Company Name1/2 Vicarage Gate Residents Company Limited
Company StatusActive
Company Number02458674
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 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 Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr Bradley Graham Aspess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Director NameMr Bo Peter Hallqvist
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed23 February 2018(28 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safe Property Management First Floor, Unit 48
Concord Road
London
W3 0TH
Secretary NameSafe Property Management International Limited (Corporation)
StatusCurrent
Appointed01 May 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address21 Romney Court Shepherds Bush Green
London
W12 8PY
Director NameMrs Violet Nina Walton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 1998)
RoleHousewife
Correspondence AddressFlat 9 1-2 Vicarage Gate
London
W8 4HH
Director NameMr Christian Thun-Hohenstein
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 1993)
RoleBanker
Correspondence Address1-2 Vicarage Gate
London
W8 4HH
Secretary NameMr Peter Patrick Mears
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnightswood Cottage
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director NameStephen Knafel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1993(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 May 2007)
RoleUniversity Professor
Correspondence AddressFlat 2
1/2 Vicarage Gate
London
W8 4HH
Director NameMr Steven John Crow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2003)
RoleInvestment Bankr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
1/2 Vicarage Gate
London
W8 4HH
Director NameMr Steven John Crow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2003)
RoleInvestment Bankr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
1/2 Vicarage Gate
London
W8 4HH
Director NameIrene Tamara Walton Stiubey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2004)
RoleRetired F C O
Correspondence AddressFlat 9 1/2 Vicarage Gate
London
W8 4HH
Director NameDavid Odling
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2003)
RoleAntique Dealer
Correspondence AddressFlat 16 1/2 Vicarage Gate
London
W8 4HH
Director NameFenella Pudman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2003(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2006)
RoleArtist
Correspondence AddressFlat 1 1-2 Vicarage Gate
London
W8 4HH
Director NameWilliam Orford Capon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2006)
RoleEngineer
Correspondence Address2 Vicarage Gate Flat 4
Kensington
London
W8 4HH
Director NameMichael Edward Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2007)
RoleAntiques Dealer
Correspondence AddressFlat 16
2 Vicarage Gate
London
W8 4HH
Director NameMr Paul Gerard De Bruin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNetherlands
StatusResigned
Appointed16 May 2006(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2013)
RoleEquity Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 2 Vicarage Gate
London
W8 4HH
Director NameMichael Whitney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2006(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 10 April 2007)
RoleLawyer
Correspondence Address2 Vicarage Gate Falt4
Kensington
London
W8 4HH
Director NameMr Jasmine Hatami
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 No 1 Vicarage Gate
London
W8 4HH
Director NameCatherine Anne Oraee Mirzamani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(17 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressFlat 11 2 Vicarage Gate
London
W8 4HH
Director NameMr Lyn Edwards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Director NameDuncan Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2014)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1-2 Vicarage Gate
Kensington
London
W8 4HH
Secretary NameBlenheims Estate And Asset Management (Corporation)
StatusResigned
Appointed27 September 2006(16 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2019)
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH

Location

Registered AddressC/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1Ann-charlotte Malm Hallqvist & Bo Peter Hallqvist
5.88%
Ordinary
1.3k at £1Bradley Graham Aspess
5.88%
Ordinary
1.3k at £1Chloe R. Feinbereg
5.88%
Ordinary
1.3k at £1Christopher Frederick Hawley
5.88%
Ordinary
1.3k at £1Darius Ravanshad
5.88%
Ordinary
1.3k at £1David Uren
5.88%
Ordinary
1.3k at £1Elaine Ng Ei Leng
5.88%
Ordinary
1.3k at £1Javad Modalal
5.88%
Ordinary
1.3k at £1Javier Rodriguez & Maya Abou Zeid
5.88%
Ordinary
1.3k at £1Jeremy Bard & Erika Bard
5.88%
Ordinary
1.3k at £1Kazem Oraee
5.88%
Ordinary
1.3k at £1Kazem Oraee & Catherine Oraee
5.88%
Ordinary
1.3k at £1Liberty Education Group Pty LTD
5.88%
Ordinary
1.3k at £1Most Honourable Alexander George Seventh Marquess Of Bath
5.88%
Ordinary
1.3k at £1Rohit Sanjay Dhote
5.88%
Ordinary
1.3k at £1Stephen Knafel
5.88%
Ordinary
1.3k at £1Tock Sinn Ng & Belinda Boon Leen Ng
5.88%
Ordinary

Financials

Year2014
Turnover£150
Net Worth£23,189
Current Liabilities£180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
8 December 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page)
20 September 2022Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 20 September 2022 (1 page)
30 May 2022Micro company accounts made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 September 2019Registered office address changed from 21 C/O Safe Property Management 21 Romney Court, Shepherds Bush Green London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY on 13 September 2019 (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Registered office address changed from 21 Romany Court Shepherds Bush Green London W12 8PY England to 21 C/O Safe Property Management 21 Romney Court, Shepherds Bush Green London W12 8PY on 2 May 2019 (1 page)
2 May 2019Appointment of Safe Property Management International Limited as a secretary on 1 May 2019 (2 pages)
30 April 2019Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH to 21 Romany Court Shepherds Bush Green London W12 8PY on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Blenheims Estate and Asset Management as a secretary on 30 April 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Appointment of Mr Bo Peter Hallqvist as a director on 23 February 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 December 2017Appointment of Mr Bradley Graham Aspess as a director on 4 December 2017 (2 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,923
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,923
(5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 June 2015Termination of appointment of Lyn Edwards as a director on 17 June 2015 (1 page)
25 June 2015Termination of appointment of Lyn Edwards as a director on 17 June 2015 (1 page)
6 February 2015Registered office address changed from Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH England to 15 Young Street (Second Floor) Kensington London W8 5EH on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH England to 15 Young Street (Second Floor) Kensington London W8 5EH on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH England to 15 Young Street (Second Floor) Kensington London W8 5EH on 6 February 2015 (1 page)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 22,923
(6 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 22,923
(6 pages)
5 February 2015Director's details changed for Ms Georgina Mary Sandland Collier on 12 January 2014 (2 pages)
5 February 2015Director's details changed for Mr Lyn Edwards on 12 January 2014 (2 pages)
5 February 2015Secretary's details changed for Blenheims Estate & Asset Management on 12 January 2014 (1 page)
5 February 2015Secretary's details changed for Blenheims Estate & Asset Management on 12 January 2014 (1 page)
5 February 2015Director's details changed for Mr Lyn Edwards on 12 January 2014 (2 pages)
5 February 2015Director's details changed for Ms Georgina Mary Sandland Collier on 12 January 2014 (2 pages)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
3 February 2015Termination of appointment of Duncan Campbell as a director on 5 September 2014 (1 page)
8 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 August 2014Registered office address changed from The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS to Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS to Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS to Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH on 6 August 2014 (1 page)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 22,923
(8 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 22,923
(8 pages)
2 December 2013Termination of appointment of Paul De Bruin as a director (1 page)
2 December 2013Termination of appointment of Paul De Bruin as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 March 2012Appointment of Georgina Collier as a director (2 pages)
20 March 2012Appointment of Georgina Collier as a director (2 pages)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
8 November 2011Termination of appointment of Steven Crow as a director (1 page)
8 November 2011Termination of appointment of Steven Crow as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
18 January 2011Termination of appointment of Jasmine Hatami as a director (1 page)
18 January 2011Termination of appointment of Jasmine Hatami as a director (1 page)
11 October 2010Appointment of Duncan Campbell as a director (2 pages)
11 October 2010Appointment of Duncan Campbell as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (11 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Paul Gerard De Bruin on 11 January 2010 (2 pages)
18 January 2010Secretary's details changed for Blenheims Estate & Asset Management on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Lyn Edwards on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Gerard De Bruin on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Mr. Jasmine Hatami on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Mr. Jasmine Hatami on 11 January 2010 (2 pages)
18 January 2010Secretary's details changed for Blenheims Estate & Asset Management on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Lyn Edwards on 11 January 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 11/01/09; full list of members (9 pages)
5 February 2009Return made up to 11/01/09; full list of members (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Appointment terminated director catherine oraee mirzamani (1 page)
28 July 2008Appointment terminated director catherine oraee mirzamani (1 page)
5 March 2008Return made up to 11/01/08; full list of members (11 pages)
5 March 2008Return made up to 11/01/08; full list of members (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 October 2007Full accounts made up to 31 December 2006 (8 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (8 pages)
12 October 2006Full accounts made up to 31 December 2005 (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
15 March 2006Return made up to 11/01/06; full list of members (6 pages)
15 March 2006Return made up to 11/01/06; full list of members (6 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
19 April 2005Return made up to 11/01/05; full list of members (14 pages)
19 April 2005Return made up to 11/01/05; full list of members (14 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (8 pages)
7 July 2004Full accounts made up to 31 December 2003 (8 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
28 February 2004Return made up to 11/01/04; full list of members (13 pages)
28 February 2004Return made up to 11/01/04; full list of members (13 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (8 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
3 February 2003Return made up to 11/01/03; full list of members (14 pages)
3 February 2003Return made up to 11/01/03; full list of members (14 pages)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 11/01/02; full list of members (13 pages)
29 January 2002Return made up to 11/01/02; full list of members (13 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
26 February 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
(13 pages)
26 February 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
(13 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
20 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(11 pages)
20 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(11 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
26 February 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
7 August 1998Full accounts made up to 31 December 1997 (8 pages)
7 August 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
12 March 1997Return made up to 11/01/97; full list of members (7 pages)
12 March 1997Return made up to 11/01/97; full list of members (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 February 1996Return made up to 11/01/96; full list of members (6 pages)
8 February 1996Return made up to 11/01/96; full list of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 August 1991Memorandum and Articles of Association (15 pages)
1 August 1991Memorandum and Articles of Association (15 pages)
11 January 1990Incorporation (18 pages)
11 January 1990Incorporation (18 pages)