Company NamePortland Place Management Limited
Company StatusActive
Company Number02012746
CategoryPrivate Limited Company
Incorporation Date22 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

Director NameDr Ahmed Chaouki Belhadj Mostefa
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Houdah Al-Hakim
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(35 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Myles David Strotton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 January 2020(33 years, 8 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressKingsland Road 266
Kingsland Road
London
E8 4DG
Director NameMr William Blacklock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 1993)
RoleAdministration
Correspondence Address163 Portland Road
London
N15 4SZ
Director NameMrs Jane Brand
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleChartered Surveyor
Correspondence Address58 Portland Road
London
N15 4SX
Director NameMr Patrick Crane
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleRetired
Correspondence Address62 Portland Road
London
N15 4SX
Director NameMr John Franks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 09 August 2016)
RoleArchitect
Correspondence Address41 Portland Road
London
N15 4SY
Director NameMr Julius Joseph
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 1995)
RoleConsultant Quantity Surveyor
Correspondence Address52 Portland Road
London
N15 4SX
Secretary NameMr John Franks
NationalityBritish
StatusResigned
Appointed21 December 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 August 2013)
RoleCompany Director
Correspondence Address41 Portland Road
London
N15 4SY
Director NameSerge Moes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityLuxembourg
StatusResigned
Appointed30 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1995)
RoleDir Luxembourg Tourist Office
Correspondence Address56 Portland Road
London
N15 4SX
Director NameAndrew McIntyre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 November 1999)
RolePharmacist Self Employed Locum
Correspondence Address171 Portland Road
Tottenham
London
N15 4SZ
Director NameRobert Steven Van-Niekerk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 November 1993(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 November 1996)
RoleTheatre Design
Correspondence Address86 Portland Place
Portland Road
London
N15 4SX
Director NameMargaret Frisby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 1994)
RoleOffice Manager
Correspondence Address70 Portland Place
Portland Road
London
N15 4SX
Director NameLinda Agamemnonos
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 1997)
RoleLegal Secretary
Correspondence Address76 Portland Place
Portland Road
Tottenham
London
N15 4RW
Director NameAdrian Marcus Possener
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 October 1994)
RoleSolicitor
Correspondence Address157 Portland Place
Portland Road
Seven Sisters
London
N15 4SZ
Director NameMr Richard Nunes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2002)
RoleCaterer
Correspondence Address94 Portland Road
London
N15 4SX
Director NameGeorge Markos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityHellenic
StatusResigned
Appointed20 June 1999(13 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2013)
RolePhysiotherapist
Correspondence Address108 Portland Road
London
N15 4SX
Director NameLloyd Miller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2002)
RoleManager
Correspondence Address116 Portland Road
London
N15 4SX
Director NameLouis Lucien Hyde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 August 2013)
RoleSales
Correspondence Address116 Portland Road
London
N15 4SX
Director NameEmma Halpin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2004)
RoleBeauty Therapist
Correspondence Address163 Portland Road
Seven Sisters
London
N15 4SZ
Director NameZena Ali
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 21 August 2013)
RoleTeacher
Correspondence Address110 Portland Road
London
N15 4SX
Director NameDr Adam Rawcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2010)
RoleIT Developer
Correspondence Address189 Portland Place
Portland Road
London
N15 4SZ
Director NameBrett Sinclair Elsmere Van Toen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(22 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address66 Portland Road
London
N15 4SX
Director NameJohn Velastegui
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(22 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2016)
RoleManager Superviser
Correspondence Address52 Portland Place Road
London
N15 4SX
Director NameVincent Garcia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleProperty Maint
Correspondence Address54 Portland Road
London
N15 4SX
Director NameKevin Brooks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 February 2018)
RoleDriving Examiner
Correspondence Address233 Portland Road
South Tottenham
London
N15 4SZ
Director NameThomas Zartov-Andreasen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed16 October 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2013)
RoleCabin Crew
Correspondence Address163 Portland Place Portland Road
London
N15 4SZ
Director NameMarcia Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2013)
RoleLeasehold Manager
Correspondence Address105 Holland Road
Kensal Green
London
NW10 5AT
Director NameBaya Cat
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Portland Road
South Tottenham
London
N15 4SY
Director NameMr Gavin Henry
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Bret Sinclair Elsmere Van Toen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Lauren Anderson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameMichael Laurie Magar Ltd (Corporation)
StatusResigned
Appointed14 August 2013(27 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2020)
Correspondence Address2nd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,800
Gross Profit£2,800
Net Worth£31,229
Cash£23,357
Current Liabilities£720

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 Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 20 December 2020 with updates (9 pages)
29 June 2020Appointment of Ms Lauren Anderson as a director on 24 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Gavin Henry on 16 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Bret Sinclair Elsmere Van Toen on 16 June 2020 (2 pages)
6 April 2020Termination of appointment of Michael Laurie Magar Ltd as a secretary on 1 January 2020 (1 page)
22 March 2020Appointment of Managed Exit Limited as a secretary on 1 January 2020 (2 pages)
22 March 2020Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH to 266 Kingsland Road London E8 4DG on 22 March 2020 (1 page)
9 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
14 January 2020Confirmation statement made on 20 December 2019 with updates (9 pages)
11 January 2019Confirmation statement made on 20 December 2018 with updates (9 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Appointment of Mr Bret Sinclair Elsmere Van Toen as a director on 28 September 2018 (2 pages)
30 August 2018Director's details changed for Mr Gavin Henry on 30 August 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Termination of appointment of Kevin Brooks as a director on 5 February 2018 (1 page)
21 December 2017Confirmation statement made on 20 December 2017 with updates (10 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (10 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (12 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (12 pages)
20 September 2016Termination of appointment of John Velastegui as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of John Velastegui as a director on 19 September 2016 (1 page)
1 September 2016Termination of appointment of John Franks as a director on 9 August 2016 (1 page)
1 September 2016Termination of appointment of Brett Sinclair Elsmere Van Toen as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Brett Sinclair Elsmere Van Toen as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of John Franks as a director on 9 August 2016 (1 page)
26 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
26 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 144
(15 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 144
(15 pages)
7 October 2015Secretary's details changed for Michael Laurie Magar Ltd on 27 May 2015 (1 page)
7 October 2015Secretary's details changed for Michael Laurie Magar Ltd on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor Melville House 8-12 Wood House Road London N12 0R9 to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor Melville House 8-12 Wood House Road London N12 0R9 to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page)
31 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
31 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 144
(15 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 144
(15 pages)
22 December 2014Appointment of Mr Gavin Henry as a director on 17 December 2014 (2 pages)
22 December 2014Appointment of Mr Gavin Henry as a director on 17 December 2014 (2 pages)
2 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 144
(14 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 144
(14 pages)
2 September 2013Register(s) moved to registered inspection location (1 page)
2 September 2013Register inspection address has been changed (1 page)
2 September 2013Register inspection address has been changed (1 page)
2 September 2013Register(s) moved to registered inspection location (1 page)
21 August 2013Termination of appointment of Baya Cat as a director (1 page)
21 August 2013Termination of appointment of Marcia Green as a director (1 page)
21 August 2013Termination of appointment of George Markos as a director (1 page)
21 August 2013Termination of appointment of Thomas Zartov-Andreasen as a director (1 page)
21 August 2013Termination of appointment of Thomas Zartov-Andreasen as a director (1 page)
21 August 2013Termination of appointment of Marcia Green as a director (1 page)
21 August 2013Termination of appointment of Baya Cat as a director (1 page)
21 August 2013Termination of appointment of Marcia Green as a director (1 page)
21 August 2013Termination of appointment of Louis Hyde as a director (1 page)
21 August 2013Termination of appointment of Zena Ali as a director (1 page)
21 August 2013Termination of appointment of Louis Hyde as a director (1 page)
21 August 2013Termination of appointment of Marcia Green as a director (1 page)
21 August 2013Termination of appointment of George Markos as a director (1 page)
21 August 2013Termination of appointment of Zena Ali as a director (1 page)
14 August 2013Termination of appointment of John Franks as a secretary (1 page)
14 August 2013Termination of appointment of John Franks as a secretary (1 page)
14 August 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
14 August 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
14 February 2013Appointment of Baya Cat as a director (3 pages)
14 February 2013Appointment of Baya Cat as a director (3 pages)
13 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (20 pages)
13 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (20 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
16 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (25 pages)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (25 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (25 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (25 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (4 pages)
6 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (24 pages)
6 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (24 pages)
18 January 2010Termination of appointment of Adam Rawcliffe as a director (2 pages)
18 January 2010Termination of appointment of Adam Rawcliffe as a director (2 pages)
18 January 2010Appointment of Marcia Green as a director (1 page)
18 January 2010Appointment of Marcia Green as a director (1 page)
22 July 2009Director appointed marcia green (1 page)
22 July 2009Director appointed marcia green (1 page)
13 July 2009Appointment terminated director vincent garcia (1 page)
13 July 2009Appointment terminated director vincent garcia (1 page)
24 March 2009Director appointed vincent garcia logged form (2 pages)
24 March 2009Director appointed vincent garcia logged form (2 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o michael laurie magar melville house 8-12 woodhouse road london N12 0RG (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o michael laurie magar melville house 8-12 woodhouse road london N12 0RG (1 page)
9 February 2009Return made up to 21/12/08; full list of members (12 pages)
9 February 2009Director appointed thomas zartov-andreasen logged form (2 pages)
9 February 2009Return made up to 21/12/08; full list of members (12 pages)
9 February 2009Director appointed thomas zartov-andreasen logged form (2 pages)
6 February 2009Registered office changed on 06/02/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
6 February 2009Registered office changed on 06/02/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
5 February 2009Director appointed brett sinclair elsmere van toen logged form (2 pages)
5 February 2009Director appointed brett sinclair elsmere van toen logged form (2 pages)
23 October 2008Director and secretary appointed thomas zartov-andreasen (1 page)
23 October 2008Director appointed kevin brooks (1 page)
23 October 2008Director appointed kevin brooks (1 page)
23 October 2008Return made up to 21/12/07; full list of members (8 pages)
23 October 2008Director and secretary appointed thomas zartov-andreasen (1 page)
23 October 2008Return made up to 21/12/07; full list of members (8 pages)
11 August 2008Registered office changed on 11/08/2008 from, solitare property management LTD, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, solitare property management LTD, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page)
24 June 2008Director appointed dr adam rawcliffe (2 pages)
24 June 2008Director appointed john velastegui (2 pages)
24 June 2008Full accounts made up to 31 March 2006 (7 pages)
24 June 2008Director appointed garcia vincent (2 pages)
24 June 2008Director appointed dr adam rawcliffe (2 pages)
24 June 2008Director appointed garcia vincent (2 pages)
24 June 2008Full accounts made up to 31 March 2007 (7 pages)
24 June 2008Director appointed john velastegui (2 pages)
24 June 2008Full accounts made up to 31 March 2006 (7 pages)
24 June 2008Full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 21/12/06; full list of members (11 pages)
24 January 2007Return made up to 21/12/06; full list of members (11 pages)
5 May 2006Full accounts made up to 31 March 2005 (6 pages)
5 May 2006Full accounts made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 21/12/05; full list of members (11 pages)
20 January 2006Return made up to 21/12/05; full list of members (11 pages)
4 August 2005Full accounts made up to 31 March 2004 (6 pages)
4 August 2005Full accounts made up to 31 March 2004 (6 pages)
16 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
9 January 2004Return made up to 21/12/03; full list of members (11 pages)
9 January 2004Return made up to 21/12/03; full list of members (11 pages)
12 December 2003Full accounts made up to 31 March 2003 (5 pages)
12 December 2003Full accounts made up to 31 March 2003 (5 pages)
10 October 2003Registered office changed on 10/10/03 from: 5 windus road, london, N16 6UT (1 page)
10 October 2003Registered office changed on 10/10/03 from: 5 windus road, london, N16 6UT (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 31 March 2002 (5 pages)
5 March 2003Full accounts made up to 31 March 2002 (5 pages)
19 February 2003Registered office changed on 19/02/03 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page)
19 February 2003Registered office changed on 19/02/03 from: lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ (1 page)
27 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(11 pages)
27 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(11 pages)
6 January 2003Registered office changed on 06/01/03 from: 4 6 windus mews, windus road, london, N16 6UP (1 page)
6 January 2003Registered office changed on 06/01/03 from: 4 6 windus mews, windus road, london, N16 6UP (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 21/12/01; no change of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 21/12/01; no change of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
27 June 2001Registered office changed on 27/06/01 from: 250,st ann's road,, london,, N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250,st ann's road,, london,, N15 5BN (1 page)
23 February 2001Return made up to 21/12/00; full list of members (11 pages)
23 February 2001Return made up to 21/12/00; full list of members (11 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
25 January 2000Return made up to 21/12/99; no change of members (7 pages)
25 January 2000Return made up to 21/12/99; no change of members (7 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 December 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 December 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Return made up to 21/12/94; no change of members (6 pages)
16 January 1996Return made up to 21/12/94; no change of members (6 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 April 1986Incorporation (13 pages)
22 April 1986Incorporation (13 pages)