Company NameGoodhart Place Management Company Limited
Company StatusActive
Company Number02474694
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 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 NameMr Akash Gharu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Ross Donoghue
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Secretary NameMr William Wilson
StatusCurrent
Appointed02 July 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Fulvio Wirz
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed27 September 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleLecturer, Architect
Country of ResidenceUnited Kingdom
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMr Floyd Derek Martin Scott MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMs Sara Volpim
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(33 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Director NameMark Arthur Lloyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration13 years (resigned 17 March 2005)
RoleCommercial Development Manager
Correspondence Address40 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameJeremy Carlisle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1995)
RoleChartered Surveyor
Correspondence AddressThe Limes High Street
Barley
Royston
Hertfordshire
SG8 8HT
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Secretary NameCornel John Howells
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1996)
RoleCompany Director
Correspondence AddressThe Gate House
Dagnall
Berkhamsted
Hertfordshire
HP4 1RQ
Director NameRobert Michael Campbell Barr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1998)
RoleDeveloper
Correspondence Address48 Goodhart Place
London
E14 8EQ
Director NameIan Richard Dunnigan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1999)
RoleAccountant
Correspondence Address15 Goodhart Place
Wapping
London
E14 8EG
Director NameMichael Mortimer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleBank Official
Correspondence Address23 Goodhart Place
London
E14 8EG
Director NameRichard Bufton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1998)
RoleIT Analyst
Correspondence Address32a Goodhart Place
London
E14 8EG
Director NameMiss Michelle Rowena Diane Bewers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(7 years after company formation)
Appointment Duration5 months (resigned 27 August 1997)
RoleLawyer
Correspondence Address18 Goodhart Place
London
E14 8EG
Director NameGordon Da Costa
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44a Goodhart Place
Limehouse Basin
London
E14 8EG
Director NameDr Paul Arnison-Newgass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1998)
RoleDoctor Medicine
Correspondence Address37 Goodhart Place
Limehouse Basin
London
E14 8EG
Director NameGary Alexander Lott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Goodhart Place
Limehouse Basin
London
E14 8EQ
Director NameDr Paul Arnison-Newgass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2002)
RoleDoctor
Correspondence Address37 Goodhart Place
Limehouse Basin
London
E14 8EG
Director NameAndrew Charles Crouchman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 July 2000)
RoleSolicitor
Correspondence Address36 Goodhart Place
London
E14 8EG
Secretary NameBernard Alan Sparrow
NationalityBritish
StatusResigned
Appointed09 August 2000(10 years, 5 months after company formation)
Appointment Duration1 week (resigned 16 August 2000)
RoleWanking
Correspondence AddressFlat 8 Goodhart Place
Limehouse Basin
London
E14 8EG
Director NameJason Nicholls
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
RoleIT Manager
Correspondence Address57 Goodhart Place
Limehouse Basin
London
E14 8EQ
Director NameMr John Raymond Lattimore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Goodhart Place
Limehouse Basin
London
E14 8EQ
Director NameJeffery Stuart Mingay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2005)
RoleConsultant
Correspondence Address48 Goodhart Place
Limehouse
London
E14 8EQ
Director NameDamon Knight
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 March 2004)
RoleConsultant
Correspondence Address56 Goodhart Place
Limehouse Basin
London
E14 8EQ
Director NameMr Graham Ramsay Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(15 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 25 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Goodhart Place
London
E14 8EQ
Director NameMr Gregory Davidson Martin Begley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(15 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMr Peter Matthew Collins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(29 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Anastasiia Francois
Date of BirthApril 1993 (Born 31 years ago)
NationalityUkrainian
StatusResigned
Appointed26 November 2020(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Milligan Street
London
E14 8AU
Secretary NameOm Management Services Limited (Corporation)
StatusResigned
Appointed25 October 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2000)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed16 August 2000(10 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 July 2021)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressWapping Property Management
6 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
75.31%
-
1 at £1D. Costa & G. Costa
1.23%
Ordinary
1 at £1D. Mckenzie
1.23%
Ordinary
1 at £1Darren Schneider
1.23%
Ordinary
1 at £1David Foley
1.23%
Ordinary
1 at £1Edward Pollard & Deborah Worthington-potts
1.23%
Ordinary
1 at £1Elizabeth Redfern & Simon Green
1.23%
Ordinary
1 at £1F. Duncan & Mr Ryuk-ha
1.23%
Ordinary
1 at £1I. Dunningan
1.23%
Ordinary
1 at £1J. Hill
1.23%
Ordinary
1 at £1Jillian Maclean & Sean Gallagher
1.23%
Ordinary
1 at £1Joanna Furlong & Mark Jackson
1.23%
Ordinary
1 at £1John Lattimore
1.23%
Ordinary
1 at £1K. Morimoto
1.23%
Ordinary
1 at £1Ming Kong
1.23%
Ordinary
1 at £1Mr T.j. Barrett
1.23%
Ordinary
1 at £1Neil Gibbs & Adelina Ferrara
1.23%
Ordinary
1 at £1Oikwan Man
1.23%
Ordinary
1 at £1P. Ting
1.23%
Ordinary
1 at £1Ralph Withers & Mary Withers
1.23%
Ordinary
1 at £1S. Rule
1.23%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

20 January 2021Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page)
11 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page)
30 November 2020Appointment of Mrs Anastasiia Francois as a director on 26 November 2020 (2 pages)
30 November 2020Appointment of Antoine Benjamin Porcheret as a director on 26 November 2020 (2 pages)
18 November 2020Termination of appointment of Gregory Davidson Martin Begley as a director on 18 November 2020 (1 page)
24 June 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
2 March 2020Confirmation statement made on 27 February 2020 with updates (9 pages)
11 February 2020Director's details changed for Mr Gregory Davidson Martin Begley on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Gregory Davidson Martin Begley on 11 February 2020 (2 pages)
10 December 2019Termination of appointment of Peter Matthew Collins as a director on 9 December 2019 (1 page)
13 August 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
5 July 2019Appointment of Mr Peter Matthew Collins as a director on 30 April 2019 (2 pages)
7 May 2019Termination of appointment of Gordon Da Costa as a director on 26 April 2019 (1 page)
14 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 May 2018Appointment of Mr David Nitek as a director on 23 February 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 24 December 2017 (6 pages)
12 March 2018Confirmation statement made on 27 February 2018 with updates (9 pages)
18 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
25 July 2017Termination of appointment of Graham Ramsay Mitchell as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Graham Ramsay Mitchell as a director on 25 July 2017 (1 page)
12 July 2017Appointment of Mr Ross Donoghue as a director on 29 June 2017 (2 pages)
12 July 2017Appointment of Mr Ross Donoghue as a director on 29 June 2017 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (11 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (11 pages)
20 September 2016Accounts for a dormant company made up to 24 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 24 December 2015 (5 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 81
(14 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 81
(14 pages)
4 December 2015Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page)
4 December 2015Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page)
4 December 2015Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 24 December 2014 (5 pages)
2 October 2015Accounts for a dormant company made up to 24 December 2014 (5 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 81
(16 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 81
(16 pages)
10 November 2014Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages)
10 November 2014Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages)
10 November 2014Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 24 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 24 December 2013 (6 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 81
(14 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 81
(14 pages)
20 September 2013Accounts for a dormant company made up to 24 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 24 December 2012 (5 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (15 pages)
4 October 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
4 October 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (17 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (17 pages)
6 July 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
6 July 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (17 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (17 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (7 pages)
9 June 2010Termination of appointment of Ralph Withers as a director (1 page)
9 June 2010Termination of appointment of Ralph Withers as a director (1 page)
26 March 2010Appointment of Mr John Lattimore as a director (2 pages)
26 March 2010Appointment of Mr John Lattimore as a director (2 pages)
18 March 2010Director's details changed for Gordon Da Costa on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gregory Davidson Martin Begley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ralph Withers on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gary Alexander Lott on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Gary Lott as a director (1 page)
18 March 2010Director's details changed for Ralph Withers on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Gary Lott as a director (1 page)
18 March 2010Secretary's details changed for Rendall and Rittner Limited on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Rendall and Rittner Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gary Alexander Lott on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gordon Da Costa on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gregory Davidson Martin Begley on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (54 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (54 pages)
13 October 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
13 October 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
12 March 2009Return made up to 27/02/09; full list of members (20 pages)
12 March 2009Return made up to 27/02/09; full list of members (20 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (11 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (11 pages)
12 March 2008Return made up to 27/02/08; full list of members (32 pages)
12 March 2008Return made up to 27/02/08; full list of members (32 pages)
4 September 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 24 December 2005 (7 pages)
29 April 2007Total exemption full accounts made up to 24 December 2005 (7 pages)
23 March 2007Return made up to 27/02/07; full list of members (30 pages)
23 March 2007Return made up to 27/02/07; full list of members (30 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
30 March 2006Return made up to 27/02/06; full list of members (35 pages)
30 March 2006Return made up to 27/02/06; full list of members (35 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
5 February 2006Total exemption full accounts made up to 24 December 2004 (7 pages)
5 February 2006Total exemption full accounts made up to 24 December 2004 (7 pages)
26 October 2005Total exemption full accounts made up to 24 December 2003 (7 pages)
26 October 2005Total exemption full accounts made up to 24 December 2003 (7 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Return made up to 27/02/05; full list of members (37 pages)
8 March 2005Return made up to 27/02/05; full list of members (37 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
22 March 2004Return made up to 27/02/04; full list of members (36 pages)
22 March 2004Return made up to 27/02/04; full list of members (36 pages)
7 February 2004Total exemption full accounts made up to 24 December 2002 (10 pages)
7 February 2004Total exemption full accounts made up to 24 December 2002 (10 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
19 March 2003Return made up to 27/02/03; full list of members (37 pages)
19 March 2003Return made up to 27/02/03; full list of members (37 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
1 March 2002Return made up to 27/02/02; full list of members (35 pages)
1 March 2002Return made up to 27/02/02; full list of members (35 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
24 January 2002Total exemption full accounts made up to 24 December 2000 (10 pages)
24 January 2002Total exemption full accounts made up to 24 December 2000 (10 pages)
6 March 2001Return made up to 27/02/01; full list of members (36 pages)
6 March 2001Return made up to 27/02/01; full list of members (36 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 November 2000Full accounts made up to 24 December 1999 (8 pages)
9 November 2000Full accounts made up to 24 December 1999 (8 pages)
24 August 2000Registered office changed on 24/08/00 from: 8 goodhart place london E14 8EG (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 8 goodhart place london E14 8EG (1 page)
24 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
13 March 2000Return made up to 27/02/00; change of members (16 pages)
13 March 2000Return made up to 27/02/00; change of members (16 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 24 December 1998 (6 pages)
2 November 1999Full accounts made up to 24 December 1998 (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
29 March 1999Return made up to 27/02/99; full list of members (6 pages)
29 March 1999Return made up to 27/02/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 24 December 1997 (6 pages)
26 October 1998Full accounts made up to 24 December 1997 (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
11 March 1998Return made up to 27/02/98; no change of members (8 pages)
11 March 1998Return made up to 27/02/98; no change of members (8 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
29 June 1997Full accounts made up to 24 December 1996 (6 pages)
29 June 1997Full accounts made up to 24 December 1996 (6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
16 May 1997Company name changed limehouse management (phase ia) LIMITED\certificate issued on 19/05/97 (3 pages)
16 May 1997Company name changed limehouse management (phase ia) LIMITED\certificate issued on 19/05/97 (3 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Return made up to 27/02/97; full list of members (13 pages)
20 March 1997Return made up to 27/02/97; full list of members (13 pages)
20 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: willow grange church road watford hertfordshire WD1 3QA (1 page)
19 November 1996Registered office changed on 19/11/96 from: willow grange church road watford hertfordshire WD1 3QA (1 page)
23 October 1996Full accounts made up to 24 December 1995 (5 pages)
23 October 1996Full accounts made up to 24 December 1995 (5 pages)
24 September 1996Amending 882R 3 shares 090990 (2 pages)
24 September 1996Amending 882R 3 shares 090990 (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page)
19 August 1996Return made up to 07/04/96; full list of members (12 pages)
19 August 1996Registered office changed on 19/08/96 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page)
19 August 1996Return made up to 07/04/96; full list of members (12 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned;new director appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995Director resigned;new director appointed (2 pages)
11 August 1995Ad 13/04/95--------- £ si 31@1=31 £ ic 47/78 (2 pages)
11 August 1995Ad 17/02/94-12/12/94 £ si 6@1 (2 pages)
11 August 1995Ad 23/01/91-30/08/93 £ si 3@1 (2 pages)
11 August 1995Ad 13/04/95--------- £ si 31@1=31 £ ic 47/78 (2 pages)
11 August 1995Ad 23/01/91-30/08/93 £ si 3@1 (2 pages)
11 August 1995Ad 17/02/94-12/12/94 £ si 6@1 (2 pages)
5 June 1995Return made up to 27/02/95; change of members (6 pages)
5 June 1995Return made up to 27/02/95; change of members (6 pages)
27 April 1995Nc inc already adjusted 13/04/95 (1 page)
27 April 1995Nc inc already adjusted 13/04/95 (1 page)
23 April 1995Memorandum and Articles of Association (30 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 April 1995Memorandum and Articles of Association (30 pages)
23 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)