Company NameEQRA Management Co. Ltd.
Company StatusActive
Company Number03283904
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 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 Christopher Charles Hipkins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(17 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Discovery Walk East Quay
Wapping
London
E1W 2JG
Director NameMr Daniel Cunningham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Terrace East Quay
Wapping
London
E1W 2JQ
Director NameMr Sean O'Ceallaigh
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 President Drive
Wapping
London
E1W 2JH
Director NameMs Maria Cristina Lago Garcia-Fresca
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySpanish,British
StatusCurrent
Appointed30 May 2023(26 years, 6 months after company formation)
Appointment Duration11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Colin Denis King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(26 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Susan Horton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(26 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Jan Jozef Neyman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(27 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameKatherine Burns
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleBanker
Correspondence Address20 Discovery Walk
London
E1 9JG
Secretary NameSara Scrivener
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Discovery Walk
East Quay
London
E1 9JG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCyril Lanch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2003)
RoleRetired
Correspondence Address25 Discovery Walk
East Quay
London
E1 9JG
Director NameRuth Cary-Elwes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 months, 3 weeks after company formation)
Appointment Duration26 years (resigned 12 September 2023)
RoleFinancial Adviser
Correspondence AddressYork House 23 Kingsway
London
WC2 6UJ
Secretary NameCyril Lanch
NationalityBritish
StatusResigned
Appointed06 October 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2002)
RoleExecutive
Correspondence Address25 Discovery Walk
East Quay
London
E1 9JG
Director NameFrank Douglas Gander
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2002)
RoleQuantity Surveyor
Correspondence Address1 Wellington Terrace
London
E1 9JQ
Director NameAlasdair MacDermot
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2005)
RoleDiplomat
Correspondence Address49 Discovery Walk
London
E1W 2JG
Director NameSally Rock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2005)
RoleLecturer
Correspondence Address5 Ambleside
Wicken Green Village
Fakenham
Norfolk
NR21 7QD
Director NameSamantha Parker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2003)
RoleIT Consultant
Correspondence AddressNorthwell Coach House
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7ER
Director NameMargaret Rylance
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2005)
RoleTour Director
Correspondence Address6 Wellington Terrace
East Quay
Wapping
London
E1W 2JQ
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 39 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DP
Director NameRoy Francis Plommer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(6 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 July 2021)
RoleInterior Designer
Correspondence AddressHolly Lodge
Lower Road
West Farleigh
Kent
ME15 0NB
Director NameJean Lilian Saunders
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2008)
RoleSemi Retired
Correspondence Address3 Presidents Drive
East Quay
Wapping
London
E1W 2JH
Director NameSusan Andrea Alban
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(8 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 March 2022)
RoleTourism
Country of ResidenceUnited Kingdom
Correspondence Address15 Discovery Walk
East Quay
Wapping
E1W 2JG
Director NameDhanjit Singh Johal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2006)
RoleIT Consultant
Correspondence AddressCoalbourn Cottage
Whitwick Road Copt Oak
Leicester
Leicestershire
LE67 9QB
Director NameRev Canon Michael John Saward
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 2012)
RoleRetired
Correspondence Address6 Discovery Walk
London
E1W 2JG
Director NameDavid Rees
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2015)
RoleSemi Retired
Correspondence Address7 Wellington Terrace
Wapping
London
E1W 2JQ
Director NameMrs Genevieve Hudson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2014)
RoleChartered Accountant
Correspondence Address76 Discovery Walk
East Quay Wapping
London
E1W 2JG
Director NameMrs Jacqueline Van Leuven-O'Ceallaigh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2007(10 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 July 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 President Drive
Wapping
London
E1W 2JH
Director NameMr Mattew Ward
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2020)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Terrace East Quay
Wapping
London
Director NameMr Kam Hang Cheung
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2023)
RoleIt Business Development
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed14 January 2005(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2022)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Raymond Arthur Doggett & Mrs Jeanette Marie Valentine Doggett
2.56%
Ordinary
2 at £1Mr Roy Francis Plommer
2.56%
Ordinary
2 at £1Mr Sean O'cellaigh & Ms Jacqueline M. Van Leuven
2.56%
Ordinary
2 at £1Mr Thomas Julius & Mrs Diana Caplin
2.56%
Ordinary
1 at £1Dr Kai Lee Tan
1.28%
Ordinary
1 at £1Dr Tayza Damian Jude Aung
1.28%
Ordinary
1 at £1Joachim-hans Brandtner & Beth Dewer
1.28%
Ordinary
1 at £1Miss Christine Bell
1.28%
Ordinary
1 at £1Miss J.e. Hatwell
1.28%
Ordinary
1 at £1Miss Morena Dell'aglio
1.28%
Ordinary
1 at £1Miss S.c. Davis
1.28%
Ordinary
1 at £1Mr A.j. Gooding & Mr T.d. Evans
1.28%
Ordinary
1 at £1Mr Adam Griffiths
1.28%
Ordinary
1 at £1Mr Adrian Cole
1.28%
Ordinary
1 at £1Mr Alasdair Macdermot
1.28%
Ordinary
1 at £1Mr Alex Tarry & Mrs Naomi Tarry
1.28%
Ordinary
1 at £1Mr B.a.c. Tomkins
1.28%
Ordinary
1 at £1Mr Christopher Charles Hipkins
1.28%
Ordinary
1 at £1Mr D. Southwell & Mrs D.l.m. Southwell
1.28%
Ordinary
1 at £1Mr D.a. Watson & Ms A.j. Legg
1.28%
Ordinary
1 at £1Mr D.c. King & Ms S. Horton
1.28%
Ordinary
1 at £1Mr D.d. Stewart
1.28%
Ordinary
1 at £1Mr David Anthony Corkett
1.28%
Ordinary
1 at £1Mr David M. Burley
1.28%
Ordinary
1 at £1Mr David Rees
1.28%
Ordinary
1 at £1Mr Frank Douglas Gander
1.28%
Ordinary
1 at £1Mr G.b. Barry & Mrs E.c. Barry
1.28%
Ordinary
1 at £1Mr G.d. Owen
1.28%
Ordinary
1 at £1Mr Gabriel Raftopoulos
1.28%
Ordinary
1 at £1Mr Geoffrey Thomas
1.28%
Ordinary
1 at £1Mr Giovanni Pompilio
1.28%
Ordinary
1 at £1Mr Huayin Liu
1.28%
Ordinary
1 at £1Mr Ian Hooton
1.28%
Ordinary
1 at £1Mr J.a.d. Hudson & Miss G.r. Brown
1.28%
Ordinary
1 at £1Mr J.c. Le Saux
1.28%
Ordinary
1 at £1Mr James Barr
1.28%
Ordinary
1 at £1Mr M. Karogoz & Mrs M. Karogoz
1.28%
Ordinary
1 at £1Mr M.a. Ward & Mr D.p. Cunningham
1.28%
Ordinary
1 at £1Mr M.c. Telke & Mrs H.t. Nguyen
1.28%
Ordinary
1 at £1Mr M.j. Harris
1.28%
Ordinary
1 at £1Mr M.j. Midwinter & Mrs P.h. Midwinter
1.28%
Ordinary
1 at £1Mr M.j.e.m Le Berre
1.28%
Ordinary
1 at £1Mr M.j.f. Losa & Ms C.l. Cartegena
1.28%
Ordinary
1 at £1Mr Mark Brittle
1.28%
Ordinary
1 at £1Mr Matthew David Renew
1.28%
Ordinary
1 at £1Mr Nicola Grbic
1.28%
Ordinary
1 at £1Mr P. Mccorkingdale
1.28%
Ordinary
1 at £1Mr P.p.l. Joly
1.28%
Ordinary
1 at £1Mr P.s.b. Pinto
1.28%
Ordinary
1 at £1Mr Peter Huggins
1.28%
Ordinary
1 at £1Mr Peter James Sharpe
1.28%
Ordinary
1 at £1Mr Peter William Blanchard
1.28%
Ordinary
1 at £1Mr R.a. Wildman
1.28%
Ordinary
1 at £1Mr Ray Kwok
1.28%
Ordinary
1 at £1Mr Read & Mrs Read
1.28%
Ordinary
1 at £1Mr Richard Klin
1.28%
Ordinary
1 at £1Mr Rocio Miguez
1.28%
Ordinary
1 at £1Mr S. Mazza & Mrs Ideses
1.28%
Ordinary
1 at £1Mr S. Morse & Mrs C. Lowe
1.28%
Ordinary
1 at £1Mr S. O'ceallaigh & Ms J.m. Van Leuven
1.28%
Ordinary
1 at £1Mr Steven J. Lewis & Mrs Samantha J. Lewis
1.28%
Ordinary
1 at £1Mr T. Hersborg & Mrs M. Hersborg
1.28%
Ordinary
1 at £1Mr T.i. Fosh & Mrs A.f. Fosh
1.28%
Ordinary
1 at £1Mrs Julia Jane Fothergill
1.28%
Ordinary
1 at £1Mrs Ruth Cary-elwes
1.28%
Ordinary
1 at £1Mrs Susan Andrea Alban
1.28%
Ordinary
1 at £1Ms Brenda Anne Nichols
1.28%
Ordinary
1 at £1Ms C. Ash & Mr Best
1.28%
Ordinary
1 at £1Ms Claire Louise Atkins
1.28%
Ordinary
1 at £1Ms Kay Thomas & Mr Christopher Stuart Thomas
1.28%
Ordinary
1 at £1Ms Natacha Laura Southwell
1.28%
Ordinary
1 at £1Ms Sandra Wyke
1.28%
Ordinary
1 at £1Ms Susan Jennifer Greene
1.28%
Ordinary
1 at £1Yuan Feng & Lan Lin
1.28%
Ordinary

Financials

Year2014
Net Worth£3,790
Cash£3,660
Current Liabilities£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

26 November 2020Confirmation statement made on 26 November 2020 with updates (9 pages)
20 April 2020Termination of appointment of Mattew Ward as a director on 6 March 2020 (1 page)
13 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 December 2019Confirmation statement made on 26 November 2019 with updates (8 pages)
14 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
28 November 2018Confirmation statement made on 26 November 2018 with updates (9 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Termination of appointment of David Rees as a director on 27 July 2015 (1 page)
4 December 2017Confirmation statement made on 26 November 2017 with updates (9 pages)
4 December 2017Confirmation statement made on 26 November 2017 with updates (9 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 78
(17 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 78
(17 pages)
4 September 2015Appointment of Mr Mattew Ward as a director on 27 July 2015 (2 pages)
4 September 2015Appointment of Mr Mattew Ward as a director on 27 July 2015 (2 pages)
3 September 2015Appointment of Mr Daniel Cunningham as a director on 27 July 2015 (2 pages)
3 September 2015Appointment of Mr Daniel Cunningham as a director on 27 July 2015 (2 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 78
(15 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 78
(15 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 March 2014Appointment of Mr Christopher Charles Hipkins as a director (2 pages)
27 March 2014Appointment of Mr Christopher Charles Hipkins as a director (2 pages)
10 January 2014Termination of appointment of Genevieve Hudson as a director (1 page)
10 January 2014Termination of appointment of Genevieve Hudson as a director (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 78
(15 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 78
(15 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (14 pages)
27 November 2012Termination of appointment of Michael Saward as a director (1 page)
27 November 2012Termination of appointment of Michael Saward as a director (1 page)
2 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
1 December 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 1 December 2011 (1 page)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (15 pages)
1 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (16 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (16 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 January 2010Director's details changed for Ruth Cary-Elwes on 5 January 2010 (3 pages)
14 January 2010Director's details changed for Ruth Cary-Elwes on 5 January 2010 (3 pages)
14 January 2010Director's details changed for Ruth Cary-Elwes on 5 January 2010 (3 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (32 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (32 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 November 2008Return made up to 26/11/08; full list of members (30 pages)
27 November 2008Return made up to 26/11/08; full list of members (30 pages)
26 November 2008Appointment terminated director jean saunders (1 page)
26 November 2008Appointment terminated director jean saunders (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 March 2008Director appointed mrs genevieve hudson (1 page)
28 March 2008Director appointed mrs genevieve hudson (1 page)
20 March 2008Director appointed jacqueline o'ceallaigh (1 page)
20 March 2008Director appointed jacqueline o'ceallaigh (1 page)
28 November 2007Return made up to 26/11/07; full list of members (20 pages)
28 November 2007Return made up to 26/11/07; full list of members (20 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
18 December 2006Return made up to 26/11/06; full list of members (23 pages)
18 December 2006Director resigned (1 page)
18 December 2006Return made up to 26/11/06; full list of members (23 pages)
18 December 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
27 July 2006Full accounts made up to 30 September 2005 (11 pages)
27 July 2006Full accounts made up to 30 September 2005 (11 pages)
10 January 2006Return made up to 26/11/05; full list of members (24 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 26/11/05; full list of members (24 pages)
10 January 2006Director's particulars changed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
1 July 2005Full accounts made up to 30 September 2004 (11 pages)
1 July 2005Full accounts made up to 30 September 2004 (11 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005New secretary appointed (1 page)
9 December 2004Return made up to 26/11/04; change of members (9 pages)
9 December 2004Return made up to 26/11/04; change of members (9 pages)
28 May 2004Full accounts made up to 30 September 2003 (11 pages)
28 May 2004Full accounts made up to 30 September 2003 (11 pages)
7 January 2004Return made up to 26/11/03; full list of members (24 pages)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 26/11/03; full list of members (24 pages)
7 January 2004Director resigned (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
22 August 2003Full accounts made up to 30 September 2002 (11 pages)
22 August 2003Full accounts made up to 30 September 2002 (11 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
6 December 2002Return made up to 26/11/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 December 2002Return made up to 26/11/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (1 page)
2 July 2002New secretary appointed (1 page)
2 July 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
22 March 2002Full accounts made up to 30 September 2001 (11 pages)
22 March 2002Full accounts made up to 30 September 2001 (11 pages)
17 December 2001Director's particulars changed (1 page)
17 December 2001Director's particulars changed (1 page)
5 December 2001Return made up to 26/11/01; full list of members (23 pages)
5 December 2001Return made up to 26/11/01; full list of members (23 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
31 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Return made up to 26/11/00; full list of members (44 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Return made up to 26/11/00; full list of members (44 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 30 September 1999 (10 pages)
28 April 2000Full accounts made up to 30 September 1999 (10 pages)
27 March 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 February 1999Return made up to 26/11/98; no change of members; amend (4 pages)
22 February 1999Return made up to 26/11/98; no change of members; amend (4 pages)
24 December 1998Registered office changed on 24/12/98 from: 27 phipp street london EC2A 4NP (1 page)
24 December 1998Registered office changed on 24/12/98 from: 27 phipp street london EC2A 4NP (1 page)
21 December 1998Return made up to 26/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Return made up to 26/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Full accounts made up to 30 November 1997 (11 pages)
28 September 1998Full accounts made up to 30 November 1997 (11 pages)
21 July 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
21 July 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
2 January 1998Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
(6 pages)
2 January 1998Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/01/98
(6 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 16 st john street london EC1M 4AY (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 16 st john street london EC1M 4AY (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
26 November 1996Incorporation (15 pages)
26 November 1996Incorporation (15 pages)