Company NameStonehaze Residents Association Limited
Company StatusActive
Company Number02432600
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 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 NameMs Katherine Sarah Hopcraft
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address31a Balham Grove
London
SW12 8AZ
Director NameMr Paul William Clark
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31a Balham Grove
London
SW12 8AZ
Secretary NameMs Katherine Sarah Hopcraft
StatusCurrent
Appointed30 June 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address31a Balham Grove
London
SW12 8AZ
Director NameMr Oliver James Frederick Smith
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(30 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 31 Balham Grove
London
SW12 8AZ
Director NameMs Laura Katherine Snape
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePart Ii Arcitectural Assistant
Country of ResidenceEngland
Correspondence AddressFlat B 31 Balham Grove
London
SW12 8AZ
Director NameMs Michelle Ashton Gee
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 31 Balham Grove
London
SW12 8AZ
Director NameMr James Huw Bruton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleService Manager
Correspondence Address31 Balham Grove
Balham
London
SW12 8AZ
Director NameMiss Karen Elizabeth Moors
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1994)
RoleSolicitor
Correspondence Address31 Balham Grove
Balham
London
SW12 8AZ
Secretary NameMiss Karen Elizabeth Moors
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address31 Balham Grove
Balham
London
SW12 8AZ
Director NameJohn Robert Ayton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 1995)
RoleInsurance Broker
Correspondence AddressFlat C
31 Balham Grove,Balham
London
SW12 8AZ
Director NameZita Foley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1997)
RoleTelevision Researcher
Correspondence Address31a Balham Grove
Balham
London
SW12 8AZ
Secretary NameJohn Robert Ayton
NationalityBritish
StatusResigned
Appointed29 September 1994(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 1995)
RoleInsurance Broker
Correspondence AddressFlat C
31 Balham Grove,Balham
London
SW12 8AZ
Director NameHugh Alexander Briggs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 1999)
RoleInvestment Banker
Correspondence Address31c Balham Grove
Balham
London
SW12 8AZ
Secretary NameHugh Alexander Briggs
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1999)
RoleInvestment Banker
Correspondence Address31c Balham Grove
Balham
London
SW12 8AZ
Director NameSusannah Kate Di Costanzo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(7 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 November 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31b Balham Grove
London
SW12 8AZ
Secretary NameSusannah Kate Di Costanzo
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 December 2015)
RolePublisher
Correspondence Address31a Balham Grove
London
SW12 8AZ
Director NameRobert Andrew Dales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 2004)
RoleChartered Surveyor
Correspondence Address31c Balham Grove
London
SW12 8AZ
Director NameAndrew Peter Young
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2004)
RoleBanking
Correspondence Address31a Balham Grove
Balham
London
SW12 8AZ
Director NameAdrian Ng
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2007)
RoleConsultant
Correspondence Address31c Balham Grove
London
SW12 8AZ
Director NameRachel Claire McCormick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2007)
RoleChartered Accountant
Correspondence Address31a Balham Grove
Balham
London
SW12 8AZ
Director NameGlyn Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2009)
RoleBanker
Correspondence AddressFlat C
31 Balham Grove
London
SW12 8AZ
Director NameGregory Endres
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleSoftware Engineer
Correspondence Address31 Balham Grove
London
SW12 8AZ
Secretary NameMr Charlie Anthony Owen London
StatusResigned
Appointed01 April 2009(19 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 April 2020)
RoleCompany Director
Correspondence Address31 Balham Grove
Balham
London
Greater London
SW12 8AZ
Director NameMiss Emma Louise Charrington
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(20 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2016)
RoleMarketing- Financial Services
Country of ResidenceEngland
Correspondence AddressFlat B, 31 Balham Grove
London
SW12 8AZ
Director NameMr Charlie Antony Owen London
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(21 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2020)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 31 Balham Grove
London
SW12 8AZ
Secretary NameMiss Emma Louise Charrington
StatusResigned
Appointed03 November 2015(26 years after company formation)
Appointment Duration12 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressFlat B, 31 Balham Grove
London
SW12 8AZ
Director NameMiss Sophia Rosemary Barbara Cox
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 February 2021)
RoleFinance Analyst
Country of ResidenceEngland
Correspondence Address31b Balham Grove
London
SW12 8AZ
Secretary NameMiss Sophia Rosemary Barbara Cox
StatusResigned
Appointed25 January 2016(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 February 2021)
RoleCompany Director
Correspondence Address31a Balham Grove
London
SW12 8AZ

Location

Registered Address31a Balham Grove
London
SW12 8AZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Charlie London
33.33%
Ordinary
1 at £1Emma Charrington
33.33%
Ordinary
1 at £1Susannah Kate Di Costanzo
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 July 2023Second filing of Confirmation Statement dated 27 April 2021 (3 pages)
10 July 2023Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Miss Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Change of details for Mr Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Change of details for Miss Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Paul William Clark as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Change of details for Mr Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Confirmation statement made on 27 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/07/2023
(5 pages)
9 March 2021Appointment of Ms Laura Katherine Snape as a director on 7 March 2021 (2 pages)
7 March 2021Appointment of Ms Michelle Ashton Gee as a director on 7 March 2021 (2 pages)
22 February 2021Notification of Katherine Sarah Hopcraft as a person with significant control on 16 February 2021 (2 pages)
17 February 2021Cessation of Sophia Rosemary Barbara Cox as a person with significant control on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Sophia Rosemary Barbara Cox as a secretary on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Sophia Rosemary Barbara Cox as a director on 17 February 2021 (1 page)
9 November 2020Registered office address changed from Flat B, 31 Balham Grove London SW12 8AZ England to 31a Balham Grove London SW12 8AZ on 9 November 2020 (1 page)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
25 April 2020Appointment of Mr Oliver James Frederick Smith as a director on 13 April 2020 (2 pages)
25 April 2020Termination of appointment of Charlie Antony Owen London as a director on 13 April 2020 (1 page)
25 April 2020Termination of appointment of Charlie Anthony Owen London as a secretary on 13 April 2020 (1 page)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Appointment of Ms Katherine Sarah Hopcraft as a secretary on 30 June 2017 (2 pages)
5 July 2017Appointment of Ms Katherine Sarah Hopcraft as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Ms Katherine Sarah Hopcraft as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Ms Katherine Sarah Hopcraft as a secretary on 30 June 2017 (2 pages)
5 July 2017Appointment of Mr Paul William Clark as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Mr Paul William Clark as a director on 30 June 2017 (2 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 February 2017Termination of appointment of Emma Louise Charrington as a director on 31 October 2016 (1 page)
5 February 2017Termination of appointment of Emma Louise Charrington as a director on 31 October 2016 (1 page)
5 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 February 2017Termination of appointment of Emma Louise Charrington as a secretary on 31 October 2016 (1 page)
5 February 2017Termination of appointment of Emma Louise Charrington as a secretary on 31 October 2016 (1 page)
5 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(6 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(6 pages)
25 January 2016Appointment of Miss Sophia Rosemary Barbara Cox as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Miss Sophia Rosemary Barbara Cox as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Miss Sophia Rosemary Barbara Cox as a secretary on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from Flat B, 31 Balham Grove Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 31B Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
25 January 2016Appointment of Miss Sophia Rosemary Barbara Cox as a secretary on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 31B Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 31a Balham Grove London London SW12 8AZ to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Flat B, 31 Balham Grove Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 31a Balham Grove London London SW12 8AZ to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Termination of appointment of Susannah Kate Di Costanzo as a secretary on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Susannah Kate Di Costanzo as a secretary on 7 December 2015 (1 page)
3 November 2015Termination of appointment of Susannah Kate Di Costanzo as a director on 3 November 2015 (1 page)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 November 2015Appointment of Miss Emma Louise Charrington as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Miss Emma Louise Charrington as a secretary on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 November 2015Termination of appointment of Susannah Kate Di Costanzo as a director on 3 November 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(6 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(6 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(6 pages)
17 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 October 2011Appointment of Mr Charlie Antony Owen London as a director (2 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page)
24 October 2011Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages)
24 October 2011Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page)
24 October 2011Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages)
24 October 2011Appointment of Mr Charlie Antony Owen London as a director (2 pages)
24 October 2011Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
7 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 August 2010Appointment of Miss Emma Louise Charrington as a director (2 pages)
5 August 2010Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages)
5 August 2010Appointment of Mr Charlie Anthony Owen London as a secretary (2 pages)
5 August 2010Appointment of Mr Charlie Anthony Owen London as a secretary (2 pages)
5 August 2010Termination of appointment of Gregory Endres as a director (1 page)
5 August 2010Appointment of Miss Emma Louise Charrington as a director (2 pages)
5 August 2010Termination of appointment of Gregory Endres as a director (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page)
30 November 2009Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page)
5 September 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 September 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2009Appointment terminated director glyn jones (1 page)
9 July 2009Appointment terminated director glyn jones (1 page)
7 May 2009Registered office changed on 07/05/2009 from 31 balham grove london SW12 8AZ (1 page)
7 May 2009Return made up to 16/10/08; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 31 balham grove london SW12 8AZ (1 page)
7 May 2009Return made up to 16/10/08; full list of members (4 pages)
28 May 2008Return made up to 16/10/07; no change of members (7 pages)
28 May 2008Return made up to 16/10/07; no change of members (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
3 March 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 October 2004Registered office changed on 28/10/04 from: 53 mayford road london SW12 8SE (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Registered office changed on 28/10/04 from: 53 mayford road london SW12 8SE (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 October 2003Return made up to 16/10/03; full list of members (7 pages)
27 October 2003Return made up to 16/10/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 31 balham grove balham london SW12 8AZ (1 page)
17 February 2003Registered office changed on 17/02/03 from: 31 balham grove balham london SW12 8AZ (1 page)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 December 2002Return made up to 16/10/02; full list of members (7 pages)
24 December 2002Return made up to 16/10/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 March 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 September 1999Return made up to 16/10/97; no change of members (4 pages)
21 September 1999Return made up to 16/10/97; no change of members (4 pages)
21 September 1999Return made up to 16/10/98; no change of members (4 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 January 1997Return made up to 16/10/96; full list of members (6 pages)
2 January 1997Return made up to 16/10/96; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 February 1996New secretary appointed;new director appointed (2 pages)
2 February 1996New secretary appointed;new director appointed (2 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996Secretary resigned;director resigned (1 page)
16 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1990Memorandum and Articles of Association (7 pages)
16 October 1989Incorporation (13 pages)