Company NameBishop's Wharf (Battersea) Management Limited
Company StatusActive
Company Number03130288
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Hubert Joscelyne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Bishops Wharf House 49-51 Parkgate Road
London
SW11 4NA
Secretary NameMr Ezra Timan
NationalityBritish
StatusCurrent
Appointed26 May 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Harrow Lodge
2-4 St Johns Wood Road
London
NW8 8HR
Director NameMs Harriet Jane Luard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(14 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address25 Bishops Wharf House
51 Parkgate Road
London
SW11 4NA
Director NameMrs Natasha Hui Zhen Lee
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bishop's Wharf House 51 Parkgate Road
London
SW11 4NA
Director NameMr Derek Philip Crampsie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMio Paul Sylvester
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr James Richard Buxton Cole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameHuoy Huoy Joyce Lim
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed15 December 1995(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1999)
RoleCompany Director
Correspondence Address145 Carpmael Road
Singapore 1542
Foreign
Director NameHuat Cheng Albert Chan
Date of BirthApril 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed18 December 1998(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2000)
RolePresident And CEO
Correspondence AddressApartment A1 11th Floor Block A
Evergreen Villa 43 Stubbs Road
Hong Kong
Foreign
Director NameBoon Teck Yap
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed07 July 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address7 Jalan Ss22a/6 Damansara Jaya
Petaling Jaya 47400
Selangor Malaysia
Foreign
Director NameGordon Lew Tong
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressNo 29 Jalan Setia Murni 4
Damansara Heights
Kuala Lumpur 50490
Foreign
Director NameSusan Rajanayagam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed10 May 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressNo. 2a, Usj 5/4
Subang Jaya
47610 Selangor
Malaysia
Director NameMartin Richard Haeger
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address64 Jalan Wangsa 11, Bukit
Antarabangsa
68000 Ampang
Selangor
Malaysia
Director NameGeorge Rainey Pollock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2015)
RoleRetired
Correspondence AddressFlat 11 Bishops Wharf House
49-51 Parkgate Road
London
SW11 4NA
Director NameMr David John Gore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2019)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Princess Marys Road
Addlestone
KT15 2XA
Director NameLeonard Paul Mooney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2019)
RoleRetired
Correspondence AddressLower Farm
Forsham Lane, Chart Sutton
Maidstone
Kent
ME17 3ER
Director NameYassine Sadroudine Benjelloon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2010)
RoleFinance
Correspondence AddressFlat 41 51 Park Gate Road
London
SW11 4NA
Director NameMr Thomas William Oliver Ansell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 February 2020)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Bishop's Wharf House 51 Parkgate Road
London
SW11 4NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameELY Place Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1995(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2002)
Correspondence Address16 Hampstead Way
London
NW11 7LS
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2009)
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

-OTHER
65.91%
-
3 at £1B. Collins
1.70%
Ordinary B
3 at £1C.p. Barrow & F.j.s. Barrow
1.70%
Ordinary B
3 at £1D. Kerr & C. Kerr
1.70%
Ordinary B
3 at £1E. Apicella
1.70%
Ordinary B
3 at £1E.c. Bromet
1.70%
Ordinary B
3 at £1E.k. May
1.70%
Ordinary B
3 at £1George Rainey Pollock
1.70%
Ordinary B
3 at £1H.m. Pringle
1.70%
Ordinary B
3 at £1Hanover Properties LTD
1.70%
Ordinary B
3 at £1Ian Michael Poynton
1.70%
Ordinary B
3 at £1J.m. Johannesson
1.70%
Ordinary B
3 at £1John Wake
1.70%
Ordinary B
3 at £1M.e. Arriagada De Robinson
1.70%
Ordinary B
3 at £1Near Catch LTD
1.70%
Ordinary B
3 at £1O Y Optitian Ab
1.70%
Ordinary B
3 at £1Oakland Holdings LTD
1.70%
Ordinary B
3 at £1Robson Realty LTD
1.70%
Ordinary B
3 at £1Upstream Holdings LTD
1.70%
Ordinary B
3 at £1Vitalie Robu & Viorica Robu
1.70%
Ordinary B
3 at £1Waverton Properties LTD
1.70%
Ordinary B

Financials

Year2014
Net Worth-£74
Current Liabilities£1,050

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (13 pages)
25 August 2023Micro company accounts made up to 24 March 2023 (3 pages)
16 August 2023Termination of appointment of Natasha Hui Zhen Lee as a director on 4 August 2023 (1 page)
4 May 2023Termination of appointment of Ezra Timan as a secretary on 24 April 2023 (1 page)
28 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
31 August 2022Micro company accounts made up to 24 March 2022 (3 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (13 pages)
31 August 2021Micro company accounts made up to 24 March 2021 (3 pages)
30 June 2021Appointment of Mr James Richard Buxton Cole as a director on 30 June 2021 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
12 November 2020Director's details changed for Andrew Hubert Josceline on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Ms. Harriet Jane Luard on 12 November 2020 (2 pages)
6 November 2020Director's details changed for Andrew Hubert Josceline on 6 November 2020 (2 pages)
13 October 2020Appointment of Mio Paul Sylvester as a director on 23 September 2020 (2 pages)
16 September 2020Micro company accounts made up to 24 March 2020 (3 pages)
6 March 2020Termination of appointment of Thomas William Oliver Ansell as a director on 29 February 2020 (1 page)
29 November 2019Confirmation statement made on 24 November 2019 with updates (13 pages)
5 November 2019Micro company accounts made up to 24 March 2019 (3 pages)
23 September 2019Appointment of Mr Derek Philip Crampsie as a director on 18 September 2019 (2 pages)
19 September 2019Termination of appointment of Leonard Paul Mooney as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of David John Gore as a director on 18 September 2019 (1 page)
12 December 2018Confirmation statement made on 24 November 2018 with updates (14 pages)
3 December 2018Micro company accounts made up to 24 March 2018 (3 pages)
3 May 2018Appointment of Mrs Natasha Lee as a director on 14 March 2018 (2 pages)
14 December 2017Confirmation statement made on 24 November 2017 with updates (13 pages)
18 September 2017Micro company accounts made up to 24 March 2017 (3 pages)
18 September 2017Micro company accounts made up to 24 March 2017 (3 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (14 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (14 pages)
22 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
30 March 2016Appointment of Mr Thomas William Oliver Ansell as a director on 4 March 2016 (2 pages)
30 March 2016Appointment of Mr Thomas William Oliver Ansell as a director on 4 March 2016 (2 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 176
(15 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 176
(15 pages)
6 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
1 July 2015Termination of appointment of George Rainey Pollock as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of George Rainey Pollock as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of George Rainey Pollock as a director on 1 July 2015 (1 page)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 176
(15 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 176
(15 pages)
25 September 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
15 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 176
(16 pages)
15 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 176
(16 pages)
17 December 2013Director's details changed for George Rainey Pollock on 23 November 2013 (2 pages)
17 December 2013Director's details changed for George Rainey Pollock on 23 November 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 176
(4 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 176
(4 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (16 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (16 pages)
27 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
18 August 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (15 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (15 pages)
16 November 2010Appointment of Harriet Jane Luard as a director (3 pages)
16 November 2010Appointment of Harriet Jane Luard as a director (3 pages)
20 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
20 October 2010Previous accounting period extended from 31 January 2010 to 24 March 2010 (3 pages)
20 October 2010Previous accounting period extended from 31 January 2010 to 24 March 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
14 October 2010Termination of appointment of Yassine Benjelloon as a director (1 page)
14 October 2010Termination of appointment of Yassine Benjelloon as a director (1 page)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (27 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (27 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 5 great college street london SW1P 3SJ (1 page)
16 June 2009Secretary appointed ezra timan (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 5 great college street london SW1P 3SJ (1 page)
16 June 2009Appointment terminated secretary dracliffe company services LIMITED (1 page)
16 June 2009Secretary appointed ezra timan (2 pages)
16 June 2009Appointment terminated secretary dracliffe company services LIMITED (1 page)
2 March 2009Appointment terminated director susan rajanayagam (1 page)
2 March 2009Director appointed george rainey pollock (2 pages)
2 March 2009Director appointed leonard paul mooney (2 pages)
2 March 2009Director appointed yassine sadroudine benjelloon (2 pages)
2 March 2009Appointment terminated director susan rajanayagam (1 page)
2 March 2009Director appointed david john gore (2 pages)
2 March 2009Director appointed andrew hubert josceline (2 pages)
2 March 2009Director appointed david john gore (2 pages)
2 March 2009Appointment terminated director martin haeger (1 page)
2 March 2009Director appointed andrew hubert josceline (2 pages)
2 March 2009Director appointed leonard paul mooney (2 pages)
2 March 2009Director appointed george rainey pollock (2 pages)
2 March 2009Appointment terminated director martin haeger (1 page)
2 March 2009Director appointed yassine sadroudine benjelloon (2 pages)
30 December 2008Return made up to 24/11/08; full list of members (10 pages)
30 December 2008Return made up to 24/11/08; full list of members (10 pages)
26 June 2008Full accounts made up to 31 January 2008 (9 pages)
26 June 2008Full accounts made up to 31 January 2008 (9 pages)
29 April 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 April 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 July 2007Full accounts made up to 31 January 2007 (9 pages)
9 July 2007Full accounts made up to 31 January 2007 (9 pages)
16 May 2007Return made up to 24/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Return made up to 24/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
5 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
11 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
12 July 2005Full accounts made up to 31 January 2005 (9 pages)
12 July 2005Full accounts made up to 31 January 2005 (9 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
4 May 2005Full accounts made up to 31 January 2004 (9 pages)
4 May 2005Full accounts made up to 31 January 2004 (9 pages)
26 November 2004Return made up to 24/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Return made up to 24/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 24/11/03; no change of members (7 pages)
5 February 2004Return made up to 24/11/03; no change of members (7 pages)
14 November 2003Full accounts made up to 31 January 2003 (9 pages)
14 November 2003Full accounts made up to 31 January 2003 (9 pages)
9 December 2002Return made up to 24/11/02; full list of members (20 pages)
9 December 2002Return made up to 24/11/02; full list of members (20 pages)
1 December 2002New secretary appointed (2 pages)
1 December 2002Secretary resigned (1 page)
1 December 2002New secretary appointed (2 pages)
1 December 2002Secretary resigned (1 page)
10 October 2002Full accounts made up to 31 January 2002 (10 pages)
10 October 2002Full accounts made up to 31 January 2002 (10 pages)
30 November 2001Full accounts made up to 31 January 2001 (10 pages)
30 November 2001Full accounts made up to 31 January 2001 (10 pages)
27 November 2001Return made up to 24/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2001Return made up to 24/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Return made up to 24/11/00; full list of members (7 pages)
10 January 2001Return made up to 24/11/00; full list of members (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
20 December 2000Full accounts made up to 31 January 2000 (7 pages)
20 December 2000Full accounts made up to 31 January 2000 (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
12 October 2000Auditor's resignation (2 pages)
12 October 2000Auditor's resignation (2 pages)
13 September 2000Full accounts made up to 31 January 1999 (8 pages)
13 September 2000Full accounts made up to 31 January 1999 (8 pages)
30 November 1999Return made up to 24/11/99; no change of members (6 pages)
30 November 1999Return made up to 24/11/99; no change of members (6 pages)
17 September 1999Full accounts made up to 31 January 1998 (8 pages)
17 September 1999Full accounts made up to 31 January 1998 (8 pages)
9 September 1999Return made up to 24/11/98; full list of members (9 pages)
9 September 1999Return made up to 24/11/98; full list of members (9 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
23 December 1998Registered office changed on 23/12/98 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
19 November 1997Return made up to 24/11/97; change of members (6 pages)
19 November 1997Return made up to 24/11/97; change of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
23 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 June 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 184/185 (2 pages)
11 June 1997Ad 30/04/97--------- £ si 1@1=1 £ ic 184/185 (2 pages)
21 April 1997Ad 08/04/97--------- £ si 1@1=1 £ ic 183/184 (2 pages)
21 April 1997Ad 08/04/97--------- £ si 1@1=1 £ ic 183/184 (2 pages)
17 March 1997Ad 28/02/97-03/03/97 £ si 3@1=3 £ ic 180/183 (2 pages)
17 March 1997Ad 28/02/97-03/03/97 £ si 3@1=3 £ ic 180/183 (2 pages)
6 March 1997Ad 18/02/97--------- £ si 1@1=1 £ ic 179/180 (2 pages)
6 March 1997Ad 18/02/97--------- £ si 1@1=1 £ ic 179/180 (2 pages)
10 February 1997Ad 17/01/97-24/01/97 £ si 3@1=3 £ ic 176/179 (2 pages)
10 February 1997Ad 17/01/97-24/01/97 £ si 3@1=3 £ ic 176/179 (2 pages)
28 January 1997Ad 15/12/95--------- £ si 2@1 (2 pages)
28 January 1997Ad 15/12/95--------- £ si 2@1 (2 pages)
24 January 1997Return made up to 24/11/96; full list of members (6 pages)
24 January 1997Return made up to 24/11/96; full list of members (6 pages)
23 January 1997Ad 23/01/96-10/01/97 £ si 15@1=15 £ ic 160/175 (3 pages)
23 January 1997Ad 23/01/96-10/01/97 £ si 15@1=15 £ ic 160/175 (3 pages)
10 October 1996Ad 02/10/96--------- £ si 1@1=1 £ ic 159/160 (2 pages)
10 October 1996Ad 02/10/96--------- £ si 1@1=1 £ ic 159/160 (2 pages)
3 October 1996Ad 02/09/96-30/09/96 £ si 8@1=8 £ ic 151/159 (2 pages)
3 October 1996Ad 02/09/96-30/09/96 £ si 8@1=8 £ ic 151/159 (2 pages)
31 July 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 150/151 (2 pages)
31 July 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 150/151 (2 pages)
17 July 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 149/150 (2 pages)
17 July 1996Accounting reference date notified as 31/01 (1 page)
17 July 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 149/150 (2 pages)
17 July 1996Accounting reference date notified as 31/01 (1 page)
11 July 1996Ad 26/02/96-03/04/96 £ si 3@1=3 £ ic 146/149 (2 pages)
11 July 1996Ad 26/02/96-03/04/96 £ si 3@1=3 £ ic 146/149 (2 pages)
1 March 1996Ad 19/02/96--------- £ si 1@1=1 £ ic 145/146 (2 pages)
1 March 1996Ad 19/02/96--------- £ si 1@1=1 £ ic 145/146 (2 pages)
18 February 1996Ad 02/02/96--------- £ si 1@1=1 £ ic 144/145 (2 pages)
18 February 1996Ad 02/02/96--------- £ si 1@1=1 £ ic 144/145 (2 pages)
13 February 1996Ad 26/01/96--------- £ si 1@1=1 £ ic 143/144 (2 pages)
13 February 1996Ad 26/01/96--------- £ si 1@1=1 £ ic 143/144 (2 pages)
9 January 1996New director appointed (3 pages)
9 January 1996New director appointed (3 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
20 December 1995Secretary resigned (2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Ad 15/12/95--------- £ si 140@1=140 £ ic 2/142 (2 pages)
20 December 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(12 pages)
20 December 1995Ad 15/12/95--------- £ si 140@1=140 £ ic 2/142 (2 pages)
20 December 1995Nc dec already adjusted 18/12/95 (1 page)
20 December 1995Conve 18/12/95 (1 page)
20 December 1995Nc dec already adjusted 18/12/95 (1 page)
20 December 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 December 1995Conve 18/12/95 (1 page)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
8 December 1995Memorandum and Articles of Association (16 pages)
8 December 1995Memorandum and Articles of Association (16 pages)
7 December 1995Company name changed casmin LIMITED\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed casmin LIMITED\certificate issued on 08/12/95 (4 pages)
5 December 1995Registered office changed on 05/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
5 December 1995Registered office changed on 05/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
5 December 1995Registered office changed on 05/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
24 November 1995Incorporation (30 pages)
24 November 1995Incorporation (30 pages)