Company NameGreystoke Lodge Limited
Company StatusActive
Company Number02068634
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sanya Parvin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address32 Greystoke Lodge Hanger Lane
London
W5 1EW
Director NameMr Amir Reza Nouraei
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Christopher Neil Shimmen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Deepraj Singh Dhadialla
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Rushabh Raul Varsheet Haria
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(36 years, 11 months after company formation)
Appointment Duration7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Greystoke Lodge Hanger Lane
London
W5 1EW
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed01 August 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameHenry James Arnott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleChartered Surveyor
Correspondence AddressThe Old Surgery
South Park
Sevenoaks
Kent
TN13 1EN
Director NameMartin Cumberworth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 1997)
RoleActuary
Correspondence AddressFlat 4 Greystoke Lodge
London
W5 1EW
Director NameGarry Michael Townsend
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleChartered Surveyor
Correspondence Address14 Bluebell Wood
Billericay
Essex
CM12 0ES
Secretary NameMichael John Dickinson
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressHolly Lodge 19 Dresden Way
Weybridge
Surrey
KT13 9AU
Director NameMr Richard John Chapman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2000)
RoleContracts Manager
Correspondence Address21 Greystoke Lodge
London
W5 1EW
Secretary NameStephen Barrington Hammett
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address9 Coniston Close
Chiswick
London
W4 3UG
Director NameMr Ian Robert Banks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1993)
RoleBanker
Correspondence Address28 Greystoke Lodge
Ealing
London
W5 1EW
Director NameCaroline Margaret Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1997)
RolePension Manager
Correspondence AddressFlat 3 Greystoke Lodge
Hanger Lane Ealing
London
W5 1EW
Director NameJane Isobel Geraghty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1997)
RoleChildrenswear Clothing Buyer
Correspondence Address40 Greystoke Lodge
Hanger Lane Ealing
London
W5 1EW
Secretary NameMark Jonathan Kober-Smith
NationalityBritish
StatusResigned
Appointed23 September 1996(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1997)
RoleCompany Director
Correspondence Address31 Watermint Quay
London
N16 6DN
Director NameDr Shamil George Naoum
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(9 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address34 The Mall
Ealing
London
W5 3TJ
Director NameMiss Jyotika Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(9 years, 12 months after company formation)
Appointment Duration23 years, 3 months (resigned 27 January 2020)
RoleImportant Finance Management
Country of ResidenceUnited Kingdom
Correspondence Address34 The Mall
Ealing
London
W5 3TJ
Secretary NameMr Kenneth John Charles Cook
NationalityBritish
StatusResigned
Appointed20 March 1997(10 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressCuckoo Cottage Cuckoo Lane
Tonbridge
Kent
TN11 0AG
Director NameHelen Elizabeth Edmonds
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2003)
RoleGeotechnical Engineer
Correspondence Address20 Greystoke Lodge
Hanger Lane
London
W5 1EW
Director NameKevin Joseph Keegan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2004)
RoleSoftware Consultant
Correspondence Address5 Greystoke Lodge
Hanger Lane
London
W5 1EW
Director NameJeremy Nicholas Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2003)
RoleComputing
Correspondence Address27 Greystoke Lodge
Hanger Lane
London
W5 1EW
Director NameGiuseppe Giarraputo
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 July 2010)
RoleTailor
Correspondence Address17 Langdale Gardens
Western Avenue
Perivale
Middlesex
UB6 8DG
Director NameJason Carne Thomas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2007)
RolePublic Service
Correspondence Address13 Greystoke Lodge
Hanger Lane
Ealing
London
W5 1EW
Director NameMs Fiona Maureen Louise Dymott
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2013)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address34 The Mall
Ealing
London
W5 3TJ
Director NameMrs Elizabeth Monsef
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(24 years, 4 months after company formation)
Appointment Duration8 years (resigned 12 March 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address34 The Mall
Ealing
London
W5 3TJ
Director NameMs Rosanna Giarraputo
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleResident Liaison And Community Investment Officer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Spenflex LTD
9.52%
Ordinary
1 at £1Ali Sheikh-ali
2.38%
Ordinary
1 at £1Amir Reza Nouraei
2.38%
Ordinary
1 at £1Deborah Ann Chubb & Jonathan James Benn
2.38%
Ordinary
1 at £1Demetre Sotiropoulos
2.38%
Ordinary
1 at £1Dr Shamil George Naoum
2.38%
Ordinary
1 at £1Gillian Sheila Evans
2.38%
Ordinary
1 at £1Harpinder Singh Dhariwal & Reena Singh Dhariwal
2.38%
Ordinary
1 at £1Haysport Properties LTD
2.38%
Ordinary
1 at £1Hiyam Ayoub
2.38%
Ordinary
1 at £1Hong Kiem Chau
2.38%
Ordinary
1 at £1Ionnis Marinos & Flora Marinos
2.38%
Ordinary
1 at £1James Francis Pengelly & Patricia Anne Moore
2.38%
Ordinary
1 at £1Kishore Siroomal Samtani & Chanchal Kishore Samtani
2.38%
Ordinary
1 at £1M.j. Silverton
2.38%
Ordinary
1 at £1Maha Osman Hamid Saeed
2.38%
Ordinary
1 at £1Mr Andrew Martin Thrower & Rachel Zoe Thrower
2.38%
Ordinary
1 at £1Mr Andrew Tomaszewski & Rebecca Catherine Tomaszewski
2.38%
Ordinary
1 at £1Mr Armun Ahluwalia & Ms Priya Khandpur
2.38%
Ordinary
1 at £1Mr Borislav Lazarov & Dushica Lazarov
2.38%
Ordinary
1 at £1Mr David Levy & Renee Levy
2.38%
Ordinary
1 at £1Mr Deepraj Singh Dhadialla
2.38%
Ordinary
1 at £1Mr Gurjit Sandhu
2.38%
Ordinary
1 at £1Mr Kamran Heydari
2.38%
Ordinary
1 at £1Mr Leslie Robert Smithson
2.38%
Ordinary
1 at £1Mr Mukhtar Ahmed Siddiqui
2.38%
Ordinary
1 at £1Mr Niall Patrick Whelan
2.38%
Ordinary
1 at £1Mrs Hansu Samtani & Chanchal Kishore Samtani
2.38%
Ordinary
1 at £1Mrs Kruna Budimlija
2.38%
Ordinary
1 at £1Ms J.h.b. Dell
2.38%
Ordinary
1 at £1Ms Jane Tylie Dutton
2.38%
Ordinary
1 at £1Ms Jonet Helen Barbara Dell
2.38%
Ordinary
1 at £1Ms Sherry Yasmin Monsef
2.38%
Ordinary
1 at £1Naresh Kumar Malik & Poonam Malik
2.38%
Ordinary
1 at £1Rosanna Giarraputo & Fiona Maureen Louise Dymott
2.38%
Ordinary
1 at £1Sarah Karrar
2.38%
Ordinary
1 at £1Sayna Parvin
2.38%
Ordinary
1 at £1Selina Smith
2.38%
Ordinary
1 at £1Zehra Alshafi
2.38%
Ordinary

Financials

Year2014
Net Worth£42

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 19 August 2020 with updates (7 pages)
22 July 2020Accounts for a dormant company made up to 25 December 2019 (6 pages)
29 January 2020Termination of appointment of Jyotika Shah as a director on 27 January 2020 (1 page)
29 January 2020Appointment of Mr Deepraj Singh Dhadialla as a director on 27 January 2020 (2 pages)
16 January 2020Termination of appointment of Elizabeth Monsef as a director on 12 March 2019 (1 page)
5 September 2019Confirmation statement made on 19 August 2019 with updates (7 pages)
2 July 2019Accounts for a dormant company made up to 25 December 2018 (6 pages)
24 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Christopher Neil Shimmen as a director on 29 May 2018 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
23 August 2017Termination of appointment of Fiona Maureen Louise Dymott as a director on 18 August 2017 (1 page)
23 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
23 August 2017Termination of appointment of Fiona Maureen Louise Dymott as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Rosanna Giarraputo as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Rosanna Giarraputo as a director on 18 August 2017 (1 page)
4 June 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
4 June 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
21 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
25 January 2016Appointment of Miss Rosanna Giarraputo as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Miss Fiona Dymott as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Miss Rosanna Giarraputo as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Miss Fiona Dymott as a director on 18 January 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 42
(10 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 42
(10 pages)
4 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
30 June 2015Termination of appointment of Shamil George Naoum as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Shamil George Naoum as a director on 30 June 2015 (1 page)
28 January 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 August 2014 (2 pages)
28 January 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 August 2014 (1 page)
28 January 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 August 2014 (1 page)
28 January 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 August 2014 (1 page)
28 January 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 August 2014 (2 pages)
28 January 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 August 2014 (2 pages)
14 January 2015Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 204 Northfield Avenue London W13 9SJ on 14 January 2015 (1 page)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 42
(9 pages)
14 January 2015Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 204 Northfield Avenue London W13 9SJ on 14 January 2015 (1 page)
14 January 2015Director's details changed for Dr Shamil George Naoum on 14 January 2014 (2 pages)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 42
(9 pages)
14 January 2015Director's details changed for Dr Shamil George Naoum on 14 January 2014 (2 pages)
13 January 2015Termination of appointment of Rosanna Giarraputo as a director on 1 June 2013 (1 page)
13 January 2015Appointment of Ms Sanya Parvin as a director on 15 December 2014 (2 pages)
13 January 2015Termination of appointment of Fiona Maureen Louise Dymott as a director on 5 June 2013 (1 page)
13 January 2015Registered office address changed from Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 13 January 2015 (1 page)
13 January 2015Termination of appointment of a director (1 page)
13 January 2015Termination of appointment of a director (1 page)
13 January 2015Secretary's details changed for Mr Kenneth John Charles Cook on 1 August 2014 (1 page)
13 January 2015Appointment of Mr Amir Reza Nouraei as a director on 15 December 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Kenneth John Charles Cook on 1 August 2014 (1 page)
13 January 2015Termination of appointment of Rosanna Giarraputo as a director on 1 June 2013 (1 page)
13 January 2015Secretary's details changed for Mr Kenneth John Charles Cook on 1 August 2014 (1 page)
13 January 2015Appointment of Ms Sanya Parvin as a director on 15 December 2014 (2 pages)
13 January 2015Termination of appointment of Fiona Maureen Louise Dymott as a director on 5 June 2013 (1 page)
13 January 2015Registered office address changed from Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Fiona Maureen Louise Dymott as a director on 5 June 2013 (1 page)
13 January 2015Appointment of Mr Amir Reza Nouraei as a director on 15 December 2014 (2 pages)
13 January 2015Termination of appointment of Rosanna Giarraputo as a director on 1 June 2013 (1 page)
30 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
(11 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
(11 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (11 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (11 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (11 pages)
14 October 2011Director's details changed for Miss Jyotika Shah on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Dr Shamil George Naoum on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Dr Shamil George Naoum on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Miss Jyotika Shah on 14 October 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
9 March 2011Appointment of Ms Rosanna Giarraputo as a director (2 pages)
9 March 2011Appointment of Ms Rosanna Giarraputo as a director (2 pages)
9 March 2011Appointment of Mrs Elizabeth Monsef as a director (2 pages)
9 March 2011Appointment of Mrs Elizabeth Monsef as a director (2 pages)
9 March 2011Appointment of Ms Fiona Maureen Louise Dymott as a director (2 pages)
9 March 2011Appointment of Ms Fiona Maureen Louise Dymott as a director (2 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
27 September 2010Termination of appointment of Giuseppe Giarraputo as a director (1 page)
27 September 2010Termination of appointment of Giuseppe Giarraputo as a director (1 page)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (16 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (16 pages)
24 September 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
21 December 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
25 November 2008Return made up to 19/11/08; full list of members (15 pages)
25 November 2008Return made up to 19/11/08; full list of members (15 pages)
18 December 2007Return made up to 19/11/07; full list of members (11 pages)
18 December 2007Return made up to 19/11/07; full list of members (11 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 October 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
17 October 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
22 November 2006Return made up to 19/11/06; full list of members (11 pages)
22 November 2006Return made up to 19/11/06; full list of members (11 pages)
11 October 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
11 October 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
6 December 2005Return made up to 19/11/05; full list of members (10 pages)
6 December 2005Return made up to 19/11/05; full list of members (10 pages)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
28 October 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
22 December 2004Return made up to 19/11/04; change of members (8 pages)
22 December 2004Return made up to 19/11/04; change of members (8 pages)
22 October 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 December 2003Return made up to 19/11/03; change of members (9 pages)
17 December 2003Return made up to 19/11/03; change of members (9 pages)
9 October 2003Total exemption small company accounts made up to 25 December 2002 (3 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Total exemption small company accounts made up to 25 December 2002 (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 December 2002Return made up to 19/11/02; full list of members (23 pages)
4 December 2002Return made up to 19/11/02; full list of members (23 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 25 December 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 25 December 2001 (6 pages)
29 November 2001Return made up to 19/11/01; no change of members (7 pages)
29 November 2001Return made up to 19/11/01; no change of members (7 pages)
31 October 2001Total exemption small company accounts made up to 25 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 25 December 2000 (3 pages)
27 December 2000Return made up to 19/11/00; change of members (8 pages)
27 December 2000Return made up to 19/11/00; change of members (8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
17 July 2000Accounts for a small company made up to 25 December 1999 (3 pages)
17 July 2000Accounts for a small company made up to 25 December 1999 (3 pages)
21 December 1999Return made up to 19/11/99; full list of members (15 pages)
21 December 1999Return made up to 19/11/99; full list of members (15 pages)
20 December 1999Ad 18/11/99--------- £ si 7@1=7 £ ic 35/42 (2 pages)
20 December 1999Ad 18/11/99--------- £ si 7@1=7 £ ic 35/42 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 August 1999Accounts for a small company made up to 25 December 1998 (4 pages)
24 August 1999Accounts for a small company made up to 25 December 1998 (4 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
7 December 1998Return made up to 19/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Return made up to 19/11/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Accounts for a small company made up to 25 December 1997 (3 pages)
25 June 1998Accounts for a small company made up to 25 December 1997 (3 pages)
19 December 1997Return made up to 19/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1997Return made up to 19/11/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1997Accounts for a small company made up to 25 December 1996 (3 pages)
9 September 1997Accounts for a small company made up to 25 December 1996 (3 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
25 March 1997Auditor's resignation (2 pages)
25 March 1997Auditor's resignation (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 77 uxbridge road ealing london W5 5ST (1 page)
20 March 1997Registered office changed on 20/03/97 from: 77 uxbridge road ealing london W5 5ST (1 page)
19 December 1996Secretary's particulars changed (1 page)
19 December 1996Secretary's particulars changed (1 page)
19 December 1996New director appointed (1 page)
19 December 1996Return made up to 19/11/96; full list of members (19 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (1 page)
19 December 1996New director appointed (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Return made up to 19/11/96; full list of members (19 pages)
19 December 1996New director appointed (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary's particulars changed (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary's particulars changed (1 page)
9 August 1996Accounts for a small company made up to 25 December 1995 (4 pages)
9 August 1996Accounts for a small company made up to 25 December 1995 (4 pages)
31 January 1996Return made up to 19/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
31 January 1996Return made up to 19/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
12 October 1995Accounts for a small company made up to 25 December 1994 (4 pages)
12 October 1995Accounts for a small company made up to 25 December 1994 (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
16 January 1992Memorandum and Articles of Association (21 pages)
16 January 1992Memorandum and Articles of Association (21 pages)
29 October 1986Incorporation (29 pages)
29 October 1986Incorporation (29 pages)