Company NameDailyround Limited
Company StatusActive
Company Number02607109
CategoryPrivate Limited Company
Incorporation Date2 May 1991(32 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 NameMr Henry Laniado
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(12 years, 11 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath Mansions
Hampstead Grove
London
NW3 6SL
Director NameDr Miranda Clare Dechazal
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Mansions
The Mount
London
NW3 6SN
Director NameMr Ian Nicholas Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside Bridge Street Road
Lavenham
Sudbury
Suffolk
CO10 9SH
Director NameMr Ian Nicholas Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(26 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside Bridge Street Road
Lavenham
Suffolk
C010 9sh
Director NameRichard De Courcy Ireland
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2017(26 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Heath Mansions Hampstead Grove
London
NW3 6SL
Director NameJohn Gregory Hattingh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carters Close
Torriano Avenue
London
NW5 2ST
Director NameMrs Audrey Anne Alvarez
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(28 years after company formation)
Appointment Duration4 years, 10 months
RoleConsultant Child Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Heath Mansions
Hampstead Grove
London
NW3 6SL
Director NameMrs Amanda Jane Ennis
Date of BirthMay 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Mansions The Mount
London
NW3 6SL
Director NameMs Jessica Alice Hellings
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(32 years, 10 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Robert Isaac Baradon
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 May 2001)
RoleRetired
Correspondence Address13 Heath Mansions
London
NW3 6SN
Director NameMr Henry Laniado
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath Mansions
London
NW3 6SL
Director NameAnne Gray Ireland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Mansions
Hampstead Grove
London
NW3 6SL
Director NameMrs Jennifer Ann Webb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 May 2006)
RoleHealth Policy Analyst
Correspondence Address10 Heath Mansions
The Mount
London
NW3 6SN
Director NameEarl Isser Hopper
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1993(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 April 2015)
RolePsychoanalyst
Correspondence Address11 Heath Mansions
Hampstead Grove
London
NW3 6SL
Director NameMr Ian Douglas Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2001(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5a Frognal Gardens
Hampstead
Middlesex
NW3 6UY
Secretary NameMr Ian Douglas Jackson
NationalityAustralian
StatusResigned
Appointed27 June 2001(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5a Frognal Gardens
Hampstead
Middlesex
NW3 6UY
Secretary NameDr Maria Gisella Garbagnati Ketvel
NationalityBritish
StatusResigned
Appointed23 May 2002(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2005)
RoleCompany Director
Correspondence Address5 Heath Mansions
London
NW3 6SL
Director NameMr Ian Nicholas Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
Bridge Street Road Lavenham
Sudbury
Suffolk
CO10 9SH
Director NameHun Chu James Tan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2015)
RoleRetired
Correspondence AddressFlat 12 Heath Mansions
Hampstead Grove
Hampstead London
NW3 6SN
Director NameMr Matthew Richard Maitland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2015)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Heath Mansions
The Mount
London
NW3 6SN
Director NameStella Margaret Greenall
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2008)
RoleRetired
Correspondence Address13 Heath Mansions
The Mount
London
NW3 6SN
Secretary NameRosemary Thomson
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressBriarside
Bridge Street Road Lavenham
Sudbury
Suffolk
CO10 9SH
Director NameMr Ivan Hattingh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(15 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Mansions
The Mount
London
NW3 6SN
Secretary NameMr Henry Laniado
NationalityBritish
StatusResigned
Appointed20 June 2007(16 years, 1 month after company formation)
Appointment Duration8 years (resigned 25 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath Mansions
Hampstead Grove
London
NW3 6SL
Director NameMrs Audrey Anne Alvarez
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2017)
RoleConsultant Child Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8MA
Director NameMr Stuart Michael Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 2023)
RoleIt Business Analyst
Country of ResidenceEngland
Correspondence AddressFlat 16 Heath Mansions Hampstead Grove
London
NW3 6SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Andrew Sheinman & Helen Tsans-sheinman
9.09%
Ordinary
1 at £1Anne Alvare & Al Alvare
9.09%
Ordinary
1 at £1Anne Grey Ireland
9.09%
Ordinary
1 at £1Henry Laniado
9.09%
Ordinary
1 at £1Hun Chu James Tan & Carmen Dominguez Rolden Tan Hun
9.09%
Ordinary
1 at £1Ian Nicholas Thomson
9.09%
Ordinary
1 at £1Ivan Hattingh & Marjorie Pamela Hattingh
9.09%
Ordinary
1 at £1Jaqueline Hargrieves & Isabelle Hargrieves
9.09%
Ordinary
1 at £1Miranda Kaufman
9.09%
Ordinary
1 at £1Sophie Laniado
9.09%
Ordinary
1 at £1Stuart Thomson
9.09%
Ordinary

Financials

Year2014
Net Worth£82,228
Current Liabilities£14,197

Accounts

Latest Accounts1 November 2022 (1 year, 4 months ago)
Next Accounts Due1 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End01 November

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

10 September 2023Termination of appointment of Stuart Michael Thomson as a director on 6 September 2023 (1 page)
17 August 2023Appointment of Mrs Amanda Jane Ennis as a director on 31 March 2022 (2 pages)
11 August 2023Director's details changed for Mr Ian Nicholas Thomson on 11 August 2023 (2 pages)
28 June 2023Micro company accounts made up to 1 November 2022 (4 pages)
5 May 2023Confirmation statement made on 3 May 2023 with updates (6 pages)
4 May 2022Confirmation statement made on 3 May 2022 with updates (6 pages)
13 April 2022Termination of appointment of Audrey Anne Alvarez as a director on 28 February 2022 (1 page)
17 January 2022Micro company accounts made up to 1 November 2021 (4 pages)
3 May 2021Confirmation statement made on 3 May 2021 with updates (6 pages)
30 March 2021Micro company accounts made up to 1 November 2020 (4 pages)
12 October 2020Director's details changed for John Gregory Hattingh on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Anne Alvarez on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages)
12 October 2020Director's details changed for John Gregory Hattingh on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mrs Miranda Clare Dechazal on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages)
3 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 1 November 2019 (4 pages)
17 January 2020Termination of appointment of Ivan Hattingh as a director on 30 October 2019 (1 page)
17 January 2020Appointment of John Gregory Hattingh as a director on 15 January 2019 (2 pages)
8 May 2019Appointment of Anne Alvarez as a director on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 1 November 2018 (3 pages)
3 May 2018Notification of a person with significant control statement (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 April 2018Cessation of Anne Alvarez as a person with significant control on 6 April 2016 (1 page)
25 April 2018Cessation of Henry Laniado as a person with significant control on 6 April 2016 (1 page)
25 April 2018Cessation of Miranda Dechazal as a person with significant control on 6 April 2016 (1 page)
25 April 2018Cessation of Ivan Hattingh as a person with significant control on 6 April 2016 (1 page)
25 April 2018Cessation of Anne Gray Ireland as a person with significant control on 6 April 2016 (1 page)
26 January 2018Micro company accounts made up to 1 November 2017 (3 pages)
8 August 2017Micro company accounts made up to 1 November 2016 (2 pages)
8 August 2017Micro company accounts made up to 1 November 2016 (2 pages)
20 May 2017Termination of appointment of a director (1 page)
20 May 2017Termination of appointment of a director (1 page)
18 May 2017Appointment of Mr Stuart Michael Thomson as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Richard De Courcy Ireland as a director on 1 May 2017 (2 pages)
18 May 2017Appointment of Mr Ian Nicholas Thomson as a director on 1 May 2017 (2 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (11 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (11 pages)
18 May 2017Appointment of Richard De Courcy Ireland as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Anne Gray Ireland as a director on 14 January 2017 (1 page)
15 May 2017Termination of appointment of Anne Gray Ireland as a director on 14 January 2017 (1 page)
7 September 2016Appointment of Mr Ian Nicholas Thomson as a director on 13 July 2016 (3 pages)
7 September 2016Appointment of Stuart Michael Thomson as a director on 13 July 2016 (3 pages)
7 September 2016Appointment of Stuart Michael Thomson as a director on 13 July 2016 (3 pages)
7 September 2016Appointment of Mr Ian Nicholas Thomson as a director on 13 July 2016 (3 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11
(8 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11
(8 pages)
11 May 2016Director's details changed for Miranda Kaufmann on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Miranda Kaufmann on 1 May 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 1 November 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 1 November 2015 (5 pages)
15 July 2015Termination of appointment of Hun Chu James Tan as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Hun Chu James Tan as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Henry Laniado as a secretary on 25 June 2015 (1 page)
1 July 2015Termination of appointment of Henry Laniado as a secretary on 25 June 2015 (1 page)
10 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11
(10 pages)
10 June 2015Total exemption small company accounts made up to 1 November 2014 (5 pages)
10 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11
(10 pages)
10 June 2015Total exemption small company accounts made up to 1 November 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 1 November 2014 (5 pages)
10 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11
(10 pages)
13 May 2015Appointment of Dr Audrey Anne Alvarez as a director on 15 April 2015 (2 pages)
13 May 2015Appointment of Dr Audrey Anne Alvarez as a director on 15 April 2015 (2 pages)
27 April 2015Termination of appointment of Earl Isser Hopper as a director on 11 April 2015 (2 pages)
27 April 2015Termination of appointment of Matthew Richard Maitland as a director on 10 April 2015 (2 pages)
27 April 2015Termination of appointment of Matthew Richard Maitland as a director on 10 April 2015 (2 pages)
27 April 2015Termination of appointment of Earl Isser Hopper as a director on 11 April 2015 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 11
(11 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 11
(11 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 11
(11 pages)
27 March 2014Total exemption small company accounts made up to 1 November 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 1 November 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 1 November 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 November 2012 (4 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
17 May 2013Director's details changed for Miranda Kaufmann on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Miranda Kaufmann on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Matthew Richard Maitland on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Earl Isser Hopper on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Henry Laniado on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Earl Isser Hopper on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Matthew Richard Maitland on 16 May 2013 (2 pages)
16 May 2013Secretary's details changed for Henry Laniado on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Henry Laniado on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages)
16 May 2013Secretary's details changed for Henry Laniado on 16 May 2013 (2 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
16 July 2012Registered office address changed from 843 Finchley Road London NW11 8MA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 843 Finchley Road London NW11 8MA on 16 July 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 1 November 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 1 November 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 1 November 2011 (3 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (21 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (21 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (21 pages)
18 February 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 1 November 2010 (4 pages)
13 August 2010Appointment of Miranda Kaufmann as a director (3 pages)
13 August 2010Appointment of Miranda Kaufmann as a director (3 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
22 February 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (12 pages)
12 May 2009Return made up to 03/05/09; full list of members (12 pages)
5 March 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 1 November 2008 (4 pages)
12 February 2009Appointment terminated director stella greenall (1 page)
12 February 2009Appointment terminated director stella greenall (1 page)
4 September 2008Return made up to 02/05/08; full list of members (14 pages)
4 September 2008Return made up to 02/05/08; full list of members (14 pages)
12 May 2008Total exemption full accounts made up to 1 November 2007 (17 pages)
12 May 2008Total exemption full accounts made up to 1 November 2007 (17 pages)
12 May 2008Total exemption full accounts made up to 1 November 2007 (17 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
5 June 2007Return made up to 02/05/07; full list of members (9 pages)
5 June 2007Return made up to 02/05/07; full list of members (9 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
12 February 2007Total exemption full accounts made up to 1 November 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 1 November 2006 (8 pages)
12 February 2007Total exemption full accounts made up to 1 November 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 1 November 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 1 November 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 1 November 2005 (8 pages)
22 May 2006Return made up to 02/05/06; full list of members (14 pages)
22 May 2006Return made up to 02/05/06; full list of members (14 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Location of register of members (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
17 August 2005Total exemption full accounts made up to 1 November 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 1 November 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 1 November 2004 (8 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2004Registered office changed on 01/10/04 from: 5 heath mansions, hampstead grove, london, NW3 6SL (1 page)
1 October 2004Registered office changed on 01/10/04 from: 5 heath mansions, hampstead grove, london, NW3 6SL (1 page)
1 October 2004Total exemption full accounts made up to 1 November 2003 (7 pages)
1 October 2004Total exemption full accounts made up to 1 November 2003 (7 pages)
1 October 2004Total exemption full accounts made up to 1 November 2003 (7 pages)
28 July 2004Return made up to 02/05/04; full list of members (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Return made up to 02/05/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 1 November 2002 (7 pages)
27 November 2003Total exemption full accounts made up to 1 November 2002 (7 pages)
27 November 2003Total exemption full accounts made up to 1 November 2002 (7 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary resigned
(11 pages)
3 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary resigned
(11 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
31 May 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
31 May 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
31 May 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
8 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 August 2001Total exemption full accounts made up to 1 November 2000 (7 pages)
15 August 2001Total exemption full accounts made up to 1 November 2000 (7 pages)
15 August 2001Total exemption full accounts made up to 1 November 2000 (7 pages)
18 July 2001Registered office changed on 18/07/01 from: 6 heath mansions, hampstead grove, london NW3 6SL (1 page)
18 July 2001Registered office changed on 18/07/01 from: 6 heath mansions, hampstead grove, london NW3 6SL (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2000Full accounts made up to 1 November 1999 (8 pages)
17 August 2000Full accounts made up to 1 November 1999 (8 pages)
17 August 2000Full accounts made up to 1 November 1999 (8 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 1999Full accounts made up to 1 November 1998 (7 pages)
20 August 1999Full accounts made up to 1 November 1998 (7 pages)
20 August 1999Full accounts made up to 1 November 1998 (7 pages)
25 May 1999Return made up to 02/05/99; full list of members (8 pages)
25 May 1999Return made up to 02/05/99; full list of members (8 pages)
25 August 1998Full accounts made up to 1 November 1997 (7 pages)
25 August 1998Full accounts made up to 1 November 1997 (7 pages)
28 April 1998Return made up to 02/05/98; no change of members (6 pages)
28 April 1998Return made up to 02/05/98; no change of members (6 pages)
29 April 1997Return made up to 02/05/97; no change of members (6 pages)
29 April 1997Return made up to 02/05/97; no change of members (6 pages)
19 January 1997Accounts for a small company made up to 1 November 1996 (3 pages)
19 January 1997Accounts for a small company made up to 1 November 1996 (3 pages)
19 January 1997Accounts for a small company made up to 1 November 1996 (3 pages)
7 May 1996Accounts for a small company made up to 1 November 1995 (3 pages)
7 May 1996Accounts for a small company made up to 1 November 1995 (3 pages)
7 May 1996Accounts for a small company made up to 1 November 1995 (3 pages)
25 April 1996Return made up to 02/05/96; full list of members (8 pages)
25 April 1996Return made up to 02/05/96; full list of members (8 pages)
20 April 1995Return made up to 02/05/95; full list of members (8 pages)
20 April 1995Return made up to 02/05/95; full list of members (8 pages)
10 April 1995Accounts for a small company made up to 1 November 1994 (3 pages)
10 April 1995Accounts for a small company made up to 1 November 1994 (3 pages)
10 April 1995Accounts for a small company made up to 1 November 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 May 1991Incorporation (9 pages)
2 May 1991Incorporation (9 pages)