Company NameSprucelink Property Management Limited
Company StatusActive
Company Number02614414
CategoryPrivate Limited Company
Incorporation Date24 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 NameMichael Graham Dowmont Giedroyc
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Patrick Rene Vittet-Philippe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleEuropean Commission Official
Country of ResidenceBelgium
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Lisa Rosen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed04 October 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Prince Of Wales Mansions Prince Of Wales Drive
London
SW11 4BL
Director NameDr Alexander Thomas Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(18 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Scott Lidbetter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Edna Kneller
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Michele Treliving Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Peter Michael Sieyes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(32 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Hendon Ltd (Corporation)
StatusCurrent
Appointed23 May 2023(32 years after company formation)
Appointment Duration11 months, 1 week
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Richard Kershaw
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 28 April 2014)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address82 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Director NameEvelyn Humphries Edwards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1998)
RoleArts Administrator
Correspondence Address84 Prince Of Wales Mansions
London
SW11 4BL
Director NameCatherina Awaida
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration24 years (resigned 14 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stiles Harold Williams Llp One Jubilee Street
Brighton
East Sussex
BN1 1GE
Director NameAnne Blake-Watkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1998)
RoleResearch And Secretarial
Correspondence Address87 Prince Of Wales Mansions
London
SW11 4BL
Secretary NameMichael Graham Dowmont Giedroyc
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stiles Harold Williams Llp One Jubilee Street
Brighton
East Sussex
BN1 1GE
Director NameLaurence Kneller
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Director NameToni Paula Nash
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2000)
RoleFacilities Manager
Correspondence Address87 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Director NameMr Peter Michael Sieyes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 09 January 2024)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Andrew Sutherland Howes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2014(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 October 2015)
Correspondence AddressQueensway House Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameStiles Harold Williams Llp (Corporation)
StatusResigned
Appointed01 October 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2018)
Correspondence Address27/29 Venture House Glasshouse Street
London
W1B 5DF
Secretary NameMylako Ltd (Corporation)
StatusResigned
Appointed27 February 2018(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2020)
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed27 October 2020(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2023)
Correspondence Address17 Abingdon Road
London
W8 6AH

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

9 January 2024Termination of appointment of Peter Michael Sieyes as a director on 9 January 2024 (1 page)
7 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Jmw Barnard Management Limited as a secretary on 23 May 2023 (1 page)
23 May 2023Appointment of Abc Hendon Ltd as a secretary on 23 May 2023 (2 pages)
23 May 2023Registered office address changed from C/O Jmw Barnard 17 Abingdon Road London W8 6AH England to 179 Station Road Edgware HA8 7JX on 23 May 2023 (1 page)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 October 2020Appointment of Jmw Barnard Management Limited as a secretary on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Mylako Ltd as a secretary on 27 October 2020 (1 page)
29 September 2020Registered office address changed from Zetland House C/O Mylako Ltd 5/25 Scrutton Street London EC2A 4HJ United Kingdom to C/O Jmw Barnard 17 Abingdon Road London W8 6AH on 29 September 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2019Registered office address changed from C/O Mylako Ltd Zetland House 5/25 Scrutton Street London England to Zetland House C/O Mylako Ltd 5/25 Scrutton Street London EC2A 4HJ on 4 December 2019 (1 page)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Mylako Ltd Zetland House 5/25 Scrutton Street London on 28 February 2018 (1 page)
27 February 2018Appointment of Mylako Ltd as a secretary on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of Stiles Harold Williams Llp as a secretary on 27 February 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 June 2016Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
15 June 2016Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(10 pages)
15 June 2016Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
15 June 2016Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(10 pages)
14 June 2016Termination of appointment of Catherina Awaida as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Catherina Awaida as a director on 14 June 2016 (1 page)
14 April 2016Termination of appointment of Michael Graham Dowmont Giedroyc as a secretary on 1 October 2015 (1 page)
14 April 2016Appointment of Stiles Harold Williams Llp as a secretary on 1 October 2015 (2 pages)
14 April 2016Appointment of Stiles Harold Williams Llp as a secretary on 1 October 2015 (2 pages)
14 April 2016Termination of appointment of Michael Graham Dowmont Giedroyc as a secretary on 1 October 2015 (1 page)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 9 February 2016 (1 page)
9 February 2016Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 9 February 2016 (1 page)
7 December 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF on 7 December 2015 (1 page)
4 December 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 13 October 2015 (1 page)
4 December 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 13 October 2015 (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(10 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2014 (1 page)
18 November 2014Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages)
18 November 2014Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages)
18 November 2014Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages)
28 July 2014Director's details changed for Mr Peter Michael Sieyes on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mrs Edna Kneller on 20 May 2014 (2 pages)
28 July 2014Secretary's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (1 page)
28 July 2014Director's details changed for Mr Peter Michael Sieyes on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mrs Michele Treliving Turner on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Catherina Awaida on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mr Patrick Rene Vittet-Philippe on 20 May 2014 (2 pages)
28 July 2014Secretary's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (1 page)
28 July 2014Director's details changed for Mr Patrick Rene Vittet-Philippe on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mrs Edna Kneller on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Catherina Awaida on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mrs Michele Treliving Turner on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (2 pages)
28 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(8 pages)
28 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(8 pages)
28 July 2014Termination of appointment of Richard Kershaw as a director on 28 April 2014 (1 page)
28 July 2014Termination of appointment of Richard Kershaw as a director on 28 April 2014 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
23 September 2013Registered office address changed from C/O Pembertons Residential Limited Station House 9 - 13 Swiss Terrace Swiss Cottage London NW8 4RR England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Pembertons Residential Limited Station House 9 - 13 Swiss Terrace Swiss Cottage London NW8 4RR England on 23 September 2013 (1 page)
18 September 2013Appointment of Mrs Michele Treliving Turner as a director (2 pages)
18 September 2013Appointment of Mrs Edna Kneller as a director (2 pages)
18 September 2013Appointment of Mrs Michele Treliving Turner as a director (2 pages)
18 September 2013Appointment of Mrs Edna Kneller as a director (2 pages)
21 August 2013Termination of appointment of Laurence Kneller as a director (1 page)
21 August 2013Termination of appointment of Laurence Kneller as a director (1 page)
19 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(13 pages)
19 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(13 pages)
16 August 2013Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 16 August 2013 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
7 February 2012Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page)
19 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
27 May 2011Director's details changed for Ms Lisa G Rosen on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
27 May 2011Director's details changed for Ms Lisa G Rosen on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 September 2010Termination of appointment of Andrew Howes as a director (1 page)
2 September 2010Termination of appointment of Andrew Howes as a director (1 page)
2 September 2010Appointment of Mr Scott Lidbetter as a director (2 pages)
2 September 2010Appointment of Mr Scott Lidbetter as a director (2 pages)
23 August 2010Registered office address changed from 81 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 81 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL on 23 August 2010 (1 page)
23 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
23 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
22 August 2010Director's details changed for Laurence Kneller on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Patrick Rene Vittet-Philippe on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Laurence Kneller on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Andrew Sutherland Howes on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Andrew Sutherland Howes on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Peter Michael Sieyes on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Richard Kershaw on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Richard Kershaw on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Patrick Rene Vittet-Philippe on 24 May 2010 (2 pages)
22 August 2010Director's details changed for Peter Michael Sieyes on 24 May 2010 (2 pages)
30 January 2010Appointment of Dr Alexander Thomas Cohen as a director (2 pages)
30 January 2010Appointment of Dr Alexander Thomas Cohen as a director (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 July 2009Return made up to 24/05/09; full list of members (9 pages)
10 July 2009Return made up to 24/05/09; full list of members (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
8 September 2008Director appointed mr patrick rene vittet-philippe (1 page)
8 September 2008Director appointed mr patrick rene vittet-philippe (1 page)
4 September 2008Director appointed mr andrew sutherland howes (1 page)
4 September 2008Return made up to 24/05/08; full list of members (9 pages)
4 September 2008Director appointed ms lisa g rosen (1 page)
4 September 2008Return made up to 24/05/08; full list of members (9 pages)
4 September 2008Director appointed ms lisa g rosen (1 page)
4 September 2008Director appointed mr andrew sutherland howes (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 24/05/07; full list of members (5 pages)
16 July 2007Return made up to 24/05/07; full list of members (5 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 24/05/06; full list of members (5 pages)
2 June 2006Return made up to 24/05/06; full list of members (5 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 24/05/05; full list of members (5 pages)
20 June 2005Return made up to 24/05/05; full list of members (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Return made up to 24/05/04; full list of members (12 pages)
19 August 2004Return made up to 24/05/04; full list of members (12 pages)
10 February 2004Registered office changed on 10/02/04 from: 81 prince of wales mansions prince of wales drive london SW11 4BL (1 page)
10 February 2004Registered office changed on 10/02/04 from: 81 prince of wales mansions prince of wales drive london SW11 4BL (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
29 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 June 2002Return made up to 24/05/02; full list of members (12 pages)
2 June 2002Return made up to 24/05/02; full list of members (12 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
29 June 2001Return made up to 24/05/01; full list of members (11 pages)
29 June 2001Return made up to 24/05/01; full list of members (11 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 March 2000 (4 pages)
11 September 2000Full accounts made up to 31 March 2000 (4 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Return made up to 24/05/99; no change of members (6 pages)
24 May 1999Return made up to 24/05/99; no change of members (6 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
12 June 1997Return made up to 24/05/97; change of members (8 pages)
12 June 1997Return made up to 24/05/97; change of members (8 pages)
3 June 1997Full accounts made up to 31 March 1997 (6 pages)
3 June 1997Full accounts made up to 31 March 1997 (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
30 May 1996Return made up to 24/05/96; full list of members (8 pages)
30 May 1996Return made up to 24/05/96; full list of members (8 pages)
21 August 1995Full accounts made up to 31 March 1995 (6 pages)
21 August 1995Full accounts made up to 31 March 1995 (6 pages)
30 May 1995Return made up to 24/05/95; full list of members (8 pages)
30 May 1995Return made up to 24/05/95; full list of members (8 pages)
18 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 May 1991Incorporation (11 pages)
24 May 1991Incorporation (11 pages)