Company NameSummerland Grange Residents Limited
DirectorsStephen Colin Graham Ross and Barry Paschali
Company StatusActive
Company Number02683676
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 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 NameStephen Colin Graham Ross
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company Ltd Crystal House Quee
Friern Barnet
London
N11 3FY
Director NameMr Barry Paschali
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusCurrent
Appointed04 November 2004(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMiss Grace Lilian Hodge
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleRetired
Correspondence Address17 Summerland Grange
London
N10 3QP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNicola Margaret Williams
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
Summerland Grange Summerland Gardens
London
N10 3QP
Director NameElizabeth Ursula Knight
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 17 June 1993)
RoleVicars Secretary
Correspondence AddressFlat 25
Summerland Grange Summerland Garden
London
N10 3QP
Director NameSheelagh Rose Fleming
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 October 1996)
RoleRetired
Correspondence AddressFlat 18
Summerfield Grange Summerland Garden
London
N10 3QP
Director NameMiss Lilian Frances Beecham
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address29 Summerland Grange
Summerland Gardens
London
N10 3QP
Director NameMr Mario Constantinou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Hertford Road
New Barnet
Hertfordshire
EN4 9AY
Director NameMr William Leonard Brooke
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2002)
RoleRetired
Correspondence AddressFlat 32,Summerland Grange
Summerland Gardens
Muswell Hill,London
N10 3QP
Director NameMr Roger Arnold Lane
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Etchingham Park Road
Finchley
London
N3 2ED
Director NameMrs Sheila Mary King
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 1994)
RoleHousewife/Chartered Surveyor
Correspondence Address49 Osborne Road
Little Heath
Potters Bar
Herts
EN6 1SB
Director NameCarolyn Elizabeth Fletcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1996)
RoleShowroom Controller
Correspondence Address4 Summerland Grange
Summerland Gardens
London
N10 3QP
Director NameJune Sankey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2000)
RoleAdmin Manager
Correspondence Address82 Blake Road
London
N11 2AH
Director NameChristopher James Hamilton Dabbs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 2005)
RolePromotions/Bus/Dev
Correspondence Address20 Summerland Grange
Summerland Gardens
London
N10 3QP
Director NameDavid Arthur Allen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2005)
RoleGp Subsciptions Manager
Correspondence Address19 Summerland Grange
Summerland Gardens
London
N10 3QP
Director NameRajendra Babulal Parmar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 2002)
RoleExport Manager
Correspondence Address25 Beresford Road
London
N2 8AT
Secretary NameJonathan Hale
NationalityBritish
StatusResigned
Appointed07 October 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address82 Blake Road
London
N11 2AH
Secretary NameAndrew Gordon Miller
NationalityBritish
StatusResigned
Appointed03 January 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Stratton Cleeve
Cheltenham Road
Cirencester
Gloustershire
GL7 2GD
Wales
Director NameJohn Allenby Bath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 June 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Summerland Grange
London
N10 3QP
Director NameMr Graham John Kent
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cranley Gardens
London
N10 3AP
Director NameJohn Allenby Bath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameRicarda Anna Jane O'Driscoll
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Summerland Grange
London
N10 3QP
Director NameProf Robert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2012)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameSophie Julia Bunten
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameRobin David Reichert
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2015)
RoleBuilding Maintenance Srvices
Country of ResidenceEngland
Correspondence AddressParkwood Management Company London Ltd Crystal Hou
Friern Barnet
London
N11 3FY
Director NameGraham Peter Jobson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMr Michael Gabbay
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMrs Androulla Caplehorn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameMr William Warwick Allfrey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressParkwood Management Company London Ltd Crystal Hou
Queens Parade Close Friern Barnet
London
N11 3FY

Location

Registered Address954 Pyramid House
High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1D. Zerdilas & E.h. Goitia
5.56%
Ordinary
2 at £1M.d. Bannergee
5.56%
Ordinary
-OTHER
38.89%
-
1 at £1A.p. Smith
2.78%
Ordinary
1 at £1B.b. Keogh
2.78%
Ordinary
1 at £1Executors Of R. Winchester
2.78%
Ordinary
1 at £1J. Harley
2.78%
Ordinary
1 at £1M. Avloitos
2.78%
Ordinary
1 at £1Miss N. Williams
2.78%
Ordinary
1 at £1Mr B. Paschali & Mrs B. Paschali
2.78%
Ordinary
1 at £1Mr J. Bath
2.78%
Ordinary
1 at £1Mr J. Clarke & Ms D. Baxter
2.78%
Ordinary
1 at £1Mr M. Gabbay & Ms R. Maxwell
2.78%
Ordinary
1 at £1Mr R. Reichart
2.78%
Ordinary
1 at £1Mr S. Ross & Ms E. Parker
2.78%
Ordinary
1 at £1Ms J.e. Keogh
2.78%
Ordinary
1 at £1Ms T. Straiton
2.78%
Ordinary
1 at £1P. Maudgil
2.78%
Ordinary
1 at £1Ricarda Anna Jane O'driscoll
2.78%
Ordinary
1 at £1S. Aidrus-shaith
2.78%
Ordinary
1 at £1V. Tindall
2.78%
Ordinary

Financials

Year2014
Turnover£46,420
Net Worth£61,060
Cash£39,027
Current Liabilities£43,397

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 3 February 2021 with updates (6 pages)
28 January 2021Termination of appointment of Androulla Caplehorn as a director on 28 January 2021 (1 page)
28 January 2021Termination of appointment of William Warwick Allfrey as a director on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Michael Gabbay as a director on 28 January 2021 (1 page)
24 September 2020Accounts for a small company made up to 31 May 2020 (11 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 May 2019 (12 pages)
12 February 2019Confirmation statement made on 3 February 2019 with updates (6 pages)
20 September 2018Accounts for a small company made up to 31 May 2018 (12 pages)
20 February 2018Confirmation statement made on 3 February 2018 with updates (6 pages)
15 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
15 February 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to 954 Pyramid House High Road London N12 9RT on 15 February 2017 (1 page)
14 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
19 December 2016Full accounts made up to 31 May 2016 (11 pages)
19 December 2016Full accounts made up to 31 May 2016 (11 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 36
(10 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 36
(10 pages)
20 October 2015Full accounts made up to 31 May 2015 (11 pages)
20 October 2015Full accounts made up to 31 May 2015 (11 pages)
21 August 2015Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages)
21 August 2015Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages)
21 August 2015Termination of appointment of Robin David Reichert as a director on 7 August 2015 (2 pages)
25 June 2015Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages)
25 June 2015Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages)
25 June 2015Appointment of Mr William Warwick Allfrey as a director on 2 June 2015 (3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36
(10 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36
(10 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36
(10 pages)
24 November 2014Full accounts made up to 31 May 2014 (11 pages)
24 November 2014Full accounts made up to 31 May 2014 (11 pages)
11 June 2014Appointment of Androulla Caplehorn as a director (3 pages)
11 June 2014Appointment of Androulla Caplehorn as a director (3 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36
(10 pages)
12 March 2014Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX on 12 March 2014 (1 page)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36
(10 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 36
(10 pages)
19 February 2014Termination of appointment of Graham Jobson as a director (2 pages)
19 February 2014Termination of appointment of Graham Jobson as a director (2 pages)
9 January 2014Full accounts made up to 31 May 2013 (11 pages)
9 January 2014Full accounts made up to 31 May 2013 (11 pages)
31 October 2013Termination of appointment of John Bath as a director (2 pages)
31 October 2013Termination of appointment of John Bath as a director (2 pages)
28 May 2013Appointment of Michael Gabbay as a director (3 pages)
28 May 2013Appointment of Michael Gabbay as a director (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
14 August 2012Appointment of Graham Peter Jobson as a director (3 pages)
14 August 2012Appointment of Graham Peter Jobson as a director (3 pages)
13 March 2012Termination of appointment of a director (2 pages)
13 March 2012Termination of appointment of a director (2 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
27 January 2012Appointment of Stephen Colin Graham Ross as a director (3 pages)
27 January 2012Appointment of Stephen Colin Graham Ross as a director (3 pages)
26 January 2012Termination of appointment of Robert Abbey as a director (2 pages)
26 January 2012Termination of appointment of Robert Abbey as a director (2 pages)
20 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
14 July 2011Appointment of Robin David Reichert as a director (3 pages)
14 July 2011Appointment of Robin David Reichert as a director (3 pages)
12 April 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
12 April 2011Director's details changed for John Allenby Bath on 20 June 2010 (2 pages)
12 April 2011Director's details changed for Professor Robert Michael Abbey on 20 June 2010 (2 pages)
12 April 2011Director's details changed for Sophie Julia Bunten on 20 June 2010 (2 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
12 April 2011Director's details changed for Professor Robert Michael Abbey on 20 June 2010 (2 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
12 April 2011Director's details changed for John Allenby Bath on 20 June 2010 (2 pages)
12 April 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
12 April 2011Director's details changed for Sophie Julia Bunten on 20 June 2010 (2 pages)
11 April 2011Termination of appointment of Ricarda O'driscoll as a director (2 pages)
11 April 2011Termination of appointment of Ricarda O'driscoll as a director (2 pages)
6 April 2011Termination of appointment of Sophie Bunten as a director (2 pages)
6 April 2011Termination of appointment of Sophie Bunten as a director (2 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
16 April 2010Appointment of Sophie Julia Bunten as a director (3 pages)
16 April 2010Appointment of Sophie Julia Bunten as a director (3 pages)
12 April 2010Director's details changed for Professor Robert Michael Abbey on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Allenby Bath on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Allenby Bath on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Professor Robert Michael Abbey on 24 March 2010 (3 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
9 February 2010Director's details changed for John Allenby Bath on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
9 February 2010Director's details changed for Ricarda Anna Jane O'driscoll on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Allenby Bath on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Allenby Bath on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
9 February 2010Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Parkwood Management Company (London) Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
11 January 2010Appointment of Professor Robert Michael Abbey as a director (3 pages)
11 January 2010Appointment of Professor Robert Michael Abbey as a director (3 pages)
1 July 2009Director appointed ricarda anna jane o'driscoll (2 pages)
1 July 2009Director appointed ricarda anna jane o'driscoll (2 pages)
13 March 2009Return made up to 03/02/09; full list of members (16 pages)
13 March 2009Return made up to 03/02/09; full list of members (16 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 November 2008Appointment terminated director graham kent (1 page)
11 November 2008Appointment terminated director graham kent (1 page)
7 March 2008Return made up to 03/02/08; full list of members (8 pages)
7 March 2008Return made up to 03/02/08; full list of members (8 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 March 2007Return made up to 03/02/07; full list of members (9 pages)
23 March 2007Return made up to 03/02/07; full list of members (9 pages)
19 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
15 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 March 2005Return made up to 03/02/05; full list of members (10 pages)
18 March 2005Return made up to 03/02/05; full list of members (10 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 20 summerland grange summerland gardens london N10 3QP (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 20 summerland grange summerland gardens london N10 3QP (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
26 October 2004Return made up to 03/02/03; full list of members (14 pages)
26 October 2004Return made up to 03/02/03; full list of members (14 pages)
25 October 2004Return made up to 03/02/04; full list of members (15 pages)
25 October 2004Return made up to 03/02/04; full list of members (15 pages)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (1 page)
14 October 2004Director resigned (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (2 pages)
14 October 2004Director resigned (1 page)
17 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
11 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 April 2002Return made up to 03/02/02; full list of members (15 pages)
5 April 2002Return made up to 03/02/02; full list of members (15 pages)
19 February 2002Full accounts made up to 31 May 2001 (7 pages)
19 February 2002Full accounts made up to 31 May 2001 (7 pages)
16 November 2001Return made up to 03/02/01; full list of members (17 pages)
16 November 2001Return made up to 03/02/01; full list of members (17 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 February 2001Full accounts made up to 31 May 2000 (7 pages)
8 February 2001Full accounts made up to 31 May 2000 (7 pages)
25 January 2001Registered office changed on 25/01/01 from: 82 blake road london N11 2AH (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 82 blake road london N11 2AH (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
7 March 2000Return made up to 03/02/00; full list of members (18 pages)
7 March 2000Return made up to 03/02/00; full list of members (18 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 8 summerland grange summerland gardens muswell hill london N10 3QP (1 page)
7 February 2000Registered office changed on 07/02/00 from: 8 summerland grange summerland gardens muswell hill london N10 3QP (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
4 November 1999Full accounts made up to 31 May 1999 (7 pages)
4 November 1999Full accounts made up to 31 May 1999 (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
1 March 1999Return made up to 03/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1999Return made up to 03/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
23 November 1998Full accounts made up to 31 May 1998 (7 pages)
23 November 1998Full accounts made up to 31 May 1998 (7 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 03/02/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1998Return made up to 03/02/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
22 October 1997Full accounts made up to 31 May 1997 (7 pages)
22 October 1997Full accounts made up to 31 May 1997 (7 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
6 March 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 March 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 November 1996Full accounts made up to 31 May 1996 (7 pages)
5 November 1996Full accounts made up to 31 May 1996 (7 pages)
6 March 1996Return made up to 03/02/96; change of members
  • 363(287) ‐ Registered office changed on 06/03/96
(8 pages)
6 March 1996Return made up to 03/02/96; change of members
  • 363(287) ‐ Registered office changed on 06/03/96
(8 pages)
10 October 1995Full accounts made up to 31 May 1995 (7 pages)
10 October 1995Full accounts made up to 31 May 1995 (7 pages)
3 March 1995Return made up to 03/02/95; change of members (8 pages)
3 March 1995Return made up to 03/02/95; change of members (8 pages)
25 March 1994Return made up to 03/02/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 March 1994Return made up to 03/02/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 1993Memorandum and Articles of Association (10 pages)
12 July 1993Memorandum and Articles of Association (10 pages)
13 April 1993Return made up to 03/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1993Return made up to 03/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1992Incorporation (12 pages)
3 February 1992Incorporation (12 pages)