Company Name97 Bell Street Residents Association Limited
DirectorsJames Walker and Mehdi Katibzadeh
Company StatusActive
Company Number02970577
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months 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 NameMr James Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Director NameMr Mehdi Katibzadeh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleTrader
Country of ResidenceEngland
Correspondence AddressC/O Lornham 7 New Quebec Street
London
W1H 7RH
Director NameMichael David Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RolePrivate Tutor
Correspondence AddressFlat 6 97 Bell Street
London
NW1 6TL
Secretary NameMichael John Bott
NationalityBritish
StatusResigned
Appointed01 October 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 07 January 2004)
RoleLibrarian
Correspondence AddressFlat 8 97 Bell Street
London
NW1 6TL
Director NameRobert Burnett-Hughes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2003)
RoleRetired
Correspondence AddressFlat 4 97 Bell Street
London
NW1 6TL
Director NameLorna Stacy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(8 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2004)
RoleDesigner
Correspondence AddressFlat 3
97 Bell Street
London
NW1 6TL
Director NameDeborah Roberts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2004)
RoleMarketing Manager
Correspondence AddressWest Wind House
The Green Croxley
Rickmansworth
Hertfordshire
WD3 3JA
Director NameBenjamin Luke Guthrie Roberts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 2005)
RoleOfficer Armed Forces
Correspondence Address29 Oxendene
Warminster
Wiltshire
BA12 0DZ
Director NameMr David William Baxter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2008)
RoleAccountant
Correspondence AddressFlat 8
97 Bell Street
London
NW1 6TL
Secretary NameMr David William Baxter
NationalityBritish
StatusResigned
Appointed22 September 2004(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2009)
RoleAccountant
Correspondence AddressFlat 8
97 Bell Street
London
NW1 6TL
Secretary NameMs Valerie Lawrence
NationalityBritish
StatusResigned
Appointed12 October 2005(11 years after company formation)
Appointment Duration8 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameMs Valerie Lawrence
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address77a Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameMr Graham Laurence Ross
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(18 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 February 2013)
RoleCommercial Negotiator
Country of ResidenceEngland
Correspondence Address97 Bell Street
London
NW1 6TL
Director NameMr Keith Andrew Bird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bell Street
London
NW1 6TL
Director NameMr Robert Burnett-Hughes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Bell Street
London
NW1 6TL
Director NameMrs Sheila Mary Burnett-Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameMr Harold Adrien Chatelus
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2013)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressMaida Vale Properties 431-433 Edgware Road
London
W2 1TH
Director NameMiss Mary Patrice Kennedy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaida Vale Properties 431-433 Edgware Road
London
W2 1TH
Director NameMs Valerie Lawrence
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaida Vale Properties 431-433 Edgware Road
London
W2 1TH
Director NameMr Harold Adrien Chatelus
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2013(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameMehdi Katibzadeh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2019)
RoleTrader
Country of ResidenceEngland
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Director NameMs Connie Yen-Pai Chen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2018(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pastor Real Estate 48 Curzon Street
London
W1J 7UL
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 July 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePastor Real Estate (Corporation)
StatusResigned
Appointed21 August 2020(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2021)
Correspondence Address48 Curzon Street
London
W1J 7UL

Location

Registered AddressC/O Lornham
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

616 at £1Mary Kennedy
30.80%
Ordinary
432 at £1Robert Burnett-hughes & Sheila Burnett-hughes
21.60%
Ordinary
420 at £1Paul Christopher Walton & Barbara Walton
21.00%
Ordinary
316 at £1Keith Bird & Ipsita Roy
15.80%
Ordinary
216 at £1Valerie Lawrence
10.80%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
24 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 October 2022Director's details changed for Mr Mehdi Katibzadeh on 1 April 2020 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 August 2021Memorandum and Articles of Association (8 pages)
6 August 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
6 August 2021Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Lornham 7 New Quebec Street London W1H 7RH on 6 August 2021 (1 page)
6 August 2021Termination of appointment of Pastor Real Estate as a secretary on 14 July 2021 (1 page)
11 March 2021Termination of appointment of James Walker as a director on 9 March 2021 (1 page)
18 December 2020Termination of appointment of Connie Yen-Pai Chen as a director on 18 December 2020 (1 page)
21 August 2020Appointment of Pastor Real Estate as a secretary on 21 August 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
22 April 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 April 2020Appointment of Mr Mehdi Katibzadeh as a director on 1 April 2020 (2 pages)
13 March 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
9 December 2019Termination of appointment of Mehdi Katibzadeh as a director on 5 December 2019 (1 page)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 March 2019Registered office address changed from 48 C/O 1st Asset Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 20 March 2019 (1 page)
19 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 November 2018Registered office address changed from 1st Asset Tryon Street London SW3 3LG England to 48 C/O 1st Asset Curzon Street London W1J 7UL on 5 November 2018 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
7 August 2018Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (1 page)
21 May 2018Director's details changed for Ms Connie Yen-Pai Chen on 21 May 2018 (2 pages)
15 May 2018Appointment of Mr James Walker as a director on 15 May 2018 (2 pages)
2 May 2018Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 1st Asset Tryon Street London SW3 3LG on 2 May 2018 (1 page)
9 March 2018Termination of appointment of Sheila Mary Burnett-Hughes as a director on 6 March 2018 (1 page)
9 March 2018Termination of appointment of Robert Burnett-Hughes as a director on 6 March 2018 (1 page)
15 January 2018Appointment of Ms Connie Yen-Pai Chen as a director on 12 January 2018 (2 pages)
12 January 2018Appointment of Mehdi Katibzadeh as a director on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Harold Adrien Chatelus as a director on 12 January 2018 (1 page)
7 November 2017Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Termination of appointment of Keith Andrew Bird as a director on 19 May 2017 (1 page)
27 June 2017Termination of appointment of Keith Andrew Bird as a director on 19 May 2017 (1 page)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 July 2016Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 July 2016 (1 page)
19 November 2015Annual return made up to 24 October 2015
Statement of capital on 2015-11-19
  • GBP 6
(17 pages)
19 November 2015Annual return made up to 24 October 2015
Statement of capital on 2015-11-19
  • GBP 6
(17 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(16 pages)
14 September 2015Annual return made up to 24 October 2014
Statement of capital on 2015-09-14
  • GBP 6
(17 pages)
14 September 2015Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6
(16 pages)
14 September 2015Annual return made up to 24 October 2014
Statement of capital on 2015-09-14
  • GBP 6
(17 pages)
27 August 2015Section 125 (3 pages)
27 August 2015Section 125 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 January 2014Appointment of Ms Valerie Lawrence as a director (3 pages)
28 January 2014Appointment of Sheila Burnett-Hughes as a director (3 pages)
28 January 2014Appointment of Sheila Burnett-Hughes as a director (3 pages)
28 January 2014Termination of appointment of Mary Kennedy as a director (2 pages)
28 January 2014Termination of appointment of Mary Kennedy as a director (2 pages)
28 January 2014Registered office address changed from 97 Bell Street London NW1 6TL England on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Harold Adrien Chatelus as a director (3 pages)
28 January 2014Appointment of Keith Andrew Bird as a director (3 pages)
28 January 2014Registered office address changed from 97 Bell Street London NW1 6TL England on 28 January 2014 (2 pages)
28 January 2014Appointment of Keith Andrew Bird as a director (3 pages)
28 January 2014Appointment of Mr Harold Adrien Chatelus as a director (3 pages)
28 January 2014Appointment of Robert Burnett-Hughes as a director (3 pages)
28 January 2014Appointment of Robert Burnett-Hughes as a director (3 pages)
28 January 2014Appointment of Ms Valerie Lawrence as a director (3 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 November 2013Amended accounts made up to 31 December 2011 (3 pages)
1 November 2013Amended accounts made up to 31 December 2011 (3 pages)
4 July 2013Termination of appointment of Robert Burnett-Hughes as a director (1 page)
4 July 2013Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Harold Chatelus as a director (1 page)
4 July 2013Termination of appointment of Robert Burnett-Hughes as a director (1 page)
4 July 2013Termination of appointment of Keith Bird as a director (1 page)
4 July 2013Termination of appointment of Sheila Burnett-Hughes as a director (1 page)
4 July 2013Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Keith Bird as a director (1 page)
4 July 2013Termination of appointment of Sheila Burnett-Hughes as a director (1 page)
4 July 2013Termination of appointment of Harold Chatelus as a director (1 page)
4 July 2013Termination of appointment of Valerie Lawrence as a director (1 page)
4 July 2013Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Valerie Lawrence as a director (1 page)
1 July 2013Appointment of Robert Burnett-Hughes as a director (3 pages)
1 July 2013Appointment of Sheila Burnett-Hughes as a director (3 pages)
1 July 2013Termination of appointment of Mary Kennedy as a director (2 pages)
1 July 2013Appointment of Sheila Burnett-Hughes as a director (3 pages)
1 July 2013Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages)
1 July 2013Appointment of Ms Valerie Lawrence as a director (3 pages)
1 July 2013Termination of appointment of Mary Kennedy as a director (2 pages)
1 July 2013Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages)
1 July 2013Appointment of Mr Keith Andrew Bird as a director (3 pages)
1 July 2013Appointment of Mr Keith Andrew Bird as a director (3 pages)
1 July 2013Appointment of Mr Harold Adrien Chatelus as a director (3 pages)
1 July 2013Appointment of Mr Harold Adrien Chatelus as a director (3 pages)
1 July 2013Appointment of Ms Valerie Lawrence as a director (3 pages)
1 July 2013Appointment of Robert Burnett-Hughes as a director (3 pages)
1 July 2013Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages)
31 May 2013Termination of appointment of Robert Burnett-Hughes as a director (1 page)
31 May 2013Appointment of Miss Mary Patrice Kennedy as a director (2 pages)
31 May 2013Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 31 May 2013 (1 page)
31 May 2013Appointment of Miss Mary Patrice Kennedy as a director (2 pages)
31 May 2013Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Sheila Burnett-Hughes as a director (1 page)
31 May 2013Termination of appointment of Harold Chatelus as a director (1 page)
31 May 2013Termination of appointment of Keith Bird as a director (1 page)
31 May 2013Termination of appointment of Harold Chatelus as a director (1 page)
31 May 2013Termination of appointment of Robert Burnett-Hughes as a director (1 page)
31 May 2013Termination of appointment of Sheila Burnett-Hughes as a director (1 page)
31 May 2013Termination of appointment of Valerie Lawrence as a director (1 page)
31 May 2013Termination of appointment of Valerie Lawrence as a director (1 page)
31 May 2013Termination of appointment of Keith Bird as a director (1 page)
24 May 2013Appointment of Mr Robert Burnett-Hughes as a director (2 pages)
24 May 2013Appointment of Mr Keith Andrew Bird as a director (2 pages)
24 May 2013Appointment of Mr Harold Adrien Chatelus as a director (2 pages)
24 May 2013Appointment of Mr Keith Andrew Bird as a director (2 pages)
24 May 2013Appointment of Mr Robert Burnett-Hughes as a director (2 pages)
24 May 2013Appointment of Ms Valerie Lawrence as a director (2 pages)
24 May 2013Appointment of Ms Valerie Lawrence as a director (2 pages)
24 May 2013Appointment of Mr Harold Adrien Chatelus as a director (2 pages)
18 February 2013Termination of appointment of Graham Ross as a director (1 page)
18 February 2013Termination of appointment of Graham Ross as a director (1 page)
18 January 2013Appointment of Mr Graham Laurence Ross as a director (2 pages)
18 January 2013Appointment of Mr Graham Laurence Ross as a director (2 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,000
(4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,000
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 7
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,000
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,000
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 7
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,000
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 7
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 7
(3 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
19 July 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 97 Bell Street Bell Street London NW1 6TL United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 97 Bell Street Bell Street London NW1 6TL United Kingdom on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 July 2011 (1 page)
5 July 2011Termination of appointment of Valerie Lawrence as a director (1 page)
5 July 2011Termination of appointment of Valerie Lawrence as a director (1 page)
20 June 2011Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 20 June 2011 (1 page)
21 February 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 21 February 2011 (1 page)
5 January 2011Appointment of Mary Kennedy as a director (3 pages)
5 January 2011Appointment of Mary Kennedy as a director (3 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
26 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
26 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
24 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
24 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
29 October 2009Termination of appointment of David Baxter as a secretary (1 page)
29 October 2009Termination of appointment of David Baxter as a secretary (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 September 2008Return made up to 22/09/08; full list of members (4 pages)
24 September 2008Return made up to 22/09/08; full list of members (4 pages)
5 September 2008Appointment terminated (1 page)
5 September 2008Appointment terminated (1 page)
5 September 2008Appointment terminated director david baxter (1 page)
5 September 2008Appointment terminated director david baxter (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
17 April 2008Director appointed valerie lawrence (2 pages)
17 April 2008Director appointed valerie lawrence (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 October 2006Return made up to 22/09/06; full list of members (3 pages)
10 October 2006Return made up to 22/09/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 97 bell street london NW1 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 97 bell street london NW1 (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
11 November 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 November 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
15 October 2004Return made up to 22/09/04; full list of members (8 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Return made up to 22/09/04; full list of members (8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
18 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 December 2002Return made up to 22/09/02; full list of members (7 pages)
9 December 2002Return made up to 22/09/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 November 2001Return made up to 22/09/01; full list of members (7 pages)
27 November 2001Return made up to 22/09/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
10 November 2000Return made up to 22/09/00; full list of members (7 pages)
10 November 2000Return made up to 22/09/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (1 page)
20 March 2000Accounts for a small company made up to 31 December 1999 (1 page)
20 December 1999Return made up to 22/09/99; full list of members (6 pages)
20 December 1999Return made up to 22/09/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
1 December 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
17 November 1997Return made up to 22/09/97; full list of members (6 pages)
17 November 1997Return made up to 22/09/97; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 November 1996Return made up to 22/09/96; no change of members (4 pages)
9 November 1996Return made up to 22/09/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
2 March 1996Accounts for a small company made up to 31 December 1995 (1 page)
25 October 1995Return made up to 22/09/95; full list of members (6 pages)
25 October 1995Return made up to 22/09/95; full list of members (6 pages)
8 June 1995Ad 01/10/94--------- £ si 7@1=7 £ ic 2/9 (2 pages)
8 June 1995Ad 01/10/94--------- £ si 7@1=7 £ ic 2/9 (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995New secretary appointed (2 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 September 1994Incorporation (16 pages)
22 September 1994Incorporation (16 pages)