Company NameHamilton House Flats Limited
Company StatusActive
Company Number03008407
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr John Boyd Carmichael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Frances Manthos
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed12 March 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr David Lewis Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed23 May 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NamePeter Michael Steward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address26 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameHenry Percy Wills
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Hamilton House
Vicarage Gate Kensington
London
W8 4HL
Secretary NameElodie Stanley
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleSolicitor
Correspondence AddressFlat 3
19 Holland Park
London
W11 3TD
Director NameHenry Percy Wills
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1999)
RoleRetired
Correspondence Address28 Hamilton House
Vicarage Gate Kensington
London
W8 4HL
Director NameLord Denis Greenhill Of Harrow
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 1998)
RoleRetired
Correspondence Address25 Hamilton House
Vicarage Gate
London
W8
Director NameMona Jeha
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address27 Hamilton House
Vicarage Gate
London
W8
Director NamePeter Frank Sutton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2005)
RoleAntiques Dealer
Correspondence Address12 Hamilton House
Vicarage Gate
London
W8
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameSir Anthony John Tennant
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2005)
RoleBusinessman
Correspondence Address18 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameCoral Cynthia Samuel
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address29 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameClare Frances Louise Thorpe
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2005)
RoleSolicitor
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed03 October 2005(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameMr Alessandro Severi
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2005(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 December 2007)
RoleRetd Export Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameDimitri Anthony Manthos
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2009)
RoleRetired
Correspondence Address29 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameMr John Boyd Carmichael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameMrs Jean Pamela Owen
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hamilton House
London
W8 4HL
Director NameBarbara Durrell Dravers
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address14 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameMr Christopher Ogden Newton
NationalityBritish
StatusResigned
Appointed21 April 2006(11 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameAngela Gwen Christophersen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameMrs Joy Whitby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2015)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address23 Hamilton House Vicarage Gate
London
W8 4HL
Director NameMrs Frances Manthos
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed30 March 2011(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton House Vicarage Gate
London
W8 4HL
Director NameMr John Boyd Carmichael
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton House Vicarage Gate
London
W8 4HL
Director NameMrs Susanna Peake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Angela Gwen Christopherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Susanne Peake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1M. Jeha
6.90%
Ordinary
1 at £1Amy Trustram-eve & Simon Trustram-eve
3.45%
Ordinary
1 at £1David L. Shaw
3.45%
Ordinary
1 at £1Dr Henrietta Katherine Harrison
3.45%
Ordinary
1 at £1Executors Of Bruce H. Owen
3.45%
Ordinary
1 at £1Famoli Investments LTD
3.45%
Ordinary
1 at £1Frances Ognjanovich
3.45%
Ordinary
1 at £1H.i. Lancaster & A.p.d. Lancaster
3.45%
Ordinary
1 at £1Hamid Behzadi & Zohreh Behzadi
3.45%
Ordinary
1 at £1Lady Violet Tennant
3.45%
Ordinary
1 at £1M. Carmichael & Mr J.b. Carmichael
3.45%
Ordinary
1 at £1M.a.c. Metters & H.m. White & H.c.m. Salan
3.45%
Ordinary
1 at £1Mr A. Severi
3.45%
Ordinary
1 at £1Mr Peter Sutton
3.45%
Ordinary
1 at £1Mr Sunhil Nanda
3.45%
Ordinary
1 at £1Mrs Angela Gwen Christopherson & Mr Gunnar Rolf Christopherson
3.45%
Ordinary
1 at £1Mrs Joyce Ida Thanei Whitby
3.45%
Ordinary
1 at £1Mrs Lila Roda & Mr Nadim Roda
3.45%
Ordinary
1 at £1Mrs M. Rais Jeha
3.45%
Ordinary
1 at £1Mrs R. Herbert & P.h. Herbert
3.45%
Ordinary
1 at £1Mrs S. Manthos
3.45%
Ordinary
1 at £1Ms Susanna Peak
3.45%
Ordinary
1 at £1Patrick A. White Griotteray & Elizabeth M. White Griotteray
3.45%
Ordinary
1 at £1Peter Pagnamenta & Sybil Pagnamenta
3.45%
Ordinary
1 at £1Red Rose Investment Company LTD
3.45%
Ordinary
1 at £1Sandra K. Lee
3.45%
Ordinary
1 at £1Saudrais Holdings LTD
3.45%
Ordinary
1 at £1Tarnbrook Properties LTD
3.45%
Ordinary

Financials

Year2014
Net Worth£29

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

4 July 2023Memorandum and Articles of Association (5 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 June 2023Confirmation statement made on 12 May 2023 with updates (6 pages)
25 May 2023Appointment of Miss Maira Shernaz Bana as a director on 25 May 2023 (2 pages)
25 May 2023Appointment of Mr Peter John Pagnamenta as a director on 25 May 2023 (2 pages)
6 October 2022Appointment of Mr David Lewis Shaw as a director on 4 October 2022 (2 pages)
19 August 2022Termination of appointment of Susanne Peake as a director on 19 August 2022 (1 page)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 12 May 2022 with updates (6 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Termination of appointment of Angela Gwen Christopherson as a director on 5 April 2022 (1 page)
10 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
13 May 2021Confirmation statement made on 12 May 2021 with updates (6 pages)
12 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 February 2021Appointment of Mrs Susanne Peake as a director on 31 August 2018 (2 pages)
5 February 2021Termination of appointment of Susanna Peake as a director on 31 August 2018 (1 page)
12 March 2020Appointment of Mrs Frances Manthos as a director on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Ian Boyd Carmichael on 12 March 2020 (2 pages)
12 March 2020Appointment of Mr Ian Boyd Carmichael as a director on 12 March 2020 (2 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
30 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 July 2019Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page)
15 July 2019Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page)
21 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 June 2018Appointment of Mrs Angela Gwen Christopherson as a director on 31 May 2018 (2 pages)
11 June 2018Termination of appointment of John Boyd Carmichael as a director on 29 May 2018 (1 page)
30 May 2018Appointment of Mr Antony Philip Dawson Lancaster as a director on 30 May 2018 (2 pages)
29 May 2018Termination of appointment of Christopher Ogden Newton as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Jmw Barnard Management Ltd as a secretary on 23 May 2018 (2 pages)
5 April 2018Termination of appointment of a director (1 page)
5 April 2018Termination of appointment of Alessandro Severi as a director on 20 March 2018 (1 page)
15 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 April 2017Termination of appointment of Frances Manthos as a director on 30 March 2017 (1 page)
7 April 2017Termination of appointment of Frances Manthos as a director on 30 March 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
1 September 2016Appointment of Mrs Susanna Peake as a director on 19 August 2016 (2 pages)
1 September 2016Appointment of Mrs Susanna Peake as a director on 19 August 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 29
(8 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 29
(8 pages)
11 January 2016Termination of appointment of Joy Whitby as a director on 16 December 2015 (1 page)
11 January 2016Termination of appointment of Joy Whitby as a director on 16 December 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29
(9 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29
(9 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29
(9 pages)
3 February 2015Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Susanna Peake as a director on 27 November 2014 (1 page)
3 February 2015Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Susanna Peake as a director on 27 November 2014 (1 page)
3 February 2015Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page)
12 May 2014Appointment of Mr Alessandro Severi as a director (2 pages)
12 May 2014Appointment of Mr Alessandro Severi as a director (2 pages)
2 April 2014Termination of appointment of Angela Christophersen as a director (1 page)
2 April 2014Termination of appointment of Angela Christophersen as a director (1 page)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 29
(11 pages)
16 January 2014Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages)
16 January 2014Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 29
(11 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 29
(11 pages)
16 January 2014Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages)
6 February 2013Annual return made up to 9 January 2013. List of shareholders has changed (16 pages)
6 February 2013Annual return made up to 9 January 2013. List of shareholders has changed (16 pages)
6 February 2013Annual return made up to 9 January 2013. List of shareholders has changed (16 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 March 2012Appointment of Mr John Boyd Carmichael as a director (3 pages)
21 March 2012Appointment of Mr John Boyd Carmichael as a director (3 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 May 2011Appointment of Frances Manthos as a director (3 pages)
9 May 2011Appointment of Frances Manthos as a director (3 pages)
19 April 2011Termination of appointment of Barbara Dravers as a director (2 pages)
19 April 2011Termination of appointment of Jean Owen as a director (2 pages)
19 April 2011Termination of appointment of Jean Owen as a director (2 pages)
19 April 2011Termination of appointment of Barbara Dravers as a director (2 pages)
24 January 2011Annual return made up to 9 January 2011. List of shareholders has changed (19 pages)
24 January 2011Annual return made up to 9 January 2011. List of shareholders has changed (19 pages)
24 January 2011Annual return made up to 9 January 2011. List of shareholders has changed (19 pages)
30 November 2010Termination of appointment of John Carmichael as a director (2 pages)
30 November 2010Director's details changed for Susanna Peale on 11 November 2010 (3 pages)
30 November 2010Director's details changed for Susanna Peale on 11 November 2010 (3 pages)
30 November 2010Termination of appointment of John Carmichael as a director (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (20 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (20 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (20 pages)
14 January 2010Appointment of Mrs Joy Whitby as a director (3 pages)
14 January 2010Appointment of Mrs Joy Whitby as a director (3 pages)
13 January 2010Termination of appointment of Dimitri Manthos as a director (2 pages)
13 January 2010Termination of appointment of Dimitri Manthos as a director (2 pages)
12 November 2009Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 January 2009Return made up to 09/01/09; no change of members (6 pages)
16 January 2009Return made up to 09/01/09; no change of members (6 pages)
18 December 2008Director appointed susanna peale (1 page)
18 December 2008Director appointed susanna peale (1 page)
9 December 2008Appointment terminated director joy whitby (1 page)
9 December 2008Appointment terminated director joy whitby (1 page)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 February 2008Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
26 February 2008Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 January 2008Return made up to 10/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 March 2007Registered office changed on 10/03/07 from: 1 montpelier street london SW7 1EX (1 page)
10 March 2007Registered office changed on 10/03/07 from: 1 montpelier street london SW7 1EX (1 page)
28 February 2007Memorandum and Articles of Association (5 pages)
28 February 2007Memorandum and Articles of Association (5 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2007Return made up to 10/01/07; change of members (9 pages)
26 February 2007Return made up to 10/01/07; change of members (9 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
8 February 2006Return made up to 10/01/06; change of members (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Return made up to 10/01/06; change of members (7 pages)
8 February 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 March 2005Return made up to 10/01/05; full list of members (17 pages)
7 March 2005Return made up to 10/01/05; full list of members (17 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 January 2004Return made up to 10/01/04; change of members (8 pages)
26 January 2004Return made up to 10/01/04; change of members (8 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 February 2003Return made up to 10/01/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/03
(8 pages)
10 February 2003Return made up to 10/01/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/03
(8 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
8 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 10/01/01; no change of members (7 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 10/01/01; no change of members (7 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 January 2000Return made up to 10/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2000Return made up to 10/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1999New director appointed (4 pages)
19 March 1999New director appointed (4 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 January 1998Return made up to 10/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998Return made up to 10/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1997Return made up to 10/01/97; no change of members (8 pages)
8 June 1997Return made up to 10/01/97; no change of members (8 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996New director appointed (2 pages)
26 September 1995Accounting reference date notified as 30/09 (1 page)
26 September 1995Accounting reference date notified as 30/09 (1 page)
10 January 1995Incorporation (16 pages)
10 January 1995Incorporation (16 pages)