Company NameCourtfield Gardens Management Co. Limited
Company StatusActive
Company Number02419432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1989(34 years, 8 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 Flora Virginia Hussey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMs Angela Jane Pollard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameDr Alexa Michaela Gisela Beinert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address46c Courtfield Gardens
London
SW5 0NA
Secretary NameAsh Ponsonby Management Ltd
StatusCurrent
Appointed03 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMr Keith Archer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleInvestment Banker
Correspondence Address49 Courtfield Gardens
London
SW5 0NA
Director NameMr Nigel Trevor Stone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1996)
RoleDesigner
Country of ResidenceEngland
Correspondence Address45 Courtfield Gardens
London
SW5 0LZ
Director NameMr Etienne Paul Edward Montagnon
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1994)
RoleDesigner
Correspondence Address45 Courtfield Gardens
London
SW5 0LZ
Director NameMichael Dudley Fenton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 1995)
RoleCompany Director
Correspondence Address6 Wallgrave Road
London
SW5 0RL
Director NameMrs Liliana Mlodnicki
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 08 April 2007)
RoleHousewife
Correspondence Address49 Courtfield Gardens
London
SW5 0NA
Director NameDenis Benaud Maryk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address47a Courtfield Gardens
London
SW5 0NA
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1991)
RoleCompany Director
Correspondence Address46d Courtfield Gardens
London
SW5 0NA
Secretary NameEdward James Levinge
NationalityBritish
StatusResigned
Appointed04 June 1993(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 April 2008)
RoleChartered Surveyor
Correspondence AddressGoldhawk Studios
Zero Stowe Road
London
W12 8BN
Director NameCandida Hubbard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 1995)
RoleEstate Agent
Correspondence Address48c Courtfield Gardens
London
SW5 0NA
Director NameAnthony Leigh De Normann
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address45e Courtfield Gardens
London
SW5 0LZ
Director NameBernard Trevor Sarfas
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1997)
RoleBusiness Executive
Correspondence Address22 Park Road
Southborough
Tunbridge Wells
Kent
TN4 0NX
Director NameMs Julia Louise Eynon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleAssociate Dir Merchant Bank
Country of ResidenceEngland
Correspondence Address47b Courtfield Gardens
London
SW5 0NA
Director NameBrigitte Rinner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address112 Alfriston Road
London
SW11 6NW
Director NameHelmert Lambertus Robertsen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 June 1999(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 2006)
RoleSilversmith
Correspondence Address46g Courtfield Gardens
London
SW5 0NA
Director NameDavid Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2001)
RoleFund Manager
Correspondence Address48b Courtfield Gardens
London
SW5 0NA
Director NameMiss Hilary Ellen Briggs
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(11 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
49 Courtfield Gardens
London
SW5 0NA
Director NameJules Marie Nigel Irens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 2003)
RoleProject Manager
Correspondence Address48d Courtfield Gardens
London
SW5 0NA
Director NameNicola Clare Irens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2004)
RoleZoologist
Correspondence Address48d Courtfield Gardens
London
SW5 0NA
Director NameMelissa Clive
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2006)
RoleResearcher
Correspondence AddressFlat E
48 Courtfield Gardens
London
SW5 0NA
Director NameSarah Caroline Greenall
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2012)
RoleBanker
Correspondence Address49e Courtfield Gardens
London
SW5 0NA
Director NameMs Angela Jane Pollard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address46f Courtfield Gardens
London
SW5 0NA
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed08 April 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameCaroline Nickerson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2010)
RoleExecutive Search
Correspondence Address48e Courtfield Gardens
London
SW5 0NA
Director NameMr Dominique Schenck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2011(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2016)
RoleBank Employee In Gardening Leave
Country of ResidenceUnited Kingdom
Correspondence Address48 Flat D Courtfield Gardens
London
Greater London
SW5 0NA
Director NameDr Michaela Beinert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2016)
RoleBank Controller
Country of ResidenceUnited Kingdom
Correspondence Address46 Courtfield Gardens
London
SW5 0NA
Director NameKarin Flinspach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2014(24 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 46 Courtfield Gardens
London
SW5 0NA
Director NameNeville Bruce Quie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(25 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMrs Frances Barbara Stone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed08 April 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
Correspondence AddressMarlborough House 298 Regents Pk Road
London
N3 2UU
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed01 January 2011(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 January 2020)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,272
Net Worth£17,541

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Appointment of Ash Ponsonby Management Ltd as a secretary on 3 May 2022 (2 pages)
10 March 2022Termination of appointment of Neville Bruce Quie as a director on 25 February 2022 (1 page)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 September 2020Registered office address changed from 45-49 Courtfield Gardens London SW5 0NA United Kingdom to 11 Redan House 23 Redan Place London W2 4SA on 15 September 2020 (2 pages)
21 January 2020Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 January 2020 (1 page)
21 January 2020Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 45-49 Courtfield Gardens London SW5 0NA on 21 January 2020 (1 page)
10 September 2019Memorandum and Articles of Association (11 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 June 2019Appointment of Dr Alexa Michaela Gisela Beinert as a director on 3 June 2019 (2 pages)
13 June 2019Appointment of Mrs Frances Barbara Stone as a director on 22 May 2019 (2 pages)
30 May 2019Appointment of Ms Angela Jane Pollard as a director on 22 May 2019 (2 pages)
23 May 2019Termination of appointment of Hilary Ellen Briggs as a director on 22 May 2019 (1 page)
23 May 2019Termination of appointment of Donald Gordon Thompson as a director on 22 May 2019 (1 page)
23 May 2019Appointment of Miss Flora Virginia Hussey as a director on 22 May 2019 (2 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
1 September 2016Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
1 September 2016Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
25 August 2016Termination of appointment of Michaela Beinert as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Dominique Schenck as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Michaela Beinert as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Dominique Schenck as a director on 25 August 2016 (1 page)
11 May 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
11 May 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 24 August 2015 no member list (7 pages)
19 October 2015Annual return made up to 24 August 2015 no member list (7 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
28 October 2014Appointment of Dr Michaela Beinert as a director on 1 March 2014 (3 pages)
28 October 2014Appointment of Dr Michaela Beinert as a director on 1 March 2014 (3 pages)
28 October 2014Appointment of Dr Michaela Beinert as a director on 1 March 2014 (3 pages)
20 October 2014Termination of appointment of Angela Jane Pollard as a director on 15 October 2014 (1 page)
20 October 2014Termination of appointment of Angela Jane Pollard as a director on 15 October 2014 (1 page)
14 October 2014Annual return made up to 24 August 2014 no member list (7 pages)
14 October 2014Annual return made up to 24 August 2014 no member list (7 pages)
10 October 2014Appointment of Neville Bruce Quie as a director on 29 September 2014 (3 pages)
10 October 2014Appointment of Neville Bruce Quie as a director on 29 September 2014 (3 pages)
1 September 2014Termination of appointment of Karin Flinspach as a director on 27 August 2014 (1 page)
1 September 2014Termination of appointment of Karin Flinspach as a director on 27 August 2014 (1 page)
3 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 April 2014Appointment of Karin Flinspach as a director (3 pages)
7 April 2014Appointment of Karin Flinspach as a director (3 pages)
25 September 2013Annual return made up to 24 August 2013 no member list (6 pages)
25 September 2013Annual return made up to 24 August 2013 no member list (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (6 pages)
20 August 2012Termination of appointment of Sarah Greenall as a director (1 page)
20 August 2012Termination of appointment of Sarah Greenall as a director (1 page)
22 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Annual return made up to 24 August 2011 no member list (7 pages)
1 September 2011Annual return made up to 24 August 2011 no member list (7 pages)
30 August 2011Appointment of Dominique Schenck as a director (3 pages)
30 August 2011Appointment of Dominique Schenck as a director (3 pages)
13 May 2011Termination of appointment of Nigel Stone as a director (2 pages)
13 May 2011Termination of appointment of Nigel Stone as a director (2 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 January 2011Registered office address changed from the Studio 16 Cavaye Place Chelsea London SW10 9PT on 27 January 2011 (1 page)
27 January 2011Registered office address changed from the Studio 16 Cavaye Place Chelsea London SW10 9PT on 27 January 2011 (1 page)
21 January 2011Appointment of Farrar Property Management as a secretary (3 pages)
21 January 2011Appointment of Farrar Property Management as a secretary (3 pages)
11 January 2011Termination of appointment of Terence White as a secretary
  • ANNOTATION This document was annotated on 01/03/2011 as the termination date was invalid or ineffective.
(3 pages)
11 January 2011Termination of appointment of Terence White as a secretary
  • ANNOTATION This document was annotated on 01/03/2011 as the termination date was invalid or ineffective.
(3 pages)
11 January 2011Termination of appointment of Caroline Nickerson as a director (2 pages)
11 January 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Caroline Nickerson as a director (2 pages)
11 January 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
6 January 2011Termination of appointment of Terence White as a secretary (2 pages)
6 January 2011Termination of appointment of Terence White as a secretary (2 pages)
29 December 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
25 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 September 2010Annual return made up to 24 August 2010 no member list (8 pages)
16 September 2010Annual return made up to 24 August 2010 no member list (8 pages)
24 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
25 January 2010Appointment of Sarah Caroline Greenall as a director (1 page)
25 January 2010Appointment of Sarah Caroline Greenall as a director (1 page)
16 December 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 December 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 October 2009Secretary's details changed for Crabtree Property Management Limited on 19 May 2008 (1 page)
26 October 2009Annual return made up to 24 August 2009 (7 pages)
26 October 2009Secretary's details changed for Crabtree Property Management Limited on 19 May 2008 (1 page)
26 October 2009Annual return made up to 24 August 2009 (7 pages)
4 September 2009Director appointed caroline nickerson (2 pages)
4 September 2009Director appointed caroline nickerson (2 pages)
6 March 2009Full accounts made up to 30 September 2007 (10 pages)
6 March 2009Full accounts made up to 30 September 2007 (10 pages)
26 September 2008Annual return made up to 24/08/08 (5 pages)
26 September 2008Annual return made up to 24/08/08 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from, hathaway house popes drive, london, N3 1QF (1 page)
15 May 2008Registered office changed on 15/05/2008 from, hathaway house popes drive, london, N3 1QF (1 page)
13 May 2008Secretary appointed terence robert white (2 pages)
13 May 2008Registered office changed on 13/05/2008 from, goldhawk studio, zero stowe road, london, W12 8BQ (1 page)
13 May 2008Registered office changed on 13/05/2008 from, goldhawk studio, zero stowe road, london, W12 8BQ (1 page)
13 May 2008Secretary appointed crabtree property management LIMITED (2 pages)
13 May 2008Secretary appointed crabtree property management LIMITED (2 pages)
13 May 2008Secretary appointed terence robert white (2 pages)
9 April 2008Appointment terminated secretary edward levinge (1 page)
9 April 2008Appointment terminated secretary edward levinge (1 page)
15 January 2008Annual return made up to 24/08/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
15 January 2008Annual return made up to 24/08/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
12 September 2007Full accounts made up to 30 September 2006 (11 pages)
12 September 2007Full accounts made up to 30 September 2006 (11 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
22 September 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2006Full accounts made up to 30 September 2005 (11 pages)
13 June 2006Full accounts made up to 30 September 2005 (11 pages)
8 May 2006Registered office changed on 08/05/06 from: 274 king street, hammersmith, london, W6 0SP (1 page)
8 May 2006Registered office changed on 08/05/06 from: 274 king street, hammersmith, london, W6 0SP (1 page)
2 September 2005Annual return made up to 24/08/05 (6 pages)
2 September 2005Annual return made up to 24/08/05 (6 pages)
19 August 2005Full accounts made up to 30 September 2004 (11 pages)
19 August 2005Full accounts made up to 30 September 2004 (11 pages)
27 September 2004Annual return made up to 24/08/04 (7 pages)
27 September 2004Annual return made up to 24/08/04 (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
2 August 2004Full accounts made up to 30 September 2003 (11 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
7 November 2003Annual return made up to 24/08/03 (7 pages)
7 November 2003Annual return made up to 24/08/03 (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
2 September 2002Annual return made up to 24/08/02 (7 pages)
2 September 2002Annual return made up to 24/08/02 (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 24/08/01 (5 pages)
1 November 2001Annual return made up to 24/08/01 (5 pages)
15 October 2001Full accounts made up to 30 September 2000 (11 pages)
15 October 2001Full accounts made up to 30 September 2000 (11 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
23 August 2000Annual return made up to 24/08/00 (5 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Annual return made up to 24/08/00 (5 pages)
4 August 2000Full accounts made up to 30 September 1999 (16 pages)
4 August 2000Full accounts made up to 30 September 1999 (16 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
3 September 1999Annual return made up to 24/08/99 (6 pages)
3 September 1999Annual return made up to 24/08/99 (6 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
8 September 1998Annual return made up to 24/08/98 (6 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Annual return made up to 24/08/98 (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
3 September 1997Annual return made up to 24/08/97 (6 pages)
3 September 1997Annual return made up to 24/08/97 (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: merok, camp road, gerrards cross, buckinghamshire SL9 7PD (1 page)
30 August 1996Registered office changed on 30/08/96 from: merok, camp road, gerrards cross, buckinghamshire SL9 7PD (1 page)
30 August 1996Director resigned (1 page)
15 August 1996Full accounts made up to 30 September 1995 (14 pages)
15 August 1996Full accounts made up to 30 September 1995 (14 pages)
21 September 1995Annual return made up to 24/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Annual return made up to 24/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Director resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: c/o miss e hawkins, 15 scholars walk garners road, chalfont st peter, buckinghamshire SL9 0EJ (1 page)
10 August 1995Registered office changed on 10/08/95 from: c/o miss e hawkins, 15 scholars walk garners road, chalfont st peter, buckinghamshire SL9 0EJ (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
11 July 1995Full accounts made up to 30 September 1994 (14 pages)
11 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 September 1989Incorporation (22 pages)
4 September 1989Incorporation (22 pages)