Company NameBrathway Management Company (Buchanan House) Limited
Company StatusActive
Company Number02312718
CategoryPrivate Limited Company
Incorporation Date3 November 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 NameMrs Theresa Mankarious
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunbar Avenue
Beckenham
Kent
BR3 3RQ
Director NameDr Zoe Kelion
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleDoctor Gp
Country of ResidenceUnited Kingdom
Correspondence AddressRentonhall Farm Haddington
Haddington
East Lothian
EH41 4PD
Scotland
Director NameMr Carl Wynand Vanwyngaardt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address3 Buchanan House
Brathway Road
London
SW18 4BQ
Secretary NameAd Interim Ltd (Corporation)
StatusCurrent
Appointed17 March 2008(19 years, 4 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMiss Mary Scott Sergel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2001)
RoleNurse
Correspondence Address9 Buchanan House
London
SW18 4BQ
Director NameMr Peter Stanley Savile
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleLand Surveyor
Correspondence Address10 Buchanan House
London
SW18 4BQ
Director NameMiss Alison Nimmo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleProperty Consultant
Correspondence Address5 Buchanan House
London
SW18 4BQ
Director NameMiss Nuala Sheehan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 1999)
RoleSecretary
Correspondence Address8 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameVanessa Ann Howorth
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1994)
RolePersonal Assistant
Correspondence Address6 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameMrs Julie Rose Margaret Hancock
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1995)
RolePersonnel Administrator
Correspondence Address12 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameLynn Elizabeth Gilbert
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 July 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Lidsey
Bognor Regis
West Sussex
PO22 9PQ
Director NameMr Michael Garvey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1993)
RoleBuilder
Correspondence Address2 Buchanan House
London
SW18 4BQ
Director NameMr Michael David Atter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 1996)
RoleLecturer
Correspondence Address4 Buchanan House
London
SW18 4BQ
Director NameMr Mark Lester Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2002)
RoleManagement Surveyor
Correspondence Address11 Buchanan House
London
SW18 4BQ
Director NameMr Peter Jeffrey Booth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 16 April 2014)
RoleHealth Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Buchanan House
Brathway Road
Wandsworth
London
SW18 4BQ
Secretary NameMrs Julie Rose Margaret Hancock
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address12 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Secretary NameMr Duncan Craig Howorth
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 1994)
RoleChief Executive
Correspondence Address6 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameDavid John Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1996)
RoleTrainee Accountant
Correspondence Address2 Buchanan House
Brathway Road
Wandsworth
London
SW18 4BQ
Director NameJennifer Louise Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 December 2005)
RoleCompany Pension Adviser
Correspondence Address8 Buchanan House
Brathway Road
London
SW18 4BQ
Secretary NameTracey Elizabeth Booth
NationalityBritish
StatusResigned
Appointed12 May 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2003)
RoleAccounts Supervisor
Correspondence Address1 Buchanan House
Brathway Road
Wandsworth
London
SW18 4BQ
Director NameLesley Samantha Godbolt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 June 2005)
RoleAdministrator
Correspondence Address6 Buchanan House
Brathaway Road Southfields
London
SW18 4BQ
Director NameAnthony Charles Hancock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 December 2008)
RoleOperations Manager
Correspondence AddressOast House Cottage
New House Farm Kemsing Road
Wrotham Village
Kent
TN15 7BU
Director NameJonathan Scriven
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 September 2005)
RoleSolicitor
Correspondence Address11 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Secretary NameMr Peter Jeffrey Booth
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2004)
RoleHealth Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Buchanan House
Brathway Road
Wandsworth
London
SW18 4BQ
Director NameMs Tamsin Snow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 January 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Secretary NameJonathan Scriven
NationalityBritish
StatusResigned
Appointed02 June 2004(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 June 2005)
RoleSolicitor
Correspondence Address11 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameMr Johan Grobbelaar
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2005(16 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 March 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Buchanan House
Brathway Road
London
SW18 4BQ
Secretary NameMs Tamsin Snow
NationalityBritish
StatusResigned
Appointed28 June 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameMr James Vaux Conrad Farquhar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(17 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 30 November 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Buchanan House
Brathway Road Southfields
London
SW18 4BQ
Director NameMs Maria Teresa Fernandes Matias
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2012)
RoleState Reg Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Buchanan House
Brathway Road
London
SW18 4BQ
Director NameMs Virginia Marques Dias
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed17 January 2006(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 August 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Hesper Mews
London
SW5 0HH

Location

Registered AddressAd Interim Ltd
The Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Carl Van Wyngaardt
8.33%
Ordinary
1 at £1Celia Thursfield
8.33%
Ordinary
1 at £1James Vaux Conrad Farquhar
8.33%
Ordinary
1 at £1Johan Grobbelaar
8.33%
Ordinary
1 at £1Lalhming Mawia & Zirliani Jahau
8.33%
Ordinary
1 at £1Maria Brugel & Maria Vihljajeva
8.33%
Ordinary
1 at £1Mr Faisel Hameed
8.33%
Ordinary
1 at £1Mr Harwood & Mrs A. Harwood
8.33%
Ordinary
1 at £1Ms Zoe Kelion
8.33%
Ordinary
1 at £1Peter Ronald Blaxland Kemp
8.33%
Ordinary
1 at £1Tamsin Snow
8.33%
Ordinary
1 at £1Theresa Mankarious
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with updates (4 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Termination of appointment of Peter Kemp as a director on 1 April 2023 (1 page)
14 March 2023Appointment of Mr Peter Kemp as a director on 14 March 2023 (2 pages)
14 February 2023Termination of appointment of Carl Wynand Vanwyngaardt as a director on 10 February 2023 (1 page)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Termination of appointment of Johan Grobbelaar as a director on 29 March 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 January 2019Termination of appointment of Tamsin Snow as a director on 11 January 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 December 2018Termination of appointment of James Vaux Conrad Farquhar as a director on 30 November 2017 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 12
(10 pages)
15 January 2016Termination of appointment of Virginia Marques Dias as a director on 5 August 2015 (1 page)
15 January 2016Termination of appointment of Virginia Marques Dias as a director on 5 August 2015 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 12
(10 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Termination of appointment of Peter Jeffrey Booth as a director on 16 April 2014 (1 page)
13 February 2015Termination of appointment of Peter Jeffrey Booth as a director on 16 April 2014 (1 page)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(11 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(11 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(12 pages)
20 January 2014Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages)
20 January 2014Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages)
20 January 2014Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(12 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (12 pages)
14 January 2013Termination of appointment of Maria Matias as a director (1 page)
14 January 2013Termination of appointment of Maria Matias as a director (1 page)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (13 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (13 pages)
5 January 2012Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page)
19 June 2011Secretary's details changed for Ad Interim Ltd on 19 June 2011 (2 pages)
19 June 2011Secretary's details changed for Ad Interim Ltd on 19 June 2011 (2 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for Peter Jeffrey Booth on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Theresa Mankarious on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Ad Interim Ltd on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Johan Grobbelaar on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Virginia Marques Dias on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Ad Interim Ltd on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carl Wynand Vanwyngaardt on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Maria Teresa Fernandes Matias on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carl Wynand Vanwyngaardt on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Zoe Kelion on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Jeffrey Booth on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Johan Grobbelaar on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Tamsin Snow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Tamsin Snow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Zoe Kelion on 10 February 2010 (2 pages)
10 February 2010Director's details changed for James Vaux Conrad Farquhar on 10 February 2010 (2 pages)
10 February 2010Director's details changed for James Vaux Conrad Farquhar on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Maria Teresa Fernandes Matias on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Virginia Marques Dias on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Theresa Mankarious on 10 February 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2009Appointment terminated director anthony hancock (1 page)
19 January 2009Appointment terminated director anthony hancock (1 page)
19 January 2009Return made up to 14/01/09; full list of members (9 pages)
19 January 2009Return made up to 14/01/09; full list of members (9 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 March 2008Appointment terminated secretary tamsin snow (1 page)
17 March 2008Appointment terminated secretary tamsin snow (1 page)
17 March 2008Secretary appointed ad interim LTD (1 page)
17 March 2008Secretary appointed ad interim LTD (1 page)
21 January 2008Return made up to 14/01/08; full list of members (6 pages)
21 January 2008Return made up to 14/01/08; full list of members (6 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (6 pages)
16 January 2007Return made up to 14/01/07; full list of members (6 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
3 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 October 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 October 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 August 2005Registered office changed on 31/08/05 from: 11 buchanan house brathway road southfields london SW18 4BQ (1 page)
31 August 2005Registered office changed on 31/08/05 from: 11 buchanan house brathway road southfields london SW18 4BQ (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
5 February 2005Return made up to 14/01/05; full list of members (13 pages)
5 February 2005Return made up to 14/01/05; full list of members (13 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 1 buchanan house brathway road southfields london, SW18 4BQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 1 buchanan house brathway road southfields london, SW18 4BQ (1 page)
10 May 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
10 May 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
24 June 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 14/01/02; full list of members (12 pages)
22 March 2002Return made up to 14/01/02; full list of members (12 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 March 2001Full accounts made up to 31 March 2000 (9 pages)
12 March 2001Full accounts made up to 31 March 2000 (9 pages)
26 February 2001Return made up to 14/01/01; full list of members (12 pages)
26 February 2001Return made up to 14/01/01; full list of members (12 pages)
16 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Return made up to 14/01/99; no change of members (6 pages)
15 February 1999Return made up to 14/01/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 March 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
8 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 May 1996Return made up to 14/01/96; change of members (10 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Return made up to 14/01/96; change of members (10 pages)
13 May 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 November 1988Incorporation (12 pages)
3 November 1988Incorporation (12 pages)