Company NameCavendish Buildings Limited
Company StatusActive
Company Number01966072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 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 NameMrs Gita Somani
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wembley Way
Wembley
Middlesex
HA9 6JJ
Director NameMr Paul Robert Elston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2007(21 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence Address5 Cavendish Flats
Gilbert Street
London
W1K 5HH
Director NameFahad Doha
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Rishi Saggar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameProf Pankaj Sharma
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMendez Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleElectrical Engineer
Correspondence Address33 Sherwood Court
London
W1H 5FF
Director NameMr Hernando Barrios
Date of BirthMay 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 15 March 2017)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Cavendish Building
London
W1Y 1FD
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoffatt Cottage
Berry Lane
Chorleywood
Hertfordshire
WD3 5EU
Director NameDavid Charles Watt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleSurveyor
Correspondence AddressPrimrose Cottage Bowzell Green
Weald
Sevenoaks
Kent
TN14 6NB
Director NameKathleen May Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleSchool Mistress
Correspondence Address65 London Wall
London
EC2M 7BU
Director NameLt Col Thomas Ellison Michael Stoneham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2009)
RoleSecretary
Correspondence AddressFlat 2 Fosters
Fosters Close
East Preston
West Sussex
BN16 2TT
Director NameRivka Moshe
Date of BirthApril 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Cavendish Building
London
W1Y 1FD
Director NameMari Currie McCulloch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 October 2006)
RoleManagement Auditor
Correspondence Address10 Imperial Court
36 Shepherds Hill Highgate
London
N6 5WA
Director NameEddie Lim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleExport Agent
Correspondence Address39 Cavendish Building
London
W1Y 1FD
Director NamePamela Stott Lee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBuckden House
Buckden
Huntingdon
Cambs
Director NameCheryl Dawn Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleFilm Producer/Director
Correspondence AddressFlat 32 Cavendish Building
London
W1Y 1FD
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge
Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameRobert Williamson Hendry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1994)
RoleSales Engineer
Correspondence Address46 Cavendish Building
London
W1Y 1FD
Director NameMuriel Frost
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleOffice Manager
Correspondence Address45 Cavendish Building
London
W1Y 1FD
Director NameHenry John Joseph Cunningham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address29 Cavendish Building
London
W1Y 1FD
Director NameMohammed Aleem Chaudhry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleBusinessman
Correspondence Address14 Cavendish Building
London
W1Y 1FD
Director NameInayat Jiwani
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleAdvertising
Correspondence AddressFlat 1 Cavendish Building
London
W1Y 1FD
Director NameMr Gobin Boolaky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Fabian Road Fulham
London
SW6 7JY
Director NameMr Paul Francis Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration21 years (resigned 08 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameJeremy David Bagot Baylis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleChartered Surveyor
Correspondence Address42 Cavendish Building
London
W1Y 1FD
Director NameStephanie Ann Marshall Airs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleSecretary
Correspondence Address1 Cabis Close
London
E4 7HW
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Secretary NameLt Col Thomas Ellison Michael Stoneham
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 09 October 2013)
RoleSecretary
Correspondence AddressFlat 2 Fosters
Fosters Close
East Preston
West Sussex
BN16 2TT
Director NameNiall Kilmurry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1994(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1994)
RoleProperty Manager
Correspondence Address58 Queen Anne Street
London
W1m 9la
W1M 9LA
Director NameMr Charles Edward Dixon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2004)
RoleProperty Manager
Correspondence Address146 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RE
Director NameJulia Braybrook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleSolicitor
Correspondence Address17 Cavendish Building
Gilbert Street
London
W1K 5HH
Director NameMr Guy Harridge Crawley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 October 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address18 Vyvyan Terrace
Clifton
Bristol
Avon
BS8 3DG
Director NameMr Melvyn Marckus
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(31 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2023)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameBecca Nasrallah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(31 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

26 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 January 2019Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 21 January 2019 (1 page)
5 October 2018Director's details changed for Fahad Doha on 1 October 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page)
26 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 26 March 2018 (1 page)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Rishi Saggar as a director on 19 December 2016 (2 pages)
2 October 2017Appointment of Mr Rishi Saggar as a director on 19 December 2016 (2 pages)
8 August 2017Director's details changed for Mervyn Marckus on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mervyn Marckus on 8 August 2017 (2 pages)
24 April 2017Appointment of Professor Pankaj Sharma as a director on 19 December 2016 (2 pages)
24 April 2017Appointment of Professor Pankaj Sharma as a director on 19 December 2016 (2 pages)
4 April 2017Termination of appointment of Becca Nasrallah as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Becca Nasrallah as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Hernando Barrios as a director on 15 March 2017 (1 page)
4 April 2017Appointment of Becca Nasrallah as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Hernando Barrios as a director on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Becca Nasrallah as a director on 4 April 2017 (1 page)
30 January 2017Appointment of Fahad Doha as a director on 19 December 2016 (2 pages)
30 January 2017Appointment of Fahad Doha as a director on 19 December 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
19 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 January 2017Appointment of Mervyn Marckus as a director on 19 December 2016 (2 pages)
18 January 2017Appointment of Mervyn Marckus as a director on 19 December 2016 (2 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
27 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
24 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
24 November 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
21 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
21 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Termination of appointment of Paul Binney as a director (1 page)
9 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
9 October 2013Termination of appointment of Paul Binney as a director (1 page)
9 October 2013Termination of appointment of Thomas Stoneham as a secretary (1 page)
9 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
9 October 2013Termination of appointment of Thomas Stoneham as a secretary (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 November 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 November 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 November 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS Uk on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS Uk on 26 November 2012 (1 page)
2 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (7 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 October 2010Director's details changed for Mrs Gita Somani on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Paul Francis Binney on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Hernando Barrios on 26 September 2010 (2 pages)
29 October 2010Annual return made up to 27 September 2010 no member list (7 pages)
29 October 2010Director's details changed for Paul Robert Elston on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Paul Robert Elston on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Mrs Gita Somani on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Paul Francis Binney on 26 September 2010 (2 pages)
29 October 2010Director's details changed for Hernando Barrios on 26 September 2010 (2 pages)
29 October 2010Annual return made up to 27 September 2010 no member list (7 pages)
1 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
1 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 September 2009Appointment terminated director thomas stoneham (1 page)
7 September 2009Appointment terminated director thomas stoneham (1 page)
10 February 2009Registered office changed on 10/02/2009 from blanche & co thames house wellington street london SE18 6NZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from blanche & co thames house wellington street london SE18 6NZ (1 page)
9 October 2008Annual return made up to 27/09/08 (4 pages)
9 October 2008Annual return made up to 27/09/08 (4 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 December 2007Annual return made up to 27/09/07 (6 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Annual return made up to 27/09/07 (6 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
8 December 2006Annual return made up to 27/09/06 (6 pages)
8 December 2006Annual return made up to 27/09/06 (6 pages)
6 December 2006Director resigned (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 December 2006Director resigned (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 October 2005Annual return made up to 27/09/05 (6 pages)
21 October 2005Annual return made up to 27/09/05 (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004Annual return made up to 27/09/04 (6 pages)
20 October 2004Annual return made up to 27/09/04 (6 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
1 December 2003Annual return made up to 27/09/03 (15 pages)
1 December 2003Annual return made up to 27/09/03 (15 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 October 2001Annual return made up to 27/09/01 (11 pages)
3 October 2001Annual return made up to 27/09/01 (11 pages)
20 October 2000Full accounts made up to 31 March 2000 (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (6 pages)
3 October 2000Annual return made up to 27/09/00 (11 pages)
3 October 2000Annual return made up to 27/09/00 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 October 1999Annual return made up to 27/09/99 (12 pages)
7 October 1999Annual return made up to 27/09/99 (12 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 October 1998Annual return made up to 27/09/98 (12 pages)
20 October 1998Annual return made up to 27/09/98 (12 pages)
30 December 1997Full accounts made up to 31 March 1997 (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 October 1997Annual return made up to 27/09/97 (12 pages)
27 October 1997Annual return made up to 27/09/97 (12 pages)
9 December 1996Full accounts made up to 31 March 1996 (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (6 pages)
13 October 1996Annual return made up to 27/09/96 (12 pages)
13 October 1996Annual return made up to 27/09/96 (12 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 October 1995Annual return made up to 27/09/95 (12 pages)
12 October 1995Annual return made up to 27/09/95 (12 pages)
1 October 1987Memorandum and Articles of Association (15 pages)
1 October 1987Memorandum and Articles of Association (15 pages)