Company Name1 - 10 Management Company Limited
Company StatusActive
Company Number02715803
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRachel James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(7 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cedars
Banbury Road
London
E9 7EA
Director NameRachel Sinclair
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(10 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleAccount Manager Public Relatio
Country of ResidenceEngland
Correspondence Address56 Hemsworth Street
London
N1 5JT
Director NameYi Ming Peter Lee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(12 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address78 Cubbington Road
Leamington Spa
CV32 7AJ
Director NameJanice Wun
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2005(13 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address26 Browns Road
Gordon
Nsw 2072
Australia
Director NameBartholomew Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8
The Cedars, Banbury Road
London
E9 7EA
Director NameMs Anne Helen Willatt
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed30 August 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cedars
Banbury Road
London
E9 7EA
Secretary NameMr Bartholomew Smith
StatusCurrent
Appointed04 December 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address8 The Cedars Banbury Road
London
E9 7EA
Director NameMr Julien Villard
Date of BirthMay 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 The Cedars Banbury Road
London
E9 7EA
Director NameEllen Daphne Halstead
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address5 The Cedars Banbury Road
London
E9 7EA
Director NameAlexandra Habermehl
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address1 The Cedars
Banbury Road
London
E9 7EA
Director NameMr Mark Henry Copping
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleScaffolding Supervisor/Estimator
Correspondence AddressFlat 4 The Cedars
London
E9 7EA
Director NameMiss Wendy Ann Cottee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address6 The Cedars
London
E9 7EA
Director NameMrs Carol Coyne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleSchool Teacher
Correspondence AddressFlat 10 The Cedars
London
E9 7EA
Director NameMrs Jane Frances Crowhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleReceptionist
Correspondence AddressFlat 5 The Cedars
London
E9 7EA
Director NameDorothy Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleRetired
Correspondence Address7 The Cedars
Banbury Road
London
E9 7EA
Director NameMr Keith Nicholas Mann
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleTraining Manager
Correspondence AddressFlat 9 The Cedars
London
E9 7EA
Secretary NameMiss Wendy Ann Cottee
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 The Cedars
London
E9 7EA
Director NameDavid John Abbott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 month, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 02 February 2010)
RoleEmployment Lawyer
Correspondence AddressFlat 1 The Cedars
Banbury Road
London
E9 7EA
Director NameMr Denis Nicholas Briody
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 29 May 2004)
RoleCivil Engineer
Correspondence AddressFlat 8 The Cedars
London
E9 7EA
Director NameMr Stephen Joh Gregg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 1995)
RoleLocal Government Officer
Correspondence Address10 Ontario Place
Leeds
West Yorkshire
LS7 4LL
Secretary NameDorothy Jones
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2001)
RoleAdministrative Officer
Correspondence Address7 The Cedars
Banbury Road
London
E9 7EA
Director NameAlison Joyce Miranda Bidgood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(3 years, 3 months after company formation)
Appointment Duration14 years (resigned 07 October 2009)
RoleManagement Consultant
Correspondence Address16 Fremont Street
London
E9 7NQ
Director NamePatrick McCurry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2000)
RoleJournalist
Correspondence Address4 The Cedars
Banbury Road
London
E9 7EA
Director NameElizabeth Ann Bridges
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2005)
RoleManagement Consultant
Correspondence Address9 The Cedars
Banbury Road
London
E9 7EA
Director NameOrla McCarthy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2000(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2003)
RoleEngineer
Correspondence Address4 The Cedars Banbury Road
London
E9 7DU
Secretary NameOrla McCarthy
NationalityIrish
StatusResigned
Appointed01 January 2001(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 January 2003)
RoleEngineer
Correspondence Address4 The Cedars Banbury Road
London
E9 7DU
Director NameMr Neville George Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2002(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressMeux House
19 Beverley Road
Driffield
North Humberside
YO25 6RX
Secretary NameDavid John Abbott
NationalityBritish
StatusResigned
Appointed27 January 2003(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 February 2010)
RoleCompany Director
Correspondence AddressFlat 1 The Cedars
Banbury Road
London
E9 7EA
Director NameJennifer Holly Cousins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(11 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 July 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cedars
Banbury Road
London
E9 7EA
Director NameStephanie Jayne Brosnan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 2004(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2006)
RoleTeacher
Correspondence Address8 The Cedars
Banbury Road
London
E9 7EA
Director NameMrs Janet Abbott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2012)
RoleNursery Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cedars
Banbury Road
Homerton
London
E9 7EA
Secretary NameMr Winston McKenzie
StatusResigned
Appointed02 February 2010(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address5, The Cedars
Banbury Road
Homerton
London
E9 7EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 October 2017(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address8 The Cedars
Banbury Road
London
E9 7EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,113
Cash£9,697
Current Liabilities£760

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

31 October 2020Termination of appointment of Thomas Morris as a director on 30 October 2020 (1 page)
31 October 2020Appointment of Mr Julien Villard as a director on 30 October 2020 (2 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 December 2019Registered office address changed from 266 Kingsland Road London E8 4DG England to 8 the Cedars Banbury Road London E9 7EA on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Bart Smith as a secretary on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Managed Exit Limited as a secretary on 4 December 2019 (1 page)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 September 2018Director's details changed for Ms Anne Helen Willat on 13 September 2018 (2 pages)
11 September 2018Appointment of Ms Anne Helen Willat as a director on 30 August 2018 (2 pages)
7 August 2018Notification of a person with significant control statement (2 pages)
31 July 2018Termination of appointment of Jennifer Holly Cousins as a director on 9 July 2018 (1 page)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA to 266 Kingsland Road London E8 4DG on 24 October 2017 (1 page)
24 October 2017Appointment of Managed Exit Limited as a secretary on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of Winston Mckenzie as a secretary on 30 September 2017 (1 page)
24 October 2017Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA to 266 Kingsland Road London E8 4DG on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Winston Mckenzie as a secretary on 30 September 2017 (1 page)
24 October 2017Appointment of Managed Exit Limited as a secretary on 1 October 2017 (2 pages)
31 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Director's details changed for Thomas Morris on 2 September 2010 (2 pages)
13 July 2016Director's details changed for Rachel Sinclair on 1 July 2014 (2 pages)
13 July 2016Annual return made up to 18 June 2016 no member list (7 pages)
13 July 2016Annual return made up to 18 June 2016 no member list (7 pages)
13 July 2016Director's details changed for Thomas Morris on 2 September 2010 (2 pages)
13 July 2016Director's details changed for Rachel Sinclair on 1 July 2014 (2 pages)
13 July 2016Director's details changed for Winston Anthony Mckenzie on 13 July 2013 (2 pages)
13 July 2016Director's details changed for Winston Anthony Mckenzie on 13 July 2013 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 July 2015Annual return made up to 18 June 2015 no member list (11 pages)
25 July 2015Annual return made up to 18 June 2015 no member list (11 pages)
25 July 2015Register(s) moved to registered office address 5 the Cedars Banbury Road Homerton London E9 7EA (1 page)
25 July 2015Register(s) moved to registered office address 5 the Cedars Banbury Road Homerton London E9 7EA (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (11 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (11 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 18 June 2013 no member list (11 pages)
11 July 2013Annual return made up to 18 June 2013 no member list (11 pages)
7 July 2013Director's details changed for Thomas Morris on 1 January 2013 (2 pages)
7 July 2013Director's details changed for Thomas Morris on 1 January 2013 (2 pages)
7 July 2013Director's details changed for Thomas Morris on 1 January 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 18 June 2012 no member list (12 pages)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Registered office address changed from 1 the Cedars Banbury Road London E9 7EA on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA England on 19 June 2012 (1 page)
19 June 2012Register inspection address has been changed from 5 the Cedars Banbury Road Homerton London E9 7EA United Kingdom (1 page)
19 June 2012Termination of appointment of Janet Abbott as a director (1 page)
19 June 2012Termination of appointment of Janet Abbott as a director (1 page)
19 June 2012Annual return made up to 18 June 2012 no member list (12 pages)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA England on 19 June 2012 (1 page)
19 June 2012Register inspection address has been changed from 5 the Cedars Banbury Road Homerton London E9 7EA United Kingdom (1 page)
19 June 2012Appointment of Thomas Morris as a director (2 pages)
19 June 2012Appointment of Thomas Morris as a director (2 pages)
19 June 2012Registered office address changed from 1 the Cedars Banbury Road London E9 7EA on 19 June 2012 (1 page)
1 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 July 2011Annual return made up to 22 May 2011 no member list (10 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Annual return made up to 22 May 2011 no member list (10 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
26 July 2010Annual return made up to 22 May 2010 no member list (11 pages)
26 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
26 July 2010Annual return made up to 22 May 2010 no member list (11 pages)
26 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
26 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
26 July 2010Termination of appointment of David Abbott as a director (1 page)
26 July 2010Termination of appointment of David Abbott as a director (1 page)
24 July 2010Director's details changed for Rachel Sinclair on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Caroline Sarah Piggott on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Jennifer Holly Cousins on 22 May 2010 (2 pages)
24 July 2010Termination of appointment of Caroline Piggott as a director (1 page)
24 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
24 July 2010Director's details changed for Rachel James on 22 May 2010 (2 pages)
24 July 2010Termination of appointment of Alison Bidgood as a director (1 page)
24 July 2010Director's details changed for Rachel Sinclair on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Yi Ming Peter Lee on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Caroline Sarah Piggott on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Janice Wun on 22 May 2010 (2 pages)
24 July 2010Appointment of Mrs Janet Abbott as a director (2 pages)
24 July 2010Director's details changed for Yi Ming Peter Lee on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Rachel James on 22 May 2010 (2 pages)
24 July 2010Appointment of Mrs Janet Abbott as a director (2 pages)
24 July 2010Director's details changed for Bartholomew Smith on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Janice Wun on 22 May 2010 (2 pages)
24 July 2010Termination of appointment of David Abbott as a director (1 page)
24 July 2010Termination of appointment of Caroline Piggott as a director (1 page)
24 July 2010Appointment of Mrs Janet Abbott as a director (2 pages)
24 July 2010Director's details changed for Winston Anthony Mckenzie on 22 May 2010 (2 pages)
24 July 2010Director's details changed for Bartholomew Smith on 22 May 2010 (2 pages)
24 July 2010Appointment of Mrs Janet Abbott as a director (2 pages)
24 July 2010Director's details changed for Jennifer Holly Cousins on 22 May 2010 (2 pages)
24 July 2010Termination of appointment of David Abbott as a director (1 page)
24 July 2010Director's details changed for Winston Anthony Mckenzie on 22 May 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 March 2010Appointment of Mr Winston Mckenzie as a secretary (1 page)
18 March 2010Appointment of Mr Winston Mckenzie as a secretary (1 page)
17 March 2010Termination of appointment of David Abbott as a secretary (1 page)
17 March 2010Termination of appointment of David Abbott as a secretary (1 page)
3 August 2009Annual return made up to 22/05/09 (5 pages)
3 August 2009Annual return made up to 22/05/09 (5 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 July 2008Annual return made up to 22/05/08 (5 pages)
22 July 2008Annual return made up to 22/05/08 (5 pages)
22 July 2008Director's change of particulars / bartholomew smith / 21/07/2008 (1 page)
22 July 2008Director's change of particulars / bartholomew smith / 21/07/2008 (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
6 August 2007Annual return made up to 22/05/07 (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Annual return made up to 22/05/07 (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Annual return made up to 22/05/06 (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Annual return made up to 22/05/06 (3 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
16 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Annual return made up to 22/05/05
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Annual return made up to 22/05/05
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
8 February 2005Full accounts made up to 31 March 2004 (6 pages)
8 February 2005Full accounts made up to 31 March 2004 (6 pages)
13 July 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Annual return made up to 22/05/03 (7 pages)
5 August 2003Annual return made up to 22/05/03 (7 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (6 pages)
20 June 2002Annual return made up to 22/05/02 (7 pages)
20 June 2002Annual return made up to 22/05/02 (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: flat 4 the cedars banbury rd london E9 7EA (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: flat 4 the cedars banbury rd london E9 7EA (1 page)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
5 June 2001Annual return made up to 22/05/01
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Annual return made up to 22/05/01
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
25 May 1999Annual return made up to 19/05/99 (6 pages)
25 May 1999Annual return made up to 19/05/99 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 March 1998Full accounts made up to 31 March 1997 (6 pages)
18 March 1998Full accounts made up to 31 March 1997 (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
9 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
3 June 1996Annual return made up to 19/05/96 (6 pages)
3 June 1996Annual return made up to 19/05/96 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
24 May 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Full accounts made up to 31 March 1994 (5 pages)
7 March 1995Full accounts made up to 31 March 1994 (5 pages)
19 May 1992Incorporation (22 pages)
19 May 1992Incorporation (22 pages)