Company NameWaterford Court Residents Management Limited
Company StatusActive
Company Number02030372
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 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 NameMr Martin Andrew Myers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Tariq Kazi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Stanley Anthony Salter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Director NameDr Elaine Hui
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Norman Rattenbury
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr James Brand
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterford Court 20 Daventry Street
London
NW1 6TD
Director NameMs Sana Rahman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address81 Best Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
Director NameMs Ayesha Ovaisi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 November 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Stephen John Cole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 February 1994)
RoleFilm Producer
Correspondence Address5 Stalbridge Street
London
NW1 6TG
Director NameMiss Gillian Alex McCracken
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 February 2001)
RoleNursing/Medicine
Correspondence Address20 Daventry Street
London
NW1 6TD
Director NameTrevor Carl Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 1999)
RoleMarketing Consultant
Correspondence AddressFlat 1 18 Daventry Street
London
NW1 6TD
Director NameMr Geoffrey Stephen Pritchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 February 2001)
RoleConsultant
Correspondence AddressOaklands 24 Royston Park Road
Pinner
Middlesex
HA5 4AE
Director NameMrs Jennifer Richards
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 August 2006)
RoleInvestment Banker
Correspondence Address18 Daventry Street
London
NW1 6TD
Director NameCarol Anne Trevor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2002)
RoleCivil Servant
Correspondence Address20 Daventry Street
London
NW1 6TD
Director NameMr Aly Alaily
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 January 2009)
RoleConsultant Gynaecologist
Correspondence AddressMaynards Oast
Appledore Road
Tenterden
Kent
TN30 7DE
Secretary NameMr Geoffrey Stephen Pritchard
NationalityBritish
StatusResigned
Appointed07 February 1992(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressOaklands 24 Royston Park Road
Pinner
Middlesex
HA5 4AE
Director NamePaul Carthew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1996)
RoleFinancial Trader
Correspondence AddressIvy House
Landimore
Gower Swansea
SA3 1HD
Wales
Director NameNorman Rattenbury
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 January 2009)
RoleEngineer Surveyor
Correspondence AddressFlat 8 Waterford Court
20 Daventry Street
London
NW1 5NX
Director NameMr Martin Andrew Myers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(10 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Waterford Court
5 Stalbridge Street
London
NW1 6TG
Director NameDr Elaine Hui
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 January 2009)
RoleFull-Time Student
Country of ResidenceUnited Kingdom
Correspondence AddressFalt 1 3 Stalbridge Street
London
NW1 6TG
Director NamePeter Adamthwaite
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2006)
RoleRetired
Correspondence AddressFlat 2 18 Daventry Street
London
NW1 6TD
Secretary NameNorman Rattenbury
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 2009)
RoleCompany Director
Correspondence AddressFlat 8 Waterford Court
20 Daventry Street
London
NW1 5NX
Secretary NameNorman Rattenbury
NationalityBritish
StatusResigned
Appointed15 February 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 2009)
RoleCompany Director
Correspondence AddressFlat 8 Waterford Court
20 Daventry Street
London
NW1 5NX
Director NameMrs Lynne Mansfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Waterford Court
20 Daventry Street
London
NW1 6TD
Director NameMr Aly Alaily
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterford Court
20 Daventry Street
London
NW1 6TD
Director NameMr Stanley Anthony Salter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Waterford Court
20 Daventry Street
London
NW1 6TD
Director NameMs Nina Soraya Goolamali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Waterford Court
20 Daventry Street
London
NW1 6TD
Director NameMiss Ewelina Joanna Gawlowska
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed20 December 2011(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address81 Best Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
Director NamePeter Haydn Mansfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(28 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Ivor Place
Marylebone
London
NW1 6EA
Director NameLynne Jane Mansfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(28 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Ivor Place
Marylebone
London
NW1 6EA
Secretary NameMr Gary Terence Andrews
StatusResigned
Appointed22 December 2016(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address81 Best Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
Director NameMr Peter John Thomas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood House Old Minster Lovell
Minster Lovell
Witney
OX29 0RN

Location

Registered Address192-198 4th Floor Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,920
Cash£19,614
Current Liabilities£3,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

16 June 2000Delivered on: 26 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of daventry street london borough of city of westminster t/n NGL543068.
Outstanding
16 June 2000Delivered on: 26 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of daventry st,london borough of city of westminster; ngl 543069.
Outstanding
18 January 1994Delivered on: 21 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
3 December 1993Delivered on: 9 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement car park and escape stairs leading to daventry street, london NW1 and land on the north east side of daventry street (waterford court). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

27 September 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
26 September 2023Registered office address changed from 3 Stalbridge Street London NW1 6TG England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 September 2023 (1 page)
26 September 2023Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX on 26 September 2023 (1 page)
25 August 2023Registered office address changed from 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG England to 3 Stalbridge Street London NW1 6TG on 25 August 2023 (1 page)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 October 2022Termination of appointment of Gary Terence Andrews as a secretary on 31 October 2022 (1 page)
22 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
10 March 2022Director's details changed for Dr Sana Usman on 23 February 2022 (2 pages)
2 March 2022Appointment of Ms Ayesha Ovaisi as a director on 23 February 2022 (2 pages)
2 March 2022Appointment of Dr Sana Usman as a director on 23 February 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
17 June 2021Termination of appointment of Peter John Thomas as a director on 16 June 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 November 2018Satisfaction of charge 4 in full (1 page)
19 November 2018Satisfaction of charge 3 in full (1 page)
19 November 2018Satisfaction of charge 1 in full (2 pages)
19 November 2018Satisfaction of charge 2 in full (1 page)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Termination of appointment of Ewelina Joanna Gawlowska as a director on 22 July 2018 (1 page)
24 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 January 2018Appointment of Mr James Brand as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter John Thomas as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr James Brand as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter John Thomas as a director on 4 January 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
14 March 2017Termination of appointment of Nina Soraja Goolamali as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Nina Soraja Goolamali as a director on 6 March 2017 (1 page)
23 December 2016Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG to 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Gary Terence Andrews as a secretary on 22 December 2016 (2 pages)
23 December 2016Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG to 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Gary Terence Andrews as a secretary on 22 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 23
(9 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 23
(9 pages)
13 June 2016Appointment of Mr Norman Rattenbury as a director on 3 June 2016 (2 pages)
13 June 2016Appointment of Mr Norman Rattenbury as a director on 3 June 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 23
(7 pages)
2 June 2015Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 23
(7 pages)
2 June 2015Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 23
(7 pages)
31 March 2015Director's details changed for Peter Haydn Mansfield on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Dr. Elaine Hui on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Ms Nina Soraja Goolamali on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 23
(8 pages)
31 March 2015Director's details changed for Lynne Jane Mansfield on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 23
(8 pages)
31 March 2015Director's details changed for Peter Haydn Mansfield on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Lynne Jane Mansfield on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Ms Nina Soraja Goolamali on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Dr. Elaine Hui on 31 March 2015 (2 pages)
23 February 2015Appointment of Mr Stanley Anthony Salter as a director on 24 September 2014 (3 pages)
23 February 2015Appointment of Dr. Elaine Hui as a director on 24 September 2014 (3 pages)
23 February 2015Appointment of Dr. Elaine Hui as a director on 24 September 2014 (3 pages)
23 February 2015Appointment of Mr Stanley Anthony Salter as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Lynne Jane Mansfield as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Lynne Jane Mansfield as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Miss Nina Soraja Goolamali as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Miss Nina Soraja Goolamali as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Peter Haydn Mansfield as a director on 24 September 2014 (3 pages)
11 February 2015Appointment of Peter Haydn Mansfield as a director on 24 September 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 23
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 23
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Registered office address changed from C/O Flat 8 Waterford Court 20 Daventry Street London NW1 6TD United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Flat 8 Waterford Court 20 Daventry Street London NW1 6TD United Kingdom on 26 September 2013 (1 page)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 March 2012Appointment of Miss Ewelina Gawlowska as a director (2 pages)
1 March 2012Appointment of Miss Ewelina Gawlowska as a director (2 pages)
16 February 2012Registered office address changed from C/O Lynne Mansfield 2 Waterford Court 20 Daventry Street London NW1 6TD on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Stanley Salter as a director (1 page)
16 February 2012Appointment of Mr Martin Andrew Myers as a director (2 pages)
16 February 2012Termination of appointment of Aly Alaily as a director (1 page)
16 February 2012Appointment of Mr Tariq Kazi as a director (2 pages)
16 February 2012Termination of appointment of Nina Goolamali as a director (1 page)
16 February 2012Termination of appointment of Stanley Salter as a director (1 page)
16 February 2012Termination of appointment of Lynne Mansfield as a director (1 page)
16 February 2012Appointment of Mr Martin Andrew Myers as a director (2 pages)
16 February 2012Registered office address changed from C/O Lynne Mansfield 2 Waterford Court 20 Daventry Street London NW1 6TD on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Nina Goolamali as a director (1 page)
16 February 2012Termination of appointment of Lynne Mansfield as a director (1 page)
16 February 2012Termination of appointment of Aly Alaily as a director (1 page)
16 February 2012Appointment of Mr Tariq Kazi as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 November 2010Appointment of Miss Nina Goolamali as a director (2 pages)
17 November 2010Appointment of Miss Nina Goolamali as a director (2 pages)
19 October 2010Appointment of Mr Aly Alaily as a director (2 pages)
19 October 2010Appointment of Mr Aly Alaily as a director (2 pages)
18 October 2010Registered office address changed from 39a, High Street, Hemel Hempstead, Herts, HP1 3AA on 18 October 2010 (1 page)
18 October 2010Appointment of Mr Stanley Anthony Salter as a director (2 pages)
18 October 2010Registered office address changed from 39a, High Street, Hemel Hempstead, Herts, HP1 3AA on 18 October 2010 (1 page)
18 October 2010Appointment of Mr Stanley Anthony Salter as a director (2 pages)
17 October 2010Termination of appointment of Peter Thomas as a director (1 page)
17 October 2010Termination of appointment of Peter Thomas as a director (1 page)
17 October 2010Termination of appointment of Martin Myers as a director (1 page)
17 October 2010Termination of appointment of Ewelina Gawlowska as a director (1 page)
17 October 2010Termination of appointment of Martin Myers as a director (1 page)
17 October 2010Termination of appointment of Ewelina Gawlowska as a director (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Appointment of Mrs Lynne Mansfield as a director (2 pages)
8 July 2010Appointment of Mrs Lynne Mansfield as a director (2 pages)
22 March 2010Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Appointment of Mr Peter John Thomas as a director (2 pages)
9 October 2009Appointment of Mr Peter John Thomas as a director (2 pages)
9 October 2009Appointment of Miss Ewelina Gawlowska as a director (2 pages)
9 October 2009Appointment of Miss Ewelina Gawlowska as a director (2 pages)
5 May 2009Return made up to 07/02/09; full list of members (13 pages)
5 May 2009Appointment terminated director norman rattenbury (1 page)
5 May 2009Appointment terminated secretary norman rattenbury (1 page)
5 May 2009Appointment terminated secretary norman rattenbury (1 page)
5 May 2009Appointment terminated director norman rattenbury (1 page)
5 May 2009Return made up to 07/02/09; full list of members (13 pages)
1 May 2009Appointment terminated director aly alaily (1 page)
1 May 2009Appointment terminated director elaine hui (1 page)
1 May 2009Appointment terminated director elaine hui (1 page)
1 May 2009Appointment terminated director aly alaily (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 07/02/07; full list of members (11 pages)
21 April 2007Return made up to 07/02/07; full list of members (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 07/02/06; full list of members (10 pages)
20 February 2006Return made up to 07/02/06; full list of members (10 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 07/02/05; no change of members (9 pages)
17 February 2005Return made up to 07/02/05; no change of members (9 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 07/02/04; full list of members (10 pages)
9 March 2004Return made up to 07/02/04; full list of members (10 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (10 pages)
7 March 2003Return made up to 07/02/03; full list of members (10 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 April 2002New secretary appointed (1 page)
23 April 2002New secretary appointed (1 page)
23 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 07/02/01; full list of members (10 pages)
27 March 2001Return made up to 07/02/01; full list of members (10 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
2 October 2000Full accounts made up to 31 March 2000 (7 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
6 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
2 September 1999Full accounts made up to 31 March 1999 (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1998Full accounts made up to 31 March 1998 (7 pages)
13 August 1998Full accounts made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 07/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1998Return made up to 07/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 07/02/97; full list of members (7 pages)
27 March 1997Return made up to 07/02/97; full list of members (7 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 December 1996Full accounts made up to 31 March 1996 (7 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Return made up to 07/02/96; full list of members (7 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Return made up to 07/02/96; full list of members (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (8 pages)
30 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
9 December 1993Particulars of mortgage/charge (4 pages)
9 December 1993Particulars of mortgage/charge (4 pages)
23 June 1986Incorporation (13 pages)
23 June 1986Incorporation (13 pages)