Company NameActon House Limited
DirectorsKoen Matthys and Samantha Poli
Company StatusActive
Company Number02990241
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Koen Matthys
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed11 September 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleLecturer Brunel University
Country of ResidenceUnited Kingdom
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameDr Samantha Poli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Secretary NamePembroke Consulting Limited (Corporation)
StatusCurrent
Appointed11 September 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameGillian Susan Machin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleAccount Executive
Correspondence Address8 Acton House
253 Horn Lane
London
W3 9EJ
Director NameMr Adrian Clifford Elsbury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address12 Acton House
Acton
London
W3 9EJ
Director NameMr Adrian Clifford Elsbury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address12 Acton House
Acton
London
W3 9EJ
Secretary NameMr Adrian Clifford Elsbury
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address12 Acton House
Acton
London
W3 9EJ
Director NameMary Gerardine Fleming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1998)
RoleAccountant
Correspondence Address20a Acton House
Horn Lane
London
W3 9EJ
Director NameAvis O'Connor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2006)
RoleNurse
Correspondence Address3 Acton House
253 Horn Lane
London
W3 9EJ
Director NameGeorge McBride
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2000)
RolePainter & Decorator
Correspondence AddressFlat 7 Acton House
253 Horn Lane Acton
London
W3 9EJ
Director NameMichael McAleer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2001)
RolePainter And Decorator
Correspondence Address2 Royal Villas
Old Ruislip Road
Northolt
Middlesex
UB5 6QF
Director NameKatherine Ann Dutton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1998)
RoleFacilities Management
Correspondence Address14 Acton House
Horn Lane
London
W3 9EJ
Director NamePatrick Bohan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1999)
RoleFinancial Controller
Correspondence Address48 Acton House
Horn Lane Acton
London
W3 9EJ
Secretary NameGillian Susan Machin
NationalityBritish
StatusResigned
Appointed13 December 1994(4 weeks after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleAccount Manager
Correspondence Address8 Acton House
253 Horn Lane
London
W3 9EJ
Secretary NameMary Gerardine Fleming
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1998)
RoleAccountant
Correspondence Address20a Acton House
Horn Lane
London
W3 9EJ
Secretary NameMichael McAleer
NationalityBritish
StatusResigned
Appointed24 September 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address2 Royal Villas
Old Ruislip Road
Northolt
Middlesex
UB5 6QF
Director NameDiana Margaret Nesbitt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2000)
RoleAge Concern Centre Co-Ordinato
Correspondence Address52 Acton House
Horn Lane
London
W3 9EJ
Director NameMr Jeremy Renton Fraser
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1999)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1a Delamere Road
Ealing
London
W5 3JL
Director NameJonathan Douglas Lane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2000)
RoleScientist
Correspondence Address30 Acton House
Horn Lane
London
W3 9EJ
Director NameMr John Stuart Gallagher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2006)
RoleBookke
Country of ResidenceUnited Kingdom
Correspondence Address20a Acton House 253 Horn Lane
Acton
London
W3 9EJ
Director NameMarie-Therese Nadia Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2006)
RoleTeacher
Correspondence AddressFlat 5 Acton House
253 Horn Lane
London
W3 9EJ
Director NameDerek Albert Priddle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2003)
RoleEngineer
Correspondence Address121b Elthorne Avenue
London
W7 2JZ
Director NameDylan Wyn Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2007)
RoleAdmin
Correspondence Address52 Acton House
253 Horn Lane
Acton
London
W3 9EJ
Secretary NameMr John Stuart Gallagher
NationalityBritish
StatusResigned
Appointed23 June 2001(6 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 2001)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address20a Acton House 253 Horn Lane
Acton
London
W3 9EJ
Director NameAndrew John Spracklen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2004)
RoleTown Planner
Correspondence Address45 Acton House
253 Horn Lane
London
W3 9EJ
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 December 2004(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameShradha Mehta
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2012)
RoleAirline Jal
Country of ResidenceUnited Kingdom
Correspondence Address49 Acton House
253 Horn Lane Acton
London
W3 9EJ
Director NameTimothy John Browne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(11 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 March 2007)
RoleConstruction Work
Correspondence Address20 Acton House
253 Horn Lane Acton
London
W3 9EJ
Director NameElizabeth Diane O'Keeffe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2009)
RolePR Manager
Correspondence AddressFlat 1 Acton House
253 Horn Lane Action
London
W3 9EJ
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 November 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Michelina Giulivo
4.62%
Ordinary
21 at £1A. Burtenshaw & C. Taylor
2.55%
Ordinary
21 at £1Agniezka Kraczkowska
2.55%
Ordinary
21 at £1Alaereba Ekine-ikiriko
2.55%
Ordinary
21 at £1Amber Hatcher
2.55%
Ordinary
21 at £1Lennon
2.55%
Ordinary
21 at £1M.t.nadia Thompson
2.55%
Ordinary
21 at £1Majld Ali
2.55%
Ordinary
21 at £1Mark Aston
2.55%
Ordinary
21 at £1Mark Everson
2.55%
Ordinary
21 at £1Mark Tunnicliffe
2.55%
Ordinary
21 at £1Miss Avis O'connor
2.55%
Ordinary
21 at £1Monika Balkowiec
2.55%
Ordinary
21 at £1Mr D.a. Orr
2.55%
Ordinary
21 at £1Mr J. Collard
2.55%
Ordinary
21 at £1Ms Santosh Nair
2.55%
Ordinary
21 at £1Paula Sullivan
2.55%
Ordinary
21 at £1Salim Wadiwaia
2.55%
Ordinary
21 at £1Shaukat Zaman Khan & Brett Coventry
2.55%
Ordinary
21 at £1Wadiwaia
2.55%
Ordinary
17 at £1Alexander Farquhar & Nazhat Farquhar
2.07%
Ordinary
17 at £1Andrew William Brown
2.07%
Ordinary
17 at £1Carla Obertelli
2.07%
Ordinary
17 at £1Claudia Pineda
2.07%
Ordinary
17 at £1D.v. Saujani
2.07%
Ordinary
17 at £1Fiona Mary Lacon
2.07%
Ordinary
17 at £1Georgina K. Edwards
2.07%
Ordinary
17 at £1J. Burke
2.07%
Ordinary
17 at £1James Oliver Burke & Elizabeth Ellen Burke
2.07%
Ordinary
17 at £1Mr S.j. Cassidy
2.07%
Ordinary
17 at £1Mr Shradha Mehta
2.07%
Ordinary
17 at £1R.j. Dance
2.07%
Ordinary
17 at £1Samantha Poli & Koen Matthys
2.07%
Ordinary
11 at £1Alastair Kerr
1.34%
Ordinary
11 at £1Bolton
1.34%
Ordinary
11 at £1Carnarvon Hotels LTD
1.34%
Ordinary
11 at £1Colm Kerrigan
1.34%
Ordinary
11 at £1Corine Baker
1.34%
Ordinary
11 at £1Derek Priddle
1.34%
Ordinary
11 at £1G. Raviprakash
1.34%
Ordinary
11 at £1M. Ball
1.34%
Ordinary
11 at £1M. Kler
1.34%
Ordinary
11 at £1Michelina Amelsa Giulivo
1.34%
Ordinary
11 at £1Mr John Gallagher
1.34%
Ordinary
11 at £1Mr Michael Mcaleer
1.34%
Ordinary
11 at £1Now Chow Hong Leey
1.34%
Ordinary
11 at £1Roberto Manuel Falero
1.34%
Ordinary
11 at £1Yehezkel Sasson & Joyce Sasson
1.34%
Ordinary

Financials

Year2014
Net Worth£124,179
Cash£96,914
Current Liabilities£17,112

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Confirmation statement made on 13 November 2023 with updates (7 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2021Confirmation statement made on 13 November 2021 with updates (7 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 13 November 2019 with updates (8 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017 (1 page)
21 November 2017Confirmation statement made on 15 November 2017 with updates (7 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 823
(8 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 823
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 823
(8 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 823
(8 pages)
2 June 2014Director's details changed for Dr Koen Matthys on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Samantha Poli on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Samantha Poli on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Koen Matthys on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Samantha Poli on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Dr Koen Matthys on 2 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 823
(9 pages)
20 November 2013Director's details changed for Dr Samantha Poli on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Dr Koen Matthys on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Dr Samantha Poli on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Dr Koen Matthys on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 823
(9 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Termination of appointment of Shradha Mehta as a director (1 page)
22 October 2012Termination of appointment of Shradha Mehta as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Director's details changed for Dr Samantha Poli on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Dr Koen Matthys on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Dr Koen Matthys on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Dr Samantha Poli on 12 December 2011 (2 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
24 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
24 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (10 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Director's details changed for Dr Samantha Poli on 22 November 2010 (2 pages)
13 December 2010Director's details changed for Dr Samantha Poli on 22 November 2010 (2 pages)
13 December 2010Director's details changed for Dr Koen Matthys on 22 November 2010 (2 pages)
13 December 2010Director's details changed for Dr Koen Matthys on 22 November 2010 (2 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
1 February 2010Total exemption small company accounts made up to 24 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 24 March 2009 (7 pages)
9 December 2009Secretary's details changed for Pembroke Consulting Limited on 16 November 2009 (2 pages)
9 December 2009Director's details changed for Shradha Mehta on 16 November 2009 (2 pages)
9 December 2009Director's details changed for Dr Samantha Poli on 15 November 2009 (2 pages)
9 December 2009Director's details changed for Dr Koen Matthys on 16 November 2009 (2 pages)
9 December 2009Director's details changed for Dr Koen Matthys on 16 November 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (20 pages)
9 December 2009Director's details changed for Dr Samantha Poli on 15 November 2009 (2 pages)
9 December 2009Director's details changed for Shradha Mehta on 16 November 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (20 pages)
9 December 2009Secretary's details changed for Pembroke Consulting Limited on 16 November 2009 (2 pages)
3 November 2009Termination of appointment of Elizabeth O'keeffe as a director (1 page)
3 November 2009Termination of appointment of Elizabeth O'keeffe as a director (1 page)
11 February 2009Return made up to 15/11/08; full list of members (22 pages)
11 February 2009Return made up to 15/11/08; full list of members (22 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (7 pages)
23 July 2008Full accounts made up to 24 March 2007 (12 pages)
23 July 2008Full accounts made up to 24 March 2007 (12 pages)
18 December 2007Return made up to 15/11/07; change of members (22 pages)
18 December 2007Return made up to 15/11/07; change of members (22 pages)
3 May 2007Director resigned (2 pages)
3 May 2007Director resigned (2 pages)
12 April 2007Return made up to 15/11/06; full list of members (22 pages)
12 April 2007Return made up to 15/11/06; full list of members (22 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
10 January 2007Full accounts made up to 24 March 2006 (11 pages)
10 January 2007Full accounts made up to 24 March 2006 (11 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: hathaway house popes drive london N3 1QF (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: hathaway house popes drive london N3 1QF (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
3 January 2006Return made up to 15/11/05; full list of members (20 pages)
3 January 2006Return made up to 15/11/05; full list of members (20 pages)
30 August 2005Full accounts made up to 24 March 2005 (10 pages)
30 August 2005Full accounts made up to 24 March 2005 (10 pages)
10 January 2005Return made up to 15/11/04; full list of members (19 pages)
10 January 2005Return made up to 15/11/04; full list of members (19 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
1 September 2004Full accounts made up to 24 March 2004 (10 pages)
1 September 2004Full accounts made up to 24 March 2004 (10 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
13 February 2004Return made up to 15/11/03; full list of members (19 pages)
13 February 2004Return made up to 15/11/03; full list of members (19 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
9 September 2003Full accounts made up to 24 March 2003 (10 pages)
9 September 2003Full accounts made up to 24 March 2003 (10 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
25 January 2003Return made up to 15/11/02; full list of members (20 pages)
25 January 2003Return made up to 15/11/02; full list of members (20 pages)
22 October 2002Full accounts made up to 24 March 2002 (10 pages)
22 October 2002Full accounts made up to 24 March 2002 (10 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
11 January 2002Return made up to 15/11/01; full list of members (17 pages)
11 January 2002Return made up to 15/11/01; full list of members (17 pages)
24 September 2001Registered office changed on 24/09/01 from: 190 horn lane london W3 6PL (1 page)
24 September 2001Registered office changed on 24/09/01 from: 190 horn lane london W3 6PL (1 page)
13 September 2001Full accounts made up to 24 March 2001 (10 pages)
13 September 2001Full accounts made up to 24 March 2001 (10 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
2 July 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
6 February 2001Full accounts made up to 24 March 2000 (10 pages)
6 February 2001Full accounts made up to 24 March 2000 (10 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
31 January 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 January 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 January 2000Full accounts made up to 24 March 1999 (10 pages)
26 January 2000Full accounts made up to 24 March 1999 (10 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 20A acton house 253 horn lane acton london W3 9EJ (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 20A acton house 253 horn lane acton london W3 9EJ (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
26 March 1999Return made up to 15/11/98; no change of members (8 pages)
26 March 1999Return made up to 15/11/98; no change of members (8 pages)
3 February 1999Full accounts made up to 24 March 1998 (10 pages)
3 February 1999Full accounts made up to 24 March 1998 (10 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Return made up to 15/11/97; no change of members (6 pages)
22 January 1998Return made up to 15/11/97; no change of members (6 pages)
18 April 1997Accounting reference date shortened from 14/05/97 to 31/03/97 (1 page)
18 April 1997Accounting reference date shortened from 14/05/97 to 31/03/97 (1 page)
15 April 1997Full accounts made up to 16 May 1996 (8 pages)
15 April 1997Full accounts made up to 16 May 1996 (8 pages)
13 January 1997Return made up to 15/11/96; full list of members (8 pages)
13 January 1997Return made up to 15/11/96; full list of members (8 pages)
4 April 1996New secretary appointed (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New secretary appointed (1 page)
4 April 1996Secretary resigned (1 page)
12 January 1996Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 1996Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 1995Accounting reference date notified as 14/05 (1 page)
4 August 1995Accounting reference date notified as 14/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 November 1994Incorporation (21 pages)
15 November 1994Incorporation (21 pages)