Company Name71-73 Upper Berkeley Street Management Company Limited
Company StatusActive
Company Number02508395
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 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 Judy Anne Cooper
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed06 February 2008(17 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 71-73 Upper Berkeley Street
London
W1H 7DB
Director NameMr Deepak Mohan Ahuja
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleDirector Self Employed
Country of ResidenceEngland
Correspondence Address40 Rodney Court
Maida Vale
London
W9 1TH
Director NameMr Daniel Vincent Paul Levine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(23 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Martin Howard Kersh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed11 May 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP A Registrars Ltd (Corporation)
StatusCurrent
Appointed11 May 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Nuski Mohamed
Date of BirthJune 1943 (Born 80 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 1997)
RoleFinancial Controller/Chartered
Correspondence Address106 Brook Avenue
Edgware
Middlesex
HA8 9XA
Secretary NameAnthony John Germain Parsons
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration2 years (resigned 16 June 1994)
RoleCompany Director
Correspondence Address21 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameMr Michael Clifton Thomas Bokenham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 23
72 Upper Berkeley Street
London
W1
Director NameShirley Crawford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Upper Berkeley Street
London
W1H 7DB
Director NameMr Graham Albert Fleming Clarke
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 1996)
RoleManaging Director
Correspondence AddressHedgemans 207 Cooden Sea Road
Bexhill On Sea
East Sussex
TN39 4TR
Director NameMinoo Ardeshir Aga
Date of BirthApril 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed29 April 1997(6 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 April 2006)
RoleRetired
Correspondence Address37 Holly Tree Close
Inner Park Road
London
SW19 6EA
Director NameKenneth George Crawford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2008)
RoleInsurance Broker
Correspondence AddressFlat 29 71-73 Upper Berkeley Street
London
W1H 7DB
Director NameMr Yong Tan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(6 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 March 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address370 Barnsley Road
Holylandswaine
Sheffield
S36 7HD
Secretary NameMr Robert Alan Ramsdale
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Brinklow Crescent
London
SE18 3BS
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Secretary NameMiss Angela Miriam Wright
StatusResigned
Appointed22 August 2012(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Tony Kay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed29 June 1994(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1998)
Correspondence Address35 Battersea Square
London
SW11 3RA

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Brian Mckiernan & Jean Mckiernan
7.50%
Ordinary
2 at £1Deepak Ahuja & Namrata Mehta
5.00%
Ordinary
2 at £1Ebtsam Khalil
5.00%
Ordinary
-OTHER
40.00%
-
1 at £1Amanda Eilledge
2.50%
Ordinary
1 at £1Amethyst Properties LTD
2.50%
Ordinary
1 at £1Cedarlands Holdings LTD
2.50%
Ordinary
1 at £1Dr Okereke
2.50%
Ordinary
1 at £1Edmund Hong Yin Wan
2.50%
Ordinary
1 at £1Glenford Investment Holdings LTD
2.50%
Ordinary
1 at £1Ian Dale Pendleton
2.50%
Ordinary
1 at £1Jale Emine Biktimir
2.50%
Ordinary
1 at £1John Stanley Rood
2.50%
Ordinary
1 at £1Ka-chun Yuen
2.50%
Ordinary
1 at £1Kelvin Chan
2.50%
Ordinary
1 at £1M. Kersh & E. Mcquay
2.50%
Ordinary
1 at £1Michael Magee & Bridget Magee
2.50%
Ordinary
1 at £1Ms Judith Anne Cooper
2.50%
Ordinary
1 at £1Richard Eardley
2.50%
Ordinary
1 at £1T.j. Good & C.c. Scarf
2.50%
Ordinary
1 at £1Walm Lane Properties LTD
2.50%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 24 March 2023 (3 pages)
16 June 2023Confirmation statement made on 2 June 2023 with updates (7 pages)
31 March 2023Termination of appointment of Judy Anne Cooper as a director on 31 March 2023 (1 page)
8 August 2022Micro company accounts made up to 24 March 2022 (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with updates (7 pages)
27 September 2021Micro company accounts made up to 24 March 2021 (1 page)
15 June 2021Confirmation statement made on 2 June 2021 with updates (8 pages)
4 June 2021Director's details changed for Ms. Judy Anne Cooper on 4 June 2021 (2 pages)
14 September 2020Micro company accounts made up to 24 March 2020 (1 page)
11 June 2020Confirmation statement made on 2 June 2020 with updates (6 pages)
3 December 2019Appointment of Mr Martin Kersh as a director on 27 November 2019 (2 pages)
2 October 2019Micro company accounts made up to 24 March 2019 (1 page)
10 June 2019Confirmation statement made on 2 June 2019 with updates (7 pages)
9 October 2018Micro company accounts made up to 24 March 2018 (1 page)
14 June 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
17 October 2017Micro company accounts made up to 24 March 2017 (1 page)
17 October 2017Micro company accounts made up to 24 March 2017 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
23 March 2017Termination of appointment of Yong Tan as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Yong Tan as a director on 22 March 2017 (1 page)
13 September 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
13 September 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40
(9 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 40
(9 pages)
12 May 2016Appointment of P a Registrars Ltd as a secretary on 11 May 2016 (2 pages)
12 May 2016Appointment of P a Registrars Ltd as a secretary on 11 May 2016 (2 pages)
26 January 2016Termination of appointment of Tony Kay as a director on 22 January 2016 (1 page)
26 January 2016Termination of appointment of Tony Kay as a director on 22 January 2016 (1 page)
14 January 2016Termination of appointment of Michael Clifton Thomas Bokenham as a director on 8 December 2015 (1 page)
14 January 2016Termination of appointment of Michael Clifton Thomas Bokenham as a director on 8 December 2015 (1 page)
7 January 2016Full accounts made up to 24 March 2015 (5 pages)
7 January 2016Full accounts made up to 24 March 2015 (5 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40
(10 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40
(10 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40
(10 pages)
23 March 2015Termination of appointment of Angela Miriam Wright as a secretary on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Angela Miriam Wright as a secretary on 23 March 2015 (1 page)
9 December 2014Full accounts made up to 24 March 2014 (10 pages)
9 December 2014Full accounts made up to 24 March 2014 (10 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40
(10 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40
(10 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40
(10 pages)
23 April 2014Termination of appointment of Paul Singer as a director (1 page)
23 April 2014Termination of appointment of Paul Singer as a director (1 page)
19 March 2014Appointment of Mr. Daniel Vincent Paul Levine as a director (2 pages)
19 March 2014Appointment of Mr. Michael Clifton Thomas Bokenham as a director (2 pages)
19 March 2014Appointment of Mr. Michael Clifton Thomas Bokenham as a director (2 pages)
19 March 2014Appointment of Mr. Daniel Vincent Paul Levine as a director (2 pages)
13 March 2014Appointment of Mr. Tony Kay as a director (2 pages)
13 March 2014Appointment of Mr. Tony Kay as a director (2 pages)
30 December 2013Full accounts made up to 24 March 2013 (10 pages)
30 December 2013Full accounts made up to 24 March 2013 (10 pages)
11 November 2013Appointment of Mr. Deepak Mohan Ahuja as a director (2 pages)
11 November 2013Appointment of Mr. Deepak Mohan Ahuja as a director (2 pages)
16 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
16 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
16 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
31 October 2012Full accounts made up to 24 March 2012 (10 pages)
31 October 2012Full accounts made up to 24 March 2012 (10 pages)
23 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
23 August 2012Appointment of Miss Angela Miriam Wright as a secretary (1 page)
23 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
23 August 2012Appointment of Miss Angela Miriam Wright as a secretary (1 page)
1 March 2012Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Robert Ramsdale as a secretary (1 page)
1 March 2012Termination of appointment of Robert Ramsdale as a secretary (1 page)
3 November 2011Full accounts made up to 24 March 2011 (10 pages)
3 November 2011Full accounts made up to 24 March 2011 (10 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
26 October 2010Full accounts made up to 24 March 2010 (10 pages)
26 October 2010Full accounts made up to 24 March 2010 (10 pages)
8 June 2010Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
8 June 2010Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
10 October 2009Full accounts made up to 24 March 2009 (10 pages)
10 October 2009Full accounts made up to 24 March 2009 (10 pages)
8 June 2009Return made up to 02/06/09; full list of members (15 pages)
8 June 2009Return made up to 02/06/09; full list of members (15 pages)
20 January 2009Full accounts made up to 24 March 2008 (9 pages)
20 January 2009Full accounts made up to 24 March 2008 (9 pages)
9 June 2008Return made up to 02/06/08; full list of members (19 pages)
9 June 2008Return made up to 02/06/08; full list of members (19 pages)
11 April 2008Director appointed judith ann cooper (3 pages)
11 April 2008Director appointed judith ann cooper (3 pages)
4 April 2008Director appointed paul andrew singer (5 pages)
4 April 2008Appointment terminated director kenneth crawford (1 page)
4 April 2008Appointment terminated director kenneth crawford (1 page)
4 April 2008Director appointed paul andrew singer (5 pages)
21 October 2007Full accounts made up to 24 March 2007 (10 pages)
21 October 2007Full accounts made up to 24 March 2007 (10 pages)
4 July 2007Return made up to 02/06/07; full list of members (13 pages)
4 July 2007Return made up to 02/06/07; full list of members (13 pages)
24 November 2006Full accounts made up to 24 March 2006 (9 pages)
24 November 2006Full accounts made up to 24 March 2006 (9 pages)
9 June 2006Return made up to 02/06/06; full list of members (15 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 02/06/06; full list of members (15 pages)
9 June 2006Director resigned (1 page)
29 December 2005Full accounts made up to 24 March 2005 (8 pages)
29 December 2005Full accounts made up to 24 March 2005 (8 pages)
27 June 2005Return made up to 05/06/05; full list of members (16 pages)
27 June 2005Return made up to 05/06/05; full list of members (16 pages)
20 January 2005Full accounts made up to 24 March 2004 (8 pages)
20 January 2005Full accounts made up to 24 March 2004 (8 pages)
17 June 2004Return made up to 05/06/04; full list of members (16 pages)
17 June 2004Return made up to 05/06/04; full list of members (16 pages)
22 October 2003Full accounts made up to 24 March 2003 (8 pages)
22 October 2003Full accounts made up to 24 March 2003 (8 pages)
19 June 2003Return made up to 05/06/03; full list of members (21 pages)
19 June 2003Return made up to 05/06/03; full list of members (21 pages)
12 December 2002Full accounts made up to 24 March 2002 (9 pages)
12 December 2002Full accounts made up to 24 March 2002 (9 pages)
27 July 2002Full accounts made up to 24 March 2001 (8 pages)
27 July 2002Full accounts made up to 24 March 2001 (8 pages)
15 June 2002Return made up to 05/06/02; no change of members (7 pages)
15 June 2002Return made up to 05/06/02; no change of members (7 pages)
13 June 2001Return made up to 05/06/01; change of members (8 pages)
13 June 2001Return made up to 05/06/01; change of members (8 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 December 1999Full accounts made up to 24 March 1999 (8 pages)
30 December 1999Full accounts made up to 24 March 1999 (8 pages)
4 August 1999Registered office changed on 04/08/99 from: 146-148 cromwell road london SW7 4EF (1 page)
4 August 1999Registered office changed on 04/08/99 from: 146-148 cromwell road london SW7 4EF (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Return made up to 05/06/99; change of members (6 pages)
13 July 1999Return made up to 05/06/99; change of members (6 pages)
13 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 50 hazelwood road northampton NN1 1LT (1 page)
18 March 1999Secretary's particulars changed (1 page)
18 March 1999Registered office changed on 18/03/99 from: 50 hazelwood road northampton NN1 1LT (1 page)
18 March 1999Secretary's particulars changed (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
4 January 1999Full accounts made up to 24 March 1998 (8 pages)
4 January 1999Full accounts made up to 24 March 1998 (8 pages)
10 September 1998Return made up to 05/06/98; change of members (6 pages)
10 September 1998Return made up to 05/06/98; change of members (6 pages)
19 January 1998Full accounts made up to 24 March 1997 (8 pages)
19 January 1998Full accounts made up to 24 March 1997 (8 pages)
23 October 1997Return made up to 05/06/97; full list of members (8 pages)
23 October 1997Return made up to 05/06/97; full list of members (8 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
27 January 1997Full accounts made up to 24 March 1996 (7 pages)
27 January 1997Full accounts made up to 24 March 1996 (7 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
22 November 1996Return made up to 05/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 November 1996Return made up to 05/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 October 1996Ad 28/08/96--------- £ si 1@1=1 £ ic 16/17 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Ad 28/08/96--------- £ si 1@1=1 £ ic 16/17 (2 pages)
10 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
13 November 1995Full accounts made up to 24 March 1995 (9 pages)
13 November 1995Full accounts made up to 24 March 1995 (9 pages)
26 July 1995Return made up to 05/06/95; no change of members (4 pages)
26 July 1995Return made up to 05/06/95; no change of members (4 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 August 1990Company name changed bandhall flat management company LIMITED\certificate issued on 22/08/90 (2 pages)
21 August 1990Company name changed bandhall flat management company LIMITED\certificate issued on 22/08/90 (2 pages)
5 June 1990Incorporation (16 pages)
5 June 1990Incorporation (16 pages)