Company NameWarren Court Management (Ealing) Limited
DirectorsMartin James Summerscales and Lillie Shahabi
Company StatusActive
Company Number02918376
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Previous NameOwnmove Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Summerscales
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Lillie Shahabi
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleNeurooncology Clinical Research Practitioner
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameColin Wyatt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 1994)
RoleConsultant
Correspondence Address9 Warren Court
Castlebar Park Ealing
London
W5 1BX
Director NameMichele Ann Heyworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleResearch Planning Manager
Correspondence Address5 Warren Court
10 Castlebar Park
London
Director NameCarolyn Bacon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1998)
RoleBuilding Society Administrator
Correspondence Address14 Warren Court
10 Castlebar Park Galing
London
W5 1BX
Secretary NameMichele Ann Heyworth
NationalityBritish
StatusResigned
Appointed08 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleResearch Planning Manager
Correspondence Address5 Warren Court
10 Castlebar Park
London
Director NameRoger George Close
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1997)
RoleCivil Servant
Correspondence AddressFlat 11 10 Castlebar Park
Ealing
London
W5 1BX
Secretary NameRoger George Close
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1997)
RoleCivil Servant
Correspondence AddressFlat 11 10 Castlebar Park
Ealing
London
W5 1BX
Director NameMark Rapley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1999)
RoleAdvertising
Correspondence Address6 Warren Court
10 Castlebar Park
Ealing
London
W5 1BX
Director NameJane Louise Bradshaw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1999)
RoleChemical Engineer
Correspondence Address5 Warren Court
Castlebar Park
Ealing
London
W5 1BX
Director NameEmily Jean Chapman
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2007)
RoleRetired
Correspondence Address4 Warren Court
Castlebar Park Ealing
London
W5 1BX
Secretary NameMark Rapley
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1999)
RoleAdvertising
Correspondence Address6 Warren Court
10 Castlebar Park
Ealing
London
W5 1BX
Director NameMrs Gillian Simmonds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2004)
RoleProperty Rental
Correspondence AddressRosslyn Edgehill Road
Ealing
London
W13 8HW
Secretary NameMrs Gillian Simmonds
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2004)
RoleProperty Rental
Correspondence AddressRosslyn Edgehill Road
Ealing
London
W13 8HW
Director NameMark Adrian Farthing
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2003)
RoleComputer Systems Engineer
Correspondence Address6 Warren Court
Castlebar Park
London
W5 1BX
Director NameRobert Nicholas Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 September 2004)
RoleProcess Engineer
Correspondence AddressFlat 11 Warren Court
Castlebar Park Ealing
London
W5 1BX
Director NameMr Umur Erte
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 2005)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LB
Director NameKrzysztof Tadeusz Walecki
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 October 2008)
RoleCompany Director
Correspondence Address55 Bellevue Road
Ealing
London
W13 8DF
Director NameThomas Anthony Dromgoole
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2004(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressFlat 6
Warren Court
Ealing
W5 1BX
Secretary NameMr Umur Erte
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 2005)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LB
Secretary NameKrzysztof Tadeusz Walelki
NationalityBritish
StatusResigned
Appointed23 June 2005(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 September 2005)
RolePhysiotherapist
Correspondence Address55 Bellevue Road
Ealing
London
W13 8DF
Secretary NameThomas Anthony Dromgoole
NationalityIrish
StatusResigned
Appointed29 September 2005(11 years, 5 months after company formation)
Appointment Duration4 days (resigned 03 October 2005)
RolePorter
Correspondence AddressFlat 6
Warren Court
Ealing
W5 1BX
Secretary NameKrzysztof Tadeusz Walecki
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address55 Bellevue Road
Ealing
London
W13 8DF
Director NameTeresa Barbara Mazur
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2010)
RoleCompliance
Country of ResidenceEngland
Correspondence Address11 Warren Court
10 Castlebar Park
Ealing
London
W5 1BX
Director NameMr Kevin John Bridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 2010)
RoleTranslator
Country of ResidenceEngland
Correspondence Address11 Warren Court
10 Castlebar Park
Ealing
London
W5 1BX
Secretary NameMr Kevin John Bridge
NationalityBritish
StatusResigned
Appointed02 October 2008(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 2010)
RoleTranslator
Country of ResidenceEngland
Correspondence Address11 Warren Court
10 Castlebar Park
Ealing
London
W5 1BX
Director NameMr Kenneth Sheehan
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2010(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 2012)
RoleProperty Investor
Country of ResidenceIreland
Correspondence AddressPraslin Maglin Bridge
Ballincolliq
Cork
Ireland
Director NameMs Marjaneh Shahabi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(16 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 May 2020)
RoleContact Centre Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMr Kenneth Sheehan
StatusResigned
Appointed14 September 2010(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressPraslin Maglin Bridge
Ballincolliq
Cork
Ireland
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£14

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return9 April 2024 (1 week ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

22 June 2023Appointment of Mrs Teresa Barbara Mazur as a director on 21 June 2023 (2 pages)
22 June 2023Appointment of Mrs Sally Jane Sheehy as a director on 21 June 2023 (2 pages)
31 May 2023Micro company accounts made up to 29 September 2022 (3 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
1 June 2021Current accounting period extended from 30 April 2021 to 29 September 2021 (3 pages)
28 April 2021Confirmation statement made on 9 April 2021 with updates (6 pages)
16 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 November 2020Appointment of Ms Lillie Shahabi as a director on 2 November 2020 (2 pages)
11 May 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
11 May 2020Termination of appointment of Marjaneh Shahabi as a director on 8 May 2020 (1 page)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
7 May 2019Register inspection address has been changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England to 204 Northfield Avenue London W13 9SJ (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 14
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 14
(6 pages)
5 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
5 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14
(6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(6 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(6 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Appointment of Mr Martin Summerscales as a director (2 pages)
8 November 2013Appointment of Mr Martin Summerscales as a director (2 pages)
16 May 2013Termination of appointment of Kenneth Sheehan as a secretary (1 page)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Kenneth Sheehan as a director (1 page)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Kenneth Sheehan as a director (1 page)
16 May 2013Termination of appointment of Kenneth Sheehan as a secretary (1 page)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ England on 13 September 2012 (1 page)
2 July 2012Registered office address changed from C/O Marjaneh Shahabi 95a Argyle Road London W13 0LZ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Marjaneh Shahabi 95a Argyle Road London W13 0LZ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Marjaneh Shahabi 95a Argyle Road London W13 0LZ United Kingdom on 2 July 2012 (1 page)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
9 May 2011Register inspection address has been changed from 17 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LB England (1 page)
9 May 2011Register(s) moved to registered office address (1 page)
9 May 2011Register inspection address has been changed from 17 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LB England (1 page)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
9 May 2011Register(s) moved to registered office address (1 page)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
23 November 2010Appointment of Mrs Marjaneh Shahabi as a director (2 pages)
23 November 2010Appointment of Mr Kenneth Sheehan as a secretary (2 pages)
23 November 2010Appointment of Mr Kenneth Sheehan as a secretary (2 pages)
23 November 2010Appointment of Mrs Marjaneh Shahabi as a director (2 pages)
23 November 2010Appointment of Mr Kenneth Sheehan as a director (2 pages)
23 November 2010Termination of appointment of Kevin Bridge as a secretary (1 page)
23 November 2010Termination of appointment of Kevin Bridge as a secretary (1 page)
23 November 2010Termination of appointment of Teresa Mazur as a director (1 page)
23 November 2010Termination of appointment of Teresa Mazur as a director (1 page)
23 November 2010Termination of appointment of Kevin Bridge as a director (1 page)
23 November 2010Termination of appointment of Kevin Bridge as a director (1 page)
23 November 2010Appointment of Mr Kenneth Sheehan as a director (2 pages)
8 November 2010Registered office address changed from 11 Warren Court 10 Castlebar Park Ealing London W5 1BX England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 11 Warren Court 10 Castlebar Park Ealing London W5 1BX England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 11 Warren Court 10 Castlebar Park Ealing London W5 1BX England on 8 November 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Mr Kevin John Bridge on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Teresa Barbara Mazur on 9 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Teresa Barbara Mazur on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Teresa Barbara Mazur on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Mr Kevin John Bridge on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Kevin John Bridge on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (12 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 09/04/09; full list of members (12 pages)
21 April 2009Director and secretary's change of particulars / kevin bridge / 21/04/2009 (2 pages)
21 April 2009Director's change of particulars / teresa mazur / 21/04/2009 (2 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Director's change of particulars / teresa mazur / 21/04/2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 11 warren court, 10 castlebar park, ealing london W5 1BX (1 page)
21 April 2009Director and secretary's change of particulars / kevin bridge / 21/04/2009 (2 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 09/04/09; full list of members (12 pages)
21 April 2009Registered office changed on 21/04/2009 from 11 warren court, 10 castlebar park, ealing london W5 1BX (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 October 2008Secretary appointed mr kevin john bridge (1 page)
8 October 2008Director appointed mr kevin john bridge (1 page)
8 October 2008Director appointed mr kevin john bridge (1 page)
8 October 2008Secretary appointed mr kevin john bridge (1 page)
6 October 2008Appointment terminated secretary krzysztof walecki (1 page)
6 October 2008Appointment terminated secretary krzysztof walecki (1 page)
6 October 2008Appointment terminated director krzysztof walecki (1 page)
6 October 2008Appointment terminated director krzysztof walecki (1 page)
19 April 2008Return made up to 09/04/08; full list of members (9 pages)
19 April 2008Return made up to 09/04/08; full list of members (9 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 January 2008Registered office changed on 21/01/08 from: flat 4 warren court 10 castlebar park ealing london W5 1BX (1 page)
21 January 2008Registered office changed on 21/01/08 from: flat 4 warren court 10 castlebar park ealing london W5 1BX (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
2 May 2007Return made up to 09/04/07; full list of members (6 pages)
2 May 2007Return made up to 09/04/07; full list of members (6 pages)
18 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
18 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
5 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
5 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
3 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
17 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 13/04/04; full list of members (12 pages)
21 April 2004Return made up to 13/04/04; full list of members (12 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
12 June 2003Return made up to 13/04/03; full list of members (12 pages)
12 June 2003Return made up to 13/04/03; full list of members (12 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 13/04/02; full list of members (12 pages)
23 April 2002Return made up to 13/04/02; full list of members (12 pages)
21 June 2001Full accounts made up to 30 April 2001 (9 pages)
21 June 2001Full accounts made up to 30 April 2001 (9 pages)
27 April 2001Return made up to 13/04/01; full list of members (12 pages)
27 April 2001Return made up to 13/04/01; full list of members (12 pages)
25 August 2000Full accounts made up to 30 April 2000 (10 pages)
25 August 2000Full accounts made up to 30 April 2000 (10 pages)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/00
(12 pages)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/00
(12 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 30 April 1999 (9 pages)
26 January 2000Full accounts made up to 30 April 1999 (9 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Return made up to 13/04/99; change of members
  • 363(287) ‐ Registered office changed on 01/05/99
(6 pages)
1 May 1999Return made up to 13/04/99; change of members
  • 363(287) ‐ Registered office changed on 01/05/99
(6 pages)
21 August 1998Full accounts made up to 30 April 1998 (9 pages)
21 August 1998Full accounts made up to 30 April 1998 (9 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
11 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
12 August 1997Full accounts made up to 30 April 1997 (9 pages)
12 August 1997Full accounts made up to 30 April 1997 (9 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 11 warren court 10 castlebar park ealing london W5 1BX (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 11 warren court 10 castlebar park ealing london W5 1BX (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
14 May 1997Return made up to 13/04/97; full list of members (6 pages)
14 May 1997Return made up to 13/04/97; full list of members (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
10 October 1996Full accounts made up to 30 April 1996 (9 pages)
10 October 1996Full accounts made up to 30 April 1996 (9 pages)
16 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
19 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 August 1994Memorandum and Articles of Association (14 pages)
9 August 1994Memorandum and Articles of Association (14 pages)
1 August 1994Company name changed\certificate issued on 01/08/94 (2 pages)
1 August 1994Company name changed\certificate issued on 01/08/94 (2 pages)
13 April 1994Incorporation (10 pages)
13 April 1994Incorporation (10 pages)