Company NameCheshine Properties Limited
Company StatusActive
Company Number02086679
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(31 years, 4 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(33 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(34 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(36 years, 12 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameBrian Victor Leader Cramer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEdgewood 21 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JS
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(13 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(25 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(33 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(36 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitetlprc.co.uk
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Brian Victor Leader-cramer
50.00%
Ordinary B
50 at £1Union Property Holdings (London) LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
6 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 25 April 2018 (1 page)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Charles John Middleton as a director on 25 April 2018 (2 pages)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 25 April 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 25 April 2018 (2 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 25 April 2018 (2 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(9 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(10 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(11 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(11 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Location of register of members (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 October 2006New director appointed (5 pages)
16 October 2006New director appointed (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
19 January 2005Return made up to 31/12/04; full list of members (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 January 2002New director appointed (11 pages)
27 January 2002New director appointed (11 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (10 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (10 pages)
18 January 2002New director appointed (11 pages)
18 January 2002Return made up to 31/12/01; no change of members (5 pages)
18 January 2002New director appointed (11 pages)
18 January 2002New director appointed (11 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Return made up to 31/12/01; no change of members (5 pages)
18 January 2002New director appointed (11 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
31 January 2000Return made up to 31/12/99; no change of members (12 pages)
31 January 2000Return made up to 31/12/99; no change of members (12 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (11 pages)
2 February 1999Return made up to 31/12/98; no change of members (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 March 1998Return made up to 31/12/97; full list of members (12 pages)
3 March 1998Return made up to 31/12/97; full list of members (12 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 31/12/96; full list of members (10 pages)
10 February 1997Return made up to 31/12/96; full list of members (10 pages)
15 December 1996Full accounts made up to 31 March 1996 (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 31/12/95; no change of members (8 pages)
18 February 1996Return made up to 31/12/95; no change of members (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)