Company NameAlexa Court Management Limited
Company StatusActive
Company Number01971478
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NameKimotache Limited

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 NameThe Hon Mrs Julia Redmond King
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexa Court
London
W8 6JL
Director NameCaroline Magnien
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address73 Lecham Gardens Flat 10
London
W8 6JL
Director NameKeith Albert Puddy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 73 Lexham Gardens
London
W8 6JL
Director NameMr Michael Alan Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 73 Lexham Gardens
London
W8 6JL
Director NameMrs Heather Ann Pearson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 73 Lexham Gardens
London
W8 6JL
Director NameMr George Patros
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 6 73 Lexham Gardens
London
W8 6JL
Director NameMs Natalia Petrovna Lagunova
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 June 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Westbourne Grove
London
W2 4UP
Director NameMrs Catherine Fiona Diamond
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address117 Westbourne Grove
London
W2 4UP
Director NameMr Michael Jeremy Fowler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 15 October 1992)
RoleChartered Surveyor
Correspondence Address23 Alexa Court
London
W8 6JL
Director NameMrs Shirley Hodges Hewitt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressFalcon Cottage Church Lane
Wallingford
Oxfordshire
OX10 0DX
Director NameNeil Angus Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 27 January 1992)
RoleMarketing Consultant
Correspondence AddressFlat 1
73 Lexham Gardens
London
W8 6JL
Director NameLinda Maclaurin Milne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 1993)
RoleInterior Decorator
Correspondence AddressFlat 8 Alexa Court
London
W8 6JL
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameScott Glickman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 1999)
RoleDoctor
Correspondence Address22 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameMr Michael Alan Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(7 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 February 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameSian Phillips
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2003)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameMark Simon Philip Clayton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 April 2006)
RoleProperty Developer
Correspondence AddressFlat 5 14 Phillimore Gardens
London
W8 7QE
Director NameMark Francis Herrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 1998(12 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameProf Geoffrey Frederick Hewitt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2000)
RoleUniversity Professor
Correspondence AddressFalcon Cottage
Church Lane
Wallingford
Oxfordshire
OX10 0DX
Director NameVivienne Johns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2003)
RoleScreenwriter
Correspondence AddressFlat 9
73 Lexham Gardens
London
W8 6JL
Director NameNada Houry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(20 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 04 December 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alexa Court
73 Lexham Gardens
London
W8 6JL
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed11 August 2009(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address15 Westholm
London
NW11 6LH
Director NameMrs Mary Cecilia Hedworth Allen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barley Chambers
103a Westbourne Grove
London
W2 4UW
Director NameDr Peter Thomas Golder
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ilminster Gardens
London
SW11 1PF
Director NameTerence Michael Newell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alexa Court 73 Lexham Gardens
Kensington
London
W8 6JL
Director NameDeryck Ian Tweedley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2022)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address358 Green's Farms Road
Westport
Ct06880
United States
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed01 February 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 2009)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN

Contact

Telephone020 88664860
Telephone regionLondon

Location

Registered AddressC/O Barley Chambers
117 Westbourne Grove
London
W2 4UP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

2 at £1Mr G.e. King & Mr M.f. Herrett
8.33%
Ordinary
2 at £1Mrs H.a. Pearson
8.33%
Ordinary
2 at £1The Honourable J. Lewis
8.33%
Ordinary
1 at £1D.i. Tweedley
4.17%
Ordinary
1 at £1Dr P. Golder
4.17%
Ordinary
1 at £1M. Allen
4.17%
Ordinary
1 at £1M.a. Pearson
4.17%
Ordinary
1 at £1M.k.g. Phillips
4.17%
Ordinary
1 at £1Mr K.a. Puddy & Mrs K.a. Puddy
4.17%
Ordinary
1 at £1Mr L.d. Magnien & Mrs C. Magnien
4.17%
Ordinary
1 at £1Mr M. Rebollo & Mrs M. Rebollo
4.17%
Ordinary
1 at £1Mr Openshaw & Mrs Openshaw
4.17%
Ordinary
1 at £1Mr S. Lever
4.17%
Ordinary
1 at £1Mrs E. Valden & Mr A. Pearson
4.17%
Ordinary
1 at £1Ms Kirsty Jackson
4.17%
Ordinary
1 at £1N. Houry
4.17%
Ordinary
-OTHER
4.17%
-
1 at £1Professor S. Hewitt
4.17%
Ordinary
1 at £1R. Gouloubandi
4.17%
Ordinary
1 at £1R.m. Leitao
4.17%
Ordinary
1 at £1T. Newell
4.17%
Ordinary

Financials

Year2014
Net Worth£23
Current Liabilities£165,242

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 August 2023Appointment of Mrs Shahla Mirshahi as a director on 27 March 2023 (2 pages)
27 July 2023Termination of appointment of Natalia Petrovna Lagunova as a director on 17 July 2023 (1 page)
26 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 April 2022Termination of appointment of Deryck Ian Tweedley as a director on 18 April 2022 (1 page)
5 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
31 August 2021Termination of appointment of Terence Michael Newell as a director on 31 August 2021 (1 page)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 October 2020Appointment of Mrs Catherine Fiona Diamond as a director on 12 June 2019 (2 pages)
12 October 2020Appointment of Ms Natalia Lagunova as a director on 12 June 2019 (2 pages)
9 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 June 2019Appointment of Mr George Patros as a director on 4 June 2019 (2 pages)
11 June 2019Termination of appointment of Nada Houry as a director on 4 December 2018 (1 page)
3 April 2019Termination of appointment of Philip Roy Chambers as a secretary on 31 March 2019 (1 page)
14 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
14 August 2018Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove C/O Barley Chambers 117 Westbourne Grove London W2 4UP on 14 August 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 July 2016Termination of appointment of Peter Thomas Golder as a director on 3 June 2016 (2 pages)
20 July 2016Termination of appointment of Peter Thomas Golder as a director on 3 June 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 24
(14 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 24
(14 pages)
16 May 2015Appointment of Dr Peter Thomas Golder as a director on 29 January 2015 (3 pages)
16 May 2015Appointment of Dr Peter Thomas Golder as a director on 29 January 2015 (3 pages)
21 April 2015Appointment of Deryck Ian Tweedley as a director on 29 January 2015 (3 pages)
21 April 2015Appointment of Deryck Ian Tweedley as a director on 29 January 2015 (3 pages)
19 April 2015Appointment of Terence Michael Newell as a director on 29 January 2015 (3 pages)
19 April 2015Appointment of Terence Michael Newell as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Mrs Heather Ann Pearson as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Mr Michael Alan Pearson as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Mr Michael Alan Pearson as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Keith Albert Puddy as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Keith Albert Puddy as a director on 29 January 2015 (3 pages)
25 February 2015Appointment of Mrs Heather Ann Pearson as a director on 29 January 2015 (3 pages)
10 November 2014Termination of appointment of Mary Cecilia Hedworth Allen as a director on 21 October 2014 (1 page)
10 November 2014Termination of appointment of Mark Francis Herrett as a director on 21 October 2014 (1 page)
10 November 2014Termination of appointment of Mark Francis Herrett as a director on 21 October 2014 (1 page)
10 November 2014Termination of appointment of Mary Cecilia Hedworth Allen as a director on 21 October 2014 (1 page)
6 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24
(9 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24
(9 pages)
13 June 2014Termination of appointment of Michael Pearson as a director (2 pages)
13 June 2014Termination of appointment of Michael Pearson as a director (2 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 24
(10 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 24
(10 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 September 2011Appointment of Mary Cecilia Hedworth Allen as a director (3 pages)
2 September 2011Appointment of Mary Cecilia Hedworth Allen as a director (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 August 2010Director's details changed for Nada Houry on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Caroline Magnien on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Caroline Magnien on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Caroline Magnien on 5 August 2010 (2 pages)
11 August 2010Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Nada Houry on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Nada Houry on 5 August 2010 (2 pages)
11 August 2010Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (12 pages)
1 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (12 pages)
19 October 2009Appointment of Philip Roy Chambers as a secretary (2 pages)
19 October 2009Appointment of Philip Roy Chambers as a secretary (2 pages)
19 October 2009Termination of appointment of Carter Backer Winter Trustees Limited as a secretary (1 page)
19 October 2009Termination of appointment of Carter Backer Winter Trustees Limited as a secretary (1 page)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 August 2008Return made up to 10/08/08; full list of members (14 pages)
13 August 2008Return made up to 10/08/08; full list of members (14 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 November 2007Return made up to 10/08/07; full list of members (12 pages)
27 November 2007Return made up to 10/08/07; full list of members (12 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
26 September 2006Return made up to 10/08/06; full list of members (13 pages)
26 September 2006Return made up to 10/08/06; full list of members (13 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 10/08/05; full list of members (13 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Return made up to 10/08/05; full list of members (13 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
24 August 2004Return made up to 10/08/04; full list of members (9 pages)
24 August 2004Return made up to 10/08/04; full list of members (9 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
8 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 September 2003Return made up to 10/08/03; full list of members (11 pages)
2 September 2003Return made up to 10/08/03; full list of members (11 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 August 2002Return made up to 10/08/02; change of members (11 pages)
30 August 2002Return made up to 10/08/02; change of members (11 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 September 2001Return made up to 10/08/01; full list of members (9 pages)
12 September 2001Return made up to 10/08/01; full list of members (9 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
15 August 2000Return made up to 10/08/00; change of members (8 pages)
15 August 2000Return made up to 10/08/00; change of members (8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
26 August 1999Return made up to 10/08/99; no change of members (6 pages)
26 August 1999Return made up to 10/08/99; no change of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
23 June 1999Full accounts made up to 31 December 1998 (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (6 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
14 August 1998Full accounts made up to 31 December 1997 (6 pages)
14 August 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 10/08/97; change of members (8 pages)
20 August 1997Return made up to 10/08/97; change of members (8 pages)
9 July 1997Registered office changed on 09/07/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN (1 page)
9 July 1997Registered office changed on 09/07/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN (1 page)
21 May 1997Full accounts made up to 31 December 1996 (6 pages)
21 May 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 September 1996Return made up to 10/08/96; change of members (8 pages)
24 September 1996Return made up to 10/08/96; change of members (8 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 April 1986Alter mem and arts (7 pages)
28 April 1986Alter mem and arts (7 pages)
11 February 1986Incorporation (15 pages)
11 February 1986Incorporation (15 pages)