Company Name68 Sinclair Road Ltd
Company StatusActive
Company Number03282780
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NameAllflow Limited

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 Yunlin Yang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMrs Gitty Belsey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMs Martine Mariette Goeders
Date of BirthMarch 1981 (Born 43 years ago)
NationalityLuxembourger
StatusCurrent
Appointed26 May 2023(26 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed22 August 2023(26 years, 9 months after company formation)
Appointment Duration8 months, 1 week
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameSarah Anne Bent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressBowers Hill Farm
Bowers Hill
Evesham
Worcestershire
WR11 5HG
Secretary NameAnthony Patrick Thornton
NationalityBritish
StatusResigned
Appointed05 December 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1998)
RoleArchitect
Correspondence Address68 Sinclair Road
London
W14 0NJ
Secretary NameMrs Yvonne Diana Mehta
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address4 Stavordale Lodge
London
W14 8LW
Director NameDerrick Vere Richard Stotesbury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2000)
RoleInterior Designer
Correspondence Address54 Petley Road
London
W6 9ST
Director NameSimon Sargiannis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2008)
RoleFlight Crew
Correspondence Address295 High Street
Harlington
Middlesex
UB3 5DG
Secretary NameEdward James Levinge
NationalityBritish
StatusResigned
Appointed03 December 2003(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressGoldhawk Studios
Zero Stowe Road
London
W12 8BN
Director NameJoy Maria Patricia Roncken
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2005(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2006)
RoleHeadteacher
Correspondence AddressFlat 4
68 Sinclair Road
London
W14 0NJ
Director NameGitty Cantwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleManager
Correspondence Address6 Hornton Place
London
W8 4LZ
Secretary NameMr Henry Kwok Leung Yik
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address1034 Point West 116 Cromwell Road
London
SW7 4XN
Director NamePaula Augusta Carvacho De Almeida
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed18 August 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RolePersonal Assistant
Correspondence AddressFlat 2 134 Sinclair Road
London
W14 0WL
Director NameMiss Camilla Charlotte Lister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2013)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressFlat 2 68 Sinclair Road
London
W14 0NJ
Director NameMr Henry Yik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2024)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMs Paula Augusta Carvalho De Almeida
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed05 August 2015(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Hootan Ahmadi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMiss Polly Parker
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2018)
RoleLegal
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Hugo Gateley
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 February 2024)
RoleFashion Buyer
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMs Polly Claire Parker
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMr Yunlin Yang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(22 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameMs Paula De Almeida
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed12 January 2023(26 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road, London Glenthorne Road
London
W6 0LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed24 September 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed23 April 2017(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Carvalho De Almeida
10.00%
Ordinary
1 at £1Hootan Ahmadi
10.00%
Ordinary
1 at £1Mr Henry Yik
10.00%
Ordinary
1 at £1Mr Shaw & Mrs E. Shaw
10.00%
Ordinary
1 at £1Mr Simon Sargiannis
10.00%
Ordinary
1 at £1Mr Wong
10.00%
Ordinary
1 at £1Mrs F. Raji
10.00%
Ordinary
1 at £1S.l. Fransella & E.m. Alder
10.00%
Ordinary
1 at £1Sabina Dzudza
10.00%
Ordinary
1 at £1T. Qiu & Yunlin Yang
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Termination of appointment of Polly Claire Parker as a director on 16 December 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Yunlin Yang as a director on 10 January 2020 (1 page)
2 December 2019Termination of appointment of Paula Augusta Carvalho De Almeida as a director on 30 November 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 July 2019Appointment of Mr Yunlin Yang as a director on 1 July 2019 (2 pages)
17 May 2019Registered office address changed from 266 Kingsland Road London E8 4DG England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 17 May 2019 (1 page)
10 May 2019Termination of appointment of Managed Exit Limited as a secretary on 1 May 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
17 October 2018Appointment of Ms Polly Claire Parker as a director on 3 October 2018 (2 pages)
21 May 2018Registered office address changed from 68 Sinclair Road London W14 0NJ England to 266 Kingsland Road London E8 4DG on 21 May 2018 (1 page)
21 May 2018Appointment of Managed Exit Limited as a secretary on 23 April 2017 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
19 April 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 68 Sinclair Road London W14 0NJ on 19 April 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Termination of appointment of Urang Property Management Ltd as a secretary on 19 April 2018 (1 page)
7 February 2018Appointment of Mr Hugo Gateley as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Polly Parker as a director on 1 January 2018 (1 page)
27 October 2017Termination of appointment of Hootan Ahmadi as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Hootan Ahmadi as a director on 27 October 2017 (1 page)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
16 March 2017Appointment of Miss Polly Parker as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Miss Polly Parker as a director on 16 March 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(5 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mr Hootan Ahmadi as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Hootan Ahmadi as a director on 12 August 2015 (2 pages)
6 August 2015Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(4 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Company name changed allflow LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Company name changed allflow LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
14 January 2014Change of name notice (2 pages)
20 November 2013Current accounting period shortened from 25 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
20 November 2013Current accounting period shortened from 25 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
30 October 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
30 October 2013Termination of appointment of Camilla Lister as a director (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
30 October 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
30 October 2013Appointment of Mr Henry Yik as a director (2 pages)
30 October 2013Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 30 October 2013 (1 page)
30 October 2013Termination of appointment of Camilla Lister as a director (1 page)
30 October 2013Appointment of Mr Henry Yik as a director (2 pages)
30 October 2013Termination of appointment of Henry Yik as a secretary (1 page)
30 October 2013Termination of appointment of Henry Yik as a secretary (1 page)
30 October 2013Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 30 October 2013 (1 page)
21 January 2013Termination of appointment of Yunlin Yang as a director (1 page)
21 January 2013Termination of appointment of Yunlin Yang as a director (1 page)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
9 August 2010Previous accounting period extended from 30 November 2009 to 25 March 2010 (1 page)
9 August 2010Previous accounting period extended from 30 November 2009 to 25 March 2010 (1 page)
9 December 2009Director's details changed for Yunlin Yang on 22 November 2009 (2 pages)
9 December 2009Secretary's details changed for Henry Kwok Leung Yik on 22 November 2009 (1 page)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Yunlin Yang on 22 November 2009 (2 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
9 December 2009Secretary's details changed for Henry Kwok Leung Yik on 22 November 2009 (1 page)
1 December 2009Appointment of Miss Camilla Charlotte Lister as a director (2 pages)
1 December 2009Appointment of Miss Camilla Charlotte Lister as a director (2 pages)
22 October 2009Termination of appointment of Gitty Cantwell as a director (1 page)
22 October 2009Termination of appointment of Paula De Almeida as a director (1 page)
22 October 2009Termination of appointment of Gitty Cantwell as a director (1 page)
22 October 2009Termination of appointment of Paula De Almeida as a director (1 page)
20 October 2009Annual return made up to 22 November 2008 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 22 November 2008 with a full list of shareholders (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 September 2009Director appointed paula augusta carvacho de almeida (2 pages)
23 September 2009Director appointed paula augusta carvacho de almeida (2 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
29 January 2009Registered office changed on 29/01/2009 from goldhawk studio zero stone road london W12 8BN (1 page)
29 January 2009Registered office changed on 29/01/2009 from goldhawk studio zero stone road london W12 8BN (1 page)
20 May 2008Appointment terminated secretary edward levinge (1 page)
20 May 2008Secretary appointed henry kwok leung yik (2 pages)
20 May 2008Appointment terminated secretary edward levinge (1 page)
20 May 2008Secretary appointed henry kwok leung yik (2 pages)
13 May 2008Appointment terminated director simon sargiannis (2 pages)
13 May 2008Director appointed yunlin yang (1 page)
13 May 2008Director appointed yunlin yang (1 page)
13 May 2008Appointment terminated director simon sargiannis (2 pages)
11 February 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
11 February 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
15 January 2008Return made up to 22/11/07; full list of members (9 pages)
15 January 2008Return made up to 22/11/07; full list of members (9 pages)
15 February 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 February 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
1 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 April 2006Return made up to 22/11/05; change of members
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
4 April 2006Return made up to 22/11/05; change of members
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
29 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
2 February 2005Return made up to 22/11/04; full list of members (10 pages)
2 February 2005Return made up to 22/11/04; full list of members (10 pages)
29 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
11 March 2004Return made up to 22/11/03; full list of members (10 pages)
11 March 2004Return made up to 22/11/03; full list of members (10 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: flat 9 68 sinclair road london W14 0NJ (1 page)
26 February 2004Registered office changed on 26/02/04 from: flat 9 68 sinclair road london W14 0NJ (1 page)
26 February 2004New secretary appointed (2 pages)
12 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
12 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
7 February 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
14 January 2003Return made up to 22/11/02; full list of members (10 pages)
14 January 2003Return made up to 22/11/02; full list of members (10 pages)
23 November 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
23 November 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
22 November 2001Return made up to 22/11/01; full list of members (10 pages)
22 November 2001Return made up to 22/11/01; full list of members (10 pages)
26 April 2001Return made up to 22/11/00; full list of members (10 pages)
26 April 2001Return made up to 22/11/00; full list of members (10 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 30 November 1999 (7 pages)
20 September 2000Full accounts made up to 30 November 1999 (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 54 petley road london W6 9ST (1 page)
18 May 2000Registered office changed on 18/05/00 from: 54 petley road london W6 9ST (1 page)
2 May 2000Registered office changed on 02/05/00 from: bowers hill farm bowers hill badsey evesham worcestershire WR11 5HG (1 page)
2 May 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2000Registered office changed on 02/05/00 from: bowers hill farm bowers hill badsey evesham worcestershire WR11 5HG (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 30 November 1998 (7 pages)
24 September 1999Full accounts made up to 30 November 1998 (7 pages)
15 December 1998Return made up to 22/11/98; change of members (6 pages)
15 December 1998Return made up to 22/11/98; change of members (6 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 November 1997 (7 pages)
3 August 1998Full accounts made up to 30 November 1997 (7 pages)
15 May 1998Registered office changed on 15/05/98 from: bowers hill farm bowers hill evesham worcestershire WR11 5HG (1 page)
15 May 1998Registered office changed on 15/05/98 from: bowers hill farm bowers hill evesham worcestershire WR11 5HG (1 page)
20 February 1998Return made up to 22/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Return made up to 22/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Ad 30/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
17 February 1998Ad 30/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 120 east road london N1 6AA (1 page)
10 December 1996Registered office changed on 10/12/96 from: 120 east road london N1 6AA (1 page)
22 November 1996Incorporation (15 pages)
22 November 1996Incorporation (15 pages)