Company Name64/66 Sinclair Road Limited
Company StatusActive
Company Number02935632
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Previous NameSunspree Limited

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 NameMrs Lyn Newell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years after company formation)
Appointment Duration19 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMr Jayprakash Jogia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityTanzanian
StatusCurrent
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMs Dorothy Worrall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMs Amira Yousif
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMr Zahid Bashir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMs Anastasia Papadopoulou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameDr Rebecca Elizabeth Gardiner
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMr Henry Ronald Stewart-Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Secretary NameFortis Block Management (Corporation)
StatusCurrent
Appointed01 January 2024(29 years, 7 months after company formation)
Appointment Duration4 months
Correspondence Address81a Hyde Park Place
London
W2 2LE
Director NameLyn Hunter Newell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2001)
RoleTeacher
Correspondence AddressBasement Flat 66 Sinclair Road
London
W14 0NJ
Director NameAngelo Rohendra Ayam Perumal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months after company formation)
Appointment Duration5 years (resigned 28 September 1999)
RoleChartered Accountant
Correspondence Address43 Sanderstead Road
South Croydon
Surrey
CR2 0PE
Secretary NameLyn Hunter Newell
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2001)
RoleTeacher
Correspondence AddressBasement Flat 66 Sinclair Road
London
W14 0NJ
Director NameMs Thuraya Faris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGhanaian
StatusResigned
Appointed28 September 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4
64 Sinclair Road
London
W14 0NJ
Director NameJennifer Romina Ayam Perumal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2006)
RoleUniversity Adminstrator
Correspondence AddressFlat 5 64 Sinclair Road
West Kensington
London
W14 0NJ
Director NameMr Mark Dunn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
66 Sinclair Road Olympia
London
W14 0NJ
Director NameAmira Yousif
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2012)
RoleClimbing Performance Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Donnington Road
Willesden
NW10 3QU
Director NameDorothy Worrall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address60 Central Avenue
Hounslow
Middlesex
TW3 2QL
Director NameMs Karen Simmonds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMs Thuraya Faris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGhanaian
StatusResigned
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 August 2022)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address6 Sloane Street
London
SW1X 9LF
Director NameMs Lorraine Allana Ellicott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressArmstor House Vale Down
Lydford
Okehampton
Devon
EX20 4BB
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 June 1994
Appointment Duration3 months (resigned 06 September 1994)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed03 June 1994
Appointment Duration3 months (resigned 06 September 1994)
Correspondence Address100 White Lion Street
London
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed21 June 2001(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 09 May 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Director NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed01 December 2013(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2015)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed09 May 2014(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2019)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameAlexander Faulkner Partnership Limited (Corporation)
StatusResigned
Appointed08 July 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2022)
Correspondence Address11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN

Location

Registered Address81a Albion Gate Hyde Park Place
London
W2 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Amira Osman Yousif
6.25%
Ordinary B
2 at £1Anna-marie Payne
6.25%
Ordinary B
2 at £1Beatrice Rios
6.25%
Ordinary B
2 at £1Caroline Mary Stephens
6.25%
Ordinary B
2 at £1Janina Kwiatkowska & Dorothy Worrall
6.25%
Ordinary A
2 at £1Jayprakash Chunilal Jogia & Shital Jayprakash Jogia
6.25%
Ordinary A
2 at £1Julie Clark
6.25%
Ordinary B
2 at £1Lorraine Ellicott
6.25%
Ordinary A
2 at £1Lyn Newell
6.25%
Ordinary B
2 at £1P. Thomas
6.25%
Ordinary B
2 at £1Shideh Aria
6.25%
Ordinary B
2 at £1Susan Spatz Spaull & Rebecca Vaughan Spaull
6.25%
Ordinary B
2 at £1Thuraya Faris
6.25%
Ordinary A
2 at £1Xiaonan Jiang
6.25%
Ordinary A
1 at £1Heather Neilson
3.13%
Ordinary A
1 at £1Heather Neilson
3.13%
Ordinary B
1 at £1Liz Simonitsch
3.13%
Ordinary A
1 at £1Liz Simonitsch
3.13%
Ordinary B

Financials

Year2014
Net Worth£8,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 6 June 2020 with updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page)
8 July 2019Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
7 January 2019Appointment of Mr Zahid Bashir as a director on 7 January 2019 (2 pages)
29 August 2018Termination of appointment of Lorraine Allana Ellicott as a director on 29 August 2018 (1 page)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 June 2016Director's details changed for Ms Dorothy Worrall on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 32
(11 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 32
(11 pages)
6 June 2016Director's details changed for Ms Dorothy Worrall on 6 June 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 December 2015Appointment of Ms Lorraine Allana Ellicott as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Ms Lorraine Allana Ellicott as a director on 8 December 2015 (2 pages)
10 June 2015Director's details changed for Ms Amira Yousif on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32
(11 pages)
10 June 2015Director's details changed for Mr Jayprakash Jogia on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Ms Thuraya Faris on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Ms Thuraya Faris on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Ms Amira Yousif on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32
(11 pages)
10 June 2015Director's details changed for Ms Dorothy Worrall on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Jayprakash Jogia on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 32
(11 pages)
10 June 2015Termination of appointment of Tg Estate Management Ltd as a director on 10 June 2015 (1 page)
10 June 2015Director's details changed for Ms Dorothy Worrall on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Tg Estate Management Ltd as a director on 10 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 December 2014Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 32
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 32
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 32
(9 pages)
12 May 2014Termination of appointment of Tg Estate Management Limited as a secretary (1 page)
12 May 2014Termination of appointment of Tg Estate Management Limited as a secretary (1 page)
12 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
12 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
12 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 May 2014 (1 page)
15 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
15 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
15 March 2014Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page)
20 January 2014Appointment of Ms Amira Yousif as a director (2 pages)
20 January 2014Appointment of Ms Amira Yousif as a director (2 pages)
16 January 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 January 2014 (1 page)
16 January 2014Appointment of Ms Dorothy Worrall as a director (2 pages)
16 January 2014Appointment of Ms Dorothy Worrall as a director (2 pages)
16 January 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 January 2014 (1 page)
15 January 2014Termination of appointment of Mark Dunn as a director (1 page)
15 January 2014Appointment of Ms Thuraya Faris as a director (2 pages)
15 January 2014Appointment of Ms Karen Simmonds as a director (2 pages)
15 January 2014Appointment of Ms Thuraya Faris as a director (2 pages)
15 January 2014Appointment of Mr Jayprakash Jogia as a director (2 pages)
15 January 2014Appointment of Ms Karen Simmonds as a director (2 pages)
15 January 2014Appointment of Tg Estate Management Ltd as a director (2 pages)
15 January 2014Termination of appointment of Mark Dunn as a director (1 page)
15 January 2014Appointment of Tg Estate Management Ltd as a director (2 pages)
15 January 2014Appointment of Mr Jayprakash Jogia as a director (2 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 July 2012Termination of appointment of Dorothy Worrall as a director (1 page)
27 July 2012Termination of appointment of Amira Yousif as a director (1 page)
27 July 2012Termination of appointment of Dorothy Worrall as a director (1 page)
27 July 2012Termination of appointment of Amira Yousif as a director (1 page)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
24 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
27 July 2011Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages)
27 July 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 27 July 2011 (1 page)
27 July 2011Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages)
27 July 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 27 July 2011 (1 page)
27 July 2011Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages)
28 March 2011Secretary's details changed for Tg Estate Management Limited on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Tg Estate Management Limited on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
8 June 2010Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Lyn Newell on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Amir Yousif on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Lyn Newell on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Mark Dunn on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Mark Dunn on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Lyn Newell on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Amir Yousif on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Amir Yousif on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages)
8 June 2010Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Mark Dunn on 6 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 06/06/09; full list of members (12 pages)
18 August 2009Return made up to 06/06/09; full list of members (12 pages)
22 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 August 2008Return made up to 06/06/08; full list of members (10 pages)
21 August 2008Return made up to 06/06/08; full list of members (10 pages)
12 August 2008Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
12 August 2008Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
13 March 2008Return made up to 06/06/07; full list of members (9 pages)
13 March 2008Return made up to 06/06/07; full list of members (9 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
13 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
12 July 2006Return made up to 06/06/06; full list of members (12 pages)
12 July 2006Return made up to 06/06/06; full list of members (12 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 August 2005Return made up to 06/06/05; full list of members (11 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Return made up to 06/06/05; full list of members (11 pages)
30 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 June 2004Return made up to 06/06/04; full list of members (8 pages)
29 June 2004Return made up to 06/06/04; full list of members (8 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/07/02
(12 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/07/02
(12 pages)
4 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
10 July 2001Return made up to 06/06/01; full list of members (11 pages)
10 July 2001Return made up to 06/06/01; full list of members (11 pages)
28 June 2001Registered office changed on 28/06/01 from: basement flat 66 sinclair road olympia london W14 0NJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: basement flat 66 sinclair road olympia london W14 0NJ (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
11 May 2001Full accounts made up to 30 June 2000 (5 pages)
11 May 2001Full accounts made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 06/06/00; full list of members (11 pages)
24 July 2000Return made up to 06/06/00; full list of members (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (5 pages)
28 April 2000Full accounts made up to 30 June 1999 (5 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
20 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Full accounts made up to 30 June 1998 (5 pages)
13 May 1999Full accounts made up to 30 June 1998 (5 pages)
8 July 1998Return made up to 06/06/98; change of members (6 pages)
8 July 1998Return made up to 06/06/98; change of members (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (5 pages)
15 April 1998Full accounts made up to 30 June 1997 (5 pages)
31 July 1997Return made up to 06/06/97; change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(6 pages)
31 July 1997Return made up to 06/06/97; change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(6 pages)
13 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Ad 01/09/96--------- £ si 2@1=2 £ ic 30/32 (2 pages)
10 September 1996Ad 01/09/96--------- £ si 2@1=2 £ ic 30/32 (2 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/06/96
(6 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/06/96
(6 pages)
9 June 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 June 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
25 August 1995Memorandum and Articles of Association (20 pages)
14 August 1995Ad 16/12/94--------- £ si 28@1 (2 pages)
14 August 1995Ad 16/12/94--------- £ si 28@1 (2 pages)