Company Name142 Battersea Park Road Limited
Company StatusActive
Company Number02154238
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 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 NameMr Manuel Nogueira
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Hunt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(21 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Sepideh Behrouzi
Date of BirthJune 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed26 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed18 January 2022(34 years, 5 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameGeorge Albert Auger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 1995)
RoleLicensed Insolvency Practitioner
Correspondence Address1 Wellington Place
Church Lane
Broxbourne
Hertfordshire
EN10 7JB
Director NameMrs Margaret Ada Tomsett Calvert
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address3 Chyngton Place
Seaford
East Sussex
BN25 4HQ
Director NamePeter Blair Coggings
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2000)
RoleChartered Accountant
Correspondence AddressFlat 3
16 Highbury New Park
London
N5 2DB
Director NameKumar Varma
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2001)
RoleArchitect
Correspondence Address7 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameClifford John Redgrave
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 2001)
RoleGraphic Design
Correspondence Address67 Elder Road
West Norwood
London
SE27 9NB
Secretary NameMr Kieran Colman McCloskey
NationalityBritish
StatusResigned
Appointed21 September 1995(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glasslyn Rd
London
N8 8RH
Director NameStewart Norman Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2008)
RolePicture Framer
Correspondence Address11 Albert Mansions
Albert Bridge Road
London
SW11 4QB
Director NameMr Kieran Colman McCloskey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2009)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address2 Glasslyn Rd
London
N8 8RH
Director NameGeoffrey Kenneth Hutchinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2005)
RoleSolicitor
Correspondence Address57 Warriner Gardens
Flat 2
London
SW11 4QX
Director NameAlexander Mary Keane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2008)
RoleAdministrator
Correspondence Address10 Sarsfeld Road
London
SW12 8HN
Director NameLord David Paul Nicholas Dundas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 06 March 2002)
RoleComposer
Correspondence Address80 Primrose Mansions
Prince Of Wales Drive
London
SW11 4EG
Director NameMrs Margaret James
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 September 2016)
RoleRetired
Correspondence Address33 Reynolds Way
Croydon
Surrey
CR0 5JW
Director NameCarolyn Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2005)
RoleCo Director
Correspondence Address4 Franconia Road
London
SW4 9ND
Director NameMr Robert Charles Cosgrave
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 April 2014)
RoleClothing Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Ravensbourne Gardens
Ealing
London
W13 8EW
Secretary NameGeoffrey Kenneth Hutchinson
NationalityBritish
StatusResigned
Appointed07 April 2005(17 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 2005)
RoleSolicitor
Correspondence Address2 Mandeville Court
London
E4 8JB
Director NameHelene Baines
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressBell Lane Farm
Betty's Grave
Cirencester
Gloucestershire
GL7 5SR
Wales
Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Hill House 17 Highgate Hill
London
N19 5NA
Director NameMr Robert Hester
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 April 2022)
RoleFmcg
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1990(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 1995)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed24 June 2009(21 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2022)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1A.j.l. Coakley
5.00%
Ordinary
1 at £1Amadeo Art LTD
5.00%
Ordinary
1 at £1British Federation Of Women Graduates
5.00%
Ordinary
1 at £1C.l. Coppack
5.00%
Ordinary
1 at £1David Dundas
5.00%
Ordinary
1 at £1Georgy Bukhov & Natalia Bovina
5.00%
Ordinary
1 at £1J.a.d.r. Nogueira & L. De Jesus Pirata
5.00%
Ordinary
1 at £1J.j.b. Hill & D.r.a. Webb
5.00%
Ordinary
1 at £1Kate Fraser
5.00%
Ordinary
1 at £1Mr Phillip Roy Young
5.00%
Ordinary
1 at £1Simon Breed
5.00%
Ordinary
1 at £1Straight Jacket Music LTD
5.00%
Ordinary
1 at £1Stuart Heslop
5.00%
Ordinary
1 at £1Tomcat Sarl
5.00%
Ordinary
2 at £1Bond Street Agencies LTD
10.00%
Ordinary
2 at £1Mr C.l. Agombar & Mrs C.l. Agombar
10.00%
Ordinary
2 at £1Optima (Cambridge) LTD
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2023Confirmation statement made on 7 February 2023 with updates (6 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 April 2022Termination of appointment of Robert Hester as a director on 19 April 2022 (1 page)
21 February 2022Confirmation statement made on 7 February 2022 with updates (6 pages)
20 January 2022Appointment of Rendall & Rittner Limited as a secretary on 18 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Andrew Hunt on 18 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Manuel Nogueira on 18 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Robert Hester on 18 January 2022 (2 pages)
20 January 2022Registered office address changed from 142 Battersea Park Rd London SW11 4NB United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 20 January 2022 (1 page)
18 January 2022Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 18 January 2022 (1 page)
18 January 2022Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 142 Battersea Park Rd London SW11 4NB on 18 January 2022 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
24 June 2021Appointment of Mr Robert Hester as a director on 19 April 2021 (2 pages)
23 March 2021Confirmation statement made on 7 February 2021 with updates (6 pages)
15 February 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 7 February 2021 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
27 February 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 120
(3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 7 February 2018 with updates (6 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 February 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 September 2016Termination of appointment of Margaret James as a director on 2 September 2016 (1 page)
9 September 2016Termination of appointment of Margaret James as a director on 2 September 2016 (1 page)
25 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(7 pages)
25 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(7 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 10 June 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Philippos Charalambous as a director on 10 June 2015 (2 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20
(8 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20
(8 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20
(8 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages)
8 May 2014Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20
(8 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20
(8 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20
(8 pages)
4 April 2014Termination of appointment of Robert Cosgrave as a director (1 page)
4 April 2014Termination of appointment of Robert Cosgrave as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
22 April 2013Termination of appointment of Helene Baines as a director (1 page)
22 April 2013Termination of appointment of Helene Baines as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Register inspection address has been changed (1 page)
19 October 2009Termination of appointment of Kieran Mccloskey as a director (1 page)
19 October 2009Termination of appointment of Kieran Mccloskey as a director (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 2 glasslyn road london N8 8RH united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from 2 glasslyn road london N8 8RH united kingdom (1 page)
23 July 2009Director appointed andrew revel hunt (2 pages)
23 July 2009Director appointed andrew revel hunt (2 pages)
2 July 2009Secretary appointed farrar property management (2 pages)
2 July 2009Secretary appointed farrar property management (2 pages)
22 April 2009Appointment terminated secretary kieran mccloskey (1 page)
22 April 2009Return made up to 07/02/09; full list of members (10 pages)
22 April 2009Appointment terminated (1 page)
22 April 2009Appointment terminated (1 page)
22 April 2009Return made up to 07/02/09; full list of members (10 pages)
22 April 2009Appointment terminated secretary kieran mccloskey (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Appointment terminated director alexander keane (1 page)
23 June 2008Appointment terminated director alexander keane (1 page)
23 April 2008Appointment terminated director stewart heslop (1 page)
23 April 2008Director and secretary's change of particulars / kieran mccloskey / 26/01/2008 (1 page)
23 April 2008Appointment terminated director stewart heslop (1 page)
23 April 2008Registered office changed on 23/04/2008 from 72 childebert road london SW17 8EX (1 page)
23 April 2008Registered office changed on 23/04/2008 from 72 childebert road london SW17 8EX (1 page)
23 April 2008Return made up to 07/02/08; full list of members (11 pages)
23 April 2008Director and secretary's change of particulars / kieran mccloskey / 26/01/2008 (1 page)
23 April 2008Return made up to 07/02/08; full list of members (11 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Return made up to 07/02/07; full list of members (6 pages)
8 May 2007Return made up to 07/02/07; full list of members (6 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Return made up to 07/02/06; full list of members (10 pages)
12 May 2006Return made up to 07/02/06; full list of members (10 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
20 September 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 September 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 April 2004Return made up to 07/02/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2004Return made up to 07/02/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Return made up to 07/02/03; full list of members (12 pages)
13 April 2003Return made up to 07/02/03; full list of members (12 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Return made up to 07/02/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2002Return made up to 07/02/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 February 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 07/02/00; full list of members (8 pages)
11 May 2000Return made up to 07/02/00; full list of members (8 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (8 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 March 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 152 fulham road london SW10 9PR (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 152 fulham road london SW10 9PR (1 page)
9 November 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 September 1995Secretary resigned (2 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 August 1987Incorporation (19 pages)
11 August 1987Certificate of incorporation (1 page)
11 August 1987Certificate of incorporation (1 page)
11 August 1987Incorporation (19 pages)