Company Name68 Priory Road Management Company Limited
Company StatusActive
Company Number02783542
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 Karl Noonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 68 Priory Road
London
NW6 3RE
Director NameMs Vanessa Kramer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Priory Road London Flat 4
London
NW6 3RE
Director NameMr Blazej Dankowski
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleBanking
Country of ResidenceEngland
Correspondence Address68 Priory Road London Flat 4
London
NW6 3RE
Director NameMs Deepali Pattani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Transfer Pricing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Priory Road Flat 3
London
NW6 3RE
Secretary NameMr Blazej Dankowski
StatusCurrent
Appointed04 December 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address68 Priory Road Flat 4
London
NW6 3RE
Director NameMrs Sandra Marie Roger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(27 years, 2 months after company formation)
Appointment Duration4 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address68 Priory Road
Flat 5
London
NW6 3RE
Director NameMs Sara Baker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2002)
RolePartner In Consultancy
Correspondence Address68 Priory Road Flat 4
London
Nw6
Director NameDonisia Sagayo Hay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1996)
RoleHousewife
Correspondence Address68 Priory Road
London
NW6 3RE
Director NameMr Robert Lawson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1997)
RoleManagement Consultant
Correspondence Address68 Priory Road
London
NW6 3RE
Director NameMiss Stella Pauline Mary Prosser
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 01 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
68 Priory Road
London
NW6 3RE
Director NameMr Chee Seong Tan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 January 2004)
RoleAccountant
Correspondence AddressFlat 5 68 Priory Road
London
NW6 3RE
Secretary NameMelanie Lizbeth Essex
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address68 Priory Road
London
NW6 3RE
Director NameMr Christopher McDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address68b Priory Road
London
NW6 3RE
Secretary NameMr Christopher McDonald
NationalityBritish
StatusResigned
Appointed25 January 1997(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address68b Priory Road
London
NW6 3RE
Director NameMarialuisa Tonel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed25 June 1997(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 3 68 Priory Road
London
NW6 3RE
Director NameCarol McDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2001)
RoleLibrarian
Correspondence Address68b Priory Road
London
NW6 3RE
Director NameAngela Louise Wallace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 2007)
RoleManagement Consultant
Correspondence AddressFlat 2
68 Priory Road
London
NW6 3RE
Secretary NameMiss Stella Pauline Mary Prosser
NationalityBritish
StatusResigned
Appointed21 September 2001(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
68 Priory Road
London
NW6 3RE
Director NameRosalie Sian King
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2013)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 4 68 Priory Road
London
NW6 3RE
Director NameDeborah Eve Baron
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
68 Priory Road
West Hampstead
NW6 3RE
Director NameMr Jonathan Blake Lawrence
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 December 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 68 Priory Road
Priory Road
London
NW6 3RE
Secretary NameMr Karl Noonan
StatusResigned
Appointed03 May 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2013)
RoleCompany Director
Correspondence AddressFlat 2
68 Priory Road
London
NW6 3RE
Secretary NameMs Vanessa Gloria Kramer
StatusResigned
Appointed23 January 2013(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressFlat 1 68 Priory Road London
Priory Road
London
NW6 3RE
Secretary NameMr Jonathan Blake Lawrence
StatusResigned
Appointed17 July 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Correspondence Address68 Flat 3, No 68 Priory Road
West Hampstead
London
NW6 3RE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address68 Priory Road
Flat 3, 68 Priory Road
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Blazej Dankowski
20.00%
Ordinary
1 at £1Deborah Eve Baron
20.00%
Ordinary
1 at £1Jonathan Lawrence
20.00%
Ordinary
1 at £1Mr Karl Noonan
20.00%
Ordinary
1 at £1Vanessa Kramer
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

9 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
20 April 2020Termination of appointment of Deborah Eve Baron as a director on 3 April 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 April 2020Appointment of Mrs Sandra Marie Roger as a director on 3 April 2020 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
6 December 2019Appointment of Ms Deepali Pattani as a director on 4 December 2019 (2 pages)
5 December 2019Registered office address changed from Flat 1 68 Priory Road London Priory Road London NW6 3RE to 68 Priory Road London Flat 4 London NW6 3RE on 5 December 2019 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 December 2019Termination of appointment of Jonathan Blake Lawrence as a secretary on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Blazej Dankowski as a secretary on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Jonathan Blake Lawrence as a director on 4 December 2019 (1 page)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Blake Lawrence as a secretary on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Blake Lawrence as a secretary on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Vanessa Gloria Kramer as a secretary on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Vanessa Gloria Kramer as a secretary on 17 July 2017 (1 page)
11 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5
(8 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5
(8 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(8 pages)
3 December 2014Director's details changed for Ms Vanessa Kramer on 23 May 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(8 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2014Director's details changed for Ms Vanessa Kramer on 23 May 2014 (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(8 pages)
21 January 2014Register inspection address has been changed from C/O Mr K Noonan Flat 2 Priory Road London NW6 3RE England (1 page)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(8 pages)
21 January 2014Register inspection address has been changed from C/O Mr K Noonan Flat 2 Priory Road London NW6 3RE England (1 page)
20 January 2014Director's details changed for Mr Jonathan Blake Lawrence on 28 January 2013 (2 pages)
20 January 2014Director's details changed for Mr Jonathan Blake Lawrence on 28 January 2013 (2 pages)
3 January 2014Termination of appointment of Rosalie King as a director (1 page)
3 January 2014Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Termination of appointment of Rosalie King as a director (1 page)
5 July 2013Appointment of Mr Blazej Dankowski as a director (2 pages)
5 July 2013Appointment of Mr Blazej Dankowski as a director (2 pages)
16 April 2013Termination of appointment of Karl Noonan as a secretary (1 page)
16 April 2013Termination of appointment of Karl Noonan as a secretary (1 page)
9 April 2013Appointment of Ms Vanessa Gloria Kramer as a secretary (2 pages)
9 April 2013Appointment of Ms Vanessa Gloria Kramer as a secretary (2 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 December 2010Appointment of Ms Vanessa Kramer as a director (2 pages)
3 December 2010Termination of appointment of Stella Prosser as a director (1 page)
3 December 2010Termination of appointment of Stella Prosser as a director (1 page)
3 December 2010Appointment of Ms Vanessa Kramer as a director (2 pages)
5 May 2010Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page)
4 May 2010Appointment of Mr Karl Noonan as a secretary (1 page)
4 May 2010Register inspection address has been changed from C/O Miss S P M Prosser Flat 1 Priory Road London NW6 3RE England (1 page)
4 May 2010Appointment of Mr Karl Noonan as a secretary (1 page)
4 May 2010Register inspection address has been changed from C/O Miss S P M Prosser Flat 1 Priory Road London NW6 3RE England (1 page)
2 May 2010Termination of appointment of Stella Prosser as a secretary (1 page)
2 May 2010Termination of appointment of Stella Prosser as a secretary (1 page)
26 April 2010Appointment of Mr Jonathan Blake Lawrence as a director (2 pages)
26 April 2010Appointment of Mr Jonathan Blake Lawrence as a director (2 pages)
12 April 2010Termination of appointment of Marialuisa Tonel as a director (1 page)
12 April 2010Termination of appointment of Marialuisa Tonel as a director (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Director's details changed for Miss Stella Pauline Mary Prosser on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Deborah Eve Baron on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Stella Pauline Mary Prosser on 20 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Rosalie Sian King on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Marialuisa Tonel on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Marialuisa Tonel on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Karl Noonan on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Karl Noonan on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Deborah Eve Baron on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Rosalie Sian King on 20 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
28 January 2009Director and secretary's change of particulars / stella prosser / 01/01/2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
28 January 2009Return made up to 25/01/09; full list of members (5 pages)
28 January 2009Director and secretary's change of particulars / stella prosser / 01/01/2008 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Return made up to 25/01/07; full list of members (9 pages)
27 February 2007Return made up to 25/01/07; full list of members (9 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2006Return made up to 25/01/06; full list of members (9 pages)
30 January 2006Return made up to 25/01/06; full list of members (9 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 January 2005Return made up to 25/01/05; full list of members (9 pages)
27 January 2005Return made up to 25/01/05; full list of members (9 pages)
14 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Return made up to 25/01/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2004Return made up to 25/01/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2003Return made up to 25/01/03; change of members (8 pages)
9 April 2003Return made up to 25/01/03; change of members (8 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: flat 1 68B priory road london NW6 3RE (1 page)
28 May 2002Registered office changed on 28/05/02 from: flat 1 68B priory road london NW6 3RE (1 page)
10 May 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/02
(9 pages)
10 May 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/02
(9 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 February 2000Return made up to 25/01/00; full list of members (8 pages)
7 February 2000Return made up to 25/01/00; full list of members (8 pages)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 68 priory rd london NW6 3RE (1 page)
3 April 1997Registered office changed on 03/04/97 from: 68 priory rd london NW6 3RE (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
15 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
15 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
31 January 1996Return made up to 25/01/96; no change of members (6 pages)
31 January 1996Return made up to 25/01/96; no change of members (6 pages)
8 March 1995Return made up to 25/01/95; no change of members (6 pages)
8 March 1995Return made up to 25/01/95; no change of members (6 pages)
2 June 1993Memorandum and Articles of Association (8 pages)
2 June 1993Memorandum and Articles of Association (8 pages)
25 January 1993Incorporation (20 pages)
25 January 1993Incorporation (20 pages)