Company NameDrayton Court Administration Limited
Company StatusActive
Company Number02957795
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Previous NameSahara Properties 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 NameJohn Charles Roger Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(14 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleCrown Servant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Nikolai Simeonov Petchenikov
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Farrah Adaatia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Timothee Martin Gallevier De Mierry
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Andrea De Carolis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 June 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
SW19 7QA
Director NameAlan MacDonald Cross
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 week after company formation)
Appointment Duration19 years, 9 months (resigned 22 May 2014)
RoleInvestment Services
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Bernard Shire
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 week after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Drayton Court
Drayton Gardens
London
SW10 9RH
Secretary NameAlan MacDonald Cross
NationalityBritish
StatusResigned
Appointed18 August 1994(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 1996)
RoleInvestment Services
Country of ResidenceUnited Kingdom
Correspondence Address26 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameIrena April Boniecka
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 November 2000)
RoleCompany Director
Correspondence AddressFlat 41 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameChristina Mina Havoutis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed01 November 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFlat 32
Drayton Court, Drayton Gardens
London
SW10 9RH
Director NameIngrid Van Velzen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2000(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressFlat 21
Drayton Court, Drayton Gardens
London
SW10 9RH
Director NameSusan Cross
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House
5 Compton Road
Wimbledon
London
SW19 7QA
Director NameValentina Police
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2001(7 years after company formation)
Appointment Duration8 months (resigned 09 May 2002)
RoleFormer Jewellery Buyer
Correspondence Address34 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameJohn Charles Roger Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleHM Diplomatic Service
Country of ResidenceUnited Kingdom
Correspondence Address23 Drayton Court 15-42 Drayton Gardens
Chelsea
London
SW10 9RH
Director NamePaolo Selin Toker
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleBanking
Correspondence AddressFlat 40 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1999)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Contact

Websitewww.compare-all-care.co.uk

Location

Registered AddressThe Studio,16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1A.h. Bolton
2.94%
Ordinary
1 at £1Dorrington Housing LTD
2.94%
Ordinary
1 at £1Merrivale Properties
2.94%
Ordinary
1 at £1Mr Alistair Nakhai
2.94%
Ordinary
1 at £1Mr Andrea De Carolis
2.94%
Ordinary
1 at £1Mr Asif Madatali Adatia
2.94%
Ordinary
1 at £1Mr B. Shire
2.94%
Ordinary
1 at £1Mr Basem Isam Salfiti
2.94%
Ordinary
1 at £1Mr J. Carson
2.94%
Ordinary
1 at £1Mr J. Doherty & Ms G. Hoffman & Ms I. Merkatoris
2.94%
Ordinary
1 at £1Mr J.s. Greenwood
2.94%
Ordinary
1 at £1Mr M. Zahid
2.94%
Ordinary
1 at £1Mr M.f. Vohmann & Mr M.s. Vohmann
2.94%
Ordinary
1 at £1Mr N.m. Havoutis
2.94%
Ordinary
1 at £1Mr P.g.w. Lindop
2.94%
Ordinary
1 at £1Mr Simon Randall & Mr E.i. Moutran & F.a.o. Randall
2.94%
Ordinary
1 at £1Mrs A.l.s. Gray
2.94%
Ordinary
1 at £1Mrs L. Van Der Bijl & Mr N.c. Van Der Bijl & Mr A. Van Der Bijl
2.94%
Ordinary
1 at £1Sir Sligo International Inc.
2.94%
Ordinary
1 at £1Upenden LTD
2.94%
Ordinary

Financials

Year2014
Turnover£271
Net Worth£136,769
Cash£87,616
Current Liabilities£847

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

15 May 2003Delivered on: 17 May 2003
Satisfied on: 10 June 2010
Persons entitled: Shand Property Management Limited - in Liquidation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 to 42 drayton court drayton gardens kensington london.
Fully Satisfied

Filing History

16 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
28 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
29 December 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
11 April 2016Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages)
11 April 2016Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages)
1 February 2016Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 34
(8 pages)
1 February 2016Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 34
(8 pages)
9 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 February 2015Amended total exemption full accounts made up to 31 December 2013 (6 pages)
3 February 2015Amended total exemption full accounts made up to 31 December 2013 (6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 34
(8 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 34
(8 pages)
26 January 2015Director's details changed for Mrs Farrah Adaatia on 25 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Nikolai Simeonov Petchenikov on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Nikolai Simeonov Petchenikov on 26 January 2015 (2 pages)
26 January 2015Appointment of Mrs Farrah Adaatia as a director on 15 January 2015 (2 pages)
26 January 2015Appointment of Mrs Farrah Adaatia as a director on 15 January 2015 (2 pages)
26 January 2015Director's details changed for Mrs Farrah Adaatia on 25 January 2015 (2 pages)
15 January 2015Appointment of Mr Nikolai Simeonov Petchenikov as a director on 30 June 2014 (2 pages)
15 January 2015Appointment of Mr Nikolai Simeonov Petchenikov as a director on 30 June 2014 (2 pages)
23 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 June 2014Termination of appointment of Susan Cross as a director (2 pages)
5 June 2014Termination of appointment of Susan Cross as a director (2 pages)
5 June 2014Termination of appointment of Alan Cross as a director (2 pages)
5 June 2014Termination of appointment of Alan Cross as a director (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 34
(8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 34
(8 pages)
2 September 2013Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Susan Cross on 2 September 2013 (2 pages)
2 September 2013Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages)
2 September 2013Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Susan Cross on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Susan Cross on 2 September 2013 (2 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (9 pages)
1 November 2012Termination of appointment of Bernard Shire as a director (2 pages)
1 November 2012Termination of appointment of Bernard Shire as a director (2 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 January 2011Register(s) moved to registered office address (1 page)
27 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 31
(3 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
27 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 31
(3 pages)
27 January 2011Register(s) moved to registered office address (1 page)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Secretary's details changed for Kinleigh Limited on 12 August 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Secretary's details changed for Kinleigh Limited on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Susan Cross on 12 August 2010 (2 pages)
18 August 2010Director's details changed for John Charles Roger Gray on 12 August 2010 (2 pages)
18 August 2010Director's details changed for John Charles Roger Gray on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Susan Cross on 12 August 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 September 2009Return made up to 11/08/09; full list of members (16 pages)
9 September 2009Return made up to 11/08/09; full list of members (16 pages)
19 December 2008Director appointed john charles roger gray (2 pages)
19 December 2008Director appointed john charles roger gray (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 August 2008Return made up to 11/08/08; full list of members (16 pages)
28 August 2008Return made up to 11/08/08; full list of members (16 pages)
13 May 2008Appointment terminated director paolo toker (1 page)
13 May 2008Appointment terminated director paolo toker (1 page)
3 February 2008Registered office changed on 03/02/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page)
3 February 2008Secretary's particulars changed (1 page)
3 February 2008Secretary's particulars changed (1 page)
3 February 2008Registered office changed on 03/02/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Return made up to 11/08/07; change of members (26 pages)
19 September 2007Return made up to 11/08/07; change of members (26 pages)
24 November 2006Return made up to 11/08/06; full list of members (20 pages)
24 November 2006Return made up to 11/08/06; full list of members (20 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
30 August 2005Return made up to 11/08/05; change of members (7 pages)
30 August 2005Return made up to 11/08/05; change of members (7 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Return made up to 11/08/04; full list of members (18 pages)
1 October 2004Return made up to 11/08/04; full list of members (18 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 March 2004Registered office changed on 04/03/04 from: kinleigh folkard & hayward, kfh house, norstead place, london SW15 3SA (1 page)
4 March 2004Registered office changed on 04/03/04 from: kinleigh folkard & hayward, kfh house, norstead place, london SW15 3SA (1 page)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 August 2003Return made up to 11/08/03; change of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 2003Return made up to 11/08/03; change of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward, carlton plaza, 111 upper richmond road, putney london SW15 2TJ (1 page)
7 August 2003Registered office changed on 07/08/03 from: kinleigh folkard & hayward, carlton plaza, 111 upper richmond road, putney london SW15 2TJ (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house, norstead place, london, SW15 3SA (1 page)
4 June 2003Registered office changed on 04/06/03 from: kfh house, norstead place, london, SW15 3SA (1 page)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 11/08/02; full list of members (11 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Return made up to 11/08/02; full list of members (11 pages)
20 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
16 September 2002Registered office changed on 16/09/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 May 2002Ad 01/01/01--------- £ si 1@1 (2 pages)
27 May 2002Ad 01/01/01--------- £ si 1@1 (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Return made up to 11/08/01; full list of members (12 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Return made up to 11/08/01; full list of members (12 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
18 January 2001Ad 22/12/00--------- £ si 2@1=2 £ ic 29/31 (2 pages)
18 January 2001Ad 22/12/00--------- £ si 2@1=2 £ ic 29/31 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 October 2000Return made up to 11/08/00; full list of members (11 pages)
3 October 2000Return made up to 11/08/00; full list of members (11 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Ad 07/12/99--------- £ si 1@1=1 £ ic 28/29 (2 pages)
29 January 2000Ad 07/12/99--------- £ si 1@1=1 £ ic 28/29 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
10 September 1999Return made up to 11/08/99; full list of members (8 pages)
10 September 1999Return made up to 11/08/99; full list of members (8 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 September 1998Return made up to 11/08/98; full list of members (7 pages)
9 September 1998Return made up to 11/08/98; full list of members (7 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 December 1997Registered office changed on 12/12/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page)
12 December 1997Registered office changed on 12/12/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page)
8 September 1997Return made up to 11/08/97; full list of members (5 pages)
8 September 1997Return made up to 11/08/97; full list of members (5 pages)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 March 1997Ad 01/03/97--------- £ si 1@1=1 £ ic 28/29 (2 pages)
11 March 1997Ad 01/03/97--------- £ si 1@1=1 £ ic 28/29 (2 pages)
10 November 1996Ad 28/10/96--------- £ si 27@1=27 £ ic 1/28 (4 pages)
10 November 1996Ad 28/10/96--------- £ si 27@1=27 £ ic 1/28 (4 pages)
30 September 1996Return made up to 11/08/96; no change of members (4 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 September 1996Return made up to 11/08/96; no change of members (4 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 6 new square, lincoln's inn, london, WC2A 3RP (1 page)
5 August 1996Registered office changed on 05/08/96 from: 6 new square, lincoln's inn, london, WC2A 3RP (1 page)
5 August 1996New secretary appointed (2 pages)
29 July 1996Company name changed sahara properties LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed sahara properties LIMITED\certificate issued on 30/07/96 (2 pages)
14 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
14 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1995Return made up to 11/08/95; full list of members (6 pages)
15 November 1995Return made up to 11/08/95; full list of members (6 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1994Incorporation (10 pages)
11 August 1994Incorporation (10 pages)