Company Name56 Oxford Gardens Limited
DirectorsKatharine Susan Earle and Joanne Catherine Cassabois
Company StatusActive
Company Number02918548
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years 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 NameKatharine Susan Earle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleDeck Hand
Country of ResidenceEngland
Correspondence AddressNeopardy Mill
Neopardy
Crediton
Devon
EX17 5EP
Director NameMs Joanne Catherine Cassabois
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 56 Oxford Gardens
London
W10 5UN
Director NameLeslie Simpson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleProperty Consultant/Manager
Correspondence Address10 West View
Hendon
London
NW4 2SY
Director NameMonique Marie Renou
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleTourist Guide
Correspondence Address56 Oxford Gardens
London
W10 5UN
Director NameMarcus Ainley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleGraphic Designer
Correspondence AddressThe Garden Flat
10 Frognal Lane
London
NW3 7DY
Director NameMr James Raymond Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleBuilding Contractor
Correspondence Address17 Church Avenue
Ruislip
Middlesex
HA4 7HU
Director NameElizabeth Lake
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleSecretary
Correspondence Address56 Oxford Gardens
London
W10
Secretary NameMr Colin Melville Reid
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleAccountant
Correspondence AddressFlat4
10 Frognal Lane
London
NW3 7DU
Secretary NameStephen Michaels
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressPremier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMr Robin Surtees
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPeartree House The Old Orchard
Ponteland
Newcastle Upon Tyne
NE20 9UE
Director NameJonathan Eugene Tanner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2000)
RoleAdvertising
Correspondence AddressFlat 1 56 Oxford Gardens
London
W10 5UN
Director NameJoseph James Norton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressDavamar
13 Hoadley Road
London
Sw16
Secretary NameMarcus Ainley
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressThe Garden Flat
10 Frognal Lane
London
NW3 7DY
Director NameMaximilian John Marcus Konig
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(6 years after company formation)
Appointment Duration5 years (resigned 01 May 2005)
RoleDesign & Property
Correspondence AddressFlat 1 56 Oxford Gardens
London
W10 5UN
Director NameDaphne Michele Cutler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2002)
RoleSelf Employed
Correspondence Address56 Oxford Gardens
London
W10 5UN
Secretary NameMax Konig
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressFlat 1 56 Oxford Gardens
London
W10 5UN
Director NameLord Edward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(8 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 June 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 4
56 Oxford Gardens
London
W10 5UN
Secretary NameMarcus Ainley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressThe Garden Flat
10 Frognal Lane
London
NW3 7DY
Director NameAdam Robert Giaquinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Oxford Gardens
London
W10 6UN
Secretary NameAdam Robert Giaquinto
NationalityBritish
StatusResigned
Appointed20 March 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressFla1 Oxford Gardens
London
W10 6UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 October 2017(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Joseph Gallo
16.67%
Ordinary
1 at £1Bethnon LTD
16.67%
Ordinary
1 at £1Katharine Susan Earle
16.67%
Ordinary
1 at £1Lord Edward Timothy Razzall
16.67%
Ordinary
1 at £1Mr Adam Robert Giaquinto
16.67%
Ordinary
1 at £1Mr James Raymond Carter
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

31 December 2020Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2020 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH on 28 July 2020 (1 page)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
8 November 2017Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
26 October 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 18 October 2017 (2 pages)
26 October 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 18 October 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Registered office address changed from 56 Oxford Gardens Oxford Gardens London W10 5UN England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 56 Oxford Gardens Oxford Gardens London W10 5UN England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 June 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 56 Oxford Gardens Oxford Gardens London W10 5UN on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 56 Oxford Gardens Oxford Gardens London W10 5UN on 1 June 2017 (1 page)
21 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(5 pages)
3 December 2015Registered office address changed from 82 Brookwood Road Southfields London SW18 5BY United Kingdom to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 82 Brookwood Road Southfields London SW18 5BY United Kingdom to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 3 December 2015 (1 page)
5 October 2015Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6
(7 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6
(7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page)
30 April 2013Termination of appointment of Adam Giaquinto as a secretary (1 page)
30 April 2013Termination of appointment of Adam Giaquinto as a director (1 page)
30 April 2013Termination of appointment of Adam Giaquinto as a secretary (1 page)
30 April 2013Termination of appointment of Adam Giaquinto as a director (1 page)
29 April 2013Appointment of Ms Joanne Catherine Cassabois as a director (2 pages)
29 April 2013Termination of appointment of Edward Razzall as a director (1 page)
29 April 2013Appointment of Ms Joanne Catherine Cassabois as a director (2 pages)
29 April 2013Termination of appointment of Edward Razzall as a director (1 page)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 November 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 November 2011Registered office address changed from 9 Station Parade Ealing Common London W5 3LD on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 9 Station Parade Ealing Common London W5 3LD on 23 November 2011 (1 page)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 April 2010Director's details changed for Adam Robert Giaquinto on 24 March 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Edward Timothy Razzall on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Edward Timothy Razzall on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Katharine Susan Earle on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Adam Robert Giaquinto on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Katharine Susan Earle on 24 March 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
24 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 24/03/09; full list of members (5 pages)
3 April 2009Return made up to 24/03/09; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
3 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
28 April 2008Return made up to 24/03/08; full list of members (8 pages)
28 April 2008Return made up to 24/03/08; full list of members (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
23 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
29 March 2006Return made up to 24/03/06; full list of members (9 pages)
29 March 2006Return made up to 24/03/06; full list of members (9 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
7 April 2005Return made up to 24/03/05; full list of members (9 pages)
7 April 2005Return made up to 24/03/05; full list of members (9 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (9 pages)
8 April 2004Return made up to 24/03/04; full list of members (9 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
11 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
23 April 2001Return made up to 13/04/01; full list of members (9 pages)
23 April 2001Return made up to 13/04/01; full list of members (9 pages)
25 July 2000Full accounts made up to 30 April 2000 (8 pages)
25 July 2000Full accounts made up to 30 April 2000 (8 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
7 September 1999Full accounts made up to 30 April 1999 (8 pages)
7 September 1999Full accounts made up to 30 April 1999 (8 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
13 May 1999Return made up to 13/04/99; no change of members (6 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Return made up to 13/04/99; no change of members (6 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
15 September 1998Full accounts made up to 30 April 1998 (8 pages)
15 September 1998Full accounts made up to 30 April 1998 (8 pages)
12 May 1998Return made up to 13/04/98; full list of members (7 pages)
12 May 1998Return made up to 13/04/98; full list of members (7 pages)
15 August 1997Full accounts made up to 30 April 1997 (8 pages)
15 August 1997Full accounts made up to 30 April 1997 (8 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: packman lelie & co 144 high street edgware middlesex HA8 7EZ (1 page)
8 May 1997Registered office changed on 08/05/97 from: packman lelie & co 144 high street edgware middlesex HA8 7EZ (1 page)
25 April 1997Return made up to 13/04/97; no change of members (6 pages)
25 April 1997Return made up to 13/04/97; no change of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 June 1996Return made up to 13/04/96; full list of members (8 pages)
27 June 1996Return made up to 13/04/96; full list of members (8 pages)
28 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 April 1996Registered office changed on 19/04/96 from: 56 oxford gardens london W10 (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 56 oxford gardens london W10 (1 page)
19 April 1996Secretary resigned (1 page)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
11 December 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 December 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 1995First Gazette notice for compulsory strike-off (4 pages)
10 October 1995First Gazette notice for compulsory strike-off (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 April 1994Incorporation (19 pages)
13 April 1994Incorporation (19 pages)