Company NameSudbury Avenue No. 1 Residents Company Limited
Company StatusActive
Company Number02365349
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sam Khodaiji
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(22 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMrs Joanna Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMs Karen Heffer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Meadow Way
Old Windsor
Windsor
SL4 2NX
Director NameMr Kevin Flahive
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBrickwork Subcontractor
Country of ResidenceEngland
Correspondence Address67 Westbury Road
Northwood
HA6 3DA
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed24 February 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
London
E18 2QS
Director NameMiss Gillian Barrington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleRadiographer
Correspondence Address29 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameMr Jonathan Collick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 1998)
RoleFilm/Video Librarian
Correspondence Address10 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameMr Steven Mark Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 1992)
RoleTrainee Solicitor
Correspondence Address7 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameMiss Kathleen McDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 1992)
RoleOccupational Therapy Technician Technician
Correspondence Address9 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameMiss Tracy Renee Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleBank Official
Correspondence Address11 Ash Walk
Wembley
Middlesex
HA0 3QN
Secretary NameMr Stephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration21 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMr Neil Beverley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1994)
RoleSales Administrator
Correspondence Address40 Ash Walk
North Wembley
Wembley
Middlesex
HA0 3QN
Director NameJean Luc Crasnier
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1994)
RoleDistibution Manager
Correspondence Address84 Ash Walk
Wembley
Middlesex
HA0 3QW
Director NameDamian Anthony Kelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1997)
RoleElectrical Estimator
Correspondence Address27 Ash Walk
Sudbury Meadows
Sudbury
Middlesex
HA0 3QN
Director NameBrenda Kempton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 February 2006)
RoleReceptionist
Correspondence Address90 Ash Walk
Sudbury Avenue
Wembley
Middlesex
HA0 3QW
Director NameSamantha Ruston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleOffice Controller
Correspondence Address47 Ash Walk
North Wembley
Middlesex
HA0 3QN
Director NameSheila Lev
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1996)
RoleAdministrator
Correspondence Address38 Ash Walk
Sudbury Avenue
Wembley
Middlesex
HA0 3QN
Director NameCarol Anne Crerar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 1996)
RoleAccountant
Correspondence Address81 Ash Walk
Sudbury Avenue
Wembley
Middlesex
HA0 3QW
Director NameJoanne Walton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleTeacher
Correspondence Address89 Ash Walk
Sudbury Avenue
North Wembley
London
HA0 3QW
Director NameWendy Ellis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2000)
RoleDatabase Manager
Correspondence Address73 Ash Walk
Wembley
Middlesex
HA0 3QW
Director NamePhillip Roy Richardson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleNurse Manager
Correspondence Address40 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameJean Luc Crasnier
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleDistribution Manager
Correspondence Address84 Ash Walk
Wembley
Middlesex
HA0 3QW
Director NameMr Jonathan Collick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 November 2003)
RoleFilm/Video Librarian
Correspondence Address10 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameJames Philip Flynn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2008)
RoleClerical Officer
Correspondence Address86 Ash Walk
Sudbury Avenue
Wembley
HA0 3QW
Director NameMr Richard Stewart Castle
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 July 2013)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameSarjoo Raja
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2006)
RoleIT Support Analyst
Correspondence Address46 Ash Walk
Wembley
Middlesex
HA0 3QN
Director NameLesley Ann Kitchen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMr Bharat Kumar Dhodia
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(21 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMr Lebert George Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMs Colette McEntee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2015)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMr Bharat Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMr Richard Haynes-Ellis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2019)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
Director NameMr Kevin Flahive
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(31 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 May 2021)
RoleBrickwork Sub Contractor
Country of ResidenceEngland
Correspondence Address67 Westbury Road
Northwood
HA6 3DA

Location

Registered AddressSuite 2 Elmhurst
98- 106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
2 at £5Mrs Sushilla Welikala
3.03%
Ordinary
2 at £5P. Patel
3.03%
Ordinary
1 at £5Flahive Developments 1
1.52%
Ordinary
1 at £5Flahive Developments 3
1.52%
Ordinary
1 at £5Flahive Developments 5
1.52%
Ordinary
1 at £5Islamic Bank Of Britain PLC
1.52%
Ordinary
1 at £5Miss J. Ratcliffe
1.52%
Ordinary
1 at £5Miss S. Stavrou
1.52%
Ordinary
1 at £5Mr A.j. Whittemore
1.52%
Ordinary
1 at £5Mr B. Abbott
1.52%
Ordinary
1 at £5Mr J. Endeley
1.52%
Ordinary
1 at £5Mr J.p. Flynn
1.52%
Ordinary
1 at £5Mr L.p. O'regan & Mrs L.p. O'regan
1.52%
Ordinary
1 at £5Mr M. Israr
1.52%
Ordinary
1 at £5Mr N. Navsaria & Miss N. Navsaria
1.52%
Ordinary
1 at £5Mr S.m. Moran
1.52%
Ordinary
1 at £5Mrs C. Mcentee
1.52%
Ordinary
1 at £5Mrs M. Hirani & Mr M. Hirani
1.52%
Ordinary
1 at £5Mrs P. Siva-kumar
1.52%
Ordinary
1 at £5Sunil Amba & Mr Devshi Amba
1.52%
Ordinary

Financials

Year2014
Net Worth£144,409
Cash£143,108
Current Liabilities£8,271

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 Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2023Director's details changed for Mr Kevin Flahive on 27 June 2023 (2 pages)
5 April 2023Confirmation statement made on 3 April 2023 with updates (8 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 3 April 2022 with updates (8 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Appointment of Mr Kevin Flahive as a director on 26 May 2021
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/07/2023 under section 1088 of the Companies Act 2006
(2 pages)
26 May 2021Termination of appointment of Kevin Flahive as a director on 26 May 2021 (1 page)
27 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Termination of appointment of Bharat Kumar Dhodia as a director on 17 November 2020 (1 page)
29 September 2020Appointment of Ms Karen Heffer as a director on 29 September 2020 (2 pages)
28 September 2020Appointment of Mr Kevin Flahive as a director on 28 September 2020 (2 pages)
28 September 2020Appointment of Mr Kevin Flahive as a director on 28 September 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2023 under section 1088 of the Companies Act 2006
(2 pages)
28 September 2020Appointment of Ms Joanna Wallace as a director on 28 September 2020 (2 pages)
17 April 2020Confirmation statement made on 3 April 2020 with updates (8 pages)
25 February 2020Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 24 February 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Termination of appointment of Bharat Patel as a director on 12 November 2019 (1 page)
22 July 2019Termination of appointment of Richard Haynes-Ellis as a director on 20 July 2019 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (8 pages)
23 March 2018Appointment of Mr Richard Haynes-Ellis as a director on 21 March 2018 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Termination of appointment of Lebert George Hardy as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Lebert George Hardy as a director on 4 August 2016 (1 page)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 330
(10 pages)
17 May 2016Termination of appointment of Lesley Ann Kitchen as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Lesley Ann Kitchen as a director on 17 May 2016 (1 page)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 330
(10 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 330
(10 pages)
29 April 2015Termination of appointment of Colette Mcentee as a director on 28 March 2015 (1 page)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 330
(10 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 330
(10 pages)
29 April 2015Termination of appointment of Colette Mcentee as a director on 28 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330
(10 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330
(10 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 330
(10 pages)
10 March 2014Appointment of Mr Bharat Patel as a director (2 pages)
10 March 2014Appointment of Mr Bharat Patel as a director (2 pages)
11 February 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
11 February 2014Termination of appointment of Stephen Tomlinson as a secretary (1 page)
11 February 2014Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 11 February 2014 (1 page)
28 January 2014Secretary's details changed for Mr Stephen Eric Tomlinson on 28 January 2014 (1 page)
28 January 2014Secretary's details changed for Mr Stephen Eric Tomlinson on 28 January 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 July 2013Termination of appointment of Richard Castle as a director (1 page)
16 July 2013Termination of appointment of Richard Castle as a director (1 page)
2 May 2013Appointment of Ms Colette Mcentee as a director (2 pages)
2 May 2013Appointment of Ms Colette Mcentee as a director (2 pages)
9 April 2013Appointment of Mr Lebert George Hardy as a director (2 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
9 April 2013Appointment of Mr Lebert George Hardy as a director (2 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
1 March 2012Appointment of Mr Sam Khodaiji as a director (2 pages)
1 March 2012Appointment of Mr Sam Khodaiji as a director (2 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Bharat Kumar Dhodia as a director (2 pages)
5 January 2011Appointment of Mr Bharat Kumar Dhodia as a director (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 March 2010Director's details changed for Lesley Ann Kitchen on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (30 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (30 pages)
19 March 2010Director's details changed for Richard Stewart Castle on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Lesley Ann Kitchen on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Stewart Castle on 19 March 2010 (2 pages)
15 October 2009Secretary's details changed (3 pages)
15 October 2009Secretary's details changed for {officer_name} (3 pages)
15 October 2009Secretary's details changed (3 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 20/03/09; full list of members (9 pages)
21 April 2009Return made up to 20/03/09; full list of members (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 April 2008Return made up to 20/03/08; change of members (8 pages)
15 April 2008Return made up to 20/03/08; change of members (8 pages)
4 April 2008Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page)
26 March 2008Appointment terminated director james flynn (1 page)
26 March 2008Appointment terminated director james flynn (1 page)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
4 May 2007Return made up to 20/03/07; full list of members (16 pages)
4 May 2007Return made up to 20/03/07; full list of members (16 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2006Return made up to 20/03/06; full list of members (13 pages)
13 April 2006Return made up to 20/03/06; full list of members (13 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 20/03/05; full list of members (27 pages)
29 March 2005Return made up to 20/03/05; full list of members (27 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Secretary's particulars changed (1 page)
16 April 2004Return made up to 20/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 April 2004Return made up to 20/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD (1 page)
5 April 2004Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 May 2003Return made up to 20/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/03
(15 pages)
30 May 2003Return made up to 20/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/03
(15 pages)
17 April 2003Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 April 2002Return made up to 20/03/02; full list of members (13 pages)
1 April 2002Return made up to 20/03/02; full list of members (13 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
2 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 20/03/01; full list of members (10 pages)
4 April 2001Return made up to 20/03/01; full list of members (10 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Registered office changed on 27/04/99 from: 707 high road london N12 0BT (1 page)
27 April 1999Registered office changed on 27/04/99 from: 707 high road london N12 0BT (1 page)
1 April 1999Registered office changed on 01/04/99 from: ramsay house 825 high rd finchley london N12 8UB (2 pages)
1 April 1999Return made up to 20/03/99; no change of members (4 pages)
1 April 1999Registered office changed on 01/04/99 from: ramsay house 825 high rd finchley london N12 8UB (2 pages)
1 April 1999Return made up to 20/03/99; no change of members (4 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 20/03/98; full list of members (6 pages)
29 April 1998Return made up to 20/03/98; full list of members (6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
17 April 1997Return made up to 20/03/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
22 April 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
9 May 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
9 May 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 March 1989Incorporation (14 pages)
23 March 1989Incorporation (14 pages)