Company Name11 Stowe Road Management Company Limited
Company StatusActive
Company Number01990782
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 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 NameMs Jayne Morris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleInterior Design
Country of ResidenceEngland
Correspondence Address11a Stowe Road
London
W12 8BQ
Secretary NameMiss Jayne Morris
StatusCurrent
Appointed26 August 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address11a Stowe Road
London
W12 8BQ
Director NameMr Nicola Monzini
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address80 Bradmore Park Road
London
W6 0DT
Director NameMr Adrian William Jennings
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleManufacturing Associate
Country of ResidenceEngland
Correspondence Address11b Stowe Road
London
W12 8BQ
Director NameMs Lydia Rose Davey
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11c Stowe Road
London
W12 8BQ
Director NameMs Barbara Clements
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 September 1998)
RoleHousewife
Correspondence AddressFlat B 11 Stowe Road
London
W12 8BQ
Director NameLady Jane Cory-Wright
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 1996)
RoleTeacher
Correspondence Address11 Stowe Road
London
W12 8BQ
Director NameMs Rosemary Ann Mills
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 18 May 2000)
RoleJournalist
Correspondence AddressFlat A 11 Stowe Road
London
W12 8BQ
Director NameMichael James Owen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 January 2008)
RoleCorporate Psychotherapist
Correspondence AddressFlat C 11 Stowe Road
London
W12 8BQ
Secretary NameMs Rosemary Ann Mills
NationalityCanadian
StatusResigned
Appointed19 May 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 1995)
RoleCompany Director
Correspondence AddressFlat A 11 Stowe Road
London
W12 8BQ
Secretary NameJeffrey Deanus
NationalityBritish
StatusResigned
Appointed02 December 1995(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 April 1996)
RoleEstate Agent
Correspondence Address143 Farnham Road
Slough
SL1 4XB
Secretary NameRonald Boguslaw Zenon Nako
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressChardin House
Chardin Road
London
W4
Director NameLady Jane Cory-Wright
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 May 1999)
RoleRetired
Correspondence Address11 Stowe Road
London
W12 8BQ
Secretary NameLucy Clare Carmichael
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 January 2008)
RoleTrainee Architect
Correspondence Address11 Stowe Road
London
W12 8BQ
Director NameGareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2005)
RoleFurniture Designer
Correspondence Address11b Stowe Road
London
W12 8BQ
Director NameMichael Langford Kemp
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2004)
RoleChartered Surveyor
Correspondence Address11 Stowe Road
London
W12 8BQ
Secretary NameMs Jayne Morris
NationalityBritish
StatusResigned
Appointed04 October 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2008)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address11a Stowe Road
London
W12 8BQ
Director NameMr Stephen William Armstrong
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Ravensbourne Park
London
SE6 4XU
Director NameOliver Grant Mathieson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2010)
RoleConsultant
Correspondence Address11b Stowe Road
London
W12 8BQ
Secretary NameOliver Grant Mathieson
NationalityBritish
StatusResigned
Appointed05 December 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2008)
RoleConsultant
Correspondence Address11b Stowe Road
London
W12 8BQ
Secretary NameMr Richard Edward Anthony Garman
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleBookmaking
Correspondence Address11c Stowe Road
Shepherds Bush
London
W12 8BQ
Director NameMiss Anne Elizabeth Ayles
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11d Stowe Road
London
W12 8BQ
Secretary NameMiss Anne Elizabeth Ayles
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2010)
RolePr/Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address11d Stowe Road
London
W12 8BQ
Director NameMr Richard Edward Anthony Garman
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 May 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address11c Stowe Road
London
W12 8BQ
Director NameMrs Elizabeth Julia Anne Carrington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(24 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 April 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address11a Stowe Road
London
W12 8BQ
Secretary NameMrs Elizabeth Julia Anne Carrington
NationalityBritish
StatusResigned
Appointed16 June 2010(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Stowe Road
London
W12 8BQ
Director NameMs Sophie Staquet
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2012(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 May 2016)
RolePainting Restorer
Country of ResidenceEngland
Correspondence Address80 Bradmore Park Road
London
W6 0DT

Location

Registered Address11a Stowe Road
London
W12 8BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Carrington
25.00%
Ordinary
1 at £1Ms Jayne Morris
25.00%
Ordinary
1 at £1Richard Garman
25.00%
Ordinary
1 at £1Sophie Staquet
25.00%
Ordinary

Financials

Year2014
Net Worth£1,054
Cash£851
Current Liabilities£420

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

25 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 28 September 2022 (2 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 28 September 2021 (2 pages)
20 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
20 May 2021Appointment of Ms Lydia Rose Davey as a director on 10 May 2021 (2 pages)
20 May 2021Termination of appointment of Richard Edward Anthony Garman as a director on 10 May 2021 (1 page)
20 May 2021Micro company accounts made up to 28 September 2020 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 April 2020Micro company accounts made up to 28 September 2019 (2 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 28 September 2018 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
3 May 2018Micro company accounts made up to 28 September 2017 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Elizabeth Julia Anne Carrington as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Elizabeth Julia Anne Carrington as a director on 18 April 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
21 March 2017Termination of appointment of Elizabeth Julia Anne Carrington as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Elizabeth Julia Anne Carrington as a secretary on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Adrian William Jennings as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Adrian William Jennings as a director on 17 March 2017 (2 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(8 pages)
16 June 2016Termination of appointment of Sophie Staquet as a director on 23 May 2016 (1 page)
16 June 2016Termination of appointment of Sophie Staquet as a director on 23 May 2016 (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(8 pages)
4 February 2016Appointment of Mr Nicola Monzini as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Nicola Monzini as a director on 4 February 2016 (2 pages)
6 November 2015Secretary's details changed for Mrs Jayne Morris on 26 August 2015 (1 page)
6 November 2015Appointment of Miss Jayne Morris as a secretary on 26 August 2015 (2 pages)
6 November 2015Appointment of Miss Jayne Morris as a secretary on 26 August 2015 (2 pages)
6 November 2015Secretary's details changed for Mrs Jayne Morris on 26 August 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page)
5 November 2015Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 28 September 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 28 September 2015 (4 pages)
19 August 2015Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 August 2015 (1 page)
19 August 2015Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Elizabeth Carrington 87 Thorpebank Road London W12 0PG to 11a Stowe Road London W12 8BQ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Elizabeth Carrington 87 Thorpebank Road London W12 0PG to 11a Stowe Road London W12 8BQ on 18 August 2015 (1 page)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(6 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(6 pages)
6 February 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
31 January 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
14 June 2012Appointment of Ms Sophie Staquet as a director (2 pages)
14 June 2012Appointment of Ms Sophie Staquet as a director (2 pages)
28 May 2012Termination of appointment of Anne Ayles as a director (1 page)
28 May 2012Termination of appointment of Anne Ayles as a director (1 page)
9 May 2012Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 November 2011 (1 page)
9 May 2012Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 November 2011 (1 page)
9 May 2012Appointment of Mr Richard Edward Anthony Garman as a director (2 pages)
9 May 2012Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Richard Edward Anthony Garman as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
12 August 2011Secretary's details changed for Miss Elizabeth Julia Anne Leek on 12 August 2011 (1 page)
12 August 2011Director's details changed for Miss Elizabeth Julia Anne Leek on 11 August 2011 (2 pages)
12 August 2011Secretary's details changed for Miss Elizabeth Julia Anne Leek on 12 August 2011 (1 page)
12 August 2011Director's details changed for Miss Elizabeth Julia Anne Leek on 11 August 2011 (2 pages)
7 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Jayne Morris on 16 May 2010 (2 pages)
23 June 2010Termination of appointment of Oliver Mathieson as a director (1 page)
23 June 2010Termination of appointment of Anne Ayles as a secretary (1 page)
23 June 2010Termination of appointment of Oliver Mathieson as a director (1 page)
23 June 2010Termination of appointment of Stephen Armstrong as a director (1 page)
23 June 2010Director's details changed for Miss Anne Elizabeth Ayles on 16 May 2010 (2 pages)
23 June 2010Termination of appointment of Anne Ayles as a secretary (1 page)
23 June 2010Director's details changed for Jayne Morris on 16 May 2010 (2 pages)
23 June 2010Director's details changed for Miss Anne Elizabeth Ayles on 16 May 2010 (2 pages)
23 June 2010Termination of appointment of Stephen Armstrong as a director (1 page)
17 June 2010Appointment of Miss Elizabeth Julia Anne Leek as a director (2 pages)
17 June 2010Appointment of Miss Elizabeth Julia Anne Leek as a director (2 pages)
16 June 2010Appointment of Miss Elizabeth Julia Anne Leek as a secretary (1 page)
16 June 2010Termination of appointment of Anne Ayles as a secretary (1 page)
16 June 2010Appointment of Miss Elizabeth Julia Anne Leek as a secretary (1 page)
16 June 2010Registered office address changed from 11D Stowe Road London W12 8BQ on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 11D Stowe Road London W12 8BQ on 16 June 2010 (1 page)
16 June 2010Termination of appointment of Anne Ayles as a secretary (1 page)
15 June 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 28 September 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / anne ayles / 01/01/2009 (1 page)
15 June 2009Director and secretary's change of particulars / anne ayles / 01/01/2009 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 11C stowe road london W12 8BQ (1 page)
15 June 2009Appointment terminated secretary richard garman (1 page)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 11C stowe road london W12 8BQ (1 page)
15 June 2009Appointment terminated secretary richard garman (1 page)
11 June 2009Secretary appointed miss anne ayles (1 page)
11 June 2009Secretary appointed miss anne ayles (1 page)
28 July 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
13 June 2008Appointment terminated secretary lucy carmichael (1 page)
13 June 2008Registered office changed on 13/06/2008 from 11B stowe road london W12 8BQ (1 page)
13 June 2008Appointment terminated director michael owen (1 page)
13 June 2008Appointment terminated director michael owen (1 page)
13 June 2008Secretary appointed mr richard edward anthony garman (1 page)
13 June 2008Return made up to 19/05/08; full list of members (5 pages)
13 June 2008Appointment terminated secretary lucy carmichael (1 page)
13 June 2008Appointment terminated secretary oliver mathieson (1 page)
13 June 2008Director appointed miss anne elizabeth ayles (1 page)
13 June 2008Appointment terminated secretary jayne morris (1 page)
13 June 2008Appointment terminated secretary jayne morris (1 page)
13 June 2008Director appointed miss anne elizabeth ayles (1 page)
13 June 2008Appointment terminated secretary oliver mathieson (1 page)
13 June 2008Return made up to 19/05/08; full list of members (5 pages)
13 June 2008Secretary appointed mr richard edward anthony garman (1 page)
13 June 2008Registered office changed on 13/06/2008 from 11B stowe road london W12 8BQ (1 page)
21 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
18 June 2007Return made up to 19/05/07; full list of members (3 pages)
18 June 2007Return made up to 19/05/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
30 October 2006Return made up to 19/05/06; full list of members (10 pages)
30 October 2006Return made up to 19/05/06; full list of members (10 pages)
21 February 2006Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(8 pages)
21 February 2006Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(8 pages)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
4 August 2005Total exemption small company accounts made up to 28 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 28 September 2004 (6 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
19 July 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
9 July 2004Registered office changed on 09/07/04 from: united house 23 dorset street london W1H 3FT (1 page)
9 July 2004Notice of resolution removing auditor (1 page)
9 July 2004Registered office changed on 09/07/04 from: united house 23 dorset street london W1H 3FT (1 page)
9 July 2004Notice of resolution removing auditor (1 page)
6 July 2004Return made up to 19/05/04; full list of members (8 pages)
6 July 2004Return made up to 19/05/04; full list of members (8 pages)
13 August 2003Full accounts made up to 28 September 2002 (9 pages)
13 August 2003Full accounts made up to 28 September 2002 (9 pages)
30 May 2003Return made up to 19/05/03; full list of members (8 pages)
30 May 2003Return made up to 19/05/03; full list of members (8 pages)
18 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Full accounts made up to 28 September 2001 (7 pages)
18 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Full accounts made up to 28 September 2001 (7 pages)
25 February 2002Return made up to 19/05/01; full list of members (8 pages)
25 February 2002Return made up to 19/05/01; full list of members (8 pages)
7 March 2001Full accounts made up to 28 September 2000 (7 pages)
7 March 2001Full accounts made up to 28 September 2000 (7 pages)
19 October 2000Return made up to 19/05/00; full list of members (7 pages)
19 October 2000Return made up to 19/05/00; full list of members (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
25 January 2000Full accounts made up to 28 September 1999 (7 pages)
25 January 2000Full accounts made up to 28 September 1999 (7 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
7 June 1999Return made up to 19/05/99; full list of members (6 pages)
7 June 1999Return made up to 19/05/99; full list of members (6 pages)
11 March 1999Full accounts made up to 28 September 1998 (7 pages)
11 March 1999Full accounts made up to 28 September 1998 (7 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
29 September 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1998Full accounts made up to 28 September 1997 (7 pages)
9 February 1998Full accounts made up to 28 September 1997 (7 pages)
11 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1996Full accounts made up to 28 September 1996 (7 pages)
19 November 1996Full accounts made up to 28 September 1996 (7 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 1995Return made up to 19/05/95; no change of members (6 pages)
14 December 1995Registered office changed on 14/12/95 from: 11 stowe road london W12 8BQ (1 page)
14 December 1995Registered office changed on 14/12/95 from: 11 stowe road london W12 8BQ (1 page)
14 December 1995Return made up to 19/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 February 1986Incorporation (15 pages)
18 February 1986Incorporation (15 pages)