Company NameCrossway Colindale (Block A) Management Company Limited
Company StatusActive
Company Number02680918
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 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 NameRoderick Oliver Sugden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameMr Michael Chan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 October 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleTech
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Secretary NameMr Stefan Clayton
StatusCurrent
Appointed06 January 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameMr Anton Ludovico De Figueiredo Vidal
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFire Officer
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameMr Gavin Russell Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleNot Employed
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameMiss Jody Georgina Hendra
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Director NameMicheal O'Leary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJulie Catherine Porter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1996)
RoleHairdresser
Correspondence Address6 Scottwell Drive
London
NW9 6QA
Director NameCatherina Mary Anne Sheehan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1997)
RoleSales Assistant
Correspondence Address21 Scottwell Drive
London
NW9 6QA
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameBarry Anthony Potticary
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 1996)
RoleSecurity Guard
Correspondence Address18 Scottwell Drive
Colindale
London
NW9 6QA
Director NameShirley Marjorie Maud Harrison
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1998)
RoleSecretary
Correspondence Address19 Scottwell Drive
Colindale
London
NW9 6QA
Director NameCarl Kevin Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 July 2008)
RoleElectrician
Correspondence Address24 Scottwell Drive
Colindale
London
NW9 6QA
Director NameSharon Nee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2004)
RoleDental Hygienist
Correspondence Address6 Scottwell Drive
London
NW9 6QA
Director NameMichael William Browne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2000)
RoleHigher Executive Officer Met.P
Correspondence Address15 Scottwell Drive
London
NW9 6QA
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Secretary NameMr Simon Guy Lloyd Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SQ
Director NameMr Benn Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2011)
RoleCompany Director
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE
Director NameCurtis Anthony Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address19 Scottwell Drive
Colingdale
London
NW9 6QA
Secretary NameRafael Casado-Velazquez
NationalityBritish
StatusResigned
Appointed17 June 2011(19 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 2011)
RoleCompany Director
Correspondence Address14 Scottwell Drive
London
NW9 6QA
Director NameJosephine Keyamo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Urban Owners Third Floor
89 Charterhouse Street
London
EC1M 6HR
Director NameSteven John Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Scottwell Drive
Colindale
London
NW9 6QA
Director NameRafael Casado-Velazquez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed25 June 2012(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMrs Janis Jacqueline Mann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Kaloyan Budinov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed29 November 2016(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Rafael Casado Velazquez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed06 October 2020(28 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 October 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
HA5 5QF
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1992
Appointment Duration3 days (resigned 24 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed07 December 2011(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 December 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address64 Grange Gardens
Pinner
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chana Cooper
4.17%
Ordinary
1 at £1Cheng Heong Wong & Chong Boon Pok
4.17%
Ordinary
1 at £1Curtis Lewis
4.17%
Ordinary
1 at £1Damiel Shamlal Jayatilaka
4.17%
Ordinary
1 at £1Eamon Thomas Mcnicholas
4.17%
Ordinary
1 at £1Gavin Shaw
4.17%
Ordinary
1 at £1Hansa Mahendra Patel & Anand Patel & Mahendra Patel
4.17%
Ordinary
1 at £1Iraj Khatibi
4.17%
Ordinary
1 at £1J P Kennedy Holdings LTD
4.17%
Ordinary
1 at £1Janis Jacqueline Mann & Sidney Mann
4.17%
Ordinary
1 at £1Josephine Pamela Keyamo
4.17%
Ordinary
1 at £1Judith Engel Myeroff & Adam Myeroff
4.17%
Ordinary
1 at £1Luigi Guiseppi Palormi
4.17%
Ordinary
1 at £1Manjit Singh Brar & Surinder Kaur Brar
4.17%
Ordinary
1 at £1Michael Chankh & Karen Chankh
4.17%
Ordinary
1 at £1Mr Carl Kevin Wright
4.17%
Ordinary
1 at £1Noreen Martina O'connor & Rafael Casado Velazquez
4.17%
Ordinary
1 at £1Roderick Oliver Sugden
4.17%
Ordinary
1 at £1Roy
4.17%
Ordinary
1 at £1Steve John Davies & Hazel Iris Davies
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£24

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 January 2021Termination of appointment of Rafael Casado Velazquez as a director on 24 October 2020 (1 page)
11 January 2021Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 64 Grange Gardens Pinner HA5 5QF on 11 January 2021 (1 page)
11 January 2021Appointment of Mr Stefan Clayton as a secretary on 6 January 2021 (2 pages)
4 January 2021Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 27 December 2020 (1 page)
3 November 2020Appointment of Mr Michael Chan as a director on 23 October 2020 (2 pages)
2 November 2020Termination of appointment of Kaloyan Budinov as a director on 29 October 2020 (1 page)
23 October 2020Appointment of Mr Rafael Casado Velazquez as a director on 6 October 2020 (2 pages)
15 October 2020Appointment of Roderick Oliver Sugden as a director on 7 October 2020 (2 pages)
4 March 2020Termination of appointment of Janis Jacqueline Mann as a director on 3 March 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page)
4 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
4 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
24 January 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Appointment of Mr Kaloyan Budinov as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Kaloyan Budinov as a director on 29 November 2016 (2 pages)
10 November 2016Termination of appointment of Steven John Davies as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Steven John Davies as a director on 10 November 2016 (1 page)
2 November 2016Appointment of Mrs Janis Jacqueline Mann as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mrs Janis Jacqueline Mann as a director on 1 November 2016 (2 pages)
27 April 2016Termination of appointment of Rafael Casado-Velazquez as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Rafael Casado-Velazquez as a director on 27 April 2016 (1 page)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 24
(6 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 24
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 24
(6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 24
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Appointment of Rafael Casado-Velazquez as a director (2 pages)
25 June 2012Appointment of Rafael Casado-Velazquez as a director (2 pages)
5 April 2012Termination of appointment of Josephine Keyamo as a director (1 page)
5 April 2012Termination of appointment of Josephine Keyamo as a director (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
31 January 2012Secretary's details changed for Urban Owners Limited on 30 January 2012 (2 pages)
31 January 2012Secretary's details changed for Urban Owners Limited on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
30 January 2012Director's details changed for Josephine Keyamo on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Josephine Keyamo on 30 January 2012 (2 pages)
12 January 2012Termination of appointment of Curtis Lewis as a director (1 page)
12 January 2012Termination of appointment of Curtis Lewis as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Appointment of Urban Owners Limited as a secretary (3 pages)
19 December 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 19 December 2011 (2 pages)
19 December 2011Appointment of Urban Owners Limited as a secretary (3 pages)
19 December 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 19 December 2011 (2 pages)
12 September 2011Appointment of Josephine Keyamo as a director (3 pages)
12 September 2011Appointment of Josephine Keyamo as a director (3 pages)
9 September 2011Appointment of Steven John Davies as a director (3 pages)
9 September 2011Appointment of Steven John Davies as a director (3 pages)
12 August 2011Termination of appointment of Rafael Casado-Velazquez as a secretary (1 page)
12 August 2011Termination of appointment of Rafael Casado-Velazquez as a secretary (1 page)
6 July 2011Appointment of Curtis Anthony Lewis as a director (3 pages)
6 July 2011Appointment of Curtis Anthony Lewis as a director (3 pages)
22 June 2011Appointment of Rafael Casado-Velazquez as a secretary (2 pages)
22 June 2011Appointment of Rafael Casado-Velazquez as a secretary (2 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2011Termination of appointment of Benn Thompson as a director (2 pages)
1 March 2011Termination of appointment of Benn Thompson as a director (2 pages)
1 March 2011Termination of appointment of Benn Thompson as a secretary (2 pages)
1 March 2011Termination of appointment of Benn Thompson as a secretary (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (13 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (13 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
3 July 2009Return made up to 24/01/09; full list of members (12 pages)
3 July 2009Return made up to 24/01/09; full list of members (12 pages)
26 June 2009Location of register of members (non legible) (1 page)
26 June 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
26 June 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
26 June 2009Location of register of members (non legible) (1 page)
30 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Director appointed benn thompson (2 pages)
26 March 2009Director appointed benn thompson (2 pages)
30 July 2008Appointment terminated director carl wright (1 page)
30 July 2008Appointment terminated director carl wright (1 page)
29 February 2008Return made up to 24/01/08; full list of members (11 pages)
29 February 2008Return made up to 24/01/08; full list of members (11 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
6 March 2007Return made up to 24/01/07; full list of members (7 pages)
6 March 2007Return made up to 24/01/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 24/01/06; full list of members (7 pages)
14 March 2006Return made up to 24/01/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 24/01/05; full list of members (7 pages)
8 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
5 March 2004Return made up to 24/01/04; change of members (12 pages)
5 March 2004Return made up to 24/01/04; change of members (12 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003Return made up to 24/01/03; full list of members (16 pages)
18 February 2003Return made up to 24/01/03; full list of members (16 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
22 February 2002Return made up to 24/01/02; change of members (8 pages)
22 February 2002Return made up to 24/01/02; change of members (8 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 October 2001Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page)
1 October 2001Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
1 March 2001Return made up to 24/01/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2001Return made up to 24/01/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
31 January 2000Return made up to 24/01/00; full list of members (7 pages)
31 January 2000Return made up to 24/01/00; full list of members (7 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
22 July 1997Full accounts made up to 31 January 1997 (11 pages)
22 July 1997Full accounts made up to 31 January 1997 (11 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
31 January 1997Return made up to 24/01/97; no change of members (4 pages)
31 January 1997Return made up to 24/01/97; no change of members (4 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 January 1996 (11 pages)
16 October 1996Full accounts made up to 31 January 1996 (11 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
20 June 1995Full accounts made up to 31 January 1995 (11 pages)
20 June 1995Full accounts made up to 31 January 1995 (11 pages)
24 January 1992Incorporation (16 pages)
24 January 1992Incorporation (16 pages)