Company NameChancellor's Wharf Management Company Limited
Company StatusActive
Company Number02162121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Styles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameMoira Cane
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(14 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameFrederick Robert Acland Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(19 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameDr Carole Easton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Chancellors Wharf
London
W6 9RT
Director NameDr Meng Xu
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(31 years after company formation)
Appointment Duration5 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road
London
W6 0LJ
Director NameMrs Letitia Mary Rose Macquillan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(31 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road
London
W6 0LJ
Director NameMrs Irina Rybakova
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(36 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road
London
W6 0LJ
Director NameMr Robert Little
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 1995)
RoleSurveyor
Correspondence Address31 Lebanon Park
Twickenham
Middlesex
TW1 3DH
Director NameMr Hugh Cowan
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressMillers Cottage
Navestock
Essex
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address36 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QJ
Director NameDonal Anderson Barksdale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1996)
RoleIt Dir
Correspondence Address2 Chancellors Wharf Crisp Road
Hammersmith
London
W6 9RT
Director NamePeter Joseph Nicholas Inchbald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 November 2007)
RoleBusiness Manager
Correspondence Address35 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameEric John Arnott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 December 2001)
RoleSurgeon
Correspondence Address39 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NamePaul Cayford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1998)
RoleArchitect
Correspondence Address1 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameRoy Martin Coldicott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1997)
RoleRestaurateur
Correspondence Address24 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameJudy Susan Fitch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address30 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameDavid Goodchild
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address14 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameMelanie Jill Dodds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address36 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameMichaela Anne Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2000)
RoleContinuity Announcer
Correspondence Address37 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameMartin Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2003)
RoleCivil Servant
Correspondence Address26 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameDr Charles Wander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(12 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameJohn Lee Pritchard
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address20 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed09 November 2002(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 2005)
RoleSolicitor
Correspondence Address20 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QL
Director NamePatricia Neill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(16 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NamePaul Roberts
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(16 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameLetitia McQuillan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2009)
RoleProperty Manager
Correspondence Address24 Chancellors Wharf
Crisp Road Hammersmith
London
W6 9RT
Director NameMr Killian Joseph McGarry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameTom Westerling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(17 years, 11 months after company formation)
Appointment Duration14 years (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chancellors Wharf
Crisp Road Hammersmith
London
W6 9RT
Secretary NameMr John Gavin Roberts
NationalityBritish
StatusResigned
Appointed17 February 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Chancellors Wharf
Crisp Road
Hammersmith
London
W6 9RT
Director NameDavid Andrew Pascoe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 2017)
RoleVice President Expat Man
Country of ResidenceEngland
Correspondence Address10 Chancellors Wharf Crisp Road
London
W6 9RT
Director NameMr John Gavin Roberts
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Alistair Louis Armstrong-Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2018)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Philip Edward Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMs Patricia Neill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road
London
W6 0LJ
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2002)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusResigned
Appointed01 August 2014(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 February 2020)
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered Address59 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£36,480
Cash£35,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2023Termination of appointment of Meng Xu as a director on 9 October 2023 (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Patricia Neill as a director on 23 November 2020 (1 page)
10 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Diamond Managing Agents Ltd as a secretary on 25 February 2020 (1 page)
10 March 2020Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 59 Glenthorne Road London W6 0LJ on 10 March 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Termination of appointment of Tom Westerling as a director on 19 September 2019 (1 page)
23 September 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 January 2019Appointment of Ms Patricia Neill as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mrs Letitia Mary Rose Macquillan as a director on 17 September 2018 (2 pages)
10 January 2019Termination of appointment of Philip Edward Bruce as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Patricia Neill as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Elizabeth Ann Younger as a director on 31 December 2018 (1 page)
13 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Dr Meng Xu as a director on 17 September 2018 (2 pages)
26 July 2018Termination of appointment of Alistair Louis Armstrong-Brown as a director on 26 July 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
26 April 2017Termination of appointment of David Andrew Pascoe as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of David Andrew Pascoe as a director on 26 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 February 2016Annual return made up to 20 February 2016 no member list (11 pages)
28 February 2016Termination of appointment of Charles Wander as a director on 28 April 2015 (1 page)
28 February 2016Termination of appointment of Charles Wander as a director on 28 April 2015 (1 page)
28 February 2016Annual return made up to 20 February 2016 no member list (11 pages)
22 January 2016Termination of appointment of John Gavin Roberts as a director on 12 January 2015 (1 page)
22 January 2016Termination of appointment of John Gavin Roberts as a director on 12 January 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Appointment of Mr John Gavin Roberts as a director on 22 November 2009 (2 pages)
25 April 2015Appointment of Mr John Gavin Roberts as a director on 22 November 2009 (2 pages)
6 April 2015Termination of appointment of John Gavin Roberts as a director on 22 December 2012 (1 page)
6 April 2015Appointment of Mr Philip Edward Bruce as a director on 12 February 2015 (2 pages)
6 April 2015Annual return made up to 20 February 2015 no member list (11 pages)
6 April 2015Appointment of Mr Alistair Louis Armstrong-Brown as a director on 24 October 2013 (2 pages)
6 April 2015Termination of appointment of John Gavin Roberts as a director on 22 December 2012 (1 page)
6 April 2015Appointment of Mr Alistair Louis Armstrong-Brown as a director on 24 October 2013 (2 pages)
6 April 2015Appointment of Mr Philip Edward Bruce as a director on 12 February 2015 (2 pages)
6 April 2015Annual return made up to 20 February 2015 no member list (11 pages)
12 February 2015Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page)
11 February 2015Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages)
11 February 2015Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages)
11 February 2015Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages)
16 September 2014Full accounts made up to 31 March 2014 (13 pages)
16 September 2014Full accounts made up to 31 March 2014 (13 pages)
26 March 2014Annual return made up to 20 February 2014 no member list (11 pages)
26 March 2014Annual return made up to 20 February 2014 no member list (11 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 September 2013Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 10 September 2013 (1 page)
11 April 2013Annual return made up to 20 February 2013 no member list (11 pages)
11 April 2013Annual return made up to 20 February 2013 no member list (11 pages)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 September 2012Termination of appointment of Paul Roberts as a director (1 page)
17 September 2012Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Paul Roberts as a director (1 page)
17 September 2012Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 17 September 2012 (1 page)
29 March 2012Annual return made up to 20 February 2012 no member list (12 pages)
29 March 2012Annual return made up to 20 February 2012 no member list (12 pages)
17 November 2011Full accounts made up to 31 March 2011 (12 pages)
17 November 2011Full accounts made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 20 February 2011 no member list (12 pages)
23 March 2011Annual return made up to 20 February 2011 no member list (12 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 March 2010Director's details changed for Moira Cane on 20 February 2010 (2 pages)
8 March 2010Director's details changed for John Gavin Roberts on 20 February 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 no member list (7 pages)
8 March 2010Termination of appointment of John Pritchard as a director (1 page)
8 March 2010Annual return made up to 20 February 2010 no member list (7 pages)
8 March 2010Director's details changed for John Gavin Roberts on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mrs Elizabeth Ann Younger on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Ann Styles on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mrs Elizabeth Ann Younger on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Paul Roberts on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Tom Westerling on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Moira Cane on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Frederick Robert Acland Taylor on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Ann Styles on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Tom Westerling on 20 February 2010 (2 pages)
8 March 2010Termination of appointment of John Pritchard as a director (1 page)
8 March 2010Director's details changed for Frederick Robert Acland Taylor on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Paul Roberts on 20 February 2010 (2 pages)
8 February 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page)
26 January 2010Full accounts made up to 31 March 2009 (11 pages)
26 January 2010Full accounts made up to 31 March 2009 (11 pages)
4 January 2010Termination of appointment of Letitia Mcquillan as a director (2 pages)
4 January 2010Termination of appointment of Letitia Mcquillan as a director (2 pages)
12 December 2009Appointment of Dr Carole Easton as a director (3 pages)
12 December 2009Appointment of Dr Carole Easton as a director (3 pages)
12 December 2009Appointment of David Andrew Pascoe as a director (4 pages)
12 December 2009Appointment of David Andrew Pascoe as a director (4 pages)
23 March 2009Annual return made up to 20/02/09 (5 pages)
23 March 2009Appointment terminated secretary john roberts (1 page)
23 March 2009Annual return made up to 20/02/09 (5 pages)
23 March 2009Appointment terminated secretary john roberts (1 page)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
23 June 2008Appointment terminated director killian mcgarry (1 page)
23 June 2008Appointment terminated director killian mcgarry (1 page)
28 March 2008Annual return made up to 20/02/08 (6 pages)
28 March 2008Annual return made up to 20/02/08 (6 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
11 September 2007Full accounts made up to 31 March 2007 (12 pages)
11 September 2007Full accounts made up to 31 March 2007 (12 pages)
5 March 2007Annual return made up to 20/02/07 (3 pages)
5 March 2007Annual return made up to 20/02/07 (3 pages)
6 September 2006Full accounts made up to 31 March 2006 (12 pages)
6 September 2006Full accounts made up to 31 March 2006 (12 pages)
9 March 2006Annual return made up to 20/02/06 (3 pages)
9 March 2006Annual return made up to 20/02/06 (3 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
7 September 2005Full accounts made up to 31 March 2005 (10 pages)
7 September 2005Full accounts made up to 31 March 2005 (10 pages)
10 April 2005Annual return made up to 20/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Annual return made up to 20/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
2 September 2004Full accounts made up to 31 March 2004 (11 pages)
2 September 2004Full accounts made up to 31 March 2004 (11 pages)
6 March 2004Annual return made up to 20/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Annual return made up to 20/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Full accounts made up to 31 March 2003 (11 pages)
2 September 2003Director resigned (1 page)
2 September 2003Full accounts made up to 31 March 2003 (11 pages)
2 September 2003Director resigned (1 page)
12 May 2003Annual return made up to 20/02/03 (8 pages)
12 May 2003Annual return made up to 20/02/03 (8 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 179 great portland street london W1W 5LS (1 page)
28 August 2002Registered office changed on 28/08/02 from: 179 great portland street london W1W 5LS (1 page)
4 August 2002Full accounts made up to 31 March 2002 (11 pages)
4 August 2002Full accounts made up to 31 March 2002 (11 pages)
26 June 2002Annual return made up to 20/02/02 (9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Annual return made up to 20/02/02 (9 pages)
26 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
4 September 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
12 March 2001Annual return made up to 20/02/01 (8 pages)
12 March 2001Annual return made up to 20/02/01 (8 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
8 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Annual return made up to 20/02/00 (8 pages)
7 August 2000Annual return made up to 20/02/00 (8 pages)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Secretary's particulars changed (1 page)
4 July 1999Full accounts made up to 31 March 1999 (11 pages)
4 July 1999Full accounts made up to 31 March 1999 (11 pages)
25 February 1999Annual return made up to 20/02/99 (8 pages)
25 February 1999Annual return made up to 20/02/99 (8 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (11 pages)
8 July 1998Full accounts made up to 31 March 1998 (11 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
19 February 1998Annual return made up to 20/02/98 (6 pages)
19 February 1998Annual return made up to 20/02/98 (6 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
21 May 1997Full accounts made up to 31 March 1996 (11 pages)
21 May 1997Full accounts made up to 31 March 1996 (11 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Annual return made up to 20/02/97
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Annual return made up to 20/02/97
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997New director appointed (2 pages)
1 March 1996Annual return made up to 20/02/96 (6 pages)
1 March 1996Annual return made up to 20/02/96 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
8 January 1996Registered office changed on 08/01/96 from: c/o webb investment LTD bryant avenue romford essex RM3 0AP (1 page)
8 January 1996Registered office changed on 08/01/96 from: c/o webb investment LTD bryant avenue romford essex RM3 0AP (1 page)
21 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
21 March 1995Annual return made up to 20/02/95 (4 pages)
21 March 1995Annual return made up to 20/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 September 1987Incorporation (30 pages)
8 September 1987Incorporation (30 pages)