Company Name25/33 Inverness Terrace W2 Management Limited
Company StatusActive
Company Number02155447
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 7 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 Nicholas Alexander Grant Laing
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleChairman Tour Operator
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Andrew Gaetjens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Michael Abbs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameBarry Frederick Sheffield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 1997)
RoleChairman
Correspondence AddressThe Old Place
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameSamuel Burns
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1994)
RoleConsultant
Correspondence Address25-33 Inverness Terrace
London
W2 3JR
Director NameJames Anthony Riley-Pitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressFlat 1 Inverness Terrace
London
W2 3JJ
Director NameNoel Samuel Constantine Faulkner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2001)
RoleChartered Accountant
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameJennifer Mary McIntosh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1992)
RoleHousewife
Correspondence AddressSpareleaze Lodge 1 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr Routros Pierre Naim
Date of BirthMay 1950 (Born 73 years ago)
NationalityLebanese
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1992)
RoleBanker
Correspondence AddressFlat 39
25 Inverness Terrace
London
W2 3JR
Secretary NameCarol Riley-Pitt
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressFlat 1 Inverness Terrace
London
W2 3JJ
Director NameFiona Margaret Borrough Cooper Zealley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 September 2005)
RoleManagement Consultant
Correspondence AddressFlat 22 31 Inverness Terrace
London
W2 3JR
Director NameBryan Christopher Pryce
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 1998)
RoleComputer Analyst
Correspondence Address5 Park Gate
25/33 Inverness Terrace
London
W2 3JR
Secretary NameJohn Kenelm Zealley
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 March 1997)
RoleManagement Consultant
Correspondence Address22 Park Gate
25/33 Inverness Terrace
London
W2 3JR
Director NameTimothy Maurice Denham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2009)
RoleChartered Accountant
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameLeanne May Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1998)
RoleSolicitor
Correspondence AddressFlat 24
31 Inverness Terrace
London
W2 3JR
Secretary NameMr Alan Newton
NationalityBritish
StatusResigned
Appointed04 March 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnes Court
New Barnet
Barnet
Hertfordshire
EN5 1QY
Director NameNigel Alasdair Robson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 2004)
RoleSoftware Consultant
Correspondence AddressFlat 24
31 Inverness Terrace
London
W2
Director NamePaul James Tapper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 July 2006)
RoleBanker
Correspondence AddressFlat 15 31 Inverness Terrace
London
W2 3JR
Secretary NamePaul James Tapper
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2004)
RoleBanker
Correspondence AddressFlat 15 31 Inverness Terrace
London
W2 3JR
Director NameTorben Stroyberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed27 June 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2006)
RoleConsultant
Correspondence AddressFlat 40 27 Inverness Terrace
London
W2 3JR
Director NameLeanne May Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIghtham Place The Street
Ightham
Sevenoaks
Kent
TN15 9HJ
Secretary NameTimothy Maurice Denham
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameKatherine De Vall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2010)
RoleAdvertising Copywriter
Country of ResidenceEngland
Correspondence AddressFlat 22 31 Inverness Terrace
London
W2 3JR
Director NamePeter Bernard George Hamerton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(18 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 April 2017)
RoleGovernment
Country of ResidenceEngland
Correspondence AddressFlat 27 27 Inverness Terrace
London
W2 3JR
Director NameMr Duncan Paul Sones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2013)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
31 Inverness Terrace
London
W2 3JR
Director NameJohn Zafar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 24 31 Inverness Terrace
London
W2 3JR
Director NameMarcus Jeremy Rupert Love
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2013)
RoleFinancial Mkts
Country of ResidenceEngland
Correspondence AddressFlat 34 27 Inverness Terrace
London
W2 3JR
Director NameAristeidis Stamoulis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed22 June 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 15 31 Inverness Terrace
London
W2 3JR
Secretary NameJohn Zafar
NationalityBritish
StatusResigned
Appointed23 June 2009(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 24 31 Inverness Terrace
London
W2 3JR
Director NameChristopher William Rourke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2015)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address31 Inverness Terrace
Flat 9
London
W2 3JR
Director NameMiss Casey Lee Herbert
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 11 31 Inverness Terrace
London
W2 3JR
Director NameMichael Brennan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Wouter Jacobus Verdam
Date of BirthOctober 1983 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2019)
RoleTrader
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMs Iris Talia Admiraal
Date of BirthApril 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2016(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameIntercourt Limited (Corporation)
StatusResigned
Appointed24 March 2010(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2018)
Correspondence Address136 Kensington Church Street
London
W8 4BH

Location

Registered AddressStudio 4 224 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Jelena Poulickova
7.69%
Ordinary
2 at £123 Inverness Terrace LTD
5.13%
Ordinary
-OTHER
41.03%
-
1 at £1Christian Svensson & Ana Reiley
2.56%
Ordinary
1 at £1Christopher William Rourke
2.56%
Ordinary
1 at £1Claude Borna
2.56%
Ordinary
1 at £1David Anthony Stephens
2.56%
Ordinary
1 at £1Dominique Brigitte Schulenberg
2.56%
Ordinary
1 at £1Jeffrey Yong Tze Ket
2.56%
Ordinary
1 at £1Jelena Poulickova & Daniela Poulickova
2.56%
Ordinary
1 at £1Kwan Yeow Teh & Kwan Wey Teh
2.56%
Ordinary
1 at £1Marie-helene Ferguson
2.56%
Ordinary
1 at £1Morten Astrup
2.56%
Ordinary
1 at £1Mr J. Herbert
2.56%
Ordinary
1 at £1Mr N. Laing
2.56%
Ordinary
1 at £1Peter Hamerton
2.56%
Ordinary
1 at £1Philippa D'arcy
2.56%
Ordinary
1 at £1Raana Guilda Hosseinpur
2.56%
Ordinary
1 at £1Saleem Khan & Amna Khan
2.56%
Ordinary
1 at £1Sirpa Anneli Suutari & Jukka Matti Haapalainen
2.56%
Ordinary
1 at £1Wai-lid Wong & Chia Wei Len
2.56%
Ordinary

Financials

Year2014
Net Worth£340,664
Cash£202,260
Current Liabilities£10,180

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

25 August 2023Director's details changed for Mr Andrew Gaetjens on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr James Justin Conyers D'arcy on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Michael Abbs on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Nicholas Alexander Grant Laing on 25 August 2023 (2 pages)
25 August 2023Registered office address changed from Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 25 August 2023 (1 page)
25 August 2023Director's details changed for Ms Jessica Katerina Burke on 25 August 2023 (2 pages)
13 July 2023Confirmation statement made on 11 July 2023 with updates (6 pages)
30 May 2023Total exemption full accounts made up to 29 September 2022 (11 pages)
21 March 2023Director's details changed for Mr Michael Abbs on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Ms Jessica Katerina Burke on 21 March 2023 (2 pages)
21 March 2023Registered office address changed from 136 Kensington Church Street London W8 4BH to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 21 March 2023 (1 page)
21 March 2023Director's details changed for Mr James Justin Conyers D'arcy on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Nicholas Alexander Grant Laing on 21 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Andrew Gaetjens on 21 March 2023 (2 pages)
8 February 2023Director's details changed for Ms Jessica Katerina Burke on 8 February 2023 (2 pages)
8 February 2023Director's details changed for Mr James Justin Conyers D'arcy on 8 February 2023 (2 pages)
2 February 2023Appointment of Ms Jessica Katerina Burke as a director on 17 January 2023 (2 pages)
27 September 2022Appointment of Mr James Justin Conyers D'arcy as a director on 7 September 2022 (2 pages)
6 September 2022Confirmation statement made on 11 July 2022 with updates (8 pages)
17 August 2022Total exemption full accounts made up to 29 September 2021 (13 pages)
24 August 2021Confirmation statement made on 11 July 2021 with updates (7 pages)
11 July 2021Total exemption full accounts made up to 29 September 2020 (13 pages)
7 June 2021Termination of appointment of Iris Talia Admiraal as a director on 3 June 2021 (1 page)
7 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 29 September 2019 (11 pages)
11 May 2020Termination of appointment of Wouter Jacobus Verdam as a director on 24 June 2019 (1 page)
30 September 2019Termination of appointment of Peter Bernard George Hamerton as a director on 15 April 2017 (1 page)
5 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 29 September 2018 (13 pages)
25 February 2019Appointment of Mr Michael Abbs as a director on 12 February 2019 (2 pages)
8 February 2019Termination of appointment of Michael Brennan as a director on 1 August 2017 (1 page)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Intercourt Limited as a secretary on 1 August 2018 (1 page)
24 May 2018Total exemption full accounts made up to 29 September 2017 (13 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (10 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (10 pages)
23 December 2016Appointment of Ms Iris Talia Admiraal as a director on 14 December 2016 (2 pages)
23 December 2016Appointment of Ms Iris Talia Admiraal as a director on 14 December 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
2 June 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
2 June 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
14 October 2015Appointment of Mr Wouter Jacobus Verdam as a director on 10 September 2015 (2 pages)
14 October 2015Appointment of Mr Wouter Jacobus Verdam as a director on 10 September 2015 (2 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 39
(10 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 39
(10 pages)
8 June 2015Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page)
13 May 2015Appointment of Mr Andrew Gaetjens as a director on 13 April 2015 (2 pages)
13 May 2015Appointment of Mr Andrew Gaetjens as a director on 13 April 2015 (2 pages)
30 April 2015Full accounts made up to 29 September 2014 (12 pages)
30 April 2015Full accounts made up to 29 September 2014 (12 pages)
11 December 2014Appointment of Mr Nicholas Alexander Grant Laing as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mr Nicholas Alexander Grant Laing as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Casey Lee Herbert as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Casey Lee Herbert as a director on 10 December 2014 (1 page)
1 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 39
(10 pages)
1 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 39
(10 pages)
6 June 2014Appointment of Casey Lee Herbert as a director (3 pages)
6 June 2014Appointment of Casey Lee Herbert as a director (3 pages)
29 May 2014Full accounts made up to 29 September 2013 (12 pages)
29 May 2014Full accounts made up to 29 September 2013 (12 pages)
7 March 2014Appointment of Michael Brennan as a director (3 pages)
7 March 2014Appointment of Michael Brennan as a director (3 pages)
10 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 39
(10 pages)
10 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 39
(10 pages)
10 October 2013Termination of appointment of Marcus Love as a director (1 page)
10 October 2013Termination of appointment of Marcus Love as a director (1 page)
16 September 2013Termination of appointment of Duncan Sones as a director (2 pages)
16 September 2013Termination of appointment of Duncan Sones as a director (2 pages)
12 June 2013Full accounts made up to 29 September 2012 (12 pages)
12 June 2013Full accounts made up to 29 September 2012 (12 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
5 July 2012Full accounts made up to 29 September 2011 (12 pages)
5 July 2012Full accounts made up to 29 September 2011 (12 pages)
20 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
2 August 2011Appointment of Christopher William Rourke as a director (3 pages)
2 August 2011Appointment of Christopher William Rourke as a director (3 pages)
29 June 2011Full accounts made up to 29 September 2010 (12 pages)
29 June 2011Full accounts made up to 29 September 2010 (12 pages)
28 June 2011Termination of appointment of Aristidis Stamoulis as a director (2 pages)
28 June 2011Termination of appointment of John Zafar as a director (2 pages)
28 June 2011Termination of appointment of Katherine De Vall as a director (2 pages)
28 June 2011Termination of appointment of Leanne Robson as a director (2 pages)
28 June 2011Termination of appointment of Leanne Robson as a director (2 pages)
28 June 2011Termination of appointment of Aristidis Stamoulis as a director (2 pages)
28 June 2011Termination of appointment of Katherine De Vall as a director (2 pages)
28 June 2011Termination of appointment of John Zafar as a director (2 pages)
25 August 2010Director's details changed for Duncan Paul Sones on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
25 August 2010Director's details changed for Peter Bernard George Hamerton on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Marcus Jeremy Rupert Love on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Leanne May Robson on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Aristidis Stamoulis on 11 July 2010 (2 pages)
25 August 2010Director's details changed for John Zafar on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Duncan Paul Sones on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Peter Bernard George Hamerton on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Marcus Jeremy Rupert Love on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
25 August 2010Director's details changed for Leanne May Robson on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Katherine De Vall on 11 July 2010 (2 pages)
25 August 2010Director's details changed for John Zafar on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Aristidis Stamoulis on 11 July 2010 (2 pages)
25 August 2010Director's details changed for Katherine De Vall on 11 July 2010 (2 pages)
29 April 2010Full accounts made up to 29 September 2009 (12 pages)
29 April 2010Full accounts made up to 29 September 2009 (12 pages)
22 April 2010Termination of appointment of John Zafar as a secretary (2 pages)
22 April 2010Termination of appointment of John Zafar as a secretary (2 pages)
22 April 2010Appointment of Intercourt Limited as a secretary (3 pages)
22 April 2010Appointment of Intercourt Limited as a secretary (3 pages)
29 September 2009Return made up to 11/07/09; full list of members (11 pages)
29 September 2009Return made up to 11/07/09; full list of members (11 pages)
26 September 2009Director's change of particulars / leanne robson / 15/07/2008 (1 page)
26 September 2009Director appointed aristidis stamoulis (1 page)
26 September 2009Appointment terminate, director and secretary timothy maurice denham logged form (1 page)
26 September 2009Secretary appointed john zafar (1 page)
26 September 2009Director appointed aristidis stamoulis (1 page)
26 September 2009Director's change of particulars / leanne robson / 15/07/2008 (1 page)
26 September 2009Appointment terminate, director and secretary timothy maurice denham logged form (1 page)
26 September 2009Secretary appointed john zafar (1 page)
30 June 2009Full accounts made up to 29 September 2008 (12 pages)
30 June 2009Full accounts made up to 29 September 2008 (12 pages)
13 February 2009Director appointed john zafar (2 pages)
13 February 2009Director appointed duncan paul sones (2 pages)
13 February 2009Director appointed duncan paul sones (2 pages)
13 February 2009Director appointed john zafar (2 pages)
13 February 2009Director appointed marcus jeremy rupert love (2 pages)
13 February 2009Director appointed marcus jeremy rupert love (2 pages)
9 September 2008Return made up to 11/07/08; full list of members (22 pages)
9 September 2008Return made up to 11/07/08; full list of members (22 pages)
25 July 2008Full accounts made up to 29 September 2007 (12 pages)
25 July 2008Full accounts made up to 29 September 2007 (12 pages)
10 September 2007Return made up to 11/07/07; full list of members (10 pages)
10 September 2007Return made up to 11/07/07; full list of members (10 pages)
31 July 2007Full accounts made up to 29 September 2006 (12 pages)
31 July 2007Full accounts made up to 29 September 2006 (12 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
15 August 2006Return made up to 11/07/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 August 2006Return made up to 11/07/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2006Full accounts made up to 29 September 2005 (12 pages)
19 July 2006Full accounts made up to 29 September 2005 (12 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
16 August 2005Return made up to 11/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 August 2005Return made up to 11/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2005Full accounts made up to 29 September 2004 (12 pages)
22 July 2005Full accounts made up to 29 September 2004 (12 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
4 August 2004Full accounts made up to 29 September 2003 (12 pages)
4 August 2004Full accounts made up to 29 September 2003 (12 pages)
29 July 2004Return made up to 11/07/04; full list of members (9 pages)
29 July 2004Return made up to 11/07/04; full list of members (9 pages)
10 June 2004Registered office changed on 10/06/04 from: 48 onslow gardens london SW7 3PY (1 page)
10 June 2004Registered office changed on 10/06/04 from: 48 onslow gardens london SW7 3PY (1 page)
27 February 2004Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 February 2004Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 July 2003Full accounts made up to 29 September 2002 (12 pages)
29 July 2003Full accounts made up to 29 September 2002 (12 pages)
15 January 2003Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2003Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 29 September 2001 (10 pages)
24 June 2002Full accounts made up to 29 September 2001 (10 pages)
2 November 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Registered office changed on 02/11/01 from: 6-8 bouverie street london EC4Y 8DD (1 page)
2 November 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Registered office changed on 02/11/01 from: 6-8 bouverie street london EC4Y 8DD (1 page)
13 July 2001Full accounts made up to 29 September 2000 (10 pages)
13 July 2001Full accounts made up to 29 September 2000 (10 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Return made up to 11/07/00; full list of members (8 pages)
26 April 2001Return made up to 11/07/00; full list of members (8 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
25 July 2000Full accounts made up to 29 September 1999 (10 pages)
25 July 2000Full accounts made up to 29 September 1999 (10 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
8 October 1999Return made up to 11/07/99; full list of members (7 pages)
8 October 1999Return made up to 11/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 29 September 1998 (9 pages)
1 August 1999Full accounts made up to 29 September 1998 (9 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
16 September 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 1998Director resigned (1 page)
16 September 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
10 September 1997Return made up to 11/07/97; full list of members (9 pages)
10 September 1997Return made up to 11/07/97; full list of members (9 pages)
1 September 1997Return made up to 11/07/96; full list of members (9 pages)
1 September 1997Return made up to 11/07/96; full list of members (9 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 29 September 1996 (7 pages)
4 April 1997Accounts for a small company made up to 29 September 1996 (7 pages)
14 April 1996Full accounts made up to 29 September 1995 (8 pages)
14 April 1996Full accounts made up to 29 September 1995 (8 pages)
27 December 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 August 1987Incorporation (14 pages)
18 August 1987Incorporation (14 pages)