Company NameJames Close (Residents) Limited
Company StatusActive
Company Number02206941
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 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 NameMrs Rachel Solomon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(28 years, 4 months after company formation)
Appointment Duration8 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Canary Wharf, Admirals Way
London
E14 9UD
Director NameMr Sefton Alexander Solomon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(28 years, 4 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 41 James Close
Woodlands
London
NW11 9QX
Director NameMiss Sarah Ruth Gumb
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Canary Wharf, Admirals Way
London
E14 9UD
Director NameMr Paul Kenneth Gibson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cochrane House, Admirals Way
London
E14 9UD
Director NameMrs Daniella Corinne Cwajgenbaum
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed01 November 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameKeith Victor Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 1996)
RoleHairdresser
Correspondence Address1 James Close
London
NW11 9QX
Director NameMichael Brian Langdon
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1993)
RoleRetired
Correspondence Address25 James Close
The Woodlands
London
NW11 9QX
Director NameWalter Olins
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 March 2004)
RoleRetired
Correspondence Address41 James Close
London
NW11 9QX
Director NameMr Victor Saady
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address12 James Close
London
NW11 9QX
Secretary NameFrances Balter
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address12a James Close
London
NW11 9QX
Director NameMr Paul Kenneth Gibson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(6 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 James Close
London
NW11 9QX
Director NameMrs Ruth Valerie Austin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 James Close
Woodlands
London
NW11 9QX
Director NameDeborah Austin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2001)
RoleAntique Dealer (Retired)
Correspondence Address22 James Close
Woodlands
London
NW11 9QX
Director NameMr Victor Wilson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2008)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 James Close
Woodlands
London
NW11 9QX
Director NameMrs Leila Delano
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 James Close
Woodlands
London
NW11 9QX
Director NameMarion Dubow
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 James Close
Woodlands
London
NW11 9QX
Director NameErnest David
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 James Close
Woodlands
London
NW11 9QX
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 13 August 2018)
RoleProperty Management
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameStanford Allen
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 James Close
London
NW11 9QX
Director NameNatalie Barbara Perkin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2010)
RoleSolicitor
Correspondence AddressFlat 2 James Close
Woodlands
London
NW11 9QX
Director NameMrs Sylvia Levy
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 James Close
Woodlands
London
NW11 9QX
Secretary NameFortune Block Management Ltd (Corporation)
StatusResigned
Appointed13 August 2018(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2019)
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ

Location

Registered Address6 Cochrane House
Canary Wharf, Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
43.15%
-
1.8k at £1Natvarial Shah
4.72%
Ordinary X
1.8k at £1Rachel Helen Wiederkehr
4.72%
Ordinary X
1.5k at £1Rosalie Nina David & Ernest David
3.82%
Ordinary X
1.4k at £1Matrix Inc
3.69%
Ordinary X
1k at £1Jacques Kerrien-grade & Audrey Alma Violet Kerrien-grade
2.62%
Ordinary X
1k at £1Frances Balter
2.60%
Ordinary X
965 at £1Barbara Skerton Austin & Richard Austin
2.48%
Ordinary X
965 at £1Bella Glasner
2.48%
Ordinary X
965 at £1Jeane Wilson & Victor Wilson
2.48%
Ordinary X
965 at £1Jeff Bathija
2.48%
Ordinary X
965 at £1Judith Moss & Gabriel Moss
2.48%
Ordinary X
965 at £1Margaret Hammond
2.48%
Ordinary X
965 at £1Monte Cervino Investments LTD
2.48%
Ordinary X
965 at £1Noemi Cohen
2.48%
Ordinary X
965 at £1Patricia Allen & Stanford Allen
2.48%
Ordinary X
965 at £1Phremon Gibson & Paul Gibson
2.48%
Ordinary X
965 at £1Ruth Valerie Austin
2.48%
Ordinary X
965 at £1Stuart Dubow
2.48%
Ordinary X
965 at £1Sylvia Levy & Alexander Levy
2.48%
Ordinary X
965 at £1Yvette Kesselman
2.48%
Ordinary X

Financials

Year2014
Net Worth£75,304
Current Liabilities£17,351

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

3 October 2023Termination of appointment of Daniella Corinne Cwajgenbaum as a director on 3 October 2023 (1 page)
15 June 2023Micro company accounts made up to 25 December 2022 (3 pages)
23 December 2022Confirmation statement made on 13 November 2022 with updates (10 pages)
15 August 2022Micro company accounts made up to 25 December 2021 (3 pages)
24 November 2021Confirmation statement made on 13 November 2021 with updates (10 pages)
17 August 2021Micro company accounts made up to 25 December 2020 (3 pages)
1 July 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 25 December 2019 (3 pages)
25 August 2020Registered office address changed from 6 Cochrane House 6 Cochrane House Admirals Way, Canary Wharf London E14 9UD United Kingdom to 6 Cochrane House Canary Wharf, Admirals Way London E14 9UD on 25 August 2020 (1 page)
25 August 2020Termination of appointment of Sylvia Levy as a director on 1 October 2019 (1 page)
25 August 2020Appointment of Miss Sarah Ruth Gumb as a director on 1 October 2019 (2 pages)
5 August 2020Registered office address changed from 9 Oxford Avenue London N14 5AF England to 6 Cochrane House 6 Cochrane House Admirals Way, Canary Wharf London E14 9UD on 5 August 2020 (1 page)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 June 2020Appointment of Mrs Daniella Corinne Cwajgenbaum as a director on 2 June 2020 (2 pages)
30 January 2020Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England to 9 Oxford Avenue London N14 5AF on 30 January 2020 (1 page)
27 January 2020Appointment of Mr Paul Kenneth Gibson as a director on 27 January 2020 (2 pages)
2 December 2019Registered office address changed from Alliance Managing Agents Admirals Way London E14 9UD England to 6 Cochrane House Admirals Way London E14 9UD on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ England to Alliance Managing Agents Admirals Way London E14 9UD on 2 December 2019 (1 page)
14 November 2019Appointment of Alliance Managing Agents Limited as a secretary on 1 November 2019 (2 pages)
14 November 2019Termination of appointment of Fortune Block Management Ltd as a secretary on 1 November 2019 (1 page)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 25 December 2018 (2 pages)
20 February 2019Secretary's details changed for Fortune Block Management Ltd on 20 February 2019 (1 page)
15 August 2018Micro company accounts made up to 25 December 2017 (2 pages)
13 August 2018Appointment of Fortune Block Management Ltd as a secretary on 13 August 2018 (2 pages)
13 August 2018Termination of appointment of Sheila Ruth Benson as a secretary on 13 August 2018 (1 page)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 25 December 2016 (2 pages)
19 April 2017Micro company accounts made up to 25 December 2016 (2 pages)
26 August 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 26 August 2016 (1 page)
30 June 2016Micro company accounts made up to 25 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 25 December 2015 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 April 2016Appointment of Mr Sefton Alexander Solomon as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Mrs Rachel Solomon as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Mrs Rachel Solomon as a director on 12 April 2016 (2 pages)
15 April 2016Termination of appointment of Marion Dubow as a director on 12 April 2016 (1 page)
15 April 2016Appointment of Mr Sefton Alexander Solomon as a director on 12 April 2016 (2 pages)
15 April 2016Termination of appointment of Marion Dubow as a director on 12 April 2016 (1 page)
23 February 2016Termination of appointment of Leila Delano as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Leila Delano as a director on 23 February 2016 (1 page)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 38,964
(13 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 38,964
(13 pages)
6 May 2015Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
23 April 2015Termination of appointment of Stanford Allen as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Paul Gibson as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Paul Gibson as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Victor Wilson as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Victor Wilson as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Stanford Allen as a director on 22 April 2015 (1 page)
29 December 2014Registered office address changed from 24 Chase Road Southgate London N14 4EU to 19 Red Road Borehamwood Hertfordshire WD6 4SR on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 24 Chase Road Southgate London N14 4EU to 19 Red Road Borehamwood Hertfordshire WD6 4SR on 29 December 2014 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 38,964
(15 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 38,964
(15 pages)
1 May 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
4 February 2014Appointment of Mrs Leila Delano as a director (2 pages)
4 February 2014Appointment of Mrs Leila Delano as a director (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (14 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (14 pages)
18 June 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
12 April 2012Total exemption full accounts made up to 25 December 2011 (6 pages)
12 April 2012Total exemption full accounts made up to 25 December 2011 (6 pages)
30 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
30 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (15 pages)
3 March 2011Total exemption full accounts made up to 25 December 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 25 December 2010 (6 pages)
1 March 2011Appointment of Mr Victor Wilson as a director (2 pages)
1 March 2011Appointment of Mr Victor Wilson as a director (2 pages)
14 January 2011Termination of appointment of Ernest David as a director (1 page)
14 January 2011Termination of appointment of Ernest David as a director (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
4 June 2010Termination of appointment of Natalie Perkin as a director (1 page)
4 June 2010Termination of appointment of Natalie Perkin as a director (1 page)
26 May 2010Total exemption full accounts made up to 25 December 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 25 December 2009 (6 pages)
27 July 2009Return made up to 30/06/09; full list of members (40 pages)
27 July 2009Return made up to 30/06/09; full list of members (40 pages)
7 July 2009Ad 09/06/09\gbp si 666@1=666\gbp ic 38598/39264\ (2 pages)
7 July 2009Ad 09/06/09\gbp si 666@1=666\gbp ic 38598/39264\ (2 pages)
14 April 2009Total exemption full accounts made up to 25 December 2008 (6 pages)
14 April 2009Total exemption full accounts made up to 25 December 2008 (6 pages)
9 October 2008Appointment terminated director leila delano (1 page)
9 October 2008Appointment terminated director leila delano (1 page)
13 August 2008Return made up to 30/06/08; change of members (9 pages)
13 August 2008Director appointed natalie barbara perkin (2 pages)
13 August 2008Return made up to 30/06/08; change of members (9 pages)
13 August 2008Appointment terminated director victor wilson (1 page)
13 August 2008Director appointed natalie barbara perkin (2 pages)
13 August 2008Appointment terminated director victor wilson (1 page)
7 May 2008Total exemption full accounts made up to 25 December 2007 (6 pages)
7 May 2008Total exemption full accounts made up to 25 December 2007 (6 pages)
19 July 2007Return made up to 30/06/07; full list of members (10 pages)
19 July 2007Return made up to 30/06/07; full list of members (10 pages)
11 May 2007Total exemption full accounts made up to 25 December 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 25 December 2006 (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (27 pages)
12 July 2006Return made up to 30/06/06; full list of members (27 pages)
12 April 2006Total exemption full accounts made up to 25 December 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 25 December 2005 (6 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
16 December 2005Return made up to 30/06/05; full list of members (7 pages)
16 December 2005Return made up to 30/06/05; full list of members (7 pages)
13 December 2005Nc inc already adjusted 01/12/05 (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Nc inc already adjusted 01/12/05 (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
14 April 2005Total exemption full accounts made up to 25 December 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 25 December 2004 (6 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 5 watford way hendon central london NW4 3JL (1 page)
11 January 2005Registered office changed on 11/01/05 from: 5 watford way hendon central london NW4 3JL (1 page)
28 October 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
28 October 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
31 August 2004Return made up to 30/06/04; change of members (9 pages)
31 August 2004Return made up to 30/06/04; change of members (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 February 2004Return made up to 30/06/03; full list of members (10 pages)
10 February 2004Return made up to 30/06/03; full list of members (10 pages)
5 June 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
5 June 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
23 December 2002Return made up to 30/06/02; full list of members (10 pages)
23 December 2002Return made up to 30/06/02; full list of members (10 pages)
28 October 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
7 December 2001Return made up to 30/06/01; full list of members (10 pages)
7 December 2001Return made up to 30/06/01; full list of members (10 pages)
25 October 2001Total exemption full accounts made up to 25 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 25 December 2000 (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 25 December 1999 (7 pages)
2 November 2000Full accounts made up to 25 December 1999 (7 pages)
15 September 2000Return made up to 30/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2000Return made up to 30/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
16 December 1999Return made up to 30/06/99; full list of members (5 pages)
16 December 1999Full accounts made up to 25 December 1998 (7 pages)
16 December 1999Full accounts made up to 25 December 1998 (7 pages)
16 December 1999Return made up to 30/06/99; full list of members (5 pages)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1999£ nc 36000/38294 07/12/98 (2 pages)
1 April 1999£ nc 36000/38294 07/12/98 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
9 November 1998Full accounts made up to 25 December 1997 (8 pages)
9 November 1998Full accounts made up to 25 December 1997 (8 pages)
22 September 1998Return made up to 30/06/98; no change of members (6 pages)
22 September 1998Return made up to 30/06/98; no change of members (6 pages)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
15 September 1998Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
18 December 1997Full accounts made up to 25 December 1996 (8 pages)
18 December 1997Full accounts made up to 25 December 1996 (8 pages)
11 November 1997Return made up to 30/06/97; full list of members (11 pages)
11 November 1997Return made up to 30/06/97; full list of members (11 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
28 August 1996Full accounts made up to 25 December 1995 (8 pages)
28 August 1996Full accounts made up to 25 December 1995 (8 pages)
23 August 1996Return made up to 30/06/96; change of members (12 pages)
23 August 1996Return made up to 30/06/96; change of members (12 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
23 October 1995Full accounts made up to 25 December 1994 (7 pages)
23 October 1995Full accounts made up to 25 December 1994 (7 pages)
6 October 1995Return made up to 30/06/95; full list of members (20 pages)
6 October 1995Return made up to 30/06/95; full list of members (20 pages)
18 December 1987Incorporation (20 pages)
18 December 1987Incorporation (20 pages)