LTD
1.89%
Ordinary
1 at £1Decima Investment LTD
1.89%
Ordinary
1 at £1Dr D. Mcgibney
1.89%
Ordinary
1 at £1Lau Tuang & Chee Kim Hoon
1.89%
Ordinary
1 at £1Madam Poh Ling Chiew
1.89%
Ordinary
1 at £1Miss E.a. Farncombe
1.89%
Ordinary
1 at £1Mr Akbar Alikhan & Mrs Farida Alikhan
1.89%
Ordinary
1 at £1Mr Alfredo V. Goyanes
1.89%
Ordinary
1 at £1Mr B. Baldan & Ms N. Enkhbold
1.89%
Ordinary
1 at £1Mr E. Okunowo
1.89%
Ordinary
1 at £1Mr Eric Lo
1.89%
Ordinary
1 at £1Mr Gil Barhoom
1.89%
Ordinary
1 at £1Mr Guruswamy & Mrs Guruswamy
1.89%
Ordinary
1 at £1Mr J. Binji Abd Manap & Ms M. Khtar
1.89%
Ordinary
1 at £1Mr John Mahendran Rajah & Mrs Chi-ann Rajah
1.89%
Ordinary
1 at £1Mr K. Leung & Mrs O. Leung Wong
1.89%
Ordinary
1 at £1Mr K. Merzah
1.89%
Ordinary
1 at £1Mr M. Al-hasan & Mr S. Al-darwish
1.89%
Ordinary
1 at £1Mr M. Bown & Mrs D.w. Bown
1.89%
Ordinary
1 at £1Mr Mark Casaki
1.89%
Ordinary
1 at £1Mr Mclennan & Ms Procter
1.89%
Ordinary
1 at £1Mr P.a. Berbetto
1.89%
Ordinary
1 at £1Mr Ramsis Naseif Mansour
1.89%
Ordinary
1 at £1Mr S.c. Lim & Ms M.l. Tan
1.89%
Ordinary
1 at £1Mr Shammi Parmar
1.89%
Ordinary
1 at £1Mr Stephen P. Robertson
1.89%
Ordinary
1 at £1Mr Stephen P. Robertson & Mrs S.a. Robertson
1.89%
Ordinary
1 at £1Mr V. Djakovic & Mrs M. Djakovic
1.89%
Ordinary
1 at £1Mr V.l.g. Castro
1.89%
Ordinary
1 at £1Mr Victor Chukwudi Anohu
1.89%
Ordinary
1 at £1Mr Zabidi & Mrs Zabidi
1.89%
Ordinary
1 at £1Mrs A. Hanna
1.89%
Ordinary
1 at £1Mrs C. Giornandi
1.89%
Ordinary
1 at £1Mrs P. Shah
1.89%
Ordinary
1 at £1Mrs Pramela Shah
1.89%
Ordinary
1 at £1Mrs R.m. Infield
1.89%
Ordinary
1 at £1Ms A. Canal & Mr J. Perez & Mr R. Perez
1.89%
Ordinary
1 at £1Ms H.h. Dadameah
1.89%
Ordinary
1 at £1Ms K.l. Shepherd & Mr A. Mansoor
1.89%
Ordinary
1 at £1Navimare Shipping Maritime Uk LTD
1.89%
Ordinary
1 at £1Regal Electronics LTD
1.89%
Ordinary
1 at £1Southgate Holdings LTD
1.89%
Ordinary
1 at £1Wan Lai Yu
1.89%
Ordinary
1 at £1Willowgreen LTD
1.89%
Ordinary
1 at £1Worldmin Inc.
1.89%
Ordinary

Financials

Year2014
Turnover£193,882
Net Worth£101,825
Cash£89,116
Current Liabilities£141,833

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with updates (7 pages)
4 October 2023Total exemption full accounts made up to 24 March 2023 (12 pages)
20 September 2023Appointment of Mr Deepak Nagar as a director on 19 September 2023 (2 pages)
12 September 2023Termination of appointment of Michael John David Bown as a director on 12 September 2023 (1 page)
14 October 2022Total exemption full accounts made up to 24 March 2022 (11 pages)
28 September 2022Confirmation statement made on 27 September 2022 with updates (7 pages)
20 December 2021Total exemption full accounts made up to 24 March 2021 (11 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
18 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Cessation of Stephen Peter Robertson as a person with significant control on 7 January 2021 (1 page)
7 January 2021Cessation of Philip Roy Chambers as a person with significant control on 7 January 2021 (1 page)
27 November 2020Director's details changed for Stephen Peter Robertson on 27 November 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 24 March 2020 (11 pages)
9 October 2020Confirmation statement made on 27 September 2020 with updates (7 pages)
18 October 2019Total exemption full accounts made up to 24 March 2019 (11 pages)
30 September 2019Director's details changed for Mrs Namarda Vasudevan Guruswamy on 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 December 2018Appointment of Mrs Pramela Shah as a director on 11 December 2018 (2 pages)
4 October 2018Termination of appointment of David Mcgibney as a director on 27 September 2018 (1 page)
4 October 2018Appointment of Mrs Namarda Vasudevan Guruswamy as a director on 27 September 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 24 March 2018 (11 pages)
1 October 2018Confirmation statement made on 27 September 2018 with updates (7 pages)
1 October 2018Appointment of Mr Andrew David Farquhar as a secretary on 27 September 2018 (2 pages)
27 September 2018Appointment of Mr Tom William Mclennan as a director on 27 September 2018 (2 pages)
22 August 2018Termination of appointment of Philip Roy Chambers as a secretary on 22 August 2018 (1 page)
22 August 2018Notification of Stephen Peter Robertson as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from C/O Barnley Chambers 103a Westbourne Grove London W2 4UW to Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP on 22 August 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 24 March 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 24 March 2017 (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
7 December 2016Total exemption full accounts made up to 24 March 2016 (13 pages)
7 December 2016Total exemption full accounts made up to 24 March 2016 (13 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 53
(11 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 53
(11 pages)
15 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
15 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
14 July 2015Termination of appointment of Catherine Giornandi as a director on 13 June 2015 (1 page)
14 July 2015Termination of appointment of Catherine Giornandi as a director on 13 June 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 53
(12 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 53
(12 pages)
11 August 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
11 August 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 53
(12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 53
(12 pages)
2 September 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
2 September 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
19 October 2012Total exemption full accounts made up to 24 March 2012 (12 pages)
19 October 2012Total exemption full accounts made up to 24 March 2012 (12 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (12 pages)
11 August 2011Appointment of Dr David Mcgibney as a director (3 pages)
11 August 2011Appointment of Dr David Mcgibney as a director (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (12 pages)
18 January 2010Director's details changed for Stephen Peter Robertson on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Catherine Giornandi on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Michael John David Bown on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Stephen Peter Robertson on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
18 January 2010Director's details changed for Roda Infield on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Catherine Giornandi on 11 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
18 January 2010Director's details changed for Roda Infield on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Michael John David Bown on 11 January 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
20 October 2009Total exemption full accounts made up to 24 March 2009 (12 pages)
15 May 2009Return made up to 31/12/08; full list of members (24 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 31/12/08; full list of members (24 pages)
23 February 2009Registered office changed on 23/02/2009 from c/o barley chambers 103A westbourne grove london W2 4UW (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o barley chambers 103A westbourne grove london W2 4UW (1 page)
5 November 2008Total exemption full accounts made up to 24 March 2008 (11 pages)
5 November 2008Total exemption full accounts made up to 24 March 2008 (11 pages)
11 April 2008Director appointed roda infield (2 pages)
11 April 2008Director appointed roda infield (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (9 pages)
11 February 2008Return made up to 31/12/07; full list of members (9 pages)
18 January 2008Registered office changed on 18/01/08 from: 13 david mews porter street london W1U 6EQ (1 page)
18 January 2008Registered office changed on 18/01/08 from: 13 david mews porter street london W1U 6EQ (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 3 trinity court 170A gloucester terrace london W2 6HN (1 page)
12 June 2007Registered office changed on 12/06/07 from: 3 trinity court 170A gloucester terrace london W2 6HN (1 page)
14 April 2007Return made up to 31/12/06; full list of members (9 pages)
14 April 2007Return made up to 31/12/06; full list of members (9 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
28 June 2006Accounts for a small company made up to 24 March 2006 (8 pages)
28 June 2006Accounts for a small company made up to 24 March 2006 (8 pages)
29 March 2006Return made up to 31/12/05; full list of members (9 pages)
29 March 2006Return made up to 31/12/05; full list of members (9 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
21 June 2005Accounts for a small company made up to 24 March 2005 (7 pages)
21 June 2005Accounts for a small company made up to 24 March 2005 (7 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
28 February 2005Return made up to 31/12/04; full list of members (9 pages)
28 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
21 June 2004Accounts for a small company made up to 24 March 2004 (7 pages)
21 June 2004Accounts for a small company made up to 24 March 2004 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Accounts for a small company made up to 24 March 2003 (7 pages)
18 August 2003Accounts for a small company made up to 24 March 2003 (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (9 pages)
14 March 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 24 March 2002 (11 pages)
30 July 2002Full accounts made up to 24 March 2002 (11 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 February 2002Return made up to 31/12/01; change of members (11 pages)
5 February 2002Return made up to 31/12/01; change of members (11 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: po box 200,the old forge 1 nether street widford hertfordshire SG12 8UT (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: po box 200,the old forge 1 nether street widford hertfordshire SG12 8UT (1 page)
30 November 2001Full accounts made up to 24 March 2001 (11 pages)
30 November 2001Full accounts made up to 24 March 2001 (11 pages)
12 February 2001Full accounts made up to 24 March 2000 (11 pages)
12 February 2001Full accounts made up to 24 March 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (13 pages)
24 January 2001Return made up to 31/12/00; full list of members (13 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 December 1999Full accounts made up to 24 March 1999 (11 pages)
29 December 1999Full accounts made up to 24 March 1999 (11 pages)
30 September 1999Memorandum and Articles of Association (14 pages)
30 September 1999Memorandum and Articles of Association (14 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Full accounts made up to 24 March 1998 (11 pages)
24 December 1998Full accounts made up to 24 March 1998 (11 pages)
29 January 1998Full accounts made up to 24 March 1997 (10 pages)
29 January 1998Full accounts made up to 24 March 1997 (10 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Return made up to 31/12/97; change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 28 skylines village limeharbour london E14 9TS (1 page)
15 December 1997Registered office changed on 15/12/97 from: 28 skylines village limeharbour london E14 9TS (1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 1997Full accounts made up to 24 March 1996 (10 pages)
2 January 1997Full accounts made up to 24 March 1996 (10 pages)
25 February 1996Return made up to 31/12/95; change of members (5 pages)
25 February 1996Return made up to 31/12/95; change of members (5 pages)
26 January 1996Full accounts made up to 24 March 1995 (11 pages)
26 January 1996Full accounts made up to 24 March 1995 (11 pages)
27 September 1995Registered office changed on 27/09/95 from: 115 baker street london W1M 1FE (1 page)
27 September 1995Registered office changed on 27/09/95 from: 115 baker street london W1M 1FE (1 page)
8 March 1995Return made up to 31/12/94; change of members (8 pages)
8 March 1995Return made up to 31/12/94; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)