Company Name51 Lammas Park (Ealing) Residents Company Limited
Company StatusActive
Company Number02122361
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Warren Gordon Baker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 9 18 Ladbroke Square
London
W11 3NA
Director NamePhilip Christopher Dalton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(13 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Eastmont Road
Hinchley Wood
Esher
Surrey
KT10 9AZ
Secretary NameMr Warren Gordon Baker
NationalityBritish
StatusCurrent
Appointed26 November 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleEstate Agent
Correspondence AddressFlat 9 18 Ladbroke Square
London
W11 3NA
Director NameMr Miguel Angel Rodriguez-Batista
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed21 January 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleService And It Design Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address503 Kings Road
London
SW10 0TU
Director NameMr Daniel Alder
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(36 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address51 Lammas Park Road
London
W5 5JD
Director NameMiss Sarah Elizabeth Bishop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1998)
RoleIT Consultant
Correspondence Address51 Lammas Park Road
Ealing
London
W5 5JD
Director NameMr Andrew Mark Bryce Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1994)
RoleCommodity Trader
Correspondence Address51 Lammas Park Road
Ealing
London
W5 5JD
Director NameMiss Kathryn Victoria Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 1995)
RoleBank Manager
Correspondence Address51 Lammas Park Road
Ealing
London
W5 5JD
Director NamePaul David Muldoon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address51 Lammas Park Road
Ealing
London
W5 5JD
Secretary NamePaul David Muldoon
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address51 Lammas Park Road
Ealing
London
W5 5JD
Director NameJohn O'Brien
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 1998)
RolePolice Constable
Correspondence Address51b Lammas Park Road
London
W5 5JD
Director NameJoanne Elizabeth Leader
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address51c Lammas Park Road
London
W5 5JD
Secretary NameJoanne Elizabeth Leader
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1998)
RoleAccountant
Correspondence Address51c Lammas Park Road
London
W5 5JD
Director NameSusan Jennifer Allsopp
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 June 1998)
RolePR Consultant
Correspondence Address51d Lammas Park Road
London
W5 5JD
Secretary NameSusan Jennifer Allsopp
NationalityBritish
StatusResigned
Appointed18 June 1998(11 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 May 1999)
RolePR Consultant
Correspondence Address51d Lammas Park Road
London
W5 5JD
Director NameRichard Leo Mahon
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 September 1998(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2004)
RoleRetired
Correspondence Address51c Lammas Park Road
Ealing
London
W5 5JD
Director NameStephen David Foligno
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2001)
RoleTechnical Manager
Correspondence Address51b Lammas Park Road
Ealing
London
W5 5JD
Director NameIan Adrian Hunt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleFreelance TV Director
Correspondence Address51d Lammas Park Road
London
W5 5JD
Secretary NameStephen David Foligno
NationalityBritish
StatusResigned
Appointed17 May 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2001)
RoleTechnical Manager
Correspondence Address51b Lammas Park Road
Ealing
London
W5 5JD
Director NamePaul John Phelan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2003)
RoleConsultant
Correspondence Address51d Lammas Park Road
London
W5 5JD
Secretary NamePaul John Phelan
NationalityBritish
StatusResigned
Appointed20 January 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address51d Lammas Park Road
London
W5 5JD
Director NameHermione Smales
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleSales
Correspondence Address51d Lammas Park Road
London
W5 5JD
Director NameLouise Evans
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2007)
RoleProject Manager
Correspondence Address51c Lammas Park Road
London
W5 5JD
Director NameMr Koon Hung Tang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2010)
RoleAssurance Manager
Correspondence Address51d Lammas Park Road
Ealing
London
W5 5JD
Director NameThomas James Corbett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51c Lammas Park Road
Ealing
London
W5 5JD
Director NameEdda Dirks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address51d Lammas Park Road
Ealing
London
W5 5JD
Director NameMs Jennifer Sarah Hall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51d Lammas Park Road
London
W5 5JD
Director NameMs Malvika Manoj Chande
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2023)
RoleFinance
Country of ResidenceEngland
Correspondence Address51d Lammas Park Road
London
W5 5JD

Contact

Websitewww.capricorncoating.co.uk

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edda Dirks
25.00%
Ordinary
1 at £1Mr Philip Christopher Dalton
25.00%
Ordinary
1 at £1Mr Warren Gordon Baker
25.00%
Ordinary
1 at £1Thomas James Corbett
25.00%
Ordinary

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
10 February 2021Cessation of Jennifer Sarah Hall as a person with significant control on 3 November 2020 (1 page)
10 February 2021Termination of appointment of Jennifer Sarah Hall as a director on 3 November 2020 (1 page)
10 February 2021Appointment of Ms Malvika Manoj Chande as a director on 4 February 2021 (2 pages)
23 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 January 2020Change of details for Ms Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages)
28 January 2020Change of details for Miguel Angel Rodriguez-Batista as a person with significant control on 24 January 2020 (2 pages)
28 January 2020Director's details changed for Miguel Angel Rodriguez-Batista on 24 January 2020 (2 pages)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
19 March 2018Registered office address changed from 1-2 Craven Road London W5 2UA England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
6 July 2017Notification of Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Notification of Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Appointment of Ms Jennifer Sarah Hall as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Ms Jennifer Sarah Hall as a director on 1 June 2017 (2 pages)
30 June 2017Cessation of Edda Dirk as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Edda Dirks as a person with significant control on 1 June 2017 (1 page)
21 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 June 2017Termination of appointment of Edda Dirks as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Edda Dirks as a director on 1 June 2017 (1 page)
7 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Director's details changed for Miguel Angel Rodriguez-Batista on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Miguel Angel Rodriguez-Batista on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(8 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(8 pages)
12 February 2016Director's details changed for Miguel Angel Rodriguez-Batista on 21 January 2016 (2 pages)
12 February 2016Director's details changed for Miguel Angel Rodriguez-Batista on 21 January 2016 (2 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(8 pages)
12 February 2016Appointment of Miguel Angel Rodriguez-Batista as a director on 21 January 2016 (2 pages)
12 February 2016Appointment of Miguel Angel Rodriguez-Batista as a director on 21 January 2016 (2 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(8 pages)
11 February 2016Termination of appointment of Thomas James Corbett as a director on 21 January 2016 (1 page)
11 February 2016Termination of appointment of Thomas James Corbett as a director on 21 January 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Director's details changed for Edda Dirks on 10 February 2015 (2 pages)
11 February 2015Director's details changed for Edda Dirks on 10 February 2015 (2 pages)
9 February 2015Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page)
9 February 2015Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page)
9 February 2015Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages)
9 February 2015Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
9 February 2015Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages)
9 February 2015Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages)
9 February 2015Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(7 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Philip Christopher Dalton on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Philip Christopher Dalton on 12 February 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
6 February 2012Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
6 February 2012Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 September 2011 (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
14 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
14 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
14 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
11 February 2011Appointment of Edda Dirks as a director (2 pages)
11 February 2011Termination of appointment of Koon Tang as a director (1 page)
11 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
11 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
11 February 2011Appointment of Edda Dirks as a director (2 pages)
11 February 2011Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages)
11 February 2011Termination of appointment of Koon Tang as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Warren Baker on 15 February 2010 (2 pages)
17 February 2010Secretary's details changed for Warren Baker on 15 February 2010 (1 page)
17 February 2010Secretary's details changed for Warren Baker on 15 February 2010 (1 page)
17 February 2010Director's details changed for Warren Baker on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Warren Baker on 15 February 2010 (2 pages)
16 February 2010Secretary's details changed for Warren Baker on 15 February 2010 (1 page)
16 February 2010Secretary's details changed for Warren Baker on 15 February 2010 (1 page)
16 February 2010Director's details changed for Warren Baker on 15 February 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 28/01/09; full list of members (5 pages)
6 March 2009Return made up to 28/01/09; full list of members (5 pages)
25 March 2008Director appointed thomas james corbett (2 pages)
25 March 2008Appointment terminated director louise evans (1 page)
25 March 2008Director appointed thomas james corbett (2 pages)
25 March 2008Appointment terminated director louise evans (1 page)
29 February 2008Return made up to 28/01/08; full list of members (6 pages)
29 February 2008Return made up to 28/01/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 28/01/07; full list of members (4 pages)
20 February 2007Return made up to 28/01/07; full list of members (4 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary's particulars changed (1 page)
17 May 2006Return made up to 28/01/06; full list of members (4 pages)
17 May 2006Return made up to 28/01/06; full list of members (4 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
9 March 2005Registered office changed on 09/03/05 from: flat 9 18 ladbroke square london W11 3NA (1 page)
9 March 2005Registered office changed on 09/03/05 from: flat 9 18 ladbroke square london W11 3NA (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
27 January 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 51B lammas park road london W5 5JD (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 51B lammas park road london W5 5JD (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Director resigned (1 page)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 March 2003Return made up to 28/01/03; full list of members (9 pages)
2 March 2003Return made up to 28/01/03; full list of members (9 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 March 2002Return made up to 28/01/02; full list of members (8 pages)
4 March 2002Return made up to 28/01/02; full list of members (8 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
24 January 2001Return made up to 28/01/01; full list of members (8 pages)
24 January 2001Return made up to 28/01/01; full list of members (8 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 2000Return made up to 28/01/00; full list of members (8 pages)
5 February 2000Return made up to 28/01/00; full list of members (8 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 51D lammas park road london W5 5JD (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 51D lammas park road london W5 5JD (1 page)
8 May 1999Registered office changed on 08/05/99 from: top flat, 51 lammas park road ealing london W5 5JD (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: top flat, 51 lammas park road ealing london W5 5JD (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Return made up to 28/01/98; full list of members (6 pages)
24 May 1998Return made up to 28/01/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 February 1997Return made up to 28/01/97; no change of members (4 pages)
27 February 1997Return made up to 28/01/97; no change of members (4 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 July 1996Return made up to 28/01/96; full list of members (8 pages)
2 July 1996Return made up to 28/01/96; full list of members (8 pages)
28 May 1996Secretary's particulars changed;director's particulars changed (1 page)
28 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
13 April 1987Incorporation (18 pages)
13 April 1987Incorporation (18 pages)