Company NameLansdowne House (Residents Association) Limited
Company StatusActive
Company Number02729034
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 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 NameMr Matthew Simon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Pierre Philippe Alexandre Lagrange
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed14 April 2011(18 years, 9 months after company formation)
Appointment Duration13 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 11 Lansdowne House Lansdowne Road
London
W11 3LP
Director NameMr Jonathan Laszlo Danos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RolePresident Of Us Co/Exports
Country of ResidenceEngland
Correspondence Address89 Chiswick High Road
London
W4 2EF
Director NameMr Yaron Raphael Meshoulam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(29 years after company formation)
Appointment Duration2 years, 9 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed06 February 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Barry Michael Goodman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleDirector Of Marketing Services Company
Correspondence Address5 Lansdowne House
London
W11 3LP
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleOwner Property Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameCamilla Jane Elizabeth Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 September 2005)
RoleDoctor
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameAdrian Nicholas Kerridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
16 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3LY
Director NameMr Jonathan Laszlo Danos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 February 2009)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address4a Lansdowne House
Lansdowne Road
London
W11 3LP
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Secretary NameJohn Anthony Westhead
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2012)
RoleAccountant
Correspondence AddressDuke House
Duke Street Stanton
Bury St Edmunds
Suffolk
IP31 2AA
Director NameJonathan Louis Hubbard-Ford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(5 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameCharles Harry Boyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 2011)
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne House Lansdowne Road
London
W11 3LP
Director NameLady Elizabeth Patricia Bingham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House Lansdowne Road
London
W11 3LP
Director NameAudrey Mary Josephine Lovelock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2017)
RoleProperty Mgr
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne House Lansdowne Road
London
W11 3LP
Director NameJames Ernest Anthony Strauss
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kidderpore Avenue
London
NW3 7SX
Secretary NameLynne Rigby Truex
NationalityBritish
StatusResigned
Appointed01 September 2012(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2018)
RoleCompany Director
Correspondence Address89 Chiswick High Road
Chiswick
London
W4 2EF
Director NameDr Katrin Verclas
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2013(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFlat 7 Lansdowne House Lansdowne Road
London
W11 3LP
Director NameMr Paul Neville Rodney Cooke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Michael Ulic Anthony Alen-Buckley
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 April 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A-k Enterprises LTD
6.25%
Ordinary
1 at £1Barry Michael Goodman
6.25%
Ordinary
1 at £1Bull Terrier LTD
6.25%
Ordinary
1 at £1Charles Harry Boyd & Suzanne Claire Boyd
6.25%
Ordinary
1 at £1Elizabeth Marea Meredith Heasman
6.25%
Ordinary
1 at £1Elizabeth Patricia Baroness Bingham Of Cornhill & Right Honourable Thomas Henry Baron Bingham Of Cornhill
6.25%
Ordinary
1 at £1James Ernest Anthony Strauss
6.25%
Ordinary
1 at £1Jeffrey Lovelock
6.25%
Ordinary
1 at £1Jonathan Laszlo Danos
6.25%
Ordinary
1 at £1Lansdowne Recording Studios LTD
6.25%
Ordinary
1 at £1Mathew Montagu Simon
6.25%
Ordinary
1 at £1Roxdale Properties LTD
6.25%
Ordinary
1 at £1Sarah Janson
6.25%
Ordinary
3 at £1G & S Trustees LTD & Hawksford Fiduciaries Jersey LTD
18.75%
Ordinary

Financials

Year2014
Turnover£52,688
Net Worth£84,945
Cash£89,000
Current Liabilities£16,852

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
29 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
21 February 2023Appointment of Mr Simon David Griffiths as a director on 8 December 2022 (2 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 July 2022Termination of appointment of Paul Neville Rodney Cooke as a director on 1 July 2022 (1 page)
9 May 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
3 December 2021Appointment of Mr Yaron Raphael Meshoulam as a director on 26 July 2021 (2 pages)
21 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Michael Ulic Anthony Alen-Buckley as a director on 22 April 2021 (1 page)
7 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
7 April 2021Director's details changed for Mr Paul Neville Rodney Cooke on 7 April 2021 (2 pages)
27 October 2020Secretary's details changed for Burlington Estates on 25 September 2020 (1 page)
2 October 2020Registered office address changed from 45 Maddox Street London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 November 2018Termination of appointment of James Ernest Anthony Strauss as a director on 22 March 2018 (1 page)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 April 2018Appointment of Mr Michael Ulic Anthony Alen-Buckley as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Paul Neville Rodney Cooke as a director on 22 March 2018 (2 pages)
6 February 2018Termination of appointment of Lynne Rigby Truex as a secretary on 6 February 2018 (1 page)
6 February 2018Registered office address changed from 89 Chiswick High Road London W4 2EF to 45 Maddox Street London W1S 2PE on 6 February 2018 (1 page)
6 February 2018Appointment of Burlington Estates as a secretary on 6 February 2018 (2 pages)
2 January 2018Termination of appointment of Audrey Mary Josephine Lovelock as a director on 17 November 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 16
(9 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 16
(9 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 16
(9 pages)
16 July 2015Appointment of Jonathan Laszlo Danos as a director on 22 June 2015 (3 pages)
16 July 2015Appointment of Jonathan Laszlo Danos as a director on 22 June 2015 (3 pages)
8 July 2015Termination of appointment of Katrin Verclas as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Katrin Verclas as a director on 25 June 2015 (2 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 16
(9 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 16
(9 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 16
(9 pages)
24 April 2014Secretary's details changed for Lynne Rigby Truex on 16 April 2014 (3 pages)
24 April 2014Secretary's details changed for Lynne Rigby Truex on 16 April 2014 (3 pages)
27 November 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (9 pages)
13 May 2013Appointment of Dr Katrin Verclas as a director (3 pages)
13 May 2013Appointment of Dr Katrin Verclas as a director (3 pages)
12 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
12 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
8 February 2013Appointment of Lynne Rigby Truex as a secretary (3 pages)
8 February 2013Termination of appointment of John Westhead as a secretary (2 pages)
8 February 2013Appointment of Lynne Rigby Truex as a secretary (3 pages)
8 February 2013Termination of appointment of John Westhead as a secretary (2 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
22 September 2011Termination of appointment of Charles Boyd as a director (2 pages)
22 September 2011Termination of appointment of Charles Boyd as a director (2 pages)
10 August 2011Termination of appointment of Elizabeth Bingham as a director (2 pages)
10 August 2011Appointment of Mr Pierre Lagrange as a director (3 pages)
10 August 2011Appointment of Mr Pierre Lagrange as a director (3 pages)
10 August 2011Termination of appointment of Elizabeth Bingham as a director (2 pages)
8 August 2011Appointment of James Ernest Anthony Strauss as a director (3 pages)
8 August 2011Appointment of James Ernest Anthony Strauss as a director (3 pages)
8 July 2011Termination of appointment of Jonathan Hubbard-Ford as a director (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
8 July 2011Termination of appointment of Jonathan Hubbard-Ford as a director (1 page)
7 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
7 March 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages)
19 August 2010Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages)
19 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 July 2009Return made up to 06/07/09; full list of members (9 pages)
21 July 2009Return made up to 06/07/09; full list of members (9 pages)
4 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
5 March 2009Director appointed audrey mary josephine lovelock (2 pages)
5 March 2009Director appointed audrey mary josephine lovelock (2 pages)
26 February 2009Appointment terminated director jonathan danos (1 page)
26 February 2009Appointment terminated director adrian kerridge (1 page)
26 February 2009Appointment terminated director adrian kerridge (1 page)
26 February 2009Appointment terminated director jonathan danos (1 page)
23 February 2009Director appointed lady elizabeth patricia bingham (2 pages)
23 February 2009Director appointed lady elizabeth patricia bingham (2 pages)
7 October 2008Return made up to 06/07/08; change of members (8 pages)
7 October 2008Return made up to 06/07/08; change of members (8 pages)
25 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 August 2007Return made up to 06/07/07; change of members (8 pages)
24 August 2007Return made up to 06/07/07; change of members (8 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
17 October 2006Return made up to 06/07/06; full list of members (12 pages)
17 October 2006Return made up to 06/07/06; full list of members (12 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
6 September 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
30 September 2005Return made up to 06/07/05; full list of members (13 pages)
30 September 2005Return made up to 06/07/05; full list of members (13 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
31 October 2004Return made up to 06/07/04; full list of members (12 pages)
31 October 2004Return made up to 06/07/04; full list of members (12 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
31 March 2004Return made up to 06/07/03; full list of members (12 pages)
31 March 2004Return made up to 06/07/03; full list of members (12 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
27 August 2002Return made up to 06/07/02; full list of members (12 pages)
27 August 2002Return made up to 06/07/02; full list of members (12 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
3 January 2002Registered office changed on 03/01/02 from: 104/106 chiswick high road chiswick london W4 1PU (1 page)
3 January 2002Registered office changed on 03/01/02 from: 104/106 chiswick high road chiswick london W4 1PU (1 page)
31 August 2001Return made up to 06/07/01; full list of members (11 pages)
31 August 2001Return made up to 06/07/01; full list of members (11 pages)
19 April 2001Full accounts made up to 31 July 2000 (11 pages)
19 April 2001Full accounts made up to 31 July 2000 (11 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
18 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 May 2000Full accounts made up to 31 July 1999 (12 pages)
9 May 2000Full accounts made up to 31 July 1999 (12 pages)
28 September 1999Return made up to 06/07/99; change of members (6 pages)
28 September 1999Return made up to 06/07/99; change of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
19 April 1999Full accounts made up to 31 July 1998 (11 pages)
19 April 1999Full accounts made up to 31 July 1998 (11 pages)
26 August 1998Return made up to 06/07/98; full list of members (8 pages)
26 August 1998Return made up to 06/07/98; full list of members (8 pages)
28 May 1998Full accounts made up to 31 July 1997 (11 pages)
28 May 1998Full accounts made up to 31 July 1997 (11 pages)
18 April 1998Registered office changed on 18/04/98 from: 34 artillery lane london E1 7LS (1 page)
18 April 1998Registered office changed on 18/04/98 from: 34 artillery lane london E1 7LS (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
2 November 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 July 1996 (4 pages)
13 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 88 copse hill wimbledon common london SW20 0EF (1 page)
24 April 1997Registered office changed on 24/04/97 from: 88 copse hill wimbledon common london SW20 0EF (1 page)
8 October 1996Return made up to 06/07/96; no change of members (4 pages)
8 October 1996Return made up to 06/07/96; no change of members (4 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1995Accounts for a small company made up to 31 July 1993 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1993 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 July 1992Incorporation (12 pages)
6 July 1992Incorporation (12 pages)