Company Name111 Sinclair Road Limited
Company StatusActive
Company Number02155572
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJennifer Susan Toynbee-Holmes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(5 years after company formation)
Appointment Duration31 years, 8 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
111 Sinclair Road
London
W14 0NP
Director NameMrs Janette Margaret Templeton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5
111 Sinclair Road
London
W14 0NP
Director NameMarilyn Milgrom
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(17 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleScript Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
111 Sinclair Road
London
W14 0NP
Director NameMiss Sarah Walmsley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 111, Sinclair Road
London
W14 0NP
Director NameMs Audrey Anne Stallard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(29 years after company formation)
Appointment Duration7 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 6, 111 Sinclair Road
London
W14 0NP
Director NameAdriana Mantafounis
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2000)
RoleMedical Doctor
Correspondence AddressFlat 7 111 Sinclair Road
London
W14 0NP
Director NameMr Andrew George Wauchope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 1997)
RoleStockbroker
Correspondence AddressFlat 6
111 Sinclair Road
London
W14 0NP
Director NameMr Daniel Patrick Oleary
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleEngineer
Correspondence AddressFlat 2
111 Sinclair Road
London
W14 0NP
Director NameMr Jonathan Marc Lass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressFlat 8
111 Sinclair Road
London
W14 0NP
Director NameSusan Lamb
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
111 Sinclair Road
London
W14 0NP
Director NameSandra Balfour-Lynn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address65 Oakwood Court
Abbotsbury Road
London
W14 8JF
Secretary NameGraham Howard Balfour Lynn
NationalityBritish
StatusResigned
Appointed13 September 1992(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Dovehouse Street
London
SW3 6JZ
Director NameNicholas Cunningham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1997)
RoleMarketing Executive
Correspondence AddressFlat 1
111 Sinclair Road
London
W14
Director NameShahin Hassanali Jivraj Merali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 January 1996)
RoleSolicitor
Correspondence AddressNo 17 St James Close
Prince Albert Road
London
Nw8
NW8 7LG
Director NameDr Luisa Stewart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2006)
RoleCivil Servant
Correspondence AddressFlat 7
111 Sinclair Road
London
W14 0NP
Director NameJames Donald Bewley Caithie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2004)
RoleBanker
Correspondence AddressFlat 2
111 Sinclair Road
London
W14 0NP
Director NameRichard James Polley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2004)
RoleTour Manager
Correspondence Address16 Petersham Mews
London
SW7 5NR
Secretary NameMarilyn Milgrom
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2003)
RoleScript Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
111 Sinclair Road
London
W14 0NP
Director NameBardia Dorudi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2005)
RoleInformation Management
Correspondence AddressFlat 4
111 Sinclair Road
London
W14 0n
Director NameMr Christopher Ogden Newton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMs Allison Claire Ogden-Newton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Secretary NameMr Christopher Ogden Newton
NationalityBritish
StatusResigned
Appointed15 August 2003(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Secretary NameDr Luisa Stewart
NationalityBritish
StatusResigned
Appointed20 November 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2006)
RoleCivil Servant
Correspondence AddressFlat 7
111 Sinclair Road
London
W14 0NP
Secretary NameJanette Templeton
NationalityBritish
StatusResigned
Appointed01 February 2006(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2015)
RoleConsultant
Correspondence Address12 Silver St
Sherston
Wiltshire
SN16 0LW
Director NameMaresa Louise McBeath
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2010)
RoleSinger Songwriter
Correspondence AddressFlat 6
111 Sinclair Road
London
W14 0NP
Director NameRose Chipperfield
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 111 Sinclair Road
London
W14 0NP
Director NameAdrian Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years after company formation)
Appointment Duration13 years (resigned 22 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Palace Gates Road
London
N22 7BW
Director NameMiss Maresa Louise Macbeath
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2010)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 111 Sinclair Road
London
W14 0NP
Director NameMargaret Macbeath
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 6 111 Sinclair Road
London
W14 0NP
Director NameMr Joseph Vilanova
Date of BirthJune 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2012(25 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 14 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Sinclair Road Sinclair Road
London
W14 0NP
Director NameMr Steven Johnson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Silver Street
Sherston
Wiltshire
SN16 0LW

Location

Registered Address111 Sinclair Road
Sinclair Road
London
W14 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £16.25Janette Templeton
25.00%
Ordinary
1 at £16.25Adrian Luke Moss
12.50%
Ordinary
1 at £16.25Jennifer Susan Toynbee-holme
12.50%
Ordinary
1 at £16.25Joseph Villenova
12.50%
Ordinary
1 at £16.25Margaret Macbeath
12.50%
Ordinary
1 at £16.25Marilyn Milgrom
12.50%
Ordinary
1 at £16.25Sarah Walmsley
12.50%
Ordinary

Financials

Year2014
Net Worth£130

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

3 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
3 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 August 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
27 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 August 2022Termination of appointment of Joseph Vilanova as a director on 14 August 2022 (1 page)
15 August 2022Termination of appointment of Adrian Moss as a director on 22 September 2020 (1 page)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Steven Johnson as a director on 23 October 2017 (1 page)
31 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Termination of appointment of Steven Johnson as a director on 23 October 2017 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Appointment of Ms Audrey Stallard as a director on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Margaret Macbeath as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Margaret Macbeath as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Ms Audrey Stallard as a director on 11 August 2016 (2 pages)
26 November 2015Termination of appointment of Maresa Louise Macbeath as a director on 13 September 2010 (2 pages)
26 November 2015Termination of appointment of Maresa Louise Macbeath as a director on 13 September 2010 (2 pages)
26 November 2015Appointment of Margaret Macbeath as a director on 13 September 2010 (3 pages)
26 November 2015Appointment of Margaret Macbeath as a director on 13 September 2010 (3 pages)
13 November 2015Registered office address changed from C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP to 111 Sinclair Road Sinclair Road London W14 0NP on 13 November 2015 (1 page)
13 November 2015Registered office address changed from C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP to 111 Sinclair Road Sinclair Road London W14 0NP on 13 November 2015 (1 page)
7 October 2015Director's details changed for Miss Margaret Louise Macbeath on 7 October 2015 (2 pages)
14 September 2015Director's details changed for Miss Maresa Louise Macbeath on 1 November 2014 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130
(11 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130
(11 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Termination of appointment of Janette Templeton as a secretary on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Janette Templeton as a secretary on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Janette Templeton as a secretary on 5 May 2015 (1 page)
2 May 2015Appointment of Mr Steven Johnson as a director on 2 May 2015 (2 pages)
2 May 2015Registered office address changed from , 12 Silver Street, Sherston, Malmesbury, Wiltshire, SN16 0LW to C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP on 2 May 2015 (1 page)
2 May 2015Appointment of Mr Steven Johnson as a director on 2 May 2015 (2 pages)
2 May 2015Registered office address changed from , 12 Silver Street, Sherston, Malmesbury, Wiltshire, SN16 0LW to C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP on 2 May 2015 (1 page)
2 May 2015Appointment of Mr Steven Johnson as a director on 2 May 2015 (2 pages)
2 May 2015Registered office address changed from 12 Silver Street Sherston Malmesbury Wiltshire SN16 0LW to C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP on 2 May 2015 (1 page)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 130
(11 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 130
(11 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 130
(11 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 130
(11 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Appointment of Mr Joseph Vilanova as a director (2 pages)
28 September 2012Appointment of Mr Joseph Vilanova as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
4 December 2011Registered office address changed from 23 London Road Sandy Bedfordshire SG19 1HA on 4 December 2011 (1 page)
4 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (10 pages)
4 December 2011Registered office address changed from , 23 London Road, Sandy, Bedfordshire, SG19 1HA on 4 December 2011 (1 page)
4 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (10 pages)
4 December 2011Registered office address changed from , 23 London Road, Sandy, Bedfordshire, SG19 1HA on 4 December 2011 (1 page)
18 January 2011Appointment of Miss Sarah Walmsley as a director (2 pages)
18 January 2011Appointment of Miss Sarah Walmsley as a director (2 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Secretary's details changed for Janette Templeton on 18 January 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Termination of appointment of Rose Chipperfield as a director (1 page)
18 January 2011Director's details changed for Janette Templeton on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Janette Templeton on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Rose Chipperfield as a director (1 page)
18 January 2011Secretary's details changed for Janette Templeton on 18 January 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 October 2010Director's details changed for Janette Templeton on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Marilyn Milgrom on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Rose Chipperfield on 13 September 2010 (2 pages)
10 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
10 October 2010Director's details changed for Rose Chipperfield on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Miss Maresa Louise Macbeath on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Marilyn Milgrom on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Miss Maresa Louise Macbeath on 13 September 2010 (2 pages)
10 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
10 October 2010Termination of appointment of Maresa Mcbeath as a director (1 page)
10 October 2010Director's details changed for Adrian Moss on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Jennifer Susan Toynbee-Holmes on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Janette Templeton on 13 September 2010 (2 pages)
10 October 2010Termination of appointment of Maresa Mcbeath as a director (1 page)
10 October 2010Director's details changed for Adrian Moss on 13 September 2010 (2 pages)
10 October 2010Director's details changed for Jennifer Susan Toynbee-Holmes on 13 September 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
4 February 2009Director appointed miss maresa louise macbeath (1 page)
4 February 2009Director appointed miss maresa louise macbeath (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Return made up to 13/09/08; full list of members (7 pages)
27 October 2008Return made up to 13/09/08; full list of members (7 pages)
15 July 2008Director appointed rose chipperfield (2 pages)
15 July 2008Director appointed rose chipperfield (2 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Return made up to 13/09/07; no change of members (8 pages)
31 October 2007Return made up to 13/09/07; no change of members (8 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Return made up to 13/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
19 September 2006Return made up to 13/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 307 sheen road richmond surrey TW10 5AW (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 307 sheen road, richmond, surrey TW10 5AW (1 page)
15 October 2004Return made up to 13/09/04; full list of members (12 pages)
15 October 2004Return made up to 13/09/04; full list of members (12 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 November 2003Return made up to 13/09/03; full list of members (12 pages)
3 November 2003Return made up to 13/09/03; full list of members (12 pages)
15 August 2003Registered office changed on 15/08/03 from: flat 1, 111 sinclair road, london, W14 0NP (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: flat 1 111 sinclair road london W14 0NP (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2003Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/02
(9 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/02
(9 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 65 oakwood court london W14 8JF (1 page)
31 January 2001Registered office changed on 31/01/01 from: 65 oakwood court, london, W14 8JF (1 page)
30 October 2000Full accounts made up to 31 December 1999 (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (4 pages)
27 October 2000Return made up to 13/09/00; full list of members (9 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Return made up to 13/09/00; full list of members (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (3 pages)
28 October 1999Return made up to 13/09/99; no change of members (6 pages)
28 October 1999Return made up to 13/09/99; no change of members (6 pages)
13 January 1999Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1999Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
22 October 1996Return made up to 13/09/96; no change of members (7 pages)
22 October 1996Return made up to 13/09/96; no change of members (7 pages)
16 October 1996Registered office changed on 16/10/96 from: 111 sinclair road london W14 0NP (1 page)
16 October 1996Location of register of members (1 page)
16 October 1996Location of register of members (1 page)
16 October 1996Registered office changed on 16/10/96 from: 111 sinclair road, london, W14 0NP (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
15 September 1995Return made up to 13/09/95; full list of members (16 pages)
15 September 1995Return made up to 13/09/95; full list of members (16 pages)
19 August 1987Incorporation (21 pages)
19 August 1987Incorporation (21 pages)