Company Name266 Alexandra Park Road Management Company Ltd
Company StatusActive
Company Number03227655
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMarios Georgiou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(18 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleControls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address197 Ballards Lane Finchley
London
N3 1LP
Director NameMr Jason Hill
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed11 May 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Ballards Lane Finchley
London
N3 1LP
Director NameMs Samara Christine Croall
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(27 years, 9 months after company formation)
Appointment Duration2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 266 Alexandra Park Road
London
N22 7BG
Secretary NameThe North London Network Ltd (Corporation)
StatusCurrent
Appointed13 July 2023(26 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence Address197 Ballards Lane Ballards Lane
London
N3 1LP
Director NameMr Paul Flynn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address84 Sutton Road
London
N10 1HG
Director NamePeter Whibley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleManager
Correspondence AddressSuite 401
302 Regent Street
London
W1R 6HH
Director NamePaul Unwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Tintagel House
Salisbury Road Edmonton
London
N9 9TF
Director NameJudith Hilary Jackson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCommunications Manager
Correspondence AddressFlat 4 266 Alexandra Park Road
London
N22 4BG
Director NameMukaddes Kiziltug
Date of BirthDecember 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleTravel Agent
Correspondence AddressFlat 2
266 Alexandra Park Road
Muswell Hill
London
N22 4BG
Director NameLouise Laird
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 266 Alexandra Park Road
London
N22 4BG
Director NameCharmaine Amabilis Phang
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleTextile Designer
Correspondence AddressFlat 3
266 Alexandra Park Road
Muswell Hill
London
N22 4BG
Secretary NameCharmaine Amabilis Phang
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleTextile Designer
Correspondence AddressFlat 3
266 Alexandra Park Road
Muswell Hill
London
N22 4BG
Secretary NamePaul Unwin
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Tintagel House
Salisbury Road Edmonton
London
N9 9TF
Director NameSarah Charlotte Gilbert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 July 2011)
RoleOperating Theatre Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
266 Alexandra Park Road
London
N22 7BG
Director NameChristopher Gilbert
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 July 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
266 Alexandra Park Road
London
N22 7BG
Director NameMs Victoria Habe Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1999)
RoleFundraiser
Correspondence AddressFlat 2 266 Alexandra Park Road
London
N22 7BG
Director NameMr Kevin Francis Corrigan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1999)
RoleAccountant
Correspondence AddressFlat 2 266 Alexandra Park Road
London
N22 7BG
Director NameRita Stephanie Lamba
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2007)
RoleBeauty Therapist
Correspondence AddressFlat 1 266 Alexandra Park Road
London
N22 7BG
Director NameMatthew James Radley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2007)
RoleBricklayer
Correspondence Address15 Etheldene Avenue
London
N10 3QG
Director NameChantal Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2004)
RoleIT Manager
Correspondence AddressFlat 2
266 Alexandra Park Road
London
N22 7BG
Secretary NameSarah Charlotte Gilbert
NationalityBritish
StatusResigned
Appointed07 September 1999(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 06 June 2011)
RoleOperating Theatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
266 Alexandra Park Road
London
N22 7BG
Director NameHedley Gilbert Dindoyal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Haines House 21 John Street
London
WC1N 2BP
Director NameSheila Sarah Rabin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Ballards Lane Finchley
London
N3 1LP
Secretary NameRenee Trusch
StatusResigned
Appointed06 June 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameAnne Margaret Oram
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameDelphine Buratti
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameEmma Louise Dagnes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2021)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address197 Ballards Lane Finchley
London
N3 1LP
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed06 June 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2019)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered Address197 Ballards Lane Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Jason Hill & Ana Lucia Avila Santos
25.00%
Ordinary
1 at £1Marios Georgiou
25.00%
Ordinary
1 at £1Mr Sheila Sarah Rabin & Mr Anthony Rabin
25.00%
Ordinary
1 at £1Sean Mathiesen & Delphine Buratti
25.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£48
Current Liabilities£1,056

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

23 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
26 July 2023Appointment of The North London Network Ltd as a secretary on 13 July 2023 (2 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 September 2021Termination of appointment of Emma Louise Dagnes as a director on 23 September 2021 (1 page)
25 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
24 August 2021Termination of appointment of Anthony Leon Philip Rabin as a director on 30 July 2021 (1 page)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 May 2019Termination of appointment of London Registrars Ltd as a secretary on 1 April 2019 (1 page)
9 May 2019Termination of appointment of Renee Trusch as a secretary on 1 April 2019 (1 page)
9 May 2019Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 197 Ballards Lane Finchley London N3 1LP on 9 May 2019 (1 page)
17 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2017Appointment of Emma Louise Dagnes as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Emma Louise Dagnes as a director on 20 October 2017 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 November 2016Termination of appointment of Delphine Buratti as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Delphine Buratti as a director on 1 November 2016 (1 page)
8 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
11 May 2016Appointment of Mr Jason Hill as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Jason Hill as a director on 11 May 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(6 pages)
10 June 2015Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
13 April 2015Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page)
10 April 2015Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page)
10 April 2015Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page)
20 February 2015Appointment of Marios Georgiou as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Marios Georgiou as a director on 19 February 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 November 2013Termination of appointment of Sheila Rabin as a director (1 page)
4 November 2013Termination of appointment of Sheila Rabin as a director (1 page)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
20 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
20 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
22 May 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 22 May 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 September 2012Termination of appointment of Hedley Dindoyal as a director (1 page)
14 September 2012Appointment of Delphine Buratti as a director (2 pages)
14 September 2012Termination of appointment of Hedley Dindoyal as a director (1 page)
14 September 2012Appointment of Delphine Buratti as a director (2 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Renee Trusch on 31 January 2012 (1 page)
31 July 2012Secretary's details changed for Renee Trusch on 31 January 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
29 July 2011Termination of appointment of Christopher Gilbert as a director (1 page)
29 July 2011Director's details changed for Mr Anthony Leon Philip Rabin on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Sheila Sarah Rabin on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Anne Margaret Oram on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Hedley Gilbert Dindoyal on 20 July 2011 (2 pages)
29 July 2011Termination of appointment of Sarah Gilbert as a director (1 page)
29 July 2011Director's details changed for Hedley Gilbert Dindoyal on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Sheila Sarah Rabin on 20 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Anthony Leon Philip Rabin on 20 July 2011 (2 pages)
29 July 2011Termination of appointment of Christopher Gilbert as a director (1 page)
29 July 2011Termination of appointment of Sarah Gilbert as a director (1 page)
29 July 2011Director's details changed for Anne Margaret Oram on 20 July 2011 (2 pages)
18 July 2011Appointment of Anne Margaret Oram as a director (2 pages)
18 July 2011Appointment of Anne Margaret Oram as a director (2 pages)
10 June 2011Termination of appointment of Sarah Gilbert as a secretary (1 page)
10 June 2011Appointment of Renee Trusch as a secretary (2 pages)
10 June 2011Appointment of Renee Trusch as a secretary (2 pages)
10 June 2011Appointment of London Registrars Plc as a secretary (2 pages)
10 June 2011Registered office address changed from Flat 4 266 Alexandra Park Road London N22 7BG on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Flat 4 266 Alexandra Park Road London N22 7BG on 10 June 2011 (1 page)
10 June 2011Appointment of London Registrars Plc as a secretary (2 pages)
10 June 2011Termination of appointment of Sarah Gilbert as a secretary (1 page)
16 May 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
24 July 2010Director's details changed for Mr Anthony Leon Philip Rabin on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Sarah Charlotte Gilbert on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Christopher Gilbert on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Christopher Gilbert on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Hedley Gilbert Dindoyal on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Hedley Gilbert Dindoyal on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Sheila Sarah Rabin on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Sarah Charlotte Gilbert on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Anthony Leon Philip Rabin on 21 July 2010 (2 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
24 July 2010Director's details changed for Sheila Sarah Rabin on 21 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
26 July 2009Return made up to 22/07/09; full list of members (6 pages)
26 July 2009Return made up to 22/07/09; full list of members (6 pages)
1 July 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (6 pages)
22 July 2008Return made up to 22/07/08; full list of members (6 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 22/07/07; full list of members (4 pages)
8 August 2007Return made up to 22/07/07; full list of members (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 22/07/06; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 22/07/06; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
18 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
18 April 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 22/07/05; full list of members (11 pages)
4 August 2005Return made up to 22/07/05; full list of members (11 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 22/07/04; full list of members (9 pages)
16 August 2004Return made up to 22/07/04; full list of members (9 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
8 May 2004Director resigned (1 page)
8 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
8 May 2004Director resigned (1 page)
8 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
24 September 2003Return made up to 22/07/03; full list of members (9 pages)
24 September 2003Return made up to 22/07/03; full list of members (9 pages)
2 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
2 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
9 August 2002Return made up to 22/07/02; no change of members (9 pages)
9 August 2002Return made up to 22/07/02; no change of members (9 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
9 August 2001Return made up to 22/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Return made up to 22/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2000Full accounts made up to 31 July 1999 (4 pages)
26 April 2000Full accounts made up to 31 July 1999 (4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: flat 3 266 alexandra park road london N22 4BG (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: flat 3 266 alexandra park road london N22 4BG (1 page)
24 September 1999Director resigned (1 page)
9 August 1999Return made up to 22/07/99; full list of members (8 pages)
9 August 1999Return made up to 22/07/99; full list of members (8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
13 May 1999Full accounts made up to 31 July 1998 (4 pages)
13 May 1999Full accounts made up to 31 July 1998 (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 150 southampton row london WC1B 5AL (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Return made up to 22/07/98; no change of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 July 1997 (4 pages)
23 October 1998Registered office changed on 23/10/98 from: 150 southampton row london WC1B 5AL (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 22/07/97; full list of members (8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 22/07/98; no change of members (6 pages)
23 October 1998Full accounts made up to 31 July 1997 (4 pages)
23 October 1998Restoration by order of the court (1 page)
23 October 1998Return made up to 22/07/97; full list of members (8 pages)
23 October 1998Director resigned (1 page)
23 October 1998Restoration by order of the court (1 page)
12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
22 July 1996Incorporation (15 pages)
22 July 1996Incorporation (15 pages)