Company NameDeansbrook (Burnt Oak) No.2 Residents Company Limited
Company StatusActive
Company Number02085704
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 3 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 Sandra Ann Peters
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(8 years after company formation)
Appointment Duration29 years, 2 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address33 Pavillion Way
Edgware
Middlesex
HA8 9YA
Director NameJacqueline Pitcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(11 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address32 Pavilion Way
Edgware
Middlesex
HA8 9YR
Director NameYvonne Lai Wan Sue Hong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGuyanese
StatusCurrent
Appointed24 July 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleLaboratory Assistant
Country of ResidenceEngland
Correspondence Address4 Bradman Row
Edgware
Middlesex
HA8 9YS
Secretary NameDerek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 July 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Mark Pace-O'Shea
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameJanice Eldridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1998)
RoleInterior Designer
Correspondence Address13 Bradman Row
Edgware
Middlesex
HA8 9YS
Director NameMark Pace O'Shea
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1995)
RoleSales Executive
Correspondence Address19 Egerton Gardens
London
NW4 4BB
Director NameEvelyn Marfo- Sackey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1994)
RoleProduction Executive
Correspondence Address22 Pavilion Way
Edgware
HA8 9YA
Secretary NamePatrick Joseph Pace O'Shea
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2001)
RoleCompany Director
Correspondence Address19 Egerton Gardens
London
NW4 4BB
Director NameRosalind Delia Cooklin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1995)
RoleCivil Servant
Correspondence Address19 Bradman Row
Pavillion Way
Edgware
London
HA8 9YS
Director NameJeremy Adam Curtis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1998)
RoleAssistant General Manager
Correspondence Address7 Bradman Row
Pavillion Way
Edgware
Middlesex
HA8 9YS
Director NameJoanne Shaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1997)
RoleStudent
Correspondence Address17 Bradman Row
Pavillion Way
Edgware
Middlesex
HA8 9YS
Director NameYvonne Lai Wan Sue Hong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGuyanese
StatusResigned
Appointed23 January 1996(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2002)
RoleMidwife
Country of ResidenceEngland
Correspondence Address4 Bradman Row
Edgware
Middlesex
HA8 9YS
Director NameAnne Judith White
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1998)
RoleNurse
Correspondence Address22 Pavillion Way
Edgware
Middlesex
HA8 9YR
Director NameJohn Raymond Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2006)
RoleWard Clerk
Correspondence Address6 Bradman Row
Pavillion Way
Edgware
Middlesex
HA8 9YS
Director NameBina Shanak
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2001)
RoleScientist
Correspondence Address31 Pavilion Way
Edgware
Middlesex
HA8 9YA
Director NameMarilyn Martins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address24 Bradman Row
Pavilion Way
Edgware
Middlesex
HA8 9YS
Secretary NameHilaire O'Shea
NationalityBritish
StatusResigned
Appointed31 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address37 Cromer Road
London
SE25 4HH
Secretary NameCatherine Pace O'Shea
NationalityBritish
StatusResigned
Appointed20 February 2003(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
30 Wadham Gardens
London
NW3 4BB
Secretary NameMr Gary Russell Silver
NationalityBritish
StatusResigned
Appointed01 April 2006(19 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1JR
Director NameVikrama Hojird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Pavilion Way
Edgware
London
HA8 9YR
Director NameDr Kamal Halim
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(34 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address46 Pavilion Way
Edgware
HA8 9YR
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed24 June 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2010)
Correspondence AddressUnit 2 Trust House
Colindale Business Centre
126 Colindale Avenue London
NW9 5HD

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
65.00%
-
2 at £5Mrs Sandra Ann Peters
3.33%
Ordinary
1 at £5Guy Gillingwater & Kelsey Dehaney
1.67%
Ordinary
1 at £5Jonathan Shapiro & Joanne Shapiro
1.67%
Ordinary
1 at £5Mark Pace-o'shea & Katherine Ann Campbell Pace-o'shea
1.67%
Ordinary
1 at £5Miss D.a. Curtis
1.67%
Ordinary
1 at £5Mr A.h. Dismore
1.67%
Ordinary
1 at £5Mr D.m. Carbery
1.67%
Ordinary
1 at £5Mr J. Baron
1.67%
Ordinary
1 at £5Mr K. Deboo & Mrs A. Deboo
1.67%
Ordinary
1 at £5Mr Michael Cohen & Mrs L. Cohen
1.67%
Ordinary
1 at £5Mr N. Ali & Mrs S. Ali
1.67%
Ordinary
1 at £5Mr O. Akindolire
1.67%
Ordinary
1 at £5Mr P.m. Dale
1.67%
Ordinary
1 at £5Mr R. Barros
1.67%
Ordinary
1 at £5Mr R.j. Batterbee & Mrs D.y.k. Batterbee
1.67%
Ordinary
1 at £5Mrs Halim
1.67%
Ordinary
1 at £5Mrs L. Cowland
1.67%
Ordinary
1 at £5Mrs M. Ghanem
1.67%
Ordinary
1 at £5Mrs Patricia L. Kersh
1.67%
Ordinary
1 at £5Ms Chandana Banerjee
1.67%
Ordinary

Financials

Year2014
Turnover£49,332
Net Worth£59,062
Cash£61,263
Current Liabilities£3,020

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

2 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
17 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (9 pages)
11 April 2022Appointment of Mr Mark Pace-O'shea as a director on 30 March 2022 (2 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 February 2022Termination of appointment of Kamal Halim as a director on 25 September 2021 (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with updates (10 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 March 2021Appointment of Dr Kamal Halim as a director on 4 March 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (9 pages)
6 August 2019Secretary's details changed for Derek Jonathan Lee on 6 August 2019 (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (9 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
29 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (11 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (11 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(12 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(12 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(20 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(20 pages)
19 January 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
19 January 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
13 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(20 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(20 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (19 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (19 pages)
14 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (19 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (19 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (19 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (19 pages)
3 November 2010Termination of appointment of Trust Property Management Limited as a secretary (2 pages)
3 November 2010Termination of appointment of Trust Property Management Limited as a secretary (2 pages)
3 November 2010Appointment of Derek Jonathan Lee as a secretary (3 pages)
3 November 2010Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages)
3 November 2010Appointment of Derek Jonathan Lee as a secretary (3 pages)
3 November 2010Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages)
3 November 2010Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 3 November 2010 (3 pages)
16 August 2010Termination of appointment of Trust Property Management Limited as a secretary (1 page)
16 August 2010Termination of appointment of Trust Property Management Limited as a secretary (1 page)
11 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (38 pages)
16 March 2010Secretary's details changed for Trust Property Management Limited on 31 January 2010 (2 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (38 pages)
16 March 2010Secretary's details changed for Trust Property Management Limited on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Sandra Ann Peters on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Yvonne Lai Wan Sue Hong on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Sandra Ann Peters on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Yvonne Lai Wan Sue Hong on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Jacqueline Pitcher on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Jacqueline Pitcher on 31 January 2010 (2 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
11 February 2009Return made up to 31/01/09; full list of members (29 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
11 February 2009Return made up to 31/01/09; full list of members (29 pages)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
4 November 2008Return made up to 31/01/08; full list of members (28 pages)
4 November 2008Return made up to 31/01/08; full list of members (28 pages)
23 September 2008Secretary's change of particulars / trust property management LIMITED / 15/05/2008 (1 page)
23 September 2008Secretary's change of particulars / trust property management LIMITED / 15/05/2008 (1 page)
13 August 2008Appointment terminated director vikrama hojird (1 page)
13 August 2008Appointment terminated director vikrama hojird (1 page)
4 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 March 2007Return made up to 31/01/07; no change of members (8 pages)
2 March 2007Return made up to 31/01/07; no change of members (8 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill middlesex HA7 3DZ (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill middlesex HA7 3DZ (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
3 August 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
10 May 2006Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP (1 page)
10 May 2006Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP (1 page)
21 April 2006Return made up to 31/01/06; no change of members (8 pages)
21 April 2006Return made up to 31/01/06; no change of members (8 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
29 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
6 March 2004Full accounts made up to 30 June 2003 (6 pages)
6 March 2004Full accounts made up to 30 June 2003 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (16 pages)
19 February 2004Return made up to 31/01/04; full list of members (16 pages)
14 March 2003Return made up to 31/01/03; full list of members (16 pages)
14 March 2003Return made up to 31/01/03; full list of members (16 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
14 February 2003Full accounts made up to 30 June 2002 (6 pages)
14 February 2003Full accounts made up to 30 June 2002 (6 pages)
1 October 2002Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB (1 page)
1 October 2002Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (15 pages)
28 February 2002Return made up to 31/01/02; full list of members (15 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
21 February 2001Return made up to 31/01/01; full list of members (15 pages)
21 February 2001Return made up to 31/01/01; full list of members (15 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
4 January 2001Full accounts made up to 30 June 2000 (6 pages)
4 January 2001Full accounts made up to 30 June 2000 (6 pages)
9 February 2000Full accounts made up to 30 June 1999 (6 pages)
9 February 2000Full accounts made up to 30 June 1999 (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (14 pages)
9 February 2000Return made up to 31/01/00; full list of members (14 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
10 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 1998Full accounts made up to 30 June 1998 (6 pages)
22 December 1998Full accounts made up to 30 June 1998 (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
11 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
7 January 1998Full accounts made up to 30 June 1997 (6 pages)
7 January 1998Full accounts made up to 30 June 1997 (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
5 March 1997Full accounts made up to 30 June 1996 (6 pages)
5 March 1997Full accounts made up to 30 June 1996 (6 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
27 December 1995Full accounts made up to 30 June 1995 (6 pages)
27 December 1995Full accounts made up to 30 June 1995 (6 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)