Company NameCrown Lodge Freehold Limited
Company StatusActive
Company Number02930562
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul Joseph Douek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCrown Lodge 12 Elystan Street
London
SW3 3PP
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCrown Lodge Estate Office
12 Elystan Street
London
SW3 3PP
Director NameMr Jonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Lodge Estate Office
12 Elystan Street
London
SW3 3PP
Director NameMrs Laura Jane Earnshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Crown Lodge Elystan Street
London
SW3 3PP
Director NameMr Michael Clode
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address28 Crown Lodge Elystan Street
London
SW3 3PP
Director NameMr Mark Henry Lomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleQueens Counsel
Country of ResidenceEngland
Correspondence AddressCrown Lodge 12 Elystan Street
London
SW3 3PP
Director NameDr Rony Solomon Douek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Property Management 4th Floor
20 Red Lion Street
London
WC1R 4PS
Director NameMrs Rosemary Joy Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(26 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired Magistrate
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Property Management 4th Floor
20 Red Lion Street
London
WC1R 4PS
Director NameMiss Michelle Dunne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office, Crown Lodge 12 Elystan Street
London
SW3 3PP
Director NameMr Christopher Charles Zanardi-Landi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office, Crown Lodge Elystan Street
London
SW3 3PP
Director NameWilliam Alexander James
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms Farm Cotes Road
Barrow On Soar
Loughborough
Leics
LE12 8JR
Secretary NameMr Michael Geoffrey Baron
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWatergate Barn
Loweswater
Cumbria
CA13 0RU
Director NameAlan Roger Marshall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 1999)
RoleManaging Director
Country of ResidenceBritain
Correspondence AddressFlat 128 Crown Lodge
12 Elystan Street
London
SW3 3PW
Director NamePeter Thomas William Redsell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2001)
RoleRetired
Correspondence AddressDale Hill Farm Dale Hill
Ticehurst
Wadhurst
East Sussex
TN5 7DQ
Director NameMr William Tuckett Lee
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2003)
RoleRetired
Correspondence AddressSouthwater Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ET
Director NameJohn Gibbard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1996)
RoleFacilities Manager
Correspondence Address6 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameHon Vivian John Rowland Baring
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Lower Swell
Stow On The Wold
Gloucestershire
GL54 1LQ
Wales
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed11 June 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Secretary NameMr Graham Douglas Rates
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2001)
RoleCompany Director
Correspondence Address23 Hawarden Grove
London
SE24 9DQ
Director NameBrian Stephen Clark
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleSolicitor
Correspondence Address39 Crown Lodge
Elystan Street
London
SW3 3PP
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed20 March 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NameMr Stephen Alexander Matheson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(7 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Elystan Street
London
SW3 3PP
Secretary NameMrs Linda Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2002(8 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address12 Elystan Street
London
SW3 3PP
Director NamePeter Marshall Kitching
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Crown Lodge
Elystan Street
London
SW3 3PR
Director NamePatricia Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2005)
RoleJoint Md
Correspondence Address128 Crown Lodge
Elystan Street
London
SW3 3PW
Director NameDr Douglas Michael King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address121 Crown Lodge
12 Elystan Street
London
SW3 3PW
Director NameMr Giuseppe Fenoglio
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2007(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2014)
RoleEconomic Research
Country of ResidenceUnited Kingdom
Correspondence Address82 Crown Lodge
12 Elystan Street
London
SW3 3PR
Director NameMiss Fedra Feizi
Date of BirthMay 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2015(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Lodge Elystan Street
London
SW3 3PP
Director NameMr Robert Nicholas Drysdale Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Lodge Estate Office
12 Elystan Street
London
SW3 3PP
Secretary NameMrs Karen Anne Francis
StatusResigned
Appointed14 June 2017(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressGreen Pastures Greenway
Tatsfield
Westerham
TN16 2BS
Secretary NameMr Antonio Folla
StatusResigned
Appointed04 June 2019(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2021)
RoleCompany Director
Correspondence AddressHigh Holborn House Fourth Floor
52-54 High Holborn
London
WC1V 6RL
Director NameJeremy Hayward Garrett-Cox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrown Lodge, Estate Office Elystan Street
London
SW3 3PP
Secretary NameMr Nishal Moheeputh
StatusResigned
Appointed07 May 2021(26 years, 12 months after company formation)
Appointment Duration5 months (resigned 07 October 2021)
RoleCompany Director
Correspondence AddressCrown Lodge 12 Elystan Street
London
SW3 3PP
Secretary NameMr Jeremy Hayward Garrett-Cox
StatusResigned
Appointed20 October 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2023)
RoleCompany Director
Correspondence AddressCrown Lodge 12 Elystan Street
London
SW3 3PP
Director NameMr Nicholas Carver Harland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 March 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressEstate Office Crown Lodge
12 Elystan Street
London
SW3 3PP

Contact

Websitecrownlodge.co.uk
Telephone020 75898659
Telephone regionLondon

Location

Registered AddressFaraday Property Management 4th Floor
20 Red Lion Street
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

-OTHER
74.81%
-
8 at £1Macflats LTD
2.06%
Ordinary
7 at £1L.m. Chasney & P.c. Chasney
1.80%
Ordinary
7 at £1P. Douek
1.80%
Ordinary
6 at £1Birkett Estates LTD
1.54%
Ordinary
6 at £1L.a. Neyshaboury & M.m. Aghssa
1.54%
Ordinary
6 at £1Mrs Dawson & J. Dawson
1.54%
Ordinary
6 at £1Omnilink
1.54%
Ordinary
4 at £1A. Kitching & P. Kitching
1.03%
Ordinary
4 at £1Alta Limited
1.03%
Ordinary
4 at £1Eagle Enterprises LTD
1.03%
Ordinary
4 at £1Gabro Anstalt
1.03%
Ordinary
4 at £1George Nahra
1.03%
Ordinary
4 at £1Hasan Kosif & Hilal Kosif & Meral Kosif & Hakan Kosif
1.03%
Ordinary
4 at £1L. Earnshaw
1.03%
Ordinary
4 at £1M. Douek
1.03%
Ordinary
4 at £1Mrs A. Nicoll
1.03%
Ordinary
4 at £1Mrs M.l. Smith
1.03%
Ordinary
4 at £1Ms E. Shahrabani
1.03%
Ordinary
4 at £1Nadim Naqvi
1.03%
Ordinary
4 at £1R. Douek
1.03%
Ordinary

Financials

Year2014
Turnover£30,630
Net Worth£871,478
Cash£414,977
Current Liabilities£2,600

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

15 July 1994Delivered on: 5 August 1994
Satisfied on: 12 March 1998
Persons entitled: William Lee

Classification: Debenture
Secured details: £42,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All those buildings k/a crown lodge, elystan street, london SW3. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
23 June 2020Appointment of Dr Rony Solomon Douek as a director on 5 June 2020 (2 pages)
17 June 2020Appointment of Mrs Rosemary Joy Shepherd as a director on 5 June 2020 (2 pages)
17 June 2020Confirmation statement made on 11 June 2020 with updates (12 pages)
9 December 2019Appointment of Mr Mark Henry Lomas as a director on 26 November 2019 (2 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 June 2019Appointment of Jeremy Hayward Garrett-Cox as a director on 5 June 2019 (2 pages)
5 June 2019Appointment of Mr Antonio Folla as a secretary on 4 June 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Karen Anne Francis as a secretary on 31 January 2019 (1 page)
3 January 2019Appointment of Mrs Laura Jane Earnshaw as a director on 25 December 2018 (2 pages)
3 January 2019Appointment of Mr Michael Clode as a director on 25 December 2018 (2 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 June 2017Termination of appointment of Linda Mitchell as a secretary on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Linda Mitchell as a secretary on 14 June 2017 (1 page)
14 June 2017Appointment of Mrs Karen Anne Francis as a secretary on 14 June 2017 (2 pages)
14 June 2017Appointment of Mrs Karen Anne Francis as a secretary on 14 June 2017 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (14 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (14 pages)
24 April 2017Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
16 June 2016Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 14 June 2016 (2 pages)
16 June 2016Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 14 June 2016 (2 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 389
(18 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 389
(18 pages)
29 October 2015Termination of appointment of Stephen Alexander Matheson as a director on 21 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Alexander Matheson as a director on 21 October 2015 (1 page)
14 October 2015Full accounts made up to 31 March 2015 (13 pages)
14 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 September 2015Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages)
15 September 2015Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages)
15 September 2015Appointment of Miss Fedra Feizi as a director on 8 September 2015 (2 pages)
24 June 2015Appointment of Mr Adam Salusbury Humphryes as a director on 17 June 2015 (2 pages)
24 June 2015Appointment of Mr Adam Salusbury Humphryes as a director on 17 June 2015 (2 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 389
(17 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 389
(17 pages)
6 January 2015Termination of appointment of Peter Marshall Kitching as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Peter Marshall Kitching as a director on 31 December 2014 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
23 May 2014Registered office address changed from High Holborn House, 52-54 High Holborn Faraday Property Management Third Floor West London WC1V 6RL on 23 May 2014 (1 page)
23 May 2014Registered office address changed from High Holborn House, 52-54 High Holborn Faraday Property Management Third Floor West London WC1V 6RL on 23 May 2014 (1 page)
23 May 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 387
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 387
(3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 390
(18 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 390
(18 pages)
7 April 2014Termination of appointment of Giuseppe Fenoglio as a director (1 page)
7 April 2014Termination of appointment of Giuseppe Fenoglio as a director (1 page)
16 December 2013Termination of appointment of Douglas King as a director (1 page)
16 December 2013Termination of appointment of Douglas King as a director (1 page)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2013Appointment of Mr Paul Joseph Douek as a director (2 pages)
10 July 2013Appointment of Mr Paul Joseph Douek as a director (2 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (19 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (19 pages)
21 September 2012Full accounts made up to 31 March 2012 (13 pages)
21 September 2012Full accounts made up to 31 March 2012 (13 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (19 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (19 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (21 pages)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (21 pages)
25 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 387
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 387
(3 pages)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Register inspection address has been changed (1 page)
29 September 2010Full accounts made up to 31 March 2010 (12 pages)
29 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (73 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (73 pages)
15 June 2010Director's details changed for Giuseppe Fenoglio on 19 May 2010 (2 pages)
15 June 2010Director's details changed for Peter Marshall Kitching on 19 May 2010 (2 pages)
15 June 2010Director's details changed for Dr Douglas Michael King on 19 May 2010 (2 pages)
15 June 2010Director's details changed for Peter Marshall Kitching on 19 May 2010 (2 pages)
15 June 2010Director's details changed for Giuseppe Fenoglio on 19 May 2010 (2 pages)
15 June 2010Director's details changed for Dr Douglas Michael King on 19 May 2010 (2 pages)
5 March 2010Director's details changed for Mr Stephen Alexander Matheson on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Stephen Alexander Matheson on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mrs Linda Mitchell on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Mrs Linda Mitchell on 17 February 2010 (1 page)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 July 2009Registered office changed on 02/07/2009 from c/o faraday property management LTD 3RD floor (5TH) 17-21 emerald street london WC1N 3QN (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o faraday property management LTD 3RD floor (5TH) 17-21 emerald street london WC1N 3QN (1 page)
2 June 2009Return made up to 19/05/09; full list of members (17 pages)
2 June 2009Return made up to 19/05/09; full list of members (17 pages)
26 September 2008Full accounts made up to 31 March 2008 (12 pages)
26 September 2008Full accounts made up to 31 March 2008 (12 pages)
3 June 2008Return made up to 19/05/08; full list of members (15 pages)
3 June 2008Return made up to 19/05/08; full list of members (15 pages)
20 November 2007Full accounts made up to 31 March 2007 (12 pages)
20 November 2007Full accounts made up to 31 March 2007 (12 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
12 June 2007Return made up to 19/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/07
(15 pages)
12 June 2007Return made up to 19/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/07
(15 pages)
5 June 2007Registered office changed on 05/06/07 from: saffron house saffron hill london EC1N 8YB (1 page)
5 June 2007Registered office changed on 05/06/07 from: saffron house saffron hill london EC1N 8YB (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 March 2006 (12 pages)
8 January 2007Full accounts made up to 31 March 2006 (12 pages)
21 June 2006Return made up to 19/05/06; full list of members (12 pages)
21 June 2006Return made up to 19/05/06; full list of members (12 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (12 pages)
21 November 2005Full accounts made up to 31 March 2005 (12 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
13 June 2005Return made up to 19/05/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page)
13 June 2005Return made up to 19/05/05; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page)
11 November 2004Full accounts made up to 31 March 2004 (13 pages)
11 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 19/05/04; full list of members (16 pages)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 19/05/04; full list of members (16 pages)
30 December 2003Full accounts made up to 31 March 2003 (13 pages)
30 December 2003Full accounts made up to 31 March 2003 (13 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
5 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
2 June 2003Secretary's particulars changed (1 page)
2 June 2003Secretary's particulars changed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002New secretary appointed (1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
24 May 2002Return made up to 19/05/02; full list of members (13 pages)
24 May 2002Return made up to 19/05/02; full list of members (13 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
22 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
22 June 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 December 2000Return made up to 19/05/00; no change of members (7 pages)
12 December 2000Return made up to 19/05/00; no change of members (7 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 19/05/99; change of members
  • 363(287) ‐ Registered office changed on 09/06/99
(8 pages)
9 June 1999Return made up to 19/05/99; change of members
  • 363(287) ‐ Registered office changed on 09/06/99
(8 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 June 1998Return made up to 19/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 June 1998Return made up to 19/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
22 September 1997Full accounts made up to 31 March 1997 (11 pages)
22 September 1997Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Return made up to 19/05/97; change of members (8 pages)
11 June 1997Ad 30/01/97--------- £ si 3@1 (2 pages)
11 June 1997Ad 30/01/97--------- £ si 3@1 (2 pages)
11 June 1997Return made up to 19/05/97; change of members (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
14 June 1996Return made up to 19/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1996Return made up to 19/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 May 1994Incorporation (18 pages)
19 May 1994Incorporation (18 pages)