Company Name160 Gloucester Road Limited
Company StatusActive
Company Number03028788
CategoryPrivate Limited Company
Incorporation Date3 March 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 NameMr Timothy David Llewellyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Mark James Douglas
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish,
StatusCurrent
Appointed20 September 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1b Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameMr Bhupinder Singh Anand
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(17 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameMrs Emma Louise Muir
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed15 October 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Elizabeth Llewellyn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Simon Kelway Peter Timothy Greenley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Director NameMr Simon Kelway Peter Timothy Greenley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameMr John Richard Schlesinger
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 2003)
RoleFilm Director
Correspondence Address6 Cranley Mansion
Gloucester Road
London
SW7 4QF
Secretary NameMr Timothy David Llewellyn
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 04 September 2019)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
Director NameJulian Paul Knights
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1999)
RoleMerchant Banker
Correspondence Address1 Napier Avenue
Fulham
London
SW6 3PS
Director NamePhilip Edward Jeffcock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2001)
RoleMerchant Banker
Correspondence AddressFlat 1b Cranley Mansions
160 Gloucester Road
London
SW7 4QF
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Director NameAdam Richard Rowbotham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2005)
RoleBanker
Correspondence Address1b Cranley Mansions
160 Gloucester Road
London
SW7 4QF
Director NameClaire Emmanuelle Besse
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2004(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 June 2006)
RoleCivil Engineer
Correspondence Address6 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameDr Kirpal Kaur Sahota
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 September 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address65 Chevening Road
Queens Park
London
Greater London
NW6 6DB
Director NameMrs Victoria Louise Greenley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2024)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameMr James Patrick John Mullen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2013(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 105 Onslow Square
London
SW7 3LU
Secretary NameMr Andrew Kafkaris
StatusResigned
Appointed30 September 2013(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 July 2023)
RoleCompany Director
Correspondence AddressBruton Street (Management) Ltd 121 Sloane Street
London
SW1X 9BW
Secretary NameMrs Elizabeth Llewellyn
StatusResigned
Appointed04 September 2019(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2023)
RoleCompany Director
Correspondence AddressFlat 3 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameMb Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressC/O Morgan Cole
167 Fleet Street
London
EC4A 2JB
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Location

Registered AddressPaternoster House C/O Lubbock Fine
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

6 at £1Mark James Douglas
6.00%
Ordinary
19 at £1Alexander Mineev & Irina Mineev
19.00%
Ordinary
15 at £1Dr Kirpal Kaur Sahota & Bhupinder Singh Anand
15.00%
Ordinary
15 at £1Miracle View Holding LTD
15.00%
Ordinary
15 at £1Mr Timothy Llewellyn
15.00%
Ordinary
15 at £1Mrs Ella Young & Mr Paul Young
15.00%
Ordinary
15 at £1Mrs Victoria Greenley
15.00%
Ordinary

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 Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

21 June 1996Delivered on: 5 July 1996
Persons entitled: John Richard Schlesinger

Classification: Debenture
Secured details: £26,500 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Mr. and Mrs. Greenley

Classification: Debenture
Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Matlodge Limited

Classification: Debenture
Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Timothy David Llewellyn

Classification: Debenture
Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Mr. and Mrs. A. Young

Classification: Debenture
Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Julian Knights

Classification: Debenture
Secured details: £10,279.96 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding
21 June 1996Delivered on: 5 July 1996
Persons entitled: Matlodge Limited

Classification: Debenture
Secured details: £24,709.39 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details).
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 October 2023Termination of appointment of Andrew Kafkaris as a secretary on 26 July 2023 (1 page)
5 October 2023Termination of appointment of Elizabeth Llewellyn as a secretary on 20 July 2023 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 January 2020Amended accounts for a dormant company made up to 31 December 2018 (5 pages)
23 December 2019Appointment of Mr Simon Kelway Peter Timothy Greenley as a director on 4 September 2019 (2 pages)
23 December 2019Appointment of Mrs Elizabeth Llewellyn as a director on 4 September 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 September 2019Termination of appointment of Timothy David Llewellyn as a secretary on 4 September 2019 (1 page)
18 September 2019Appointment of Mrs Elizabeth Llewellyn as a secretary on 4 September 2019 (2 pages)
2 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 November 2018Appointment of Mrs Emma Louise Muir as a director on 15 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Termination of appointment of James Patrick John Mullen as a director on 9 June 2017 (1 page)
14 June 2017Termination of appointment of James Patrick John Mullen as a director on 9 June 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
24 February 2015Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 24 February 2015 (1 page)
24 February 2015Appointment of Mr Andrew Kafkaris as a secretary on 30 September 2013 (2 pages)
24 February 2015Appointment of Mr Andrew Kafkaris as a secretary on 30 September 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(8 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(8 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(8 pages)
4 March 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Appointment of Mr James Patrick John Mullen as a director (2 pages)
3 October 2013Appointment of Mr James Patrick John Mullen as a director (2 pages)
10 July 2013Director's details changed for Mr Bhupinder Singh Anand on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Bhupinder Singh Anand on 10 July 2013 (2 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page)
12 March 2013Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page)
12 March 2013Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page)
22 December 2012Termination of appointment of Kirpal Sahota as a director (1 page)
22 December 2012Appointment of Mr Bhupinder Singh Anand as a director (2 pages)
22 December 2012Termination of appointment of Kirpal Sahota as a director (1 page)
22 December 2012Appointment of Mr Bhupinder Singh Anand as a director (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 July 2012Termination of appointment of Simon Greenley as a director (1 page)
12 July 2012Termination of appointment of Simon Greenley as a director (1 page)
12 July 2012Appointment of Mrs Victoria Louise Greenley as a director (2 pages)
12 July 2012Appointment of Mrs Victoria Louise Greenley as a director (2 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
15 March 2012Appointment of Dr Kirpal Kaur Sahota as a director (2 pages)
15 March 2012Appointment of Dr Kirpal Kaur Sahota as a director (2 pages)
1 February 2012Appointment of Mr Mark James Douglas as a director (2 pages)
1 February 2012Appointment of Mr Mark James Douglas as a director (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
9 March 2009Return made up to 03/03/09; full list of members (6 pages)
9 March 2009Return made up to 03/03/09; full list of members (6 pages)
20 August 2008Full accounts made up to 31 December 2007 (12 pages)
20 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 March 2008Return made up to 03/03/08; full list of members (7 pages)
26 March 2008Return made up to 03/03/08; full list of members (7 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
2 May 2007Return made up to 03/03/07; full list of members (10 pages)
2 May 2007Return made up to 03/03/07; full list of members (10 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 03/03/06; full list of members (10 pages)
20 March 2006Return made up to 03/03/06; full list of members (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
1 June 2004Return made up to 03/03/04; full list of members (10 pages)
1 June 2004Return made up to 03/03/04; full list of members (10 pages)
30 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003Return made up to 03/03/03; full list of members (10 pages)
5 April 2003Return made up to 03/03/03; full list of members (10 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
20 May 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 May 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 03/03/01; full list of members (10 pages)
22 March 2001Return made up to 03/03/01; full list of members (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Return made up to 03/03/00; full list of members (9 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 03/03/00; full list of members (9 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 March 1999Return made up to 03/03/99; no change of members (10 pages)
23 March 1999Return made up to 03/03/99; no change of members (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 March 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 03/03/97; full list of members (11 pages)
9 May 1997Return made up to 03/03/97; full list of members (11 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 July 1996New director appointed (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Director resigned (1 page)
14 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB (1 page)
14 June 1996Registered office changed on 14/06/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
27 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page)
22 May 1995Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page)
3 March 1995Incorporation (22 pages)
3 March 1995Incorporation (22 pages)