Company NameThe Italian Village Foundry Limited
Company StatusActive
Company Number02458345
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Previous NameFentus Properties Limited

Business Activity

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

Directors

Director NameMr Henry John
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(22 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Linger, Quadrant Property Company Kenne
Hammersmith Road
London
W14 0QH
Director NameMr Stephen Anthony Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Linger, Quadrant Property Company Kenne
Hammersmith Road
London
W14 0QH
Director NameMs Suzanna Wyman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Kings Road
London
SW3 5UR
Director NameMs Allison Rodger
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Linger, Quadrant Property Company Kenne
Hammersmith Road
London
W14 0QH
Director NameMr Robert Towler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1994)
RoleBuilder
Correspondence Address13 Routh Road
Wandsworth
London
SW18 3SW
Director NameMr Marco Perry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 1999)
RoleMusical Recording Producer
Correspondence AddressStudio L Chelsea Studios 416 Fulham Road
London
SW6 1HP
Director NameMr Geoffrey Crowther
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 1999)
RoleArchitectural Student
Correspondence AddressStudio K Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameMrs Adel Hopkins
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1992)
RoleArt Student & Co Director
Correspondence Address22 Bramham Gardens
London
SW5 0JE
Director NameAmanda Jane Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 1999)
RoleArchitect
Correspondence Address100 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameMs Mary Jenkins
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1996)
RoleTypographer
Correspondence AddressGooseberry Hall
Lindsey Tye Hadleigh
Ipswich
Suffolk
IP7 6PP
Secretary NameAmanda Jane Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 1999)
RoleCompany Director
Correspondence Address100 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameLinda Maclean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 November 2011)
RoleFood Economist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G Chelsea Studios Fulham Road
London
SW6 1EB
Secretary NameHal Adams
NationalityBritish
StatusResigned
Appointed11 February 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2000)
RoleEngineer
Correspondence AddressStudio G
416 Fulham Road
London
SW6 1EB
Secretary NameAnnabel Aldous
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressStudio L
416 Fulham Road
London
SW6 1EB
Secretary NameLaura Gingell
NationalityBritish
StatusResigned
Appointed14 March 2005(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressStudio L Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameMr Henry John
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G Chelsea Studios Fulham Road
London
SW6 1EB
Director NameSuzanne Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G Chelsea Studios Fulham Road
London
SW6 1EB
Secretary NameCharles Hoyland Walton
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressStudio A Chelsea Studios 414 - 416 Fulham Road
London
SW6 1EB
Secretary NameMs Joan Edlis
StatusResigned
Appointed01 January 2011(20 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressStudio A Chelsea Studios 414-416 Fulham Road
London
SW6 1EB
Director NameMs Charlotte Mary Horn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2014)
RoleBusiness & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStudio X Chelsea Studios 416 Fulham Road
London
SW6 1EB
Director NameMs Charlotte Mary Horn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2014)
RoleBusiness & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStudio X Chelsea Studios 416 Fulham Road
London
SW6 1EB
Director NameMs Christina Ingrid Stephanie Doimi De Frankopan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio X Chelsea Studios 416 Fulham Road
London
SW6 1EB
Secretary NameMs Louise Adams
StatusResigned
Appointed25 November 2011(21 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressStudio G Chelsea Studios Fulham Road
London
SW6 1EB
Director NameMr Ian Keir Collett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2018)
RoleCo.Director - Consultancy
Country of ResidenceEngland
Correspondence AddressQuadrant Property Managemant Kennedy House
115 Hammersmith Road
London
W14 0QH
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered AddressC/O D Bishop The London Property Hub
42-44 Arundel Terrace
London
SW13 8DS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Executors Of Estate Of Linda Maclean
16.67%
Ordinary
1 at £1Henry John
16.67%
Ordinary
1 at £1Patrick Nicholson & Christina Doimi De Frankopan
16.67%
Ordinary
1 at £1Ripple Records LTD
16.67%
Ordinary
1 at £1Samuel Charles Collett
16.67%
Ordinary
1 at £1Suzanne Murphy
16.67%
Ordinary

Financials

Year2014
Net Worth-£4,374
Cash£2,908
Current Liabilities£1,821

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
19 February 2024Director's details changed for Mr Stephen Anthony Murphy on 17 January 2024 (2 pages)
19 February 2024Director's details changed for Ms Allison Rodger on 17 January 2024 (2 pages)
19 February 2024Director's details changed for Mr Henry John on 17 January 2024 (2 pages)
19 February 2024Registered office address changed from C/O Andrew Linger, Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH England to C/O D Bishop the London Property Hub 42-44 Arundel Terrace London London SW13 8DS on 19 February 2024 (1 page)
29 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
8 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
26 February 2021Registered office address changed from C/O David Innocent, Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH England to C/O Andrew Linger, Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH on 26 February 2021 (1 page)
26 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 February 2021Appointment of Ms Allison Rodger as a director on 1 October 2020 (2 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Director's details changed for Mr Stephen Anthony Murphy on 31 December 2019 (2 pages)
24 January 2020Director's details changed for Mr Henry John on 31 December 2019 (2 pages)
24 January 2020Registered office address changed from C/O Margaret Pocock Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH to C/O David Innocent, Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH on 24 January 2020 (1 page)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 29 December 2017 (2 pages)
17 September 2018Appointment of Ms Suzanna Wyman as a director on 5 July 2018 (2 pages)
2 June 2018Termination of appointment of Ian Keir Collett as a director on 10 May 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
18 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(6 pages)
29 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
29 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
4 December 2015Appointment of Mr Ian Keir Collett as a director on 2 September 2015 (2 pages)
4 December 2015Appointment of Mr Ian Keir Collett as a director on 2 September 2015 (2 pages)
3 December 2015Registered office address changed from Studio X Chelsea Studios 416 Fulham Road London SW6 1EB to C/O Margaret Pocock Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Stephen Anthony Murphy as a director on 2 September 2015 (2 pages)
3 December 2015Director's details changed for Mr Henry John on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Stephen Anthony Murphy as a director on 2 September 2015 (2 pages)
3 December 2015Registered office address changed from Studio X Chelsea Studios 416 Fulham Road London SW6 1EB to C/O Margaret Pocock Quadrant Property Company Kennedy House Hammersmith Road London W14 0QH on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Henry John on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Christina Ingrid Stephanie Doimi De Frankopan as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Christina Ingrid Stephanie Doimi De Frankopan as a director on 3 December 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 29 December 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Termination of appointment of Charlotte Horn as a director (1 page)
11 February 2014Termination of appointment of Charlotte Horn as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 November 2012Registered office address changed from C/O the Italian Village Foundry Limited Studio X Chelsea Studios, 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Studio G Chelsea Studios 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O the Italian Village Foundry Limited Studio X Chelsea Studios, 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O the Italian Village Foundry Limited Studio X Chelsea Studios, 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Studio G Chelsea Studios 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Studio G Chelsea Studios 416 Fulham Road London SW6 1EB United Kingdom on 6 November 2012 (1 page)
1 May 2012Registered office address changed from Studio G Chelsea Studios Fulham Road London SW6 1EB United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Studio G Chelsea Studios Fulham Road London SW6 1EB United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Studio G Chelsea Studios Fulham Road London SW6 1EB United Kingdom on 1 May 2012 (1 page)
30 April 2012Termination of appointment of Louise Adams as a secretary (1 page)
30 April 2012Termination of appointment of Louise Adams as a secretary (1 page)
21 February 2012Appointment of Mr Henry John as a director (2 pages)
21 February 2012Appointment of Mr Henry John as a director (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Linda Maclean as a director (1 page)
13 January 2012Termination of appointment of Suzanne Murphy as a director (1 page)
13 January 2012Termination of appointment of Henry John as a director (1 page)
13 January 2012Appointment of Ms Christina Ingrid Stephanie Doimi De Frankopan as a director (2 pages)
13 January 2012Appointment of Ms Charlotte Mary Horn as a director (2 pages)
13 January 2012Termination of appointment of Henry John as a director (1 page)
13 January 2012Appointment of Ms Louise Adams as a secretary (1 page)
13 January 2012Appointment of Ms Louise Adams as a secretary (1 page)
13 January 2012Termination of appointment of Linda Maclean as a director (1 page)
13 January 2012Termination of appointment of Suzanne Murphy as a director (1 page)
13 January 2012Appointment of Ms Charlotte Mary Horn as a director (2 pages)
13 January 2012Appointment of Ms Christina Ingrid Stephanie Doimi De Frankopan as a director (2 pages)
9 December 2011Termination of appointment of Joan Edlis as a secretary (1 page)
9 December 2011Registered office address changed from Studio a Chelsea Studios 414 - 416 Fulham Road London SW6 1EB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Studio a Chelsea Studios 414 - 416 Fulham Road London SW6 1EB United Kingdom on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Joan Edlis as a secretary (1 page)
9 December 2011Registered office address changed from Studio a Chelsea Studios 414 - 416 Fulham Road London SW6 1EB United Kingdom on 9 December 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Henery John on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Henery John on 1 January 2011 (2 pages)
14 January 2011Registered office address changed from Studio a Chelsea Studios 414 - 416 Fulham Road London SW6 1EB United Kingdom on 14 January 2011 (1 page)
14 January 2011Appointment of Ms Joan Edlis as a secretary (2 pages)
14 January 2011Appointment of Ms Joan Edlis as a secretary (2 pages)
14 January 2011Termination of appointment of Charles Walton as a secretary (1 page)
14 January 2011Director's details changed for Henery John on 1 January 2011 (2 pages)
14 January 2011Registered office address changed from Studio B Chelsea Studios 414 - 416 Fulham Road London SW6 1EB on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Studio B Chelsea Studios 414 - 416 Fulham Road London SW6 1EB on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Charles Walton as a secretary (1 page)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from Studio a Chelsea Studios 414 - 416 Fulham Road London SW6 1EB United Kingdom on 14 January 2011 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Linda Maclean on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Linda Maclean on 14 January 2010 (2 pages)
20 October 2009Registered office address changed from C/O Studio D 416 Fulham Road London SW16 1EB on 20 October 2009 (2 pages)
20 October 2009Termination of appointment of Laura Gingell as a secretary (2 pages)
20 October 2009Registered office address changed from C/O Studio D 416 Fulham Road London SW16 1EB on 20 October 2009 (2 pages)
20 October 2009Appointment of Suzanne Murphy as a director (3 pages)
20 October 2009Appointment of Suzanne Murphy as a director (3 pages)
20 October 2009Appointment of Charles Hoyland Walton as a secretary (3 pages)
20 October 2009Appointment of Henery John as a director (4 pages)
20 October 2009Termination of appointment of Laura Gingell as a secretary (2 pages)
20 October 2009Appointment of Charles Hoyland Walton as a secretary (3 pages)
20 October 2009Appointment of Henery John as a director (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Return made up to 10/01/09; full list of members (8 pages)
8 April 2009Return made up to 10/01/09; full list of members (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Appointment terminated director charlotte horn (1 page)
19 May 2008Appointment terminated director charlotte horn (1 page)
8 April 2008Return made up to 10/01/08; no change of members (5 pages)
8 April 2008Return made up to 10/01/08; no change of members (5 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 10/01/07; full list of members (9 pages)
13 February 2007Return made up to 10/01/07; full list of members (9 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 10/01/06; full list of members (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
1 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Return made up to 10/01/04; full list of members (8 pages)
23 March 2004Return made up to 10/01/04; full list of members (8 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 10/01/00; full list of members (7 pages)
4 April 2000Return made up to 10/01/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
1 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
1 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 June 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(288) ‐ Secretary resigned
(8 pages)
3 March 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(288) ‐ Secretary resigned
(8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 January 1997Return made up to 10/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1997Return made up to 10/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: searl house 92 chiswick high road london W4 1SH (1 page)
16 August 1996Registered office changed on 16/08/96 from: searl house 92 chiswick high road london W4 1SH (1 page)
16 August 1996New secretary appointed (2 pages)
18 February 1996Return made up to 10/01/96; no change of members (4 pages)
18 February 1996Return made up to 10/01/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 March 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 July 1990Company name changed\certificate issued on 02/07/90 (3 pages)
10 January 1990Incorporation (14 pages)
10 January 1990Incorporation (14 pages)