Company NameOld Lodge Place (Twickenham) Management Limited
Company StatusActive
Company Number02295215
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 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 NameNeil Adrian Manley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAnstiebury
Fee Farm Road Claygate
Esher
Surrey
KT10 0JX
Director NameMr Nigel Raymond Smithson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(16 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chiswick Wharf
Pumping Station Road
London
W4 2RS
Director NameMs Jill Elisabeth Manson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressIsland West Steep
Petersfield
Hampshire
GU32 1AE
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed19 December 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House Burroughs Gardens
London
NW4 4AU
Director NameMr Nicholas Joseph Dolan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Lodge Place
Twickenham
TW1 1RQ
Secretary NameChurchill Hui Ltd (Corporation)
StatusCurrent
Appointed07 April 2017(28 years, 7 months after company formation)
Appointment Duration7 years
Correspondence AddressGrosvenor House 4-7 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMichael John Huxtable
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressMallows The Chase
Oxshott
Leatherhead
Surrey
KT22 0HR
Director NameBruce Anthony Ursell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address19a Roundwood Park
Harpenden
Hertfordshire
AL5 3AQ
Secretary NameMorgan David Lovesey
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address6 Moriston Road
Bedford
Bedfordshire
MK41 7UG
Director NameRoderick Charles Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressHampton Lodge The Green
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Director NameMs Jill Elisabeth Manson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland West
Steep
Petersfield
Hampshire
GU32 1AE
Director NameAdrian Nigel Philo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2001)
RoleArchitect
Correspondence AddressKingfisher
59 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameSusan Margaret Finlayson Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleChartered Surveyor
Correspondence Address125 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameWilliam Keith Clarkson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 December 2002)
RoleSurveyor
Correspondence AddressOak Tree House 68a Deakin Leas
Tonbridge
Kent
TN9 2JX
Director NameMr Gary Errol Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMutton Farmhouse
Horsham Road
Abinger Hammer
Surrey
RH5 6PW
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2003)
RoleSurveyor
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameHelen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(14 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2003)
RoleSurveyor
Correspondence AddressMerrilees Cottage
Main Street
Chaddleworth
Berkshire
RG20 7EW
Director NameMr Peter Dolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
33 Montpelier Row
Twickenham
TW1 2NQ
Director NameMr Jeremy Andrew Richardson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Cottage Sandy Lane
Ightham
Sevenoaks
Kent
TN15 9BA
Secretary NameMr Nicholas James Atkinson
StatusResigned
Appointed01 April 2016(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2017)
RoleCompany Director
Correspondence AddressStone House Farnham Road
Liss
Hampshire
GU33 6LT
Secretary NameHLM Design Limited (Corporation)
StatusResigned
Appointed30 March 1995(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 08 April 2004)
Correspondence Address1 Old Lodge Place
St Margarets
Twickenham
Middlesex
TW1 1RQ
Secretary NameChurchill Hui Partnership (Corporation)
StatusResigned
Appointed23 July 2004(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2016)
Correspondence Address5 Old Lodge Place
Twickenham
Middlesex
TW1 1RQ

Location

Registered AddressChurchill Hui Grosvenor House
4-7 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

33 at £0.015olp LTD
7.52%
Ordinary
32 at £0.01Lee Shave & Nigel Smithson
7.29%
Ordinary
21 at £0.01Olp LTD
4.78%
Ordinary
1 at £1Bruce Anthony Ursell
22.78%
Special
1 at £1Lockton Developments PLC
22.78%
Special
95 at £0.01Millhill Properties (Twickenham) LTD
21.64%
Ordinary
58 at £0.01Jill Elisabeth Manson
13.21%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

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

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

27 November 2023Director's details changed for Mr Michael David Gubbay on 21 November 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
7 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 March 2022Second filing of Confirmation Statement dated 26 June 2017 (3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 October 2020Termination of appointment of Peter Dolan as a director on 9 October 2020 (1 page)
13 October 2020Appointment of Mr Nicholas Joseph Dolan as a director on 9 October 2020 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
6 April 2020Withdrawal of a person with significant control statement on 6 April 2020 (2 pages)
6 April 2020Notification of Michael Gubbay as a person with significant control on 29 November 2017 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 July 2019Withdrawal of a person with significant control statement on 10 July 2019 (2 pages)
10 July 2019Notification of a person with significant control statement (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 December 2017Appointment of Mr Michael David Gubbay as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Mr Michael David Gubbay as a director on 19 December 2017 (2 pages)
18 December 2017Termination of appointment of Jeremy Andrew Richardson as a director on 29 November 2017 (1 page)
18 December 2017Termination of appointment of Jeremy Andrew Richardson as a director on 29 November 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/03/2022
(5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 April 2017Registered office address changed from Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page)
7 April 2017Appointment of Churchill Hui Ltd as a secretary on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB England to Churchill Hui Grosvenor House 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page)
7 April 2017Appointment of Churchill Hui Ltd as a secretary on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB England to Churchill Hui Grosvenor House 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page)
7 March 2017Termination of appointment of Nicholas James Atkinson as a secretary on 2 February 2017 (1 page)
7 March 2017Termination of appointment of Nicholas James Atkinson as a secretary on 2 February 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4.39
(7 pages)
21 July 2016Appointment of Mr Nicholas James Atkinson as a secretary on 1 April 2016 (2 pages)
21 July 2016Appointment of Mr Nicholas James Atkinson as a secretary on 1 April 2016 (2 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4.39
(7 pages)
20 July 2016Termination of appointment of Churchill Hui Partnership as a secretary on 1 April 2016 (1 page)
20 July 2016Registered office address changed from Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB England to Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB England to Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Churchill Hui Partnership as a secretary on 1 April 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 15 July 2015 (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4.39
(9 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4.39
(9 pages)
27 January 2015Appointment of Ms Jill Elisabeth Manson as a director on 12 December 2014 (2 pages)
27 January 2015Appointment of Ms Jill Elisabeth Manson as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mr Jeremy Andrew Richardson as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mr Jeremy Andrew Richardson as a director on 12 December 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4.39
(7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4.39
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Secretary's details changed for Churchill Hui Partnership on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Neil Adrian Manley on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Neil Adrian Manley on 26 June 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
8 July 2010Secretary's details changed for Churchill Hui Partnership on 26 June 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (6 pages)
3 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 June 2008Return made up to 26/06/08; full list of members (7 pages)
27 June 2008Return made up to 26/06/08; full list of members (7 pages)
3 October 2007Resolutions
  • RES13 ‐ Re stock transfer 04/03/07
(1 page)
3 October 2007Resolutions
  • RES13 ‐ Re stock transfer 04/03/07
(1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 July 2007Return made up to 26/06/07; change of members (7 pages)
24 July 2007Return made up to 26/06/07; change of members (7 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
22 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 26/06/06; full list of members (9 pages)
27 July 2006Return made up to 26/06/06; full list of members (9 pages)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Resolutions
  • RES13 ‐ Deed extension stock tr 04/03/05
(1 page)
23 September 2005Resolutions
  • RES13 ‐ Deed extension stock tr 04/03/05
(1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 July 2005Return made up to 26/06/05; full list of members (9 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Return made up to 26/06/05; full list of members (9 pages)
29 July 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004Resolutions
  • RES13 ‐ Supplemental deed 22/10/04
(1 page)
28 October 2004Resolutions
  • RES13 ‐ Supplemental deed 22/10/04
(1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
22 July 2003Return made up to 26/06/03; full list of members (9 pages)
22 July 2003Return made up to 26/06/03; full list of members (9 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
20 November 2002Location of register of members (1 page)
20 November 2002Location of register of members (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
27 November 2001Return made up to 26/06/01; full list of members (9 pages)
27 November 2001Return made up to 26/06/01; full list of members (9 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 August 2000Full accounts made up to 31 December 1999 (5 pages)
3 August 2000Full accounts made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 26/06/99; full list of members (7 pages)
28 July 1999Return made up to 26/06/99; full list of members (7 pages)
9 November 1998Full accounts made up to 31 December 1997 (5 pages)
9 November 1998Full accounts made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 December 1997Full accounts made up to 31 March 1997 (5 pages)
8 December 1997Full accounts made up to 31 March 1997 (5 pages)
8 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 July 1996Return made up to 26/06/96; full list of members (7 pages)
22 July 1996Return made up to 26/06/96; full list of members (7 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Return made up to 26/06/95; full list of members (8 pages)
2 March 1996Registered office changed on 02/03/96 from: 10 glasshouse yard london EC1A 4JN (1 page)
2 March 1996Registered office changed on 02/03/96 from: 10 glasshouse yard london EC1A 4JN (1 page)
2 March 1996Return made up to 26/06/95; full list of members (8 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
18 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
18 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
7 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
7 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
22 January 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
22 January 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
4 February 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
4 February 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
2 August 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
2 August 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
13 June 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
13 June 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
16 May 1989Memorandum and Articles of Association (14 pages)
16 May 1989Memorandum and Articles of Association (14 pages)
12 September 1988Incorporation (14 pages)
12 September 1988Incorporation (14 pages)