Company NameMarton Property Management Limited
Company StatusActive
Company Number03037051
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month 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 NameMrs Janet Coutts
Date of BirthDecember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 March 1997(1 year, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 44 Cambridge Gardens
London
W10 5UD
Director NameMr Adam Rowland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(16 years, 1 month after company formation)
Appointment Duration13 years
RoleDigital Effects Artist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMrs Nina Bell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(16 years, 1 month after company formation)
Appointment Duration13 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Secretary NameMr Martin Klein
StatusCurrent
Appointed14 May 2014(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMr Samuel Trever Olaf Williams
Date of BirthOctober 1995 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Hollow Way
Cowley
Oxford
Oxfordshire
OX4 2NQ
Director NameMr Thomas Charles Tyrwhitt Wheeler
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(28 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMr Thomas Andrew Kleyn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMusician
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameJoanna Jean Butler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address44a Cambridge Gardens
London
W10 5UD
Director NameBen Pentin Butler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2004)
RoleFilm Technician
Correspondence Address44a Cambridge Gardens
London
W10 5UD
Director NamePierre Dominique Lehmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 1997)
RoleGeneral Manager
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameTeresa Kim Lehmans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 1997)
RoleTeacher
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameMaria Patricia Louca
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1997)
RoleUnemployed
Correspondence AddressFlat 2 44 Cambridge Gardens
London
W10 5UD
Director NameNicolas Giles Marchant
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 20 September 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Cambridge Gardens
London
W10 5UD
Director NameLloyd Francis Trevor Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 25 September 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 44 Cambridge Gardens
London
W10 5UD
Secretary NamePierre Dominique Lehmans
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 1997)
RoleGeneral Manager
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameAndrew Richard Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2005)
RoleFinancial Advisor
Correspondence Address4008 40/F Convention Plaza Appts
1 Harbour Road
Wanchas
Foreign
Hong Kong
Director NameCordelia Penelope Harries
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2004)
RoleSecretary / Pa
Correspondence AddressFlat 5 44 Cambridge Gardens
Ladbroke Grove
London
W10 5UD
Secretary NameCordelia Penelope Harries
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2004)
RoleSecretary / Pa
Correspondence AddressFlat 5 44 Cambridge Gardens
Ladbroke Grove
London
W10 5UD
Director NameTania Sibree
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2004(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2011)
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressFlat 5
44 Cambridge Gardens Gardens
London
W10 5UD
Secretary NameNicolas Giles Marchant
NationalityBritish
StatusResigned
Appointed27 October 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2010)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Cambridge Gardens
London
W10 5UD
Director NameTimothy David Michael Clark
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(11 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2013)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameMs Joanna Abigail Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 44 Cambridge Gardens
London
W10 5UD
Director NameMr Ben Wallis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2010(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2020)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameMr Jean Francois Burford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Cambridge Gardens
London
W10 5UD
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 January 2013(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2013)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressUnit 12, 18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Adam Rowland
16.67%
Ordinary
1 at £1Ben Wallis
16.67%
Ordinary
1 at £1Janet Coutts
16.67%
Ordinary
1 at £1Jean-francois Burford & Sara Jane Burford
16.67%
Ordinary
1 at £1Lloyd Francis Trevor Williams
16.67%
Ordinary
1 at £1Nina Bell
16.67%
Ordinary

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 April

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 4 April 2023 (2 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 4 April 2022 (2 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 4 April 2021 (2 pages)
27 May 2021Notification of a person with significant control statement (2 pages)
27 May 2021Cessation of Samuel Trever Olaf Williams as a person with significant control on 26 May 2021 (1 page)
26 May 2021Cessation of Adam Rowland as a person with significant control on 26 May 2021 (1 page)
26 May 2021Cessation of Nina Bell as a person with significant control on 26 May 2021 (1 page)
26 May 2021Cessation of Janet Coutts as a person with significant control on 26 May 2021 (1 page)
26 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
29 December 2020Accounts for a dormant company made up to 4 April 2020 (2 pages)
27 May 2020Termination of appointment of Ben Wallis as a director on 31 March 2020 (1 page)
27 May 2020Cessation of Ben Wallis as a person with significant control on 31 March 2020 (1 page)
27 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
3 January 2020Accounts for a dormant company made up to 4 April 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 4 April 2018 (2 pages)
23 November 2018Cessation of Jean Francois Burford as a person with significant control on 21 September 2018 (1 page)
23 November 2018Termination of appointment of Jean Francois Burford as a director on 21 September 2018 (1 page)
22 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 May 2018Notification of Ben Wallis as a person with significant control on 13 May 2018 (2 pages)
28 February 2018Appointment of Mr Samuel Trever Olaf Williams as a director on 28 February 2018 (2 pages)
28 February 2018Notification of Samuel Trever Olaf Williams as a person with significant control on 28 February 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 4 April 2017 (2 pages)
3 November 2017Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016 (1 page)
3 November 2017Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016 (1 page)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
12 December 2016Accounts for a dormant company made up to 4 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 4 April 2016 (2 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(8 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(8 pages)
4 January 2016Accounts for a dormant company made up to 4 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 4 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 4 April 2015 (2 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(8 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(8 pages)
11 December 2014Accounts for a dormant company made up to 4 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 4 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 4 April 2014 (2 pages)
4 September 2014Appointment of Mr Martin Klein as a secretary on 14 May 2014 (2 pages)
4 September 2014Appointment of Mr Martin Klein as a secretary on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(7 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(7 pages)
15 January 2014Termination of appointment of London Registrars Plc as a secretary (1 page)
15 January 2014Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014 (1 page)
15 January 2014Termination of appointment of London Registrars Plc as a secretary (1 page)
15 January 2014Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
12 August 2013Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages)
12 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
12 August 2013Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages)
12 August 2013Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages)
12 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
9 August 2013Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages)
9 August 2013Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages)
9 August 2013Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages)
9 August 2013Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages)
9 August 2013Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages)
9 August 2013Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages)
7 August 2013Appointment of Jean-Francois Burford as a director (2 pages)
7 August 2013Appointment of Jean-Francois Burford as a director (2 pages)
5 August 2013Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page)
5 March 2013Appointment of London Registrars Plc as a secretary (2 pages)
5 March 2013Appointment of London Registrars Plc as a secretary (2 pages)
29 January 2013Termination of appointment of Timothy Clark as a director (1 page)
29 January 2013Termination of appointment of Timothy Clark as a director (1 page)
18 December 2012Accounts for a dormant company made up to 4 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 4 April 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 4 April 2012 (2 pages)
16 May 2012Termination of appointment of Joanna Davies as a director (1 page)
16 May 2012Appointment of Mrs Nina Bell as a director (2 pages)
16 May 2012Appointment of Mrs Nina Bell as a director (2 pages)
16 May 2012Termination of appointment of Joanna Davies as a director (1 page)
16 May 2012Appointment of Mrs Nina Bell as a director (2 pages)
16 May 2012Appointment of Mrs Nina Bell as a director (2 pages)
16 May 2012Termination of appointment of Joanna Davies as a director (1 page)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
16 May 2012Termination of appointment of Joanna Davies as a director (1 page)
15 May 2012Appointment of Mr Adam Rowland as a director (2 pages)
15 May 2012Termination of appointment of Tania Sibree as a director (1 page)
15 May 2012Termination of appointment of Joanna Davies as a director (1 page)
15 May 2012Appointment of Mr Adam Rowland as a director (2 pages)
15 May 2012Termination of appointment of Joanna Davies as a director (1 page)
15 May 2012Termination of appointment of Tania Sibree as a director (1 page)
26 February 2012Accounts for a dormant company made up to 4 April 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 4 April 2011 (2 pages)
26 February 2012Accounts for a dormant company made up to 4 April 2011 (2 pages)
26 February 2012Appointment of Mr Ben Wallis as a director (2 pages)
26 February 2012Appointment of Mr Ben Wallis as a director (2 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 4 April 2010 (2 pages)
20 September 2010Termination of appointment of Nicolas Marchant as a director (1 page)
20 September 2010Termination of appointment of Nicolas Marchant as a director (1 page)
20 September 2010Termination of appointment of Nicolas Marchant as a secretary (1 page)
20 September 2010Termination of appointment of Nicolas Marchant as a secretary (1 page)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
17 May 2010Appointment of Ms Joanne Davies as a director (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
17 May 2010Appointment of Ms Joanne Davies as a director (2 pages)
17 May 2010Director's details changed for Janet7 Coutts on 18 April 2010 (2 pages)
17 May 2010Director's details changed for Janet7 Coutts on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Lloyd Francis Trevor Williams on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Nicolas Giles Marchant on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Nicolas Giles Marchant on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Timothy David Michael Clark on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Tania Sibree on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Timothy David Michael Clark on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Lloyd Francis Trevor Williams on 18 April 2010 (2 pages)
15 May 2010Director's details changed for Tania Sibree on 18 April 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 4 April 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 4 April 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 4 April 2009 (2 pages)
10 May 2010Termination of appointment of Joanna Butler as a director (1 page)
10 May 2010Termination of appointment of Joanna Butler as a director (1 page)
3 July 2009Appointment terminated director andrew kelly (1 page)
3 July 2009Appointment terminated director andrew kelly (1 page)
3 July 2009Return made up to 18/04/09; full list of members (6 pages)
3 July 2009Return made up to 18/04/09; full list of members (6 pages)
9 February 2009Accounts for a dormant company made up to 4 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 4 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 4 April 2008 (2 pages)
3 October 2008Director appointed timothy david michael clark (2 pages)
3 October 2008Director appointed timothy david michael clark (2 pages)
29 September 2008Return made up to 18/04/08; full list of members (6 pages)
29 September 2008Return made up to 18/04/08; full list of members (6 pages)
14 February 2008Accounts for a dormant company made up to 4 April 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 4 April 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 4 April 2007 (1 page)
16 May 2007Return made up to 18/04/07; full list of members (11 pages)
16 May 2007Return made up to 18/04/07; full list of members (11 pages)
5 April 2007Accounts for a dormant company made up to 4 April 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 4 April 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 4 April 2006 (1 page)
25 April 2006Return made up to 23/03/06; full list of members (11 pages)
25 April 2006Return made up to 23/03/06; full list of members (11 pages)
8 February 2006Accounts for a dormant company made up to 4 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 4 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 4 April 2005 (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
5 February 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
8 March 2004Accounts for a dormant company made up to 4 April 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 4 April 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 4 April 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 4 April 2002 (1 page)
25 November 2003Accounts for a dormant company made up to 4 April 2002 (1 page)
25 November 2003Accounts for a dormant company made up to 4 April 2002 (1 page)
30 May 2003Return made up to 23/03/03; full list of members (11 pages)
30 May 2003Return made up to 23/03/03; full list of members (11 pages)
12 March 2002Accounts for a dormant company made up to 4 April 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 4 April 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 4 April 2001 (1 page)
9 April 2001Return made up to 23/03/01; full list of members (10 pages)
9 April 2001Return made up to 23/03/01; full list of members (10 pages)
27 October 2000Accounts for a dormant company made up to 4 April 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 4 April 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 4 April 2000 (2 pages)
27 July 2000Return made up to 23/03/00; full list of members (10 pages)
27 July 2000Return made up to 23/03/00; full list of members (10 pages)
28 August 1998Accounts for a dormant company made up to 4 April 1998 (2 pages)
28 August 1998Return made up to 23/03/98; full list of members (8 pages)
28 August 1998Accounts for a dormant company made up to 4 April 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 4 April 1998 (2 pages)
28 August 1998Return made up to 23/03/98; full list of members (8 pages)
21 July 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
21 July 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
21 July 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
24 March 1997Return made up to 23/03/97; full list of members (8 pages)
24 March 1997Return made up to 23/03/97; full list of members (8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
18 September 1996Accounting reference date extended from 31/03/96 to 04/04/96 (1 page)
18 September 1996Accounting reference date extended from 31/03/96 to 04/04/96 (1 page)
13 August 1996Return made up to 23/03/96; full list of members (8 pages)
13 August 1996Return made up to 23/03/96; full list of members (8 pages)
24 November 1995Registered office changed on 24/11/95 from: 100 white lion street london N1 9PF (1 page)
24 November 1995Director resigned;new director appointed (4 pages)
24 November 1995New director appointed (6 pages)
24 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Registered office changed on 24/11/95 from: 100 white lion street london N1 9PF (1 page)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
24 November 1995Director resigned;new director appointed (4 pages)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (6 pages)
24 November 1995New director appointed (4 pages)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (28 pages)