Company NameIverna Court Freehold Limited
Company StatusActive
Company Number02375796
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years 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 NameMiguel Fragoso
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed23 February 2004(14 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Iverna Court
London
W8 6TY
Director NameJoseph Di Prospero
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2004(14 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Correspondence AddressFlat 18 Iverna Court
Iverna Gardens
London
W8 6TY
Director NameAnthony Myron
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 Iverna Court
London
W8 6TY
Director NameMarie Jennifer Veronique Wallaert
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed13 June 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 19 Iverna Court
Kensington
London
W8 6TY
Director NameMr David George Bradshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Onn Hall Church Eaton
Stafford
ST20 0AU
Director NameAnthony James Garner
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1996)
RoleRetired Solicitor
Correspondence AddressFlat 7 Iverna Court
London
W8 6TY
Director NameMrs Marie Kabban
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressFlat 12 Iverna Court
London
W8 6TY
Director NameHon Diana Mary Robina Makgill
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 9 months after company formation)
Appointment Duration12 years (resigned 23 February 2004)
RoleRetired Civil Servant
Correspondence Address2 Iverna Court
Iverna Gardens
London
W8 6TY
Director NameMichael Hebden Wainwright
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1997)
RoleManager
Correspondence AddressFlat 20 Iverna Court
London
W8 6TY
Secretary NameMichael Hebden Wainwright
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 January 2003)
RoleCompany Director
Correspondence AddressFlat 20 Iverna Court
London
W8 6TY
Director NameRoy Cadogan
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 November 2003)
RoleChartered Surveyor
Correspondence Address9 Iverna Court
London
W8 4TY
Director NameRose Maude Therese Wainwright
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 December 2001)
RoleCompany Director
Correspondence Address20 Iverna Court
London
W8 6TY
Director NameMarigold Averill Dimsdale
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 December 2001)
RoleHousewife
Correspondence Address23 Iverna Court
London
W8 6TY
Director NameJohn Richard Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Iverna Court
London
W8 6TY
Director NamePeter Robert Tennant
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 November 2010)
RoleChartered Surveyor
Correspondence Address116 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr John Eugene Corless
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2003)
RoleBroker
Country of ResidenceIreland
Correspondence Address43 Wellington Road
Dublin 4
Ireland
Director NameVivien J Whitney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2003(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 23 February 2004)
RoleWriter
Correspondence AddressFlat 8
Iverna Court
London
W8 6TY
Director NameCaroline Carrier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleAntique Dealer
Correspondence Address15 Iverna Court
London
W8 6TY
Director NameNicholas Logan Tod
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2008)
RoleBank Employee
Correspondence AddressFlat 17
Iverna Court
London
W8 6TY
Director NameCaroline Carrier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleAntique Dealer
Correspondence Address15 Iverna Court
London
W8 6TY
Director NameCaroline Carrier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2010)
RoleAntique Dealer
Correspondence Address15 Iverna Court
London
W8 6TY
Director NameMr Giuseppe Prestia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Iverna Court
London
W8 6TY
Director NameMr Orlando Nelson Ortega
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address58-60 Kensington Church Street
London
W8 6DB
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed21 January 2003(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 March 2017)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressFourth Floor
20 Red Lion Street
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Avonleigh LTD
6.67%
Ordinary
2 at £1Dirk Wiemer & Silvia Leticia Silva Rodrigues Wiemer
6.67%
Ordinary
1 at £1Anand Kumaresh Tharmaratnam & Sheila Christine Sagayam
3.33%
Ordinary
1 at £1Anthony Myron
3.33%
Ordinary
1 at £1C Property LTD
3.33%
Ordinary
1 at £1Christian Chanroux & Catherine Marie-louise Chanroux
3.33%
Ordinary
1 at £1Francis Richard Harris
3.33%
Ordinary
1 at £1Ibisworld LTD
3.33%
Ordinary
1 at £1J. Ellard
3.33%
Ordinary
1 at £1Joseph Di Prospero & Elizabeth Anne Fusco
3.33%
Ordinary
1 at £1Lumbro Nominees (Jersey) LTD
3.33%
Ordinary
1 at £1M.a. Dimsdale
3.33%
Ordinary
1 at £1Marne LTD
3.33%
Ordinary
1 at £1Miguel Fragoso & Yolanda Noval
3.33%
Ordinary
1 at £1Mr J.c. Carrier & Mrs J.c. Carrier
3.33%
Ordinary
1 at £1Orlando Nelson Ortega & William Campos
3.33%
Ordinary
1 at £1Robert Simon Childs & Mary Louise Childs
3.33%
Ordinary
1 at £1Roy Cadogan
3.33%
Ordinary
1 at £1Viscount Of Oxfuird George Hubbard Makgill & Sir Rupert Charles Bromley Baronet
3.33%
Ordinary
1 at £1Yap Chuan Thai & Wong Lye Pin
3.33%
Ordinary
-OTHER
26.67%
-

Financials

Year2014
Net Worth£239,188
Current Liabilities£138,614

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

29 August 2007Delivered on: 18 September 2007
Satisfied on: 13 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Iverna court kensington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 1989Delivered on: 14 December 1989
Satisfied on: 21 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top. 1 to 27 (inclusive) iverna court kensington london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 October 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
17 May 2023Termination of appointment of Marie Jennifer Veronique Wallaert as a director on 4 May 2023 (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with updates (6 pages)
11 October 2022Total exemption full accounts made up to 24 March 2022 (9 pages)
15 August 2022Appointment of Mr David George Bradshaw as a director on 13 June 2022 (2 pages)
15 August 2022Appointment of Marie Jennifer Veronique Wallaert as a director on 13 June 2022 (2 pages)
3 February 2022Confirmation statement made on 28 January 2022 with updates (6 pages)
23 November 2021Total exemption full accounts made up to 24 March 2021 (9 pages)
15 February 2021Total exemption full accounts made up to 24 March 2020 (10 pages)
4 February 2021Confirmation statement made on 28 January 2021 with updates (6 pages)
10 February 2020Confirmation statement made on 28 January 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 24 March 2019 (11 pages)
18 February 2019Confirmation statement made on 28 January 2019 with updates (7 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
12 February 2018Director's details changed for Miguel Fragoso on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
2 November 2017Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Quadrant Property Management Limited as a secretary on 24 March 2017 (1 page)
2 November 2017Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Quadrant Property Management Limited as a secretary on 24 March 2017 (1 page)
15 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
15 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(10 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30
(10 pages)
2 January 2016Total exemption full accounts made up to 25 March 2015 (8 pages)
2 January 2016Total exemption full accounts made up to 25 March 2015 (8 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30
(9 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30
(9 pages)
3 February 2015Total exemption full accounts made up to 25 March 2014 (8 pages)
3 February 2015Total exemption full accounts made up to 25 March 2014 (8 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30
(9 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30
(9 pages)
1 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
3 December 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
3 December 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
28 September 2012Termination of appointment of Orlando Ortega as a director (1 page)
28 September 2012Termination of appointment of Orlando Ortega as a director (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
10 November 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (6 pages)
22 December 2010Termination of appointment of Peter Tennant as a director (1 page)
22 December 2010Termination of appointment of Peter Tennant as a director (1 page)
13 August 2010Termination of appointment of Caroline Carrier as a director (2 pages)
13 August 2010Termination of appointment of Caroline Carrier as a director (2 pages)
13 August 2010Appointment of Anthony Myron as a director (3 pages)
13 August 2010Appointment of Anthony Myron as a director (3 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (17 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (17 pages)
28 January 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
22 December 2009Appointment of Orlando Nelson Ortega as a director (3 pages)
22 December 2009Appointment of Orlando Nelson Ortega as a director (3 pages)
15 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 30.00
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 30.00
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 30.00
(4 pages)
14 December 2009Termination of appointment of Giuseppe Prestia as a director (2 pages)
14 December 2009Termination of appointment of Giuseppe Prestia as a director (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (13 pages)
28 January 2009Return made up to 28/01/09; full list of members (13 pages)
26 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
19 December 2008Director appointed giuseppe prestia (2 pages)
19 December 2008Director appointed giuseppe prestia (2 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page)
22 September 2008Appointment terminated director nicholas tod (1 page)
22 September 2008Appointment terminated director nicholas tod (1 page)
28 January 2008Return made up to 28/01/08; full list of members (9 pages)
28 January 2008Return made up to 28/01/08; full list of members (9 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
28 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 28/01/07; full list of members (10 pages)
1 February 2007Return made up to 28/01/07; full list of members (10 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
22 December 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
21 February 2006Return made up to 28/01/06; full list of members (10 pages)
21 February 2006Return made up to 28/01/06; full list of members (10 pages)
16 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
16 January 2006Total exemption full accounts made up to 25 March 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
1 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
1 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 December 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
9 December 2004Total exemption full accounts made up to 25 March 2004 (6 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (4 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (4 pages)
16 April 2004New director appointed (4 pages)
16 April 2004New director appointed (4 pages)
16 April 2004New director appointed (4 pages)
16 April 2004New director appointed (4 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
3 February 2004Return made up to 29/01/04; full list of members (17 pages)
3 February 2004Return made up to 29/01/04; full list of members (17 pages)
24 January 2004Director resigned (1 page)
24 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
24 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
24 February 2003Return made up to 29/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 2003Return made up to 29/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
5 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 38 bancroft avenue london N2 0AS (1 page)
28 November 2002Registered office changed on 28/11/02 from: 38 bancroft avenue london N2 0AS (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
6 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 2001Total exemption full accounts made up to 25 March 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 25 March 2001 (7 pages)
20 February 2001Return made up to 29/01/01; no change of members (8 pages)
20 February 2001Return made up to 29/01/01; no change of members (8 pages)
12 December 2000Full accounts made up to 25 March 2000 (6 pages)
12 December 2000Full accounts made up to 25 March 2000 (6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
16 February 2000Return made up to 29/01/00; change of members (7 pages)
16 February 2000Return made up to 29/01/00; change of members (7 pages)
10 January 2000Full accounts made up to 25 March 1999 (7 pages)
10 January 2000Full accounts made up to 25 March 1999 (7 pages)
5 February 1999Return made up to 29/01/99; full list of members (8 pages)
5 February 1999Return made up to 29/01/99; full list of members (8 pages)
1 December 1998Accounts for a small company made up to 25 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 25 March 1998 (4 pages)
16 March 1998Return made up to 29/01/98; change of members (6 pages)
16 March 1998Return made up to 29/01/98; change of members (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 25 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 25 March 1997 (4 pages)
4 February 1997Return made up to 29/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Return made up to 29/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
20 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Full accounts made up to 25 March 1995 (5 pages)
11 January 1996Full accounts made up to 25 March 1995 (5 pages)
27 March 1995Return made up to 29/01/95; no change of members (4 pages)
27 March 1995Return made up to 29/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 January 1994Accounts for a small company made up to 25 March 1993 (4 pages)
6 January 1994Accounts for a small company made up to 25 March 1993 (4 pages)
29 August 1991Return made up to 25/04/90; full list of members (7 pages)
29 August 1991Return made up to 25/04/90; full list of members (7 pages)
11 July 1989Company name changed landahoy LIMITED\certificate issued on 12/07/89 (2 pages)
11 July 1989Company name changed landahoy LIMITED\certificate issued on 12/07/89 (2 pages)
25 April 1989Incorporation (15 pages)
25 April 1989Incorporation (15 pages)