Company Name138-140 Gloucester Terrace (Management) Limited
Company StatusActive
Company Number02080521
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 4 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 NameMrs Frosso Tillyris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Arun Soni
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Global Strategy
Country of ResidenceGermany
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr David Jason Gourgey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 December 2020(34 years after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressDevonshire House 29-31 Oaklands Road
Bromley
BR1 3SW
Director NameMr Eugene Austin Pascal Obrien
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1995)
RoleCompany Executive
Correspondence AddressKincora House
Edenderry
County Offlay
Irish
Director NameBrian Edward Cotter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1995)
RoleCompany Executive
Correspondence Address46 Louvain Ardilea
Clonskeagh
Dublin
14
Director NameJohn Alan Varley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 1996)
RoleConsultant
Correspondence AddressFlat 6 Cheltenham Court
138-140 Gloucester Terrace
London
W2 6HR
Director NameSavvas Thoupou
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address140 Flat 2 Gloucester Terrace
London
W2 6HR
Director NameDavid Bradly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1998)
RoleBarrister
Correspondence AddressFlat 11 140 Gloucester Terrace
London
W2 6HR
Secretary NameDavid Bradly
NationalityBritish
StatusResigned
Appointed11 December 1996(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1998)
RoleBarrister
Correspondence AddressFlat 11 140 Gloucester Terrace
London
W2 6HR
Director NameDavid John Searle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2000)
RolePrinter
Correspondence Address10 Links Way
Northwood
Middlesex
HA6 2XB
Director NameJason Jon Boyer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1999)
RoleBanker
Correspondence AddressFlat 11 Cheltenham Court
138-140 Gloucester Terrace
London
W2 6HR
Secretary NameJason Jon Boyer
NationalityCanadian
StatusResigned
Appointed13 March 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1999)
RoleCompany Director
Correspondence AddressFlat 11 Cheltenham Court
138-140 Gloucester Terrace
London
W2 6HR
Secretary NameEdmund Christian Stewart-Smith
NationalityBritish
StatusResigned
Appointed04 September 1999(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2004)
RoleAdvertising
Correspondence Address11 Cheltenham Court
138-140 Gloucester Terrace
London
W2 6HR
Director NameWalid Al Sayegh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 September 2001)
RoleEngineer
Correspondence Address111 Ullswater Crescent
London
SW15 3RE
Director NameMs April La Russe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2004)
RoleFund Manager
Correspondence AddressFlat 1
138-140 Gloucester Terrace
London
W2 6HR
Director NameEdmund Christian Stewart Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2005)
RoleExecutive
Correspondence Address140 Gloucester Terrace
London
W2 6HR
Secretary NameCraig Howard Wyncoll
NationalityBritish
StatusResigned
Appointed04 January 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 9 Cheltenham Road
138-140 Gloucester Terrace
London
W2 6HR
Director NameCraig Howard Wyncoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1101 The Balmoral Apartments
Praed Street
London
W2W 1JN
Director NameStephen Bamford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheltenham Court
140 Gloucester Terrace
London
W2 6HR
Director NameChristopher David Pask
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(18 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD
Director NameMr Thomas Donald Richardson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(22 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMiss Katie Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2019)
RoleExecutive Search Cons
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD
Director NameMr Duncan Forrester Agar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2019)
RoleProperty Co Director
Country of ResidenceEngland
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD
Director NameMrs Rebecca Agar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1996)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1996)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2004(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2005)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameGordon And Co Ltd (Corporation)
StatusResigned
Appointed27 March 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2017)
Correspondence AddressBentley House 4a Disraeli Road
London
SW15 2DS
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2019(32 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 February 2020)
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HD

Location

Registered AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arun Soni & Andrea Clara Bodnar
9.09%
Ordinary
1 at £1D. Gourgey
9.09%
Ordinary
1 at £1Edward Christow & Claudia Mercela Cardenas
9.09%
Ordinary
1 at £1Fross Tillyris
9.09%
Ordinary
1 at £1Galya Goranchovska
9.09%
Ordinary
1 at £1Giles Hoskins
9.09%
Ordinary
1 at £1Katrin Thomas
9.09%
Ordinary
1 at £1Mr Christopher David Pask & Harriet Pask
9.09%
Ordinary
1 at £1Mr Duncan Agar
9.09%
Ordinary
1 at £1Mr Thomas Richardson
9.09%
Ordinary
1 at £1Mr Walid Al-sayegh
9.09%
Ordinary

Financials

Year2014
Net Worth£31,409
Current Liabilities£7,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 December 2020Registered office address changed from 9 Spring Street London W2 3RA England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 1 December 2020 (1 page)
1 December 2020Appointment of Prime Management (Ps) Limited as a secretary on 1 December 2020 (2 pages)
27 February 2020Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 9 Spring Street London W2 3RA on 27 February 2020 (1 page)
27 February 2020Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 27 February 2020 (1 page)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 March 2019 (2 pages)
28 January 2019Appointment of Mr David Jason Gourgey as a director on 28 January 2019 (2 pages)
22 January 2019Appointment of Mr Arun Soni as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Frosso Tillyris as a director on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Castle Gate Castle Street Hertford SG14 1HD on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Katie Thomas as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Christopher David Pask as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Rebecca Agar as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Duncan Forrester Agar as a director on 21 January 2019 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Appointment of Mrs Rebecca Agar as a director on 13 September 2018 (2 pages)
13 September 2018Termination of appointment of Thomas Donald Richardson as a director on 13 September 2018 (1 page)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Gordon and Co Ltd as a secretary on 31 May 2017 (1 page)
14 November 2017Termination of appointment of Gordon and Co Ltd as a secretary on 31 May 2017 (1 page)
10 November 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 November 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 140a Tachbrook Street London SW1V 2NE on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 140a Tachbrook Street London SW1V 2NE on 10 November 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 April 2017Secretary's details changed for Gordon and Co Ltd on 1 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Gordon and Co Ltd on 1 April 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 May 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 6 May 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 11
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 11
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Registered office address changed from Gordon & Co London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 18 July 2014 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 11
(6 pages)
18 July 2014Registered office address changed from Gordon & Co London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 18 July 2014 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 11
(6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Christopher David Pask on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Christopher David Pask on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Christopher David Pask on 2 August 2011 (2 pages)
27 June 2011Termination of appointment of Stephen Bamford as a director (1 page)
27 June 2011Termination of appointment of Stephen Bamford as a director (1 page)
14 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 July 2010Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page)
12 July 2010Director's details changed for Stephen Bamford on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Stephen Bamford on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Stephen Bamford on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 December 2009Appointment of Miss Katie Thomas as a director (2 pages)
14 December 2009Appointment of Miss Katie Thomas as a director (2 pages)
14 December 2009Appointment of Mr Duncan Forrester Agar as a director (2 pages)
14 December 2009Appointment of Mr Duncan Forrester Agar as a director (2 pages)
14 December 2009Appointment of Mr Thomas Donald Richardson as a director (2 pages)
14 December 2009Appointment of Mr Thomas Donald Richardson as a director (2 pages)
12 August 2009Return made up to 12/07/09; full list of members (7 pages)
12 August 2009Return made up to 12/07/09; full list of members (7 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 July 2008Return made up to 12/07/08; full list of members (7 pages)
14 July 2008Return made up to 12/07/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 12/07/07; full list of members (8 pages)
23 August 2007Return made up to 12/07/07; full list of members (8 pages)
4 July 2007Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2007Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
8 August 2005Return made up to 12/07/05; full list of members (9 pages)
8 August 2005Return made up to 12/07/05; full list of members (9 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Registered office changed on 28/04/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
28 April 2005New secretary appointed (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 September 2004Return made up to 12/07/04; full list of members (10 pages)
17 September 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
17 September 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
17 September 2004Return made up to 12/07/04; full list of members (10 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
23 January 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(9 pages)
23 January 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(9 pages)
13 September 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(9 pages)
13 September 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(9 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
28 October 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(9 pages)
28 October 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(9 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Return made up to 12/07/00; full list of members (9 pages)
6 September 2000Return made up to 12/07/00; full list of members (9 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
13 August 1999Return made up to 12/07/99; full list of members (8 pages)
13 August 1999Return made up to 12/07/99; full list of members (8 pages)
25 September 1998Return made up to 12/07/98; full list of members (6 pages)
25 September 1998Return made up to 12/07/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997New director appointed (3 pages)
15 August 1997New director appointed (3 pages)
14 July 1997Registered office changed on 14/07/97 from: 140 gloucester terrace lancaster gate london W2 6HR (1 page)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
14 July 1997Registered office changed on 14/07/97 from: 140 gloucester terrace lancaster gate london W2 6HR (1 page)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: odeon house 146 college road harrow middlesex HA1 1BY (1 page)
27 January 1997Notice of resolution removing auditor (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Notice of resolution removing auditor (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: odeon house 146 college road harrow middlesex HA1 1BY (1 page)
13 November 1996Return made up to 12/07/96; change of members (6 pages)
13 November 1996Return made up to 12/07/96; change of members (6 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 December 1986Incorporation (19 pages)
4 December 1986Incorporation (19 pages)