Company Name73 Harcourt Terrace Management Company Limited
Company StatusActive
Company Number02143797
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 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 NameDaniel Pinto
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(11 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Harcourt Terrace
London
SW10 9JP
Director NameAndrew John Hackman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(18 years after company formation)
Appointment Duration18 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 73 Harcourt Terrace
London
SW10 9JP
Director NameMr Michael James Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Harcourt Terrace
London
SW10 9JP
Director NameLord Arthur Grey Hazlerigg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleLand Owner
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 73 Harcourt Terrace
London
SW10 9JP
Director NameMs Michele Wheatley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address1 Ludlow Lane
Fulbourn
Cambridge
CB21 5BL
Secretary NameM2 Property
StatusCurrent
Appointed08 January 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressC/O M2 Property Management 6 Roland Gardens
London
SW7 3PH
Director NameHenrietta Nina Sylvia Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleInterior Designer
Correspondence Address1 & 2 St Stephens Crescent
London
W2 5QT
Director NameMrs Renate Maria Mosbacher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameMr Edward Curzon-Howe
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleRetired
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameMr Mark Byzantine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleMotor Car Dealer
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameMr Ray Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1994)
RoleCompany Director
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Edward Curzon-Howe
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 1994)
RoleCompany Director
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameElizabeth Curzon-Howe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleAdministrative Secretary
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed21 October 1993(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameAlan Wheatley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 1999)
RoleJournalist
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameAngela Elizabeth Taylor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address73a Harcourt Terrace
London
SW10 9JP
Director NameRichard Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RoleManager
Correspondence Address73a Harcourt Terrace
London
SW10 9JP
Director NameDagmar Lowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed08 May 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 1998)
RoleFreelance Journalist
Correspondence Address71-73 Harcourt Terrace
London
SW10 9JP
Director NameSara Victoria Margaret Hordern
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2004)
RoleDoctor
Correspondence Address73 Harcourt Terrace
London
SW10 9JP
Director NameKonstantinos Karatepelis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed06 March 1998(10 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 January 2012)
RoleHotel Employee
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
73 Harcourt Terrace
London
SW10 9JP
Director NameJonathan Mark Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2006)
RoleMarketing Director
Correspondence Address73 Harcourt Terrace
Chelsea
London
SW10 9JP
Director NameMichele Rocca Wheatley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(12 years after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleHead Of Human Resources
Correspondence Address39 Boulevard Vital Bouhot
Newilly Sur Seine
92200
France
Secretary NameJonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed07 November 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address73 Harcourt Terrace
Chelsea
London
SW10 9JP
Secretary NameTimothy John Stone
NationalityBritish
StatusResigned
Appointed15 July 2002(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2004)
RoleChartered Accountant
Correspondence Address17 Langthorne Street
London
SW6 6JT
Director NameDaniel Emile Pinto Pinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2005(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2005)
RoleBanker
Correspondence AddressFlat B
73 Harcourt Terrace
London
Secretary NameMichele Wheatley
NationalityFrench,British
StatusResigned
Appointed04 February 2008(20 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2019)
RoleMod Uk
Correspondence Address1 Ludlow Lane
Fulbourn
Cambridge
CB21 5BL
Director NameMiss Jennifer Susan Mills
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Walton Street
London
SW3 2HH
Secretary NameChicksand Management Ltd (Corporation)
StatusResigned
Appointed02 December 2004(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 05 April 2005)
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Secretary NameLMS Registrars Ltd (Corporation)
StatusResigned
Appointed05 April 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2008)
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1DJ

Location

Registered AddressC/O M2 Property Management
6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Hackman
20.00%
Ordinary
1 at £1Arthur Hazelrigg
20.00%
Ordinary
1 at £1Michael James Thomas
20.00%
Ordinary
1 at £1Michele R. Wheatley
20.00%
Ordinary
1 at £1Pinto
20.00%
Ordinary

Financials

Year2014
Net Worth£31,284
Current Liabilities£4

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 30 June 2022 (2 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 January 2019Appointment of M2 Property as a secretary on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Michele Wheatley as a secretary on 1 January 2019 (1 page)
8 January 2019Registered office address changed from 73a Harcourt Terrace London SW10 9JP to C/O M2 Property Management 6 Roland Gardens London SW7 3PH on 8 January 2019 (1 page)
21 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
30 September 2018Secretary's details changed for Michele Wheatley on 30 September 2018 (1 page)
30 September 2018Appointment of Ms Michele Wheatley as a director on 30 September 2018 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 5
(8 pages)
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 5
(8 pages)
26 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5
(8 pages)
13 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 5
(8 pages)
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 5
(8 pages)
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 5
(8 pages)
16 December 2013Appointment of Lord Arthur Grey Hazlerigg as a director (2 pages)
16 December 2013Appointment of Lord Arthur Grey Hazlerigg as a director (2 pages)
15 December 2013Termination of appointment of Jennifer Mills as a director (1 page)
15 December 2013Termination of appointment of Jennifer Mills as a director (1 page)
25 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
6 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
16 April 2012Appointment of Miss Jennifer Susan Mills as a director (2 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Konstantinos Karatepelis as a director (1 page)
16 April 2012Termination of appointment of Konstantinos Karatepelis as a director (1 page)
16 April 2012Appointment of Miss Jennifer Susan Mills as a director (2 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
28 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Director's details changed for Daniel Pinto on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Daniel Pinto on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Daniel Pinto on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 April 2009Return made up to 02/04/09; full list of members (5 pages)
20 April 2009Return made up to 02/04/09; full list of members (5 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 April 2008Appointment terminated director michele rocca wheatley (1 page)
25 April 2008Appointment terminated director michele rocca wheatley (1 page)
25 April 2008Director's change of particulars / michael thomas / 25/04/2008 (1 page)
25 April 2008Appointment terminated director daniel pinto (1 page)
25 April 2008Appointment terminated director daniel pinto (1 page)
25 April 2008Return made up to 02/04/08; full list of members (6 pages)
25 April 2008Director's change of particulars / michael thomas / 25/04/2008 (1 page)
25 April 2008Return made up to 02/04/08; full list of members (6 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
15 January 2008Registered office changed on 15/01/08 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
13 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 April 2007Return made up to 02/04/07; full list of members (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 02/04/07; full list of members (4 pages)
2 April 2007Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (4 pages)
22 March 2006Return made up to 22/03/06; full list of members (4 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
9 June 2005Return made up to 27/03/05; full list of members (9 pages)
9 June 2005Return made up to 27/03/05; full list of members (9 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 355 new kings road london SW6 4RJ (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 355 new kings road london SW6 4RJ (1 page)
20 May 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
11 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
3 April 2004Return made up to 27/03/04; full list of members (9 pages)
3 April 2004Return made up to 27/03/04; full list of members (9 pages)
24 October 2003Registered office changed on 24/10/03 from: london house 100 new kings road london SW6 4LX (1 page)
24 October 2003Registered office changed on 24/10/03 from: london house 100 new kings road london SW6 4LX (1 page)
20 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
20 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
14 April 2003Return made up to 27/03/03; full list of members (9 pages)
14 April 2003Return made up to 27/03/03; full list of members (9 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 73A harcourt terrace chelsea london SW10 9JP (1 page)
23 July 2002Registered office changed on 23/07/02 from: 73A harcourt terrace chelsea london SW10 9JP (1 page)
16 July 2002Return made up to 27/03/02; full list of members (9 pages)
16 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 July 2002Return made up to 27/03/02; full list of members (9 pages)
16 July 2002Amended accounts made up to 30 June 2000 (8 pages)
16 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 July 2002Amended accounts made up to 30 June 2000 (8 pages)
12 July 2001Registered office changed on 12/07/01 from: 73 harcourt terrace chelsea london SW10 9JP (1 page)
12 July 2001Registered office changed on 12/07/01 from: 73 harcourt terrace chelsea london SW10 9JP (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 170 dorset road london SW19 3EF (1 page)
14 November 2000Registered office changed on 14/11/00 from: 170 dorset road london SW19 3EF (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
15 May 2000Return made up to 27/03/00; no change of members (7 pages)
15 May 2000Return made up to 27/03/00; no change of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 30 June 1998 (9 pages)
11 May 1999Return made up to 27/03/99; no change of members (6 pages)
11 May 1999Full accounts made up to 30 June 1998 (9 pages)
11 May 1999Return made up to 27/03/99; no change of members (6 pages)
23 July 1998Full accounts made up to 30 June 1997 (8 pages)
23 July 1998Full accounts made up to 30 June 1997 (8 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 73 harcourt terrace london SW10 9JP (1 page)
21 July 1998Registered office changed on 21/07/98 from: 73 harcourt terrace london SW10 9JP (1 page)
21 July 1998Director resigned (1 page)
8 July 1998Return made up to 27/03/98; full list of members (8 pages)
8 July 1998Director resigned (2 pages)
8 July 1998Return made up to 27/03/98; full list of members (8 pages)
8 July 1998Director resigned (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Return made up to 27/03/97; full list of members (8 pages)
6 April 1997Return made up to 27/03/97; full list of members (8 pages)
6 April 1997Director resigned (1 page)
2 December 1996Full accounts made up to 30 June 1996 (9 pages)
2 December 1996Full accounts made up to 30 June 1996 (9 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 April 1996Return made up to 27/03/96; no change of members (6 pages)
17 April 1996Return made up to 27/03/96; no change of members (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
11 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 December 1987Memorandum and Articles of Association (22 pages)
14 December 1987Memorandum and Articles of Association (22 pages)
1 July 1987Incorporation (13 pages)
1 July 1987Incorporation (13 pages)