Company NameHolden Road Management Company Limited
Company StatusActive
Company Number02257577
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexis Dimitris Gavrielides
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameSonesh Shah
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameLin Liu
Date of BirthJuly 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed14 September 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Carla Maria Magee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RolePrivate Tutor Own Business
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Artem Semonov
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr John Nicholas Gordon Pope
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 October 1992)
RoleProperty Consultant
Correspondence Address2 Moat Cottages
Guildford
Surrey
GU3 1HL
Director NameTrevor Alexander Sawyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(4 years after company formation)
Appointment Duration7 months (resigned 14 December 1992)
RoleSales Executive
Correspondence Address11 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed13 May 1992(4 years after company formation)
Appointment Duration5 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NameMr Rodney Vincent Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1992)
RoleConstruction Manager
Correspondence Address6 Ash Grove
Liphook
Hampshire
GU30 7HZ
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameMr Kenneth Gulleford
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleBarrister
Correspondence Address1 Tudor Lodge
London
N12 7EJ
Secretary NameMr Kenneth Gulleford
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleBarrister
Correspondence Address1 Tudor Lodge
London
N12 7EJ
Director NameDr Paul Mary Magee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 September 2017)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameEdward James Levinge
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address274 King Street
Hammersmith
London
W6 0SP
Director NameColin Kenneth Goldbart
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Tudor Lodge 49 Holden Road
London
N12 7EJ
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameDr Paul Mary Magee
NationalityBritish
StatusResigned
Appointed11 October 2001(13 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Ravi Khakhria
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(14 years, 3 months after company formation)
Appointment Duration13 years (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1TB
Director NameRagu Sivapalan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Tudor Lodge 49 Holden Road
Woodside Park
London
N12 7EJ
Director NameMr Richard Alexander Clayman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameJyoti Bhanderi Shah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMark Cook
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2021)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameCharlotte Lee Barker
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amanda Jayne Bloom & Myra Stephanie Shaul
6.25%
Ordinary
1 at £1Brian David Walker & Pirjo Kristiina Walker
6.25%
Ordinary
1 at £1Christopher Lawrence Welsh & Jane Welsh
6.25%
Ordinary
1 at £1Emmanuel Okonyia
6.25%
Ordinary
1 at £1Jessica Newsome
6.25%
Ordinary
1 at £1Mario Zenon Patsalides & Maria Patsalides
6.25%
Ordinary
1 at £1Mark Cook
6.25%
Ordinary
1 at £1Mr Colin Kenneth Goldbart & Mrs Caroline Jean Goldbart
6.25%
Ordinary
1 at £1Mr Gabriel Gavrieledes
6.25%
Ordinary
1 at £1Mr M.d. Shah
6.25%
Ordinary
1 at £1Mr Ravi Chandrakhant Khakhria & Mrs Sonia Khakhria
6.25%
Ordinary
1 at £1Paul Mary Magee & Carla Maria Magee
6.25%
Ordinary
1 at £1Ragu Sivapalan
6.25%
Ordinary
1 at £1Stefano Bernard Douglas Rodrigues & Alessia Nicotra
6.25%
Ordinary
2 at £1Lynn Russell LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£1,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with updates (6 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 May 2019Confirmation statement made on 13 May 2019 with updates (6 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Appointment of Mr Alexis Dimitris Gavrielides as a director on 13 August 2018 (2 pages)
3 December 2018Appointment of Charlotte Lee Barker as a director on 13 August 2018 (2 pages)
29 November 2018Termination of appointment of Jyoti Bhanderi Shah as a director on 29 November 2018 (1 page)
29 November 2018Appointment of Sonesh Shah as a director on 29 November 2018 (2 pages)
21 September 2018Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2018Memorandum and Articles of Association (13 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 May 2018Confirmation statement made on 13 May 2018 with updates (6 pages)
8 March 2018Cessation of Doctor Paul Mary Magee as a person with significant control on 25 September 2017 (1 page)
8 March 2018Termination of appointment of Paul Mary Magee as a secretary on 25 September 2017 (1 page)
8 March 2018Termination of appointment of Paul Mary Magee as a director on 25 September 2017 (1 page)
8 March 2018Appointment of Mark Cook as a director on 25 September 2017 (2 pages)
8 March 2018Notification of Mark Cook as a person with significant control on 25 September 2017 (2 pages)
17 November 2017Notification of Jyoti Bhanderi Shah as a person with significant control on 25 September 2017 (2 pages)
17 November 2017Appointment of Jyoti Bhanderi Shah as a director on 25 September 2017 (2 pages)
17 November 2017Notification of Jyoti Bhanderi Shah as a person with significant control on 25 September 2017 (2 pages)
17 November 2017Appointment of Jyoti Bhanderi Shah as a director on 25 September 2017 (2 pages)
16 November 2017Cessation of Richard Alexander Clayman as a person with significant control on 25 September 2017 (1 page)
16 November 2017Cessation of Richard Alexander Clayman as a person with significant control on 25 September 2017 (1 page)
30 October 2017Termination of appointment of Richard Alexander Clayman as a director on 25 September 2017 (1 page)
30 October 2017Termination of appointment of Richard Alexander Clayman as a director on 25 September 2017 (1 page)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
18 May 2017Director's details changed for Doctor Paul Mary Magee on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Doctor Paul Mary Magee on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard Alexander Clayman on 17 May 2017 (2 pages)
17 May 2017Secretary's details changed for Doctor Paul Mary Magee on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for Doctor Paul Mary Magee on 17 May 2017 (1 page)
17 May 2017Director's details changed for Mr Richard Alexander Clayman on 17 May 2017 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 16
(7 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 16
(7 pages)
20 April 2016Appointment of Mr Richard Alexander Clayman as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Richard Alexander Clayman as a director on 18 April 2016 (2 pages)
21 March 2016Termination of appointment of Ravi Khakhria as a director on 12 August 2015 (1 page)
21 March 2016Termination of appointment of Colin Kenneth Goldbart as a director on 12 August 2015 (1 page)
21 March 2016Termination of appointment of Colin Kenneth Goldbart as a director on 12 August 2015 (1 page)
21 March 2016Termination of appointment of Ravi Khakhria as a director on 12 August 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16
(7 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Registered office address changed from C/O Bushey Secretaries and Registrars Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Bushey Secretaries and Registrars Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16
(8 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16
(8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
5 September 2012Full accounts made up to 31 December 2011 (8 pages)
5 September 2012Full accounts made up to 31 December 2011 (8 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
14 March 2011Registered office address changed from 2 Tudor Lodge 49 Holden Road Finchley London N12 7EJ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 2 Tudor Lodge 49 Holden Road Finchley London N12 7EJ on 14 March 2011 (1 page)
12 March 2011Termination of appointment of Ragu Sivapalan as a director (1 page)
12 March 2011Termination of appointment of Ragu Sivapalan as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (8 pages)
31 May 2010Director's details changed for Ragu Sivapalan on 13 May 2010 (2 pages)
31 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
31 May 2010Director's details changed for Ragu Sivapalan on 13 May 2010 (2 pages)
31 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
13 July 2009Full accounts made up to 31 December 2008 (8 pages)
13 July 2009Full accounts made up to 31 December 2008 (8 pages)
13 July 2009Director appointed ragu sivapalan (2 pages)
13 July 2009Director appointed ragu sivapalan (2 pages)
28 May 2009Return made up to 13/05/09; full list of members (11 pages)
28 May 2009Return made up to 13/05/09; full list of members (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (7 pages)
24 June 2008Full accounts made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 13/05/08; full list of members (12 pages)
4 June 2008Return made up to 13/05/08; full list of members (12 pages)
9 July 2007Full accounts made up to 31 December 2006 (7 pages)
9 July 2007Full accounts made up to 31 December 2006 (7 pages)
17 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Return made up to 13/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 13/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Full accounts made up to 31 December 2005 (7 pages)
3 June 2006Full accounts made up to 31 December 2005 (7 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
7 June 2005Return made up to 13/05/05; change of members (8 pages)
7 June 2005Return made up to 13/05/05; change of members (8 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (3 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
5 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(9 pages)
5 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(9 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
11 June 2002Return made up to 13/05/02; full list of members (9 pages)
11 June 2002Return made up to 13/05/02; full list of members (9 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 656 finchley road london NW11 7NT (1 page)
16 October 2001Registered office changed on 16/10/01 from: 656 finchley road london NW11 7NT (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
29 May 2001Return made up to 13/05/01; full list of members (8 pages)
29 May 2001Return made up to 13/05/01; full list of members (8 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 13/05/00; full list of members (8 pages)
12 June 2000Return made up to 13/05/00; full list of members (8 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
11 June 1999Return made up to 13/05/99; full list of members (7 pages)
11 June 1999Return made up to 13/05/99; full list of members (7 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: c/o winkworth management 274 king street london W6 0SP (1 page)
5 March 1999Registered office changed on 05/03/99 from: c/o winkworth management 274 king street london W6 0SP (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
4 February 1999Return made up to 13/05/98; full list of members (8 pages)
4 February 1999Return made up to 13/05/98; full list of members (8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 September 1997Return made up to 13/05/97; no change of members (4 pages)
22 September 1997Return made up to 13/05/97; no change of members (4 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997Secretary resigned;director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
15 November 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 April 1996Registered office changed on 01/04/96 from: 1 tudor lodge holden road finchley london N12 7EJ (1 page)
1 April 1996Registered office changed on 01/04/96 from: 1 tudor lodge holden road finchley london N12 7EJ (1 page)
1 June 1995Registered office changed on 01/06/95 from: suite 9 essex house station road, upminster essex RM14 2SJ (1 page)
1 June 1995Registered office changed on 01/06/95 from: suite 9 essex house station road, upminster essex RM14 2SJ (1 page)
1 June 1995Return made up to 13/05/95; full list of members (6 pages)
1 June 1995Return made up to 13/05/95; full list of members (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 May 1988Incorporation (18 pages)
13 May 1988Incorporation (18 pages)