Company NamePrivatefront Property Management Limited
Company StatusActive
Company Number02779133
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 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 NameJodi Louise Pask
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameMrs Lejla Puljic
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2007(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameFrancesca Zuddas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RolePlanning Manager
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameMr Daniel Freeman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Secretary NameMrs Lejla Puljic
StatusCurrent
Appointed19 November 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameEmma Jane Bunce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address722 Fulham Road
London
Sw6
Director NameSuzanne Elizabeth Searle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1998)
RoleInterior Designer
Correspondence Address722 Fulham Road
London
Sw6
Director NameDr David Paul Taggart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleMedical Practitioner
Correspondence Address722 Fulham Road
London
Sw6
Director NameDavid St John Beaty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 02 February 1994)
RoleAustralian
Correspondence Address722 Fulham Road Place
London
Sw6
Secretary NameSuzanne Elizabeth Searle
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1998)
RoleInterior Designer
Correspondence Address722 Fulham Road
London
Sw6
Director NameWilliam Noel Simons
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressGarden Flat 722 Fulham Road
London
SW6 5SB
Director NameDr David Arnold Hawkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 June 2004)
RoleMedical Practitioner
Correspondence AddressFlat 4 722 Fulham Road
London
SW6 5SB
Director NameGurdip Mahal
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2003)
RoleLighting Designer
Correspondence AddressFlat 2
722 Fulham Road
London
SW6 5SB
Director NameAdam Patrick Siddle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2000)
RoleChiropractor
Correspondence AddressFlat 3
722 Fulham Road
London
SW6 5SB
Director NameCherryll Anne Kathleen Simons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2005)
RoleRetailer
Correspondence Address722 Fulham Road
London
SW6 5SB
Secretary NameAdam Patrick Siddle
NationalityBritish
StatusResigned
Appointed15 July 1999(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2000)
RoleChiropractor
Correspondence AddressFlat 3
722 Fulham Road
London
SW6 5SB
Director NameAlison Louise Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2003)
RoleEstate Agent
Correspondence AddressFlat 3
722 Fulham Road
London
SW6 5SB
Director NameAnthony John Payne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2003)
RoleMarketing Manager
Correspondence AddressFlat 3
722 Fulham Road
London
SW6 5SB
Secretary NameAnthony John Payne
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2003)
RoleMarketing Manager
Correspondence AddressFlat 3
722 Fulham Road
London
SW6 5SB
Director NameDamian Byrne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 05 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Director NameSara Rubio Unsworth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2005)
RoleAdministrator
Correspondence AddressFlat 3 722 Fulham Road
London
SW6 5SB
Secretary NameSara Rubio Unsworth
NationalityBritish
StatusResigned
Appointed18 March 2004(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2004)
RoleAdministrator
Correspondence AddressFlat 3 722 Fulham Road
London
SW6 5SB
Director NameMelanie Jane Scott Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2007)
RoleHousewife
Correspondence AddressTop Flat
722 Fulham Road
London
SW6 5SB
Secretary NameArthur James Foggin
NationalityBritish
StatusResigned
Appointed31 July 2004(11 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2005)
RoleCompany Director
Correspondence AddressBasement Flat
722 Fulham Road
London
SW6 5SB
Director NameCaroline Elizabeth Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 May 2017)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Secretary NameMelanie Jane Scott Russell
NationalityBritish
StatusResigned
Appointed19 April 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2007)
RoleCompany Director
Correspondence AddressTop Flat
722 Fulham Road
London
SW6 5SB
Secretary NameJodi Louise Pask
NationalityAustralian
StatusResigned
Appointed11 November 2007(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 19 November 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O React Business Services City Pavilion, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

41 at £1Lejla Pujlic & Igor Pujlic
41.00%
Ordinary
25 at £1Caroline Elizabeth Roberts
25.00%
Ordinary
17 at £1Damian Byrne
17.00%
Ordinary
17 at £1Jodi Louise Pask & Nathan Pask
17.00%
Ordinary

Financials

Year2014
Net Worth£1,892
Cash£235
Current Liabilities£420

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 October 2022Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA on 18 October 2022 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 November 2018Appointment of Mrs Lejla Puljic as a secretary on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Jodi Louise Pask as a secretary on 19 November 2018 (1 page)
10 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 July 2017Appointment of Daniel Freeman as a director on 25 May 2017 (2 pages)
18 July 2017Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page)
18 July 2017Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page)
18 July 2017Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page)
18 July 2017Appointment of Francesca Zuddas as a director on 5 May 2017 (2 pages)
18 July 2017Termination of appointment of Caroline Elizabeth Roberts as a director on 25 May 2017 (1 page)
18 July 2017Termination of appointment of Damian Byrne as a director on 5 May 2017 (1 page)
18 July 2017Appointment of Daniel Freeman as a director on 25 May 2017 (2 pages)
18 July 2017Appointment of Francesca Zuddas as a director on 5 May 2017 (2 pages)
18 July 2017Termination of appointment of Caroline Elizabeth Roberts as a director on 25 May 2017 (1 page)
13 January 2017Director's details changed for Damian Byrne on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Damian Byrne on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lejla Puljic on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Jodi Louise Pask on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Jodi Louise Pask on 13 January 2017 (1 page)
13 January 2017Director's details changed for Jodi Louise Pask on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Jodi Louise Pask on 13 January 2017 (1 page)
13 January 2017Director's details changed for Caroline Elizabeth Roberts on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Caroline Elizabeth Roberts on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Lejla Puljic on 13 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2010Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Lejla Puljic on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Caroline Elizabeth Roberts on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Jodi Louise Pask on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Damian Byrne on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Lejla Puljic on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Damian Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Damian Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Lejla Puljic on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2008Return made up to 13/01/08; full list of members (4 pages)
16 January 2008Return made up to 13/01/08; full list of members (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 13/01/07; full list of members (9 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 13/01/07; full list of members (9 pages)
27 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 13/01/06; full list of members (9 pages)
25 January 2006Return made up to 13/01/06; full list of members (9 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
18 March 2005Return made up to 13/01/05; full list of members (10 pages)
18 March 2005Return made up to 13/01/05; full list of members (10 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
7 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Return made up to 13/01/04; full list of members (9 pages)
20 January 2004Return made up to 13/01/04; full list of members (9 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 October 2003Registered office changed on 14/10/03 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page)
14 October 2003Registered office changed on 14/10/03 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page)
7 August 2003Return made up to 13/01/02; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 August 2003Return made up to 13/01/02; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2000 (3 pages)
7 August 2003New director appointed (1 page)
7 August 2003New secretary appointed;new director appointed (1 page)
7 August 2003Return made up to 13/01/03; full list of members (8 pages)
7 August 2003New secretary appointed;new director appointed (1 page)
7 August 2003Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003Return made up to 13/01/01; full list of members (8 pages)
7 August 2003Return made up to 13/01/01; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2000 (3 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Return made up to 13/01/03; full list of members (8 pages)
7 August 2003Return made up to 13/01/00; full list of members (7 pages)
7 August 2003Return made up to 13/01/00; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
6 August 2003Restoration by order of the court (4 pages)
6 August 2003Restoration by order of the court (4 pages)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 January 1999 (2 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (2 pages)
3 December 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Registered office changed on 03/12/99 from: 722 fulham road london SW6 5SB (1 page)
3 December 1999Registered office changed on 03/12/99 from: 722 fulham road london SW6 5SB (1 page)
3 December 1999Accounts for a small company made up to 31 January 1998 (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1998 (2 pages)
3 December 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned;director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned;director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 13/01/98; full list of members (6 pages)
4 March 1998Return made up to 13/01/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 January 1997 (9 pages)
9 October 1997Full accounts made up to 31 January 1997 (9 pages)
10 March 1997Return made up to 13/01/97; no change of members (6 pages)
10 March 1997Return made up to 13/01/97; no change of members (6 pages)
3 September 1996Full accounts made up to 31 January 1996 (9 pages)
3 September 1996Full accounts made up to 31 January 1996 (9 pages)
10 April 1996Return made up to 13/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1996Return made up to 13/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)