Company NameGlowhurst Limited
Company StatusActive
Company Number02842045
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Sally Margaret Jackman
NationalityBritish
StatusCurrent
Appointed12 May 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Sally Margaret Jackman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Abhiroop Krishna Lal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Raked Yaghi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(25 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Mandy Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(27 years, 8 months after company formation)
Appointment Duration3 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameWilliam Metcalf
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 2 months after company formation)
Appointment Duration6 months
RoleRetired Chartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ralph Francis Meyler Bennett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 2 months after company formation)
Appointment Duration6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Charlotte Bloom
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSimon James Graham Rae
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(30 years, 2 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameBarrington Alan Burnett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameAlan Beaves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address36 Macready House
75 Crawford Street
London
W1H 1HS
Secretary NameBarrington Alan Burnett
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Macready House
Crawford Street
London
W1H 1HS
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed06 December 1993(4 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameRoy Bennett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2001)
RoleSystems Analyst
Correspondence Address23 Macready House
75 Crawford Street
London
W1H 5FH
Director NameMr Terence Laurence Alfred Condon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameIsabella Wijnanda Wigan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 1997)
RoleTeacher
Correspondence AddressDownham House
Downham
Billericay
Essex
CM11 1QR
Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameThomas William Brian Leeper
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2005)
RoleRetired
Correspondence AddressBonners Vann Lane
Hambledon
Godalming
Surrey
GU8 4EB
Director NameIain Blair Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Macready House
75 Crawford Street
London
W1H 5LR
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2006)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMichael Charles Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Macready House
75 Crawford Street
London
Oxfordshire
W1H 5LP
Director NameGeorg Alexander Fraser
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed24 July 2008(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMark Anthony Kaushal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2012)
RoleEntrepeueur
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameAlasdair James Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Macready House
Crawford Street
London
W1H 5LP
Director NameGerald Parascandolo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 March 2009(15 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Suzanne Fletcher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2019)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameEdouard Dembiermont
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2013(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mervyn Fletcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(25 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
71.95%
-
3 at £1T C Racing Leisure LTD
3.66%
Ordinary
2 at £1Rally Investments LTD
2.44%
Ordinary
1 at £1B. Gregor
1.22%
Ordinary
1 at £1Barry Burnett Organisation LTD
1.22%
Ordinary
1 at £1Carmen Rodriguez
1.22%
Ordinary
1 at £1Charlotte Barnett
1.22%
Ordinary
1 at £1Corderie Holdings LTD
1.22%
Ordinary
1 at £1Dalcross Investment Corp
1.22%
Ordinary
1 at £1Daystar Capital LTD
1.22%
Ordinary
1 at £1Deep Ocean International Corp
1.22%
Ordinary
1 at £1Intrafina Corporation
1.22%
Ordinary
1 at £1London Central Residential Recovery Fund LTD
1.22%
Ordinary
1 at £1Loxia International LTD
1.22%
Ordinary
1 at £1Maggiore International LTD
1.22%
Ordinary
1 at £1Naemah Alnusef
1.22%
Ordinary
1 at £1Narcone Properties LTD
1.22%
Ordinary
1 at £1Nbf Holdings LTD
1.22%
Ordinary
1 at £1Rsm Investments LTD
1.22%
Ordinary
1 at £1Sme Properties LTD
1.22%
Ordinary
1 at £1Zenith International Inv LTD
1.22%
Ordinary

Financials

Year2014
Turnover£47,615
Net Worth£324,646
Cash£259,527
Current Liabilities£66,117

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

18 March 1994Delivered on: 23 March 1994
Satisfied on: 31 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-75 crawford street L.B. of city of westminster t/n-NGL553633 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 3 August 2020 with updates (10 pages)
22 May 2020Accounts for a small company made up to 30 September 2019 (8 pages)
5 September 2019Appointment of Mr Raked Yaghi as a director on 23 July 2019 (2 pages)
23 August 2019Appointment of Mervyn Fletcher as a director on 23 July 2019 (2 pages)
9 August 2019Confirmation statement made on 3 August 2019 with updates (9 pages)
11 July 2019Termination of appointment of Suzanne Fletcher as a director on 10 July 2019 (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
6 December 2018Director's details changed for Gerald Parascandolo on 6 December 2018 (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with updates (9 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
19 September 2017Confirmation statement made on 3 August 2017 with updates (10 pages)
19 September 2017Confirmation statement made on 3 August 2017 with updates (10 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
17 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page)
24 August 2016Confirmation statement made on 3 August 2016 with updates (12 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
14 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 82
(12 pages)
14 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 82
(12 pages)
14 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 82
(12 pages)
8 September 2015Termination of appointment of Terence Laurence Alfred Condon as a director on 29 July 2015 (1 page)
8 September 2015Termination of appointment of Terence Laurence Alfred Condon as a director on 29 July 2015 (1 page)
27 April 2015Full accounts made up to 30 September 2014 (12 pages)
27 April 2015Full accounts made up to 30 September 2014 (12 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 82
(13 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 82
(13 pages)
18 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 82
(13 pages)
23 May 2014Appointment of Mr Abhiroop Krishna Lal as a director (2 pages)
23 May 2014Appointment of Mr Abhiroop Krishna Lal as a director (2 pages)
8 May 2014Full accounts made up to 30 September 2013 (12 pages)
8 May 2014Full accounts made up to 30 September 2013 (12 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 82
(12 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 82
(12 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 82
(12 pages)
1 July 2013Appointment of Mrs Suzanne Fletcher as a director (2 pages)
1 July 2013Appointment of Mrs Suzanne Fletcher as a director (2 pages)
17 June 2013Appointment of Edouard Dembiermont as a director (2 pages)
17 June 2013Appointment of Edouard Dembiermont as a director (2 pages)
29 April 2013Termination of appointment of Barrington Burnett as a director (1 page)
29 April 2013Termination of appointment of Barrington Burnett as a director (1 page)
9 April 2013Full accounts made up to 30 September 2012 (12 pages)
9 April 2013Full accounts made up to 30 September 2012 (12 pages)
6 December 2012Termination of appointment of Georg Fraser as a director (1 page)
6 December 2012Termination of appointment of Georg Fraser as a director (1 page)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (12 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (12 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (12 pages)
25 April 2012Termination of appointment of Mark Kaushal as a director (1 page)
25 April 2012Termination of appointment of Mark Kaushal as a director (1 page)
20 April 2012Full accounts made up to 30 September 2011 (12 pages)
20 April 2012Full accounts made up to 30 September 2011 (12 pages)
19 August 2011Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
19 August 2011Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page)
19 August 2011Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page)
19 August 2011Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (16 pages)
19 August 2011Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages)
19 August 2011Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages)
11 July 2011Termination of appointment of Alasdair Robertson as a director (1 page)
11 July 2011Termination of appointment of Alasdair Robertson as a director (1 page)
21 March 2011Full accounts made up to 30 September 2010 (12 pages)
21 March 2011Full accounts made up to 30 September 2010 (12 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (25 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (25 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (25 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
19 January 2010Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 19 January 2010 (2 pages)
4 September 2009Return made up to 03/08/09; full list of members (15 pages)
4 September 2009Return made up to 03/08/09; full list of members (15 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
24 July 2009Director appointed alasdair james robertson (2 pages)
24 July 2009Director appointed alasdair james robertson (2 pages)
2 July 2009Director appointed gerald parascandolo (2 pages)
2 July 2009Director appointed gerald parascandolo (2 pages)
27 October 2008Director appointed georg alexander fraser (2 pages)
27 October 2008Director appointed mark kaushal (2 pages)
27 October 2008Director appointed georg alexander fraser (2 pages)
27 October 2008Director appointed mark kaushal (2 pages)
6 October 2008Return made up to 03/08/08; full list of members (26 pages)
6 October 2008Return made up to 03/08/08; full list of members (26 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
2 June 2008Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP (1 page)
2 June 2008Appointment terminated director ian jackman (1 page)
2 June 2008Appointment terminated director iain henderson (1 page)
2 June 2008Appointment terminated director ian jackman (1 page)
2 June 2008Appointment terminated director michael hollingsworth (1 page)
2 June 2008Appointment terminated director michael hollingsworth (1 page)
2 June 2008Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Appointment terminated director iain henderson (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
18 September 2007Return made up to 03/08/07; full list of members (27 pages)
18 September 2007Return made up to 03/08/07; full list of members (27 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
7 September 2006Return made up to 03/08/06; full list of members (27 pages)
7 September 2006Return made up to 03/08/06; full list of members (27 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
26 September 2005Return made up to 03/08/05; full list of members (20 pages)
26 September 2005Return made up to 03/08/05; full list of members (20 pages)
1 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
2 July 2005Full accounts made up to 30 September 2004 (12 pages)
2 July 2005Full accounts made up to 30 September 2004 (12 pages)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
16 September 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
7 July 2004Registered office changed on 07/07/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 September 2003 (12 pages)
6 May 2004Full accounts made up to 30 September 2003 (12 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
2 September 2003Return made up to 03/08/03; full list of members (10 pages)
2 September 2003Return made up to 03/08/03; full list of members (10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
29 April 2003Full accounts made up to 30 September 2002 (13 pages)
29 April 2003Full accounts made up to 30 September 2002 (13 pages)
30 August 2002Return made up to 03/08/02; full list of members (10 pages)
30 August 2002Return made up to 03/08/02; full list of members (10 pages)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
4 September 2001Return made up to 03/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 03/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Registered office changed on 08/08/01 from: gross fine 305 great portland street london W1N 6AL (1 page)
8 August 2001Registered office changed on 08/08/01 from: gross fine 305 great portland street london W1N 6AL (1 page)
26 June 2001Full accounts made up to 30 September 2000 (11 pages)
26 June 2001Full accounts made up to 30 September 2000 (11 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 November 2000Full accounts made up to 30 September 1999 (11 pages)
7 November 2000Full accounts made up to 30 September 1999 (11 pages)
10 August 2000Return made up to 03/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2000Return made up to 03/08/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 1999Return made up to 03/08/99; full list of members (8 pages)
26 August 1999Return made up to 03/08/99; full list of members (8 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
26 April 1999Full accounts made up to 30 September 1998 (11 pages)
26 April 1999Full accounts made up to 30 September 1998 (11 pages)
24 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 81/82 (2 pages)
24 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 81/82 (2 pages)
1 September 1998Return made up to 03/08/98; change of members (8 pages)
1 September 1998Return made up to 03/08/98; change of members (8 pages)
21 August 1998Ad 18/08/98--------- £ si 1@1=1 £ ic 80/81 (2 pages)
21 August 1998Ad 18/08/98--------- £ si 1@1=1 £ ic 80/81 (2 pages)
1 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
29 August 1997Return made up to 03/08/97; full list of members (10 pages)
29 August 1997Return made up to 03/08/97; full list of members (10 pages)
29 April 1997Full accounts made up to 30 September 1996 (11 pages)
29 April 1997Full accounts made up to 30 September 1996 (11 pages)
24 September 1996Return made up to 03/08/96; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 1996Return made up to 03/08/96; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 1996Full accounts made up to 30 September 1995 (10 pages)
17 May 1996Full accounts made up to 30 September 1995 (10 pages)
3 May 1996Registered office changed on 03/05/96 from: c/o 57 west end lane pinner midlesex HA5 1AH (1 page)
3 May 1996Registered office changed on 03/05/96 from: c/o 57 west end lane pinner midlesex HA5 1AH (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
11 August 1995Return made up to 03/06/95; change of members (8 pages)
11 August 1995Return made up to 03/06/95; change of members (8 pages)
26 June 1995Full accounts made up to 30 September 1994 (11 pages)
26 June 1995Full accounts made up to 30 September 1994 (11 pages)
8 February 1995Ad 24/09/94--------- £ si 1@1=1 £ ic 79/80 (2 pages)
8 February 1995Ad 24/09/94--------- £ si 1@1=1 £ ic 79/80 (2 pages)
4 September 1994Return made up to 03/08/94; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
4 September 1994Return made up to 03/08/94; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
11 July 1994Ad 31/05/94--------- £ si 79@1=79 £ ic 2/81 (4 pages)
11 July 1994Ad 31/05/94--------- £ si 79@1=79 £ ic 2/81 (4 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1994Particulars of mortgage/charge (3 pages)
23 March 1994Particulars of mortgage/charge (3 pages)
22 December 1993New secretary appointed (2 pages)
22 December 1993New secretary appointed (2 pages)
19 November 1993Secretary resigned;new director appointed (2 pages)
19 November 1993New secretary appointed;director resigned;new director appointed (2 pages)
19 November 1993New secretary appointed;director resigned;new director appointed (2 pages)
19 November 1993Secretary resigned;new director appointed (2 pages)
3 August 1993Incorporation (16 pages)
3 August 1993Incorporation (16 pages)