Company NameCyclops Wharf Residents Company Limited
Company StatusActive
Company Number02137443
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1987(36 years, 11 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 NameSean Brendan McCloskey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address4 Cyclops Mews
London
E14 3UA
Director NameStephen John Turner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(35 years, 10 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Neptune Court, Homer Drive
Cyclops Wharf
London
E14 3UQ
Director NameMr Neil John Fell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed06 June 2023(36 years after company formation)
Appointment Duration10 months, 3 weeks
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address12 Artemis Court, Homer Drive
Cyclops Wharf
London
E14 3UH
Director NameAndrew James Straw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(36 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Poseidon Court
Cyclops Wharf
London
E14 3UG
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed07 January 2023(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1993)
RoleChartered Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameDuncan Alistair McDonald Macintyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleMarketing & Sales Mgr
Correspondence AddressAshfield
76 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameMr Frederick Thomas Mercer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiclore House
129 London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameJonathan Mark Latter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(8 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 January 1996)
RoleChartered Secretary
Correspondence Address12 Abbots Close
Battle
East Sussex
TN33 0BZ
Director NameDavid James Harris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 1998)
RoleImperial War Museum
Correspondence Address3 Stephenson Close
Alverstone
Gosport
Hampshire
PO12 2JD
Director NameDr Camilla Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2005)
RoleDoctor
Correspondence Address1 Neptune Court
Homer Drive
London
E14 3UQ
Director NameDavid Andrew Charlton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1999)
RoleSurveyor
Correspondence Address5 Poseidon Court
Homer Drive
London
E14 3UG
Director NameRichard Alan Bohee
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2001)
RoleFacilities Manager
Correspondence Address24 Poseidon Court
Homer Drive
London
E14 3UG
Secretary NameMr Roger Alan Dines
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2001)
RoleSolicitor
Correspondence Address25 Cedar Gardens
Upminster
Essex
RM14 3DL
Director NameMichael Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2002)
RoleChief Executive
Correspondence Address27 Artemis Court
Cyclops Wharf Homer Drive
London
E14 3UH
Director NameRoss Christopher Irwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 January 2002)
RoleCivil Servant
Correspondence Address1 Aphrodite Court
Homer Drive Isle Of Dogs
London
E14 3UE
Director NameRafi Azim Khan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2006)
RoleSolicitor
Correspondence Address15 Neptune Court
Homer Drive Isle Of Dogs
London
E14 3UQ
Director NameMr Trevor John Bush
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address27 Artemis Court
Home Drive
London
E14 3UH
Director NameJeffrey Philip Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2008)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address20 Artemis Court Homer Drive
Isle Of Dogs
London
E14 3UH
Director NameMichael Ryan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2007)
RoleRetired
Correspondence Address22 Poseidon Court
Homer Drive Cyclops Wharf
London
E14 3UG
Director NameMr Trevor John Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2013)
RoleMd Holborn Pr
Correspondence Address13 Artemis Court
Homer Drive
London
E14 3UH
Director NameMr Sanjiv Malhotra
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Plymouth Wharf
London
E14 3EL
Director NameJoanne Holt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2007)
RoleAccountant
Correspondence Address20 Hera Court
Homer Drive Cyclops Wharf
London
E14 3UJ
Director NameDoreen Estall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration6 years (resigned 05 July 2012)
RoleWriter
Correspondence Address16 Aphrodite Court
Homer Drive Cyclops Wharf
London
E14 3UE
Director NameDavid Edmondson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2011)
RoleAccountant
Correspondence Address7 Homer Drive
Cyclops Wharf
London
E14 3UB
Director NameGeoffrey Anthony Kerry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 September 2023)
RoleRetired
Correspondence Address27 Poseidon Court Homer Drive
Cyclops Wharf
London
E14 3UG
Director NameMr David James Chaplin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Neptune Court, Homer Drive
Cyclops Wharf
London
E14 3UQ
Director NameMr Lucio Matassoni
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 16 Aphrodite Court Homer Drive
London
Poplar
E14 3UE
Director NameMr James David Rowley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDave Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ares Court, Homer Drive
Cyclops Wharf
London
E14 3UG
Director NameDarren Macleod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Neptune Court, Homer Drive
Cyclops Wharf
London
E14 3UQ
Director NameDaniel Adam Pytlewski
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish,British
StatusResigned
Appointed05 August 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2023)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 January 1996)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(14 years after company formation)
Appointment Duration21 years, 6 months (resigned 07 January 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£436,200
Cash£778,928
Current Liabilities£368,158

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 August 2002Delivered on: 22 August 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
27 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Lucio Matassoni as a director on 19 February 2018 (1 page)
25 September 2017Appointment of Mr James David Rowley as a director on 21 August 2017 (2 pages)
25 September 2017Appointment of Mr James David Rowley as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Alexander James William Searle as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Alexander James William Searle as a director on 25 August 2017 (1 page)
29 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Termination of appointment of David Edmondson as a director on 19 June 2011 (1 page)
20 May 2016Termination of appointment of David Edmondson as a director on 19 June 2011 (1 page)
20 May 2016Annual return made up to 31 March 2016 no member list (7 pages)
20 May 2016Annual return made up to 31 March 2016 no member list (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 31 March 2015 no member list (8 pages)
21 May 2015Annual return made up to 31 March 2015 no member list (8 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 31 March 2014 no member list (8 pages)
20 May 2014Annual return made up to 31 March 2014 no member list (8 pages)
19 May 2014Appointment of Lucio Matassoni as a director (3 pages)
19 May 2014Appointment of Lucio Matassoni as a director (3 pages)
22 April 2014Termination of appointment of Michael Ryan as a director (1 page)
22 April 2014Termination of appointment of Michael Ryan as a director (1 page)
15 October 2013Termination of appointment of David Chaplin as a director (1 page)
15 October 2013Termination of appointment of David Chaplin as a director (1 page)
31 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
25 July 2013Termination of appointment of Trevor Phillips as a director (1 page)
25 July 2013Termination of appointment of Trevor Phillips as a director (1 page)
28 May 2013Annual return made up to 31 March 2013 no member list (10 pages)
28 May 2013Annual return made up to 31 March 2013 no member list (10 pages)
19 February 2013Appointment of Alexander James William Searle as a director (3 pages)
19 February 2013Appointment of Alexander James William Searle as a director (3 pages)
22 November 2012Termination of appointment of Doreen Estall as a director (2 pages)
22 November 2012Termination of appointment of Doreen Estall as a director (2 pages)
14 August 2012Amended accounts made up to 31 March 2012 (4 pages)
14 August 2012Amended accounts made up to 31 March 2012 (4 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (10 pages)
16 May 2012Annual return made up to 31 March 2012 no member list (10 pages)
15 May 2012Appointment of Mr David James Chaplin as a director (2 pages)
15 May 2012Appointment of Mr David James Chaplin as a director (2 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (4 pages)
23 June 2011Accounts for a small company made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
19 October 2010Termination of appointment of Ian Tanner as a director (1 page)
19 October 2010Termination of appointment of Ian Tanner as a director (1 page)
7 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 31 March 2010 no member list (6 pages)
5 May 2010Annual return made up to 31 March 2010 no member list (6 pages)
28 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
28 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
29 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 April 2009Annual return made up to 31/03/09 (4 pages)
29 April 2009Annual return made up to 31/03/09 (4 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
21 March 2009Registered office changed on 21/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
21 March 2009Registered office changed on 21/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
4 November 2008Appointment terminated director sanjiv malhotra (1 page)
4 November 2008Appointment terminated director sanjiv malhotra (1 page)
23 October 2008Director appointed christopher waters (3 pages)
23 October 2008Director appointed geoffrey anthony kerry (2 pages)
23 October 2008Director appointed geoffrey anthony kerry (2 pages)
23 October 2008Director appointed christopher waters (3 pages)
23 October 2008Director appointed david edmondson (2 pages)
23 October 2008Director appointed michael ryan (2 pages)
23 October 2008Director appointed david edmondson (2 pages)
23 October 2008Director appointed michael ryan (2 pages)
12 August 2008Accounts for a small company made up to 24 March 2008 (4 pages)
12 August 2008Accounts for a small company made up to 24 March 2008 (4 pages)
25 June 2008Annual return made up to 31/03/08 (3 pages)
25 June 2008Annual return made up to 31/03/08 (3 pages)
23 June 2008Appointment terminated director christopher waters (1 page)
23 June 2008Appointment terminated director jeffrey jones (1 page)
23 June 2008Appointment terminated director michael ryan (1 page)
23 June 2008Appointment terminated director christopher waters (1 page)
23 June 2008Appointment terminated director michael ryan (1 page)
23 June 2008Appointment terminated director jeffrey jones (1 page)
9 June 2008Accounts for a small company made up to 24 March 2007 (4 pages)
9 June 2008Accounts for a small company made up to 24 March 2007 (4 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
19 April 2007Annual return made up to 31/03/07 (3 pages)
19 April 2007Annual return made up to 31/03/07 (3 pages)
14 March 2007Accounts for a small company made up to 24 March 2006 (4 pages)
14 March 2007Accounts for a small company made up to 24 March 2006 (4 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
26 May 2006Annual return made up to 31/03/06 (2 pages)
26 May 2006Annual return made up to 31/03/06 (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
28 April 2006Accounts for a small company made up to 24 March 2005 (6 pages)
28 April 2006Accounts for a small company made up to 24 March 2005 (6 pages)
17 June 2005Annual return made up to 31/03/05 (5 pages)
17 June 2005Annual return made up to 31/03/05 (5 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
20 December 2004Accounts for a small company made up to 24 March 2004 (6 pages)
20 December 2004Accounts for a small company made up to 24 March 2004 (6 pages)
24 May 2004Annual return made up to 31/03/04 (5 pages)
24 May 2004Annual return made up to 31/03/04 (5 pages)
2 December 2003Accounts for a small company made up to 24 March 2003 (5 pages)
2 December 2003Accounts for a small company made up to 24 March 2003 (5 pages)
21 July 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(4 pages)
21 July 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(4 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
6 December 2002Accounts for a small company made up to 24 March 2002 (5 pages)
6 December 2002Accounts for a small company made up to 24 March 2002 (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
22 August 2002Particulars of mortgage/charge (7 pages)
22 August 2002Particulars of mortgage/charge (7 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
5 December 2001Accounts for a small company made up to 24 March 2001 (5 pages)
5 December 2001Accounts for a small company made up to 24 March 2001 (5 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Annual return made up to 31/03/01 (6 pages)
4 July 2001Registered office changed on 04/07/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page)
4 July 2001Registered office changed on 04/07/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Annual return made up to 31/03/01 (6 pages)
4 July 2001Secretary resigned (1 page)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
18 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 24 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 24 March 1999 (5 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
1 May 1999Annual return made up to 31/03/99 (4 pages)
1 May 1999Annual return made up to 31/03/99 (4 pages)
4 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
27 April 1998Accounts for a small company made up to 24 March 1997 (5 pages)
27 April 1998Accounts for a small company made up to 24 March 1997 (5 pages)
16 April 1998Annual return made up to 31/03/98 (6 pages)
16 April 1998Annual return made up to 31/03/98 (6 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
22 April 1997Annual return made up to 31/03/97 (6 pages)
22 April 1997Annual return made up to 31/03/97 (6 pages)
2 January 1997Accounts for a small company made up to 24 March 1996 (5 pages)
2 January 1997Accounts for a small company made up to 24 March 1996 (5 pages)
25 March 1996Annual return made up to 31/03/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Annual return made up to 31/03/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Registered office changed on 29/01/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Registered office changed on 29/01/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
15 January 1996Full accounts made up to 24 March 1995 (8 pages)
15 January 1996Full accounts made up to 24 March 1995 (8 pages)
28 April 1995Annual return made up to 31/03/95 (14 pages)
28 April 1995Annual return made up to 31/03/95 (14 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1987Company name changed blendshare residents management LIMITED\certificate issued on 19/11/87 (2 pages)
18 November 1987Company name changed blendshare residents management LIMITED\certificate issued on 19/11/87 (2 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 June 1987Incorporation (18 pages)
4 June 1987Incorporation (18 pages)