Company Name17-19 Elsworthy Road Management Limited
DirectorsNorman Albert Jessel Franklin and Valerie Dorothy Cohen
Company StatusActive
Company Number03005385
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Previous NamesDecidecareer Limited and 3 Elsworthy Terrace Management Limited

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 NameNorman Albert Jessel Franklin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(13 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleNone Retired
Country of ResidenceEngland
Correspondence Address17-19 Elsworthy Road Flat 5
Hampstead
London
NW3 3DS
Director NameMrs Valerie Dorothy Cohen
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 17-19 Elsworthy Road
London
NW3 3DS
Secretary NameHeathgate Block Management Ltd (Corporation)
StatusCurrent
Appointed11 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address28 Church Road
Stanmore
HA7 4XR
Director NameNicola Mary Watt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressFlat 4 3 Elsworthy Terrace
London
NW3 3DR
Director NameCharles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 24 January 1997)
RoleSolicitor
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Secretary NameNicola Mary Watt
NationalityBritish
StatusResigned
Appointed23 January 1995(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressFlat 4 3 Elsworthy Terrace
London
NW3 3DR
Secretary NameDeborah Jane Grant
NationalityBritish
StatusResigned
Appointed21 September 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address6 Mildmay Road
Lewes
East Sussex
BN7 1PJ
Director NameAmanda Verity Royce
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1999)
RoleSolicitor
Correspondence AddressMartletts
High Street
Mayfield
East Sussex
TN20 6AB
Secretary NameWilliam Dixon Leefe
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Pauls Street
Stamford
Lincolnshire
PE9 2BH
Director NameRudolf Oppenheimer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 February 2008)
RoleRetired
Correspondence AddressFlat 7
17/19 Elsworthy Road
Primrose Hill
London
Nw3
Director NameValerie Dorothy Cohen
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17/19 Elsworthy Road
Primrose Hill
London
Nw3
Secretary NameHarvey Miller
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressFlat 1
17-19 Elsworthy Road
London
NW3 3DS
Director NameKenneth George Wilkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1999)
RoleCompany Chairman
Correspondence AddressAcorn Bank
Church Lane
Bayford
Hertfordshire
SG13 8PP
Secretary NameJohn Eric Pearson
NationalityBritish
StatusResigned
Appointed10 January 2002(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressFlat 16
17-19 Elsworthy Road
London
NW3 3DS
Secretary NameAnne Sorelli
NationalityBritish
StatusResigned
Appointed14 September 2006(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressFlat 10
17-19 Elsworthy Road
London
NW3 3DS
Director NameMs Else Miller
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 09 August 2020)
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat 1
17-19 Elsworthy Road
London
NW3 3DS
Director NameRalph Goldstein
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2009)
RoleCompany Director
Correspondence AddressFlat 11 17-19 Elsworthy Road
London
NW3 3DS
Director NameDanielle Sivert
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2008)
RoleTrainee Lawyer
Correspondence AddressFlat 8 17 Elsworthy Road
London
NW3 3DS
Director NameJohn Eric Pearson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 16 17-19 Elsworthy Road
London
NW3 3DS
Secretary NameRalph Goldstein
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressFlat 11 17-19 Elsworthy Road
London
NW3 3DS
Director NameMr Mark Stuart Silvert
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(25 years, 7 months after company formation)
Appointment Duration3 months (resigned 13 November 2020)
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressThe Coach House 39 College Crescent
London
NW3 5LB
Secretary NameBrackenbury Property Management
StatusResigned
Appointed11 August 2020(25 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence Address59 Glenthorne Road
London
W6 0LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Elsworthy Road
London
NW3 3DS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Anne Sorelli
5.56%
Ordinary
1 at £1Anthea Mary Neill
5.56%
Ordinary
1 at £1Dr Mark Stuart Silvert
5.56%
Ordinary
1 at £1Elsie Miller
5.56%
Ordinary
1 at £1Linda Kasmir
5.56%
Ordinary
1 at £1Marford Inc.
5.56%
Ordinary
1 at £1Maria Helene Pearson & John Eric Pearson
5.56%
Ordinary
1 at £1Norman Albert Jessel Franklin
5.56%
Ordinary
1 at £1Richard William Traynor
5.56%
Ordinary
1 at £1Rudolf Oppenheimer
5.56%
Ordinary
1 at £1Valerie Dorothy Cohen
5.56%
Ordinary
7 at £1Delmar Overseas LTD
38.89%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Notification of Delmar Overseas Limited as a person with significant control on 1 January 2023 (2 pages)
11 January 2023Withdrawal of a person with significant control statement on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
28 December 2022Appointment of Mr Richard William Traynor as a director on 15 December 2022 (2 pages)
28 December 2022Termination of appointment of Norman Albert Jessel Franklin as a director on 15 December 2022 (1 page)
1 November 2022Appointment of Dr Mark Stuart Silvert as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Valerie Dorothy Cohen as a director on 1 November 2022 (1 page)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 June 2021Appointment of Heathgate Block Management Ltd as a secretary on 11 June 2021 (2 pages)
14 June 2021Termination of appointment of Brackenbury Property Management as a secretary on 11 June 2021 (1 page)
7 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
17 November 2020Appointment of Mrs Valerie Dorothy Cohen as a director on 13 November 2020 (2 pages)
17 November 2020Termination of appointment of Mark Stuart Silvert as a director on 13 November 2020 (1 page)
13 August 2020Appointment of Dr Mark Stuart Silvert as a director on 11 August 2020 (2 pages)
12 August 2020Appointment of Brackenbury Property Management as a secretary on 11 August 2020 (2 pages)
12 August 2020Termination of appointment of Else Miller as a director on 9 August 2020 (1 page)
12 August 2020Secretary's details changed for Brackenbury Property Management on 11 August 2020 (1 page)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
7 January 2020Registered office address changed from Flat 10 17-19 Elsworthy Road London NW3 3DS to 17-19 Elsworthy Road London NW3 3DS on 7 January 2020 (1 page)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2019Termination of appointment of Anne Sorelli as a secretary on 17 May 2019 (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 18
(6 pages)
11 January 2016Termination of appointment of John Eric Pearson as a director on 14 May 2015 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 18
(6 pages)
11 January 2016Termination of appointment of John Eric Pearson as a director on 14 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18
(7 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18
(7 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 18
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(7 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 18
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 February 2010Director's details changed for Else Miller on 3 January 2010 (2 pages)
5 February 2010Director's details changed for John Eric Pearson on 3 January 2010 (2 pages)
5 February 2010Director's details changed for John Eric Pearson on 3 January 2010 (2 pages)
5 February 2010Director's details changed for John Eric Pearson on 3 January 2010 (2 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
5 February 2010Director's details changed for Else Miller on 3 January 2010 (2 pages)
5 February 2010Director's details changed for Else Miller on 3 January 2010 (2 pages)
8 October 2009Termination of appointment of Ralph Goldstein as a director (1 page)
8 October 2009Termination of appointment of Ralph Goldstein as a director (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Appointment terminated director danielle sivert (1 page)
4 February 2009Return made up to 03/01/09; full list of members (10 pages)
4 February 2009Return made up to 03/01/09; full list of members (10 pages)
4 February 2009Appointment terminated secretary ralph goldstein (1 page)
4 February 2009Appointment terminated secretary ralph goldstein (1 page)
4 February 2009Appointment terminated director danielle sivert (1 page)
4 November 2008Director and secretary appointed ralph goldstein (2 pages)
4 November 2008Director and secretary appointed ralph goldstein (2 pages)
28 October 2008Director appointed norman albert jessel franklin (2 pages)
28 October 2008Director appointed norman albert jessel franklin (2 pages)
24 October 2008Appointment terminated director valerie cohen (1 page)
24 October 2008Appointment terminated director rudolf oppenheimer (1 page)
24 October 2008Appointment terminated director valerie cohen (1 page)
24 October 2008Appointment terminated director rudolf oppenheimer (1 page)
23 May 2008Director appointed danielle sivert (2 pages)
23 May 2008Director appointed danielle sivert (2 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 April 2008Director appointed john eric pearson (2 pages)
24 April 2008Director appointed john eric pearson (2 pages)
24 April 2008Director appointed else miller (2 pages)
24 April 2008Director appointed else miller (2 pages)
10 April 2008Return made up to 03/01/08; full list of members (10 pages)
10 April 2008Return made up to 03/01/08; full list of members (10 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Registered office changed on 21/02/07 from: flat 16 17-19 elsworthy road london NW3 3DS (1 page)
21 February 2007Registered office changed on 21/02/07 from: flat 16 17-19 elsworthy road london NW3 3DS (1 page)
19 February 2007Return made up to 03/01/07; full list of members (6 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Return made up to 03/01/07; full list of members (6 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
11 September 2006Return made up to 03/01/06; full list of members (6 pages)
11 September 2006Return made up to 03/01/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 March 2005Return made up to 03/01/05; full list of members (13 pages)
8 March 2005Return made up to 03/01/05; full list of members (13 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
13 August 2003Registered office changed on 13/08/03 from: flat 1 17-19 elsworthy road london NW3 3DS (1 page)
13 August 2003Registered office changed on 13/08/03 from: flat 1 17-19 elsworthy road london NW3 3DS (1 page)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 January 2003Return made up to 03/01/03; full list of members (13 pages)
21 January 2003Return made up to 03/01/03; full list of members (13 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Return made up to 03/01/02; full list of members (12 pages)
24 January 2002Return made up to 03/01/02; full list of members (12 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 February 2001Return made up to 03/01/01; full list of members (10 pages)
27 February 2001Return made up to 03/01/01; full list of members (10 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Return made up to 03/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Return made up to 03/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
11 February 1999Full accounts made up to 31 December 1997 (9 pages)
11 February 1999Full accounts made up to 31 December 1997 (9 pages)
28 January 1999Registered office changed on 28/01/99 from: 32 st james's street london SW1A 1HT (1 page)
28 January 1999Registered office changed on 28/01/99 from: 32 st james's street london SW1A 1HT (1 page)
28 January 1999Return made up to 03/01/99; no change of members (4 pages)
28 January 1999Return made up to 03/01/99; no change of members (4 pages)
21 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
4 December 1996Ad 29/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
4 December 1996Ad 29/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
19 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
10 November 1996Full accounts made up to 31 January 1996 (8 pages)
10 November 1996Full accounts made up to 31 January 1996 (8 pages)
14 October 1996Ad 30/09/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
14 October 1996Ad 30/09/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 September 1996Ad 30/05/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 September 1996Ad 30/05/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 September 1996Ad 23/09/96--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 September 1996Ad 23/09/96--------- £ si 1@1=1 £ ic 9/10 (2 pages)
26 September 1996Ad 02/08/96--------- £ si 2@1=2 £ ic 7/9 (2 pages)
26 September 1996Ad 02/08/96--------- £ si 2@1=2 £ ic 7/9 (2 pages)
6 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
6 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 April 1996Ad 10/04/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 April 1996Ad 10/04/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
24 March 1996Ad 26/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 March 1996Ad 26/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 February 1996Ad 08/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 1996Ad 31/10/95--------- £ si 1@1 (2 pages)
11 February 1996Ad 08/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 1996Ad 31/10/95--------- £ si 1@1 (2 pages)
16 January 1996Ad 19/10/95--------- £ si 1@1 (2 pages)
16 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1996Ad 19/10/95--------- £ si 1@1 (2 pages)
16 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
3 July 1995Secretary resigned;director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: flat 1 3 elsworthy terrace london NW3 3DR (1 page)
3 July 1995Registered office changed on 03/07/95 from: flat 1 3 elsworthy terrace london NW3 3DR (1 page)
3 July 1995Secretary resigned;director resigned (2 pages)
4 February 1995Memorandum and Articles of Association (8 pages)
4 February 1995Memorandum and Articles of Association (8 pages)