Company NameClifton Court Residents Limited
Company StatusActive
Company Number02323137
CategoryPrivate Limited Company
Incorporation Date30 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 NameDr Ali Jafari-Fini
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(34 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMs Suzanna Nour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(34 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address38 Clifton Court Northwick Terrace
London
NW8 8HT
Director NameMr Robert Gillies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(34 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleProject Director
Country of ResidenceEngland
Correspondence Address96 Clifton Court Northwick Terrace
London
NW8 8HX
Director NameMrs Susan Ann Kavian
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(34 years, 6 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Worcester Terrace
Bristol
BS8 3JW
Secretary NameSloan Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed12 October 2023(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Stephen Edward Banks
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 05 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Clifton Court
London
NW8 8JA
Director NameSir Anthony Stuart Garner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressThe Beeches Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameTimothy Alan Eric Cedd Hutchings
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2000)
RoleAccountant
Correspondence Address46 Clifton Court
London
NW8 8HT
Director NameBasil Isaacs
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1995)
RoleConsultant
Correspondence Address43 Clifton Court
London
NW8 8HT
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressPO Box 442 Belgrave House
St Albans
Hertfordshire
AL4 8DJ
Director NameRoger Lowrey White
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1996)
RoleCompany Director
Correspondence Address9 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameMr Cyril Purkis
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Clifton Court
London
NW8 8JA
Secretary NameBryan Charles Teece
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1992)
RoleCompany Director
Correspondence Address151 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TJ
Secretary NameTimothy Alan Eric Cedd Hutchings
NationalityBritish
StatusResigned
Appointed19 December 1992(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2000)
RoleSecretary
Correspondence Address46 Clifton Court
London
NW8 8HT
Director NameDolores Edna Prior
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2001)
RoleRetired
Correspondence Address34 Clifton Court
St Johns Wood
London
NW8 8HT
Director NameMr Murton Vance Hope
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Clifton Court
St Johns Wood Road
London
NW8 8HS
Secretary NameMr Murton Vance Hope
NationalityBritish
StatusResigned
Appointed17 October 2000(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Clifton Court
St Johns Wood Road
London
NW8 8HS
Director NameRichard Menkin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2006)
RoleFinance Director
Correspondence AddressThe Bourne
2 Connaught Road
Camberley
Surrey
GU15 2DW
Director NameTrevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(13 years after company formation)
Appointment Duration6 years, 12 months (resigned 16 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Gondar Gardens
London
NW6 1HG
Director NameMiss Soumaya Deeb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2012)
RoleMusican
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Clifton Court
Northwick Terrace
London
NW8 8HS
Director NameMr Hans Georg Friedrich Schmitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Randolph Avenue
London
W9 1BG
Director NameMr John Stanislaus Bourke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2009(20 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Clifton Court
London
NW8 8HU
Director NameMr Julian Esem Wood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(20 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2023)
RoleEnergy Executive Banker
Country of ResidenceEngland
Correspondence Address78 Clifton Court
Northwick Terrace
London
NW8 8HX
Director NameMiss Guljeet Sahney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Clifton Court Northwick Terrace London
Northwick Terrace
London
NW8 8JA
Director NameMrs Edith Toledano
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed21 November 2013(24 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 2014)
RoleFinance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address57 Clifton Court Maida Vale
London
NW8 8HU
Secretary NameMr John Stanislaus Bourke
StatusResigned
Appointed30 June 2014(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2018)
RoleCompany Director
Correspondence Address49 Clifton Court Northwick Terrace
London
NW8 8HU
Director NameAlexandra Rosina Ryan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleService Development Director
Country of ResidenceEngland
Correspondence Address29 Clifton Court Northwick Terrace
London
NW8 8HT
Director NameMrs Flo Adamou
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Director NameNaomi Uchiyama
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed17 November 2016(27 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Director NameDr Shahrokh Mohammadi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clifton Court Northwick Terrace
London
NW8 8HU
Director NameShahnaz Lockwood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(30 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Clifton Court Northwick Terrace
London
NW8 8HU
Director NameMr Simon John Mawdsley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(32 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Clifton Court Northwick Terrace
London
NW8 8HX
Director NameMr Matthew Owain Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address57 Clifton Court Northwick Terrace
London
NW8 8HU
Secretary NameEsskay Management Services Llp (Corporation)
StatusResigned
Appointed20 February 2018(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 March 2023)
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
73.98%
-
19.3k at £1Dorrington Investments PLC
13.66%
Ordinary B
1.8k at £1A. Badreldin
1.29%
Ordinary B
1.8k at £1P. Myers & D. Coachworth
1.29%
Ordinary B
1.7k at £1Ali Zafari Fini
1.20%
Ordinary B
1.7k at £1B. Isaac
1.20%
Ordinary B
1.7k at £1Margaret Oghanna
1.20%
Ordinary B
1.7k at £1R. Abdul Nour
1.20%
Ordinary B
1.7k at £1S. Qadir
1.20%
Ordinary B
1.7k at £1Susan Kavian & Kamran Kavian
1.20%
Ordinary B
1.7k at £1Tracey Jacobs
1.20%
Ordinary B
1.6k at £1Guang Li
1.10%
Ordinary B
17.8k at £0.01Dorrington Investments PLC
0.13%
Ordinary C
10.4k at £0.01Washington & Co LTD
0.07%
Ordinary C
1.8k at £0.01A. Badreldin
0.01%
Ordinary C
1.7k at £0.01Ali Zafari Fini
0.01%
Ordinary C
15 at £1Dorrington Investments PLC
0.01%
Ordinary A
1.7k at £0.01Margaret Oghanna
0.01%
Ordinary C
1.8k at £0.01P. Myers & D. Coachworth
0.01%
Ordinary C
1.7k at £0.01R. Abdul Nour
0.01%
Ordinary C
1.7k at £0.01S. Qadir
0.01%
Ordinary C
1.7k at £0.01Susan Kavian & Kamran Kavian
0.01%
Ordinary C
1.7k at £0.01Tracy Jacobs
0.01%
Ordinary C
1 at £1Clermont Corporate Services LTD
0.00%
Ordinary A
1 at £1D. Ranaweera
0.00%
Ordinary A
1 at £1Helen Mildred
0.00%
Ordinary A
1 at £1Karen Bain
0.00%
Ordinary A
1 at £1M. Nealon
0.00%
Ordinary A
1 at £1Murton Hope
0.00%
Ordinary A
1 at £1Nova Trust Limited
0.00%
Ordinary A
1 at £1S. Deeb
0.00%
Ordinary A

Financials

Year2014
Net Worth£428,859
Cash£342,388
Current Liabilities£1,903

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
12 October 2023Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS England to 68 Queens Gardens London W2 3AH on 12 October 2023 (1 page)
13 June 2023Appointment of Mrs Susan Ann Kavian as a director on 1 June 2023 (2 pages)
24 May 2023Appointment of Ms Suzanna Nour as a director on 5 May 2023 (2 pages)
24 May 2023Termination of appointment of Naomi Uchiyama as a director on 3 May 2023 (1 page)
24 May 2023Termination of appointment of Stephen Edward Banks as a director on 5 May 2023 (1 page)
24 May 2023Appointment of Mr Robert Gillies as a director on 5 May 2023 (2 pages)
12 April 2023Termination of appointment of Shahrokh Mohammadi as a director on 30 March 2023 (1 page)
20 March 2023Termination of appointment of Esskay Management Services Llp as a secretary on 8 March 2023 (1 page)
20 March 2023Termination of appointment of Matthew Owain Williams as a director on 19 March 2023 (1 page)
20 March 2023Termination of appointment of Julian Esem Wood as a director on 16 March 2023 (1 page)
11 January 2023Appointment of Dr Ali Jafari-Fini as a director on 6 December 2022 (2 pages)
5 January 2023Termination of appointment of Shahnaz Lockwood as a director on 6 December 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (40 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
11 October 2021Confirmation statement made on 30 September 2021 with updates (39 pages)
24 September 2021Termination of appointment of Simon John Mawdsley as a director on 12 September 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 February 2021Appointment of Mr Matthew Owain Williams as a director on 18 February 2021 (2 pages)
12 February 2021Appointment of Mr Simon John Mawdsley as a director on 12 February 2021 (2 pages)
30 October 2020Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with updates (38 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (39 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 May 2019Appointment of Shahnaz Lockwood as a director on 20 May 2019 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (40 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 June 2018Termination of appointment of Flo Adamou as a director on 1 June 2018 (1 page)
23 May 2018Appointment of Dr Shahrokh Mohammadi as a director on 11 May 2018 (2 pages)
23 May 2018Appointment of Dr Shahrokh Mohammadi as a director (2 pages)
6 March 2018Termination of appointment of John Stanislaus Bourke as a director on 19 February 2018 (1 page)
6 March 2018Registered office address changed from 49 Clifton Court Northwick Terrace London NW8 8HU to Lane House, 24 Parsons Green Lane London SW6 4HS on 6 March 2018 (1 page)
6 March 2018Appointment of Esskay Management Services Llp as a secretary on 20 February 2018 (2 pages)
6 March 2018Termination of appointment of John Stanislaus Bourke as a secretary on 19 February 2018 (1 page)
30 October 2017Confirmation statement made on 30 September 2017 with updates (41 pages)
30 October 2017Confirmation statement made on 30 September 2017 with updates (41 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Termination of appointment of Cyril Purkis as a director on 20 December 2016 (1 page)
24 January 2017Termination of appointment of Cyril Purkis as a director on 20 December 2016 (1 page)
23 December 2016Second filing of the annual return made up to 30 September 2015 (20 pages)
23 December 2016Second filing of the annual return made up to 30 September 2015 (20 pages)
23 December 2016Second filing of the annual return made up to 30 September 2014 (22 pages)
23 December 2016Second filing of the annual return made up to 30 September 2014 (22 pages)
6 December 2016Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
6 December 2016Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
18 November 2016Appointment of Mrs Flo Adamou as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mrs Flo Adamou as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Naomi Uchiyama as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Naomi Uchiyama as a director on 17 November 2016 (2 pages)
15 November 2016Previous accounting period shortened from 20 April 2016 to 31 March 2016 (1 page)
15 November 2016Previous accounting period shortened from 20 April 2016 to 31 March 2016 (1 page)
17 October 2016Previous accounting period extended from 31 March 2016 to 20 April 2016 (1 page)
17 October 2016Previous accounting period extended from 31 March 2016 to 20 April 2016 (1 page)
2 October 201630/09/16 Statement of Capital gbp 141532.00
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/12/2016.
(6 pages)
2 October 2016Termination of appointment of Murton Vance Hope as a director on 30 September 2016 (1 page)
2 October 201630/09/16 Statement of Capital gbp 141532.00
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/12/2016.
(6 pages)
2 October 2016Termination of appointment of Murton Vance Hope as a director on 30 September 2016 (1 page)
2 October 2016Termination of appointment of Alexandra Rosina Ryan as a director on 30 September 2016 (1 page)
2 October 2016Termination of appointment of Alexandra Rosina Ryan as a director on 30 September 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 141,532
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2016
(43 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 141,532
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2016
(43 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 141,532
(42 pages)
3 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 March 2015Appointment of Alexandra Rosina Ryan as a director on 26 November 2014 (3 pages)
17 March 2015Appointment of Alexandra Rosina Ryan as a director on 26 November 2014 (3 pages)
11 March 2015Termination of appointment of Guljeet Sahney as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of Guljeet Sahney as a director on 10 March 2015 (1 page)
5 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 141,532
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2016
(43 pages)
5 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 141,532
(42 pages)
5 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 141,532
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2016
(43 pages)
17 September 2014Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page)
17 September 2014Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page)
17 September 2014Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page)
15 August 2014Termination of appointment of Murton Vance Hope as a secretary on 30 June 2014 (1 page)
15 August 2014Registered office address changed from , 12 Clifton Court, St Johns Wood Road, London, NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 12 Clifton Court St Johns Wood Road London NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page)
15 August 2014Registered office address changed from , 12 Clifton Court, St Johns Wood Road, London, NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page)
15 August 2014Appointment of Mr John Stanislaus Bourke as a secretary on 30 June 2014 (2 pages)
15 August 2014Appointment of Mr John Stanislaus Bourke as a secretary on 30 June 2014 (2 pages)
15 August 2014Termination of appointment of Murton Vance Hope as a secretary on 30 June 2014 (1 page)
26 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 March 2014Appointment of Mrs Edith Toledano as a director (2 pages)
17 March 2014Appointment of Mrs Edith Toledano as a director (2 pages)
21 October 2013Appointment of Miss Guljeet Sahney as a director (2 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 141,532
(44 pages)
21 October 2013Appointment of Miss Guljeet Sahney as a director (2 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 141,532
(44 pages)
18 August 2013Termination of appointment of Soumaya Deeb as a director (1 page)
18 August 2013Termination of appointment of Soumaya Deeb as a director (1 page)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2012Director's details changed for Cyril Purkis on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Julian Wood on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Soumaya Deeb on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Stephen Edward Banks on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Soumaya Deeb on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Cyril Purkis on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Julian Wood on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Murton Vance Hope on 30 September 2012 (2 pages)
18 October 2012Director's details changed for Murton Vance Hope on 30 September 2012 (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (41 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (41 pages)
18 October 2012Director's details changed for Stephen Edward Banks on 30 September 2012 (2 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 May 2012Section 519 (1 page)
17 May 2012Section 519 (1 page)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (26 pages)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (26 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (25 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (25 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 May 2009Appointment terminated director trevor moross (1 page)
9 May 2009Appointment terminated director trevor moross (1 page)
24 March 2009Director appointed john stanislaus bourke (2 pages)
24 March 2009Director appointed john stanislaus bourke (2 pages)
17 March 2009Director appointed julian esem wood (2 pages)
17 March 2009Director appointed julian esem wood (2 pages)
12 March 2009Appointment terminated director anthony garner (1 page)
12 March 2009Appointment terminated director anthony garner (1 page)
2 November 2008Appointment terminated director hans schmitt (1 page)
2 November 2008Appointment terminated director hans schmitt (1 page)
17 October 2008Return made up to 30/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 October 2008Return made up to 30/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (17 pages)
17 October 2007Return made up to 30/09/07; full list of members (17 pages)
7 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (13 pages)
20 October 2006Return made up to 30/09/06; full list of members (13 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
18 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 October 2005Return made up to 30/09/05; full list of members (13 pages)
25 October 2005Return made up to 30/09/05; full list of members (13 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2004Return made up to 30/09/04; full list of members (13 pages)
18 October 2004Return made up to 30/09/04; full list of members (13 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 November 2002£ nc 140132/141532 17/10/02 (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2002£ nc 140132/141532 17/10/02 (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 30/09/02; full list of members (14 pages)
17 October 2002Return made up to 30/09/02; full list of members (14 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
8 October 2001Return made up to 30/09/01; full list of members (11 pages)
8 October 2001Return made up to 30/09/01; full list of members (11 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 August 2001Resolutions
  • RES13 ‐ Entit to vote & iss sha 30/07/01
(1 page)
20 August 2001Director resigned (1 page)
20 August 2001Resolutions
  • RES13 ‐ Entit to vote & iss sha 30/07/01
(1 page)
20 August 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Return made up to 30/09/00; change of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2000Return made up to 30/09/00; change of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2000Registered office changed on 23/10/00 from: 12 clifton court, st johns wood road, london, NW8 8HS (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 12 clifton court st johns wood road london NW8 8HS (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (5 pages)
6 October 2000New director appointed (5 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; change of members (9 pages)
5 October 1999Return made up to 30/09/99; change of members (9 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Return made up to 30/09/98; full list of members (7 pages)
9 November 1998Return made up to 30/09/98; full list of members (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Return made up to 30/09/97; change of members (7 pages)
10 November 1997Return made up to 30/09/97; change of members (7 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
19 October 1996Return made up to 30/09/96; full list of members (12 pages)
19 October 1996Return made up to 30/09/96; full list of members (12 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
17 October 1995Return made up to 30/09/95; full list of members (20 pages)
17 October 1995Return made up to 30/09/95; full list of members (20 pages)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
2 July 1993Memorandum and Articles of Association (16 pages)
2 July 1993Memorandum and Articles of Association (16 pages)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1988Incorporation (15 pages)
30 November 1988Incorporation (15 pages)