Company NameManorwick Residents Company Limited
DirectorsElizabeth Anne Bonser and Jonathan Giles Ashley Azis
Company StatusActive
Company Number02669146
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Elizabeth Anne Bonser
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(17 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road Brackenbury Property Management
59 Glenthorne Road
London
Greater London
W6 0LJ
Director NameMr Jonathan Giles Ashley Azis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road Brackenbury Property Management
59 Glenthorne Road
London
Greater London
W6 0LJ
Director NameMr Roger Antoine Parenti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1991
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleLecturer
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Secretary NameMr Roger Antoine Parenti
NationalityFrench
StatusResigned
Appointed03 December 1991
Appointment Duration7 years, 11 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Director NameMr Jeremy Owen Trafford
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed28 December 1991(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Downs House
Rodmell
E Sussex
BN7 3HE
Director NameMr Giles Rowe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleStock Broker
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Director NameMr Nicholas St John William Ralph Lane
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh Place Leigh Place Road
Leigh
Reigate
Surrey
RH2 8RF
Director NameRobert Michael Randall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 1998)
RoleSolicitor
Correspondence Address23 Wildwood Road
London
NW11 6UL
Secretary NameMr Nicholas St John William Ralph Lane
NationalityBritish
StatusResigned
Appointed30 October 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address48 Queen Anne Street
London
W1G 9JJ
Director NameMr David Charles Nimmo Macfarlane
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51a Cathcart Road
London
SW10 9DH
Director NameNils Robert Stanley Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2004)
RoleProperty Developer
Correspondence AddressCadogan Pier
Cheyney Walk
London
SW3 5RQ
Director NamePamela Leigh Beauchamp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2006)
RoleBanker
Correspondence AddressFlat 4, 38 Redcliffe Gardens
London
SW10 9HA
Director NameSimon Edward Montford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(10 years, 12 months after company formation)
Appointment Duration7 years (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Secretary NameMr David Charles Nimmo Macfarlane
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2006)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address51a Cathcart Road
London
SW10 9DH
Director NameGuy James Michaels Farley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2005)
RoleComposer
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Director NameMark Marshall Stewart
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redcliffe Gardens
London
SW10 9HA
Secretary NameJonathan Hugh Halse
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 February 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Secretary NameMr Andrew John Burleigh Cutler
NationalityBritish
StatusResigned
Appointed16 February 2009(17 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
25 Oaks Road
Tenterden
Kent
TN30 6RD

Location

Registered Address59 Glenthorne Road Brackenbury Property Management Ltd
59 Glenthorne Road
London
Greater London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £20Eleni Fatsis
20.00%
Ordinary
1 at £20Elizabeth Anne Bonser
20.00%
Ordinary
1 at £20Jeremy Owen Trafford
20.00%
Ordinary
1 at £20Oliver Ghez
20.00%
Ordinary
1 at £20Rafael Fernando Perez De Villaamil
20.00%
Ordinary

Financials

Year2014
Net Worth£6,474
Cash£29,213
Current Liabilities£24,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
24 May 2023Appointment of Mr Michael Caroussis as a director on 11 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
24 May 2023Termination of appointment of Eleni Fatsis as a director on 11 May 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
8 January 2023Termination of appointment of Jonathan Giles Ashley Azis as a director on 3 January 2023 (1 page)
8 January 2023Appointment of Mr Nicholas Anthony Lagnado as a director on 3 January 2023 (2 pages)
8 January 2023Appointment of Mr Alexander Louis Nicholas Berger as a director on 3 January 2023 (2 pages)
8 January 2023Appointment of Ms Marina Mirabella as a director on 8 January 2023 (2 pages)
8 January 2023Appointment of Mrs Eleni Fatsis as a director on 3 January 2023 (2 pages)
20 December 2022Termination of appointment of Elizabeth Anne Bonser as a director on 16 December 2022 (1 page)
10 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Andrew John Burleigh Cutler as a secretary on 25 April 2022 (1 page)
26 April 2022Registered office address changed from Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW to 59 Glenthorne Road Brackenbury Property Management Ltd 59 Glenthorne Road London Greater London W6 0LJ on 26 April 2022 (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 June 2021Termination of appointment of Jeremy Owen Trafford as a director on 4 April 2020 (1 page)
9 May 2021Appointment of Mr Jonathan Giles Ashley Azis as a director on 1 May 2021 (2 pages)
7 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page)
6 June 2014Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page)
6 June 2014Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
17 April 2014Termination of appointment of David Macfarlane as a director (1 page)
17 April 2014Termination of appointment of David Macfarlane as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
17 April 2012Consolidation of shares on 20 February 2012 (5 pages)
17 April 2012Consolidation of shares on 20 February 2012 (5 pages)
4 April 2012Resolutions
  • RES13 ‐ 20/02/2012
(1 page)
4 April 2012Resolutions
  • RES13 ‐ 20/02/2012
(1 page)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Termination of appointment of Mark Stewart as a director (2 pages)
31 August 2010Termination of appointment of Mark Stewart as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages)
19 February 2010Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages)
19 February 2010Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages)
5 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
15 December 2009Termination of appointment of Simon Montford as a director (2 pages)
15 December 2009Termination of appointment of Simon Montford as a director (2 pages)
14 December 2009Appointment of a director (3 pages)
14 December 2009Appointment of a director (3 pages)
10 December 2009Appointment of Miss Elizabeth Anne Bonser as a director (2 pages)
10 December 2009Appointment of Miss Elizabeth Anne Bonser as a director (2 pages)
24 March 2009Secretary appointed andrew john burleigh cutler (2 pages)
24 March 2009Appointment terminated secretary jonathan halse (1 page)
24 March 2009Appointment terminated secretary jonathan halse (1 page)
24 March 2009Secretary appointed andrew john burleigh cutler (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Return made up to 06/12/08; full list of members (5 pages)
9 January 2009Return made up to 06/12/08; full list of members (5 pages)
9 January 2009Registered office changed on 09/01/2009 from, 6 empress place, london, SW6 1TT (1 page)
9 January 2009Registered office changed on 09/01/2009 from, 6 empress place, london, SW6 1TT (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 February 2007Return made up to 06/12/06; full list of members (9 pages)
6 February 2007Return made up to 06/12/06; full list of members (9 pages)
29 December 2006Director resigned (1 page)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
10 February 2006Return made up to 06/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/02/06
(9 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Return made up to 06/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/02/06
(9 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2005Return made up to 06/12/04; full list of members (9 pages)
20 January 2005Return made up to 06/12/04; full list of members (9 pages)
24 December 2004Return made up to 06/12/03; full list of members (9 pages)
24 December 2004Return made up to 06/12/03; full list of members (9 pages)
1 December 2004Return made up to 06/12/02; full list of members (10 pages)
1 December 2004Return made up to 06/12/02; full list of members (10 pages)
27 October 2004Registered office changed on 27/10/04 from: 48 queen anne street, london, W1 (1 page)
27 October 2004Registered office changed on 27/10/04 from: 48 queen anne street london W1 (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Location of register of members (1 page)
7 October 2004Location of register of members (1 page)
7 October 2004Director's particulars changed (1 page)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
23 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
14 January 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
16 December 1997Return made up to 06/12/97; full list of members (7 pages)
16 December 1997Return made up to 06/12/97; full list of members (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 December 1996Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Registered office changed on 19/01/96 from: 38 redcliffe gardens, london, SW10 9HA (1 page)
19 January 1996Return made up to 06/12/95; full list of members (8 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Return made up to 06/12/95; full list of members (8 pages)
19 January 1996Registered office changed on 19/01/96 from: 38 redcliffe gardens london SW10 9HA (1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 December 1991Incorporation (12 pages)