Company Name17 Inner Park Road Limited
Company StatusActive
Company Number02576788
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Previous NamePromptglade Property Management Company 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 NameJane Elizabeth McCartney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Joanna Maria Edghill
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMiss Leticia Alexandra Louise Hoffman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleJunior Art Associate
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Tsira Kemularia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Pensions Strategy
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Patrick Antoine Jackson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(29 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 June 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGareth Neil Hansford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressFlat C 17 Inner Park Road
London
SW19 6ED
Director NameLorraine Elspeth Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RoleInvestment Banker
Correspondence Address17a Inner Park Road
London
SW19 6ED
Secretary NameSue Jane Dunster
NationalityBritish
StatusResigned
Appointed14 February 1991(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat D 17 Inner Park Road
London
SW19 6ED
Director NameRichard Marcus Prew
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1996)
RoleFund Manager
Correspondence Address17h Inner Park Road
Wimbledon
London
SW19 6ED
Director NameMary Anne Peterkin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 22 July 2005)
RoleMarketing
Correspondence Address17c Inner Park Road
Wimbledon
London
SW19 6ED
Secretary NameRokeya Madree Dangor
NationalityBritish
StatusResigned
Appointed23 January 1994(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address17d Inner Park Road
London
SW19 6ED
Secretary NameJane Elizabeth McCartney
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1996)
RoleHuman Resources Manager
Correspondence Address17e Inner Park Road
London
SW19 6ED
Director NameColin Douglass Hall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2000)
RoleArchitect
Correspondence Address17b Inner Park Road
London
SW19 6ED
Director NameAlison Elizabeth White
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2000)
RoleBank Manager
Correspondence AddressApartment A 17 Inner Park Road
Wimbledon
London
SW19 6ED
Director NameLinda Catherine Whaley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2007)
RoleDesigner
Correspondence Address17b Inner Park Road
London
SW19 6ED
Director NameElizabeth Jeffries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2006)
RoleHR Director
Correspondence Address17a Inner Park Road
Wimbledon
London
SW19 6ED
Secretary NameLinda Catherine Whaley
NationalityBritish
StatusResigned
Appointed09 April 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2004)
RoleDesigner
Correspondence Address17b Inner Park Road
London
SW19 6ED
Secretary NameElizabeth Jane Jeffries
NationalityBritish
StatusResigned
Appointed12 September 2005(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 13 April 2006)
RoleHead Of Hr
Correspondence Address11d Warwick Square
London
SW1V 2AA
Director NameKerry Jane Osullivan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 April 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameRichard St John Adlam Barrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17c Inner Park Road
London
SW19 6ED
Director NameMr Stephen Peter McAnaney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2006(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 07 January 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Contact

Websiteinnerparkroadhealthcentre.vpweb.

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Paulomi & Dr Rasesh Patel
12.50%
Ordinary
1 at £1Jane Mccartney
12.50%
Ordinary
1 at £1Joanna Edghill
12.50%
Ordinary
1 at £1Katyar 2007 Grandchildren Trust
12.50%
Ordinary
1 at £1Kent Evan Mclaren & Leticia Alexander Louise Hoffman
12.50%
Ordinary
1 at £1Ms J. Ray
12.50%
Ordinary
1 at £1Patrick Jackson
12.50%
Ordinary
1 at £1Tsira Kemularia
12.50%
Ordinary

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
10 January 2023Appointment of Dr Emma Lonnen as a director on 10 January 2023 (2 pages)
10 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Patrick Antoine Jackson as a director on 21 January 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Appointment of J C F P Secretaries Ltd as a secretary on 17 June 2019 (2 pages)
17 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
17 May 2019Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
17 May 2019Director's details changed for Mrs Joanna Maria Edghill on 15 May 2019 (2 pages)
17 October 2018Appointment of Mrs Tsira Kemularia as a director on 2 January 2018 (2 pages)
12 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Urang Property Management Limited as a secretary on 7 January 2018 (1 page)
8 February 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 322 Upper Richmond Road London SW15 6TL on 8 February 2018 (1 page)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8
(5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8
(5 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Appointment of Miss Leticia Alexandra Louise Hoffman as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Miss Leticia Alexandra Louise Hoffman as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Miss Leticia Alexandra Louise Hoffman as a director on 9 June 2015 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
(5 pages)
13 May 2015Termination of appointment of Kerry Jane Osullivan as a director on 10 April 2015 (1 page)
13 May 2015Termination of appointment of Kerry Jane Osullivan as a director on 10 April 2015 (1 page)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8
(5 pages)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(5 pages)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Termination of appointment of Stephen Peter Mcananey as a director on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Stephen Peter Mcananey as a director on 21 February 2014 (1 page)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 8
(3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 8
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 8
(3 pages)
7 June 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 June 2012 (1 page)
7 June 2012Director's details changed for Mrs Joanna Maria Edghill on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Joanna Maria Edghill on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mrs Joanna Maria Edghill on 7 June 2012 (2 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
7 June 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 June 2012 (1 page)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
7 June 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 June 2012 (1 page)
7 September 2011Appointment of Mrs Joanna Maria Edghill as a director on 7 September 2011 (2 pages)
7 September 2011Appointment of Mrs Joanna Maria Edghill as a director on 7 September 2011 (2 pages)
7 September 2011Appointment of Mrs Joanna Maria Edghill as a director on 7 September 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Kerry Jane Osullivan on 15 April 2011 (2 pages)
24 May 2011Director's details changed for Kerry Jane Osullivan on 15 April 2011 (2 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Jane Elizabeth Mccartney on 15 April 2011 (2 pages)
24 May 2011Director's details changed for Jane Elizabeth Mccartney on 15 April 2011 (2 pages)
23 May 2011Termination of appointment of Richard Barrett as a director (1 page)
23 May 2011Termination of appointment of Richard Barrett as a director (1 page)
8 March 2011Appointment of Mr Stephen Mcananey as a director (2 pages)
8 March 2011Appointment of Mr Stephen Mcananey as a director (2 pages)
12 May 2010Director's details changed for Kerry Jane Osullivan on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Kerry Jane Osullivan on 15 April 2010 (2 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Jane Elizabeth Mccartney on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Jane Elizabeth Mccartney on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
3 November 2008Return made up to 15/10/08; full list of members (6 pages)
3 November 2008Return made up to 15/10/08; full list of members (6 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 March 2008Return made up to 24/01/08; full list of members (6 pages)
10 March 2008Return made up to 24/01/08; full list of members (6 pages)
23 October 2007Amended accounts made up to 31 December 2005 (3 pages)
23 October 2007Amended accounts made up to 31 December 2005 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 24/01/07; full list of members (4 pages)
27 March 2007Return made up to 24/01/07; full list of members (4 pages)
27 March 2007Director's particulars changed (1 page)
16 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
5 October 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
31 August 2005Director resigned (2 pages)
31 August 2005Director resigned (2 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
8 November 2004Return made up to 24/01/04; full list of members (10 pages)
8 November 2004Return made up to 24/01/04; full list of members (10 pages)
15 October 2004Secretary resigned (2 pages)
15 October 2004Secretary resigned (2 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (10 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (10 pages)
17 February 2003Return made up to 24/01/03; full list of members (9 pages)
17 February 2003Return made up to 24/01/03; full list of members (9 pages)
5 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
5 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
26 April 2002Full accounts made up to 30 April 2001 (11 pages)
26 April 2002Full accounts made up to 30 April 2001 (11 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
7 February 2001Return made up to 24/01/01; full list of members (8 pages)
7 February 2001Return made up to 24/01/01; full list of members (8 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
14 February 2000Return made up to 24/01/00; no change of members (7 pages)
14 February 2000Return made up to 24/01/00; no change of members (7 pages)
12 November 1999Full accounts made up to 30 April 1999 (11 pages)
12 November 1999Full accounts made up to 30 April 1999 (11 pages)
13 September 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
13 September 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
23 March 1999Return made up to 24/01/99; no change of members (4 pages)
23 March 1999Return made up to 24/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (9 pages)
25 November 1998Full accounts made up to 31 January 1998 (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (8 pages)
27 November 1997Full accounts made up to 31 January 1997 (8 pages)
23 January 1997Return made up to 24/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 1997Return made up to 24/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1996Full accounts made up to 31 January 1996 (8 pages)
18 December 1996Full accounts made up to 31 January 1996 (8 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Return made up to 24/01/95; full list of members (6 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Return made up to 24/01/95; full list of members (6 pages)
9 February 1996Return made up to 24/01/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 1996Return made up to 24/01/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1995Full accounts made up to 31 January 1995 (7 pages)
8 December 1995Full accounts made up to 31 January 1995 (7 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1991Registered office changed on 28/02/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 February 1991Registered office changed on 28/02/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 January 1991Incorporation (16 pages)
24 January 1991Incorporation (16 pages)