Company NameBraygrove Management Limited
Company StatusActive
Company Number02376971
CategoryPrivate Limited Company
Incorporation Date27 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 NamePatti Palladin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 53 Priory Road
West Hampstead
London
NW6 3NE
Director NameMrs Miriam Madar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathwood House 28 Netherhall Gardens
London
NW3 5TH
Director NameMr Fabio Houati Lionel Madar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Heathwood House 28 Netherhall Gardens
London
NW3 5TH
Director NameMr Aasheet Ruparell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed19 May 2016(27 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMs Moise Saidi
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMr Joachim Lellouche
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NamePage Registrars Ltd (Corporation)
StatusCurrent
Appointed11 August 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameAlan Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 27 January 2012)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
53 Priory Road
London
NW6 3NE
Director NameJohn Michael Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2000)
RoleAdvertising Executive
Correspondence AddressFlat 1
53 Priory Road
London
NW6 3NE
Director NameSheila Hay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration4 months (resigned 28 August 1991)
RoleDesigner
Correspondence Address53 Priory Road
London
NW6 3NE
Director NameGeorge Kennedy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2002)
RoleSchool Teacher
Correspondence AddressFlat 3
53 Priory Road
London
NW6 3NE
Secretary NameJohn Michael Hall
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressFlat 1
53 Priory Road
London
NW6 3NE
Director NameMrs Annie Jacqueline Levesque
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 1995)
RoleInsurance Brokers
Correspondence Address53 Priory Road
West Hampstead
London
NW6 3NE
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2000)
RoleChartered Accountant
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameLisa Kathryn Ridley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2006)
RoleSolicitor
Correspondence AddressFlat 6 53 Priory Road
West Hampstead
London
NW6 3NE
Director NameAnne Margaret Kennedy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 July 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
53 Priory Road
London
NW6 3NE
Director NameBradley Mark Scheffer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressFlat 1 53 Priory Road
Hampstead
London
NW5 3NE
Director NameMr Dermot Grimson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 53 Priory Road
London
NW6 3NE
Director NameDr Peter Meier
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2006)
RoleEconomist
Correspondence AddressFlat 5
53 Priory Road
London
NW6 3NE
Director NameStephanie Suzanne Heimolainen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2006(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 Priory Road
Flat 6
London
NW6 3NE
Director NamePeter Martin Meier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceVietnam
Correspondence Address4 Thi Sach Street
Apt 101
Hanoi
Vietnam
Director NameMr Michael Theodorou
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 College Yard Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameMr Alexei Cole Metcalf
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameMrs Maneesha Sonawane Ruparell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 53 Priory Road
London
NW6 3NE
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed22 October 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2002)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 April 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2007)
Correspondence Address343-349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2007(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2010)
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LH
Secretary NameWm Business Services Limited (Corporation)
StatusResigned
Appointed25 March 2010(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 2016)
Correspondence Address3 College Yard Lower Dagnall Street
St. Albans
Hertfordshire
AL3 4PA

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miriam Madar
33.33%
Ordinary
1 at £1Aasheet Ruparell
16.67%
Ordinary
1 at £1Dermot Grimson
16.67%
Ordinary
1 at £1Jade Marie Capper & Alexei Cole Metcalf
16.67%
Ordinary
1 at £1Ms Patti Palladin
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
26 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
23 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
6 May 2021Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 6 May 2021 (1 page)
15 March 2021Appointment of Mr Joachim Lellouche as a director on 22 January 2021 (2 pages)
8 March 2021Appointment of Ms Moise Saidi as a director on 22 January 2021 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Termination of appointment of Alexei Cole Metcalf as a director on 2 July 2020 (1 page)
2 July 2020Cessation of Alexei Cole Metcalf as a person with significant control on 2 July 2020 (1 page)
14 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Aasheet Ruparell on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Alexei Cole Metcalf on 1 March 2018 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Appointment of Page Registrars Ltd as a secretary (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Appointment of Page Registrars Ltd as a secretary (2 pages)
23 September 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 6
(7 pages)
23 September 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 6
(7 pages)
23 September 2016Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page)
23 September 2016Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page)
12 August 2016Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page)
12 August 2016Appointment of Page Registrars Ltd as a secretary on 11 August 2016 (2 pages)
12 August 2016Registered office address changed from C/O Wilton Mutlow & Co 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page)
12 August 2016Registered office address changed from C/O Wilton Mutlow & Co 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 12 August 2016 (1 page)
12 August 2016Appointment of Page Registrars Ltd as a secretary on 11 August 2016 (2 pages)
13 July 2016Director's details changed for Mr Aasheet Ruparell on 19 May 2016 (2 pages)
13 July 2016Director's details changed for Mr Aasheet Ruparell on 19 May 2016 (2 pages)
20 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for maneesha ruparell
(4 pages)
20 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for maneesha ruparell
(4 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for aasheet ruparell
(5 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for aasheet ruparell
(5 pages)
6 June 2016Appointment of Mr Aasheet Ruparell as a director on 6 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2016
(3 pages)
6 June 2016Appointment of Mr Aasheet Ruparell as a director on 6 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2016
(3 pages)
2 June 2016Termination of appointment of Maneesha Sonawane Ruparell as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2016
(2 pages)
2 June 2016Director's details changed for Mr Alexei Cole Metcalf on 6 April 2016 (2 pages)
2 June 2016Director's details changed for Mr Alexei Cole Metcalf on 6 April 2016 (2 pages)
2 June 2016Termination of appointment of Maneesha Sonawane Ruparell as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2016
(2 pages)
17 March 2016Termination of appointment of Dermot Grimson as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Dermot Grimson as a director on 16 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Appointment of Mrs Maneesha Sonawane Ruparell as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mrs Maneesha Sonawane Ruparell as a director on 12 August 2015 (2 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(9 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
(9 pages)
7 May 2015Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages)
7 May 2015Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages)
7 May 2015Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages)
24 November 2014Director's details changed for Miriam Madar on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Miriam Madar on 24 November 2014 (2 pages)
10 November 2014Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page)
10 November 2014Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page)
10 November 2014Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 6
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 6
(3 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(9 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(9 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Termination of appointment of Anne Kennedy as a director (1 page)
24 July 2013Termination of appointment of Anne Kennedy as a director (1 page)
6 June 2013Appointment of Mr Alexei Cole Metcalf as a director (2 pages)
6 June 2013Appointment of Mr Alexei Cole Metcalf as a director (2 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
17 April 2013Termination of appointment of Michael Theodorou as a director (1 page)
17 April 2013Termination of appointment of Michael Theodorou as a director (1 page)
7 February 2013Appointment of Miriam Madar as a director (6 pages)
7 February 2013Appointment of Miriam Madar as a director (6 pages)
9 January 2013Termination of appointment of Stephanie Heimolainen as a director (1 page)
9 January 2013Termination of appointment of Stephanie Heimolainen as a director (1 page)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
8 March 2012Appointment of Michael Theodorou as a director (3 pages)
8 March 2012Appointment of Michael Theodorou as a director (3 pages)
7 March 2012Termination of appointment of Alan Fleming as a director (1 page)
7 March 2012Termination of appointment of Alan Fleming as a director (1 page)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Director's details changed for Alan Flemming on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Alan Flemming on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Patti Palladin on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Dermot Grimson on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Alan Flemming on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Patti Palladin on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Patti Palladin on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Dermot Grimson on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Dermot Grimson on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages)
22 June 2010Registered office address changed from Second Floor Hyde House the Hyde London NW9 6LH on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Second Floor Hyde House the Hyde London NW9 6LH on 22 June 2010 (2 pages)
15 April 2010Appointment of Wm Business Services Limited as a secretary (3 pages)
15 April 2010Appointment of Wm Business Services Limited as a secretary (3 pages)
15 April 2010Termination of appointment of Page Registrars Limited as a secretary (2 pages)
15 April 2010Termination of appointment of Page Registrars Limited as a secretary (2 pages)
20 October 2009Appointment of Peter Martin Meier as a director (3 pages)
20 October 2009Appointment of Peter Martin Meier as a director (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 27/04/09; full list of members (5 pages)
12 June 2009Return made up to 27/04/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Return made up to 27/04/08; full list of members (6 pages)
13 October 2008Return made up to 27/04/08; full list of members (6 pages)
1 October 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
30 September 2008Secretary appointed page registrars LIMITED (1 page)
30 September 2008Director's change of particulars / patti palladin / 27/04/2008 (1 page)
30 September 2008Secretary appointed page registrars LIMITED (1 page)
30 September 2008Director's change of particulars / patti palladin / 27/04/2008 (1 page)
15 August 2008Director appointed stephanie suzanne heimolainen (2 pages)
15 August 2008Director appointed stephanie suzanne heimolainen (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 349 royal college street london NW1 9QS (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 349 royal college street london NW1 9QS (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
2 May 2007Return made up to 27/04/07; full list of members (4 pages)
2 May 2007Return made up to 27/04/07; full list of members (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
15 May 2006Return made up to 27/04/06; full list of members (10 pages)
15 May 2006Return made up to 27/04/06; full list of members (10 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Return made up to 27/04/05; full list of members (10 pages)
12 May 2005Return made up to 27/04/05; full list of members (10 pages)
12 May 2005Director resigned (1 page)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
9 June 2003Return made up to 27/04/03; full list of members (9 pages)
9 June 2003Return made up to 27/04/03; full list of members (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
2 May 2002Return made up to 27/04/02; full list of members (9 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Return made up to 27/04/02; full list of members (9 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
26 February 2002Director resigned (2 pages)
26 February 2002Director resigned (2 pages)
6 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
6 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 27/04/01; full list of members (8 pages)
20 April 2001Return made up to 27/04/01; full list of members (8 pages)
27 April 2000Return made up to 27/04/00; full list of members (9 pages)
27 April 2000Return made up to 27/04/00; full list of members (9 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 31 August 1999 (7 pages)
12 April 2000Full accounts made up to 31 August 1999 (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 22 clifton road little venice london W9 1ST (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 22 clifton road little venice london W9 1ST (1 page)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
21 May 1999Return made up to 27/04/99; full list of members (7 pages)
21 May 1999Return made up to 27/04/99; full list of members (7 pages)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
22 June 1998Return made up to 27/04/98; full list of members (7 pages)
22 June 1998Return made up to 27/04/98; full list of members (7 pages)
6 June 1997Full accounts made up to 31 August 1996 (5 pages)
6 June 1997Full accounts made up to 31 August 1996 (5 pages)
30 April 1997Return made up to 27/04/97; full list of members (7 pages)
30 April 1997Return made up to 27/04/97; full list of members (7 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
25 June 1996Return made up to 27/04/96; full list of members (6 pages)
25 June 1996Return made up to 27/04/96; full list of members (6 pages)
16 June 1996Full accounts made up to 31 August 1995 (5 pages)
16 June 1996Full accounts made up to 31 August 1995 (5 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Director resigned (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
2 May 1995Return made up to 27/04/95; full list of members (14 pages)
2 May 1995Return made up to 27/04/95; full list of members (14 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 April 1989Incorporation (15 pages)
27 April 1989Incorporation (15 pages)