Company NameMerville Limited
Company StatusActive
Company Number02684256
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Mischa Nara Manderson Mills
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish,Jamaican
StatusCurrent
Appointed03 September 2003(11 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleComms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NamePauline Fazilit Bati
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(12 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMs Kimberley Lotery
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressStudio 1 305a Goldhawk Road
London
W12 8EU
Secretary NameMs Mischa Manderson Mills
StatusCurrent
Appointed06 March 2014(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address3 Prince Edward Mansions Hereford Road
London
W2 4WB
Director NameMr John Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Prince Edward Mansions Hereford Road
Paddington
London
W2 4WB
Director NameDr Alexander Simon Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameChristopher James Folke Arnander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMiss Fiona Duncan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 weeks after company formation)
Appointment Duration11 months (resigned 20 January 1993)
RoleActress
Correspondence Address9 Prince Edward Mansions
London
W2 4WB
Secretary NameClare Juliet Mainprice
NationalityBritish
StatusResigned
Appointed19 February 1992(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1993)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7b Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMr Aziz Anwer Bati
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleJournalist
Correspondence Address4 Prince Edward Mansions
Hereford Road
London
W2 4EN
Director NameMs Aileen Mary Mainprice
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RolePartner
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Director NamePascal Albert Boris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1996)
RoleBanker
Correspondence Address10 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMichael Richard Brown
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1994)
RoleRertired
Correspondence Address9 Prince Edward Mansions
Hereford Road
London
W2 4WB
Secretary NameMs Aileen Mary Mainprice
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 1997)
RoleRetired
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Director NameBrian Dermot Mahoney
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 November 1997)
RoleBusiness Executive
Correspondence Address2 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameChristopher James Folke Arnander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameClare Juliet Mainprice
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7b Prince Edward Mansions
Hereford Road
London
W2 4WB
Secretary NameMiss Fiona Duncan
NationalityBritish
StatusResigned
Appointed12 November 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address9 Prince Edward Mansions
London
W2 4WB
Director NameHumphrey Holme Mainprice
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleSolicitor
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Director NamePascal Albert Boris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 June 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2003)
RoleBanker
Correspondence Address10 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameStella Duncan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2004)
RoleTheatrical Agent
Correspondence Address9 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameMeshal Al-Tamimi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityKuwait
StatusResigned
Appointed26 October 2000(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 October 2002)
RoleInvestor
Correspondence Address8 Prince Edward Mansions
Hereford Road
London
W2 4WB
Secretary NameHumphrey Holme Mainprice
NationalityBritish
StatusResigned
Appointed10 February 2001(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Director NameHumphrey Holme Mainprice
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2006)
RoleLawyer
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Secretary NameChristopher James Folke Arnander
NationalityBritish
StatusResigned
Appointed26 August 2004(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameClare Juliet Mainprice
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7b Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameAlisa Izraeljan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEstonian
StatusResigned
Appointed09 December 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Mansions Hereford Road
London
W2 4WB
Director NameStella Duncan-Petley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(16 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 March 2020)
RolePrivate Tutor
Country of ResidenceUnited Kingdom
Correspondence Address9 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStudio 1
305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Simon Clark
7.69%
Ordinary
1 at £1Blackonyx LTD
7.69%
Ordinary
1 at £1Clare Juliet Mainprice
7.69%
Ordinary
1 at £1J.a.r. Russell-french & L.l. French
7.69%
Ordinary
1 at £1Kimberley Taryn Lotery
7.69%
Ordinary
1 at £1Mary Eith Ross & Robert Mckirkle Ross
7.69%
Ordinary
1 at £1Mischa Manderson-mills & Kurt Sampson
7.69%
Ordinary
1 at £1Miss F. Duncan
7.69%
Ordinary
1 at £1Radcliffes Nominees LTD
7.69%
Ordinary
1 at £1S.a. Bati
7.69%
Ordinary
1 at £1Wishingwell Holdings LTD
7.69%
Ordinary
2 at £1Emily Pluthero & John Pluthero
15.38%
Ordinary

Financials

Year2014
Net Worth£1,077,088
Cash£1,168,454
Current Liabilities£258,947

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

30 September 1992Delivered on: 7 October 1992
Persons entitled: Midland Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10 prince edward mansions hereford road, london ln 48690.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
25 October 2022Appointment of Dr Alexander Simon Clark as a director on 24 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2021Second filing of Confirmation Statement dated 5 February 2021 (4 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/202
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/2021
(4 pages)
16 September 2020Termination of appointment of Stella Duncan-Petley as a director on 23 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 5 February 2020 with updates (6 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Termination of appointment of John Pluthero as a director on 7 July 2017 (1 page)
27 July 2017Termination of appointment of John Pluthero as a director on 7 July 2017 (1 page)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 July 2016Appointment of Mr John Alison Read Russell French as a director on 5 July 2016 (2 pages)
12 July 2016Appointment of Mr John Alison Read Russell French as a director on 5 July 2016 (2 pages)
6 June 2016Director's details changed for Ms Kimberley Lotery on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Ms Kimberley Lotery on 6 June 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 13
(9 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 13
(9 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13
(9 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13
(9 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13
(9 pages)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Appointment of Ms Mischa Manderson Mills as a secretary (2 pages)
22 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 13
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 13
(3 pages)
22 April 2014Appointment of Ms Mischa Manderson Mills as a secretary (2 pages)
22 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 13
(3 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (8 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (8 pages)
24 February 2014Termination of appointment of Christopher Arnander as a secretary (1 page)
24 February 2014Termination of appointment of Christopher Arnander as a secretary (1 page)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (8 pages)
27 November 2013Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL England on 27 November 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Director's details changed for John Pluthero on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
7 March 2013Director's details changed for John Pluthero on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
7 March 2013Director's details changed for John Pluthero on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
4 January 2012Appointment of Ms Kimberley Lotery as a director (2 pages)
4 January 2012Appointment of Ms Kimberley Lotery as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Termination of appointment of Alisa Izraeljan as a director (1 page)
28 November 2011Termination of appointment of Alisa Izraeljan as a director (1 page)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
15 November 2010Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages)
15 November 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
15 November 2010Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 November 2010 (1 page)
15 November 2010Termination of appointment of Clare Mainprice as a director (1 page)
15 November 2010Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages)
15 November 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
15 November 2010Termination of appointment of Clare Mainprice as a director (1 page)
15 November 2010Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
8 February 2010Director's details changed for John Pluthero on 31 December 2009 (2 pages)
8 February 2010Director's details changed for John Pluthero on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (11 pages)
5 February 2010Director's details changed for Stella Duncan-Petley on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Stella Duncan-Petley on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Pauline Fazilit Bati on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Clare Juliet Mainprice on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Alisa Izraelijian on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Pauline Fazilit Bati on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Clare Juliet Mainprice on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Alisa Izraelijian on 31 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Director appointed stella duncan-petley (2 pages)
11 March 2009Director appointed stella duncan-petley (2 pages)
11 March 2009Director appointed alisa izraelijian (2 pages)
11 March 2009Director appointed alisa izraelijian (2 pages)
13 February 2009Return made up to 05/02/09; full list of members (9 pages)
13 February 2009Appointment terminated director fiona duncan (1 page)
13 February 2009Appointment terminated director fiona duncan (1 page)
13 February 2009Return made up to 05/02/09; full list of members (9 pages)
13 February 2009Appointment terminated director pascal boris (1 page)
13 February 2009Appointment terminated director pascal boris (1 page)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
14 July 2008Return made up to 05/02/08; no change of members (9 pages)
14 July 2008Return made up to 05/02/08; no change of members (9 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 March 2007Return made up to 05/02/07; full list of members (14 pages)
23 March 2007Return made up to 05/02/07; full list of members (14 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 05/02/06; full list of members (14 pages)
14 February 2006Return made up to 05/02/06; full list of members (14 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
4 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
17 August 2004Registered office changed on 17/08/04 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
20 February 2004Return made up to 05/02/04; full list of members (11 pages)
20 February 2004Return made up to 05/02/04; full list of members (11 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
25 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 June 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 June 2002Director resigned (1 page)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
25 April 2002Return made up to 05/02/02; full list of members (12 pages)
25 April 2002Return made up to 05/02/02; full list of members (12 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
4 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
4 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
8 February 2001Return made up to 05/02/01; full list of members (11 pages)
8 February 2001Return made up to 05/02/01; full list of members (11 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (1 page)
24 November 1999New director appointed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
21 April 1999New director appointed (1 page)
21 April 1999Return made up to 05/02/99; full list of members (7 pages)
21 April 1999New director appointed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 05/02/99; full list of members (7 pages)
21 April 1999Director resigned (1 page)
30 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
30 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 April 1997Registered office changed on 06/04/97 from: 5TH floor,marble arch house 66-68 seymoor street london W1H 5AF (1 page)
6 April 1997Registered office changed on 06/04/97 from: 5TH floor,marble arch house 66-68 seymoor street london W1H 5AF (1 page)
25 February 1997Return made up to 05/02/97; no change of members (4 pages)
25 February 1997Return made up to 05/02/97; no change of members (4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
18 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
18 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
20 February 1996Return made up to 05/02/96; full list of members (7 pages)
20 February 1996Return made up to 05/02/96; full list of members (7 pages)
27 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
24 February 1995Ad 06/08/93--------- £ si 1@1 (2 pages)
24 February 1995Ad 06/08/93--------- £ si 1@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 September 1993Full accounts made up to 28 February 1993 (10 pages)
3 September 1993Full accounts made up to 28 February 1993 (10 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1992Incorporation (15 pages)
5 February 1992Incorporation (15 pages)