Company NameRegaldown Limited
Company StatusActive
Company Number03179955
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month 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 NameMr Andrew Philip Ohl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameDr Peter Ping Ho
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Aubrey Andrew Thomson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleExecutive Chef
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Sidonie Mancois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameYellowstone Properties Limited (Corporation)
StatusCurrent
Appointed24 April 2012(16 years after company formation)
Appointment Duration12 years
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameYellowstone Properties Ltd (Corporation)
StatusCurrent
Appointed01 April 2013(17 years after company formation)
Appointment Duration11 years
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameGareth Antony Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 1999)
RoleAdvertising
Correspondence Address11 Elm Grove Road
London
W5 3JH
Director NamePhilip John Veasey Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence Address3 Rathgar Avenue
London
W13 9PL
Secretary NamePhilip John Veasey Taylor
NationalityBritish
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence Address3 Rathgar Avenue
London
W13 9PL
Director NameCrystal Jean Blackmore
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1998)
RoleRadiographer
Correspondence AddressGarden Flat 22 Charnwood Court
Ranelagh Road
London
W5 5RJ
Director NameAlan Harris Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration12 months (resigned 29 May 1997)
RoleStudent
Correspondence AddressGround Floor Flat 16 Charnwood Court
Ranelagh Road
London
W5 5RJ
Secretary NameNicholas Patrick Griffin
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2003)
RoleProperty Manager
Correspondence AddressUpper Mills
Glyn Ceiriog
Llangollen
LL20 7HB
Wales
Director NameDr Andrew Peter Holmes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1998)
RoleStatistician
Correspondence Address16 Ranelagh Road
Ealing
London
W5 5RJ
Director NameGavin Barrie Clifton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 October 2011)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameBenjamin Derrick Axford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 June 2008)
RoleHead Hunter
Correspondence Address22 Ranelagh Road
London
W5 5RJ
Director NameDr Katharine Dorothy Hunt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleDoctor
Correspondence AddressThe Garden Flat
18 Ranelagh Road
London
W5 5RJ
Director NameSam Gourevitch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2005)
RoleProgrammer
Correspondence Address15 Langham House Close
Richmond
Surrey
TW10 7JE
Director NameSusan Rose Barr
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameShelly Winter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2009)
RoleDesign & Property
Correspondence Address37a Ranelagh Road
London
W5 5RP
Director NameJohn Aylott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2011)
RoleFormer Contractor
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Robin John Ketteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Eve Dauncey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22b Ranelagh Road
London
W5 5RJ
Director NameMr Richard John Pearson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2019)
RoleSchedule Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed20 July 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Matthew Pratt & Modoka Sakono
6.25%
Ordinary
1 at £1Anthony J.w Shrubsall
6.25%
Ordinary
1 at £1Dr P. Ho
6.25%
Ordinary
1 at £1Michael Takla
6.25%
Ordinary
1 at £1Mr Andrew Ohl & Mrs Madelaine Ohl
6.25%
Ordinary
1 at £1Mr Aubrey Andrew Thompson
6.25%
Ordinary
1 at £1Mr D. Attore & Mrs D.n. Attore
6.25%
Ordinary
1 at £1Mr Graeme Peter Holt
6.25%
Ordinary
1 at £1Mr R.j.d. Pearson
6.25%
Ordinary
1 at £1Mr S.t. Dauncey & Mrs E.n. Dauncey
6.25%
Ordinary
1 at £1Mr Simon Duncan & Mrs Amanda Duncan
6.25%
Ordinary
1 at £1Mrs Bernadette O'leary
6.25%
Ordinary
1 at £1Mrs Morris & Mr Morris
6.25%
Ordinary
1 at £1Yellow Stone Properties LTD
6.25%
Ordinary
2 at £1Mr J.j. Harrold
12.50%
Ordinary

Financials

Year2014
Net Worth£9,158
Cash£36,757
Current Liabilities£36,767

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

26 June 2023Micro company accounts made up to 24 March 2023 (3 pages)
10 February 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
16 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
24 November 2022Appointment of Ms Sidonie Mancois as a director on 23 November 2022 (2 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 24 March 2021 (3 pages)
17 March 2021Micro company accounts made up to 24 March 2020 (3 pages)
13 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
31 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
16 March 2019Appointment of Mr Aubrey Andrew Thomson as a director on 16 March 2019 (2 pages)
20 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 January 2019Termination of appointment of Richard John Pearson as a director on 15 January 2019 (1 page)
20 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16
(7 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 16
(7 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
5 February 2015Appointment of Mr Richard John Pearson as a director on 27 May 2014 (2 pages)
5 February 2015Appointment of Mr Richard John Pearson as a director on 27 May 2014 (2 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 16
(7 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 16
(7 pages)
7 January 2015Accounts for a dormant company made up to 24 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 24 March 2014 (4 pages)
25 January 2014Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages)
25 January 2014Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages)
25 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 16
(6 pages)
25 January 2014Director's details changed for Dr Peter Ping Ho on 13 January 2014 (2 pages)
25 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 16
(6 pages)
25 January 2014Director's details changed for Dr Peter Ping Ho on 13 January 2014 (2 pages)
25 January 2014Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
21 December 2013Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages)
21 December 2013Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages)
21 December 2013Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages)
8 April 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2013 (1 page)
8 April 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2013 (1 page)
22 February 2013Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page)
22 February 2013Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page)
22 February 2013Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page)
22 February 2013Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
15 January 2013Accounts for a dormant company made up to 24 March 2012 (9 pages)
15 January 2013Accounts for a dormant company made up to 24 March 2012 (9 pages)
14 May 2012Appointment of Mrs Eve Dauncey as a director on 24 April 2012 (2 pages)
14 May 2012Appointment of Mrs Eve Dauncey as a director on 24 April 2012 (2 pages)
27 April 2012Appointment of Yellowstone Properties Limited as a director on 24 April 2012 (2 pages)
27 April 2012Termination of appointment of Robin John Ketteridge as a director on 24 April 2012 (1 page)
27 April 2012Termination of appointment of Robin John Ketteridge as a director on 24 April 2012 (1 page)
27 April 2012Appointment of Yellowstone Properties Limited as a director on 24 April 2012 (2 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
25 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages)
25 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages)
19 January 2012Termination of appointment of Susan Rose Barr as a director on 21 December 2011 (1 page)
19 January 2012Termination of appointment of Susan Rose Barr as a director on 21 December 2011 (1 page)
19 January 2012Termination of appointment of John Aylott as a director on 1 December 2011 (1 page)
19 January 2012Termination of appointment of John Aylott as a director on 1 December 2011 (1 page)
19 January 2012Termination of appointment of John Aylott as a director on 1 December 2011 (1 page)
16 January 2012Director's details changed for Mr Andrew Philip Oyl on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Andrew Philip Oyl on 16 January 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 24 March 2011 (9 pages)
3 January 2012Accounts for a dormant company made up to 24 March 2011 (9 pages)
7 October 2011Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page)
23 June 2011Director's details changed for Dr Peter Ping Ho on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Andrew Philip Oyl on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Dr Peter Ping Ho on 23 June 2011 (2 pages)
23 June 2011Director's details changed for John Aylott on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Andrew Philip Oyl on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Gavin Barrie Clifton on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Susan Rose Barr on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Susan Rose Barr on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Gavin Barrie Clifton on 23 June 2011 (2 pages)
23 June 2011Director's details changed for John Aylott on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Robin John Ketteridge on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Robin John Ketteridge on 23 June 2011 (2 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (20 pages)
6 October 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
6 October 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (19 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (19 pages)
18 August 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
18 August 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
17 July 2009Director appointed mr robin john ketteridge (1 page)
17 July 2009Director appointed mr robin john ketteridge (1 page)
16 July 2009Director appointed mr andrew philip oyl (1 page)
16 July 2009Director appointed mr andrew philip oyl (1 page)
11 June 2009Director appointed john aylott (1 page)
11 June 2009Director appointed john aylott (1 page)
29 May 2009Director appointed dr peter ping ho (1 page)
29 May 2009Director appointed dr peter ping ho (1 page)
15 April 2009Appointment terminated director shelly winter (1 page)
15 April 2009Appointment terminated director shelly winter (1 page)
6 April 2009Return made up to 29/03/09; no change of members (11 pages)
6 April 2009Return made up to 29/03/09; no change of members (11 pages)
3 April 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
3 April 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
6 June 2008Appointment terminated director benjamin axford (1 page)
6 June 2008Appointment terminated director benjamin axford (1 page)
22 April 2008Return made up to 29/03/08; full list of members (11 pages)
22 April 2008Return made up to 29/03/08; full list of members (11 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
30 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
25 April 2007Return made up to 29/03/07; full list of members (7 pages)
25 April 2007Return made up to 29/03/07; full list of members (7 pages)
3 April 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
3 April 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
9 August 2006Registered office changed on 09/08/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
3 May 2006Return made up to 29/03/06; full list of members (8 pages)
3 May 2006Return made up to 29/03/06; full list of members (8 pages)
19 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
18 June 2005Return made up to 29/03/05; full list of members (9 pages)
18 June 2005Return made up to 29/03/05; full list of members (9 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
21 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
16 April 2004Return made up to 29/03/04; no change of members (8 pages)
16 April 2004Return made up to 29/03/04; no change of members (8 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
26 September 2003Return made up to 29/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Return made up to 29/03/02; full list of members (9 pages)
26 September 2003Return made up to 29/03/02; full list of members (9 pages)
26 September 2003Return made up to 29/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 24 March 2002 (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: upper mill glyn ceiriog llangollen LL20 7HB (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: upper mill glyn ceiriog llangollen LL20 7HB (1 page)
4 April 2003Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
21 March 2002Total exemption full accounts made up to 24 March 2001 (6 pages)
21 March 2002Total exemption full accounts made up to 24 March 2001 (6 pages)
12 February 2002Return made up to 29/03/01; no change of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 29/03/01; no change of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
23 February 2001Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
14 December 2000Full accounts made up to 24 March 2000 (6 pages)
14 December 2000Full accounts made up to 24 March 2000 (6 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
16 July 1999Full accounts made up to 24 March 1999 (6 pages)
16 July 1999Full accounts made up to 24 March 1999 (6 pages)
1 July 1999Return made up to 29/03/99; full list of members (7 pages)
1 July 1999Return made up to 29/03/99; full list of members (7 pages)
18 December 1998Full accounts made up to 24 March 1998 (8 pages)
18 December 1998Full accounts made up to 24 March 1998 (8 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
24 March 1998Return made up to 29/03/98; change of members (8 pages)
24 March 1998Return made up to 29/03/98; change of members (8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 24 March 1997 (6 pages)
23 January 1998Full accounts made up to 24 March 1997 (6 pages)
25 March 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 1996Ad 14/06/96--------- £ si 14@1=14 £ ic 2/16 (4 pages)
28 June 1996Accounting reference date notified as 24/03 (1 page)
28 June 1996Accounting reference date notified as 24/03 (1 page)
28 June 1996Ad 14/06/96--------- £ si 14@1=14 £ ic 2/16 (4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 June 1996Registered office changed on 05/06/96 from: 16 ranelagh road ealing W5 5RJ (1 page)
5 June 1996Memorandum and Articles of Association (9 pages)
5 June 1996Registered office changed on 05/06/96 from: 16 ranelagh road ealing W5 5RJ (1 page)
5 June 1996Memorandum and Articles of Association (9 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 May 1996Director resigned (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 March 1996Incorporation (17 pages)
29 March 1996Incorporation (17 pages)