Company NameMerry Hill Management Services Limited
DirectorsMiles George Sutherland Dunnett and Russell Downs
Company StatusActive
Company Number03055834
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Miles George Sutherland Dunnett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Russell Downs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(28 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NamePhilip White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address64 Durham Road
Bromley
Kent
BR2 0SW
Director NameMr John Allen Britchford Steel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Seaford Court
Esplanade
Rochester
Kent
ME1 1QA
Director NameMichael John Goddard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameIan Michael Morl
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Chadd Drive
Bickley
Bromley
BR1 2DP
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed31 May 1998(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed17 June 1998(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed24 November 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(24 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Adrian Croft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(25 years, 4 months after company formation)
Appointment Duration1 week (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Ian Charles Powell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 23 July 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2020)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Contact

Websitewestbrom.co.uk
Telephone0121 7967785
Telephone regionBirmingham

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Intu Mh Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Accounts for a dormant company made up to 31 December 2022 (10 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
9 October 2023Appointment of Mr Russell Downs as a director on 27 September 2023 (2 pages)
9 October 2023Termination of appointment of David Kenneth Duggins as a director on 30 September 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 31 December 2021 (10 pages)
13 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Ian Charles Powell as a director on 23 July 2021 (1 page)
13 October 2021Appointment of Mr Miles George Sutherland Dunnett as a director on 28 July 2021 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 December 2020Termination of appointment of Susan Marsden as a secretary on 23 September 2020 (1 page)
10 December 2020Termination of appointment of Intu Secretariat Limited as a secretary on 23 September 2020 (1 page)
30 September 2020Appointment of David Kenneth Duggins as a director on 23 September 2020 (2 pages)
30 September 2020Appointment of Mr Ian Charles Powell as a director on 23 September 2020 (2 pages)
29 September 2020Termination of appointment of Gary Richard Hoskins as a director on 23 September 2020 (1 page)
29 September 2020Registered office address changed from 40 Broadway London SW1H 0BT to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Adrian Croft as a director on 23 September 2020 (1 page)
17 September 2020Appointment of Mr Adrian Croft as a director on 16 September 2020 (2 pages)
17 September 2020Termination of appointment of Sean Crosby as a director on 16 September 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
17 October 2019Director's details changed for Mr Sean Crosby on 17 October 2019 (2 pages)
17 October 2019Director's details changed for Miss Minakshi Kidia on 17 October 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 August 2019Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
28 October 2014Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page)
28 October 2014Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
9 May 2014Appointment of Gary Richard Hoskins as a director (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Appointment of Mr Peter Weir as a director (3 pages)
9 May 2014Appointment of Hugh Michael Ford as a director (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Appointment of Mr Peter Weir as a director (3 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Registered office address changed from 40 Broadway London SW1H 0BT on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Registered office address changed from 6Th Floor Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 40 Broadway London SW1H 0BT on 9 May 2014 (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Registered office address changed from 40 Broadway London SW1H 0BT on 9 May 2014 (2 pages)
9 May 2014Appointment of Gary Richard Hoskins as a director (3 pages)
9 May 2014Appointment of Hugh Michael Ford as a director (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
10 February 2014Group of companies' accounts made up to 31 December 2013 (6 pages)
10 February 2014Group of companies' accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
5 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (7 pages)
17 October 2008Director appointed peter howard miller (1 page)
17 October 2008Full accounts made up to 31 December 2007 (7 pages)
17 October 2008Director appointed peter howard miller (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
6 October 2008Appointment terminated director elliott rusanow (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
15 May 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (6 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 May 2007Return made up to 06/05/07; full list of members (3 pages)
8 May 2007Return made up to 06/05/07; full list of members (3 pages)
8 March 2007Full accounts made up to 31 December 2005 (6 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (6 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
22 July 2005Registered office changed on 22/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
18 May 2005Return made up to 06/05/05; full list of members (3 pages)
18 May 2005Return made up to 06/05/05; full list of members (3 pages)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
13 December 2004Full accounts made up to 31 December 2003 (5 pages)
13 December 2004Full accounts made up to 31 December 2003 (5 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
19 May 2004Return made up to 06/05/04; full list of members (2 pages)
19 May 2004Return made up to 06/05/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
8 May 2003Return made up to 06/05/03; full list of members (2 pages)
8 May 2003Return made up to 06/05/03; full list of members (2 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (5 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
5 June 2002Secretary's particulars changed (1 page)
5 June 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 06/05/02; full list of members (7 pages)
5 June 2002Return made up to 06/05/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 December 2000 (5 pages)
17 September 2001Full accounts made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (5 pages)
10 July 2000Full accounts made up to 31 December 1999 (5 pages)
26 May 2000Return made up to 06/05/00; full list of members (7 pages)
26 May 2000Return made up to 06/05/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (5 pages)
21 September 1999Full accounts made up to 31 December 1998 (5 pages)
20 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 November 1998Full accounts made up to 30 June 1996 (5 pages)
17 November 1998Full accounts made up to 30 June 1997 (5 pages)
17 November 1998Full accounts made up to 30 June 1996 (5 pages)
17 November 1998Full accounts made up to 30 June 1998 (5 pages)
17 November 1998Full accounts made up to 30 June 1998 (5 pages)
17 November 1998Full accounts made up to 30 June 1997 (5 pages)
6 November 1998Return made up to 12/05/98; no change of members (6 pages)
6 November 1998Return made up to 12/05/97; no change of members (6 pages)
6 November 1998Return made up to 12/05/97; no change of members (6 pages)
6 November 1998Return made up to 12/05/98; no change of members (6 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New director appointed (3 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
19 June 1998New director appointed (4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (4 pages)
19 June 1998Registered office changed on 19/06/98 from: forge house 118,main road sidcup kent DA14 6MG (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (4 pages)
19 June 1998Registered office changed on 19/06/98 from: forge house 118,main road sidcup kent DA14 6MG (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
25 November 1997Strike-off action suspended (1 page)
25 November 1997Strike-off action suspended (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
23 December 1996Return made up to 12/05/96; full list of members (7 pages)
23 December 1996Return made up to 12/05/96; full list of members (7 pages)
19 May 1995Secretary resigned;new director appointed (6 pages)
19 May 1995Secretary resigned;new director appointed (6 pages)
17 May 1995Director resigned;new director appointed (4 pages)
17 May 1995New director appointed (6 pages)
17 May 1995Director resigned;new director appointed (4 pages)
17 May 1995Accounting reference date notified as 30/06 (1 page)
17 May 1995New secretary appointed (6 pages)
17 May 1995Registered office changed on 17/05/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
17 May 1995New secretary appointed (6 pages)
17 May 1995New director appointed (6 pages)
17 May 1995Accounting reference date notified as 30/06 (1 page)
17 May 1995Registered office changed on 17/05/95 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
12 May 1995Incorporation (32 pages)
12 May 1995Incorporation (32 pages)