Company Name61 Warwick Square Limited
Company StatusActive
Company Number02628795
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 8 months ago)
Previous NameJoinbest Property Management 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 NameSimonetta Rigo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed03 March 2005(13 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleUp Business Development Credit
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
61 Warwick Square
London
Greater London
SW1V 2AL
Director NameEdward Anthony Oakden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(13 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
61 Warwick Square
London
SW1V 2AL
Director NameAlison Mary Richardson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian,English
StatusCurrent
Appointed14 March 2016(24 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2/61 Warwick Square
Pimlico
London
SW1V 2AL
Director NameMr Benjamin James Fender
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address61e Warwick Square
London
SW1V 2AL
Director NameMr Thomas Orlando Joseph Faulks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(29 years after company formation)
Appointment Duration3 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 April 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameShoshana Kaminitz
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration24 years, 2 months (resigned 23 September 2015)
RoleTeacher Of The Alexander Technique
Country of ResidenceUnited Kingdom
Correspondence Address61 Warwick Square
London
SW1V 2AL
Director NameThomas Frederick Smith
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleRetired
Correspondence AddressPark Farm House
Lower Basildon
Reading
Berks
RG8 9NY
Director NameMr Hamish Cullen Sim
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleRetired
Correspondence Address61 Warwick Square
London
SW1V 2AL
Director NameDevji Ramji Gorecia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2002)
RoleBuilding Contractor
Correspondence Address17 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameMiss Renata Liebe
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address61 Warwick Square
London
SW1V 2AL
Secretary NameMr Hamish Cullen Sim
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleRetired
Correspondence Address61 Warwick Square
London
SW1V 2AL
Director NameRichard Godfray De Lisle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2003)
RoleManaging Director Of Stockbrok
Country of ResidenceEngland
Correspondence Address8a Westminster Road
Poole
Dorset
BH13 6JW
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameEdward Pascoe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1996)
RoleElectronics And Computer Speci
Correspondence Address48 Warwick Way
London
SW1V 1RY
Director NameDavina Howell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2000)
RoleTeacher
Correspondence AddressFlat 1
61 Warwick Square
London
Sw1
Director NameMichael Alan Young
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2 Landridge Road
London
SW6 4LE
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed31 July 1996(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameJohn Peter Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2003)
RoleShipping Consultant
Correspondence AddressFlat 3 61 Warwick Square
London
SW1V 2AL
Director NameRobert Dowson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2005)
RoleSales Manager
Correspondence AddressFlat C 61 Warwick Square
London
SW1V 2AL
Director NamePaul Harrison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2005)
RoleBanker
Correspondence AddressFlat E
61 Warwick Square
London
SW1V 2AL
Director NameMichael Jeremy Patrick Coburn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2009)
RoleBarrister
Correspondence AddressFlat 5
61 Warwick Square
London
SW1V 2AL
Director NameJeremy Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 March 2008)
RoleBanker
Correspondence AddressFlat 4
61 Warwick Square
London
SW1V 2AL
Director NameAnabel Charlotte Thomson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address61c Warwick Square
London
SW1V 2AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 2005(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(16 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameTuckerman Management Ltd (Corporation)
StatusResigned
Appointed25 March 2009(17 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2016)
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Secretary NameResidential Partners Limited (Corporation)
StatusResigned
Appointed01 January 2017(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2018)
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Orlando Faulks
20.00%
Ordinary
1 at £1Alison Richardson
10.00%
Ordinary
1 at £1Ben Fender
10.00%
Ordinary
1 at £1Edward Oakden
10.00%
Ordinary
1 at £1Gianluca Brozetti
10.00%
Ordinary
1 at £1Mr Oliver B. Barratt
10.00%
Ordinary
1 at £1Simonetta Rigo & Carlos Rigo
10.00%
Ordinary
1 at £1Stephen Evans
10.00%
Ordinary
1 at £1Ziva Property Sa
10.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

7 October 2020Micro company accounts made up to 25 March 2020 (3 pages)
16 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 August 2020Appointment of Mr Thomas Orlando Joseph Faulks as a director on 17 July 2020 (2 pages)
20 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 August 2019Appointment of Mr Benjamin James Fender as a director on 16 August 2019 (2 pages)
28 September 2018Micro company accounts made up to 24 March 2018 (2 pages)
2 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
1 June 2018Appointment of D&G Block Management Limited as a secretary on 1 April 2018 (2 pages)
31 May 2018Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018 (1 page)
19 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
23 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Appointment of Residential Partners Limited as a secretary on 1 January 2017 (2 pages)
3 February 2017Appointment of Residential Partners Limited as a secretary on 1 January 2017 (2 pages)
2 February 2017Termination of appointment of Tuckerman Management Ltd as a secretary on 31 December 2016 (1 page)
2 February 2017Confirmation statement made on 20 August 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 20 August 2016 with updates (6 pages)
2 February 2017Registered office address changed from C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Tuckerman Management Ltd as a secretary on 31 December 2016 (1 page)
2 February 2017Registered office address changed from C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 February 2017 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL on 8 November 2016 (1 page)
13 September 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
13 September 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
29 March 2016Appointment of Alison Mary Richardson as a director on 14 March 2016 (3 pages)
29 March 2016Appointment of Alison Mary Richardson as a director on 14 March 2016 (3 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(7 pages)
29 September 2015Termination of appointment of Shoshana Kaminitz as a director on 23 September 2015 (1 page)
29 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(7 pages)
29 September 2015Termination of appointment of Shoshana Kaminitz as a director on 23 September 2015 (1 page)
17 December 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
17 December 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(7 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(7 pages)
9 October 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
9 October 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(7 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(7 pages)
12 October 2012Director's details changed for Edward Anthony Oakden on 22 August 2011 (2 pages)
12 October 2012Secretary's details changed for Tuckerman Management Ltd on 22 September 2011 (2 pages)
12 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
12 October 2012Director's details changed for Edward Anthony Oakden on 22 August 2011 (2 pages)
12 October 2012Director's details changed for Simonetta Rigo on 22 August 2011 (2 pages)
12 October 2012Director's details changed for Simonetta Rigo on 22 August 2011 (2 pages)
12 October 2012Director's details changed for Shoshana Kaminitz on 22 August 2011 (2 pages)
12 October 2012Secretary's details changed for Tuckerman Management Ltd on 22 September 2011 (2 pages)
12 October 2012Director's details changed for Shoshana Kaminitz on 22 August 2011 (2 pages)
12 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
1 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
16 January 2012Total exemption full accounts made up to 24 March 2011 (6 pages)
16 January 2012Total exemption full accounts made up to 24 March 2011 (6 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 25 March 2010 (7 pages)
8 June 2010Termination of appointment of Michael Coburn as a director (2 pages)
8 June 2010Termination of appointment of Anabel Thomson as a director (2 pages)
8 June 2010Termination of appointment of Michael Coburn as a director (2 pages)
8 June 2010Termination of appointment of Anabel Thomson as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
17 September 2009Return made up to 15/07/09; full list of members (8 pages)
17 September 2009Return made up to 15/07/09; full list of members (8 pages)
3 August 2009Secretary appointed tuckerman management LTD (2 pages)
3 August 2009Secretary appointed tuckerman management LTD (2 pages)
22 April 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
22 April 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
6 April 2009Appointment terminate, secretary crabtree property management LTD logged form (1 page)
6 April 2009Appointment terminate, secretary crabtree property management LTD logged form (1 page)
6 April 2009Registered office changed on 06/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
6 April 2009Registered office changed on 06/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
18 August 2008Return made up to 12/07/08; full list of members (11 pages)
18 August 2008Return made up to 12/07/08; full list of members (11 pages)
1 August 2008Director appointed anabel charlotte thomson (2 pages)
1 August 2008Director appointed anabel charlotte thomson (2 pages)
18 April 2008Appointment terminated director jeremy baker (1 page)
18 April 2008Appointment terminated director jeremy baker (1 page)
1 February 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
3 August 2007Return made up to 12/07/07; no change of members (8 pages)
3 August 2007Return made up to 12/07/07; no change of members (8 pages)
5 February 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
6 November 2006Return made up to 12/07/06; full list of members (12 pages)
6 November 2006Return made up to 12/07/06; full list of members (12 pages)
10 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
30 July 2005Return made up to 12/07/05; full list of members (13 pages)
30 July 2005Return made up to 12/07/05; full list of members (13 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (8 pages)
6 August 2004Return made up to 12/07/04; full list of members (15 pages)
6 August 2004Return made up to 12/07/04; full list of members (15 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
17 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
21 July 2003Return made up to 12/07/03; full list of members (11 pages)
21 July 2003Return made up to 12/07/03; full list of members (11 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
28 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
4 July 2002Return made up to 12/07/02; full list of members (11 pages)
4 July 2002Return made up to 12/07/02; full list of members (11 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
29 January 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
29 January 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
5 November 2001Return made up to 12/07/01; full list of members; amend (10 pages)
5 November 2001Return made up to 12/07/01; full list of members; amend (10 pages)
24 September 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
24 September 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
18 July 2001Return made up to 12/07/01; full list of members (10 pages)
18 July 2001Return made up to 12/07/01; full list of members (10 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
7 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2000Accounts for a small company made up to 25 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 25 March 2000 (5 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
9 February 2000Full accounts made up to 25 March 1999 (14 pages)
9 February 2000Full accounts made up to 25 March 1999 (14 pages)
21 September 1999Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
21 September 1999Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
13 September 1999Ad 27/08/99--------- £ si 1@1=1 £ ic 9/10 (3 pages)
13 September 1999Ad 27/08/99--------- £ si 1@1=1 £ ic 9/10 (3 pages)
27 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Full accounts made up to 25 March 1998 (15 pages)
10 November 1998Full accounts made up to 25 March 1998 (15 pages)
10 August 1998Return made up to 12/07/98; no change of members (6 pages)
10 August 1998Return made up to 12/07/98; no change of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
27 November 1997Full accounts made up to 25 March 1997 (11 pages)
27 November 1997Full accounts made up to 25 March 1997 (11 pages)
9 October 1997Return made up to 12/07/97; change of members (8 pages)
9 October 1997Return made up to 12/07/97; change of members (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
23 October 1996Full accounts made up to 25 March 1996 (13 pages)
23 October 1996Full accounts made up to 25 March 1996 (13 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Return made up to 12/07/96; full list of members (8 pages)
12 August 1996Return made up to 12/07/96; full list of members (8 pages)
12 August 1996Secretary resigned (1 page)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
28 November 1995Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(8 pages)
28 November 1995Full accounts made up to 25 March 1995 (12 pages)
28 November 1995Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(8 pages)
28 November 1995Registered office changed on 28/11/95 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
28 November 1995Full accounts made up to 25 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
31 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1992Memorandum and Articles of Association (13 pages)
31 January 1992Memorandum and Articles of Association (13 pages)
31 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1991Memorandum and Articles of Association (14 pages)
7 November 1991Memorandum and Articles of Association (14 pages)