Company NameGlencoe Mansions Management Limited
Company StatusActive
Company Number03259116
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 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 NameMr Varun Chandra
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 13 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMr Fraser John Gratton Ealey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address7 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMr James Edward Burman Macaulay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
Secretary NameMr James Edward Burman Macaulay
NationalityBritish
StatusCurrent
Appointed01 February 2008(11 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMiss Paula Marie Eddery
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 2016(20 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brixton Road
London
SW9 6BU
Director NameJeremy John Philippe De Satge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleMusician
Correspondence AddressFlat 18 Glencoe Mansions
Mowll Street
London
SW9 0ER
Secretary NameJudith Mary Holder
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameRear Admiral Patrick Barton Rowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1998)
RoleChairman
Correspondence AddressJuniper Cottage
Meonstoke
Southampton
Hampshire
SO32 3NA
Director NameJohn Laughton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2000)
RoleCameraman
Correspondence Address5 Glencoe Mansions
Mowll Street
Oval
London
SW9 0ER
Director NameMartin Joshua Homberger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2002)
RoleTrainee Solicitor
Correspondence Address16 Glenco Mansions
Mowll Street
London
SW9 0ER
Director NameCharlotte Rosemary Lucy Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleSchool Teacher
Correspondence Address12 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMs Meher Kakalia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2000)
RoleFund Management
Country of ResidenceEngland
Correspondence Address6 Glencoe Mansions
Mowll Street
London
SW9 0ER
Secretary NamePeter Scholl
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address11 Conway Street
London
Wit 6bl
Director NameDonald Hartley Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 February 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2005)
RoleSculpture Specialist
Correspondence Address14 Glencoe Mansions
Mowll Street
London
SW9 0ER
Secretary NameJohn Laughton
NationalityBritish
StatusResigned
Appointed06 September 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 2000)
RoleCompany Director
Correspondence Address5 Glencoe Mansions
Mowll Street
Oval
London
SW9 0ER
Secretary NameDonald Hartley Johnston
NationalityBritish/Canadian
StatusResigned
Appointed06 September 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address14 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NamePhillip Charles Morgan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2001)
RoleBanker
Correspondence Address15 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameLisa Woodfin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 November 2007)
RoleBanker
Correspondence Address11 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameJames Van Someren Peill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2005)
RoleFine Art Auctioneer
Correspondence Address13 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameCaroline Dewing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2006)
RoleAssociate Director Jervis Read
Correspondence Address12 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameBryan Andrew Vickery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2007)
RoleCommercial Director
Correspondence Address7 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameVictoria Broadfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2006)
RoleRecruitment
Correspondence Address8 Glencoe Mansions
Mowl Street
London
SW9 0ER
Director NameMr Timothy David Boucher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2007)
RoleManager
Correspondence Address18 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameGunnar Pruessner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2006(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 August 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 4 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMrs Natalie Vella
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2007(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2008)
RoleSap Consultant
Correspondence AddressFlat 14 Glencoe Mansions Mowll Street
London
SW9 0ER
Director NameMr Joshua James Koomen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2010(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brixton Road
London
SW9 6BU
Director NameMr Paul Thomas Hunter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2016(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2022)
RoleResourcing Manager
Country of ResidenceEngland
Correspondence Address18 Brixton Road
London
SW9 6BU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 March 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF

Location

Registered Address18 Brixton Road
London
SW9 6BU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gunnar Pruessner & Sonja Schwoll
6.25%
Ordinary
1 at £1Joshua Simon White
6.25%
Ordinary
1 at £1Mark Upstone & Giuseppe Di Stefano
6.25%
Ordinary
1 at £1Martha Nancy Jenkins & Isabella Dinah Jenkins
6.25%
Ordinary
1 at £1Michael E. Rothe & Charlotte R.f.m. Gal
6.25%
Ordinary
1 at £1Miss Caroline Jean Dewing
6.25%
Ordinary
1 at £1Miss Meher Jehangir Kakalia
6.25%
Ordinary
1 at £1Mr Andrew Roberto Reynaga & Miss Mallika Basu
6.25%
Ordinary
1 at £1Mr Fraser John Gratton Ealey & Joshua Simon White
6.25%
Ordinary
1 at £1Mr James Macaulay & Mrs Danelle Macaulay
6.25%
Ordinary
1 at £1Olivia Roberts
6.25%
Ordinary
1 at £1Paul Hunter
6.25%
Ordinary
1 at £1Paula Eddery
6.25%
Ordinary
1 at £1Simon Brod
6.25%
Ordinary
1 at £1Timothy David Boucher
6.25%
Ordinary
1 at £1Varun Chandra
6.25%
Ordinary

Financials

Year2014
Net Worth£3,357
Current Liabilities£1,423

Accounts

Latest Accounts24 December 2023 (4 months, 1 week ago)
Next Accounts Due24 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

4 April 2024Micro company accounts made up to 24 December 2023 (5 pages)
17 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
30 September 2023Termination of appointment of Paula Marie Eddery as a director on 29 September 2023 (1 page)
17 April 2023Micro company accounts made up to 24 December 2022 (5 pages)
6 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
8 August 2022Termination of appointment of Paul Thomas Hunter as a director on 22 July 2022 (1 page)
18 May 2022Micro company accounts made up to 24 December 2021 (5 pages)
10 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
6 May 2021Micro company accounts made up to 24 December 2020 (5 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 24 December 2019 (5 pages)
9 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
12 April 2019Micro company accounts made up to 24 December 2018 (5 pages)
12 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
27 April 2018Micro company accounts made up to 24 December 2017 (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
18 October 2016Appointment of Miss Paula Marie Eddery as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Paul Thomas Hunter as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Miss Paula Marie Eddery as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Paul Thomas Hunter as a director on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16
(8 pages)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16
(8 pages)
12 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16
(8 pages)
11 November 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 15
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 15
(3 pages)
1 June 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15
(7 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15
(7 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15
(7 pages)
30 June 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
21 May 2014Termination of appointment of Joshua Koomen as a director (1 page)
21 May 2014Termination of appointment of Joshua Koomen as a director (1 page)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(8 pages)
25 October 2013Registered office address changed from Avrasons Limited 16 Brixton Road Kennington London SW9 6BU on 25 October 2013 (1 page)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(8 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(8 pages)
25 October 2013Registered office address changed from Avrasons Limited 16 Brixton Road Kennington London SW9 6BU on 25 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 24 December 2012 (9 pages)
16 September 2013Total exemption small company accounts made up to 24 December 2012 (9 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
16 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
25 October 2011Termination of appointment of Gunnar Pruessner as a director (1 page)
25 October 2011Termination of appointment of Gunnar Pruessner as a director (1 page)
2 August 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
18 June 2010Appointment of Mr Joshua James Koomen as a director (2 pages)
18 June 2010Appointment of Mr Joshua James Koomen as a director (2 pages)
26 May 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
11 December 2009Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
19 January 2009Return made up to 04/10/08; full list of members (15 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 04/10/08; full list of members (15 pages)
19 January 2009Location of register of members (1 page)
6 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
19 June 2008Appointment terminated director natalie vella (1 page)
19 June 2008Appointment terminated director natalie vella (1 page)
18 June 2008Director appointed mr varun chandra (1 page)
18 June 2008Director appointed mr fraser ealey (1 page)
18 June 2008Director appointed mr varun chandra (1 page)
18 June 2008Director appointed mrs natalie vella (1 page)
18 June 2008Director appointed mr james macaulay (1 page)
18 June 2008Director appointed mr james macaulay (1 page)
18 June 2008Director appointed mr fraser ealey (1 page)
18 June 2008Director appointed mrs natalie vella (1 page)
17 June 2008Appointment terminated director timothy boucher (1 page)
17 June 2008Appointment terminated director lisa woodfin (1 page)
17 June 2008Appointment terminated director lisa woodfin (1 page)
17 June 2008Appointment terminated director timothy boucher (1 page)
19 May 2008Secretary appointed james edward macaulay (2 pages)
19 May 2008Secretary appointed james edward macaulay (2 pages)
4 February 2008Registered office changed on 04/02/08 from: rendall & rittner LTD gun court 70 wapping lane london E1W 2RF (1 page)
4 February 2008Registered office changed on 04/02/08 from: rendall & rittner LTD gun court 70 wapping lane london E1W 2RF (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
13 November 2007Return made up to 04/10/07; full list of members (10 pages)
13 November 2007Return made up to 04/10/07; full list of members (10 pages)
31 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 April 2007Total exemption small company accounts made up to 24 December 2005 (4 pages)
26 April 2007Total exemption small company accounts made up to 24 December 2005 (4 pages)
13 November 2006Return made up to 04/10/06; full list of members (13 pages)
13 November 2006Return made up to 04/10/06; full list of members (13 pages)
21 November 2005Return made up to 04/10/05; full list of members (12 pages)
21 November 2005Return made up to 04/10/05; full list of members (12 pages)
4 November 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
21 April 2005Total exemption full accounts made up to 24 December 2003 (10 pages)
21 April 2005Total exemption full accounts made up to 24 December 2003 (10 pages)
26 October 2004Return made up to 04/10/04; full list of members (12 pages)
26 October 2004Return made up to 04/10/04; full list of members (12 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
12 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 14/15 (3 pages)
12 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 14/15 (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
6 January 2004Total exemption small company accounts made up to 24 December 2002 (4 pages)
6 January 2004Total exemption small company accounts made up to 24 December 2002 (4 pages)
16 October 2003Return made up to 04/10/03; full list of members (12 pages)
16 October 2003Return made up to 04/10/03; full list of members (12 pages)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Return made up to 04/10/02; full list of members (12 pages)
14 October 2002Return made up to 04/10/02; full list of members (12 pages)
2 October 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: flat 14 glencoe mansions mowll street london SW9 0ER (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: flat 14 glencoe mansions mowll street london SW9 0ER (1 page)
26 July 2002Return made up to 04/10/01; full list of members (14 pages)
26 July 2002Return made up to 04/10/01; full list of members (14 pages)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
6 November 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
6 November 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
28 February 2001Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 February 2001Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
20 November 2000Director resigned (2 pages)
20 November 2000Director resigned (2 pages)
19 September 2000Accounts for a small company made up to 24 December 1999 (3 pages)
19 September 2000Accounts for a small company made up to 24 December 1999 (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
25 November 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(11 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(11 pages)
14 October 1999Registered office changed on 14/10/99 from: 11 conway street london W1P 5HD (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 11 conway street london W1P 5HD (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
5 October 1999Accounts for a small company made up to 24 December 1998 (3 pages)
5 October 1999Accounts for a small company made up to 24 December 1998 (3 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
22 April 1999Accounting reference date extended from 31/10/98 to 24/12/98 (1 page)
22 April 1999Accounting reference date extended from 31/10/98 to 24/12/98 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
13 October 1998Ad 01/06/98--------- £ si 11@1=11 £ ic 2/13 (2 pages)
13 October 1998Ad 01/06/98--------- £ si 11@1=11 £ ic 2/13 (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
2 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
20 October 1997Return made up to 04/10/97; full list of members (6 pages)
20 October 1997Return made up to 04/10/97; full list of members (6 pages)
4 October 1996Incorporation (13 pages)
4 October 1996Incorporation (13 pages)