Company Name37 Northside (Clapham) Limited
Company StatusActive
Company Number03071941
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonothan James Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleTeacher
Country of ResidenceAustralia
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMr Christopher James Scott Gellender
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleSystems Analyst
Country of ResidenceBrazil
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMr Leigh Jeffrey Chislett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(8 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleRgn/Counsellor
Country of ResidenceEngland
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMr Jenner Del Vecchio
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(16 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMrs Aishling Mairead Caomhanach
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2022(27 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMs Bhoomika Singh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 July 2022(27 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NameMr John Lamb
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(27 years after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Secretary NameMr Roop Aaneesh Arora
StatusCurrent
Appointed07 March 2024(28 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address335 City Road City Road
London
EC1V 1LJ
Director NamePaul William Mackie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 1996)
RoleComputer Consultant
Correspondence AddressFlat 10 37 Clapham Common North Side
London
SW4 0RW
Director NameFrances Jane MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2007)
RoleRadio Producer
Correspondence AddressFlat 1 37 Clapham Common North Side
London
SW4 0RW
Director NameKira Jane Fincke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleGallery Owner
Correspondence AddressFlat 7 37 Clapham Common North Side
London
SW4 0RW
Director NameDeborah Lee
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2000)
RoleSecretary
Correspondence Address33 Montefore Street
London
Sw8
Secretary NameSally Ann Oneill
NationalityBritish
StatusResigned
Appointed12 March 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 1999)
RoleAccountant
Correspondence AddressFlat 9
37 Clapham Common
Northside
London
SW4 0RW
Director NameJane Hilary Adamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2000)
RoleArchitect
Correspondence Address3/F 5p Bowen Road
Mid Levels
Foreign
Hong Kong
Director NamePippa Jane Hamilton-Power
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2001)
RoleProject Manager
Correspondence AddressFlat 10 37 Clapham Common North Side
London
SW4 0RW
Director NameGuy Justin Spencer Goodfellow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2001)
RoleDesigner
Correspondence AddressFlat 5
37 Clapham Common Northside
London
SW4 0RW
Secretary NameSarah Catherine Wilshaw
NationalityBritish
StatusResigned
Appointed20 July 1999(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2002)
RoleMarketing
Correspondence AddressFlat 3 37 Clapham Common North Side
London
SW4 0RW
Director NamePaul Gransbury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2001)
RoleEstate Agent
Correspondence AddressFlat 6 37 Clapham Common North Side
London
SW4 0RW
Director NameLucinda Anne Clark
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2004)
RoleSecretray
Correspondence AddressFlat 2 37 Clapham Common North Side
London
SW4 0RW
Director NameJonathan Holdsworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2002)
RoleResearcher
Correspondence AddressFlat 8
37 Clapham Common Northside
London
SW4 0RW
Director NameRebecca Hames
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 September 2001)
RoleArtist
Correspondence AddressFlat 10 37 Clapham Common
Northside Clapham
London
SW4 0RW
Director NameAngelita Coronini Cronberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 2008)
RoleProperty Consultant
Correspondence Address6 Coppice Drive
London
SW15 5BW
Director NameElizabeth Le Vay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2005)
RoleLawyer
Correspondence AddressFlat 8 37 Clapham Common North Side
London
SW4 0RW
Secretary NameLucinda Anne Clark
NationalityBritish
StatusResigned
Appointed01 December 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RolePersonal Assistant
Correspondence AddressFlat 2 37 Clapham Common North Side
London
SW4 0RW
Secretary NameMr Christopher James Scott Gellender
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 2009)
RoleSystems Administrator
Country of ResidenceEngland
Correspondence AddressFlat 4
37 Clapham Common North Side
London
SW4 0RW
Director NameMiss Katherine Susan McHugh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2012)
RoleEstate Agent
Correspondence AddressFlat 1 37 Clapham Common North Side
London
SW4 0RW
Director NameMs Sophie Dorothee Coronini-Cronberg
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2018)
RoleConsultant In Public Health
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameMiss Katherine Susan McHugh
NationalityBritish
StatusResigned
Appointed27 May 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2012)
RoleEstate Agent
Correspondence AddressFlat 1 37 Clapham Common North Side
London
SW4 0RW
Director NameRichard Nicholson Brayshaw
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2015)
RoleCorporate Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Clapham Common Northside
Clapham Common
London
SW4 0RW
Secretary NameMs Sophie Coronini-Cronberg
NationalityBritish
StatusResigned
Appointed26 November 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressUnicorn House 221 Shoreditch High Street
London
E1 6PP
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 April 2014(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2021)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed02 April 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2023)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address335 City Road City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jenner Del Vecchio
10.00%
Ordinary
1 at £1Jonothan Gill
10.00%
Ordinary
1 at £1Mark John O'hanlon
10.00%
Ordinary
1 at £1Miss Sophie Dorothee Coronini-cronberg
10.00%
Ordinary
1 at £1Mr Alexander Zslopasa
10.00%
Ordinary
1 at £1Mr Christopher James Scott Gellender
10.00%
Ordinary
1 at £1Mr Leigh Chislett
10.00%
Ordinary
1 at £1Mr Simon Emms Read
10.00%
Ordinary
1 at £1Rebecca Hames
10.00%
Ordinary
1 at £1Richard Brayshaw
10.00%
Ordinary

Financials

Year2014
Net Worth£8,088

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
7 March 2024Appointment of Mr Roop Aaneesh Arora as a secretary on 7 March 2024 (2 pages)
5 February 2024Termination of appointment of Managed Exit Limited as a secretary on 15 July 2023 (1 page)
22 August 2023Registered office address changed from 266 Kingsland Road London E8 4DG England to 335 City Road City Road London EC1V 1LJ on 22 August 2023 (1 page)
29 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
18 August 2022Termination of appointment of Simon Emms Read as a director on 5 August 2022 (1 page)
3 August 2022Appointment of Mrs Aishling Mairead Caomhanach as a director on 4 July 2022 (2 pages)
15 July 2022Appointment of Ms Bhoomika Singh as a director on 13 July 2022 (2 pages)
15 July 2022Appointment of Mr John Lamb as a director on 13 July 2022 (2 pages)
7 July 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
24 March 2022Termination of appointment of Mark John O'hanlon as a director on 10 January 2022 (1 page)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
7 July 2021Appointment of Managed Exit Limited as a secretary on 2 April 2021 (2 pages)
7 July 2021Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 7 July 2021 (1 page)
1 April 2021Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2021 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
21 March 2019Termination of appointment of Sophie Dorothee Coronini-Cronberg as a director on 19 December 2018 (1 page)
19 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Jonothan James Gill on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Simon Emms Read on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Mr Jenner Del Vecchio on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Mr Christopher James Scott Gellender on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Mark John O'hanlon on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Mr Leigh Jeffrey Chislett on 2 March 2018 (2 pages)
29 May 2018Director's details changed for Rebecca Hames on 2 March 2018 (2 pages)
21 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
21 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
21 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018 (1 page)
26 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Director's details changed for Simon Emms Read on 30 May 2016 (3 pages)
8 June 2016Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015 (1 page)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(12 pages)
8 June 2016Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015 (1 page)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(12 pages)
8 June 2016Director's details changed for Simon Emms Read on 30 May 2016 (3 pages)
8 June 2016Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015 (1 page)
8 June 2016Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(14 pages)
22 June 2015Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages)
22 June 2015Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages)
22 June 2015Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(14 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(14 pages)
24 June 2014Director's details changed for Jonothan James Gill on 27 May 2014 (2 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(14 pages)
24 June 2014Director's details changed for Jonothan James Gill on 27 May 2014 (2 pages)
14 April 2014Registered office address changed from Unicorn House 221 Shoreditch High Street London E1 6PP on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Unicorn House 221 Shoreditch High Street London E1 6PP on 14 April 2014 (1 page)
14 April 2014Appointment of Urban Owners Limited as a secretary (2 pages)
14 April 2014Appointment of Urban Owners Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Sophie Coronini-Cronberg as a secretary (1 page)
31 March 2014Termination of appointment of Sophie Coronini-Cronberg as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (13 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (13 pages)
29 May 2013Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages)
29 May 2013Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Simon Emms Read on 1 March 2012 (2 pages)
28 May 2013Director's details changed for Simon Emms Read on 1 March 2012 (2 pages)
28 May 2013Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Rebecca Hames on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Rebecca Hames on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Rebecca Hames on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Simon Emms Read on 1 March 2012 (2 pages)
28 May 2013Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages)
28 May 2013Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Appointment of Mr Aleksandar Zlopasa as a director (2 pages)
9 January 2013Appointment of Mr Aleksandar Zlopasa as a director (2 pages)
4 January 2013Termination of appointment of a director (2 pages)
4 January 2013Termination of appointment of a director (2 pages)
22 December 2012Termination of appointment of Russell Myers as a director (1 page)
22 December 2012Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages)
22 December 2012Termination of appointment of Russell Myers as a director (1 page)
22 December 2012Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages)
22 December 2012Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages)
18 December 2012Appointment of Ms Sophie Coronini-Cronberg as a secretary (2 pages)
18 December 2012Appointment of Ms Sophie Coronini-Cronberg as a secretary (2 pages)
17 December 2012Termination of appointment of Katherine Mchugh as a secretary (2 pages)
17 December 2012Termination of appointment of Katherine Mchugh as a director (2 pages)
17 December 2012Termination of appointment of Katherine Mchugh as a secretary (2 pages)
17 December 2012Termination of appointment of Katherine Mchugh as a director (2 pages)
5 December 2012Director's details changed for Jonothan James Gill on 21 November 2012 (3 pages)
5 December 2012Director's details changed for Jonothan James Gill on 21 November 2012 (3 pages)
29 November 2012Registered office address changed from Flat 1 37 Clapham Common North Side London SW4 0RW on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from Flat 1 37 Clapham Common North Side London SW4 0RW on 29 November 2012 (2 pages)
27 November 2012Director's details changed for Rebecca Hames on 1 November 2011 (3 pages)
27 November 2012Director's details changed for Rebecca Hames on 1 November 2011 (3 pages)
27 November 2012Director's details changed for Rebecca Hames on 1 November 2011 (3 pages)
26 November 2012Director's details changed for Simon Emms Read on 15 November 2012 (3 pages)
26 November 2012Director's details changed for Simon Emms Read on 15 November 2012 (3 pages)
22 November 2012Appointment of Richard Nicholson Brayshaw as a director (3 pages)
22 November 2012Appointment of Richard Nicholson Brayshaw as a director (3 pages)
21 November 2012Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages)
21 November 2012Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages)
21 November 2012Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages)
27 July 2012Annual return made up to 27 May 2012 (23 pages)
27 July 2012Termination of appointment of Sarah Wilshaw as a director (2 pages)
27 July 2012Termination of appointment of Nicola Price as a director (2 pages)
27 July 2012Termination of appointment of Nicola Price as a director (2 pages)
27 July 2012Appointment of Jenner Del Vecchio as a director (3 pages)
27 July 2012Appointment of Jenner Del Vecchio as a director (3 pages)
27 July 2012Termination of appointment of Sarah Wilshaw as a director (2 pages)
27 July 2012Annual return made up to 27 May 2012 (23 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 27 May 2011 (23 pages)
22 June 2011Annual return made up to 27 May 2011 (23 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (23 pages)
14 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (23 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 May 2009Secretary appointed miss katherine susan mchugh (1 page)
28 May 2009Secretary appointed miss katherine susan mchugh (1 page)
28 May 2009Registered office changed on 28/05/2009 from flat 4 37 clapham common north side london SW4 0RW (1 page)
28 May 2009Registered office changed on 28/05/2009 from flat 4 37 clapham common north side london SW4 0RW (1 page)
28 May 2009Return made up to 27/05/09; full list of members (9 pages)
28 May 2009Return made up to 27/05/09; full list of members (9 pages)
27 May 2009Appointment terminated secretary christopher gellender (1 page)
27 May 2009Director's change of particulars / russell myers / 27/05/2009 (1 page)
27 May 2009Appointment terminated secretary christopher gellender (1 page)
27 May 2009Director's change of particulars / katherine mchugh / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / russell myers / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / katherine mchugh / 27/05/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Director appointed miss sophie dorothee coronini-cronberg (1 page)
7 August 2008Director appointed mr russell john quentin myers (1 page)
7 August 2008Director appointed miss sophie dorothee coronini-cronberg (1 page)
7 August 2008Director appointed miss katherine susan mchugh (1 page)
7 August 2008Return made up to 23/06/08; full list of members (10 pages)
7 August 2008Director appointed miss katherine susan mchugh (1 page)
7 August 2008Director appointed mr russell john quentin myers (1 page)
7 August 2008Return made up to 23/06/08; full list of members (10 pages)
6 August 2008Appointment terminated director frances macdonald (1 page)
6 August 2008Appointment terminated director angelita coronini cronberg (1 page)
6 August 2008Appointment terminated director angelita coronini cronberg (1 page)
6 August 2008Appointment terminated director frances macdonald (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 July 2007Return made up to 23/06/07; no change of members (11 pages)
21 July 2007Return made up to 23/06/07; no change of members (11 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Return made up to 23/06/05; full list of members (14 pages)
11 August 2005Return made up to 23/06/05; full list of members (14 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 October 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(15 pages)
7 October 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(15 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
27 September 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 September 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 April 2002Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 April 2002Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 1346 high road london N20 9HJ (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 1346 high road london N20 9HJ (1 page)
6 February 2000Full accounts made up to 30 June 1999 (9 pages)
6 February 2000Full accounts made up to 30 June 1999 (9 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Return made up to 23/06/99; full list of members (10 pages)
13 July 1999Return made up to 23/06/99; full list of members (10 pages)
8 March 1999Full accounts made up to 30 June 1998 (9 pages)
8 March 1999Full accounts made up to 30 June 1998 (9 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
16 July 1998Return made up to 23/06/98; change of members (8 pages)
16 July 1998Return made up to 23/06/98; change of members (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
28 August 1997Return made up to 23/06/97; no change of members (8 pages)
28 August 1997Return made up to 23/06/97; no change of members (8 pages)
3 June 1997Return made up to 23/06/96; full list of members (9 pages)
3 June 1997Return made up to 23/06/96; full list of members (9 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
21 March 1996Ad 12/03/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 March 1996Ad 12/03/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 March 1996Accounting reference date notified as 30/06 (1 page)
21 March 1996Accounting reference date notified as 30/06 (1 page)
28 June 1995Secretary resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Director resigned (2 pages)
23 June 1995Incorporation (28 pages)
23 June 1995Incorporation (28 pages)