Company NameLowlands Residents Limited
Company StatusActive
Company Number01969831
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Previous NameCapricorn One Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Nehal Gheewala
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(26 years after company formation)
Appointment Duration12 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address64 Antrim Mansions
Antrim Road
London
NW3 4XL
Director NameMr Martin Hugh Banfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address36 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMr Jeffrey Sheridan Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian,Swiss
StatusCurrent
Appointed16 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lowlands
2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NameMr Ajit Narain
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMrs Luciana Quintanilha Gurgel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBrazilian
StatusCurrent
Appointed24 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMrs Shirley Sax
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 23 June 2004)
RoleCompany Director
Correspondence Address7 Lowlands
Eton Avenue Hampstead
London
NW3 3EJ
Director NameMr Peter Martin Chellone
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1994)
RoleComputer Consultant
Correspondence AddressLowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameWarner David Anthony
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration-1 years, 4 months (resigned 22 May 1991)
RoleCommodity Broker
Correspondence AddressLowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMr Richard Harding
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address17 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NameMr Anthony Herman Kay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 2002)
RoleSolicitor
Correspondence Address5 Lowlands
2 Eton Avenue
London
NW3 3EJ
Director NameMr Alastair Robert Mann
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 1996)
RoleRetired Electrical Executive
Correspondence Address10 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Secretary NamePauline Eluned South
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Herts
WD4 8QR
Director NameNasser Nezhati
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1997)
RoleRetired
Correspondence Address1 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NameMiss Nancy Dai Fong Yu
Date of BirthJune 1932 (Born 91 years ago)
NationalityHong Konger
StatusResigned
Appointed20 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1995)
RolePerson Of Independent Means
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands 2-8 Eton Avenue
London
NW3 3EJ
Secretary NameFarah Nezhati
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address1 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NamePamela Simons
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(9 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NameBee Cheng Wu
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2000)
RoleAccountant
Correspondence Address23 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Secretary NameJulian Wu
NationalityBritish
StatusResigned
Appointed30 January 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2000)
RoleAccountant
Correspondence Address23 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameJohn Anthony Barrington Lee
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 June 2007)
RoleRetired Banker
Correspondence Address24 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameIrene Lachman
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 1999)
RoleRetired
Correspondence Address33 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameClifford Dudley Leuw
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(14 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Secretary NameAngela Loretta Harris
NationalityBritish
StatusResigned
Appointed18 April 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2004)
RoleCompany Director
Correspondence Address276 Salmon Street
London
NW9 8XY
Director NameJoan Meyrick
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2002)
RoleRetired
Correspondence Address19 Lowlands
Eton Avenue
London
NW3 3EJ
Director NameSandra Eileen Levi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2002)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 1
28 Eton Avenue
London
NW3 3HL
Director NameMohammad Almgir Manzoor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 June 2003)
RoleBank Executive
Correspondence Address29 Belsize Court
Wedderburn Road
Hampstead
NW3 5QN
Director NameDavid Paul Jacobs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(16 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2003)
RoleDental Surgeon
Correspondence Address8 Lowlands
Eton Avenue
London
NW3 3EJ
Director NameMr Edwin Simon Kohn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(17 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 March 2015)
RoleProperty Investments
Country of ResidenceEngland
Correspondence AddressHome Farm
Common Lane
Radlet
Hertfordshire
WD7 8PL
Secretary NamePamela Mary Scotter
NationalityBritish
StatusResigned
Appointed24 June 2004(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleCompany Director
Correspondence Address94a Rushey Green
Catford
London
SE6 4JZ
Secretary NameMr Edwin Simon Kohn
NationalityBritish
StatusResigned
Appointed24 June 2005(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Common Lane
Radlet
Hertfordshire
WD7 8PL
Director NameEsa Esko Johannes Kalliopuska
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed07 March 2007(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2013)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 The Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Director NameDavid Anthony Warner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Director NamePaul Derrick Rivers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Lowlands
2/8 Eton Avenue
London
NW3 3EJ
Director NameMr Ryan Matthew Kohn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(25 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-8 Eton Avenue
London
NW3 3EJ
Director NameEmma Salmon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Lowlands 2-8 Eton Avenue
Hampstead
London
NW3 3EJ
Director NameMrs Anita Marion Kohn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Common Lane
Radlett
Hertfordshire
WD7 8PL

Location

Registered Address36 Lowlands
2-8 Eton Avenue
Hampstead
London
NW3 3EJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1000Shehani Fernando
5.71%
Ordinary
1 at £1000Allegra Strategies LTD
2.86%
Ordinary
1 at £1000Anita Kohn
2.86%
Ordinary
1 at £1000Bushmead Properties LTD
2.86%
Ordinary
1 at £1000Clifford D. Leuw
2.86%
Ordinary
1 at £1000D. Warner
2.86%
Ordinary
1 at £1000David Meron
2.86%
Ordinary
1 at £1000Di Liu
2.86%
Ordinary
1 at £1000Dr S. Chan
2.86%
Ordinary
1 at £1000E.h. Gan
2.86%
Ordinary
1 at £1000Fariba Ozlati & M.s. K.s. Mosalman
2.86%
Ordinary
1 at £1000Francesca Corbara & Minh Tri Huynh
2.86%
Ordinary
1 at £1000J. Reizin & P. Reizin
2.86%
Ordinary
1 at £1000James Gearard Kerr
2.86%
Ordinary
1 at £1000Jethro Aukin & Daniel M. Aukin
2.86%
Ordinary
1 at £1000Lowlands Residents LTD
2.86%
Ordinary
1 at £1000M.a. Manzoor
2.86%
Ordinary
1 at £1000Martin Hugh Banfield
2.86%
Ordinary
1 at £1000Miss N. Dai Fong Yu
2.86%
Ordinary
1 at £1000Miss N. Gheewala
2.86%
Ordinary
1 at £1000Miss Pamela A. Simons
2.86%
Ordinary
1 at £1000Mr S.w.t. Browning
2.86%
Ordinary
1 at £1000Mrs E. Tsui & Mr E. Tsui
2.86%
Ordinary
1 at £1000Mrs Linda Trevethe Rajan
2.86%
Ordinary
1 at £1000Mrs M. Lowy
2.86%
Ordinary
1 at £1000Mrs R. Theagarajah & Mr R. Theagarajah
2.86%
Ordinary
1 at £1000Narayan Iyer
2.86%
Ordinary
1 at £1000P.s.d. Blausten
2.86%
Ordinary
1 at £1000Patricia Anne Lindsay
2.86%
Ordinary
1 at £1000R.k. Khasriya & S.s. Jeetle
2.86%
Ordinary
1 at £1000Riva Lapid
2.86%
Ordinary
1 at £1000Sanjiv Carl Chhaya
2.86%
Ordinary
1 at £1000Shamira Fernando
2.86%
Ordinary
1 at £1000Sophie Esther Salmon
2.86%
Ordinary

Financials

Year2014
Net Worth£579,439
Cash£121,534
Current Liabilities£2,250

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with updates (6 pages)
3 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
3 October 2023Director's details changed for Mr Martin Hugh Banfield on 6 September 2023 (2 pages)
3 October 2023Appointment of Mr Marc Gordon as a director on 24 May 2022 (2 pages)
14 March 2023Micro company accounts made up to 23 June 2022 (6 pages)
7 December 2022Confirmation statement made on 6 September 2022 with updates (6 pages)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2022Appointment of Mr Ajit Narain as a director on 24 May 2022 (2 pages)
20 June 2022Appointment of Mrs Luciana Quintanilha Gurgel as a director on 24 May 2022 (2 pages)
23 March 2022Micro company accounts made up to 23 June 2021 (6 pages)
22 September 2021Confirmation statement made on 6 September 2021 with updates (6 pages)
23 June 2021Micro company accounts made up to 23 June 2020 (6 pages)
23 December 2020Confirmation statement made on 6 September 2020 with updates (6 pages)
27 May 2020Micro company accounts made up to 23 June 2019 (5 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 23 June 2018 (7 pages)
6 September 2018Termination of appointment of Anita Marion Kohn as a director on 18 May 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (6 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (6 pages)
27 March 2018Total exemption full accounts made up to 23 June 2017 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
7 January 2018Termination of appointment of Ryan Matthew Kohn as a director on 6 January 2018 (1 page)
7 January 2018Termination of appointment of David Anthony Warner as a director on 6 January 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 May 2017Termination of appointment of Emma Salmon as a director on 25 February 2016 (2 pages)
11 May 2017Termination of appointment of Emma Salmon as a director on 25 February 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Appointment of Mrs Anita Marion Kohn as a director on 10 October 2016 (2 pages)
1 March 2017Appointment of Mrs Anita Marion Kohn as a director on 10 October 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 23 June 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 23 June 2015 (8 pages)
21 April 2016Appointment of Mr Jeff Young as a director on 16 June 2015 (2 pages)
21 April 2016Appointment of Mr Jeff Young as a director on 16 June 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,000
(10 pages)
11 January 2016Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,000
(10 pages)
11 January 2016Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page)
11 January 2016Termination of appointment of Edwin Simon Kohn as a secretary on 11 March 2015 (1 page)
11 January 2016Termination of appointment of Edwin Simon Kohn as a secretary on 11 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 35,000
(12 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 35,000
(12 pages)
13 March 2014Total exemption small company accounts made up to 23 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 23 June 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 35,000
(12 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 35,000
(12 pages)
22 July 2013Termination of appointment of Esa Esko Johannes Kalliopuska as a director on 10 June 2013 (1 page)
22 July 2013Termination of appointment of Esa Esko Johannes Kalliopuska as a director on 10 June 2013 (1 page)
26 June 2013Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages)
26 June 2013Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages)
26 June 2013Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages)
28 May 2013Termination of appointment of Paul Derrick Rivers as a director on 23 May 2013 (1 page)
28 May 2013Termination of appointment of Paul Derrick Rivers as a director on 23 May 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
20 September 2012Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page)
20 September 2012Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page)
20 September 2012Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 23 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 23 June 2011 (7 pages)
22 February 2012Appointment of Emma Salmon as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Emma Salmon as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Emma Salmon as a director on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (7 pages)
25 February 2011Appointment of Mr Ryan Matthew Kohn as a director (3 pages)
25 February 2011Appointment of Mr Ryan Matthew Kohn as a director (3 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
7 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 35,000
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 35,000
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 35,000
(3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
18 January 2011Termination of appointment of Pamela Simons as a director (2 pages)
18 January 2011Termination of appointment of Pamela Simons as a director (2 pages)
5 October 2010Appointment of Paul Derrick Rivers as a director (3 pages)
5 October 2010Appointment of Paul Derrick Rivers as a director (3 pages)
10 March 2010Total exemption small company accounts made up to 23 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 23 June 2009 (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
8 January 2010Director's details changed for Esa Esko Johannes Kalliopuska on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Esa Esko Johannes Kalliopuska on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Clifford Dudley Leuw on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Pamela Simons on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Edwin Simon Kohn on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
8 January 2010Director's details changed for David Anthony Warner on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Pamela Simons on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Edwin Simon Kohn on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Clifford Dudley Leuw on 31 December 2009 (2 pages)
8 January 2010Director's details changed for David Anthony Warner on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
27 March 2009Total exemption small company accounts made up to 23 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 23 June 2008 (7 pages)
1 February 2009Return made up to 31/12/08; change of members (10 pages)
1 February 2009Return made up to 31/12/08; change of members (10 pages)
18 March 2008Director appointed david anthony warner (2 pages)
18 March 2008Director appointed david anthony warner (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (16 pages)
14 January 2008Return made up to 31/12/07; full list of members (16 pages)
17 December 2007Total exemption small company accounts made up to 23 June 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 23 June 2007 (6 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
20 March 2007Total exemption small company accounts made up to 23 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 23 June 2006 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (16 pages)
21 February 2007Return made up to 31/12/06; full list of members (16 pages)
12 April 2006Total exemption small company accounts made up to 23 June 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 23 June 2005 (6 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
6 May 2005Total exemption full accounts made up to 23 June 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 23 June 2004 (8 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
17 September 2004Secretary resigned (2 pages)
17 September 2004Secretary resigned (2 pages)
20 May 2004Full accounts made up to 23 June 2003 (8 pages)
20 May 2004Full accounts made up to 23 June 2003 (8 pages)
29 April 2004Full accounts made up to 23 June 2002 (8 pages)
29 April 2004Full accounts made up to 23 June 2002 (8 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
12 February 2003Return made up to 31/12/02; full list of members (14 pages)
12 February 2003Return made up to 31/12/02; full list of members (14 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002Total exemption full accounts made up to 23 June 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 23 June 2001 (10 pages)
5 March 2002Return made up to 31/12/01; full list of members (12 pages)
5 March 2002Return made up to 31/12/01; full list of members (12 pages)
4 December 2001Ad 01/11/01--------- £ si 1@1000=1000 £ ic 33000/34000 (4 pages)
4 December 2001Ad 01/11/01--------- £ si 1@1000=1000 £ ic 33000/34000 (4 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
15 May 2001Full accounts made up to 23 June 2000 (10 pages)
15 May 2001Full accounts made up to 23 June 2000 (10 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
8 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
25 April 2000Full accounts made up to 23 June 1999 (9 pages)
25 April 2000Full accounts made up to 23 June 1999 (9 pages)
30 January 2000Return made up to 31/12/99; full list of members (18 pages)
30 January 2000Return made up to 31/12/99; full list of members (18 pages)
13 May 1999Full accounts made up to 23 June 1998 (9 pages)
13 May 1999Full accounts made up to 23 June 1998 (9 pages)
29 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 November 1998Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 November 1998Ad 09/06/98--------- £ si 4@1000=4000 £ ic 30000/34000 (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Return made up to 31/12/95; full list of members (8 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 31/12/97; change of members (8 pages)
30 November 1998Ad 09/06/98--------- £ si 4@1000=4000 £ ic 30000/34000 (2 pages)
30 November 1998Return made up to 31/12/95; full list of members (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Return made up to 31/12/97; change of members (8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
23 April 1998Accounts for a small company made up to 23 June 1997 (3 pages)
23 April 1998Accounts for a small company made up to 23 June 1997 (3 pages)
24 April 1997Accounts for a small company made up to 23 June 1996 (4 pages)
24 April 1997Accounts for a small company made up to 23 June 1996 (4 pages)
15 April 1996Full accounts made up to 23 June 1995 (10 pages)
15 April 1996Full accounts made up to 23 June 1995 (10 pages)
29 June 1995Return made up to 31/12/94; no change of members (6 pages)
29 June 1995Return made up to 31/12/94; no change of members (6 pages)
6 April 1995Accounts for a small company made up to 23 June 1994 (3 pages)
6 April 1995Accounts for a small company made up to 23 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
24 June 1991Memorandum and Articles of Association (20 pages)
24 June 1991Memorandum and Articles of Association (20 pages)
15 June 1991Resolution passed on (20 pages)
15 June 1991Resolution passed on (20 pages)
11 July 1990Accounts for a small company made up to 23 June 1989 (16 pages)
23 May 1989Return made up to 31/12/88; full list of members (17 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)