Company NameLittle Apple Holdings Limited
Company StatusActive
Company Number02997668
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Previous NamesHawkshaws Limited and Bow Quarter Residents' Management Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Winifred Aitken
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMs Dawn Osborne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Lars Gunnar Larsson
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed30 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameCarlotta Jansen
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBelgian
StatusCurrent
Appointed07 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Luke Doonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameProf Dusko Ilic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(29 years, 2 months after company formation)
Appointment Duration3 months
RoleProfessor, King's College London
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 June 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameTrevor John Drury
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1999)
RoleRetailer
Correspondence Address520 The Lexington Building
The Bow Quarter Fairfield Road
London
E3 2UF
Secretary NameFiona Stroudley
NationalityBritish
StatusResigned
Appointed16 December 1994(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1996)
RoleLegal Assistant
Correspondence Address332 Lexington Building Bow Quarter
Fairfield Road
London
E3 2UG
Director NameJohn Frederick William Corps
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 15 June 2001)
RoleRetired
Correspondence Address323 Manhattan Building
Fairfield Road
London
E3 2UQ
Secretary NameJohn Frederick William Corps
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2000)
RoleRetired
Correspondence Address323 Manhattan Building
Fairfield Road
London
E3 2UQ
Director NamePeter John Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 April 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Jebb Street
London
E3 2TL
Director NameMr Ruppert Gabriel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2005)
RoleProducer Director
Country of ResidenceEngland
Correspondence Address9 Lexington
Bow Quarter
London
E3 2UJ
Secretary NameMr Graham Douglas Rates
NationalityBritish
StatusResigned
Appointed10 April 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address23 Hawarden Grove
London
SE24 9DQ
Director NameMark Davis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2002)
RoleComputer Programmer
Correspondence Address543 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UP
Director NameLuke Doonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlamsters Barn
4 Blamsters Rise Duton Hill
Dunmow
CM6 3PW
Director NameElina Arter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2004)
RoleSolicitor
Correspondence Address457 Manhattan Building Bow Quarter
Fairfield Road
London
E3 2UL
Director NameTrevor Keith Edwards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2006)
RoleCo Director
Correspondence Address211 Arlington Building
Fairfield Road
London
E3 2UB
Director NameGraham David Ackroyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2005)
RoleJournalist
Correspondence Address404 Manhattan Building
Bow Quarter Fairfield Road
London
E3 2UQ
Secretary NameJames Alistair Delange Kirkwood
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2005)
RoleGeneral Manager
Correspondence Address4 Bramber Mews
Dalley Way
Liss
Hampshire
GU33 7HD
Director NameMrs Elizabeth Winifred Aitken
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address254 Manhattan Building
Fairfield Road
London
E3 2UJ
Secretary NameTrevor Keith Edwards
NationalityBritish
StatusResigned
Appointed16 September 2005(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address211 Arlington Building
Fairfield Road
London
E3 2UB
Director NamePaul Martin Crow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(10 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 April 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address429 Lexington
Fairfield Road
London
E3 2UF
Director NameJulian Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2008)
RoleProperty Manager
Correspondence Address219 Lexington Building
Fairfield Road
London
E3 2UE
Director NameVanessa Juliete Freeman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2007(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2007)
RoleTeacher
Correspondence Address506 Manhattan Building
Fairfield Road
London
E3 2UP
Director NameLuke Doonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2013)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressLangan House Maze Green Heights
Bishops Stortford
Hertfordshire
CM23 2RU
Director NameMrs Prafula Peter Kholia Copp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2012)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address318 Manhattan Building Fairfield Road
London
E3 2UQ
Director NameMs Bina Chauhan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleEstee Lauder Co. Manager
Country of ResidenceUnited Kingdom
Correspondence Address261 Manhattan Building
60 Fairfield Road
London
E3 2UJ
Director NameMr Ruppert Gabriel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2015)
RoleSeries Producer
Country of ResidenceEngland
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP
Director NameSandra Docking
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameLuke Doonan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 January 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(11 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 June 2019)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP

Contact

Websitethebowquarter.co.uk

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1Luke Doonan
1.75%
Ordinary
6 at £1Trustees Of Little Apple Holdings Limited
1.75%
Ordinary
3 at £1James Robson
0.87%
Ordinary
3 at £1Kerstin Berit Diana Jenvy & Mark David Jenvy
0.87%
Ordinary
2 at £1Ashley Thomas
0.58%
Ordinary
2 at £1Jacob Nobel
0.58%
Ordinary
2 at £1Jamie Parkins
0.58%
Ordinary
2 at £1Laura Shipley
0.58%
Ordinary
2 at £1Patricia Thorpe
0.58%
Ordinary
2 at £1Prafula Copp
0.58%
Ordinary
1 at £1A. Lawrence & Miss W.c. Dingle
0.29%
Ordinary
1 at £1A. Maillot & R. Howell
0.29%
Ordinary
1 at £1A. Martin & J. Martin
0.29%
Ordinary
1 at £1A. Morgan
0.29%
Ordinary
1 at £1A. Wan
0.29%
Ordinary
1 at £1A.s. Brockley & N. Brockley
0.29%
Ordinary
1 at £1Alastair Holmes & John Paul Girmin
0.29%
Ordinary
1 at £1Aled Rhys Jenkins
0.29%
Ordinary
1 at £1Alex Lotz
0.29%
Ordinary
1 at £1Alexander Crowley
0.29%
Ordinary
1 at £1Alice Louise Catherine Vaughan
0.29%
Ordinary
1 at £1Alice Louise Vaughan
0.29%
Ordinary
1 at £1Alison Mcilwraith
0.29%
Ordinary
1 at £1Alistair Duff
0.29%
Ordinary
1 at £1Aloke Ray
0.29%
Ordinary
1 at £1Amanda Knight
0.29%
Ordinary
1 at £1Amy Victoria Jarrold & David Robert Maher
0.29%
Ordinary
1 at £1Annabel Marner
0.29%
Ordinary
1 at £1Anne Poh Ngin Gollifer
0.29%
Ordinary
1 at £1Anthony Rogers & Alison Elizabeth Kershaw
0.29%
Ordinary
1 at £1Antonia Grace Chioma Osili
0.29%
Ordinary
1 at £1Ashish Patel
0.29%
Ordinary
1 at £1Ashley Babey
0.29%
Ordinary
1 at £1Astria Panayioutou
0.29%
Ordinary
1 at £1Barry Bennett
0.29%
Ordinary
1 at £1Benjamin Thrower & Yuliya Yazvinskaya
0.29%
Ordinary
1 at £1Beth Anne Ahlering & John Gibbeson
0.29%
Ordinary
1 at £1Bina Kumaris Chauhan & Neil Chauhan
0.29%
Ordinary
1 at £1Bindiya Patel & Aine Mcloughlin
0.29%
Ordinary
1 at £1Bryan Hill
0.29%
Ordinary
1 at £1C. Grant
0.29%
Ordinary
1 at £1C. Moulds
0.29%
Ordinary
1 at £1Carl Wray
0.29%
Ordinary
1 at £1Carlli Harper-penman
0.29%
Ordinary
1 at £1Caroline Baillie
0.29%
Ordinary
1 at £1Carolyn Ann Pearse & Neil Pearce
0.29%
Ordinary
1 at £1Catherine Baumber
0.29%
Ordinary
1 at £1Catherine Bracewell
0.29%
Ordinary
1 at £1Charlie Tarr
0.29%
Ordinary
1 at £1Christine Ellis Maddeley & Harriet Olivia Madeley
0.29%
Ordinary
1 at £1Christopher Andrew Gadd
0.29%
Ordinary
1 at £1Christopher Jack Hook & Jessica Rose Bradford
0.29%
Ordinary
1 at £1Clare Hanmer
0.29%
Ordinary
1 at £1Craig William Orr
0.29%
Ordinary
1 at £1D. Burr
0.29%
Ordinary
1 at £1D. Silverstone
0.29%
Ordinary
1 at £1D.l. Evans & S. Andrews
0.29%
Ordinary
1 at £1Daniel James Burrell
0.29%
Ordinary
1 at £1Daniel James Simmons & Polly Jane Beech
0.29%
Ordinary
1 at £1Daniel Murray & Elisa Harca
0.29%
Ordinary
1 at £1David Britton & Alexandra Davis
0.29%
Ordinary
1 at £1David Eatock
0.29%
Ordinary
1 at £1David Morrell
0.29%
Ordinary
1 at £1David Richard Knott
0.29%
Ordinary
1 at £1Deirdre Dickens
0.29%
Ordinary
1 at £1Dominic Goundar
0.29%
Ordinary
1 at £1Donald Robert Louis Ramble
0.29%
Ordinary
1 at £1Dr Neaha Patel
0.29%
Ordinary
1 at £1Dr Petts
0.29%
Ordinary
1 at £1Dr Watkin-jones & Janette Fells
0.29%
Ordinary
1 at £1Elaine Jenkins & Gary Jenkins
0.29%
Ordinary
1 at £1Elizabeth Lee Edwards
0.29%
Ordinary
1 at £1Elizabeth Winifred Aitken & Mark Fairey
0.29%
Ordinary
1 at £1Elliot Johann Papageorgiou
0.29%
Ordinary
1 at £1Emily Victoria Creek & Matthew Firth
0.29%
Ordinary
1 at £1Erica Louise Buist & Dion Gawain Watts
0.29%
Ordinary
1 at £1Fabienne Gendre & Iain Wooldridge
0.29%
Ordinary
1 at £1Fabio Pezhold Dias
0.29%
Ordinary
1 at £1Felicity Mary Brewis & Leonard Neville Brewis
0.29%
Ordinary
1 at £1Fernanda Gasparin
0.29%
Ordinary
1 at £1Frederick Julian Fawn & Sally Nikoline Cummings
0.29%
Ordinary
1 at £1Fulvio Menghini
0.29%
Ordinary
1 at £1G. Buscaglia
0.29%
Ordinary
1 at £1G. Scott
0.29%
Ordinary
1 at £1G.m. Bourne
0.29%
Ordinary
1 at £1Gareth Evans
0.29%
Ordinary
1 at £1Gavin Beeden
0.29%
Ordinary
1 at £1Gemma Taylor
0.29%
Ordinary
1 at £1Gillian Emma Farrington & Timothy John Urquhart
0.29%
Ordinary
1 at £1Graeme Balfour & Paolo Fiorentini
0.29%
Ordinary
1 at £1Graham Ackroyd & Alison Rose Tudor
0.29%
Ordinary
1 at £1Gregory Burke
0.29%
Ordinary
1 at £1H.v. Lewis & N. Lewis
0.29%
Ordinary
1 at £1Hayley Rebecca Le-surf
0.29%
Ordinary
1 at £1Heather Chisholm
0.29%
Ordinary
1 at £1Helen Biscoe-taylor & Caroline Greengrow
0.29%
Ordinary
1 at £1Henry George Gowland Proffit & Louise Maria Scannell
0.29%
Ordinary
1 at £1Hilary Phelps
0.29%
Ordinary
1 at £1Ian Bennett & David Edward Hinchcliffe
0.29%
Ordinary
1 at £1Ian Gillespie
0.29%
Ordinary
1 at £1Island Getaways LTD
0.29%
Ordinary
1 at £1J. Dillon
0.29%
Ordinary
1 at £1J. Flahive
0.29%
Ordinary
1 at £1J.k. Emery
0.29%
Ordinary
1 at £1Jacques Favalier
0.29%
Ordinary
1 at £1Jade Deanna Mcsorley & Giles Edward Pearson
0.29%
Ordinary
1 at £1Jakub Andrzej Dabrowski
0.29%
Ordinary
1 at £1James Cameron
0.29%
Ordinary
1 at £1James Grinnell
0.29%
Ordinary
1 at £1James Hawksworth
0.29%
Ordinary
1 at £1James Mcgrath
0.29%
Ordinary
1 at £1James William Mackenzie
0.29%
Ordinary
1 at £1Jane Smith & John Smith
0.29%
Ordinary
1 at £1Jane Warren
0.29%
Ordinary
1 at £1Janine Christine Williams & Paul Reeve
0.29%
Ordinary
1 at £1Jason Chiu
0.29%
Ordinary
1 at £1Jeffrey Adu-gyamfi
0.29%
Ordinary
1 at £1Jennifer Fu
0.29%
Ordinary
1 at £1Jeremy Maddison
0.29%
Ordinary
1 at £1Joanne Louise Maitland
0.29%
Ordinary
1 at £1John Dillon
0.29%
Ordinary
1 at £1John Evans
0.29%
Ordinary
1 at £1John Robert Boutflour & Roxanne Amrabadi
0.29%
Ordinary
1 at £1John Zammit
0.29%
Ordinary
1 at £1Jose Cordova & Miguel Leal Da Silva
0.29%
Ordinary
1 at £1Judith Davis
0.29%
Ordinary
1 at £1Judith Margaret Bithell & John Bithell & John David Bithell
0.29%
Ordinary
1 at £1Julian Fernandes
0.29%
Ordinary
1 at £1K. Austin & A.m. Wilson
0.29%
Ordinary
1 at £1K. Shine
0.29%
Ordinary
1 at £1Kamaljit Bansal & Nicholas Andrew Lloyd Mckenzie
0.29%
Ordinary
1 at £1Karl Jason Pearce & Elizabeth Joanne Pearce
0.29%
Ordinary
1 at £1Kathleen Puech
0.29%
Ordinary
1 at £1Kathy Grace Johns
0.29%
Ordinary
1 at £1Kevin English
0.29%
Ordinary
1 at £1Kevin Pillar & Susan Crashley
0.29%
Ordinary
1 at £1Kevin Robert Pownall
0.29%
Ordinary
1 at £1Kirsten Kay Addison-smith
0.29%
Ordinary
1 at £1L. Cali
0.29%
Ordinary
1 at £1L. Vargas
0.29%
Ordinary
1 at £1Lai Wu
0.29%
Ordinary
1 at £1Lars Larsson
0.29%
Ordinary
1 at £1Lawrence Kenyon & Karen Lindsey Kenyon
0.29%
Ordinary
1 at £1Liam David O'connor & Min A Song
0.29%
Ordinary
1 at £1Linus Shek
0.29%
Ordinary
1 at £1Lorna Jane Bullock & Nicholas Matthew Kosky & Gillian Mary Fribbance
0.29%
Ordinary
1 at £1Louise Drought
0.29%
Ordinary
1 at £1Lucy Marie Abbott & Howard Abbott
0.29%
Ordinary
1 at £1Lucy Natarajan & Kartik Natarajan
0.29%
Ordinary
1 at £1Luigi Barton
0.29%
Ordinary
1 at £1Lynne Overend
0.29%
Ordinary
1 at £1M. Abelson
0.29%
Ordinary
1 at £1M. Brice
0.29%
Ordinary
1 at £1M. Cassidy
0.29%
Ordinary
1 at £1M. Coelho
0.29%
Ordinary
1 at £1M. Fairey
0.29%
Ordinary
1 at £1M. Waugh
0.29%
Ordinary
1 at £1M. Webb
0.29%
Ordinary
1 at £1M. Yau
0.29%
Ordinary
1 at £1Malik Hanchard
0.29%
Ordinary
1 at £1Manju Arora
0.29%
Ordinary
1 at £1Manoj Sharma & Esha Dhadwal
0.29%
Ordinary
1 at £1Marcus Bullock
0.29%
Ordinary
1 at £1Marcus Wallman
0.29%
Ordinary
1 at £1Maria Burfitt & Philip Burfitt
0.29%
Ordinary
1 at £1Marie Bloor
0.29%
Ordinary
1 at £1Marina Margaret Halil & Ergin Halil
0.29%
Ordinary
1 at £1Mario Benetti
0.29%
Ordinary
1 at £1Mark Burnaby-davies & Nicola Burnaby-davies
0.29%
Ordinary
1 at £1Mark Goldsworthy
0.29%
Ordinary
1 at £1Mark Trinder
0.29%
Ordinary
1 at £1Martin Batt & Carolina Andreoli
0.29%
Ordinary
1 at £1Martin Trickey & Naomi Trickey
0.29%
Ordinary
1 at £1Massimiliano Memo
0.29%
Ordinary
1 at £1Matthew Bishop
0.29%
Ordinary
1 at £1Matthew Knott
0.29%
Ordinary
1 at £1Matthew Lynch & Laura Helen Ratcliffe
0.29%
Ordinary
1 at £1Matthew Wong
0.29%
Ordinary
1 at £1Maxine Jane Robertson & Clifford Oswick
0.29%
Ordinary
1 at £1Mi Zhou & Yong Mei Bentley & Roger Bentley
0.29%
Ordinary
1 at £1Michael Davey & Gillian M. Davey
0.29%
Ordinary
1 at £1Michael Parsonson
0.29%
Ordinary
1 at £1Michael Quinn
0.29%
Ordinary
1 at £1Michael Thone
0.29%
Ordinary
1 at £1Michai Matsoukas
0.29%
Ordinary
1 at £1Miles Edward Hadley
0.29%
Ordinary
1 at £1Mireille Arnak Dyrberg
0.29%
Ordinary
1 at £1Misbah Choudhury
0.29%
Ordinary
1 at £1Miss C. Frost
0.29%
Ordinary
1 at £1Miss Duncan & J.w.m. Rennie
0.29%
Ordinary
1 at £1Miss Exposito-garcia
0.29%
Ordinary
1 at £1Miss Gallagher
0.29%
Ordinary
1 at £1Miss Hicklin
0.29%
Ordinary
1 at £1Miss Lewis
0.29%
Ordinary
1 at £1Miss Mccrossan
0.29%
Ordinary
1 at £1Miss Porter
0.29%
Ordinary
1 at £1Miss Rozanski & Ruppert Gabriel
0.29%
Ordinary
1 at £1Miss Sangita Gupta
0.29%
Ordinary
1 at £1Miss Simpson
0.29%
Ordinary
1 at £1Miss Stroudley
0.29%
Ordinary
1 at £1Mr Ben Matthews
0.29%
Ordinary
1 at £1Mr C. Scott & Mrs E. Scott
0.29%
Ordinary
1 at £1Mr D. Jaeger
0.29%
Ordinary
1 at £1Mr Fortescue & Mrs A.j. Fortescue
0.29%
Ordinary
1 at £1Mr Gallagher & Mrs Gallagher
0.29%
Ordinary
1 at £1Mr J. Cleave
0.29%
Ordinary
1 at £1Mr M. Joseph
0.29%
Ordinary
1 at £1Mr N. Gale
0.29%
Ordinary
1 at £1Mr Patterson & Mrs Patterson
0.29%
Ordinary
1 at £1Mr Q. Lennon
0.29%
Ordinary
1 at £1Mr R. Katona
0.29%
Ordinary
1 at £1Mr R. Patel
0.29%
Ordinary
1 at £1Mr S. Bell
0.29%
Ordinary
1 at £1Mr S. Jones
0.29%
Ordinary
1 at £1Mr S. Mathaven
0.29%
Ordinary
1 at £1Mr T. Mcdonagh
0.29%
Ordinary
1 at £1Mr Walker & Mrs J. Walker
0.29%
Ordinary
1 at £1Mr Winter & Mrs Winter
0.29%
Ordinary
1 at £1Mrs F. Fetherston
0.29%
Ordinary
1 at £1Mrs Hardy
0.29%
Ordinary
1 at £1Mrs I.a. Fraser & Mr Fraser
0.29%
Ordinary
1 at £1Mrs P.j. Dixon & Mr Dixon
0.29%
Ordinary
1 at £1Mrs P.s.k. Lim & Mr Lim
0.29%
Ordinary
1 at £1Mrs Vichion & Mr Vichion
0.29%
Ordinary
1 at £1Mrs Watchorn
0.29%
Ordinary
1 at £1Ms A. Mikhailoua
0.29%
Ordinary
1 at £1Ms C. Jowett-ive & Ms J. Jowett-ive
0.29%
Ordinary
1 at £1Ms J. Lestner
0.29%
Ordinary
1 at £1Ms K. Thompson
0.29%
Ordinary
1 at £1Ms S. Biggs & Mr T. Pinnock
0.29%
Ordinary
1 at £1Muzaffar Shah
0.29%
Ordinary
1 at £1Nadine Sharkey
0.29%
Ordinary
1 at £1Nathan Lawrence & Jade Leanne Olive
0.29%
Ordinary
1 at £1Neil Lewty
0.29%
Ordinary
1 at £1Neil Rankin
0.29%
Ordinary
1 at £1Nichola Wong
0.29%
Ordinary
1 at £1Nicholas Jane Lawrence & Natasha Anne Lawrence
0.29%
Ordinary
1 at £1Nicholas Swan & Jane Swan
0.29%
Ordinary
1 at £1Nicola Tracey Paddack & Donald Paddack
0.29%
Ordinary
1 at £1Nils Stenram
0.29%
Ordinary
1 at £1Noel O'reilly
0.29%
Ordinary
1 at £1P. Coleman
0.29%
Ordinary
1 at £1P. Harris
0.29%
Ordinary
1 at £1P. Skinner
0.29%
Ordinary
1 at £1Paul Croft
0.29%
Ordinary
1 at £1Paul Laydon & Sherry Goodchild
0.29%
Ordinary
1 at £1Paul Markulin & Sharon Markulin
0.29%
Ordinary
1 at £1Paul Roberts
0.29%
Ordinary
1 at £1Paul Waddilove
0.29%
Ordinary
1 at £1Peter Hughes & William A. Marko
0.29%
Ordinary
1 at £1Peter Richard Hazlewood & Michiko Hazlewood
0.29%
Ordinary
1 at £1Ping Zhang
0.29%
Ordinary
1 at £1R. Wigley-jones
0.29%
Ordinary
1 at £1Rachel Frances White & Sarah Tilley
0.29%
Ordinary
1 at £1Radha Sabaratnam
0.29%
Ordinary
1 at £1Rebecca Hannah Ridley & Julian Ricley & Susan Anne Ridley
0.29%
Ordinary
1 at £1Rebecca Louie Strawford & Robert Kirk
0.29%
Ordinary
1 at £1Rebecca Louise Rodden
0.29%
Ordinary
1 at £1Rebecca Vyse & Simon May
0.29%
Ordinary
1 at £1Regina Naughton
0.29%
Ordinary
1 at £1Remax Limited
0.29%
Ordinary
1 at £1Rex Nicholls & Coralie Young
0.29%
Ordinary
1 at £1Richard Ford
0.29%
Ordinary
1 at £1Richard Frederick Beverley
0.29%
Ordinary
1 at £1Richard Gray
0.29%
Ordinary
1 at £1Richard James Roberts & Nimalan Rajesparan
0.29%
Ordinary
1 at £1Richard Michael Budden & Brendan Hoey
0.29%
Ordinary
1 at £1Robert Lehane
0.29%
Ordinary
1 at £1Robert Mckinlay
0.29%
Ordinary
1 at £1Rodney Burge & Dawn Marina Burge
0.29%
Ordinary
1 at £1Rosalind Hobbs
0.29%
Ordinary
1 at £1Ross Sampford
0.29%
Ordinary
1 at £1Russell Parkinson
0.29%
Ordinary
1 at £1Ryan Parry
0.29%
Ordinary
1 at £1S. Acreman
0.29%
Ordinary
1 at £1S. Whitehouse
0.29%
Ordinary
1 at £1Sally Pugh
0.29%
Ordinary
1 at £1Sandra Docking
0.29%
Ordinary
1 at £1Sarah Jane Gregory & James Robert Conrad Spake
0.29%
Ordinary
1 at £1Sarah Louise Williams
0.29%
Ordinary
1 at £1Sarah Poulton
0.29%
Ordinary
1 at £1Sean Walker & Lorraine Meek
0.29%
Ordinary
1 at £1Shania Woodruff-ellens
0.29%
Ordinary
1 at £1Sharma Lee
0.29%
Ordinary
1 at £1Sharon Belinda Markulin & Paul Markulin
0.29%
Ordinary
1 at £1Shashi Aggarwal & Anjana Aggarwal
0.29%
Ordinary
1 at £1Sheila Roughsedge
0.29%
Ordinary
1 at £1Shirley Ann Fernandez & Leopold Fernandez
0.29%
Ordinary
1 at £1Siew King Tai & Xin Yu Sim
0.29%
Ordinary
1 at £1Simo Nixon & Thomas Ian Archer
0.29%
Ordinary
1 at £1Simon Carr & Michael Wilkinson
0.29%
Ordinary
1 at £1Simon Flemming & Ruth Bird
0.29%
Ordinary
1 at £1Simon James Smith & Maria Smith
0.29%
Ordinary
1 at £1Simon Joshua Lipkin
0.29%
Ordinary
1 at £1Sonal Chauhan
0.29%
Ordinary
1 at £1Sonia Joan Brown & Giles Mark Brown
0.29%
Ordinary
1 at £1Sonia Joan Godart-brown & Giles Mark Godart-brown
0.29%
Ordinary
1 at £1St Pancras Housing Association
0.29%
Ordinary
1 at £1Stefano Liberati
0.29%
Ordinary
1 at £1Stephen Beck & Brigid Philomena Beck
0.29%
Ordinary
1 at £1Stuart Bain
0.29%
Ordinary
1 at £1Susan Marie Kirsop & Samuel Mark Kirsop
0.29%
Ordinary
1 at £1Suzanne Jane Hacker & John Slater
0.29%
Ordinary
1 at £1Sylvester Odozi
0.29%
Ordinary
1 at £1Sylvia Caldas
0.29%
Ordinary
1 at £1T. Hamilton
0.29%
Ordinary
1 at £1Tabitha Katherine Kinder
0.29%
Ordinary
1 at £1Thomas Andrew Black
0.29%
Ordinary
1 at £1Thomas Bale & Matilda Charlotte Wallis
0.29%
Ordinary
1 at £1Thomas Wilkie Humphreys & Mairead Georgina Nairn Aitken
0.29%
Ordinary
1 at £1Timothy Edward Percival
0.29%
Ordinary
1 at £1Timothy Guy Stuart Borton & Paula Jane Borton
0.29%
Ordinary
1 at £1Toby Mollett & David Owen
0.29%
Ordinary
1 at £1Tonya Haller & Ryan Fitzgerald
0.29%
Ordinary
1 at £1Tse Ming Chan
0.29%
Ordinary
1 at £1Uday Ondhia
0.29%
Ordinary
1 at £1Victor Alekseenkov
0.29%
Ordinary
1 at £1Warren Byrne & Polly Alexander
0.29%
Ordinary
1 at £1Wendy Vernese Coward & Russell Dayell
0.29%
Ordinary
1 at £1Yasushi Okunda
0.29%
Ordinary
1 at £1Yongmei Bentley & Mi Zhou & Roger Bentley
0.29%
Ordinary
1 at £1Zoe Peden
0.29%
Ordinary
1 at £1Zoe Saffron Borg & Gavin Kitto
0.29%
Ordinary

Financials

Year2014
Net Worth£846,208
Cash£169,198
Current Liabilities£65,904

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

31 May 1995Delivered on: 13 June 1995
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of fairfield road bow k/a the bow quarter t/n NGL376170. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 1995Delivered on: 13 June 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of fairfield road bow k/a the bow quarter and being all the land in t/n NGL376170 together with all buildings fixtures (including trade fixtures) fixed plant & machinery, goodwill of any business together with the benefit of any licences and registrations.
Outstanding

Filing History

5 December 2017Confirmation statement made on 2 December 2017 with updates (27 pages)
2 June 2017Accounts for a small company made up to 30 June 2016 (7 pages)
21 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
7 December 2016Confirmation statement made on 2 December 2016 with updates (30 pages)
1 July 2016Accounts for a small company made up to 30 June 2015 (5 pages)
24 March 2016Current accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
4 March 2016Satisfaction of charge 2 in full (2 pages)
4 March 2016Satisfaction of charge 1 in full (2 pages)
4 March 2016Satisfaction of charge 2 in part (2 pages)
29 February 2016Termination of appointment of Gavin Paul Scott as a director on 20 January 2016 (1 page)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 343
(43 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 343
(43 pages)
13 October 2015Termination of appointment of Ruppert Gabriel as a director on 26 September 2015 (1 page)
13 October 2015Appointment of Mr Giles Mark Godart-Brown as a director on 26 September 2015 (2 pages)
13 October 2015Appointment of Mr Kevin Robert Pownall as a director on 26 September 2015 (2 pages)
13 October 2015Termination of appointment of Radma Sabaratnam as a director on 26 September 2015 (1 page)
13 October 2015Termination of appointment of Ross Sampford as a director on 26 September 2015 (1 page)
26 June 2015Accounts for a small company made up to 30 June 2014 (6 pages)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
17 December 2014Section 519 (1 page)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 342
(41 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 342
(41 pages)
12 August 2014Termination of appointment of Michael Josef Thöne as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Michael Josef Thöne as a director on 4 August 2014 (1 page)
13 May 2014Termination of appointment of Uday Ondhia as a director (1 page)
13 May 2014Termination of appointment of Carli Harper-Penman as a director (1 page)
13 May 2014Termination of appointment of James Robson as a director (1 page)
13 May 2014Appointment of Ms Alison Margaret Mcilwraith as a director (2 pages)
13 May 2014Appointment of Mr Paul Reeve as a director (2 pages)
13 May 2014Termination of appointment of James Hawksworth as a director (1 page)
13 May 2014Appointment of Mr Ross Sampford as a director (2 pages)
13 May 2014Appointment of Dr Radma Sabaratnam as a director (2 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 342
(41 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 342
(41 pages)
23 September 2013Appointment of Mr Ruppert Gabriel as a director (2 pages)
20 September 2013Appointment of Ms Elizabeth Winifred Aitken as a director (2 pages)
12 September 2013Appointment of Mr Gavin Paul Scott as a director (2 pages)
22 August 2013Appointment of Mr Michael Josef Thöne as a director (2 pages)
21 August 2013Termination of appointment of Shania Woodruff-Ellens as a director (1 page)
21 August 2013Termination of appointment of Bryan Hill as a director (1 page)
21 August 2013Termination of appointment of Matthew Knight as a director (1 page)
21 August 2013Termination of appointment of Luke Doonan as a director (1 page)
9 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (40 pages)
14 December 2012Director's details changed for Mr Ondhia Uday on 19 May 2012 (2 pages)
14 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (40 pages)
3 July 2012Appointment of Ms Shania Woodruff-Ellens as a director (2 pages)
29 June 2012Termination of appointment of Prafula Copp as a director (1 page)
29 June 2012Termination of appointment of Peter Dixon as a director (1 page)
22 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Stanley Hawsworth.
(5 pages)
7 June 2012Appointment of Ms Carli Harper-Penman as a director (2 pages)
7 June 2012Appointment of Mr James Desmond John Robson as a director (2 pages)
7 June 2012Appointment of Mr Ondhia Uday as a director (2 pages)
7 June 2012Appointment of Mr Matthew Knight as a director (2 pages)
7 June 2012Appointment of Ms Bina Chauhan as a director (2 pages)
7 June 2012Appointment of Mr James Stanley Hawksworth as a director
  • ANNOTATION A second filed AP01 was registered on 22/06/2012.
(3 pages)
7 June 2012Appointment of Mr Bryan Anthony Hill as a director (2 pages)
12 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (32 pages)
9 December 2011Director's details changed for Luke Doonan on 2 December 2011 (2 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (32 pages)
9 December 2011Director's details changed for Peter John Dixon on 2 December 2011 (2 pages)
9 December 2011Director's details changed for Peter John Dixon on 2 December 2011 (2 pages)
9 December 2011Director's details changed for Luke Doonan on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Hs Secretarial Limited on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Hs Secretarial Limited on 2 December 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (26 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (26 pages)
7 December 2010Appointment of Prafula Copp as a director (3 pages)
6 December 2010Termination of appointment of Elizabeth Aitken as a director (1 page)
15 November 2010Termination of appointment of Paul Skinner as a director (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (27 pages)
12 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (27 pages)
3 August 2009Accounts for a small company made up to 30 June 2008 (9 pages)
25 June 2009Director appointed luke doonan (2 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2009Appointment terminated director maria gierszewski (1 page)
27 January 2009Appointment terminated director helen wilkinson (1 page)
27 January 2009Appointment terminated director kartik natarajan (1 page)
16 January 2009Company name changed bow quarter residents' management LIMITED\certificate issued on 19/01/09 (2 pages)
8 December 2008Return made up to 02/12/08; full list of members (23 pages)
7 November 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 October 2008Appointment terminated director julian davies (1 page)
9 October 2008Director appointed kartik natarajan (2 pages)
9 October 2008Director appointed peter john dixon (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
4 March 2008Ad 11/02/08\gbp si 1@1=1\gbp ic 337/338\ (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 December 2007Return made up to 02/12/07; full list of members (34 pages)
27 November 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
31 March 2007Director's particulars changed (1 page)
26 January 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 336/337 (2 pages)
19 December 2006Ad 04/12/06--------- £ si 1@1=1 £ ic 335/336 (2 pages)
15 December 2006Return made up to 02/12/06; full list of members (35 pages)
13 December 2006Director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o hewitsons 53 high street saffron walden essex CB10 1AR (1 page)
28 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
18 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
12 April 2006Return made up to 02/12/05; full list of members (35 pages)
3 February 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
26 October 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
25 April 2005Ad 11/04/05--------- £ si 1@1=1 £ ic 334/335 (2 pages)
17 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
29 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 December 2004Return made up to 02/12/04; change of members (16 pages)
1 October 2004Ad 13/09/04--------- £ si 1@1=1 £ ic 333/334 (2 pages)
21 June 2004Ad 14/06/04--------- £ si 1@1=1 £ ic 332/333 (2 pages)
25 March 2004Ad 09/02/04--------- £ si 2@1=2 £ ic 330/332 (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
23 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004Director resigned (1 page)
9 January 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 329/330 (2 pages)
11 December 2003Return made up to 02/12/03; full list of members (35 pages)
5 September 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o hewitson becke & shaw 53 high street saffron walden essex CB10 1AR (1 page)
23 June 2003Director resigned (1 page)
4 June 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 328/329 (2 pages)
13 May 2003New director appointed (2 pages)
9 May 2003Ad 14/04/03--------- £ si 1@1=1 £ ic 327/328 (2 pages)
8 April 2003Auditor's resignation (1 page)
1 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 December 2002Director resigned (1 page)
16 December 2002Return made up to 02/12/02; change of members (32 pages)
9 December 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 326/327 (2 pages)
2 December 2002Ad 18/11/02--------- £ si 1@1=1 £ ic 325/326 (2 pages)
2 December 2002Ad 18/11/02--------- £ si 1@1=1 £ ic 324/325 (2 pages)
2 December 2002Ad 18/11/02--------- £ si 3@1=3 £ ic 321/324 (2 pages)
15 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
20 June 2002Ad 13/05/02--------- £ si 1@1=1 £ ic 320/321 (2 pages)
11 April 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
8 February 2002Return made up to 02/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
22 January 2002Director resigned (1 page)
27 October 2001Memorandum and Articles of Association (10 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2001Ad 13/08/01--------- £ si 1@1=1 £ ic 319/320 (2 pages)
21 August 2001Ad 13/08/01--------- £ si 1@1=1 £ ic 318/319 (2 pages)
21 August 2001Ad 13/08/01--------- £ si 1@1=1 £ ic 317/318 (2 pages)
25 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 March 2001Return made up to 02/12/00; change of members
  • 363(288) ‐ Director resigned
(27 pages)
26 March 2001New director appointed (2 pages)
23 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
13 March 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 305/306 (2 pages)
13 March 2000Ad 10/01/00--------- £ si 9@1=9 £ ic 307/316 (4 pages)
13 March 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 306/307 (2 pages)
13 March 2000Memorandum and Articles of Association (10 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 August 1999New director appointed (2 pages)
6 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1999Return made up to 02/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Registered office changed on 10/03/99 from: 5 great college street westminster london SW1P 3SJ (1 page)
18 April 1998New secretary appointed (2 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 December 1997Ad 01/11/97-10/11/97 £ si 4@1=4 £ ic 301/305 (2 pages)
12 May 1997Return made up to 02/12/96; bulk list available separately (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
21 February 1997Ad 03/01/97--------- £ si 1@1=1 £ ic 300/301 (2 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
3 September 1996New director appointed (2 pages)
5 January 1996Return made up to 02/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director's particulars changed (2 pages)
5 January 1996New director appointed (2 pages)
1 September 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995Ad 31/05/95--------- £ si 298@1=298 £ ic 2/300 (4 pages)
13 June 1995Particulars of mortgage/charge (6 pages)
13 June 1995Particulars of mortgage/charge (8 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 June 1995Registered office changed on 07/06/95 from: 102 the manhattan building the bow quarter fairfield road london E3 2UG (1 page)
10 February 1995Memorandum and Articles of Association (13 pages)
10 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1995Company name changed hawkshaws LIMITED\certificate issued on 27/01/95 (3 pages)
24 January 1995£ nc 100/1000 16/12/94 (1 page)
24 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1994Incorporation (7 pages)