Company NamePrusom's Management Limited
Company StatusActive
Company Number02312160
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 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 Christopher James Scott
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Prusom's Island
135 Wapping High Sreet
London
E1W 3NH
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr John Hammond
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address33 Wapping High Street
London
E1W 3NH
Director NameMr Michael David Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr James McMorrow
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2023(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Jonathan Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMrs Celia Moxom
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 1996)
RoleCourt Administrator
Correspondence AddressFlat 10 Prusoms Island
133-135 Clapping High Street
London
E1 9NQ
Director NameMr Bruce Gill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1996)
RoleSenior Manager
Correspondence AddressFlat 13 Prusoms Island
133-135 Wapping High Street
London
E1 9NQ
Secretary NameMr Paul William Fisher
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressUnit 2 Scotts Sufferance Wharf
London
SE1 2DE
Director NameHer Honour Q.C Shirley Anne Anwyl
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years after company formation)
Appointment Duration8 years (resigned 21 November 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Prusom's Island
133/135 Wapping High Street
London
E1W 3NH
Director NameMr Nicholas John Lipczynski
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWexcombe
12 Homefield Road
Warlingham
Surrey
CR6 9HQ
Secretary NameMr Bruce Gill
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years after company formation)
Appointment Duration1 week, 3 days (resigned 12 November 1992)
RoleSecretary
Correspondence AddressFlat 13 Prusoms Island
133-135 Wapping High Street
London
E1 9NQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameJacqueline May Hawkey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 1997)
RoleFacilities Manager
Correspondence Address2 Prusom's Island
135 Wapping High Street
London
E1 9NQ
Director NameDavid Morgan Anderson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1997)
RoleJournalist
Correspondence Address16 Prusom's Island
Wapping High Street
London
E1 9NQ
Director NameJeannette Margaret Helen Minter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 1998)
RoleRetired
Correspondence AddressFlat 20 Prusom's Island
135 Wapping High Street
London
E1 9NQ
Director NameStewart Anthony Bonnett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(8 years, 12 months after company formation)
Appointment Duration7 years (resigned 03 November 2004)
RoleReinsurance Broker At Lloyds
Correspondence AddressFlat 24 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameGeoffrey John Freeman Podger
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years after company formation)
Appointment Duration4 years (resigned 20 November 2002)
RoleCivil Servant
Correspondence AddressFlat 26 Prusoms Island
135 Wapping High Street Wapping
London
E1W 3NH
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleSecretary
Correspondence AddressLe Claud
Siorac De Riberac
Dordogne 24600
France
Secretary NameMary Therese Ita Hurst
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleSecretary
Correspondence AddressLe Claud
Siorac De Riberac
Dordogne 24600
France
Director NameMark Giles Fyfield Henderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2006)
RoleJournalist
Correspondence AddressFlat 13 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameNicholas John Philpott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2004)
RoleAccountant
Correspondence AddressFlat 25 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameDr Paul Cloke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2005)
RoleBanker
Correspondence Address31 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameNaomi Budd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2006)
RoleBusiness Analyst
Correspondence AddressFlat 18 Prusom's Island
135 Wapping High Street Wapping
London
E1W 3NH
Director NameKarl Reid
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2005(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Prusons Island
135 Wapping High Street
London
E1W 3NH
Director NameJames Hayes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2006)
RoleInsurance
Correspondence AddressFlat 23 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameMr James Bleaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 2012)
RoleBond Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Prusoms Island
135 Wapping High Street
London
E1W 3NH
Director NameMs Tasia Kavvadias
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Prusom's Island
135 Wapping High Sreet
London
E1W 3NH
Director NameMs Michelle French
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Prusom's Island
135 Wapping High Street
London
E1W 3NH
Director NameMr Raymond Richard Greaves
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Director NameMr Fahd Reza Gondal
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(27 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2017)
RoleLeveraged Credit Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Director NameMr Paul David Ridley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Richard John Glynne Madden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr John Brewer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 01 February 2019)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 2 November 2023 with updates (7 pages)
8 November 2023Appointment of Mr Jonathan Campbell as a director on 21 February 2023 (2 pages)
8 November 2023Appointment of Mr Michael David Smith as a director on 21 February 2023 (2 pages)
8 November 2023Appointment of Mr James Mcmorrow as a director on 21 February 2023 (2 pages)
4 November 2023Compulsory strike-off action has been discontinued (1 page)
2 November 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Confirmation statement made on 2 November 2022 with updates (8 pages)
16 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
27 September 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
16 March 2022Termination of appointment of Paul David Ridley as a director on 8 March 2022 (1 page)
15 December 2021Confirmation statement made on 2 November 2021 with updates (8 pages)
22 August 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
25 June 2021Appointment of Mr John Hammond as a director on 17 June 2021 (2 pages)
13 April 2021Director's details changed for Ms. Jane Sarah Clouting on 10 March 2021 (2 pages)
13 April 2021Termination of appointment of John Brewer as a director on 10 April 2021 (1 page)
9 March 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
12 December 2019Termination of appointment of Richard John Glynne Madden as a director on 3 April 2019 (1 page)
12 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rendall and Rittner Limited as a secretary on 1 February 2019 (1 page)
2 April 2019Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2 April 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Tasia Kavvadias as a director on 1 March 2018 (1 page)
15 March 2018Termination of appointment of Raymond Richard Greaves as a director on 12 March 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 November 2017Confirmation statement made on 2 November 2017 with updates (7 pages)
24 November 2017Confirmation statement made on 2 November 2017 with updates (7 pages)
17 November 2017Appointment of Mr Richard John Glynne Madden as a director on 11 October 2017 (2 pages)
17 November 2017Appointment of Mr Richard John Glynne Madden as a director on 11 October 2017 (2 pages)
17 November 2017Appointment of Mr John Brewer as a director on 11 October 2017 (2 pages)
17 November 2017Appointment of Mr John Brewer as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Paul David Ridley as a director on 28 September 2017 (2 pages)
11 October 2017Appointment of Mr Paul David Ridley as a director on 28 September 2017 (2 pages)
23 May 2017Termination of appointment of Fahd Reza Gondal as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Fahd Reza Gondal as a director on 10 May 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 October 2016Appointment of Mr Fahd Reza Gondal as a director on 4 October 2016 (2 pages)
6 October 2016Appointment of Mr Fahd Reza Gondal as a director on 4 October 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(9 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(9 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(9 pages)
7 September 2015Appointment of Mr Raymond Richard Greaves as a director on 26 February 2014 (2 pages)
7 September 2015Appointment of Mr Raymond Richard Greaves as a director on 26 February 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(9 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(9 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(9 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
17 March 2014Termination of appointment of Mike Smith as a director (1 page)
17 March 2014Termination of appointment of John Brewer as a director (1 page)
17 March 2014Termination of appointment of John Brewer as a director (1 page)
17 March 2014Termination of appointment of Michelle French as a director (1 page)
17 March 2014Termination of appointment of Michelle French as a director (1 page)
17 March 2014Termination of appointment of Mike Smith as a director (1 page)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(13 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(13 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(13 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
11 January 2013Director's details changed for Ms Jane Sarah Clouthing on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Ms Jane Sarah Clouthing on 11 January 2013 (2 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (13 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (13 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (13 pages)
20 June 2012Appointment of Ms Jane Sarah Clouthing as a director (2 pages)
20 June 2012Appointment of Ms Jane Sarah Clouthing as a director (2 pages)
16 April 2012Appointment of Mr Christopher James Scott as a director (2 pages)
16 April 2012Appointment of Mr Christopher James Scott as a director (2 pages)
26 March 2012Appointment of Ms Michelle French as a director (2 pages)
26 March 2012Appointment of Ms Michelle French as a director (2 pages)
8 March 2012Appointment of Ms Tasia Kavvadias as a director (2 pages)
8 March 2012Appointment of Ms Tasia Kavvadias as a director (2 pages)
1 March 2012Termination of appointment of Paul Ridley as a director (1 page)
1 March 2012Termination of appointment of James Bleaney as a director (1 page)
1 March 2012Termination of appointment of Shirley Anwyl as a director (1 page)
1 March 2012Termination of appointment of James Bleaney as a director (1 page)
1 March 2012Termination of appointment of Paul Ridley as a director (1 page)
1 March 2012Termination of appointment of Shirley Anwyl as a director (1 page)
9 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
9 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (13 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (13 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (13 pages)
15 April 2011Appointment of Mr John Brewer as a director (2 pages)
15 April 2011Appointment of Mr James Bleaney as a director (2 pages)
15 April 2011Appointment of Mr John Brewer as a director (2 pages)
15 April 2011Appointment of Mr James Bleaney as a director (2 pages)
15 March 2011Appointment of Her Honour Q.C. Shirley Anne Anwyl as a director (2 pages)
15 March 2011Appointment of Her Honour Q.C. Shirley Anne Anwyl as a director (2 pages)
18 January 2011Full accounts made up to 31 August 2010 (12 pages)
18 January 2011Full accounts made up to 31 August 2010 (12 pages)
13 January 2011Termination of appointment of Karl Reid as a director (1 page)
13 January 2011Termination of appointment of Karl Reid as a director (1 page)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
25 November 2010Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages)
25 November 2010Director's details changed for Karl Reid on 2 November 2010 (2 pages)
25 November 2010Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages)
25 November 2010Director's details changed for Karl Reid on 2 November 2010 (2 pages)
25 November 2010Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages)
25 November 2010Director's details changed for Mike Smith on 2 November 2010 (2 pages)
25 November 2010Director's details changed for Mike Smith on 2 November 2010 (2 pages)
25 November 2010Director's details changed for Mike Smith on 2 November 2010 (2 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
25 November 2010Director's details changed for Karl Reid on 2 November 2010 (2 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (11 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
15 February 2010Full accounts made up to 31 August 2009 (10 pages)
15 February 2010Full accounts made up to 31 August 2009 (10 pages)
14 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
14 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
14 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
6 July 2009Accounts for a small company made up to 31 August 2008 (10 pages)
6 July 2009Accounts for a small company made up to 31 August 2008 (10 pages)
26 November 2008Return made up to 02/11/08; full list of members (11 pages)
26 November 2008Return made up to 02/11/08; full list of members (11 pages)
5 June 2008Director appointed mike smith (2 pages)
5 June 2008Director appointed mike smith (2 pages)
20 March 2008Full accounts made up to 31 August 2007 (10 pages)
20 March 2008Full accounts made up to 31 August 2007 (10 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 02/11/07; full list of members (18 pages)
2 January 2008Return made up to 02/11/07; full list of members (18 pages)
13 February 2007Full accounts made up to 31 August 2006 (10 pages)
13 February 2007Full accounts made up to 31 August 2006 (10 pages)
20 November 2006Return made up to 02/11/06; full list of members (20 pages)
20 November 2006Return made up to 02/11/06; full list of members (20 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
7 March 2006Full accounts made up to 31 August 2005 (8 pages)
7 March 2006Full accounts made up to 31 August 2005 (8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
18 November 2005Return made up to 02/11/05; full list of members (20 pages)
18 November 2005Return made up to 02/11/05; full list of members (20 pages)
23 July 2005New director appointed (1 page)
23 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
15 March 2005Full accounts made up to 31 August 2004 (7 pages)
15 March 2005Full accounts made up to 31 August 2004 (7 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
20 December 2004Return made up to 02/11/04; full list of members; amend (19 pages)
20 December 2004Return made up to 02/11/04; full list of members; amend (19 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
10 November 2004Return made up to 02/11/04; full list of members (18 pages)
10 November 2004Return made up to 02/11/04; full list of members (18 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 August 2003 (7 pages)
5 January 2004Full accounts made up to 31 August 2003 (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 November 2003Return made up to 02/11/03; full list of members (19 pages)
6 November 2003Return made up to 02/11/03; full list of members (19 pages)
14 April 2003Full accounts made up to 31 August 2002 (7 pages)
14 April 2003Full accounts made up to 31 August 2002 (7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
15 January 2003Return made up to 02/11/02; full list of members (21 pages)
15 January 2003Return made up to 02/11/02; full list of members (21 pages)
9 January 2003Registered office changed on 09/01/03 from: 70 wapping lane c/o rendall & rittner LIMITED london E1W 2RF (1 page)
9 January 2003Registered office changed on 09/01/03 from: 70 wapping lane c/o rendall & rittner LIMITED london E1W 2RF (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 August 2001 (7 pages)
5 July 2002Full accounts made up to 31 August 2001 (7 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: flat 29 prusoms island 135 wapping high street london E1W 3NH (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: flat 29 prusoms island 135 wapping high street london E1W 3NH (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
5 November 2001Return made up to 02/11/01; change of members (8 pages)
5 November 2001Return made up to 02/11/01; change of members (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (7 pages)
4 July 2001Full accounts made up to 31 August 2000 (7 pages)
15 January 2001Amended full accounts made up to 31 August 1999 (7 pages)
15 January 2001Amended full accounts made up to 31 August 1999 (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
8 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
18 February 2000Registered office changed on 18/02/00 from: 29 prusoms island 135 wapping high street london E1W 3NH (1 page)
18 February 2000Registered office changed on 18/02/00 from: 29 prusoms island 135 wapping high street london E1W 3NH (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: stoneham house 17 scarbrook road croydon,surrey CR0 1SQ (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: stoneham house 17 scarbrook road croydon,surrey CR0 1SQ (1 page)
14 February 2000Director resigned (1 page)
3 November 1999Return made up to 02/11/99; full list of members (13 pages)
3 November 1999Return made up to 02/11/99; full list of members (13 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
3 November 1998Return made up to 02/11/98; full list of members (11 pages)
3 November 1998Return made up to 02/11/98; full list of members (11 pages)
18 September 1998Full accounts made up to 31 August 1997 (7 pages)
18 September 1998Full accounts made up to 31 August 1997 (7 pages)
23 December 1997Return made up to 02/11/97; full list of members (11 pages)
23 December 1997Return made up to 02/11/97; full list of members (11 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 August 1996 (7 pages)
2 July 1997Full accounts made up to 31 August 1996 (7 pages)
8 May 1997Return made up to 02/11/96; full list of members (12 pages)
8 May 1997Return made up to 02/11/96; full list of members (12 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 August 1995 (7 pages)
4 June 1996Full accounts made up to 31 August 1995 (7 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
8 December 1995Return made up to 02/11/95; full list of members (32 pages)
8 December 1995Return made up to 02/11/95; full list of members (32 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 November 1988Incorporation (16 pages)
2 November 1988Incorporation (16 pages)