Company NameEileen Gershon Developments Limited
DirectorsStephen Richards Daniels and CTC Directorships Ltd
Company StatusActive
Company Number03145534
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(14 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2006(10 years, 2 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusCurrent
Appointed22 October 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 03 April 2007)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(11 months after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NamePeter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2007)
RoleCompany Director
Correspondence AddressThe Pightle
Teffont Evias
Salisbury
Wiltshire
SP3 5RG
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 November 2009)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2012)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Nigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(15 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House, Hope Wharf
St Mary Church Street
Rotherhithe
London
SE16 4JX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address2 Blackall Street
London
EC2A 4BB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £0.5Eileen Gershon
100.00%
Ordinary

Financials

Year2014
Gross Profit-£359
Net Worth£120,870
Cash£16,485
Current Liabilities£20,515

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

19 May 2003Delivered on: 28 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and tjk developments limited (together the "borrower") to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 dingwall road croydon t/nos: SGL24283. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 2003Delivered on: 28 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 dingwall road croydon t/nos: SGL24283. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
26 November 2020Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 March 2018Notification of Eileen Gershon as a person with significant control on 12 January 2018 (2 pages)
18 February 2018Withdrawal of a person with significant control statement on 18 February 2018 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
15 March 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Satisfaction of charge 2 in full (1 page)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(5 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(5 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(5 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(5 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 March 2012Termination of appointment of David Blake as a director (1 page)
13 March 2012Termination of appointment of Steven Oliver as a director (1 page)
13 March 2012Termination of appointment of John Dodwell as a director (1 page)
13 March 2012Termination of appointment of John Dodwell as a director (1 page)
13 March 2012Termination of appointment of Mark Crowther as a director (1 page)
13 March 2012Termination of appointment of Mark Crowther as a director (1 page)
13 March 2012Termination of appointment of Steven Oliver as a director (1 page)
13 March 2012Termination of appointment of David Blake as a director (1 page)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
6 December 2011Appointment of Mr John Christopher Dodwell as a director (2 pages)
6 December 2011Appointment of Mr John Christopher Dodwell as a director (2 pages)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 October 2010Appointment of Mr Stephen Richards Daniels as a director (2 pages)
19 October 2010Appointment of Mr Stephen Richards Daniels as a director (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 July 2008Director appointed kieran thomas larkin (1 page)
11 July 2008Director appointed kieran thomas larkin (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
25 January 2007Return made up to 12/01/07; full list of members (3 pages)
25 January 2007Return made up to 12/01/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
13 February 2006Return made up to 12/01/06; full list of members (3 pages)
13 February 2006Return made up to 12/01/06; full list of members (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005New director appointed (14 pages)
28 July 2005New director appointed (14 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 February 2005Return made up to 12/01/05; full list of members (7 pages)
28 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 March 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2004Registered office changed on 24/02/04 from: 12 appold street london EC2A 2AA (1 page)
24 February 2004Registered office changed on 24/02/04 from: 12 appold street london EC2A 2AA (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Particulars of mortgage/charge (23 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (23 pages)
23 April 2003Return made up to 12/01/03; full list of members (6 pages)
23 April 2003Return made up to 12/01/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
21 February 2003New director appointed (13 pages)
21 February 2003New director appointed (13 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 January 2002Return made up to 12/01/02; no change of members (2 pages)
18 January 2002Return made up to 12/01/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 January 2001Return made up to 12/01/01; no change of members (2 pages)
12 January 2001Return made up to 12/01/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
14 March 2000Return made up to 12/01/00; full list of members (32 pages)
14 March 2000Return made up to 12/01/00; full list of members (32 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 12/01/99; no change of members (42 pages)
1 March 1999Return made up to 12/01/99; no change of members (42 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
8 December 1997Ad 13/10/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
8 December 1997Ad 13/10/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Return made up to 12/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1997Return made up to 12/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Ad 29/04/96--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
4 June 1996Ad 29/04/96--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1996S-div 12/01/96 (1 page)
27 February 1996S-div 12/01/96 (1 page)
18 January 1996Registered office changed on 18/01/96 from: 2 blackall street london EC2A 4BB (1 page)
18 January 1996Registered office changed on 18/01/96 from: 2 blackall street london EC2A 4BB (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Secretary resigned (5 pages)
18 January 1996New secretary appointed (6 pages)
18 January 1996Secretary resigned (5 pages)
18 January 1996New secretary appointed (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (1 page)
12 January 1996Incorporation (17 pages)
12 January 1996Incorporation (17 pages)