Company NameColiseum Court Limited
Company StatusActive
Company Number02838917
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Deepak Chainrai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Lola Greenberg
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Sonia Moorjani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(21 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Roshan Chainani
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(30 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Coliseum Court Regents Park Road
London
N3 3HF
Secretary NameSterling Estates Management Limited (Corporation)
StatusCurrent
Appointed17 February 2017(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressCompton House 1st Floor
23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Leslie Ronald Mandeville
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address52 Harebell Close
Hartley Wintney
Basingstoke
Hampshire
RG27 8TW
Director NameMr Edgar Graham Thomson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressBrays Cottage Chalk Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameMr Dieter Gellhorn
NationalityBritish
StatusResigned
Appointed26 July 1993(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressHillcroft Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameAndre Morphites
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(10 months after company formation)
Appointment Duration9 months (resigned 21 February 1995)
RoleHousewife
Correspondence Address157 Friern Barnet Lane
London
N20 0NN
Director NameMichael Lionel Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2002)
RoleSecretary
Correspondence AddressApplegarth
Somers Road
Lyme Regis
Dorset
DT7 3EX
Director NameMaxine Leonora Fox
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2003)
RoleSolicitor
Correspondence AddressFlat 1 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameHenry Greenberg
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameEleanor Chanoch
Date of BirthJuly 1932 (Born 91 years ago)
NationalityIsraeli-German
StatusResigned
Appointed11 January 1995(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 June 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameHenry Bennett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2002)
RoleAccountant
Correspondence AddressFlat 22 Coliseum Court
200 Regents Park Road
London
N3 3HF
Secretary NameMarcel Anisfeld
NationalityBritish
StatusResigned
Appointed12 January 1995(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 1995)
RoleFood Processor
Correspondence AddressFlat K Heath Park Gardens
8 Templewood Avenue Hampstead
London
NW3 7XA
Director NameBetty Elsen
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2003)
RoleRetired
Correspondence AddressFlat 13 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameMr Anthony Michael Morphites
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 August 2007)
RoleRetired
Correspondence Address20 Halton Close
London
N11 3HQ
Director NameStephen Howard Rosen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address9 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameMichael Salis Daiches
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 1995)
RoleBarrister-At-Law
Correspondence Address142 Plover Way
London
SE16 1TZ
Director NameRalph Toper
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2002)
RoleFurniture Manufacturer
Correspondence AddressFlat 24 Coliseum Court
200 Regent Park Road
London
N3 3HF
Director NameVivian Simon Craig
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 25 Coliseum Court
200 Regents Park Road
London
N3 3HF
Secretary NameVivian Simon Craig
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 25 Coliseum Court
200 Regents Park Road
London
N3 3HF
Director NameNicholas Christie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(9 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 November 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameNicholas Christie
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Clive Perilly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed13 November 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2005)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £10Dc Homes & Investments LTD
8.00%
Ordinary
1 at £10Carol Davies
4.00%
Ordinary
1 at £10Dew Dew Moran LTD
4.00%
Ordinary
1 at £10Dr John Michael Szekely
4.00%
Ordinary
1 at £10Dr R. Rashid
4.00%
Ordinary
1 at £10Edmond Hanassab
4.00%
Ordinary
1 at £10Elisabetta Sammarco & Annamarie Sammarco
4.00%
Ordinary
1 at £10Executors Of Estate Of Eleanor Chanoch
4.00%
Ordinary
1 at £10James Smith
4.00%
Ordinary
1 at £10Jeremy Simon Smilg
4.00%
Ordinary
1 at £10Leon Lehrer & Rosalie Lehrer
4.00%
Ordinary
1 at £10Lola Greenberg
4.00%
Ordinary
1 at £10Mark Howard Rowan & Daniel Jeremy Rowan
4.00%
Ordinary
1 at £10Mr Lei Kai Ping
4.00%
Ordinary
1 at £10Mr Russell Fraser & James Jayson
4.00%
Ordinary
1 at £10Mrs Lorna Ann Bennett
4.00%
Ordinary
1 at £10Ms Sonia Morrjani
4.00%
Ordinary
1 at £10Perrie Louisa Perilly
4.00%
Ordinary
1 at £10Rosalind Bernice Eisen & David Samuel Eisen
4.00%
Ordinary
1 at £10Vipool Jagdish Mistry
4.00%
Ordinary
-OTHER
16.00%
-

Financials

Year2014
Net Worth£10,747
Cash£23,426
Current Liabilities£40,775

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
30 September 2017Registered office address changed from C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page)
30 September 2017Registered office address changed from C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 February 2017Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA to C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR on 17 February 2017 (1 page)
17 February 2017Appointment of Sterling Estates Management Limited as a secretary on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA to C/O Sem Stanmore House, 1st Floor 15-19 Church Road Stanmore HA7 4AR on 17 February 2017 (1 page)
17 February 2017Appointment of Sterling Estates Management Limited as a secretary on 17 February 2017 (2 pages)
15 December 2016Termination of appointment of Nicholas Christie as a director on 22 November 2016 (1 page)
15 December 2016Appointment of Mr Clive Perilly as a director on 9 December 2016 (2 pages)
15 December 2016Termination of appointment of Nicholas Christie as a director on 22 November 2016 (1 page)
15 December 2016Appointment of Mr Clive Perilly as a director on 9 December 2016 (2 pages)
15 December 2016Termination of appointment of Nicholas Christie as a secretary on 22 November 2016 (1 page)
15 December 2016Termination of appointment of Nicholas Christie as a secretary on 22 November 2016 (1 page)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250
(7 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250
(7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages)
8 October 2014Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages)
8 October 2014Appointment of Mrs Sonia Moorjani as a director on 5 August 2014 (2 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(6 pages)
22 August 2014Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page)
22 August 2014Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page)
22 August 2014Termination of appointment of Eleanor Chanoch as a director on 2 June 2014 (1 page)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 250
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 November 2013Appointment of Mrs Lola Greenberg as a director (2 pages)
26 November 2013Appointment of Mrs Lola Greenberg as a director (2 pages)
25 November 2013Termination of appointment of Henry Greenberg as a director (1 page)
25 November 2013Termination of appointment of Henry Greenberg as a director (1 page)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 250
(7 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 250
(7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2012Secretary's details changed for Nicholas Christie on 23 July 2012 (1 page)
21 August 2012Director's details changed for Nicholas Christie on 23 July 2012 (2 pages)
21 August 2012Director's details changed for Deepak Chainrai on 23 July 2012 (2 pages)
21 August 2012Director's details changed for Eleanor Chanoch on 23 July 2012 (2 pages)
21 August 2012Director's details changed for Nicholas Christie on 23 July 2012 (2 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
21 August 2012Director's details changed for Henry Greenberg on 23 July 2012 (2 pages)
21 August 2012Secretary's details changed for Nicholas Christie on 23 July 2012 (1 page)
21 August 2012Director's details changed for Deepak Chainrai on 23 July 2012 (2 pages)
21 August 2012Director's details changed for Henry Greenberg on 23 July 2012 (2 pages)
21 August 2012Director's details changed for Eleanor Chanoch on 23 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2011Director's details changed for Eleanor Chanoch on 23 July 2011 (2 pages)
4 August 2011Director's details changed for Eleanor Chanoch on 23 July 2011 (2 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Henry Greenberg on 23 July 2011 (2 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Henry Greenberg on 23 July 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Registered office address changed from C/O Christie Property Consultants 1St Floor 17 Station Road New Barnet Barnet Hertfordshire EN5 1NW on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from C/O Christie Property Consultants 1St Floor 17 Station Road New Barnet Barnet Hertfordshire EN5 1NW on 14 July 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Henry Greenberg on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page)
18 June 2010Director's details changed for Henry Greenberg on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Nicholas Christie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Nicholas Christie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page)
18 June 2010Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Eleanor Chanoch on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Nicholas Christie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Henry Greenberg on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Nicholas Christie on 1 October 2009 (1 page)
18 June 2010Director's details changed for Deepak Chainrai on 1 October 2009 (2 pages)
14 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 October 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2009Return made up to 23/07/09; full list of members (13 pages)
14 August 2009Return made up to 23/07/09; full list of members (13 pages)
14 August 2009Director's change of particulars / deepak chainrai / 24/07/2009 (1 page)
14 August 2009Director's change of particulars / deepak chainrai / 24/07/2009 (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o christie property consultants 1ST floor 17 station road new barnet herts EN5 1NW (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o christie property consultants 1ST floor 17 station road new barnet herts EN5 1NW (1 page)
30 July 2008Return made up to 23/07/08; full list of members (13 pages)
30 July 2008Return made up to 23/07/08; full list of members (13 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 23/07/07; full list of members (8 pages)
10 September 2007Return made up to 23/07/07; full list of members (8 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2006Return made up to 23/07/06; full list of members (9 pages)
14 August 2006Return made up to 23/07/06; full list of members (9 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Location of register of members (1 page)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Registered office changed on 23/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
23 December 2005Registered office changed on 23/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
31 August 2005Return made up to 23/07/05; full list of members (12 pages)
31 August 2005Return made up to 23/07/05; full list of members (12 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
12 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
12 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 March 2005Return made up to 23/07/04; full list of members (12 pages)
4 March 2005Return made up to 23/07/04; full list of members (12 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
30 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
19 August 2003Return made up to 23/07/03; full list of members (14 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Return made up to 23/07/03; full list of members (14 pages)
19 August 2003Director's particulars changed (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
9 August 2002Return made up to 03/07/02; full list of members (15 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Return made up to 03/07/02; full list of members (15 pages)
10 December 2001Location of register of members (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Location of register of members (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 25 coliseum court 200 regents park road london N3 3HF (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 25 coliseum court 200 regents park road london N3 3HF (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 August 2001Return made up to 23/07/01; change of members (9 pages)
14 August 2001Return made up to 23/07/01; change of members (9 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 August 2000Return made up to 23/07/00; no change of members (7 pages)
7 August 2000Return made up to 23/07/00; no change of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Return made up to 23/07/99; full list of members (10 pages)
9 August 1999Return made up to 23/07/99; full list of members (10 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
4 August 1998Return made up to 23/07/98; no change of members (6 pages)
4 August 1998Return made up to 23/07/98; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 July 1997Return made up to 23/07/97; no change of members (6 pages)
25 July 1997Return made up to 23/07/97; no change of members (6 pages)
31 July 1996Return made up to 23/07/96; full list of members (8 pages)
31 July 1996Return made up to 23/07/96; full list of members (8 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (3 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (3 pages)
29 February 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
29 February 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
8 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 1995Company name changed park heights management company (finchley) LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed park heights management company (finchley) LIMITED\certificate issued on 09/05/95 (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
23 July 1993Incorporation (13 pages)
23 July 1993Incorporation (13 pages)