Company Name22 Hampstead Lane Limited
Company StatusActive
Company Number02328723
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Previous NameSoundfarm Limited

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 Anthony Ward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
22 Hampstead Lane
London
N6 4SB
Director NameMrs Simone Adrienne Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(13 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
22 Hampstead Lane
London
N6 4SB
Director NameMr Nicholas Cobill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 July 2023(34 years, 7 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMark Westaby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCommunication Consultant
Correspondence AddressFlat 7
22 Hampstead Lane
London
N6 4SB
Director NameMr John Skor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1992)
RoleProperty Developer
Correspondence Address22 Hampstead Lane
London
N6 4SB
Secretary NameMr John Skor
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address22 Hampstead Lane
London
N6 4SB
Secretary NameSean Martin Fear
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 1996)
RoleSolicitor
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameSimon Kendrew
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1995)
RoleDental Technician
Correspondence AddressFlat 1
No 22 Hampstead Lane
Highgate
London
N6 4SB
Director NameJohn Mario Cicale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2002)
RoleDerivatives Broker
Correspondence Address1/22 Hampstead Lane
Highgate
London
N6 4RS
Director NameSusana Garcia
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1998)
RoleOffice Man
Correspondence AddressFlat 3 22 Hampstead Lane
London
N6 4SB
Secretary NameSusana Garcia
NationalityBritish
StatusResigned
Appointed07 January 1996(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1998)
RoleOffice Man
Correspondence AddressFlat 3 22 Hampstead Lane
London
N6 4SB
Director NameGregor Page
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 August 2004)
RoleSolicitor
Correspondence AddressFlat 4 22 Hampstead Lane
London
N6 4SB
Secretary NameKaren Satterthwaite
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressFlat 6 22 Hampstead Lane
Highgate
London
N6 4SB
Director NamePhilip Roy Mason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleCivil Servant
Correspondence AddressFlat 7
22 Hampstead Lane
London
N6 4SB
Secretary NamePhilip Roy Mason
NationalityBritish
StatusResigned
Appointed08 March 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleCivil Servant
Correspondence AddressFlat 7
22 Hampstead Lane
London
N6 4SB
Secretary NameGregor Page
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleSolicitor
Correspondence AddressFlat 4 22 Hampstead Lane
London
N6 4SB
Director NameNeil Flanagan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressFlat 7
22 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameNeil Flanagan
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressFlat 7
22 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameEdward Stanley
NationalityBritish
StatusResigned
Appointed29 July 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressSalter Rex
265/267 Kentish Town Road
London
NW5 2TP
Director NameVasileios Gkionakis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed24 January 2006(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 February 2009)
RoleAcademic
Correspondence AddressFlat 6
22 Hampstead Lane
London
N6 4SB
Secretary NameMr Anthony Paul Reiff
NationalityBritish
StatusResigned
Appointed07 April 2008(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address36 Manchester Street
London
W1U 7LH
Director NameDr Christopher Ian Sutherland Meadows
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2011)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat 7 22 Hampstead Lane
Highgate
London
N6 4SB
Director NameMr Conor Eamon McGreevy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2011(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3 22 Hampstead Lane
Highgate
London
N6 4SB
Secretary NameMrs Roisin Mahoney
StatusResigned
Appointed20 November 2012(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2016)
RoleCompany Director
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
London
E18 2QS

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Ward
16.67%
Ordinary
1 at £1Conor Mcgreevy
16.67%
Ordinary
1 at £1Ehsan Amertousi
16.67%
Ordinary
1 at £1Michael Ronald Duxbury & Claire Louise West
16.67%
Ordinary
1 at £1Perminder Singh Dubb
16.67%
Ordinary
1 at £1Simone Green
16.67%
Ordinary

Financials

Year2014
Net Worth£4,500

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 January 2024Appointment of B-Hive Company Secretarial Services Limited as a secretary on 24 July 2023 (2 pages)
4 January 2024Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to 94 Park Lane Croydon Surrey CR0 1JB on 4 January 2024 (1 page)
12 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Appointment of Mr Nicholas Cobill as a director on 15 November 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 March 2018Termination of appointment of Conor Eamon Mcgreevy as a director on 15 March 2018 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2016Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016 (1 page)
23 December 2016Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
(6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Appointment of Mrs Roisin Mahoney as a secretary (1 page)
20 November 2012Appointment of Mrs Roisin Mahoney as a secretary (1 page)
20 November 2012Termination of appointment of Anthony Reiff as a secretary (1 page)
20 November 2012Termination of appointment of Anthony Reiff as a secretary (1 page)
15 November 2012Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 November 2012 (2 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Appointment of Mr. Conor Eamon Mcgreevy as a director (2 pages)
22 September 2011Appointment of Mr. Conor Eamon Mcgreevy as a director (2 pages)
25 January 2011Termination of appointment of Christopher Meadows as a director (1 page)
25 January 2011Termination of appointment of Christopher Meadows as a director (1 page)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages)
2 December 2009Appointment of Dr Christopher Ian Sutherland Meadows as a director (3 pages)
2 December 2009Appointment of Dr Christopher Ian Sutherland Meadows as a director (3 pages)
19 October 2009Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
18 March 2009Appointment terminated director vasileios gkionakis (1 page)
18 March 2009Appointment terminated director vasileios gkionakis (1 page)
18 March 2009Registered office changed on 18/03/2009 from crown house 265-267 kentish town road london NW5 2TP (1 page)
18 March 2009Registered office changed on 18/03/2009 from crown house 265-267 kentish town road london NW5 2TP (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Secretary appointed anthony paul reiff (2 pages)
10 November 2008Secretary appointed anthony paul reiff (2 pages)
4 June 2008Appointment terminated secretary edward stanley (1 page)
4 June 2008Appointment terminated secretary edward stanley (1 page)
12 March 2008Return made up to 15/12/07; no change of members (7 pages)
12 March 2008Return made up to 15/12/07; no change of members (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
29 December 2005Return made up to 15/12/05; full list of members (8 pages)
29 December 2005Return made up to 15/12/05; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 22 hampstead lane highgate london N6 4SB (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 22 hampstead lane highgate london N6 4SB (1 page)
17 January 2005Return made up to 15/12/04; full list of members (8 pages)
17 January 2005Return made up to 15/12/04; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Amended accounts made up to 31 March 2002 (4 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Amended accounts made up to 31 March 2002 (4 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 15/12/00; full list of members (8 pages)
29 January 2001Return made up to 15/12/00; full list of members (8 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(8 pages)
8 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(8 pages)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Return made up to 15/12/97; full list of members (6 pages)
9 January 1998Return made up to 15/12/97; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
8 May 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Return made up to 15/12/95; full list of members (8 pages)
20 October 1996Return made up to 15/12/95; full list of members (8 pages)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: flat 7 22 hampstead lane london N61 4SB (1 page)
17 February 1996Registered office changed on 17/02/96 from: flat 7 22 hampstead lane london N61 4SB (1 page)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
14 June 1989Company name changed\certificate issued on 14/06/89 (2 pages)
15 December 1988Incorporation (13 pages)
15 December 1988Incorporation (13 pages)