Company NamePalatine Management Company Limited
DirectorsRobert Mark Rea and Thomas Hilverkus
Company StatusActive
Company Number02010861
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years 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

Secretary NameKaren Phillipson
StatusCurrent
Appointed15 October 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address9 Palatine Avenue
London
N16 8XH
Director NameMr Robert Mark Rea
Date of BirthApril 1984 (Born 40 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed10 February 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 Palatine Avenue
London
N16 8XH
Director NameMr Thomas Hilverkus
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Palatine Avenue
London
N16 8XH
Director NameWendy Jean Sharman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 1996)
RoleBisiness Analyst
Correspondence Address16 Mansion House Place
Palatine Avenue
London
N16 8XH
Director NameMr Simon Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1994)
RoleGeneral Manager
Correspondence Address12 Mansion House Place
Palatine Avenue
London
N16
Director NameMr Paul Bryant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Palatine Avenue
Stoke Newington
London
N16 8XH
Secretary NameMr Simon Williams
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1994)
RoleGeneral Manager
Correspondence Address12 Mansion House Place
Palatine Avenue
London
N16
Director NameSteven Wheeler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 October 1996)
RoleLecturer
Correspondence Address9 Mansion House Place
Palatine Avenue
London
N16 8XH
Secretary NameWendy Jean Sharman
NationalityBritish
StatusResigned
Appointed21 October 1994(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 1996)
RoleSecretary
Correspondence Address16 Mansion House Place
Palatine Avenue
London
N16 8XH
Director NamePatricia Gregson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 October 1996)
RoleBanker
Correspondence Address7 Palatine Avenue
Stoke Newington
London
N16 8XH
Director NameRobert James Menzies Bauld
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2002)
RoleConsultant
Correspondence Address16 Mansion House Place
Palatine Avenue Stoke Newington
London
N16 8XH
Director NameNancy Gill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1997)
RoleAccountant
Correspondence Address2 Mansion House Place
Palatine Avenue
London
N16
Secretary NameCarron Josephine Hart
NationalityBritish
StatusResigned
Appointed27 October 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1998)
RoleAccounts Manager
Correspondence Address9 Mansion House Place
Palatine Avenue
London
Director NameDr Margaret Page
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2005)
RoleUniversity Lecturer
Correspondence Address7 Palatine Avenue
London
N16 8XH
Director NameCarron Josephine Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2001)
RoleAccount Manager
Correspondence Address9 Palatine Avenue
London
N16 8XH
Secretary NameCarron Josephine Hart
NationalityBritish
StatusResigned
Appointed13 January 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2001)
RoleAccount Manager
Correspondence Address9 Palatine Avenue
London
N16 8XH
Secretary NameDr Margaret Page
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 July 2005)
RoleLecturer
Correspondence Address7 Palatine Avenue
London
N16 8XH
Director NameAllison Kirkpatrick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleCharity Consultant
Correspondence Address8 Palatine Avenue
Stoke Newington
London
N16 8XH
Director NameRobert Letham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2005)
RoleUniversity Administrator
Correspondence Address6 Palatine Avenue
London
N16 8XH
Director NameChristopher Lawes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2004)
RoleNetwork Analyst
Correspondence Address16 Palatine Avenue
London
N16 8XH
Director NameMs Katherine Isabel Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish/Australian
StatusResigned
Appointed10 October 2002(16 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 October 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mansion House
Palatine Avenue
London
N16 8XH
Director NameNatasha Martin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 2013)
RoleBook Editor
Country of ResidenceUnited Kingdom
Correspondence Address10 Palatine Avenue
London
N16 8XH
Director NameMs Carol Anne Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed14 July 2005(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2012)
RoleImmigration Judge
Country of ResidenceEngland
Correspondence Address3 Rosemary Street
London
N1 3DU
Director NameRichard John Tennant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleGeneral Manager
Correspondence Address2 Palatine Avenue
Stoke Newington
London
N16 8XH
Secretary NameCarol Parker
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2008)
RoleImmigration Judge
Country of ResidenceUnited Kingdom
Correspondence Address15 Palatine Avenue
London
N16 8XH
Secretary NameMr James Alexander Hollis
StatusResigned
Appointed15 April 2008(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2010)
RoleBarrister
Correspondence Address2 Palatine Avenue
London
N16 8XH
Director NameMr John Paul Hussey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2012(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Palatine Avenue
London
N16 8XH
Director NameEsther Serena Sharp
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(26 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2022)
RoleFilm Librarian
Country of ResidenceUnited Kingdom
Correspondence Address2 Palatine Avenue
London
N16 8XH

Contact

Telephone020 72541967
Telephone regionLondon

Location

Registered Address9 Palatine Avenue
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carron Hart
6.25%
Ordinary
1 at £1Danielle Zezulinski & John Paul Hussey
6.25%
Ordinary
1 at £1Jeremy M. Pereira
6.25%
Ordinary
1 at £1John Martin & Natasha Martin
6.25%
Ordinary
1 at £1Julia Gardner
6.25%
Ordinary
1 at £1Karen Phillipson
6.25%
Ordinary
1 at £1Margaret Page
6.25%
Ordinary
1 at £1Mr Paul Bryant
6.25%
Ordinary
1 at £1Praba Kanagasbai
6.25%
Ordinary
1 at £1Serena Sharp
6.25%
Ordinary
1 at £1Yvonne Polydorou & Mr Nicolaus Polydorou
6.25%
Ordinary
5 at £1Nectabond LTD
31.25%
Ordinary

Financials

Year2014
Net Worth£12,057
Cash£11,987
Current Liabilities£1,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
30 March 2022Termination of appointment of Esther Serena Sharp as a director on 30 March 2022 (1 page)
30 March 2022Appointment of Mr Thomas Hilverkus as a director on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from 2 Palatine Avenue London N16 8XH England to 9 Palatine Avenue London N16 8XH on 30 March 2022 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with updates (6 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (6 pages)
11 June 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
10 February 2019Appointment of Mr Robert Mark Rea as a director on 10 February 2019 (2 pages)
10 February 2019Termination of appointment of John Paul Hussey as a director on 10 February 2019 (1 page)
4 February 2019Registered office address changed from C/O Jp Hussey 6 Palatine Avenue London N16 8XH to 2 Palatine Avenue London N16 8XH on 4 February 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 16
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 16
(5 pages)
21 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 16
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 16
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 16
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Termination of appointment of Natasha Martin as a director on 27 March 2013 (1 page)
29 May 2013Termination of appointment of Natasha Martin as a director on 27 March 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 October 2012Appointment of Esther Serena Sharp as a director on 15 October 2012 (2 pages)
27 October 2012Appointment of Esther Serena Sharp as a director on 15 October 2012 (2 pages)
24 October 2012Appointment of Karen Phillipson as a secretary on 15 October 2012 (1 page)
24 October 2012Appointment of Karen Phillipson as a secretary on 15 October 2012 (1 page)
17 October 2012Termination of appointment of Katherine Isabel Brown as a director on 10 October 2012 (1 page)
17 October 2012Termination of appointment of Katherine Isabel Brown as a director on 10 October 2012 (1 page)
15 October 2012Registered office address changed from C/O C/O Kate Brown 16 Palatine Avenue London N16 8XH United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O C/O Kate Brown 16 Palatine Avenue London N16 8XH United Kingdom on 15 October 2012 (1 page)
18 September 2012Appointment of Mr John Paul Hussey as a director on 18 September 2012 (2 pages)
18 September 2012Appointment of Mr John Paul Hussey as a director on 18 September 2012 (2 pages)
4 July 2012Termination of appointment of Carol Anne Parker as a director on 29 June 2012 (2 pages)
4 July 2012Termination of appointment of Carol Anne Parker as a director on 29 June 2012 (2 pages)
3 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Carol Parker on 2 May 2012 (2 pages)
3 July 2012Director's details changed for Carol Parker on 2 May 2012 (2 pages)
3 July 2012Director's details changed for Carol Parker on 2 May 2012 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
21 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
19 June 2010Director's details changed for Natasha Martin on 14 April 2010 (2 pages)
19 June 2010Director's details changed for Natasha Martin on 14 April 2010 (2 pages)
19 June 2010Director's details changed for Ms Katherine Isabel Brown on 14 April 2010 (2 pages)
19 June 2010Director's details changed for Ms Katherine Isabel Brown on 14 April 2010 (2 pages)
3 February 2010Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page)
3 February 2010Director's details changed for Carol Parker on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page)
3 February 2010Termination of appointment of James Hollis as a secretary (1 page)
3 February 2010Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page)
3 February 2010Director's details changed for Carol Parker on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of James Hollis as a secretary (1 page)
3 February 2010Director's details changed for Carol Parker on 3 February 2010 (2 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 16/04/09; full list of members (8 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 16/04/09; full list of members (8 pages)
14 May 2009Registered office changed on 14/05/2009 from 2 mansion house place london N16 8XH united kingdom (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from 2 mansion house place london N16 8XH united kingdom (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 16/04/08; full list of members (9 pages)
14 May 2008Registered office changed on 14/05/2008 from 15 palatine avenue london N16 8XH (1 page)
14 May 2008Registered office changed on 14/05/2008 from 15 palatine avenue london N16 8XH (1 page)
14 May 2008Return made up to 16/04/08; full list of members (9 pages)
13 May 2008Appointment terminated secretary carol parker (1 page)
13 May 2008Appointment terminated secretary carol parker (1 page)
13 May 2008Secretary appointed mr james alexander hollis (1 page)
13 May 2008Secretary appointed mr james alexander hollis (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 16/04/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
13 August 2007Return made up to 16/04/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Director resigned (2 pages)
17 January 2007Director resigned (2 pages)
17 January 2007Director resigned (2 pages)
17 January 2007Director resigned (2 pages)
11 August 2006Return made up to 16/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 August 2006Return made up to 16/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
23 June 2005Return made up to 16/04/05; full list of members (12 pages)
23 June 2005Return made up to 16/04/05; full list of members (12 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 16/04/04; full list of members (14 pages)
1 June 2004Return made up to 16/04/04; full list of members (14 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
17 June 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 June 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
21 June 2001Return made up to 16/04/01; full list of members (12 pages)
21 June 2001Return made up to 16/04/01; full list of members (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 May 2000Return made up to 16/04/00; full list of members (12 pages)
12 May 2000Return made up to 16/04/00; full list of members (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 16/04/98; full list of members (8 pages)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
17 May 1999Return made up to 16/04/98; full list of members (8 pages)
2 February 1999Registered office changed on 02/02/99 from: 12 mansion house place palatine ave stoke newington N16 8XH (1 page)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 12 mansion house place palatine ave stoke newington N16 8XH (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
25 June 1998Return made up to 16/04/96; full list of members (8 pages)
25 June 1998Return made up to 16/04/96; full list of members (8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 March 1997 (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (6 pages)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
22 April 1997Secretary resigned (1 page)
17 January 1997Full accounts made up to 31 March 1996 (5 pages)
17 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
28 May 1996Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1996Director resigned (1 page)
28 May 1996Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 April 1994Return made up to 16/04/94; no change of members (4 pages)
13 April 1994Return made up to 16/04/94; no change of members (4 pages)
29 June 1993Return made up to 31/12/92; full list of members (7 pages)
29 June 1993Return made up to 31/12/92; full list of members (7 pages)
6 May 1993Return made up to 12/02/93; full list of members (8 pages)
6 May 1993Return made up to 12/02/93; full list of members (8 pages)
1 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 April 1986Incorporation (17 pages)
16 April 1986Incorporation (17 pages)