Company NameOxley Park M.C. Limited
Company StatusActive
Company Number02564503
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 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 NameTheodore Nelson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(20 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Repton Road
Orpington
Kent
BR6 9HR
Director NameMs Sangeeta Kumari Mannion
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(20 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleTherapy Radiographer
Country of ResidenceEngland
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameElizabeth Helen Longfils
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(20 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleConsultant Strategy
Country of ResidenceEngland
Correspondence Address33 Somerset Road
Harrow
HA1 4NF
Director NameMr Paul Arthur Hardy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(20 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Killbrock Mead
Devizes
Wiltshire
SN10 2FU
Director NameMr Chetan Behl
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address154 Munster Avenue
Hounslow
TW4 5BJ
Director NameMs Ekta Sareen
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RolePricing And Insight Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashley Road
Thornton Heath
CR7 6HU
Secretary NamePlatinum Associates Ltd (Corporation)
StatusCurrent
Appointed01 January 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameDavid Harry Gilbert
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleChartered Accountant
Correspondence Address20 Highgate Close
Highgate
London
N6 4SD
Director NameSamuel Oluseyi Adefisan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2007)
RoleChartered Surveyor
Correspondence Address128 Windermere Road
Norbury
London
SW16 5HE
Director NameJon Kevin Stronell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 1998)
RoleComputer Analyst
Correspondence Address174 Chaucer Drive
Oxley Park
Bermondsey
London
SE1 5RG
Secretary NameJeremy Edwards Brooks-Martin
NationalityBritish
StatusResigned
Appointed24 February 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 1999)
RoleQuality Audit Manager
Correspondence Address48 Chaucer Drive
Bermondsey
London
SE1 5TA
Director NameJoan Brennan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1998)
RoleAccountant
Correspondence Address24 Chaucer Drive
Bermondsey
London
SE1 5RG
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameJeremy Edwards Brooks-Martin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 August 1999)
RoleBusiness Analyst
Correspondence Address48 Chaucer Drive
Bermondsey
London
SE1 5TA
Director NameGeraldine Rose Kevill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 August 2004)
RoleNurse
Correspondence Address120 Chaucer Drive Rolls Road
Bermondsey
London
SE1 5RG
Director NameStephen John Mortiboy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2003)
RoleNetwork Engineer
Correspondence Address146 Chaucer Drive Rolls Road
Bermondsey
London
SE1 5RG
Director NameSimon James Robin Ainsworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2002)
RoleCentral Banker
Correspondence Address136 Chaucer Drive
Bermondsey
London
SE1 5RG
Director NameDianne Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2000(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2002)
RoleNanny
Correspondence Address42 Chaucer Drive
Bermondsey
London
SE1 5TA
Director NameAaron James Brooks
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(12 years after company formation)
Appointment Duration1 year (resigned 13 December 2003)
RoleDesigner
Correspondence Address162 Chaucer Drive
Oxley Park
Bermondsey
London
SE1 5RG
Director NameAntony Bacon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(12 years after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleSenior Engineer
Correspondence Address38 Chaucer Drive
London
SE1 5RG
Director NameJui Hsuan Tang
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2004)
RoleArchitect
Correspondence Address30 Chaucer Drive
London
SE1 5TA
Director NameJenny Bacon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(12 years after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleTeacher
Correspondence Address38 Chaucer Drive Oxley Park
Bermondsey
London
SE1 5TA
Director NamePaul John Bland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2006)
RoleCivil Servant
Correspondence Address104 Chaucer Drive
London
SE1 5RG
Director NamePhilip James Norwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleInsurance
Correspondence Address120 Chaucer Drive
Southwark
London
SE1 5RG
Director NameLaurentiu Coman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed26 October 2005(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address62 Chaucer Drive
London
SE1 5RG
Director NameFlavia Coman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed11 March 2008(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address62 Chaucer Drive
London
SE1 5RG
Director NameGarry McCormack
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2011)
RoleBuilder Self Employed
Country of ResidenceEngland
Correspondence Address48 Sutherland Avenue
Welling
Kent
DA16 2NP
Director NameMiss Louisa Tall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2011)
RoleSales & Administration
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Mark Vaiora Tamuta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2000(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2003)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameELBO Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2006)
Correspondence Address56 Church Road
London
SE19 2EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2014)
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2013(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address12 Ensign House
Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1R. Yahya
2.47%
Ordinary
2 at £1R. Zribi
2.47%
Ordinary
1 at £1Andy Yatchung Chan
1.23%
Ordinary
1 at £1Antonio Ama & Jocelyn Ama
1.23%
Ordinary
1 at £1Caroline Anne Richards
1.23%
Ordinary
1 at £1Christopher David George Smith
1.23%
Ordinary
1 at £1D.m. Banaghan & S.g. Banaghan
1.23%
Ordinary
1 at £1Dr Gregory Nicholas Bennett
1.23%
Ordinary
1 at £1Dr Ramesh C. Raja & J.r. Raja
1.23%
Ordinary
1 at £1Elizabeth Helen Wilson Longfils
1.23%
Ordinary
1 at £1Graham De Kock & Laura Mallott
1.23%
Ordinary
1 at £1Grantward LTD
1.23%
Ordinary
1 at £1Helena M.t. Da Silva & Ricardo N.t.m. Janco
1.23%
Ordinary
1 at £1Janet Patricia Daley & Robert Michael Daley
1.23%
Ordinary
1 at £1John William Coker
1.23%
Ordinary
1 at £1Kai Fung Kelvin Mak
1.23%
Ordinary
1 at £1Kalpesh Kapasiawala
1.23%
Ordinary
1 at £1Lad LTD
1.23%
Ordinary
1 at £1Masako Nagai
1.23%
Ordinary
1 at £1Miss G. Khangura
1.23%
Ordinary
1 at £1Miss K.h.t. Wong
1.23%
Ordinary
1 at £1Miss L. Joseph
1.23%
Ordinary
1 at £1Mr A. Goldman
1.23%
Ordinary
1 at £1Mr Chetan Behl
1.23%
Ordinary
1 at £1Mr Christopher G. Pardoe
1.23%
Ordinary
1 at £1Mr D. Gianco
1.23%
Ordinary
1 at £1Mr D.l. Johnson
1.23%
Ordinary
1 at £1Mr D.w. Kim
1.23%
Ordinary
1 at £1Mr David Pollock
1.23%
Ordinary
1 at £1Mr David W. Bragg
1.23%
Ordinary
1 at £1Mr E.s. Mitchell
1.23%
Ordinary
1 at £1Mr G.r. Ford
1.23%
Ordinary
1 at £1Mr Gary Mccormack
1.23%
Ordinary
1 at £1Mr Geoffrey Ellis
1.23%
Ordinary
1 at £1Mr J. Coker
1.23%
Ordinary
1 at £1Mr J. Posen & Mr J. Filip
1.23%
Ordinary
1 at £1Mr Jason Stannett
1.23%
Ordinary
1 at £1Mr Julian Richer
1.23%
Ordinary
1 at £1Mr Kevin Quinn
1.23%
Ordinary
1 at £1Mr L.i. Coman
1.23%
Ordinary
1 at £1Mr M. Alastair J Macnaughton
1.23%
Ordinary
1 at £1Mr M.v. Tamuta & Mr J.g. Prendergast
1.23%
Ordinary
1 at £1Mr Marc Urquhart & Avtar Mandair
1.23%
Ordinary
1 at £1Mr Michael Egbelo
1.23%
Ordinary
1 at £1Mr N.j. Maidment
1.23%
Ordinary
1 at £1Mr P.a. Hardy
1.23%
Ordinary
1 at £1Mr Patrick Walsh
1.23%
Ordinary
1 at £1Mr Paul A. Cowell
1.23%
Ordinary
1 at £1Mr R. Rodrigues
1.23%
Ordinary
1 at £1Mr Rick Plumptre
1.23%
Ordinary
1 at £1Mr Robert Devonport
1.23%
Ordinary
1 at £1Mr Robert H. Wood
1.23%
Ordinary
1 at £1Mr Roger Platts & Miss Margaret Tierney
1.23%
Ordinary
1 at £1Mr Sivakumar
1.23%
Ordinary
1 at £1Mr Stewart R. Allen
1.23%
Ordinary
1 at £1Mr Theodore Nelson
1.23%
Ordinary
1 at £1Mr V. Gatta & Miss M. Belardo
1.23%
Ordinary
1 at £1Mr W.j. Elliott
1.23%
Ordinary
1 at £1Mrs N. Sareen & Mr E. Sareen
1.23%
Ordinary
1 at £1Mrs Rosemary Lessner
1.23%
Ordinary
1 at £1Mrs Savita Agarwal
1.23%
Ordinary
1 at £1Mrs Soretire & Mr Soretire
1.23%
Ordinary
1 at £1Ms C.j. Koestler
1.23%
Ordinary
1 at £1Ms C.s. Do Camo Oliveira & Mr L.m. Campos
1.23%
Ordinary
1 at £1Ms H. Brough
1.23%
Ordinary
1 at £1Ms Michelle Anna Jospehine Callus
1.23%
Ordinary
1 at £1Ms Stephanie Thorne
1.23%
Ordinary
1 at £1Nicholas John Ter Averst
1.23%
Ordinary
1 at £1Peter Fletcher & Hiral Fletcher
1.23%
Ordinary
1 at £1Priva Srikandaer & Skanda Thiyagarajah
1.23%
Ordinary
1 at £1Renata Magdalena Stawicka
1.23%
Ordinary
1 at £1Robert Leslie Cable
1.23%
Ordinary
1 at £1Sangeeta Kumari Davit
1.23%
Ordinary
1 at £1Simon Darvill
1.23%
Ordinary
1 at £1Simon P. Pawelski & Jennifer A. Pawelski
1.23%
Ordinary
1 at £1Susan Pauline Steedman
1.23%
Ordinary
1 at £1Theodoros Katoglou
1.23%
Ordinary
1 at £1Timothy R. Schnellbeck & Lisa Caroline West
1.23%
Ordinary
1 at £1Zohra Bessaha
1.23%
Ordinary

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Director's details changed for Ms Sangeeta Kumari Mannion on 8 September 2020 (2 pages)
9 March 2020Confirmation statement made on 12 January 2020 with updates (9 pages)
20 January 2020Appointment of Platinum Associates Ltd as a secretary on 1 January 2020 (2 pages)
20 January 2020Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England to 12 Ensign House Admirals Way London E14 9XQ on 20 January 2020 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (9 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Director's details changed for Ms Sangeeta Kumari Mannion on 10 January 2018 (3 pages)
15 January 2018Director's details changed for Ms Sangeeta Kumari Davit on 10 January 2018 (3 pages)
12 January 2018Termination of appointment of Mark Vaiora Tamuta as a director on 5 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with updates (9 pages)
12 January 2018Director's details changed for Paul Arthur Hardy on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Elizabeth Helen Longfils on 10 January 2018 (2 pages)
29 November 2017Amended accounts for a dormant company made up to 31 December 2016 (3 pages)
29 November 2017Amended accounts for a dormant company made up to 31 December 2016 (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Appointment of Ms Ekta Sareen as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Ms Ekta Sareen as a director on 16 August 2017 (2 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (12 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (12 pages)
17 October 2016Appointment of Mr Chetan Behl as a director on 12 October 2016 (2 pages)
17 October 2016Appointment of Mr Chetan Behl as a director on 12 October 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 6 Cochrane House Admirals Way London E14 9UD on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 (1 page)
26 August 2016Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 6 Cochrane House Admirals Way London E14 9UD on 26 August 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 81
(14 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 81
(14 pages)
5 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
5 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
5 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 81
(15 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 81
(15 pages)
31 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
31 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 81
(13 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 81
(13 pages)
2 January 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
2 January 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
2 January 2014Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 January 2014 (1 page)
2 January 2014Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 January 2014 (1 page)
2 January 2014Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2 January 2014 (1 page)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (15 pages)
1 March 2012Appointment of Mr Mark Tamuta as a director (2 pages)
1 March 2012Appointment of Mr Mark Tamuta as a director (2 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (16 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (16 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
5 August 2011Director's details changed for Sangeeta Kumari Davit on 5 August 2011 (3 pages)
5 August 2011Director's details changed for Sangeeta Kumari Davit on 5 August 2011 (3 pages)
5 August 2011Director's details changed for Sangeeta Kumari Davit on 5 August 2011 (3 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 July 2011Termination of appointment of Laurentiu Coman as a director (1 page)
8 July 2011Termination of appointment of Garry Mccormack as a director (1 page)
8 July 2011Termination of appointment of Louisa Tall as a director (1 page)
8 July 2011Termination of appointment of Garry Mccormack as a director (1 page)
8 July 2011Termination of appointment of Laurentiu Coman as a director (1 page)
8 July 2011Termination of appointment of Louisa Tall as a director (1 page)
15 June 2011Termination of appointment of Flavia Coman as a director (1 page)
15 June 2011Termination of appointment of Flavia Coman as a director (1 page)
6 June 2011Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
6 June 2011Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (2 pages)
6 June 2011Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 6 June 2011 (2 pages)
6 June 2011Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
4 May 2011Appointment of Miss Louisa Tall as a director (2 pages)
4 May 2011Appointment of Miss Louisa Tall as a director (2 pages)
8 April 2011Appointment of Garry Mccormack as a director (3 pages)
8 April 2011Appointment of Sangeeta Kumari Davit as a director (3 pages)
8 April 2011Appointment of Garry Mccormack as a director (3 pages)
8 April 2011Appointment of Elizabeth Helen Longfils as a director (3 pages)
8 April 2011Appointment of Sangeeta Kumari Davit as a director (3 pages)
8 April 2011Appointment of Elizabeth Helen Longfils as a director (3 pages)
7 April 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
7 April 2011Appointment of Theodore Nelson as a director (3 pages)
7 April 2011Appointment of Theodore Nelson as a director (3 pages)
7 April 2011Appointment of Paul Arthur Hardy as a director (3 pages)
7 April 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
7 April 2011Appointment of Paul Arthur Hardy as a director (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
1 February 2010Director's details changed for Flavia Coman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Laurentiu Coman on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
1 February 2010Director's details changed for Laurentiu Coman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Flavia Coman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Flavia Coman on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Laurentiu Coman on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
1 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 March 2008Director appointed flavia coman (2 pages)
17 March 2008Director appointed flavia coman (2 pages)
29 January 2008Return made up to 03/12/07; full list of members (8 pages)
29 January 2008Return made up to 03/12/07; full list of members (8 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
23 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 03/12/06; change of members (8 pages)
8 January 2007Return made up to 03/12/06; change of members (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 74 church road crystal palace london SE19 2EZ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 74 church road crystal palace london SE19 2EZ (1 page)
9 February 2006Return made up to 03/12/05; full list of members (16 pages)
9 February 2006Return made up to 03/12/05; full list of members (16 pages)
7 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
7 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
23 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 56 church road crystal palace london SE19 2EZ (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 56 church road crystal palace london SE19 2EZ (1 page)
29 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 March 2004Director resigned (1 page)
29 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 March 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
13 February 2004Return made up to 03/12/99; no change of members (17 pages)
13 February 2004Return made up to 03/12/99; no change of members (17 pages)
22 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
22 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
8 January 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 January 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 December 2003Registered office changed on 22/12/03 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 December 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
1 October 2003Return made up to 03/12/00; full list of members (11 pages)
1 October 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(13 pages)
1 October 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(13 pages)
1 October 2003Return made up to 03/12/01; full list of members (11 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
27 April 2003Director resigned (2 pages)
27 April 2003Director resigned (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Secretary resigned;director resigned (1 page)
17 May 1999Return made up to 03/12/98; change of members (11 pages)
17 May 1999Return made up to 03/12/98; change of members (11 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
7 December 1998Full accounts made up to 31 May 1998 (10 pages)
7 December 1998Full accounts made up to 31 May 1998 (10 pages)
18 August 1998Return made up to 03/12/97; full list of members (12 pages)
18 August 1998Return made up to 03/12/97; full list of members (12 pages)
29 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Return made up to 03/12/96; full list of members (12 pages)
3 April 1997Return made up to 03/12/96; full list of members (12 pages)
29 October 1996Return made up to 03/12/95; full list of members (12 pages)
29 October 1996Return made up to 03/12/95; full list of members (12 pages)
22 November 1995Full accounts made up to 31 May 1994 (8 pages)
22 November 1995Full accounts made up to 31 May 1995 (8 pages)
22 November 1995Full accounts made up to 31 May 1995 (8 pages)
22 November 1995Full accounts made up to 31 May 1994 (8 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
3 December 1990Incorporation (28 pages)
3 December 1990Incorporation (28 pages)