Company NameVale Court Maintenance Limited
Company StatusActive
Company Number02481652
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)
Previous NamesRapid 9860 Limited and Vale Court Management 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 Ramesh Kanji Vala O.B.E
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vale Court 28 Maida Vale
London
W9 1RT
Director NameDr (Mr) Abol Ghassem Zahir
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired Orthopaedic Consultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Vale Court Maida Vale
London
W9 1RT
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Gordon Henry Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration-1 years, 2 months (resigned 01 June 1991)
RoleCompany Director
Correspondence AddressFlat 9 Vale Court
London
W9 1RT
Director NameMr Sharam Amirkeyvan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Vale Court
28 Maida Vale
London
W9 1RT
Director NameRoger Brian Bethell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 17 March 1994)
RoleArchitect
Correspondence Address8 Vale Court
28 Maida Vale
London
W9 1RT
Director NameMrs Lynne Margaret Patchett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 1992)
RoleSurveyor
Correspondence AddressFlat 3 Vale Court
London
W9 1RT
Director NameJohn Henry Dewey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleProperty Consultant
Correspondence AddressWargrave Manor
Wargrave
Berkshire
RG10 8JL
Director NameMrs Vasso Dimou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 1992)
RoleSales Manager
Correspondence AddressFlat 12 Vale Court
London
W9 1RT
Director NameMr Mark Alexander Palmer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1993)
RoleAccountant
Correspondence AddressFlat 5 Vale Court
London
W9 1RT
Director NameRenee Elsie Hodges
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 1992)
RolePersonal Assistant
Correspondence Address6 Forest Lea
Holly Road
London
E11 2PE
Secretary NameAlyse Marie Giardini
NationalityAmerican,
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Vale Court
Maida Vale
London
W9 1RT
Director NamePaul Michell Minassian
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1997)
RoleShipping Agent
Correspondence AddressSt Vincents Farm
Epping Road
Waltham Abbey
Essex
EN9 2DH
Director NameLinda Ann Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 January 2009)
RoleDesigner
Correspondence AddressThe Garden Flat
34 Belsize Park
London
NW3 4DX
Director NameLinda Ann Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 years, 3 months after company formation)
Appointment Duration-3 years, 11 months (resigned 01 June 1991)
RoleDesigner
Correspondence AddressFlat 14 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(3 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 22 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameEugenio Rebizzo
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed24 June 1993(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 1994)
RoleUnderwriter
Correspondence Address8 Vale Court
Maida Vale
London
W9 1RT
Director NameAlyse Marie Giardini
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican,
StatusResigned
Appointed07 July 1994(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2008)
RoleProject Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Vale Court
Maida Vale
London
W9 1RT
Secretary NameMark Alexander Palmer
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1995)
RoleCompany Director
Correspondence Address3 Hemstal Road
West Hampstead
London
NW6 2AB
Secretary NamePaul Michell Minassian
NationalityFrench
StatusResigned
Appointed04 September 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1997)
RoleShipping Agent
Correspondence AddressSt Vincents Farm
Epping Road
Waltham Abbey
Essex
EN9 2DH
Director NamePatrick Hayes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 October 2005)
RoleSales Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address3a Vale Court
Maida Vale
London
W9 1RT
Secretary NameLinda Ann Martin
NationalityBritish
StatusResigned
Appointed25 November 1997(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressThe Garden Flat
34 Belsize Park
London
NW3 4DX
Director NameUrsula Moran Sanne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleLibrarian
Correspondence Address21 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Nauman Kramat Dar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(14 years, 12 months after company formation)
Appointment Duration7 years (resigned 08 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Court
Maida Vale
London
W9 1RT
Director NameCarlene Ginsburg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2005(14 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2008)
RoleTeacher
Correspondence Address21 Vale Court
Maida Vale
London
W9 1RT
Director NameMrs Vandita Pant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Vale Court Maida Vale
London
W9 1RT
Director NameMr Ramesh Kanji Vala O.B.E.
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(18 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vale Court 28 Maida Vale
London
W9 1RT
Director NameWanda Kelley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2013)
RoleFilm Makeup
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Court Maida Vale
London
W9 1RT
Secretary NameMrs Vandita Pant
NationalityBritish
StatusResigned
Appointed20 January 2009(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Vale Court Maida Vale
London
W9 1RT
Director NameCharlotte Alison Swindon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(21 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vale Court
Maida Vale
London
W9 1RT
Director NameShahram Amir-Keyvan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vale Court Maida Vale
London
W9 1RT
Director NameMr Michael Eliahu Ani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 October 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address20-22 Daleham Mews
London
NW3 5DB
Director NameDr (Mr) Abol Ghassem Zahir
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2019)
RoleRetired Orthopaedic Consultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Vale Court
Maida Vale
London
W9 1RT
Secretary NameCharlotte Alison Swindon
StatusResigned
Appointed13 October 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2017)
RoleCompany Director
Correspondence Address17 Vale Court
Maida Vale
London
W9 1RT
Director NameDror Margalith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Vale Court
Maida Vale
London
W9 1RT

Location

Registered Address16 Northfields Prospect Business Centre Northfields
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abdullah Al Husseiy Al Sharif
3.57%
Ordinary
1 at £1C. Cheatham
3.57%
Ordinary
1 at £1C. Swindon
3.57%
Ordinary
1 at £1C. Topol & Mrs G. Topol
3.57%
Ordinary
1 at £1Cider Hill LTD
3.57%
Ordinary
1 at £1Frankland Assets Inc.
3.57%
Ordinary
1 at £1I. Garside
3.57%
Ordinary
1 at £1J. Hawthorn
3.57%
Ordinary
1 at £1Lady Finlay
3.57%
Ordinary
1 at £1M.d. Ani
3.57%
Ordinary
1 at £1Manacor (Jersey) LTD
3.57%
Ordinary
1 at £1P. Hayes
3.57%
Ordinary
1 at £1P. Mofid
3.57%
Ordinary
1 at £1Peregrine Investments Corp
3.57%
Ordinary
1 at £1R.a. Fattal
3.57%
Ordinary
1 at £1S. Amir-keyvan
3.57%
Ordinary
1 at £1T. Mofid
3.57%
Ordinary
1 at £1W. Kelley
3.57%
Ordinary
1 at £1Xantia LTD
3.57%
Ordinary
1 at £1Ysor Properties LTD
3.57%
Ordinary
-OTHER
28.57%
-

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
6 January 2021Termination of appointment of Dror Margalith as a director on 15 December 2020 (1 page)
18 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
23 December 2019Appointment of Dror Margalith as a director on 26 September 2019 (2 pages)
1 November 2019Appointment of Mr Ramesh Kanji Vala O.B.E as a director on 26 September 2019 (2 pages)
30 October 2019Appointment of Dr (Mr) Abol Ghassem Zahir as a director on 26 September 2019 (2 pages)
29 October 2019Appointment of Mr Gordon Lynch Dibble as a director on 26 September 2019 (2 pages)
29 May 2019Termination of appointment of Ramesh Kanji Vala O.B.E. as a director on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Abol Ghassem Zahir as a director on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Gordon Lynch Dibble as a director on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Shahram Amir-Keyvan as a director on 22 May 2019 (1 page)
25 February 2019Director's details changed for Mr Gordon Lynch Dibble on 9 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 9 February 2018 with updates (7 pages)
14 February 2018Registered office address changed from 16 Northfields Prospect Northfields London SW18 1PE England to 16 Northfields Prospect Business Centre Northfields Putney Bridge Road London SW18 1PE on 14 February 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 February 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 23 February 2017 (1 page)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a director on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a director on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 28
(10 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 28
(10 pages)
12 December 2015Appointment of Dr Adul Ghassem Zahir as a director on 13 October 2015 (2 pages)
12 December 2015Appointment of Dr Abol Ghassem Zahir as a director on 13 October 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 December 2015Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page)
12 November 2015Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages)
12 November 2015Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page)
12 November 2015Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 28
(11 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 28
(11 pages)
13 April 2015Director's details changed for Shahray Amir-Keyvan on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Shahray Amir-Keyvan on 13 April 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 28
(11 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 28
(11 pages)
23 December 2013Termination of appointment of Wanda Kelley as a director (1 page)
23 December 2013Appointment of Michael Eliahu Ani as a director (2 pages)
23 December 2013Appointment of Michael Eliahu Ani as a director (2 pages)
23 December 2013Termination of appointment of Wanda Kelley as a director (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (11 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (11 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Appointment of Charlotte Alison Swindon as a director (2 pages)
15 October 2012Appointment of Charlotte Alison Swindon as a director (2 pages)
15 October 2012Termination of appointment of Nauman Dar as a director (1 page)
15 October 2012Appointment of Shahray Amir-Keyvan as a director (3 pages)
15 October 2012Termination of appointment of Nauman Dar as a director (1 page)
15 October 2012Appointment of Shahray Amir-Keyvan as a director (3 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 September 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 9 September 2011 (2 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 15/03/09; full list of members (13 pages)
31 March 2009Return made up to 15/03/09; full list of members (13 pages)
28 January 2009Appointment terminated director and secretary linda martin (1 page)
28 January 2009Appointment terminated director and secretary linda martin (1 page)
27 January 2009Director appointed wanda kelley (1 page)
27 January 2009Director appointed ramesh kanji vala (1 page)
27 January 2009Director appointed ramesh kanji vala (1 page)
27 January 2009Director and secretary appointed vandita pant (1 page)
27 January 2009Director and secretary appointed vandita pant (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Director appointed wanda kelley (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Appointment terminated director carlene ginsburg (1 page)
8 October 2008Appointment terminated director carlene ginsburg (1 page)
5 April 2008Return made up to 15/03/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2008Return made up to 15/03/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2008Appointment terminated director alyse giardini (1 page)
2 April 2008Appointment terminated director alyse giardini (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 15/03/07; full list of members (10 pages)
19 April 2007Return made up to 15/03/07; full list of members (10 pages)
23 January 2007Full accounts made up to 31 March 2006 (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 15/03/06; change of members (8 pages)
7 April 2006Return made up to 15/03/06; change of members (8 pages)
1 December 2005Full accounts made up to 31 March 2005 (7 pages)
1 December 2005Full accounts made up to 31 March 2005 (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
18 May 2005Return made up to 15/03/05; change of members (6 pages)
18 May 2005Return made up to 15/03/05; change of members (6 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (7 pages)
25 January 2005Full accounts made up to 31 March 2004 (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
29 March 2004Return made up to 15/03/04; full list of members (10 pages)
29 March 2004Return made up to 15/03/04; full list of members (10 pages)
1 December 2003Full accounts made up to 31 March 2003 (5 pages)
1 December 2003Full accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 15/03/03; change of members (8 pages)
6 April 2003Return made up to 15/03/03; change of members (8 pages)
31 December 2002Full accounts made up to 31 March 2002 (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Full accounts made up to 31 March 2001 (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (5 pages)
13 October 2000Full accounts made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 15/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 15/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
5 May 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998Full accounts made up to 31 March 1998 (5 pages)
14 December 1998Full accounts made up to 31 March 1998 (5 pages)
16 April 1998Return made up to 15/03/98; change of members (8 pages)
16 April 1998Return made up to 15/03/98; change of members (8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
12 June 1997Return made up to 15/03/97; no change of members (6 pages)
12 June 1997Return made up to 15/03/97; no change of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (5 pages)
25 July 1996Full accounts made up to 31 March 1996 (5 pages)
19 May 1996New secretary appointed (1 page)
19 May 1996New secretary appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (2 pages)
29 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
6 April 1995Return made up to 15/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Return made up to 15/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1990Incorporation (15 pages)
15 March 1990Incorporation (15 pages)