Company NameChiltern Court (Muswell Hill) Management Company Limited
DirectorsAnthony James Gallagher and Andrew Cruickshank Bruce
Company StatusActive
Company Number02004454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1986(38 years, 1 month 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 NameMr Anthony James Gallagher
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Secretary / Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Chiltern Court
61 Pages Hill
London
N10 1EN
Director NameMr Andrew Cruickshank Bruce
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Secretary NameBarosa Property Limited (Corporation)
StatusCurrent
Appointed24 May 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMrs Elizabeth Calanagh
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2000)
RoleSecretary/Personal Assistant
Correspondence Address24 Chiltern Court
London
N10 1EN
Director NameMrs Miriam Coppersmith
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1997)
RoleRetired
Correspondence Address21 Chiltern Court
London
N10 1EN
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameMaureen Audrey Freeman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2001)
RoleRetired
Correspondence Address17 Chiltern Court
Pages Hill
Muswell Hill
London
N10 1EN
Director NamePhilip George Searle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 2001)
RoleChartered Surveyor
Correspondence Address21 Chiltern Court
Pages Hill
Muswell Hill
London
N10 1EN
Director NameMs Elizabeth Anne Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chiltern Court
Pages Hill
London
N10 1EN
Secretary NameMs Elizabeth Anne Taylor
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chiltern Court
Pages Hill
London
N10 1EN
Director NameNory Baker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2006)
RoleLegal Secretary
Correspondence Address17 Ickwell Road
Northill
Biggleswade
Bedfordshire
SG18 9AB
Director NameCora Bell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2004)
RoleNurse
Correspondence Address2 Chiltern Court
Pages Hill Muswell Hill
London
N10 1EN
Director NameMary Rose Cregan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2004)
RolePa To Directors
Correspondence AddressFlat 5 Chiltern Court
Pages Hill
London
N10 1EN
Director NameGary Melville Cregan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2007)
RoleAccountant
Correspondence Address5 Chiltern Court
61 Pages Hill
London
N10 1EN
Director NameGareth Nicholas Paul Simon Lock
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2002(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2006)
RoleArt Director
Correspondence Address21 Chiltern Court
Pages Hill Muswell Hill
London
N10 1EN
Secretary NameLana Rosemary Abrey
NationalityBritish
StatusResigned
Appointed13 February 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address24 Elmwood Avenue
Borehamwood
Hertfordshire
WD6 1SZ
Secretary NameNory Baker
NationalityBritish
StatusResigned
Appointed16 November 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address17 Ickwell Road
Northill
Biggleswade
Bedfordshire
SG18 9AB
Director NameMr Francis Joseph Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(18 years, 8 months after company formation)
Appointment Duration14 years (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NamePeter Eugene O'Malley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2007)
RoleArchitect
Correspondence Address11 Chiltern Court Pages Hill
Muswell Hill
London
N10 1EN
Director NameMs Michelle Brent
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2011)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Chiltern Court
61 Pages Hill Muswell Hill
London
N10 1EN
Director NameMr Alan Brent
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2011)
RoleHair Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Chiltern Court
61 Pages Hill
London
N10 1EN
Director NameMr James Simon Wilson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiltern Court
Muswell Hill
London
N10 1EN
Director NameMs Jessica Sarah Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGarry Melville Cregan
NationalityBritish
StatusResigned
Appointed13 June 2006(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address5 Chiltern Court
61 Pages Hill Muswell Hill
London
N10 1EN
Secretary NameMs Jessica Sarah Wilson
NationalityBritish
StatusResigned
Appointed15 January 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiltern Court
Muswell Hill
London
N10 1EN
Director NameMs Amanda Sklar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 June 2011)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Chiltern Court
61 Pages Hill
London
Greater London
N10 1EN
Director NameMr Henry Solomon Sklar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(32 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2009(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 May 2022)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address33 Thistlecroft Gardens
Stanmore
HA7 1PJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

11 February 2021Appointment of Mr Anthony James Gallagher as a director on 18 January 2021 (2 pages)
4 February 2021Appointment of Mr Andrew Cruickshank Bruce as a director on 18 January 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 April 2019Appointment of Mr Henry Solomon Sklar as a director on 13 March 2019 (2 pages)
17 April 2019Termination of appointment of Francis Joseph Bell as a director on 25 December 2018 (1 page)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Termination of appointment of Henry Solomon Sklar as a director on 25 December 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 January 2013Termination of appointment of Jessica Wilson as a director (1 page)
18 January 2013Termination of appointment of Jessica Wilson as a director (1 page)
18 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 June 2011Director's details changed for Mr Henry Solomon Sklar on 18 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Henry Solomon Sklar on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Jessica Sarah Wilson on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Francis Joseph Bell on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Ms Jessica Sarah Wilson on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Francis Joseph Bell on 18 June 2011 (2 pages)
15 June 2011Termination of appointment of Elizabeth Taylor as a director (1 page)
15 June 2011Termination of appointment of Elizabeth Taylor as a director (1 page)
13 June 2011Termination of appointment of Michelle Brent as a director (1 page)
13 June 2011Termination of appointment of James Wilson as a director (1 page)
13 June 2011Termination of appointment of Michelle Brent as a director (1 page)
13 June 2011Termination of appointment of Alan Brent as a director (1 page)
13 June 2011Termination of appointment of Amanda Sklar as a director (1 page)
13 June 2011Termination of appointment of Amanda Sklar as a director (1 page)
13 June 2011Termination of appointment of James Wilson as a director (1 page)
13 June 2011Termination of appointment of Alan Brent as a director (1 page)
3 June 2011Termination of appointment of Jessica Wilson as a secretary (1 page)
3 June 2011Termination of appointment of Jessica Wilson as a secretary (1 page)
6 May 2011Annual return made up to 4 May 2011 no member list (10 pages)
6 May 2011Annual return made up to 4 May 2011 no member list (10 pages)
6 May 2011Annual return made up to 4 May 2011 no member list (10 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 May 2010Director's details changed for James Simon Wilson on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Sklar on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Michelle Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Michelle Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for James Simon Wilson on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
7 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages)
7 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Michelle Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 no member list (7 pages)
7 May 2010Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Brent on 4 May 2010 (2 pages)
7 May 2010Director's details changed for James Simon Wilson on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Sklar on 4 May 2010 (2 pages)
7 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Amanda Sklar on 4 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2009Registered office changed on 26/09/2009 from flat 15 chiltern court pages hill london N10 1EN (1 page)
26 September 2009Registered office changed on 26/09/2009 from flat 15 chiltern court pages hill london N10 1EN (1 page)
26 September 2009Appointment terminate, secretary logged form (1 page)
26 September 2009Secretary appointed hertford company secretaries LIMITED (2 pages)
26 September 2009Appointment terminate, secretary logged form (1 page)
26 September 2009Secretary appointed hertford company secretaries LIMITED (2 pages)
19 May 2009Director and secretary's change of particulars / jessica rolfe / 01/08/2008 (1 page)
19 May 2009Annual return made up to 04/05/09 (4 pages)
19 May 2009Annual return made up to 04/05/09 (4 pages)
19 May 2009Director and secretary's change of particulars / jessica rolfe / 01/08/2008 (1 page)
18 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
18 February 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
21 May 2008Director's change of particulars / michelle casey / 19/02/2007 (1 page)
21 May 2008Annual return made up to 04/05/08 (4 pages)
21 May 2008Director's change of particulars / henry sklar / 16/06/2007 (1 page)
21 May 2008Director's change of particulars / henry sklar / 16/06/2007 (1 page)
21 May 2008Annual return made up to 04/05/08 (4 pages)
21 May 2008Director's change of particulars / michelle casey / 19/02/2007 (1 page)
21 May 2008Director and secretary's change of particulars / jessica rolfe / 01/01/2007 (1 page)
21 May 2008Director and secretary's change of particulars / jessica rolfe / 01/01/2007 (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
22 May 2007Annual return made up to 04/05/07 (2 pages)
22 May 2007Annual return made up to 04/05/07 (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 May 2005Annual return made up to 04/05/05 (6 pages)
18 May 2005Annual return made up to 04/05/05 (6 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 May 2004Annual return made up to 04/05/04 (6 pages)
20 May 2004Annual return made up to 04/05/04 (6 pages)
29 May 2003Registered office changed on 29/05/03 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
29 May 2003Annual return made up to 04/05/03
  • 363(287) ‐ Registered office changed on 29/05/03
(6 pages)
29 May 2003Registered office changed on 29/05/03 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
29 May 2003Annual return made up to 04/05/03
  • 363(287) ‐ Registered office changed on 29/05/03
(6 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 September 2002Registered office changed on 06/09/02 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
6 September 2002Registered office changed on 06/09/02 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page)
5 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 June 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(4 pages)
10 June 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(4 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
30 May 2001Annual return made up to 04/05/01 (3 pages)
30 May 2001Annual return made up to 04/05/01 (3 pages)
13 November 2000Secretary's particulars changed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Secretary's particulars changed (1 page)
13 November 2000Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
9 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 May 1999Annual return made up to 04/05/99 (4 pages)
14 May 1999Annual return made up to 04/05/99 (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (4 pages)
7 July 1998Full accounts made up to 31 December 1997 (4 pages)
29 May 1998Annual return made up to 04/05/98 (4 pages)
29 May 1998Annual return made up to 04/05/98 (4 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
5 June 1997Annual return made up to 04/05/97 (4 pages)
5 June 1997Annual return made up to 04/05/97 (4 pages)
14 May 1996Annual return made up to 04/05/96 (4 pages)
14 May 1996Annual return made up to 04/05/96 (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995Annual return made up to 04/05/95 (4 pages)
17 May 1995Annual return made up to 04/05/95 (4 pages)
26 March 1986Incorporation (24 pages)
26 March 1986Incorporation (24 pages)