Company NameTradleymear Management Company Limited
Company StatusActive
Company Number02336814
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 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 NameMiss Reem Shelhi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(10 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Santos Road
London
SW18 1NS
Director NameMr Julian Paul Harrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address20 Santos Road Flat 3
London
SW18 1NS
Director NameMiss Matilda Helen Ackland
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestor Relations
Country of ResidenceEngland
Correspondence Address20a Santos Road
London
SW18 1NS
Director NameMr Jonah Smith
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleActuary
Country of ResidenceEngland
Correspondence Address20b Santos Road
London
SW18 1NS
Director NameMiss Amy Byers
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address20b Santos Road
London
SW18 1NS
Secretary NameMiss Matilda Ackland
StatusCurrent
Appointed01 September 2023(34 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address20 Santos Road
London
SW18 1NS
Director NamePearl Chee Siang Chang
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 1994)
RoleArchitect
Correspondence Address20 Santos Road
Wandsworth
London
SW18 1NS
Director NameAmanda Jayne White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration6 years (resigned 20 January 1997)
RoleSales Manager
Correspondence Address20 Santos Road
Wandsworth
London
SW18 1NS
Director NameIan Christopher Greene
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1992)
RoleSalesman
Correspondence Address20 Santos Road
Wandsworth
London
SW18 1NS
Director NameJanet Frances Hutcheson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 1991)
RolePersonnel
Correspondence Address74 Portland Road
Kingston Upon Thames
Surrey
KT1 2SH
Secretary NameJanet Frances Hutcheson
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 1991)
RoleCompany Director
Correspondence Address74 Portland Road
Kingston Upon Thames
Surrey
KT1 2SH
Director NameDavid Mark Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1995)
RolePharmacist
Correspondence Address20 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameDavid Mark Stevenson
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address20 Santos Road
Wandsworth
London
SW18 1NS
Director NameMiss Nicola Jane Grendon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 1998)
RoleBuyer Harrods Ltd
Correspondence Address20 Santos Road
London
SW18 1NS
Director NameMorag Elizabeth Livingstone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 July 1999)
RoleExport Engineering Buyer
Correspondence Address20 Santos Road
London
Sw18 Ins
Director NameNiall Laurence Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1997)
RoleChartered Surveyor
Correspondence AddressFlat 2 20 Santos Road
Putney
London
SW18 1NS
Secretary NameNiall Laurence Hunter
NationalityBritish
StatusResigned
Appointed30 March 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1997)
RoleChartered Surveyor
Correspondence AddressFlat 2 20 Santos Road
Putney
London
SW18 1NS
Director NameMargaret McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 1999)
RoleTeacher
Correspondence AddressFlat 2 20 Santos Road
Wandsworth
London
SW18 1NS
Director NameJoseph Alexander Byron Charlesworth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2001)
RoleBuilding Surveyor
Correspondence AddressFlat 3 20 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameJoseph Alexander Byron Charlesworth
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1998)
RoleBuilding Surveyor
Correspondence AddressFlat 3 20 Santos Road
Wandsworth
London
SW18 1NS
Director NameRichard Leach
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2002)
RoleAccountant
Correspondence AddressBasement Flat 20 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameRichard Leach
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleAccountant
Correspondence AddressBasement Flat 20 Santos Road
Wandsworth
London
SW18 1NS
Director NameMark Lewis Reed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2004)
RoleAccountant
Correspondence AddressFlat 1
58 Schubert Road
London
SW15 2QS
Secretary NameMark Lewis Reed
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2004)
RoleAnalyst
Correspondence AddressFlat 1
58 Schubert Road
London
SW15 2QS
Director NameDaniel William David Hartley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2011)
RoleSolicitor
Correspondence Address4 Alexandre Terrace
Sherfield On Loddon
Hampshire
RG27 0BY
Director NameMargarita Ledochowski
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2002(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2006)
RoleConsultant
Correspondence AddressFlat 1
20 Santos Road
London
SW18 1NS
Director NameTimothy Davenport
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2009)
RoleChartered Accountant
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Secretary NameJoanna Currey
NationalityBritish
StatusResigned
Appointed19 June 2004(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2009)
RoleChartered Accountant
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Director NameZoe Rebecca Tuttle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(17 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2019)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 20 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameLouise Ann Marozzi
NationalityBritish
StatusResigned
Appointed06 November 2009(20 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 November 2014)
RoleCompany Director
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Director NameMatthew Philip Irvine
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(21 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 20 Santos Road
London
SW18 1NS
Secretary NameMr Julian Paul Harrison
StatusResigned
Appointed03 November 2014(25 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2021)
RoleCompany Director
Correspondence Address20 Santos Road Flat 3
London
SW18 1NS
Director NameMiss Charlotte Elizabeth Develin
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2023)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Director NameMr Nicholas Davies
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(30 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 18 October 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Director NameMiss Alexandra Lewis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 Santos Road
London
SW18 1NS
Director NameMiss Jessica Emma Develin
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(30 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2020)
RoleSenior Property Acquisitions Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS
Secretary NameMiss Charlotte Elizabeth Develin
StatusResigned
Appointed27 April 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressFlat 2 20 Santos Road
London
SW18 1NS

Location

Registered Address20 Santos Road
London
SW18 1NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £25Daniel Hartley
25.00%
Ordinary
1 at £25Matthew Irvine & Louise Marozzi
25.00%
Ordinary
1 at £25Reem Shelhi
25.00%
Ordinary
1 at £25Zoe Tuttle
25.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

27 March 2023Micro company accounts made up to 26 March 2023 (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
29 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
29 April 2021Appointment of Miss Charlotte Elizabeth Develin as a secretary on 27 April 2021 (2 pages)
29 April 2021Appointment of Miss Matilda Helen Ackland as a director on 19 March 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 April 2021Termination of appointment of Julian Paul Harrison as a secretary on 27 April 2021 (1 page)
28 April 2021Termination of appointment of Alexandra Lewis as a director on 19 March 2021 (1 page)
7 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
3 February 2020Notification of a person with significant control statement (2 pages)
3 February 2020Appointment of Miss Charlotte Elizabeth Develin as a director on 18 June 2019 (2 pages)
3 February 2020Termination of appointment of Jessica Emma Develin as a director on 31 January 2020 (1 page)
3 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
31 January 2020Termination of appointment of Nicholas Davies as a director on 18 October 2019 (1 page)
31 January 2020Appointment of Miss Jessica Emma Develin as a director on 18 October 2019 (2 pages)
16 October 2019Appointment of Ms Alexandra Lewis as a director on 10 October 2019 (2 pages)
16 October 2019Appointment of Mr Nicholas Davies as a director on 10 October 2019 (2 pages)
16 October 2019Termination of appointment of Matthew Philip Irvine as a director on 10 October 2019 (1 page)
16 October 2019Termination of appointment of Zoe Rebecca Tuttle as a director on 10 October 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 31 March 2016 (1 page)
9 October 2019Accounts for a dormant company made up to 31 March 2017 (1 page)
9 October 2019Confirmation statement made on 19 January 2019 with updates (6 pages)
9 October 2019Administrative restoration application (3 pages)
9 October 2019Confirmation statement made on 19 January 2018 with updates (6 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
9 October 2019Confirmation statement made on 19 January 2017 with updates (6 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(20 pages)
28 July 2016Annual return made up to 19 January 2015 with a full list of shareholders (20 pages)
28 July 2016Administrative restoration application (3 pages)
28 July 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(20 pages)
28 July 2016Administrative restoration application (3 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2016Annual return made up to 19 January 2015 with a full list of shareholders (20 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages)
2 November 2014Termination of appointment of Daniel William David Hartley as a director on 15 August 2011 (1 page)
2 November 2014Termination of appointment of Daniel William David Hartley as a director on 15 August 2011 (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(8 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(8 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
29 January 2011Termination of appointment of Joanna Currey as a secretary (1 page)
29 January 2011Termination of appointment of Joanna Currey as a secretary (1 page)
4 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Appointment of Louise Ann Marozzi as a secretary (3 pages)
15 March 2010Appointment of Louise Ann Marozzi as a secretary (3 pages)
9 February 2010Director's details changed for Zoe Rebecca Tuttle on 19 January 2010 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Reem Shelhi on 19 January 2010 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Reem Shelhi on 19 January 2010 (2 pages)
9 February 2010Director's details changed for Zoe Rebecca Tuttle on 19 January 2010 (2 pages)
6 February 2010Termination of appointment of Timothy Davenport as a director (4 pages)
6 February 2010Termination of appointment of Timothy Davenport as a director (4 pages)
25 January 2010Appointment of Matthew Philip Irvine as a director (3 pages)
25 January 2010Appointment of Matthew Philip Irvine as a director (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 February 2009Return made up to 19/01/09; full list of members (5 pages)
12 February 2009Return made up to 19/01/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 March 2005Return made up to 19/01/05; full list of members (9 pages)
7 March 2005Return made up to 19/01/05; full list of members (9 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: flat 1 58 schubert road london SW15 2QS (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: flat 1, 58 schubert road, london, SW15 2QS (1 page)
14 February 2005New secretary appointed (2 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2003New director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 19 mirabel road, fulham, london, SW6 7EQ (1 page)
3 December 2002Registered office changed on 03/12/02 from: 19 mirabel road fulham london SW6 7EQ (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
1 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
7 August 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 February 1998Return made up to 19/01/98; full list of members (6 pages)
9 February 1998Return made up to 19/01/98; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1996Return made up to 19/01/96; full list of members (6 pages)
10 January 1996Return made up to 19/01/96; full list of members (6 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1995Secretary resigned (2 pages)
26 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 May 1989Memorandum and Articles of Association (13 pages)
31 May 1989Memorandum and Articles of Association (13 pages)
19 January 1989Incorporation (13 pages)
19 January 1989Incorporation (13 pages)