Company NamePhaseown Property Management Limited
DirectorsElena Christou and Michael Alexander
Company StatusActive
Company Number03070004
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elena Christou
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(18 years, 10 months after company formation)
Appointment Duration10 years
RoleBuyer
Country of ResidenceEngland
Correspondence Address8 Chestbrook Court 1 Forsyth Place
Enfield
EN1 2EE
Director NameMr Michael Alexander
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleSenior Analyst
Country of ResidenceEngland
Correspondence Address2 Chestbrook Court 1 Forsyth Place
Enfield
EN1 2EE
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 October 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameRoger Vincent Cassidy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 3 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 05 December 2014)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameLloyd Hugh Freedman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2002)
RoleChartered Accountant
Correspondence Address9 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Secretary NameRoger Vincent Cassidy
NationalityBritish
StatusResigned
Appointed14 December 1995(5 months, 3 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 05 December 2014)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameDavid Alfred Pacy
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NamePeter Richard Jinks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1999)
RoleElectrician
Correspondence Address10 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameDr Patrick Gerard Dudley Keating
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 10 June 2011)
RoleG.P.
Correspondence Address6 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameNorma Lovell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleRetired
Correspondence Address2 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameDoris Isabel Evans
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2010)
RoleRetired
Correspondence Address5 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameRonald Morris Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address11 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameJessie Vernon
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2004)
RoleRetired
Correspondence Address3 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameJoy Phyllis May Banks
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 May 2014)
RoleRetired
Correspondence Address8 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameLeah Patricia Alexander
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 5 months after company formation)
Appointment Duration15 years (resigned 19 December 2013)
RoleRetired Administrator
Correspondence AddressFlat 2 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameJohn Dingle
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2000)
RoleTown Planner
Correspondence Address10 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameReza Khan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2006)
RoleQuantity Surveyor
Correspondence Address10 Chestbrook Court
1 Forsyth Place
Bush Hill Park
Enfield
EN1 2EE
Director NameEileen Hellen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(6 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address209 Firs Lane
Winchmore Hill
London
N21 3HY
Director NameMr Frank Hellen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(6 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 November 2017)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence Address209 Firs Lane
Winchmore Hill
London
N21 3HY
Director NameRichard David Sugarman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2005)
RoleSoftware Engineer
Correspondence Address12 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameEmily Laura Sugarman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2005)
RoleSales Executive
Correspondence Address12 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameMr Anthony Thomas Moylan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 November 2017)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address279 Washway Road
Sale
Greater Manchester
M33 4BP
Director NameFrances Mary Phillip
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2010)
RoleSecretary
Correspondence AddressFlat 3 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameDr Rasha Al Qurainy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 2009)
RoleMedical Doctor
Correspondence AddressFlat 12 Chestbrook Court
1 Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameMs Patricia Ann Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Chestbrook Court Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameAhmed Al-Qurainy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(15 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2017)
RoleSenior Auditor
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park View
Enfield
EN2 7EQ
Director NameJeremy Nicholas Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameDr Rachel Andromache Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 Chestbrook Court
Forsyth Place
Enfield
Middlesex
EN1 2EE
Director NameMr Ryan Christou
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2017)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address8 Chestbrook Court 1 Forsyth Place
Enfield
EN1 2EE
Director NameMrs Khairunnisa Jiwaji
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Green Dragon Lane
London
N21 1HL
Director NameMs Pauline Goodridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chestbrook Court
Forsyth Place
Enfield
EN1 2EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ahmed Al-qurainy
8.33%
Ordinary
1 at £1Andreas Hagisavva
8.33%
Ordinary
1 at £1David Alfred Pacy
8.33%
Ordinary
1 at £1Eileen Hellen & Frank Hellen
8.33%
Ordinary
1 at £1Khairunnisa Jiwaji
8.33%
Ordinary
1 at £1Mike Alexander
8.33%
Ordinary
1 at £1Patricia Ann Kelly
8.33%
Ordinary
1 at £1Pauline Goodridge
8.33%
Ordinary
1 at £1Rachel Harris
8.33%
Ordinary
1 at £1Ryan Christou
8.33%
Ordinary
2 at £1Anthony Moylan
16.67%
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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

4 January 2021Termination of appointment of Pauline Goodridge as a director on 31 December 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Rachel Andromache Harris as a director on 24 May 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Ryan Christou as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Ryan Christou as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Anthony Moylan as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Eileen Hellen as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Anthony Moylan as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Ahmed Al-Qurainy as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Frank Hellen as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Eileen Hellen as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Frank Hellen as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Khairunnisa Jiwaji as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Ahmed Al-Qurainy as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Khairunnisa Jiwaji as a director on 7 November 2017 (1 page)
11 October 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 October 2017 (2 pages)
11 October 2017Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 October 2017 (1 page)
11 October 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 October 2017 (2 pages)
11 October 2017Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 July 2017Director's details changed for Mr Anthony Moylan on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Anthony Moylan on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Ahmed Al-Qurainy on 25 July 2017 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 July 2017Director's details changed for Ahmed Al-Qurainy on 25 July 2017 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 July 2017Director's details changed for Frank Hellen on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Frank Hellen on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Eileen Hellen on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Eileen Hellen on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Dr Rachel Andromache Harris on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Dr Rachel Andromache Harris on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of David Alfred Pacy as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of David Alfred Pacy as a director on 24 July 2017 (1 page)
2 December 2016Director's details changed for Mrs Elena Christou on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Mrs Elena Christou on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Alexander as a director on 24 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Ryan Christou on 30 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Alexander as a director on 24 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Ryan Christou on 30 November 2016 (2 pages)
21 October 2016Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Patricia Ann Kelly as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Patricia Ann Kelly as a director on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Director's details changed for Ms Patricia Ann Kelly on 16 January 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(14 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
(14 pages)
27 June 2016Director's details changed for Ms Patricia Ann Kelly on 16 January 2016 (2 pages)
27 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 January 2016Registered office address changed from 11 Forsyth Place Enfield Middlesex EN1 2EE England to 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 11 Forsyth Place Enfield Middlesex EN1 2EE England to 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE on 29 January 2016 (1 page)
6 January 2016Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page)
4 January 2016Appointment of Mrs Elena Christou as a director on 16 April 2014 (2 pages)
4 January 2016Appointment of Mrs Elena Christou as a director on 16 April 2014 (2 pages)
4 January 2016Appointment of Mr Ryan Christou as a director on 16 April 2014 (2 pages)
4 January 2016Appointment of Mr Ryan Christou as a director on 16 April 2014 (2 pages)
4 November 2015Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages)
2 July 2015Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages)
2 July 2015Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages)
2 July 2015Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12
(10 pages)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12
(10 pages)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page)
22 June 2015Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(12 pages)
27 June 2014Termination of appointment of Leah Alexander as a director (1 page)
27 June 2014Director's details changed for Frank Hellen on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Joy Banks as a director (1 page)
27 June 2014Director's details changed for David Alfred Pacy on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Jeremy Evans as a director (1 page)
27 June 2014Director's details changed for Eileen Hellen on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Jeremy Evans as a director (1 page)
27 June 2014Director's details changed for Frank Hellen on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Jeremy Evans as a director (1 page)
27 June 2014Director's details changed for Eileen Hellen on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(12 pages)
27 June 2014Director's details changed for David Alfred Pacy on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Roger Vincent Cassidy on 27 June 2014 (2 pages)
27 June 2014Termination of appointment of Joy Banks as a director (1 page)
27 June 2014Termination of appointment of Leah Alexander as a director (1 page)
27 June 2014Termination of appointment of Jeremy Evans as a director (1 page)
27 June 2014Director's details changed for Roger Vincent Cassidy on 27 June 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (15 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (15 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Termination of appointment of Patrick Keating as a director (1 page)
24 October 2011Termination of appointment of Patrick Keating as a director (1 page)
20 July 2011Termination of appointment of Frances Phillip as a director (1 page)
20 July 2011Termination of appointment of Frances Phillip as a director (1 page)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (16 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (16 pages)
13 May 2011Appointment of Dr Rachel Harris as a director (2 pages)
13 May 2011Appointment of Ahmed Al-Qurainy as a director (2 pages)
13 May 2011Appointment of Jeremy Nicholas Evans as a director (2 pages)
13 May 2011Appointment of Dr Rachel Harris as a director (2 pages)
13 May 2011Appointment of Jeremy Nicholas Evans as a director (2 pages)
13 May 2011Appointment of Ahmed Al-Qurainy as a director (2 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Termination of appointment of Rasha Al Qurainy as a director (1 page)
4 April 2011Termination of appointment of Rasha Al Qurainy as a director (1 page)
1 April 2011Termination of appointment of Doris Evans as a director (1 page)
1 April 2011Termination of appointment of Doris Evans as a director (1 page)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 20/06/09; full list of members (10 pages)
23 July 2009Return made up to 20/06/09; full list of members (10 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Return made up to 20/06/08; full list of members (10 pages)
13 November 2008Return made up to 20/06/08; full list of members (10 pages)
4 April 2008Appointment terminated director ronald taylor (1 page)
4 April 2008Director appointed patricia ann kelly (1 page)
4 April 2008Director appointed patricia ann kelly (1 page)
4 April 2008Appointment terminated director ronald taylor (1 page)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 20/06/07; full list of members (7 pages)
6 August 2007Return made up to 20/06/07; full list of members (7 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Return made up to 20/06/06; full list of members (16 pages)
5 October 2006Return made up to 20/06/06; full list of members (16 pages)
12 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
19 May 2005Registered office changed on 19/05/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 20/06/04; full list of members (17 pages)
19 August 2004Return made up to 20/06/04; full list of members (17 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
2 July 2003Return made up to 20/06/03; full list of members (17 pages)
2 July 2003Return made up to 20/06/03; full list of members (17 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
2 August 2002Return made up to 20/06/02; full list of members (14 pages)
2 August 2002Return made up to 20/06/02; full list of members (14 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
4 January 2002Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 2001Full accounts made up to 30 June 2000 (8 pages)
16 May 2001Full accounts made up to 30 June 2000 (8 pages)
15 August 2000Return made up to 20/06/00; full list of members (12 pages)
15 August 2000Return made up to 20/06/00; full list of members (12 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
8 September 1999Return made up to 20/06/99; full list of members (8 pages)
8 September 1999Return made up to 20/06/99; full list of members (8 pages)
7 July 1999Full accounts made up to 30 June 1998 (12 pages)
7 July 1999Full accounts made up to 30 June 1998 (12 pages)
26 May 1999Registered office changed on 26/05/99 from: learer roberts & co 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: learer roberts & co 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
28 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
6 August 1997Return made up to 20/06/97; no change of members (4 pages)
6 August 1997Return made up to 20/06/97; no change of members (4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 July 1996Return made up to 20/06/96; full list of members (6 pages)
26 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 February 1996New secretary appointed;new director appointed (1 page)
11 February 1996New secretary appointed;new director appointed (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (1 page)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (1 page)
20 June 1995Incorporation (10 pages)
20 June 1995Incorporation (10 pages)