Company NameThree Thurleigh Road Limited
Company StatusActive
Company Number02799771
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month 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 NameMrs Sarah Jane Fiedosiuk
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(22 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage 15 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9TT
Director NameMr Michael Harry Philip Roper
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Thurleigh Road
Flat 4
London
SW12 8UB
Director NameMr Rory Wilson Murdoch
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(27 years after company formation)
Appointment Duration4 years, 1 month
RoleBroker
Country of ResidenceEngland
Correspondence Address3 Thurleigh Road
Flat 2
London
SW12 8UB
Director NameMr Peter Krepa
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 5, 3 Thurleigh Road
London
SW12 8UB
Director NameMr Andrzej Janusz Zacher
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2022(29 years after company formation)
Appointment Duration2 years
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3 Thurleigh Road
Flat 1
London
SW12 8UB
Director NameMr Charles James Sloan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 4
3 Thurleigh Road
London
SW12 8UB
Director NameMs Lucy Vivien Thomas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleRegulatory Affairs Consultant
Country of ResidenceEngland
Correspondence Address20 Lynton Road
New Malden
Surrey
KT3 5EE
Director NameMr Paul Simon Aartsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleAccount Manager
Correspondence AddressFlat 2
3 Thurleigh Road
London
SW12 8UB
Director NameMs Clare Louise Charnley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCommunications Manager
Correspondence AddressFlat 5
3 Thurleigh Road
London
SW12 8UB
Director NameMs Eavan Mary McCafferty
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
3 Thurleigh Road
London
SW12 8UB
Secretary NameMs Eavan Mary McCafferty
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
3 Thurleigh Road
London
SW12 8UB
Director NameKevin Paul Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 1998)
RoleOil Industry Consultant
Correspondence AddressFlat 3 3 Thurleigh Road
London
SW12 8UB
Director NameJane Elizabeth Slade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 April 2000)
RoleJournalist
Correspondence AddressFlat 2 3 Thurleigh Road
London
SW12 8UB
Secretary NameKevin Paul Clark
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 3 Thurleigh Road
London
SW12 8UB
Director NameJane Elizabeth Brierley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 1999)
RoleBanking
Correspondence AddressFlat 5
3 Thurleigh Road
Battersea
London
Sw12
Director NameShelley Mansfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2004)
RoleCommodity Broker
Correspondence AddressFlat 4
3 Thurleigh Road
London
SW12 8UB
Director NameMr Jozek Fiedosiuk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Twineham
West Sussex
RH17 5NR
Secretary NameShelley Mansfield
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 4
3 Thurleigh Road
London
SW12 8UB
Director NameKatherine Louise Wesley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2001)
RoleEquity Analyst
Correspondence AddressFlat 5 3 Thurleigh Road
London
SW12 8UB
Director NameJames Gordon Lowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2002)
RoleIT Manager
Correspondence AddressFlat 2, 3 Thurleigh Road
London
SW12 8UB
Director NameDaniel Alexander Gaunt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 December 2005)
RoleChtd Surveyor
Correspondence AddressFlat 2
3 Thurleigh Road
London
SW12 8UB
Director NameRichard Ward
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2012)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Thurleigh Road
London
SW12 8UB
Director NamePaul Lovett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2006)
RoleFinancial Analyst
Correspondence AddressFlat 5
3 Thurleigh Road
London
SW12 8UB
Secretary NameSarah Louise Williamson
NationalityBritish
StatusResigned
Appointed16 December 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleSolicitor
Correspondence AddressFlat 2 3 Thurleigh Road
London
SW12 8UB
Director NameMiss Caroline Elizabeth Orr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(13 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 June 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 3 Thurleigh Road
London
SW12 8UB
Director NameMiss Sarah Louise Williamson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Heath Gardens
Twickenham
Middlesex
TW1 4LZ
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Thurleigh Road
London
SW12 8UB
Director NameMiss Stephanie Jane Hardwick
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Thurleigh Road
London
SW12 8UB
Director NameMr Charles Hampden Hobart
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4 3 Thurleigh Road
London
SW12 8UB
Director NameMr David Nicholas Whitby
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Thurleigh Road
London
SW12 8UB
Secretary NameMr Jozek Fiedosiuk
StatusResigned
Appointed14 September 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Twineham
Haywards Heath
West Sussex
RH17 5NR
Director NameMiss Melody Jane Michaud
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2020)
RoleProduct Delivery Lead
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Thurleigh Road
London
SW12 8UB
Director NameMiss Rachel Susan Arthur
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thurleigh Road
Flat 5
London
SW12 8UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Thurleigh Road
Flat 5
London
SW12 8UB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

20 at £1Caroline Elizabeth Orr
20.00%
Ordinary
20 at £1David Nicholas Whitby
20.00%
Ordinary
20 at £1Jozek Fiedosiuk
20.00%
Ordinary
20 at £1Lucy Vivien Thomas
20.00%
Ordinary
20 at £1Stephanie Jane Hardwick & Charles Hampden Hobart
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Lucy Vivien Thomas as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Andrzej Janusz Zacher as a director on 1 April 2022 (2 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Second filing of Confirmation Statement dated 16 March 2021 (3 pages)
7 April 2021Confirmation statement made on 16 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/04/2021
(5 pages)
13 January 2021Appointment of Mr Peter Krepa as a director on 12 January 2021 (2 pages)
13 January 2021Termination of appointment of Rachel Susan Arthur as a director on 12 January 2021 (1 page)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Rory Wilson Murdoch as a director on 20 March 2020 (2 pages)
26 March 2020Termination of appointment of Melody Jane Michaud as a director on 20 March 2020 (1 page)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 July 2018Director's details changed for Mrs Sarah Jane Fiedosiuk on 29 June 2018 (2 pages)
12 June 2018Appointment of Ms Rachel Arthur as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Caroline Elizabeth Orr as a director on 12 June 2018 (1 page)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 October 2016Registered office address changed from 3 Flat 5 Thurleigh Road London SW12 8UB United Kingdom to 3 Thurleigh Road Flat 5 London SW12 8UB on 1 October 2016 (1 page)
1 October 2016Appointment of Mr Michael Harry Philip Roper as a director on 1 August 2016 (2 pages)
1 October 2016Appointment of Mr Michael Harry Philip Roper as a director on 1 August 2016 (2 pages)
1 October 2016Registered office address changed from 3 Flat 5 Thurleigh Road London SW12 8UB United Kingdom to 3 Thurleigh Road Flat 5 London SW12 8UB on 1 October 2016 (1 page)
6 September 2016Appointment of Ms Melody Jane Michaud as a director on 2 September 2016 (2 pages)
6 September 2016Appointment of Ms Melody Jane Michaud as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Charles Hampden Hobart as a director on 5 August 2016 (1 page)
5 September 2016Termination of appointment of David Nicholas Whitby as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Charles Hampden Hobart as a director on 5 August 2016 (1 page)
5 September 2016Termination of appointment of Charles Hampden Hobart as a director on 5 August 2016 (1 page)
5 September 2016Termination of appointment of Charles Hampden Hobart as a director on 5 August 2016 (1 page)
5 September 2016Termination of appointment of David Nicholas Whitby as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Stephanie Jane Hardwick as a director on 5 August 2016 (1 page)
5 September 2016Termination of appointment of Stephanie Jane Hardwick as a director on 5 August 2016 (1 page)
5 April 2016Registered office address changed from Flat 5, 3 Thurleigh Road London SW12 8UB England to 3 Flat 5 Thurleigh Road London SW12 8UB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Flat 5, 3 Thurleigh Road London SW12 8UB England to 3 Flat 5 Thurleigh Road London SW12 8UB on 5 April 2016 (1 page)
3 April 2016Registered office address changed from Flat 3 3 Thurleigh Road London SW12 8UB to Flat 5, 3 Thurleigh Road London SW12 8UB on 3 April 2016 (1 page)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(9 pages)
3 April 2016Registered office address changed from Flat 3 3 Thurleigh Road London SW12 8UB to Flat 5, 3 Thurleigh Road London SW12 8UB on 3 April 2016 (1 page)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(9 pages)
1 February 2016Termination of appointment of Jozek Fiedosiuk as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jozek Fiedosiuk as a secretary on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Sarah Fiedosiuk as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Sarah Fiedosiuk as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jozek Fiedosiuk as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jozek Fiedosiuk as a secretary on 1 February 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(10 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(10 pages)
6 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(10 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(10 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Appointment of Miss Stephanie Jane Hardwick as a director (2 pages)
3 April 2013Appointment of Mr Charles Hampden Hobart as a director (2 pages)
3 April 2013Appointment of Miss Stephanie Jane Hardwick as a director (2 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
3 April 2013Appointment of Mr Charles Hampden Hobart as a director (2 pages)
27 March 2013Termination of appointment of Richard Ward as a secretary (1 page)
27 March 2013Termination of appointment of Richard Ward as a secretary (1 page)
27 March 2013Appointment of Mr Jozek Fiedosiuk as a secretary (2 pages)
27 March 2013Appointment of Mr David Nicholas Whitby as a director (2 pages)
27 March 2013Appointment of Mr David Nicholas Whitby as a director (2 pages)
27 March 2013Appointment of Mr Jozek Fiedosiuk as a secretary (2 pages)
25 March 2013Termination of appointment of Sarah Williamson as a director (1 page)
25 March 2013Termination of appointment of Sarah Williamson as a director (1 page)
14 November 2012Termination of appointment of Richard Ward as a director (2 pages)
14 November 2012Termination of appointment of Richard Ward as a director (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Director's details changed for Lucy Vivien Thomas on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Caroline Elizabeth Orr on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Ward on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jozek Fiedosiuk on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Lucy Vivien Thomas on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Caroline Elizabeth Orr on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Jozek Fiedosiuk on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Ward on 19 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Sarah Louise Williamson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Sarah Louise Williamson on 10 March 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Director appointed miss sarah louise williamson (1 page)
24 March 2009Return made up to 16/03/09; full list of members (5 pages)
24 March 2009Return made up to 16/03/09; full list of members (5 pages)
24 March 2009Director appointed miss sarah louise williamson (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Secretary appointed richard ward (2 pages)
7 October 2008Secretary appointed richard ward (2 pages)
7 October 2008Appointment terminated secretary sarah williamson (1 page)
7 October 2008Appointment terminated secretary sarah williamson (1 page)
21 March 2008Return made up to 16/03/08; full list of members (5 pages)
21 March 2008Return made up to 16/03/08; full list of members (5 pages)
20 March 2008Registered office changed on 20/03/2008 from, flat 4, 3 thurleigh road, london, SW12 8UB (1 page)
20 March 2008Registered office changed on 20/03/2008 from, flat 4, 3 thurleigh road, london, SW12 8UB (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 October 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 October 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2007New director appointed (2 pages)
14 June 2006Return made up to 16/03/06; full list of members (9 pages)
14 June 2006Return made up to 16/03/06; full list of members (9 pages)
12 April 2006Return made up to 16/03/05; full list of members (9 pages)
12 April 2006Return made up to 16/03/05; full list of members (9 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 16/03/04; full list of members (9 pages)
31 March 2004Return made up to 16/03/04; full list of members (9 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 16/03/03; full list of members (10 pages)
6 May 2003Return made up to 16/03/03; full list of members (10 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
20 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
20 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 July 1999Return made up to 16/03/99; full list of members (8 pages)
15 July 1999Return made up to 16/03/99; full list of members (8 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
10 March 1998Return made up to 16/03/98; no change of members (6 pages)
10 March 1998Return made up to 16/03/98; no change of members (6 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 March 1997Return made up to 16/03/97; no change of members (6 pages)
11 March 1997Return made up to 16/03/97; no change of members (6 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
16 March 1993Incorporation (20 pages)
16 March 1993Incorporation (20 pages)