Company Name22 Hornsey Management Limited
Company StatusActive
Company Number02697423
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month 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 NameMr Stanley Warren Laufer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Martin Vaughan Pirongs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Luciana Mazzocco Skantze
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleArt Director
Country of ResidenceItaly
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMiss Luciana Mazzocco
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleArt Director
Country of ResidenceEngland
Correspondence AddressFlats 1-8 22 Hornsey Lane
Lancaster House
Highgate
London
N6 5LX
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed06 September 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr David Raymond Saffrin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr David Raymond Saffrin
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2001)
RoleProperty Owner
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMichael Edward Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2010)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address24a Hornsey Lane
London
N6 5LX
Director NameMark Aubrey Potter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2011)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Hornsey Lane
London
N6 5LX
Director NameJo Christine Westhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2013)
RoleCommunity Programme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Hornsey Lane
Highgate
London
N6 5LX
Secretary NameMiss Ruth Louisa Ross
NationalityBritish
StatusResigned
Appointed28 February 2007(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2010)
RoleMusician
Correspondence Address24a Hornsey Lane
London
N6 5LX
Secretary NameMs Nasreen Begum
StatusResigned
Appointed01 July 2010(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2011)
RoleCompany Director
Correspondence AddressFlat 3
22 Hornsey Lane
London
N6 5LX
Director NameMiss Emma Underhill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(18 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
22 Hornsey Lane
London
N6 5LX
Secretary NameMs Maisie Tomlinson
StatusResigned
Appointed07 March 2011(18 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressFlats 1-8 22 Hornsey Lane
Lancaster House
Highgate
London
N6 5LX
Director NameMr Alan Philip Duckworth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornsey Lane
Flat 2
London
N6 5LX
Director NameMrs Holly Ruanne Duckworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2015)
RoleAssistant Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address22 Hornsey Lane
Flat 2
London
N6 5LX
Director NameMs Maisie Mara India Tomlinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 22 Hornsey Lane
Lancaster House
London
N6 5LX
Director NameMr Richard Adam Clarke
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Hornsey Lane
London
N6 5LX
Secretary NameMs Kendal Gaw
StatusResigned
Appointed12 July 2016(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 May 2017)
RoleCompany Director
Correspondence AddressFlats 1-8 22 Hornsey Lane
Lancaster House
Highgate
London
N6 5LX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Philip Duckworth
20.00%
Ordinary
1 at £1Mr David Raymond Saffrin
20.00%
Ordinary
1 at £1Mr Martin Vaughan Pirongs
20.00%
Ordinary
1 at £1Mr Stanley Warren Laufer
20.00%
Ordinary
1 at £1Mrs Holly Ruanne Duckworth
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
13 February 2024Director's details changed for Mr Stanley Warren Laufer on 13 February 2024 (2 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (6 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
11 November 2021Termination of appointment of Richard Adam Clarke as a director on 1 November 2021 (1 page)
6 October 2021Termination of appointment of David Raymond Saffrin as a director on 1 October 2021 (1 page)
15 September 2021Appointment of Prime Management (Ps) Limited as a secretary on 6 September 2021 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 September 2021Registered office address changed from Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 15 September 2021 (1 page)
16 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 May 2017Termination of appointment of Kendal Gaw as a secretary on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Kendal Gaw as a secretary on 11 May 2017 (1 page)
31 March 2017Termination of appointment of a director (1 page)
31 March 2017Termination of appointment of a director (1 page)
30 March 2017Termination of appointment of Maisie Mara India Tomlinson as a director on 12 July 2016 (1 page)
30 March 2017Termination of appointment of Maisie Mara India Tomlinson as a director on 12 July 2016 (1 page)
30 March 2017Registered office address changed from C/O Maisie Tomlinson, Flat 8 Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX to Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Maisie Tomlinson, Flat 8 Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX to Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
12 July 2016Appointment of Ms Kendal Gaw as a secretary on 12 July 2016 (2 pages)
12 July 2016Appointment of Miss Luciana Mazzocco as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Miss Luciana Mazzocco as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Maisie Tomlinson as a secretary on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Maisie Tomlinson as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Ms Kendal Gaw as a secretary on 12 July 2016 (2 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(9 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(9 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 10
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 10
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 April 2015Appointment of Richard Adam Clarke as a director on 17 March 2015 (2 pages)
13 April 2015Appointment of Ms Maisie Mara India Tomlinson as a director on 17 March 2015 (2 pages)
13 April 2015Termination of appointment of Holly Ruanne Duckworth as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Holly Ruanne Duckworth as a director on 17 March 2015 (1 page)
13 April 2015Appointment of Ms Maisie Mara India Tomlinson as a director on 17 March 2015 (2 pages)
13 April 2015Appointment of Richard Adam Clarke as a director on 17 March 2015 (2 pages)
13 April 2015Termination of appointment of Alan Philip Duckworth as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Alan Philip Duckworth as a director on 17 March 2015 (1 page)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(9 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(9 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 October 2014Previous accounting period extended from 16 February 2014 to 28 February 2014 (1 page)
16 October 2014Previous accounting period extended from 16 February 2014 to 28 February 2014 (1 page)
11 April 2014Registered office address changed from Flat 3 22 Hornsey Lane London N6 5LX on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Maisie Tomlinson as a director (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(9 pages)
11 April 2014Termination of appointment of Maisie Tomlinson as a director (1 page)
11 April 2014Registered office address changed from Flat 3 22 Hornsey Lane London N6 5LX on 11 April 2014 (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(9 pages)
6 January 2014Termination of appointment of Emma Underhill as a director (1 page)
6 January 2014Termination of appointment of Emma Underhill as a director (1 page)
12 November 2013Accounts for a dormant company made up to 16 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 16 February 2013 (2 pages)
8 July 2013Appointment of Ms Maisie Mara India Tomlinson as a director (2 pages)
8 July 2013Appointment of Ms Maisie Mara India Tomlinson as a director (2 pages)
18 June 2013Termination of appointment of Jo Westhead as a director (1 page)
18 June 2013Appointment of Mrs Holly Ruanne Duckworth as a director (2 pages)
18 June 2013Appointment of Mr Alan Philip Duckworth as a director (2 pages)
18 June 2013Appointment of Mr Alan Philip Duckworth as a director (2 pages)
18 June 2013Termination of appointment of Jo Westhead as a director (1 page)
18 June 2013Appointment of Mrs Holly Ruanne Duckworth as a director (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
10 December 2012Total exemption full accounts made up to 16 February 2012 (6 pages)
10 December 2012Total exemption full accounts made up to 16 February 2012 (6 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
25 November 2011Total exemption full accounts made up to 16 February 2011 (4 pages)
25 November 2011Total exemption full accounts made up to 16 February 2011 (4 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
24 April 2011Director's details changed for Mr Martin Vaugman Pirongs on 24 April 2011 (2 pages)
24 April 2011Director's details changed for Mr Martin Vaugman Pirongs on 24 April 2011 (2 pages)
8 March 2011Appointment of Miss Emma Underhill as a director (2 pages)
8 March 2011Appointment of Ms Maisie Tomlinson as a secretary (1 page)
8 March 2011Appointment of Ms Maisie Tomlinson as a secretary (1 page)
8 March 2011Appointment of Miss Emma Underhill as a director (2 pages)
6 March 2011Termination of appointment of Mark Potter as a director (1 page)
6 March 2011Termination of appointment of Nasreen Begum as a secretary (1 page)
6 March 2011Termination of appointment of Nasreen Begum as a secretary (1 page)
6 March 2011Termination of appointment of Mark Potter as a director (1 page)
18 November 2010Total exemption full accounts made up to 16 February 2010 (6 pages)
18 November 2010Total exemption full accounts made up to 16 February 2010 (6 pages)
11 October 2010Appointment of Ms Nasreen Begum as a secretary (1 page)
11 October 2010Appointment of Ms Nasreen Begum as a secretary (1 page)
12 May 2010Termination of appointment of Ruth Ross as a secretary (1 page)
12 May 2010Termination of appointment of Michael Brown as a director (1 page)
12 May 2010Appointment of Mr Martin Pirongs as a director (2 pages)
12 May 2010Termination of appointment of Ruth Ross as a secretary (1 page)
12 May 2010Termination of appointment of Michael Brown as a director (1 page)
12 May 2010Appointment of Mr Martin Pirongs as a director (2 pages)
1 April 2010Director's details changed for Jo Christine Westmead on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Jo Christine Westmead on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Mark Aubrey Potter on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Edward Brown on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Edward Brown on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mark Aubrey Potter on 31 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 16 February 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 16 February 2009 (6 pages)
6 May 2009Return made up to 16/03/09; full list of members (5 pages)
6 May 2009Return made up to 16/03/09; full list of members (5 pages)
15 December 2008Total exemption full accounts made up to 16 February 2008 (6 pages)
15 December 2008Total exemption full accounts made up to 16 February 2008 (6 pages)
24 April 2008Return made up to 16/03/08; full list of members (5 pages)
24 April 2008Secretary's change of particulars / ruth ross / 23/04/2008 (2 pages)
24 April 2008Return made up to 16/03/08; full list of members (5 pages)
24 April 2008Secretary's change of particulars / ruth ross / 23/04/2008 (2 pages)
27 December 2007Accounts for a dormant company made up to 16 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 16 February 2007 (1 page)
26 April 2007Return made up to 16/03/07; full list of members (4 pages)
26 April 2007Return made up to 16/03/07; full list of members (4 pages)
27 March 2007Registered office changed on 27/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA (1 page)
27 March 2007Registered office changed on 27/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 16 February 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 16 February 2006 (1 page)
21 March 2006Return made up to 16/03/06; full list of members (8 pages)
21 March 2006Return made up to 16/03/06; full list of members (8 pages)
4 April 2005Return made up to 16/03/05; full list of members (8 pages)
4 April 2005Return made up to 16/03/05; full list of members (8 pages)
4 April 2005Accounts for a dormant company made up to 16 February 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 16 February 2005 (1 page)
19 March 2004Accounts for a dormant company made up to 16 February 2004 (1 page)
19 March 2004Return made up to 16/03/04; full list of members (8 pages)
19 March 2004Return made up to 16/03/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 16 February 2004 (1 page)
31 March 2003Accounts for a dormant company made up to 16 February 2003 (1 page)
31 March 2003Return made up to 16/03/03; full list of members (8 pages)
31 March 2003Accounts for a dormant company made up to 16 February 2003 (1 page)
31 March 2003Return made up to 16/03/03; full list of members (8 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2002Accounts for a dormant company made up to 16 February 2002 (1 page)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2002Accounts for a dormant company made up to 16 February 2002 (1 page)
20 March 2001Return made up to 16/03/01; full list of members (8 pages)
20 March 2001Accounts for a dormant company made up to 16 February 2001 (1 page)
20 March 2001Return made up to 16/03/01; full list of members (8 pages)
20 March 2001Accounts for a dormant company made up to 16 February 2001 (1 page)
18 May 2000Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page)
18 May 2000Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Return made up to 16/03/00; full list of members (8 pages)
11 April 2000Return made up to 16/03/00; full list of members (8 pages)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 March 1999Return made up to 16/03/99; full list of members (6 pages)
22 March 1999Return made up to 16/03/99; full list of members (6 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1997Return made up to 16/03/97; no change of members (4 pages)
17 April 1997Return made up to 16/03/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 March 1996Return made up to 16/03/96; full list of members (6 pages)
31 March 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Return made up to 16/03/96; full list of members (6 pages)
11 May 1995Amended accounts made up to 31 March 1995 (1 page)
11 May 1995Registered office changed on 11/05/95 from: 116 stanmore hill stanmore middx (1 page)
11 May 1995Amended accounts made up to 31 March 1995 (1 page)
11 May 1995Registered office changed on 11/05/95 from: 116 stanmore hill stanmore middx (1 page)
9 May 1995Return made up to 16/03/95; full list of members (6 pages)
9 May 1995Return made up to 16/03/95; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1992Incorporation (16 pages)
16 March 1992Incorporation (16 pages)