Company NameCorringham Court Management Limited
Company StatusActive
Company Number01981854
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRosemary Goldstein
NationalityBritish
StatusCurrent
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address1a Church Mount
London
N2 0RW
Director NameKevin James English
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2006(20 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Manager
Correspondence Address21 Corringham Court
Corringham Road
London
NW11 7BY
Director NameMr Ariel Yaron Levitan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Corringham Court Corringham Road
London
NW11 7BY
Director NameMrs Avril Gilmour
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Adam Daniel Burstein
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Ernest Neville Bryce
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameCheryl Eastap
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMs Clare Walter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Gordon Leslie Higgott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windermere Avenue
London
NW6 6LP
Director NameMs Stephanie Leah Lipman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Diane Seifert
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Avril Gilmour
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Corringham Court
Corringham Road
London
NW11 7BY
Director NameMrs Kathe Rich
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2012)
RoleRetired
Correspondence Address19 Corringham Court
London
NW11 7BY
Director NameMrs Hermine Sauer
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1996)
RoleRetired Co Dir
Correspondence Address20 Corringham Court
London
NW11 7BY
Director NameShaun Sutton
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleTV Producer & Writer
Correspondence Address15 Corringham Court
London
NW11 7BY
Secretary NameHenry Harris
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address23 Corringham Court
Corringham Road
London
NW11 7BY
Director NameMrs Eva Bertini
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2000)
RoleGaming Inspector
Correspondence Address6 Corringham Court
Corringham Road
London
Secretary NameSusan Wilson
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 1999)
RoleSecretary
Correspondence Address10 Corringham Court
Corringham Road
London
NW11 7DD
Director NameEmmanuel Rodriguez
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 1999(13 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 January 2000)
RoleBanker
Correspondence Address18 Corringham Court
Corringham Road
London
NW11 7BY
Secretary NameEva Cieplinska-Bertini
NationalityBritish
StatusResigned
Appointed07 February 2000(14 years after company formation)
Appointment Duration4 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address6 Corringham Court
Corringham Road
London
NW11 7BY
Secretary NameMrs Shirley Estelle Weiner
NationalityBritish
StatusResigned
Appointed09 June 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Director NameHenry Harris
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 03 August 2008)
RoleRetired
Correspondence Address23 Corringham Court
Corringham Road
London
NW11 7BY
Director NameManavendra Kumar Thakur
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2003)
RoleComputer Consultant
Correspondence AddressFlat 6 Corringham Court
Corringham Road
London
NW11 7BY
Director NameGail Sandra Thakur
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2003(17 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 August 2004)
RoleCompany Director
Correspondence Address6 Corringham Court
Corringham Road
London
NW11 7BY
Director NameDiane Seifert
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2007)
RoleRetired
Correspondence Address11 Corringham Court
Corringham Road
London
NW11 7BY
Director NameBrigitte Martinez
Date of BirthMay 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed18 August 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address25 Corringham Court
Corringham Road
London
NW11 7BY
Secretary NameDiane Seifert
NationalityBritish
StatusResigned
Appointed24 November 2003(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2004)
RoleRetired
Correspondence Address11 Corringham Court
Corringham Road
London
NW11 7BY
Director NameWilliam Robert Kaczynski
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 January 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodlands
London
NW11 9QT
Director NameHelen Margaret Davis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2014)
RoleCompany Director
Correspondence Address30 Corringham Court
Corringham Road
London
NW11 7BY
Director NameAlex Radzyner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed21 September 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 September 2016)
RoleConsultant
Correspondence AddressKernstrasse 8
Zurich
8004
Director NameMr Julian Seifert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Corringham Court
Corringham Road
London
NW11 7BY
Director NameMr Oliver Duncan Stanley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(27 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Director NameDr Robyn Bea Cohen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Director NameMr Shahid Imran Baloch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(30 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2021)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Director NameJocelyn Rebuck
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2020)
RoleProduct Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Secretary NameParkwood Management Company (Corporation)
StatusResigned
Appointed25 May 1999(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2000)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY
Director NameCorringham Court Management Limited (Corporation)
StatusResigned
Appointed21 September 2009(23 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2009)
Correspondence Address26 Corringham Court
Corringham Road
London
NW11 7BY

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Alex Radzyner
6.67%
Ordinary
2 at £1Shahid Baloch & Sher Muhammad Baloch
6.67%
Ordinary
1 at £1Andrew Meadows
3.33%
Ordinary
1 at £1Clare Helen Walter
3.33%
Ordinary
1 at £1David Anthony Chalfen & Julia Estelle Chafen & Diane Hetty Seifert & Julian Seifert
3.33%
Ordinary
1 at £1Kelton Wells LTD
3.33%
Ordinary
1 at £1Kevin James English
3.33%
Ordinary
1 at £1Leonard Henry Gatoff & Marilyn Gatoff
3.33%
Ordinary
1 at £1Manavendra Kumar Thakur & Gail Sandra Thakur
3.33%
Ordinary
1 at £1Marcus Rebuck & Jocelyn Miriam Rebuck
3.33%
Ordinary
1 at £1Marian Ruth Josephs & John Irving Josephs
3.33%
Ordinary
1 at £1Mr Douglas Philip Davis & Mrs Helen Margaret Davis
3.33%
Ordinary
1 at £1Mrs Annette Avril Gilmour
3.33%
Ordinary
1 at £1Mrs Mehri Shahariari
3.33%
Ordinary
1 at £1Mrs Minaxi Papatal Amlani & Mr Papatal Karsandas Amlani
3.33%
Ordinary
1 at £1Mrs Miriam Salaman
3.33%
Ordinary
1 at £1Ms Aleksandra Janina Betrowski
3.33%
Ordinary
1 at £1Oliver Duncan Stanley
3.33%
Ordinary
1 at £1Paul Simon Shaerf & Peter James Crosby Crouch & Geoffrey Sadow
3.33%
Ordinary
1 at £1Pendlebourne LTD
3.33%
Ordinary
-OTHER
26.67%
-

Financials

Year2014
Net Worth£3,302
Cash£2,261
Current Liabilities£2,261

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

21 March 2024Total exemption full accounts made up to 24 June 2023 (7 pages)
26 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 24 June 2022 (7 pages)
4 November 2022Confirmation statement made on 17 September 2022 with updates (8 pages)
3 November 2022Appointment of Ms Malgorzata Jacygrad as a director on 1 September 2022 (2 pages)
20 October 2022Appointment of Mrs Diane Seifert as a director on 1 September 2022 (2 pages)
14 September 2022Appointment of Mr Gordon Leslie Higgott as a director on 18 September 2021 (2 pages)
14 September 2022Termination of appointment of Avril Gilmour as a director on 18 September 2021 (1 page)
15 June 2022Director's details changed for Mr Ariel Yaron Levitan on 27 May 2022 (2 pages)
10 March 2022Statement of capital following an allotment of shares on 23 November 2021
  • GBP 31
(3 pages)
8 March 2022Appointment of Ms Stephanie Leah Lipman as a director on 14 February 2022 (2 pages)
23 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 24 June 2021 (6 pages)
27 August 2021Director's details changed for Cheryl Eastap on 26 August 2021 (2 pages)
18 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page)
1 July 2021Termination of appointment of Shahid Imran Baloch as a director on 1 July 2021 (1 page)
13 January 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
3 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Robyn Bea Cohen as a director on 18 September 2019 (1 page)
7 October 2020Appointment of Ms Clare Walter as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Oliver Duncan Stanley as a director on 1 February 2020 (1 page)
1 October 2020Appointment of Cheryl Eastap as a director on 15 July 2020 (2 pages)
1 October 2020Termination of appointment of Jocelyn Rebuck as a director on 1 February 2020 (1 page)
11 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
22 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Ernest Neville Bryce as a director on 21 June 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
22 January 2019Registered office address changed from 17 Corringham Court Corringham Road London NW11 7BY to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 22 January 2019 (1 page)
15 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2018Appointment of Jocelyn Rebuck as a director on 28 August 2018 (2 pages)
18 September 2018Appointment of Adam Burstein as a director on 28 August 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (7 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (7 pages)
17 March 2017Appointment of Shahid Imran Baloch as a director on 10 October 2016 (2 pages)
17 March 2017Appointment of Shahid Imran Baloch as a director on 10 October 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
9 November 2016Termination of appointment of Julian Seifert as a director on 9 September 2016 (1 page)
9 November 2016Termination of appointment of Alex Radzyner as a director on 5 September 2016 (1 page)
9 November 2016Termination of appointment of Alex Radzyner as a director on 5 September 2016 (1 page)
9 November 2016Termination of appointment of Julian Seifert as a director on 9 September 2016 (1 page)
13 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30
(11 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30
(11 pages)
24 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30
(11 pages)
24 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30
(11 pages)
20 August 2014Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page)
20 August 2014Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
6 February 2014Appointment of Mr Oliver Duncan Stanley as a director (2 pages)
6 February 2014Appointment of Mr Oliver Duncan Stanley as a director (2 pages)
5 February 2014Termination of appointment of Oliver Stanley as a director (1 page)
5 February 2014Termination of appointment of Avril Gilmour as a director (1 page)
5 February 2014Termination of appointment of Avril Gilmour as a director (1 page)
5 February 2014Appointment of Mrs Avril Gilmour as a director (2 pages)
5 February 2014Appointment of Mrs Avril Gilmour as a director (2 pages)
5 February 2014Appointment of Dr Robyn Bea Cohen as a director (2 pages)
5 February 2014Termination of appointment of Oliver Stanley as a director (1 page)
5 February 2014Appointment of Dr Robyn Bea Cohen as a director (2 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30
(12 pages)
5 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30
(12 pages)
18 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
19 November 2012Appointment of Mr Ariel Yaron Levitan as a director (2 pages)
19 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (11 pages)
19 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (11 pages)
19 November 2012Appointment of Mr Ariel Yaron Levitan as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
21 September 2012Termination of appointment of Kathe Rich as a director (1 page)
21 September 2012Termination of appointment of Kathe Rich as a director (1 page)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 30
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 30
(3 pages)
16 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (12 pages)
16 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (12 pages)
28 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
12 January 2011Appointment of Mr Julian Seifert as a director (2 pages)
12 January 2011Appointment of Mr Julian Seifert as a director (2 pages)
11 January 2011Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
7 January 2011Appointment of Alex Radzyner as a director (1 page)
7 January 2011Appointment of Alex Radzyner as a director (1 page)
7 January 2011Termination of appointment of Corringham Court Management Limited as a director (1 page)
7 January 2011Termination of appointment of Corringham Court Management Limited as a director (1 page)
16 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
18 October 2010Appointment of Corringham Court Management Limited as a director (1 page)
18 October 2010Appointment of Corringham Court Management Limited as a director (1 page)
19 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (19 pages)
19 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (19 pages)
24 September 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
5 March 2009Return made up to 17/09/08; full list of members (16 pages)
5 March 2009Return made up to 17/09/08; full list of members (16 pages)
1 November 2008Appointment terminated director henry harris (1 page)
1 November 2008Appointment terminated director henry harris (1 page)
7 October 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
2 May 2008Appointment terminated director brigitte martinez (1 page)
2 May 2008Appointment terminated director brigitte martinez (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 November 2007Return made up to 17/09/07; change of members (9 pages)
30 November 2007Return made up to 17/09/07; change of members (9 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
30 November 2006Return made up to 17/09/06; change of members (9 pages)
30 November 2006Return made up to 17/09/06; change of members (9 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
22 December 2005Return made up to 17/09/05; full list of members (20 pages)
22 December 2005Return made up to 17/09/05; full list of members (20 pages)
21 September 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (2 pages)
16 December 2004Return made up to 17/09/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
16 December 2004Director resigned (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Return made up to 17/09/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 August 2004Total exemption small company accounts made up to 24 June 2004 (9 pages)
20 August 2004Total exemption small company accounts made up to 24 June 2004 (9 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (2 pages)
27 July 2004Secretary resigned (1 page)
15 April 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
15 April 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 17/09/03; no change of members (8 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Return made up to 17/09/03; no change of members (8 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
28 April 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
28 April 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
21 March 2003Return made up to 17/09/02; full list of members (14 pages)
21 March 2003Return made up to 17/09/02; full list of members (14 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Return made up to 17/09/01; change of members (7 pages)
14 November 2001Return made up to 17/09/01; change of members (7 pages)
14 November 2001New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
24 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 February 2001Return made up to 17/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2001Return made up to 17/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
28 April 2000New secretary appointed (3 pages)
28 April 2000New secretary appointed (3 pages)
30 March 2000Accounts for a small company made up to 25 June 1999 (4 pages)
30 March 2000Accounts for a small company made up to 25 June 1999 (4 pages)
14 February 2000Registered office changed on 14/02/00 from: 17 corringham court corringham road london NW11 7BY (1 page)
14 February 2000Registered office changed on 14/02/00 from: 17 corringham court corringham road london NW11 7BY (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
17 September 1999Return made up to 17/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 September 1999Return made up to 17/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 1999Registered office changed on 07/06/99 from: 19 green bank london N12 8AS (1 page)
7 June 1999Registered office changed on 07/06/99 from: 19 green bank london N12 8AS (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
12 November 1998Accounts made up to 24 June 1998 (8 pages)
12 November 1998Accounts made up to 24 June 1998 (8 pages)
6 November 1998Director resigned (1 page)
6 November 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Director resigned (1 page)
6 November 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Accounts made up to 24 June 1997 (9 pages)
11 November 1997Accounts made up to 24 June 1997 (9 pages)
27 October 1997Return made up to 17/09/97; no change of members (6 pages)
27 October 1997Return made up to 17/09/97; no change of members (6 pages)
7 January 1997Accounts made up to 24 June 1996 (10 pages)
7 January 1997Accounts made up to 24 June 1996 (10 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
8 November 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1995Accounts made up to 24 June 1995 (9 pages)
21 November 1995Accounts made up to 24 June 1995 (9 pages)
29 September 1995Return made up to 17/09/95; full list of members (8 pages)
29 September 1995Return made up to 17/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 January 1986Incorporation (14 pages)
23 January 1986Incorporation (14 pages)