Company NameElsynge Road Management Limited
Company StatusActive
Company Number02225943
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 Peter Bonnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleOccupation Marine Engineering Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 9, 21-23 Elsynge Road Mansions Elsynge Road
London
SW18 2HP
Director NameMr Maximilian Kelton
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 10, 21-23 Elsynge Road Elsynge Road
London
SW18 2HP
Director NameMr Piero Barbera
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21-23 Elsynge Road
London
SW18 2HP
Secretary NameHL Property And Asset Management Limited (Corporation)
StatusCurrent
Appointed01 April 2023(35 years, 1 month after company formation)
Appointment Duration1 year
Correspondence Address29a Osiers Road Osiers Road
London
SW18 1NL
Director NameMr Nigel John Adderley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleGovernment Service
Correspondence Address5 Park Mansions 21/23 Elsynge Road
Wandsworth
London
SW18 2HP
Director NameMr Ross Keith Atkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 1992)
RoleFurniture Dealer
Correspondence Address4 Park Mansions 21 23 Elsynge Road
Wandsworth
London
SW18 2HP
Director NameMs Sarah Bee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleMake-Up Artist
Correspondence Address10 Park Mansions 21/23 Elsynge Road
Wandsworth
London
SW18 2HP
Director NameAlfred George Chacksfield
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 1996)
RoleRet/Civil Servant
Correspondence Address6 Park Mansions
Elsynge Road Wandsworth
London
SW18 2HP
Director NameRobert William Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1994)
RoleHospital Doctor
Correspondence Address4 Park Mansions
21/23 Elsynge Road
London
Sw18
Director NameAjit Bansal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1994)
RoleChemical Engineer
Correspondence Address9 Park Mansions
21/23 Elsynge Road
London
SW18 2HP
Director NameNicholas Archer Clive
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1997)
RoleManager
Correspondence Address10 Park Mansions
Elsynge Road
London
SW18 2HP
Director NameMadelaine Clare Moore
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1997)
RoleInterior Designer
Correspondence Address7 Elsynge Road Mansions
Elsynge Road
London
SW18 2HP
Director NameRobert William Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 April 1997)
RoleDoctor Of Medicine
Correspondence Address4 Park Mansions
21/23 Elsynge Road
London
Sw18
Director NameAnthony Brian Anidjar Main
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2000)
RoleBanker
Correspondence Address4 Park Mansions
21-23 Elsynge Road
London
SW18 2HP
Director NameRoss Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2002)
RoleJournalist
Correspondence Address7 Park Mansions
21-23 Elsynge Road
London
SW18 2HP
Director NameParaskevas Mangriotis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2008)
RoleBanker
Correspondence Address8 Park Mansions
21-23 Elsynge Road
London
SW18 2HP
Director NamePatricia Cecilia Beegan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43a Elsynge Road
London
SW18 2HR
Director NameGraham Richard Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2011)
RoleAudio Visual Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Park Mansions
21-23 Elsynge Road
London
SW18 2HP
Director NameAlison Elizabeth Donald
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 21-23 Elsynge Road
London
SW18 2HP
Director NameBridget Alison Finklaire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2012)
RoleConsultant Hypnotherapist & Psychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 4 Road Mansions 21-23 Elsynge Road
London
SW18 2HP
Director NameMs Patricia Beegan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2017)
RoleCommercial Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address147 All Saints Road
Newmarket
Suffolk
CB8 8HH
Director NameMiss Melanie Mitchley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2019)
RoleChef
Country of ResidenceEngland
Correspondence AddressElsynge Road Mansions 21-23 Elsynge Road
Flat 3
London
SW18 2HP
Director NameMr Thomas Matthew Mitchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsynge Road Mansions 21-23 Elsynge Road
Flat 3
London
Director NameMrs Roseanna Purbrick
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(29 years after company formation)
Appointment Duration2 years (resigned 13 April 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Elsynge Road
Wandsworth
London
SW18 2HP
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 May 2012)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alison Elizabeth Donald & Stuart James Donald
10.00%
Ordinary
1 at £1Emma Parker & James Umbers
10.00%
Ordinary
1 at £1Henrietta Hodson
10.00%
Ordinary
1 at £1Mr Alfredo Horatio Jones
10.00%
Ordinary
1 at £1Mr Nigel J. Adderely
10.00%
Ordinary
1 at £1Ms Patricia Cecilia Beegan
10.00%
Ordinary
1 at £1Peter Bonnell
10.00%
Ordinary
1 at £1Thomas Mitchley & Melanie Mitchley
10.00%
Ordinary
1 at £1Victoria Eleanor Moseley & Alan John Moseley
10.00%
Ordinary
1 at £1Victoria Rosemary Hargreaves & James Edward Hargreaves
10.00%
Ordinary

Financials

Year2014
Net Worth£10,224
Cash£22,614
Current Liabilities£21,533

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

6 December 2023Appointment of Hl Property and Asset Management Limited as a secretary on 1 April 2023 (2 pages)
29 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
16 November 2023Director's details changed for Mr Piero Barbera on 6 November 2023 (2 pages)
10 November 2023Confirmation statement made on 15 September 2023 with updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 June 2022Appointment of Mr Piero Barbera as a director on 6 June 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 January 2021Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
29 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
3 September 2019Director's details changed for Mr Maximilian Anthony Kelton on 27 August 2019 (2 pages)
13 April 2019Termination of appointment of Melanie Mitchley as a director on 13 April 2019 (1 page)
13 April 2019Termination of appointment of Roseanna Purbrick as a director on 13 April 2019 (1 page)
13 April 2019Termination of appointment of Thomas Matthew Mitchley as a director on 13 April 2019 (1 page)
5 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 October 2018Appointment of Mr Maximilian Anthony Kelton as a director on 6 October 2018 (2 pages)
20 September 2018Registered office address changed from C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH to C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 May 2018Appointment of Mr Peter Bonnell as a director on 21 May 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 March 2017Appointment of Mrs Roseanna Purbrick as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mrs Roseanna Purbrick as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Patricia Beegan as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Patricia Beegan as a director on 7 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
16 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(6 pages)
14 March 2015Director's details changed for Mr Thomas Mitchley on 14 March 2015 (2 pages)
14 March 2015Director's details changed for Mr Thomas Mitchley on 14 March 2015 (2 pages)
25 February 2015Termination of appointment of Alison Elizabeth Donald as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Alison Elizabeth Donald as a director on 25 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Appointment of Miss Melanie Mitchley as a director on 15 October 2014 (2 pages)
11 November 2014Appointment of Mr Thomas Mitchley as a director on 15 October 2014 (2 pages)
11 November 2014Appointment of Miss Melanie Mitchley as a director on 15 October 2014 (2 pages)
11 November 2014Appointment of Mr Thomas Mitchley as a director on 15 October 2014 (2 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(5 pages)
10 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(5 pages)
19 May 2013Termination of appointment of Bridget Finklaire as a director (1 page)
19 May 2013Termination of appointment of Bridget Finklaire as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 November 2012Appointment of Ms Patricia Beegan as a director (2 pages)
11 November 2012Appointment of Ms Patricia Beegan as a director (2 pages)
6 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 17 October 2012 (1 page)
6 July 2012Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 July 2012Termination of appointment of Portland Registrars Limited as a secretary (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Graham Brown as a director (2 pages)
6 June 2011Termination of appointment of Graham Brown as a director (2 pages)
6 June 2011Termination of appointment of Patricia Beegan as a director (2 pages)
6 June 2011Termination of appointment of Patricia Beegan as a director (2 pages)
6 June 2011Appointment of Alison Donald as a director (3 pages)
6 June 2011Appointment of Bridget Alison Finklaire as a director (3 pages)
6 June 2011Appointment of Bridget Alison Finklaire as a director (3 pages)
6 June 2011Appointment of Alison Donald as a director (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 October 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010 (1 page)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Portland Registrars Limited on 15 September 2010 (2 pages)
12 October 2010Director's details changed for Patricia Cecilia Beegan on 15 September 2010 (2 pages)
12 October 2010Director's details changed for Patricia Cecilia Beegan on 15 September 2010 (2 pages)
12 October 2010Secretary's details changed for Portland Registrars Limited on 15 September 2010 (2 pages)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page)
16 July 2010Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Return made up to 15/09/09; full list of members (7 pages)
2 October 2009Return made up to 15/09/09; full list of members (7 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Return made up to 15/09/08; full list of members (8 pages)
5 November 2008Return made up to 15/09/08; full list of members (8 pages)
14 May 2008Appointment terminated director paraskevas mangriotis (1 page)
14 May 2008Appointment terminated director paraskevas mangriotis (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 November 2007Return made up to 15/09/07; full list of members (9 pages)
16 November 2007Return made up to 15/09/07; full list of members (9 pages)
29 November 2006Return made up to 15/09/06; full list of members (8 pages)
29 November 2006Return made up to 15/09/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 December 2005Return made up to 15/09/05; full list of members (8 pages)
5 December 2005Return made up to 15/09/05; full list of members (8 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
28 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
9 December 2004Return made up to 15/09/04; full list of members (7 pages)
9 December 2004Return made up to 15/09/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Return made up to 15/09/03; full list of members (7 pages)
27 October 2003Return made up to 15/09/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Return made up to 15/09/02; full list of members (7 pages)
18 December 2002Return made up to 15/09/02; full list of members (7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 15/09/01; full list of members (6 pages)
23 October 2001Return made up to 15/09/01; full list of members (6 pages)
13 September 2001Secretary's particulars changed (1 page)
13 September 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG (1 page)
28 September 2000Return made up to 15/09/00; full list of members (6 pages)
28 September 2000Return made up to 15/09/00; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Return made up to 15/09/99; full list of members (6 pages)
23 November 1999Secretary's particulars changed (1 page)
23 November 1999Return made up to 15/09/99; full list of members (6 pages)
23 November 1999Secretary's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 15/09/98; full list of members (6 pages)
12 November 1998Return made up to 15/09/98; full list of members (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
24 October 1997Return made up to 15/09/97; full list of members (4 pages)
24 October 1997Return made up to 15/09/97; full list of members (4 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 November 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Return made up to 15/09/95; full list of members (6 pages)
27 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 September 1994Return made up to 15/09/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 September 1994Return made up to 15/09/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1993Return made up to 15/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1993Return made up to 15/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1992Return made up to 15/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1992Return made up to 15/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1991Return made up to 15/09/91; no change of members (6 pages)
2 December 1991Return made up to 15/09/91; no change of members (6 pages)
23 September 1991Return made up to 31/12/90; no change of members (6 pages)
23 September 1991Return made up to 31/12/90; no change of members (6 pages)
30 November 1989Return made up to 15/09/89; full list of members (4 pages)
30 November 1989Return made up to 15/09/89; full list of members (4 pages)
19 June 1989Wd 13/06/89 ad 12/01/89--------- £ si 6@1=6 £ ic 2/8 (3 pages)
19 June 1989Wd 13/06/89 ad 12/01/89--------- £ si 6@1=6 £ ic 2/8 (3 pages)
1 March 1988Incorporation (14 pages)