Company NameBlandford Court Tenants Association Limited
Company StatusActive
Company Number02732817
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 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 NameMartyn Peter Hugh Dix
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameJesusa Ramona Lens Vicos
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Douglas Michael Radford
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Guy Frederick Walker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Daniel Ernest Ingram
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMalcolm Koltinsky
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleLadies Fashion Retailer
Correspondence AddressBlandford Court Brondesbury Park
London
NW6 7BP
Director NameHarry James Albury
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleRetired
Correspondence AddressFlat 20 Blandford Court
Christchurch Avenue
London
NW6 7BP
Secretary NameRonald Edward Smith
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Field End
Arkley
Hertfordshire
EN5 3EZ
Director NameJonathan Robin Yudkin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address5 Blandford Court
Christchurch Avenue
London
NW6 7BP
Director NamePhillip Kenneth Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1995)
RoleTeacher
Correspondence Address1 Blandford Court
Christchurch Avenue
London
NW6 7BP
Secretary NameNeil Stuart Powney
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1995)
RoleCompany Director
Correspondence Address1 Blandford Court
Christchurch Avenue
London
NW6 7BP
Secretary NamePaul James Ryan
NationalityBritish
StatusResigned
Appointed20 November 1995(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 16 October 1996)
RoleAudio Visual Technician
Correspondence Address9 Blandford Court
Christchurch Avenue
London
NW6 7BP
Secretary NameHarry James Albury
NationalityBritish
StatusResigned
Appointed16 October 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2000)
RoleSecretary
Correspondence AddressFlat 20 Blandford Court
Christchurch Avenue
London
NW6 7BP
Secretary NameMartyn Peter Hugh Dix
NationalityBritish
StatusResigned
Appointed25 September 2000(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blandford Court
Christchurch Avenue
London
NW6 7BP
Director NameValerie Joan Carr
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RolePrimary Learning Support
Correspondence Address2 Blandford Court
Christchurch Avenue
London
NW6 7BP
Director NameTanya Ruth Solomons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 2005)
RoleEditor
Correspondence Address12 Blandford Court
Christchurch Avenue
London
NW6 7BP
Director NameMarian Teresa Sparling
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(10 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Blandford Court
4-6 Brondesbury Park
London
NW6 7BP
Director NameYasser Charabi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2006)
RoleProperty Manager
Correspondence Address10 Blandford Court
Christchurch Avenue
London
NW6 7BP
Director NameEveraldo Ghiraldo Neves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2006(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Blandford Court
Brondesbury Park
London
NW6 7BP
Director NameMr Raymond Paul Cox
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 November 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Chase Road
Southgate
London
N14 4EU
Secretary NameMr Raymond Cox
StatusResigned
Appointed25 November 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address19 Blandford Court Brondesbury Park
London
NW6 7BP
Secretary NameMr Martyn Peter Hugh Dix
StatusResigned
Appointed06 May 2011(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address4 Blandford Court
4-6 Brondesbury Park
London
NW6 7BP
Director NameLouis Sebastian
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed25 March 2012(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2019)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed25 March 2012(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2018)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Ingram
4.17%
Ordinary
1 at £1David Charles Cooper
4.17%
Ordinary
1 at £1Douglas Radford
4.17%
Ordinary
1 at £1Firas Daoudi
4.17%
Ordinary
1 at £1Gavin Humphries
4.17%
Ordinary
1 at £1Guy Frederick Walker
4.17%
Ordinary
1 at £1Helen Levy
4.17%
Ordinary
1 at £1Jesusa Ramona Lens-vicos
4.17%
Ordinary
1 at £1John Peter Royston Faridian
4.17%
Ordinary
1 at £1Maria Teresa Sparling
4.17%
Ordinary
1 at £1Martyn Peter Dix
4.17%
Ordinary
1 at £1Max Daoudi
4.17%
Ordinary
1 at £1Miranda Tobin
4.17%
Ordinary
1 at £1Mr Gareth Charles Vale
4.17%
Ordinary
1 at £1Ms Bahtishen Kazandzhieva & Emil Emilov
4.17%
Ordinary
1 at £1Nichola Behrel
4.17%
Ordinary
1 at £1Renee Alma Glynne
4.17%
Ordinary
1 at £1Shelley Laskier
4.17%
Ordinary
1 at £1Yann Huet
4.17%
Ordinary
1 at £1Yasser Charabi
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£34,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
20 September 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 August 2019Second filing of Confirmation Statement dated 16/07/2019 (8 pages)
22 July 2019Appointment of Daniel Ernest Ingram as a director on 5 June 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/08/2019.
(4 pages)
22 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Director's details changed for Martyn Peter Hugh Dix on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Jesusa Ramona Lens Vicos on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Ringley Shadow Directors Limited as a director on 1 January 2019 (1 page)
6 March 2019Director's details changed for Mr Douglas Michael Radford on 6 March 2019 (2 pages)
18 December 2018Registered office address changed from 349 Royal College Street London NW1 9QS to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Ringley Limited as a secretary on 7 December 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Appointment of Mr Guy Frederick Walker as a director on 3 January 2017 (2 pages)
17 January 2017Appointment of Mr Guy Frederick Walker as a director on 3 January 2017 (2 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 201616/07/16 Statement of Capital gbp 24 (5 pages)
18 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 October 2015Director's details changed for Martyn Peter Hugh Dix on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Jesusa Ramona Lens Vicos on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Douglas Michael Radford on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Martyn Peter Hugh Dix on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Jesusa Ramona Lens Vicos on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Douglas Michael Radford on 15 October 2015 (2 pages)
5 October 2015Termination of appointment of Louis Sebastian as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Louis Sebastian as a director on 30 September 2015 (1 page)
28 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 24
(10 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 24
(10 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
(10 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
(10 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
31 October 2013Termination of appointment of Everaldo Neves as a director (2 pages)
31 October 2013Termination of appointment of Everaldo Neves as a director (2 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
1 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 October 2012Termination of appointment of a director (2 pages)
16 October 2012Termination of appointment of a director (2 pages)
16 October 2012Appointment of Louis Sebastian as a director (3 pages)
16 October 2012Appointment of Louis Sebastian as a director (3 pages)
30 July 2012Termination of appointment of Everaldo Neves as a director (1 page)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (10 pages)
30 July 2012Termination of appointment of Martyn Dix as a secretary (1 page)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (10 pages)
30 July 2012Termination of appointment of Martyn Dix as a secretary (1 page)
30 July 2012Termination of appointment of Everaldo Neves as a director (1 page)
31 May 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
31 May 2012Appointment of Ringley Limited as a secretary (2 pages)
31 May 2012Appointment of Ringley Limited as a secretary (2 pages)
31 May 2012Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012 (1 page)
31 May 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
31 May 2012Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012 (1 page)
10 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 March 2012Termination of appointment of Jonathan Yudkin as a director (1 page)
2 March 2012Termination of appointment of Jonathan Yudkin as a director (1 page)
28 November 2011Termination of appointment of Marian Sparling as a director (1 page)
28 November 2011Appointment of Mr Douglas Michael Radford as a director (2 pages)
28 November 2011Termination of appointment of Marian Sparling as a director (1 page)
28 November 2011Appointment of Mr Douglas Michael Radford as a director (2 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 May 2011Appointment of Mr Martyn Peter Hugh Dix as a secretary (2 pages)
19 May 2011Appointment of Mr Martyn Peter Hugh Dix as a secretary (2 pages)
6 May 2011Termination of appointment of Raymond Cox as a secretary (1 page)
6 May 2011Termination of appointment of Raymond Cox as a secretary (1 page)
6 May 2011Termination of appointment of Raymond Cox as a director (1 page)
6 May 2011Termination of appointment of Raymond Cox as a director (1 page)
10 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 24
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 24
(3 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Marian Teresa Sparling on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Marian Teresa Sparling on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010 (2 pages)
9 August 2010Appointment of Mr Raymond Cox as a secretary (2 pages)
9 August 2010Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Martyn Peter Hugh Dix on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Jonathan Robin Yudkin on 30 June 2010 (2 pages)
9 August 2010Appointment of Mr Raymond Cox as a secretary (2 pages)
9 August 2010Director's details changed for Jonathan Robin Yudkin on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Martyn Peter Hugh Dix on 30 June 2010 (2 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 22
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 22
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 22
(2 pages)
8 June 2010Resolutions
  • RES13 ‐ Allocate shares 19/05/2010
(1 page)
8 June 2010Resolutions
  • RES13 ‐ Allocate shares 19/05/2010
(1 page)
16 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 March 2010Appointment of Mr Raymond Paul Cox as a director (2 pages)
23 March 2010Appointment of Mr Raymond Paul Cox as a director (2 pages)
18 March 2010Termination of appointment of Martyn Dix as a secretary (1 page)
18 March 2010Termination of appointment of Martyn Dix as a secretary (1 page)
24 July 2009Return made up to 16/07/09; no change of members (6 pages)
24 July 2009Return made up to 16/07/09; no change of members (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 16/07/08; change of members (7 pages)
6 August 2008Return made up to 16/07/08; change of members (7 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2007Return made up to 16/07/07; full list of members (12 pages)
26 September 2007Return made up to 16/07/07; full list of members (12 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
10 August 2006Return made up to 16/07/06; change of members (8 pages)
10 August 2006Return made up to 16/07/06; change of members (8 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
8 August 2005Return made up to 16/07/05; no change of members (5 pages)
8 August 2005Return made up to 16/07/05; no change of members (5 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 July 2004Return made up to 16/07/04; full list of members (15 pages)
27 July 2004Return made up to 16/07/04; full list of members (15 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 September 2003Return made up to 16/07/03; change of members (9 pages)
17 September 2003Return made up to 16/07/03; change of members (9 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 August 2003Registered office changed on 05/08/03 from: 6 raleigh close hendon london NW4 2TA (1 page)
5 August 2003Registered office changed on 05/08/03 from: 6 raleigh close hendon london NW4 2TA (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
15 August 2002Return made up to 16/07/02; change of members (8 pages)
15 August 2002Return made up to 16/07/02; change of members (8 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
25 July 2000Return made up to 20/07/00; change of members (6 pages)
25 July 2000Return made up to 20/07/00; change of members (6 pages)
2 November 1999Accounts made up to 31 December 1998 (9 pages)
2 November 1999Accounts made up to 31 December 1998 (9 pages)
4 August 1999Return made up to 20/07/99; change of members (6 pages)
4 August 1999Return made up to 20/07/99; change of members (6 pages)
22 September 1998Accounts made up to 31 December 1997 (9 pages)
22 September 1998Accounts made up to 31 December 1997 (9 pages)
5 August 1998Return made up to 20/07/98; full list of members (5 pages)
5 August 1998Return made up to 20/07/98; full list of members (5 pages)
23 October 1997Accounts made up to 31 December 1996 (8 pages)
23 October 1997Accounts made up to 31 December 1996 (8 pages)
18 September 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1997Return made up to 20/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
3 September 1996Return made up to 20/07/96; change of members (6 pages)
3 September 1996Return made up to 20/07/96; change of members (6 pages)
25 May 1996Accounts made up to 31 December 1995 (10 pages)
25 May 1996Accounts made up to 31 December 1995 (10 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
11 September 1995Return made up to 20/07/95; full list of members (8 pages)
11 September 1995Return made up to 20/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 January 1993Company name changed h w f number two hundred and twe nty LIMITED\certificate issued on 08/01/93 (2 pages)
7 January 1993Company name changed h w f number two hundred and twe nty LIMITED\certificate issued on 08/01/93 (2 pages)
20 July 1992Incorporation (14 pages)
20 July 1992Incorporation (14 pages)