Company Name35 Queen's Gate Limited
Company StatusActive
Company Number02308463
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 6 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 NameMr Sergey Karpukhovich
Date of BirthDecember 1957 (Born 66 years ago)
NationalityRussian
StatusCurrent
Appointed24 January 2011(22 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 35 Queen's Gate
London
SW7 5JA
Director NameMr Nathan Gnanadoss Sebastian
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 35 Queen's Gate
London
SW7 5JA
Director NameMr Agop Berge Tanielian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMs Marinika Smirnova
Date of BirthNovember 1982 (Born 41 years ago)
NationalityRussian
StatusCurrent
Appointed28 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Michel Meyer Elmaleh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed16 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Alexey Litvintsev
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 51 Barkston Gardens
London
SW5 0ES
Director NameDiderik Christian Schonheyder
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1997)
RoleCompany Executive
Correspondence Address35 Queens Gate
London
SW7 5JA
Director NameAlbert Elias Matta
Date of BirthMarch 1938 (Born 86 years ago)
NationalityLebanese
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 May 2002)
RoleEngineer/Businessman
Correspondence AddressPO Box 71453
Abu-Dhabi
Foreign
Director NameIlana Henderson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 February 2005)
RoleDesigner
Correspondence AddressFlat G
35 Queens Gate
London
SW7 5JA
Director NameLady Mary Ellen Brinton
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 September 2003)
RolePrivate Means
Correspondence AddressFlat D 35 Queens Gate
London
SW7 5JA
Secretary NameIlana Henderson
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressFlat G
35 Queens Gate
London
SW7 5JA
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed20 October 1997(8 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameJohann Heinrich Brinckmann
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityNetherlands
StatusResigned
Appointed15 May 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2005)
RoleRetired Bank Director
Correspondence Address35b Queens Gate
London
SW7 5JA
Director NameBettina Bose
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2003)
RoleHousewife
Correspondence AddressFlat E
35 Queens Gate
London
SW7 5JA
Director NameDaniela Isabel Bratz
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address35e Queens Gate
London
SW7 5JA
Secretary NameCesar Bertran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2004(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2005)
RoleBanking
Correspondence AddressFlat E
35 Queen's Gate
London
SW7 5JA
Secretary NameCesar Bertran
NationalitySpanish
StatusResigned
Appointed29 April 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2007)
RoleBanking
Correspondence AddressFlat E
35 Queen's Gate
London
SW7 5JA
Director NameJohn David Bardiger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressFlat A
35 Queens Gate
London
SW7 5JA
Director NameSamuel Stylianou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2005)
RoleCompany Director
Correspondence Address45a Bramham Gardens
London
SW5 0HQ
Director NameGiovanni Govi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2005(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2005)
RoleManaging Director
Correspondence AddressFlat 8
34 Harcourt Terrace
London
SW10 9JR
Secretary NameLeila Ghachem
NationalityBritish
StatusResigned
Appointed15 February 2005(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2005)
RoleCompany Director
Correspondence Address34 Harcourt Terrace
London
SW10 9JR
Director NameCesar Bertran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2006(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 2006)
RoleBanking
Correspondence AddressFlat E
35 Queen's Gate
London
SW7 5JA
Secretary NameIlana Henderson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2009)
RoleDesigner
Correspondence AddressFlat G
35 Queens Gate
London
SW7 5JA
Director NameAnthony William Thomas Chambers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2009)
RoleBusinessman
Correspondence Address35a Queens Gate
London
SW7 5JA
Director NameMr Samuel Leondios Andre Stylianou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2011)
RoleAnalyst
Correspondence AddressFlat D 35 Queens Gate
London
SW7 5JA
Director NameMrs Leila Sonia Govi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2007(18 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 July 2020)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 35 Queens Gate
London
SW7 5JA
Director NameMr Derek Stewart Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Sumner Place
Kensington
London
SW7 3NT
Director NameMr Grachya Shakhazizyan
Date of BirthApril 1993 (Born 31 years ago)
NationalityRussian
StatusResigned
Appointed14 November 2013(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 April 2004)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed03 June 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2010)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2010(21 years, 11 months after company formation)
Appointment Duration13 years (resigned 03 October 2023)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Nathan Sebastian & Devasihamani Sebastian
7.00%
Ordinary
6 at £1Derek Stewart Wilkinson & Sharon Wilkinson
6.00%
Ordinary
22 at £135d Queens Gate LTD
22.00%
Ordinary
20 at £1Grachya Shakhazizyan
20.00%
Ordinary
15 at £1Acetona Properties LTD
15.00%
Ordinary
15 at £1Giovanni Govi
15.00%
Ordinary
15 at £1Leila Sonia Govi & Giovanni Govi
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£750

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 Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 July 2020Termination of appointment of Leila Sonia Govi as a director on 7 July 2020 (1 page)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 March 2019Second filing of Confirmation Statement dated 07/05/2017 (4 pages)
19 March 2019Second filing of Confirmation Statement dated 07/05/2018 (4 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Termination of appointment of Grachya Shakhazizyan as a director on 13 June 2018 (1 page)
16 May 2018Confirmation statement made on 7 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2019.
(4 pages)
25 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
25 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/03/2019.
(6 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(9 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(9 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(9 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(9 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(9 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
30 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
30 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
13 February 2014Appointment of Mr Grachya Shakhazizyan as a director (2 pages)
13 February 2014Appointment of Mr Grachya Shakhazizyan as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(8 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(8 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(8 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
23 March 2012Appointment of Mr Derek Stewart Wilkinson as a director (2 pages)
23 March 2012Appointment of Mr Derek Stewart Wilkinson as a director (2 pages)
24 October 2011Appointment of Mr Nathan Gnanadoss Sebastian as a director (2 pages)
24 October 2011Appointment of Mr Nathan Gnanadoss Sebastian as a director (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
18 May 2011Termination of appointment of Samuel Stylianou as a director (1 page)
18 May 2011Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages)
18 May 2011Termination of appointment of Samuel Stylianou as a director (1 page)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011 (1 page)
8 April 2011Appointment of Mr Sergey Karpukhovich as a director (2 pages)
8 April 2011Appointment of Mr Sergey Karpukhovich as a director (2 pages)
2 December 2010Termination of appointment of Cosec Management Services Limited as a secretary (2 pages)
2 December 2010Appointment of Cr Secretaries Limited as a secretary (3 pages)
2 December 2010Appointment of Cr Secretaries Limited as a secretary (3 pages)
2 December 2010Termination of appointment of Cosec Management Services Limited as a secretary (2 pages)
6 October 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Termination of appointment of Ilana Henderson as a director (1 page)
16 August 2010Termination of appointment of Ilana Henderson as a director (1 page)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
14 May 2010Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages)
14 May 2010Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 November 2009Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages)
18 September 2009Appointment terminated director anthony thomas chambers (1 page)
18 September 2009Appointment terminated director anthony thomas chambers (1 page)
16 September 2009Return made up to 07/05/09; full list of members (6 pages)
16 September 2009Return made up to 07/05/09; full list of members (6 pages)
10 September 2009Director's change of particulars / sam stylianou / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / sam stylianou / 10/09/2009 (1 page)
7 September 2009Appointment terminated secretary ilana henderson (1 page)
7 September 2009Secretary appointed cosec management services LIMITED (2 pages)
7 September 2009Appointment terminated secretary ilana henderson (1 page)
7 September 2009Secretary appointed cosec management services LIMITED (2 pages)
19 August 2009Registered office changed on 19/08/2009 from c/o henderson flat g 35 queens gate london SW7 5JA (1 page)
19 August 2009Registered office changed on 19/08/2009 from c/o henderson flat g 35 queens gate london SW7 5JA (1 page)
18 February 2009Director appointed sam stylianou (3 pages)
18 February 2009Director appointed leila sonia govi (2 pages)
18 February 2009Director appointed leila sonia govi (2 pages)
18 February 2009Director appointed sam stylianou (3 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
6 June 2008Return made up to 07/05/08; full list of members (6 pages)
6 June 2008Return made up to 07/05/08; full list of members (6 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
5 June 2007Return made up to 07/05/07; full list of members (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Return made up to 07/05/07; full list of members (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(9 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(9 pages)
12 June 2006Registered office changed on 12/06/06 from: lachman livingstone chartered accountants 136 pinner road northwood middlesex HA6 1BP (1 page)
12 June 2006Registered office changed on 12/06/06 from: lachman livingstone chartered accountants 136 pinner road northwood middlesex HA6 1BP (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio 16 cavaye place london SW10 9PT (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio 16 cavaye place london SW10 9PT (1 page)
24 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 July 2005Return made up to 07/05/05; full list of members (7 pages)
2 July 2005Return made up to 07/05/05; full list of members (7 pages)
13 April 2005Resolutions
  • RES13 ‐ Company business 17/02/05
(4 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Resolutions
  • RES13 ‐ Company business 17/02/05
(4 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 March 2005New director appointed (1 page)
1 March 2005Resolutions
  • RES13 ‐ Officers details 15/02/05
(2 pages)
1 March 2005Resolutions
  • RES13 ‐ Officers details 15/02/05
(2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 304A fulham road london SW10 9ER (1 page)
27 January 2005Registered office changed on 27/01/05 from: 304A fulham road london SW10 9ER (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
24 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 07/05/04; full list of members (8 pages)
3 June 2004Return made up to 07/05/04; full list of members (8 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
24 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
6 June 2003Return made up to 07/05/03; full list of members (8 pages)
6 June 2003Return made up to 07/05/03; full list of members (8 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 07/05/02; full list of members (9 pages)
7 June 2002Return made up to 07/05/02; full list of members (9 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 07/05/01; full list of members (8 pages)
20 June 2001Return made up to 07/05/01; full list of members (8 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
7 June 2000Return made up to 07/05/00; full list of members (6 pages)
7 June 2000Return made up to 07/05/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (7 pages)
9 August 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 07/05/98; full list of members (6 pages)
2 June 1998Return made up to 07/05/98; full list of members (6 pages)
13 May 1998Location of register of members (1 page)
13 May 1998Location of register of members (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 35 queens gate london SW7 5JA (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 35 queens gate london SW7 5JA (1 page)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 07/05/97; no change of members (4 pages)
9 June 1997Return made up to 07/05/97; no change of members (4 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
27 October 1996Full accounts made up to 31 December 1995 (7 pages)
27 October 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Return made up to 07/05/96; full list of members (6 pages)
7 June 1996Return made up to 07/05/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Return made up to 07/05/95; no change of members (4 pages)
18 July 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 June 1993Return made up to 07/05/93; no change of members
  • 363(287) ‐ Registered office changed on 08/06/93
(4 pages)
8 June 1993Return made up to 07/05/93; no change of members
  • 363(287) ‐ Registered office changed on 08/06/93
(4 pages)
8 June 1992Return made up to 07/05/92; no change of members (6 pages)
8 June 1992Return made up to 07/05/92; no change of members (6 pages)
25 November 1991Return made up to 07/05/91; full list of members (8 pages)
25 November 1991Return made up to 07/05/91; full list of members (8 pages)
5 June 1990Return made up to 07/05/90; full list of members (3 pages)
5 June 1990Return made up to 07/05/90; full list of members (3 pages)
24 October 1988Incorporation (14 pages)
24 October 1988Incorporation (14 pages)