Company Name36 Greenwood Road Limited
Company StatusActive
Company Number03026687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1995(29 years, 2 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 NameSarala Nicholas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleMedical Statistician
Country of ResidenceEngland
Correspondence Address36 Greenwood Road
London
E8 1AB
Director NameJoanne Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleRetail Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMrs Anna Christina Brueton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired Government Statistician
Country of ResidenceEngland
Correspondence Address36a Greenwood Road
London
E8 1AB
Director NameMr Rory Angus Frazer Grant
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address36d Greenwood Road
London
E8 1AB
Director NameMs Jessica Kate Roberts
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAnalytics Manager
Country of ResidenceEngland
Correspondence Address36 Greenwood Road
London
E8 1AB
Director NameMr Nicholas James Sardar
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address36 Greenwood Road
London
E8 1AB
Secretary NameMs Jessica Kate Roberts
StatusCurrent
Appointed20 March 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address36b Greenwood Road
London
E8 1AB
Director NamePenelope Jane Dedman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleProducer
Correspondence Address36a Greenwood Road
London
E8 1AB
Director NameDr Renate Ruether Greaves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleResearcher
Correspondence AddressFlat 5 36 Greenwood Road
London
E8 1AB
Director NameAndrew Richard Oldale
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 36 Greenwood Road
Hackney
London
E8 1AB
Director NameClare French
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCostume Maker
Correspondence AddressFlat 3 36 Greenwood Road
Hackney
London
E8 1AB
Director NameStephen Dugdale
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address36 Greenwood Road
London
E8 1AB
Secretary NameAndrew Richard Oldale
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 36 Greenwood Road
Hackney
London
E8 1AB
Director NameIsaballa Marie Christiane Himmler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 June 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 1998)
RoleStudent
Correspondence AddressFlat 5 36 Greenwood Road
Hackney
London
E8 1AB
Director NameRachel King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(11 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2004)
RoleNurse
Correspondence AddressFlat 3 36 Greenwood Road
Hackney
London
E8 1AB
Director NameSuzan Sylvester
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 May 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 36 Greenwood Road
London
E8 1AB
Secretary NamePenelope Jane Dedman
NationalityBritish
StatusResigned
Appointed26 August 1997(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address36a Greenwood Road
London
E8 1AB
Secretary NameStephen Dugdale
NationalityBritish
StatusResigned
Appointed28 March 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address12 Langbourne Mansions
Langbourne Avenue
London
N6 6PR
Director NameMrs Elaine Frederickx
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenwood Road
London
E8 1AB
Director NameMr Ramses Frederickx
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2004(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenwood Road
London
E8 1AB
Director NameZoe Louise Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Rona Road
London
NW3 2HY
Director NameAdam George Slate
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 2007)
RoleProject Manager
Correspondence Address36 Greenwood Road
London
E8 1AB
Secretary NameJoanne Morris
NationalityBritish
StatusResigned
Appointed27 January 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMrs Philippa Simone Guegan Halliday
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2018)
RoleEvent Manager / Fundraiser
Country of ResidenceEngland
Correspondence Address36 Greenwood Road
London
E8 1AB
Director NameMiss Catherine Guest
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 2019)
RoleRetail
Country of ResidenceEngland
Correspondence Address36 Greenwood Road
London
E8 1AB
Secretary NameMr Theo Brueton
StatusResigned
Appointed01 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2018)
RoleCompany Director
Correspondence Address36a Greenwood Road
London
E8 1AB
Secretary NameMrs Anna Christina Brueton
StatusResigned
Appointed06 January 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2020)
RoleCompany Director
Correspondence Address36a Greenwood Road
London
E8 1AB
Secretary NameMiss Catherine Guest
StatusResigned
Appointed10 May 2019(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2019)
RoleCompany Director
Correspondence Address36 Greenwood Road
London
E8 1AB

Contact

Telephone020 72412733
Telephone regionLondon

Location

Registered Address36 Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 March 2023Termination of appointment of Joanne Morris as a director on 25 February 2023 (1 page)
3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 March 2020Termination of appointment of Anna Christina Brueton as a secretary on 20 March 2020 (1 page)
24 March 2020Appointment of Ms Jessica Kate Roberts as a secretary on 20 March 2020 (2 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
8 November 2019Appointment of Ms Jessica Kate Roberts as a director on 26 October 2019 (2 pages)
8 November 2019Termination of appointment of Catherine Guest as a secretary on 26 October 2019 (1 page)
8 November 2019Termination of appointment of Catherine Guest as a director on 26 October 2019 (1 page)
8 November 2019Appointment of Mr Nicholas James Sardar as a director on 26 October 2019 (2 pages)
21 May 2019Appointment of Miss Catherine Guest as a secretary on 10 May 2019 (2 pages)
24 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 October 2018Termination of appointment of Philippa Simone Guegan Halliday as a director on 28 September 2018 (1 page)
4 October 2018Appointment of Mr Rory Angus Frazer Grant as a director on 28 September 2018 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 March 2018Termination of appointment of Theo Brueton as a secretary on 6 January 2018 (1 page)
10 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 March 2018Appointment of Mrs Anna Christina Brueton as a secretary on 6 January 2018 (2 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
9 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
1 November 2015Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page)
1 November 2015Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page)
1 November 2015Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages)
1 November 2015Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages)
1 November 2015Termination of appointment of Joanne Morris as a secretary on 1 November 2015 (1 page)
1 November 2015Appointment of Mr Theo Brueton as a secretary on 1 November 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 September 2014Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages)
9 September 2014Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages)
9 September 2014Appointment of Mrs Anna Christina Brueton as a director on 6 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of Elaine Frederickx as a director on 6 September 2014 (1 page)
6 September 2014Termination of appointment of Ramses Frederickx as a director on 6 September 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Annual return made up to 25 February 2014 no member list (7 pages)
19 March 2014Annual return made up to 25 February 2014 no member list (7 pages)
26 November 2013Director's details changed for Sarala Nicholas on 20 May 2012 (2 pages)
26 November 2013Director's details changed for Sarala Nicholas on 20 May 2012 (2 pages)
14 May 2013Termination of appointment of Suzan Sylvester as a director (1 page)
14 May 2013Appointment of Miss Catherine Guest as a director (2 pages)
14 May 2013Appointment of Miss Catherine Guest as a director (2 pages)
14 May 2013Termination of appointment of Suzan Sylvester as a director (1 page)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Appointment of Mrs Philippa Simone Guegan Halliday as a director (2 pages)
25 February 2013Annual return made up to 25 February 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(8 pages)
25 February 2013Annual return made up to 25 February 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(8 pages)
25 February 2013Appointment of Mrs Philippa Simone Guegan Halliday as a director (2 pages)
25 February 2013Termination of appointment of Zoe Thomas as a director (1 page)
25 February 2013Termination of appointment of Zoe Thomas as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Annual return made up to 27 February 2012 no member list (8 pages)
22 March 2012Annual return made up to 27 February 2012 no member list (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Director's details changed for Rameses Frederickx on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 27 February 2011 no member list (8 pages)
15 March 2011Director's details changed for Rameses Frederickx on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Zoe Louise Thomas on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 27 February 2011 no member list (8 pages)
15 March 2011Director's details changed for Zoe Louise Thomas on 15 March 2011 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 May 2010Director's details changed for Rameses Frederickx on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Sarala Nicholas on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Zoe Louise Thomas on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Sarala Nicholas on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Rameses Frederickx on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Suzan Sylvester on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Suzan Sylvester on 27 February 2010 (2 pages)
14 May 2010Annual return made up to 27 February 2010 no member list (5 pages)
14 May 2010Director's details changed for Joanne Morris on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Joanne Morris on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Mrs Elaine Frederickx on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Mrs Elaine Frederickx on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Zoe Louise Thomas on 27 February 2010 (2 pages)
14 May 2010Annual return made up to 27 February 2010 no member list (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 May 2009Annual return made up to 27/02/09 (4 pages)
26 May 2009Annual return made up to 27/02/09 (4 pages)
25 May 2009Director's change of particulars / elaine frederilrx / 23/05/2009 (1 page)
25 May 2009Director's change of particulars / elaine frederilrx / 23/05/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 November 2008Director and secretary's change of particulars / joanne morris / 31/12/2007 (1 page)
3 November 2008Director's change of particulars / zoe thomas / 31/12/2007 (1 page)
3 November 2008Director and secretary's change of particulars / joanne morris / 31/12/2007 (1 page)
3 November 2008Director's change of particulars / sarala nicholas / 31/12/2007 (1 page)
3 November 2008Annual return made up to 27/02/08 (4 pages)
3 November 2008Director's change of particulars / sarala nicholas / 31/12/2007 (1 page)
3 November 2008Director's change of particulars / zoe thomas / 31/12/2007 (1 page)
3 November 2008Annual return made up to 27/02/08 (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006New director appointed (2 pages)
28 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 2005Annual return made up to 27/02/05 (6 pages)
2 August 2005Annual return made up to 27/02/05 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Annual return made up to 27/02/04 (5 pages)
13 August 2004Director resigned (1 page)
13 August 2004Annual return made up to 27/02/04 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Annual return made up to 27/02/03
  • 363(288) ‐ Secretary resigned
(3 pages)
8 April 2003Annual return made up to 27/02/03
  • 363(288) ‐ Secretary resigned
(3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2002Annual return made up to 27/02/02 (4 pages)
28 February 2002Annual return made up to 27/02/02 (4 pages)
5 April 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 March 2001Full accounts made up to 30 June 2000 (8 pages)
21 March 2001Full accounts made up to 30 June 2000 (8 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 2000Annual return made up to 27/02/00 (5 pages)
31 March 2000Annual return made up to 27/02/00 (5 pages)
14 April 1999Annual return made up to 27/02/99 (6 pages)
14 April 1999Annual return made up to 27/02/99 (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
31 March 1998Annual return made up to 27/02/98 (4 pages)
31 March 1998Annual return made up to 27/02/98 (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (10 pages)
10 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
18 March 1997Annual return made up to 27/02/97 (6 pages)
18 March 1997Annual return made up to 27/02/97 (6 pages)
20 December 1996Full accounts made up to 30 June 1996 (8 pages)
20 December 1996Full accounts made up to 30 June 1996 (8 pages)
19 March 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995Accounting reference date notified as 30/06 (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 100 white lion street, london, N1 9PF (1 page)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 100 white lion street, london, N1 9PF (1 page)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)