Company NameGateway Mews (Management) Limited
DirectorsLakshman Ajantha Brodie and Alfred Frank Johnson
Company StatusActive
Company Number02231235
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lakshman Ajantha Brodie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameAlfred Frank Johnson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameWendie Annette Teppett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2001)
RolePa/Photographer
Correspondence Address1 Gateway Mews
33-43 Shacklewell Lane
London
E8 2DA
Director NameMr Alfred Arthur Gibbons
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleClass Merchant
Correspondence Address16 Gateway Mews
23-43 Shacklewell Lane Dalston
London
E8 2DF
Director NameIain George Lynas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1994)
RoleCleaner Counter
Correspondence Address54 Sydenham Street
Whitstable
Kent
CT5 1HN
Director NameMr Iain Perdy
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 1995)
RoleBanker
Correspondence Address23 Gateway Mews
33-43 Shacklewell Lane Hackney
London
E8 2DF
Secretary NameMr Alfred Arthur Gibbons
NationalityEnglish
StatusResigned
Appointed31 October 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address16 Gateway Mews
23-43 Shacklewell Lane Dalston
London
E8 2DF
Director NamePearl Kay
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 1995)
RoleSelf Employed
Correspondence AddressNo 9 Gateway Mews
33 43 Shacklewell Lane
Dalston
London
E8 2DF
Director NameMichael Dow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2001)
RoleArtist
Correspondence Address19 Gateway Mews
33/43 Shacklewell Lane
London
E8
Secretary NameWendie Annette Teppett
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2001)
RolePa/Photographer
Correspondence Address1 Gateway Mews
33-43 Shacklewell Lane
London
E8 2DA
Director NameLynda Kay
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleBusiness Prop
Correspondence Address9 Gateway Mews
London
E8 2DF
Director NameSimon Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2004)
RoleProject Manager
Correspondence Address10 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameSarah Burns
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 December 2003)
RoleMarketing Manager
Correspondence Address25 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameMathew Mark Drake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2004)
RoleComputer Programmer
Correspondence Address16 Gateway Mews
Shacklewell Lane
Hackney
London
E8 2DF
Secretary NameSimon Lewis
NationalityBritish
StatusResigned
Appointed10 December 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2004)
RoleProject Manager
Correspondence Address10 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameShirley Ann Logan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2004)
RoleSolicitor
Correspondence Address15 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameElena Fanelli
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2009)
RoleInsurance Broker
Correspondence Address7 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameKaren Redfern
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(16 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gateway Mews
Shacklewell Lane
London
E8 2DF
Director NameKate Louise Rutter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(16 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gateway Mews
Shacklewell Lane
London
E8 2DF
Secretary NameKaren Redfern
NationalityBritish
StatusResigned
Appointed27 September 2004(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gateway Mews
Shacklewell Lane
London
E8 2DF
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameDavid Robert Blackburn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 2016)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address17 Gateway Mews
33-43 Shacklewell Lane
London
E8 2DF
Secretary NameMrs Jane Phillips
NationalityBritish
StatusResigned
Appointed29 June 2010(22 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 2017)
RoleCompany Director
Correspondence Address7 Arrow Court Adams Way
Springfield Business Park
Alcester
Warwickshire
B49 6PU
Director NameMr Christopher Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(28 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 March 2017)
RoleCeo Galbraith Property Services
Country of ResidenceEngland
Correspondence AddressUnit 5 Brookfield
Duncan Close Moulton Park Industrial Estate
Northampton
NN3 6WL
Secretary NameGalbraith Group Limited (Corporation)
StatusResigned
Appointed16 August 2017(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2018)
Correspondence Address7 Arrow Court Adams Way
Alcester
B49 6PU
Secretary NameIntegrity Property Management Limited (Corporation)
StatusResigned
Appointed09 January 2018(29 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2018)
Correspondence AddressUnit 18a, Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Secretary NameBennett Clarke & James Limited (Corporation)
StatusResigned
Appointed27 July 2018(30 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2018)
Correspondence AddressSuite 3, First Floor Queen Anne's Court
Oxford Road East
Windsor
SL4 1DG

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Smith
3.23%
Ordinary
1 at £1Frank Sherry
3.23%
Ordinary
1 at £1Gateway Mews Management LTD
3.23%
Ordinary
1 at £1Jitesh Patel
3.23%
Ordinary
1 at £1Miss Elise Joanna Redman & Mr Sakthi Nayagam
3.23%
Ordinary
1 at £1Mr Deon Theron
3.23%
Ordinary
1 at £1Mr F. Agupong
3.23%
Ordinary
1 at £1Mr James Norton
3.23%
Ordinary
1 at £1Mr L. Clark & Mr D. Blackburn
3.23%
Ordinary
1 at £1Mr Lakshman A. Brodie
3.23%
Ordinary
1 at £1Mr Mark Jordan
3.23%
Ordinary
1 at £1Mr Simon Lewis
3.23%
Ordinary
1 at £1Mr Stephen Crawford
3.23%
Ordinary
1 at £1Ms Jocelyn Gibbs
3.23%
Ordinary
1 at £1Ms Kate Rutter & Ms Karen Redfern
3.23%
Ordinary
1 at £1Ms Will Fulford-jones
3.23%
Ordinary
1 at £1Paul Clarke & Richard Crook
3.23%
Ordinary
1 at £1Rod H. Campbell-taylor & Anna G. Motzo
3.23%
Ordinary
1 at £1Shirley Logan
3.23%
Ordinary
7 at £1Newlon Housing Group
22.58%
Ordinary
-OTHER
16.13%
-

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

19 April 2024Confirmation statement made on 17 April 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 24 December 2022 (4 pages)
2 May 2023Confirmation statement made on 17 April 2023 with updates (6 pages)
24 April 2023Termination of appointment of Lakshman Ajantha Brodie as a director on 24 June 2022 (1 page)
16 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
23 September 2022Appointment of Alfred Frank Johnson as a director on 24 June 2022 (2 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (6 pages)
22 March 2022Accounts for a dormant company made up to 24 December 2021 (4 pages)
9 November 2021Accounts for a dormant company made up to 24 December 2020 (4 pages)
19 May 2021Confirmation statement made on 17 April 2021 with updates (6 pages)
24 December 2020Accounts for a dormant company made up to 24 December 2019 (4 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 24 December 2018 (4 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
26 November 2018Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 26 November 2018 (1 page)
26 November 2018Director's details changed for Mr Lakshman Ajantha Brodie on 1 November 2018 (2 pages)
26 November 2018Termination of appointment of Bennett Clarke & James Limited as a secretary on 1 November 2018 (1 page)
24 August 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
27 July 2018Termination of appointment of Integrity Property Management Limited as a secretary on 17 July 2018 (1 page)
27 July 2018Registered office address changed from Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG England to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 27 July 2018 (1 page)
27 July 2018Appointment of Bennett Clarke & James Limited as a secretary on 27 July 2018 (2 pages)
17 April 2018Registered office address changed from Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 January 2018Registered office address changed from PO Box E8 2DF 3 3 Gateway Mews Shacklewell Lane London E8 2DF England to Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 18 January 2018 (1 page)
10 January 2018Registered office address changed from 3 3 Gateway Mews Shacklewell Lane London E8 2DF England to PO Box E8 2DF 3 3 Gateway Mews Shacklewell Lane London E8 2DF on 10 January 2018 (1 page)
9 January 2018Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England to 3 3 Gateway Mews Shacklewell Lane London E8 2DF on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 January 2018Appointment of Integrity Property Management Limited as a secretary on 9 January 2018 (2 pages)
8 January 2018Termination of appointment of Galbraith Group Limited as a secretary on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Galbraith Group Limited as a secretary on 8 January 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
17 August 2017Termination of appointment of Jane Phillips as a secretary on 16 August 2017 (1 page)
17 August 2017Appointment of Galbraith Group Limited as a secretary on 16 August 2017 (2 pages)
17 August 2017Termination of appointment of Jane Phillips as a secretary on 16 August 2017 (1 page)
17 August 2017Appointment of Galbraith Group Limited as a secretary on 16 August 2017 (2 pages)
20 March 2017Registered office address changed from 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017 (1 page)
17 March 2017Termination of appointment of Christopher Phillips as a director on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Christopher Phillips as a director on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Springfield Business Park, Adams Way Alcester B49 6PU on 17 March 2017 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Appointment of Mr Christopher Phillips as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Mr Christopher Phillips as a director on 7 November 2016 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
17 August 2016Termination of appointment of David Robert Blackburn as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of David Robert Blackburn as a director on 17 August 2016 (1 page)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 31
(7 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 31
(7 pages)
3 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 31
(7 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 31
(7 pages)
25 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
27 November 2013Secretary's details changed for Mrs Jane Phillips on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Kate Rutter as a director (1 page)
27 November 2013Secretary's details changed for Mrs Jane Phillips on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Karen Redfern as a director (1 page)
27 November 2013Termination of appointment of Kate Rutter as a director (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 31
(9 pages)
27 November 2013Termination of appointment of Karen Redfern as a director (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 31
(9 pages)
20 November 2013Registered office address changed from C/O Galbraith Property Services Ltd Unit 15 Babbage House Northampton Science Pk Kings Park Rd Moulton Pk Ind Est Northampton NN3 6LG on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O Galbraith Property Services Ltd Unit 15 Babbage House Northampton Science Pk Kings Park Rd Moulton Pk Ind Est Northampton NN3 6LG on 20 November 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 24 December 2012 (5 pages)
3 May 2013Accounts for a dormant company made up to 24 December 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
31 October 2012Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Pk Newton House Kings Pk Rd Moulton Pk Ind Est Northampton NN3 6LG on 31 October 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
31 October 2012Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Pk Newton House Kings Pk Rd Moulton Pk Ind Est Northampton NN3 6LG on 31 October 2012 (1 page)
20 September 2012Accounts for a dormant company made up to 24 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 24 December 2011 (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
29 September 2011Accounts for a dormant company made up to 24 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 24 December 2010 (5 pages)
3 November 2010Director's details changed for Kate Louise Rutter on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Kate Louise Rutter on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Karen Redfern on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Karen Redfern on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Karen Redfern on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Kate Louise Rutter on 3 November 2010 (2 pages)
8 October 2010Secretary's details changed for Jane Phillips on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Jane Phillips on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Jane Phillips on 8 October 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
12 July 2010Registered office address changed from Property Maintenance and Management Services 1St Floor Sidda House 350 Lower Addiscombe Rd Croydon CR9 7AX on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from Property Maintenance and Management Services 1St Floor Sidda House 350 Lower Addiscombe Rd Croydon CR9 7AX on 12 July 2010 (2 pages)
12 July 2010Termination of appointment of Derek Lee as a secretary (2 pages)
12 July 2010Appointment of Jane Phillips as a secretary (3 pages)
12 July 2010Appointment of Jane Phillips as a secretary (3 pages)
12 July 2010Termination of appointment of Derek Lee as a secretary (2 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (2 pages)
15 February 2010Appointment of David Robert Blackburn as a director (3 pages)
15 February 2010Appointment of David Robert Blackburn as a director (3 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
4 May 2009Appointment terminated director elena fanelli (1 page)
4 May 2009Appointment terminated director elena fanelli (1 page)
19 November 2008Return made up to 31/10/08; full list of members (8 pages)
19 November 2008Return made up to 31/10/08; full list of members (8 pages)
7 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
11 December 2007Return made up to 31/10/07; full list of members (11 pages)
11 December 2007Return made up to 31/10/07; full list of members (11 pages)
15 November 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
15 November 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 24 December 2005 (4 pages)
22 January 2007Total exemption small company accounts made up to 24 December 2005 (4 pages)
13 December 2006Return made up to 31/10/06; full list of members (11 pages)
13 December 2006Return made up to 31/10/06; full list of members (11 pages)
23 November 2006Auditor's resignation (1 page)
23 November 2006Auditor's resignation (1 page)
13 January 2006Return made up to 31/10/05; no change of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 January 2006Return made up to 31/10/05; no change of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 January 2006New secretary appointed (3 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (3 pages)
7 December 2005New director appointed (3 pages)
7 December 2005New director appointed (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
31 October 2005Full accounts made up to 24 December 2004 (9 pages)
31 October 2005Full accounts made up to 24 December 2004 (9 pages)
18 March 2005Return made up to 31/10/04; full list of members (9 pages)
18 March 2005Return made up to 31/10/04; full list of members (9 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 10 gateway mews shacklewell lane london E8 2DF (1 page)
19 October 2004Registered office changed on 19/10/04 from: 10 gateway mews shacklewell lane london E8 2DF (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
1 July 2004Full accounts made up to 24 December 2003 (10 pages)
1 July 2004Full accounts made up to 24 December 2003 (10 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 March 2004Return made up to 31/10/03; no change of members (6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Return made up to 31/10/03; no change of members (6 pages)
24 March 2004New director appointed (2 pages)
6 January 2004Director resigned (2 pages)
6 January 2004Director resigned (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
30 October 2003Auditor's resignation (1 page)
30 October 2003Auditor's resignation (1 page)
26 October 2003Full accounts made up to 24 December 2002 (9 pages)
26 October 2003Full accounts made up to 24 December 2002 (9 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Return made up to 31/10/02; change of members (8 pages)
13 December 2002Return made up to 31/10/02; change of members (8 pages)
28 October 2002Full accounts made up to 24 December 2001 (10 pages)
28 October 2002Full accounts made up to 24 December 2001 (10 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 31/10/01; full list of members (8 pages)
11 March 2002Return made up to 31/10/01; full list of members (8 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 1 gateway mews 33 43 shacklewell lane london E8 2DF (1 page)
4 March 2002Registered office changed on 04/03/02 from: 1 gateway mews 33 43 shacklewell lane london E8 2DF (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
5 December 2001Full accounts made up to 24 December 2000 (9 pages)
5 December 2001Full accounts made up to 24 December 2000 (9 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 24 December 1999 (8 pages)
24 April 2001Full accounts made up to 24 December 1999 (8 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
7 September 2000Return made up to 31/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 September 2000Return made up to 31/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 16 gateway mews 33-43 shacklewell lane dalston london E8 2DA (1 page)
2 May 2000Registered office changed on 02/05/00 from: 16 gateway mews 33-43 shacklewell lane dalston london E8 2DA (1 page)
23 June 1999Return made up to 31/10/98; full list of members (6 pages)
23 June 1999Return made up to 31/10/98; full list of members (6 pages)
28 May 1999Full accounts made up to 24 December 1998 (8 pages)
28 May 1999Full accounts made up to 24 December 1998 (8 pages)
5 June 1998Full accounts made up to 24 December 1997 (9 pages)
5 June 1998Full accounts made up to 24 December 1997 (9 pages)
17 April 1998Return made up to 31/10/97; full list of members (6 pages)
17 April 1998Return made up to 31/10/97; full list of members (6 pages)
6 July 1997Full accounts made up to 24 December 1996 (10 pages)
6 July 1997Full accounts made up to 24 December 1996 (10 pages)
6 March 1997Return made up to 31/10/96; full list of members (6 pages)
6 March 1997Return made up to 31/10/96; full list of members (6 pages)
8 May 1996Full accounts made up to 24 December 1995 (9 pages)
8 May 1996Full accounts made up to 24 December 1995 (9 pages)
30 January 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1995Full accounts made up to 24 December 1994 (7 pages)
6 September 1995Full accounts made up to 24 December 1994 (7 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 February 1990Memorandum and Articles of Association (12 pages)
6 February 1990Memorandum and Articles of Association (12 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1988Incorporation (17 pages)
16 March 1988Incorporation (17 pages)