Company NameDENE Mansions Limited
Company StatusActive
Company Number03200671
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Grace Alpert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Correspondence Address3 Dene Mansions
Dennington Park Road
London
NW6 1AY
Director NameMr Richard Charles Meares
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(17 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Dene Mansions
Kingdon Road
London
NW6 1QU
Director NamePoonolil Akshay Davis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Achilles Chatzianastasiou
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed08 April 2003(6 years, 11 months after company formation)
Appointment Duration21 years
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameKate Judith Goodwyn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1997)
RoleChartered Surveyor
Correspondence AddressFlat 20 Dene Mansions
Dennington Park Road
London
Nw6
Director NameLorence Ferdinand
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1997)
RoleTennis Coach
Correspondence AddressFlat 15 Dene Mansions
Dennington Park Road
London
Nw6
Director NameSusan Atkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1998)
RoleTheatrical Agent
Correspondence Address11 Dene Mansions
West Hampstead
London
NW6 1AY
Secretary NameMarc Louis Sugarman
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address7 Dene Mansions
Dennington Park Road
West Hampstead
London
NW6 1AY
Director NameDeborah Theresa Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 1998)
RoleTeacher
Correspondence AddressFlat 1 Dene Mansions
Dennington Park Road
London
NW6 1AY
Director NameKate Judith Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1998)
RoleChartered Surveyor
Correspondence AddressFlat 20 Dene Mansions
Dennington Park Road
London
Nw6
Director NameSusan Atkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 1998)
RoleTheatrical Agent
Correspondence Address88 Yale Court
Honeybourne Road
West Hampstead
London
NW6 1JH
Director NameGavin De Carle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2001)
RoleSales Manager
Correspondence Address32 Saint Josephs Vale
London
SE3 0XF
Director NameMarc Louis Sugarman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 October 1998)
RoleEquity Analyst
Correspondence Address7 Dene Mansions
Dennington Park Road
West Hampstead
London
NW6 1AY
Director NameDeborah Theresa Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1999)
RoleTeacher
Correspondence AddressFlat 1 Dene Mansions
Dennington Park Road
London
NW6 1AY
Director NameAnthony Stephen Norton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address44 Clarendon Court
Finchley Road
London
NW11 6AD
Secretary NameMr David Winston Gouldman
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Gardens
Stanmore
HA7 3QA
Director NameKatey Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years after company formation)
Appointment Duration1 year (resigned 08 June 2004)
RoleSolicitor
Correspondence Address14 Dene Mansions
Kingdon Road
London
NW6 1QU
Director NameMr Richard Charles Meares
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Dene Mansions
Kingdon Road
London
NW6 1QU
Director NameCaillin Gerrard Redican
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2006)
RoleDentist
Correspondence Address9 Dene Mansions
Dennington Park Road
London
NW6 1AY
Director NameDale Langley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 December 2009)
RoleAccounts Manager
Correspondence Address14 Dene Mansion
Kingdon Road
London
NW6 1QU
Director NameMr Andrew Leedham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Benson Road
Forest Hill
London
SE23 3RJ
Director NameMs Julia Fintz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 December 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Dene Mansions
Kingdon Road
London
NW6 1QU
Director NameMr Kenneth Euan Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 February 2021)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address20 Dene Mansions Kingdon Road
London
NW6 1QU
Director NameMs Frederique Prevost
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2015(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2015)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMary Elizabeth Stanier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameThomas Crane Wales
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2020(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2023)
RoleEnergy Company Executve
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 03 April 2003)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alaur Rahman
5.00%
Ordinary
1 at £1Alex Usharovsky & Orit Svetlana Usharovsky
5.00%
Ordinary
1 at £1Anthony Stephen Norton
5.00%
Ordinary
1 at £1Bagher Mohammadi & Sedigheh Mohammadi
5.00%
Ordinary
1 at £1Chatsuda Chierakul & Kenneth Euan Grant
5.00%
Ordinary
1 at £1Doublesite LTD
5.00%
Ordinary
1 at £1Francesca Maga
5.00%
Ordinary
1 at £1Jacob Frankenthal & Minda Adela Frankenthal
5.00%
Ordinary
1 at £1Jacqueline Grace Alpert
5.00%
Ordinary
1 at £1Jonathan Aaron Smetana
5.00%
Ordinary
1 at £1Jonathan David Kirkwood & Gweneth Avril Kirkwood
5.00%
Ordinary
1 at £1Julia Fintz
5.00%
Ordinary
1 at £1Lorence Ferdinand & Yog Gin Ferdinand
5.00%
Ordinary
1 at £1M. Park
5.00%
Ordinary
1 at £1Mark Lindsay Roberts & Fotini Dimitropoulou
5.00%
Ordinary
1 at £1Martha Aurora Stiavetti & Mikel Egana
5.00%
Ordinary
1 at £1Michael James & Susanna Cornelia Aletta Leonald
5.00%
Ordinary
1 at £1Mr N. Miller & Mrs N. Miller
5.00%
Ordinary
1 at £1Richard Charles Meares
5.00%
Ordinary
1 at £1Xavier Alexandre Abulker & Frederique Marie Prevost
5.00%
Ordinary

Financials

Year2014
Net Worth£1,778
Current Liabilities£4,704

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

7 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
25 July 2023Termination of appointment of Richard Charles Meares as a director on 7 July 2023 (1 page)
9 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
10 May 2023Termination of appointment of Kenneth Euan Grant as a director on 28 February 2021 (1 page)
10 March 2023Termination of appointment of Thomas Crane Wales as a director on 1 March 2023 (1 page)
10 March 2023Termination of appointment of Mary Elizabeth Stanier as a director on 2 March 2023 (1 page)
2 February 2023Registered office address changed from Unit 3 Technology Park Colindeep Lane London NW9 6BX England to 73 Cornhill London EC3V 3QQ on 2 February 2023 (1 page)
27 January 2023Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 3 Technology Park Colindeep Lane London NW9 6BX on 27 January 2023 (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 January 2021Appointment of Thomas Crane Wales as a director on 3 November 2020 (2 pages)
6 January 2021Appointment of Mary Elizabeth Stanier as a director on 3 January 2017 (2 pages)
6 January 2021Appointment of Achilles Chatzianastasiou as a director on 3 November 2020 (2 pages)
6 January 2021Appointment of Poonolil Akshay Davis as a director on 3 November 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
16 April 2020Termination of appointment of Julia Fintz as a director on 19 December 2019 (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(9 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(9 pages)
23 May 2016Termination of appointment of Frederique Prevost as a director on 1 November 2015 (1 page)
23 May 2016Termination of appointment of Frederique Prevost as a director on 1 November 2015 (1 page)
1 September 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
1 September 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(10 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(10 pages)
4 June 2015Appointment of Ms Frederique Prevost as a director on 24 February 2015 (2 pages)
4 June 2015Appointment of Ms Frederique Prevost as a director on 24 February 2015 (2 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
16 June 2014Appointment of Mr Richard Charles Meares as a director (2 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(9 pages)
16 June 2014Appointment of Mr Richard Charles Meares as a director (2 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(9 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
7 August 2013Termination of appointment of Andrew Leedham as a director (1 page)
7 August 2013Termination of appointment of Andrew Leedham as a director (1 page)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
31 May 2013Termination of appointment of Lorence Ferdinand as a director (1 page)
31 May 2013Termination of appointment of Lorence Ferdinand as a director (1 page)
14 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 July 2012Appointment of Mr Kenneth Euan Grant as a director (3 pages)
5 July 2012Appointment of Mr Kenneth Euan Grant as a director (3 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 20
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 20
(3 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 March 2010Termination of appointment of Dale Langley as a director (2 pages)
12 March 2010Termination of appointment of Dale Langley as a director (2 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 June 2009Return made up to 14/05/09; full list of members (10 pages)
25 June 2009Return made up to 14/05/09; full list of members (10 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
3 March 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
6 February 2009Return made up to 14/05/08; full list of members (10 pages)
6 February 2009Return made up to 14/05/08; full list of members (10 pages)
5 February 2009Director's change of particulars / andrew leedham / 22/09/2007 (1 page)
5 February 2009Director's change of particulars / andrew leedham / 22/09/2007 (1 page)
8 December 2008Registered office changed on 08/12/2008 from r m g house essex road hoddesdon herts EN11 0DR (1 page)
8 December 2008Registered office changed on 08/12/2008 from r m g house essex road hoddesdon herts EN11 0DR (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o sherman phillips 90 mill lane london NW6 1NL (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o sherman phillips 90 mill lane london NW6 1NL (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Director appointed julia fintz (1 page)
4 March 2008Director appointed julia fintz (1 page)
3 March 2008Appointment terminated director richard meares (1 page)
3 March 2008Appointment terminated director richard meares (1 page)
3 December 2007Return made up to 14/05/07; full list of members (7 pages)
3 December 2007Return made up to 14/05/07; full list of members (7 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
29 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
10 July 2006Return made up to 14/05/06; full list of members (7 pages)
10 July 2006Return made up to 14/05/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
27 May 2005Return made up to 14/05/05; no change of members (8 pages)
27 May 2005Return made up to 14/05/05; no change of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members (12 pages)
11 June 2004Return made up to 14/05/04; full list of members (12 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Return made up to 14/05/03; full list of members (9 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Return made up to 14/05/03; full list of members (9 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Location of register of members (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Location of register of members (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: 353 city road islington london EC1V 1LR (1 page)
3 May 2003Registered office changed on 03/05/03 from: 353 city road islington london EC1V 1LR (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 September 2002Return made up to 14/05/02; no change of members (7 pages)
13 September 2002Return made up to 14/05/02; no change of members (7 pages)
19 June 2002Return made up to 14/05/01; no change of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Return made up to 14/05/01; no change of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 10 john street london WC1N 2EB (1 page)
28 August 2001Registered office changed on 28/08/01 from: 10 john street london WC1N 2EB (1 page)
30 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
15 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 February 2000Return made up to 14/05/99; no change of members (6 pages)
4 February 2000Return made up to 14/05/99; no change of members (6 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
20 May 1998Return made up to 14/05/98; full list of members (15 pages)
20 May 1998Return made up to 14/05/98; full list of members (15 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 31 May 1997 (7 pages)
13 March 1998Full accounts made up to 31 May 1997 (7 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
27 June 1997Return made up to 14/05/97; full list of members (12 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Return made up to 14/05/97; full list of members (12 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 15/16 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 14/15 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 18/19 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 16/17 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 17/18 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 16/17 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 15/16 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 18/19 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 14/15 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 May 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
14 May 1996Incorporation (20 pages)
14 May 1996Incorporation (20 pages)