Company Name18 Cornwall Gardens Sw7 Management Company Limited
Company StatusActive
Company Number02829634
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarbel Karin Rechner
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed20 March 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cornwall Gardens
London
SW7 4AW
Director NameKirsten Louise Cowan Bama
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(8 years after company formation)
Appointment Duration22 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Perrymead Street
London
SW6 3SP
Director NameMiss Sahar Islam
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(22 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Banking
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr Didier Jean-Louis Bench
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr Enrico Dupre
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roland Gardens
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed01 August 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameRobert Albert Bunkall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSilverleys Braintree Road
Felsted
Dunmow
Essex
CM6 3JZ
Director NameMichael Lawrence Taaffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Brierley Close
Dunstable
Beds
LU6 3NB
Secretary NameMichael Lawrence Taaffe
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Brierley Close
Dunstable
Beds
LU6 3NB
Director NameWarwick Brady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2001)
RoleAirline Pilot
Correspondence AddressFlat 1 18 Cornwall Gardens
London
SW7 4AW
Director NameKirsten Louise Bentley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 1995)
RoleLaw Student
Correspondence AddressFlat 2 18 Cornwall Gardens
London
SW7 4AW
Secretary NameWarwick Brady
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2001)
RoleAirline Pilot
Correspondence AddressFlat 1 18 Cornwall Gardens
London
SW7 4AW
Director NameDavid Epstein
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressFlat3 18 Cornwall Gardens
London
SW7 4AW
Director NameDavid George Bentley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 December 2000)
RoleJoint Managing Director
Correspondence AddressFirwood Court Firwood Road
Wentworth
Surrey
GU25 4NG
Director NameMr Enrico Dupre
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2002)
RoleStudent
Country of ResidenceEngland
Correspondence Address18 Cornwall Gardens
London
Kensington Of Chelsea
SW7 4AW
Secretary NameKirsten Louise Cowan Bama
NationalityBritish
StatusResigned
Appointed10 July 2001(8 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Perrymead Street
London
SW6 3SP
Director NameAnastasie Nadia Dunn-Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
18 Cornwall Gardens
London
SW7 4AW
Director NameDr Andrea Dupre
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2002(9 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 January 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBorgo Pinti 55
Firenze
50121
Italy
Director NameMarco Taricco
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVia Cappuccini 19
Milan
Foreign
Director NameDr Alberto Dupre
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2020)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Hollywood Road
London
SW10 9HY
Secretary NameSusan Metcalfe Residential
StatusResigned
Appointed04 June 2019(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2019)
RoleCompany Director
Correspondence AddressSusan Metcalfe Residential Hollywood Road
London
SW10 9HY
Secretary NameLps Livington Accountants
StatusResigned
Appointed18 November 2019(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 2020)
RoleCompany Director
Correspondence Address111 Kings Cross Road
London
WC1X 9LR
Secretary NameSusan Metcalfe Residential
StatusResigned
Appointed27 November 2019(26 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressSusan Metcalfe Residential Hollywood Road
London
SW10 9HY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2019)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameLPS Accountants Limited (Corporation)
StatusResigned
Appointed05 February 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2021)
Correspondence AddressSuite F3, Sunley House Olds Approach
Watford
WD18 9TB

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mrs B.k. Rechner
33.33%
Ordinary
1 at £1Barbel Rechner
16.67%
Ordinary
1 at £1Baroness T. Dupre & Dr A. Dupre
16.67%
Ordinary
1 at £1Kirsten Cowan
16.67%
Ordinary
1 at £1Sahar Islam
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
6 August 2021Notification of Didier Jean-Louis Bench as a person with significant control on 1 March 2021 (2 pages)
6 August 2021Cessation of Barbel Karin Rechner as a person with significant control on 1 March 2021 (1 page)
6 August 2021Termination of appointment of Lps Accountants Limited as a secretary on 1 August 2021 (1 page)
6 August 2021Appointment of M2 Property Limited as a secretary on 1 August 2021 (2 pages)
5 August 2021Appointment of Mr Enrico Dupre as a director on 2 August 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 May 2021Registered office address changed from 10 Hollywood Road London SW10 9HY United Kingdom to 6 Roland Gardens London SW7 3PH on 21 May 2021 (1 page)
6 May 2021Micro company accounts made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 March 2020Termination of appointment of Lps Livington Accountants as a secretary on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Alberto Dupre as a director on 9 March 2020 (1 page)
9 March 2020Appointment of Didier Jean-Louis Bench as a director on 9 March 2020 (2 pages)
14 February 2020Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 14 February 2020 (1 page)
5 February 2020Appointment of Lps Accountants Limited as a secretary on 5 February 2020 (2 pages)
5 February 2020Termination of appointment of Susan Metcalfe Residential as a secretary on 5 February 2020 (1 page)
29 November 2019Appointment of Susan Metcalfe Residential as a secretary on 27 November 2019 (2 pages)
28 November 2019Termination of appointment of Susan Metcalfe Residential as a secretary on 28 November 2019 (1 page)
18 November 2019Appointment of Lps Livington Accountants as a secretary on 18 November 2019 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
1 July 2019Notification of Barbel Karim Rechner as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 4 June 2019 (1 page)
4 June 2019Withdrawal of the secretaries register information from the public register (1 page)
4 June 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 4 June 2019 (1 page)
4 June 2019Secretaries register information at 4 June 2019 on withdrawal from the public register (1 page)
4 June 2019Elect to keep the secretaries register information on the public register (1 page)
4 June 2019Appointment of Susan Metcalfe Residential as a secretary on 4 June 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
28 March 2018Notification of a person with significant control statement (2 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Appointment of Dr Alberto Dupre as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Dr Alberto Dupre as a director on 25 October 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (3 pages)
20 July 2017Notification of a person with significant control statement (3 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 January 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 January 2017 (2 pages)
30 January 2017Termination of appointment of Kirsten Louise Cowan Bama as a secretary on 1 January 2017 (1 page)
30 January 2017Termination of appointment of Andrea Dupre as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Enrico Dupre as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Kirsten Louise Cowan Bama as a secretary on 1 January 2017 (1 page)
30 January 2017Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Enrico Dupre as a director on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Andrea Dupre as a director on 30 January 2017 (1 page)
30 January 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 1 January 2017 (2 pages)
24 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 6
(7 pages)
24 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 6
(7 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 February 2016Appointment of Miss Sahar Islam as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Miss Sahar Islam as a director on 20 January 2016 (2 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(8 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(8 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 July 2014Termination of appointment of Marco Taricco as a director on 28 March 2013 (1 page)
29 July 2014Termination of appointment of Marco Taricco as a director on 28 March 2013 (1 page)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(9 pages)
29 July 2014Termination of appointment of Anastasie Nadia Dunn-Hill as a director on 23 July 2014 (1 page)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(9 pages)
29 July 2014Termination of appointment of Anastasie Nadia Dunn-Hill as a director on 23 July 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
4 July 2011Secretary's details changed for Kirsten Louise Cowan on 23 June 2011 (1 page)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
4 July 2011Director's details changed for Kirsten Louise Cowan on 23 June 2011 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
4 July 2011Secretary's details changed for Kirsten Louise Cowan on 23 June 2011 (1 page)
4 July 2011Director's details changed for Kirsten Louise Cowan on 23 June 2011 (2 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 July 2010Director's details changed for Doctor Andrea Dupre on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Kirsten Louise Cowan on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Barbel Karin Rechner on 23 June 2010 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Enrico Dupre on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Anastasie Nadia Dunn-Hill on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Kirsten Louise Cowan on 23 June 2010 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Enrico Dupre on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Marco Taricco on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Marco Taricco on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Anastasie Nadia Dunn-Hill on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Doctor Andrea Dupre on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Barbel Karin Rechner on 23 June 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 July 2009Return made up to 23/06/09; full list of members (6 pages)
9 July 2009Return made up to 23/06/09; full list of members (6 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
14 July 2008Return made up to 23/06/08; full list of members (6 pages)
14 July 2008Return made up to 23/06/08; full list of members (6 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 November 2007Return made up to 23/06/07; no change of members
  • 363(287) ‐ Registered office changed on 01/11/07
(9 pages)
1 November 2007Return made up to 23/06/07; no change of members
  • 363(287) ‐ Registered office changed on 01/11/07
(9 pages)
17 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 December 2006Section 390 (1 page)
18 December 2006Section 390 (1 page)
6 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 2006Full accounts made up to 30 June 2005 (11 pages)
22 May 2006Full accounts made up to 30 June 2005 (11 pages)
28 December 2005Registered office changed on 28/12/05 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
28 December 2005Registered office changed on 28/12/05 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
26 July 2005Return made up to 23/06/05; full list of members (9 pages)
26 July 2005Return made up to 23/06/05; full list of members (9 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
9 July 2004Return made up to 23/06/04; full list of members (9 pages)
9 July 2004Return made up to 23/06/04; full list of members (9 pages)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
31 March 2004Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
30 December 2003Full accounts made up to 30 June 2003 (9 pages)
30 December 2003Full accounts made up to 30 June 2003 (9 pages)
26 August 2003Full accounts made up to 30 June 2002 (9 pages)
26 August 2003Full accounts made up to 30 June 2002 (9 pages)
24 July 2003Return made up to 23/06/03; full list of members (9 pages)
24 July 2003Return made up to 23/06/03; full list of members (9 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (1 page)
6 July 2002Return made up to 23/06/02; full list of members (9 pages)
6 July 2002Return made up to 23/06/02; full list of members (9 pages)
2 October 2001Full accounts made up to 30 June 2001 (9 pages)
2 October 2001Full accounts made up to 30 June 2001 (9 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Return made up to 23/06/01; full list of members (7 pages)
23 July 2001Return made up to 23/06/01; full list of members (7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
15 January 2001Full accounts made up to 30 June 2000 (9 pages)
15 January 2001Full accounts made up to 30 June 2000 (9 pages)
7 August 2000Return made up to 23/06/00; full list of members (7 pages)
7 August 2000Return made up to 23/06/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (9 pages)
13 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 September 1998Full accounts made up to 30 June 1998 (10 pages)
22 September 1998Full accounts made up to 30 June 1998 (10 pages)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
8 October 1997Return made up to 23/06/97; full list of members (6 pages)
8 October 1997Return made up to 23/06/97; full list of members (6 pages)
17 December 1996Full accounts made up to 30 June 1996 (10 pages)
17 December 1996Full accounts made up to 30 June 1996 (10 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
31 July 1996Return made up to 23/06/96; no change of members (4 pages)
31 July 1996Return made up to 23/06/96; no change of members (4 pages)
3 January 1996Full accounts made up to 30 June 1995 (10 pages)
3 January 1996Full accounts made up to 30 June 1995 (10 pages)
25 September 1995Registered office changed on 25/09/95 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
25 September 1995Registered office changed on 25/09/95 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
20 June 1995Full accounts made up to 30 June 1994 (10 pages)
20 June 1995Full accounts made up to 30 June 1994 (10 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 June 1993Incorporation (19 pages)
23 June 1993Incorporation (19 pages)