Company NameTimber Wharves Phase V Management Company Limited
DirectorsAshray Shastry and Nicholas Cooper
Company StatusActive
Company Number02883799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1993(30 years, 4 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 Ashray Shastry
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 September 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Nicholas Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Manging Agents (Corporation)
StatusCurrent
Appointed07 June 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(9 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Secretary NameTanju Hussein
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 1995)
RoleHousing Sales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 1995)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameJanyna Teresa Konno
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1997)
RoleTeacher
Correspondence Address52 Ringwood Gardens
Corn Mill Quay
London
E14 9WZ
Director NameJane Louise Bowers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 July 2011)
RoleSecretary
Country of ResidenceGBR
Correspondence Address30 Ringwood Gardens
London
E14 9WY
Director NamePeter Jeffrey Richardson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2000)
RoleMarine Insurance Technician
Correspondence Address70 Ringwood Gardens
Isle Of Dogs
London
E14 9WZ
Director NameNeville Campbell Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2006)
RoleHead Of Survey Dept
Correspondence Address77 Ringwood Gardens
Isle Of Dogs
London
E14 9WZ
Secretary NameMr John Dark
NationalityBritish
StatusResigned
Appointed25 October 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Maidstone Road
Marden
Kent
TN12 9AG
Director NameMaria Phelan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(3 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 September 2019)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameMr Lloyd John Murray
NationalityNew Zealander
StatusResigned
Appointed01 July 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Friern Watch Avenue
London
N12 9NX
Director NameKeith William Steed
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2006)
RoleLloyds Broker
Correspondence Address55 Ringwood Gardens
Isle Of Dogs
London
E14 9WZ
Director NameScott Lewis Booth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2001)
RoleCatering Manager
Correspondence Address74 Ringwood Gardens
London
E14 9WZ
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed07 March 2000(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 March 2008)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameAlistair Charles Archibald Fitzpatrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2003)
RoleSales Manager
Correspondence Address51 Ringwood Gardens
London
E14 9WZ
Director NameAnthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2010)
RoleAdministrator
Country of ResidenceGBR
Correspondence AddressRiber House
Buswell Close
Weedon
Northampton
NN7 4QE
Director NameElizabeth Rachel Armour
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2007)
RoleSecretary
Correspondence Address34 Ringwood Gardens
London
E14 9WZ
Director NameSimon Heritage
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2006)
RoleSecurity Management
Correspondence Address25 Ringwood Gardens
Isle Of Dogs
London
E14 9WY
Director NameIan Dodsworth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2008)
RoleBusiness Analyst
Correspondence Address51 Ringwood Gardens
London
E14 9WZ
Director NameMr Richard William Wallwork
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2009)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address46 Ringwood Gardens
London
Greater London
E14 9WZ
Director NameMr Julian William Donne Mason
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 August 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Femi Oluwaseyi Ogunshakin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(16 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRear Office, 1st Floor
43-45 High Road Bushey Heath
Bushey
Herts
WD23 1EE
Director NameMr Alastair Sinclair
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMrs Siobhan Rowley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2019(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2008(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2012)
Correspondence AddressRear Office 1st Floor
43-45 High Road
Bushey Heath
Herts
WD23 1EE

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Alliance Manging Agents as a secretary on 9 October 2023 (1 page)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 October 2021Termination of appointment of Siobhan Rowley as a director on 21 October 2021 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 February 2021Appointment of Mr Nicholas Cooper as a director on 22 February 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Julian William Donne Mason as a director on 18 August 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Maria Phelan as a director on 21 September 2019 (1 page)
3 October 2019Appointment of Mr Ashray Shastry as a director on 20 September 2019 (2 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Appointment of Mrs Siobhan Rowley as a director on 7 July 2019 (2 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 1 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 1 December 2015 no member list (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Termination of appointment of Alastair Sinclair as a director (1 page)
25 March 2013Termination of appointment of Alastair Sinclair as a director (1 page)
13 February 2013Director's details changed for Maria Phelan on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Maria Phelan on 12 February 2013 (2 pages)
3 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
3 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
3 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
18 June 2012Appointment of Alliance Manging Agents as a secretary (2 pages)
18 June 2012Appointment of Alliance Manging Agents as a secretary (2 pages)
18 June 2012Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page)
9 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
9 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
9 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 August 2011Termination of appointment of Jane Bowers as a director (1 page)
22 August 2011Termination of appointment of Jane Bowers as a director (1 page)
31 January 2011Termination of appointment of Femi Ogunshakin as a director (1 page)
31 January 2011Termination of appointment of Femi Ogunshakin as a director (1 page)
17 January 2011Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages)
17 January 2011Appointment of Mr Alastair Sinclair as a director (2 pages)
17 January 2011Appointment of Mr Alastair Sinclair as a director (2 pages)
17 January 2011Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages)
13 December 2010Annual return made up to 1 December 2010 no member list (5 pages)
13 December 2010Director's details changed for Maria Phelan on 1 October 2009 (2 pages)
13 December 2010Director's details changed for Maria Phelan on 1 October 2009 (2 pages)
13 December 2010Annual return made up to 1 December 2010 no member list (5 pages)
13 December 2010Director's details changed for Maria Phelan on 1 October 2009 (2 pages)
13 December 2010Annual return made up to 1 December 2010 no member list (5 pages)
1 December 2010Termination of appointment of Anthony Baylis as a director (1 page)
1 December 2010Termination of appointment of Anthony Baylis as a director (1 page)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 September 2010Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages)
1 September 2010Termination of appointment of Richard Wallwork as a director (1 page)
1 September 2010Termination of appointment of Richard Wallwork as a director (1 page)
14 June 2010Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 14 June 2010 (2 pages)
11 June 2010Appointment of Mr Femi Oluwaseyi Ogunshakin as a director (2 pages)
11 June 2010Appointment of Mr Femi Oluwaseyi Ogunshakin as a director (2 pages)
7 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
7 December 2009Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Richard Wallwork on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Richard Wallwork on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Richard Wallwork on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
7 December 2009Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
7 December 2009Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Appointment of Mr Julian William Donne as a director (2 pages)
26 October 2009Appointment of Mr Julian William Donne as a director (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey herts WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey herts WD23 1AJ (1 page)
15 December 2008Annual return made up to 01/12/08 (3 pages)
15 December 2008Annual return made up to 01/12/08 (3 pages)
24 November 2008Director appointed richard wallwork (1 page)
24 November 2008Director appointed richard wallwork (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 October 2008Appointment terminate, director elizabeth rachel armour logged form (1 page)
17 October 2008Appointment terminate, director elizabeth rachel armour logged form (1 page)
16 October 2008Appointment terminated director ian dodsworth (1 page)
16 October 2008Appointment terminated director ian dodsworth (1 page)
13 May 2008Secretary appointed bushey secretaries & registrars LIMITED (2 pages)
13 May 2008Appointment terminated secretary peter clapshaw (1 page)
13 May 2008Registered office changed on 13/05/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
13 May 2008Secretary appointed bushey secretaries & registrars LIMITED (2 pages)
13 May 2008Appointment terminated secretary peter clapshaw (1 page)
13 May 2008Registered office changed on 13/05/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Annual return made up to 01/12/07 (5 pages)
10 January 2008Annual return made up to 01/12/07 (5 pages)
10 January 2008Director resigned (1 page)
19 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Annual return made up to 01/12/06 (5 pages)
8 January 2007Annual return made up to 01/12/06 (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 01/12/05 (6 pages)
9 February 2006Annual return made up to 01/12/05 (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 January 2005Annual return made up to 01/12/04 (6 pages)
5 January 2005Annual return made up to 01/12/04 (6 pages)
16 September 2004Registered office changed on 16/09/04 from: the georgian house 7 cecil square margate kent CT9 1DB (1 page)
16 September 2004Registered office changed on 16/09/04 from: the georgian house 7 cecil square margate kent CT9 1DB (1 page)
23 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
8 December 2003Annual return made up to 01/12/03 (6 pages)
8 December 2003Annual return made up to 01/12/03 (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 March 2003Registered office changed on 08/03/03 from: lutomer house prestons road london E14 9SB (1 page)
8 March 2003Registered office changed on 08/03/03 from: lutomer house prestons road london E14 9SB (1 page)
8 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 December 2002Annual return made up to 01/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Annual return made up to 01/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Annual return made up to 01/12/01 (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Annual return made up to 01/12/01 (5 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
20 November 2001Full accounts made up to 31 January 2001 (6 pages)
20 November 2001Full accounts made up to 31 January 2001 (6 pages)
16 January 2001Annual return made up to 24/12/00 (5 pages)
16 January 2001Annual return made up to 24/12/00 (5 pages)
15 December 2000Full accounts made up to 31 January 2000 (6 pages)
15 December 2000Full accounts made up to 31 January 2000 (6 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 9A friern watch avenue london N12 9NX (1 page)
17 March 2000Registered office changed on 17/03/00 from: 9A friern watch avenue london N12 9NX (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
18 January 2000Annual return made up to 24/12/99 (5 pages)
18 January 2000Annual return made up to 24/12/99 (5 pages)
14 October 1999Full accounts made up to 31 January 1999 (6 pages)
14 October 1999Full accounts made up to 31 January 1999 (6 pages)
29 March 1999Annual return made up to 24/12/98 (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 9A friern watch avenue london N12 9NX (1 page)
29 March 1999Registered office changed on 29/03/99 from: 9A friern watch avenue london N12 9NX (1 page)
29 March 1999Annual return made up to 24/12/98 (6 pages)
4 January 1999Registered office changed on 04/01/99 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page)
4 January 1999Registered office changed on 04/01/99 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 August 1998Full accounts made up to 31 January 1998 (6 pages)
13 August 1998Full accounts made up to 31 January 1998 (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Annual return made up to 24/12/97 (8 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Annual return made up to 24/12/97 (8 pages)
29 July 1997Full accounts made up to 31 January 1997 (6 pages)
29 July 1997Full accounts made up to 31 January 1997 (6 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
12 December 1996Annual return made up to 24/12/96 (4 pages)
12 December 1996Annual return made up to 24/12/96 (4 pages)
19 April 1996Full accounts made up to 31 January 1996 (6 pages)
19 April 1996Full accounts made up to 31 January 1996 (6 pages)
19 December 1995Registered office changed on 19/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
19 December 1995Annual return made up to 24/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
19 December 1995New secretary appointed (2 pages)
19 December 1995Annual return made up to 24/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 December 1993Incorporation (19 pages)
24 December 1993Incorporation (19 pages)