Company Name18 The Mount Management Limited
Company StatusActive
Company Number03288163
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 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 NameSharon Perry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCello Teacher
Country of ResidenceUnited States
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMs Alexis Zegerman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(4 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleActor
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMr Jeremy Lee
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(13 years, 3 months after company formation)
Appointment Duration14 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMrs Sibylle Tretera
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed30 December 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMr Imran Khatri
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed02 September 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameCatherine Elizabeth Simmons
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleSoftware Manager
Correspondence AddressFlat 2 18 The Mount
Hampstead
London
NW3 6ST
Director NameYara Karmiloff
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleMarketing Manager
Correspondence AddressFlat 3 The Mount
Hampstead
London
NW3 6ST
Secretary NameMark William Bagnall
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleBanking
Correspondence AddressFlat 2 18 The Mount
Hampstead
London
NW3 6ST
Director NameKaty Richardson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2002)
RoleModel
Correspondence Address26 Mornington Crescent
London
NW1 7RE
Director NameAdam Lindley Chadwick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2000)
RoleFine Art Auctioneer
Correspondence Address20 Gayton Crescent
London
NW3 1UA
Director NameClaire Mary Winchester
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2000)
RoleAccount Manager
Correspondence AddressFlat 2 18 The Mount
London
NW3 6ST
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameDiana Mayhew
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2002)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 The Mount
London
NW3 6ST
Director NameDiana Mayhew
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2002)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 The Mount
London
NW3 6ST
Secretary NameAdele Maxine Zegerman
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 All Saints Mews
Harrow Weald
Middlesex
HA3 6DY
Secretary NameMs Alexis Zegerman
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RolePlaywrite Actress
Country of ResidenceEngland
Correspondence AddressFlat 3 18 The Mount
Hampstead
London
NW3 6ST
Director NameDr Josephine Harris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
The Mount
London
NW3 6ST
Director NameDiana Mayhew
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 The Mount
London
NW3 6ST
Secretary NameMr Jeremy Michael Moodey
StatusResigned
Appointed21 February 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2013)
RoleCompany Director
Correspondence Address18 The Mount
London
NW3 6ST
Director NameSally Clare Moodey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 March 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address18 The Mount
London
NW3 6ST
Director NameMrs Chu Mansfield
Date of BirthNovember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 December 2016)
RoleSolicitor
Country of ResidenceSingapore
Correspondence Address18, The Mount, London Flat 5
The Mount
London
NW3 6ST
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameParkgate Aspen Limited (Corporation)
StatusResigned
Appointed24 July 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered AddressRingley House
349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Mansfield & Mrs Chu Heng Mansfield
20.00%
Ordinary
1 at £1J. Lee
20.00%
Ordinary
1 at £1Mr D. Mayhew
20.00%
Ordinary
1 at £1Ms A. Zegerman
20.00%
Ordinary
1 at £1Ms S. Perry
20.00%
Ordinary

Financials

Year2014
Net Worth£2,292
Cash£161
Current Liabilities£5,020

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

4 April 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
2 September 2019Appointment of Ringley Limited as a secretary on 2 September 2019 (2 pages)
19 July 2019Director's details changed for Mr Jeremy Lee on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Ms Alexis Zegerman on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Imran Khatri on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Sharon Perry on 19 July 2019 (2 pages)
18 July 2019Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to Ringley House 349 Royal College Street London NW1 9QS on 18 July 2019 (1 page)
10 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
16 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 February 2018Appointment of Mr Imran Khatri as a director on 31 March 2017 (2 pages)
8 February 2018Registered office address changed from 18, the Mount, London Flat 5 the Mount London NW3 6st to Kingston House North Prince's Gate London SW7 1LN on 8 February 2018 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Chu Mansfield as a director on 30 December 2016 (1 page)
30 January 2018Cessation of Chu Mansfield as a person with significant control on 30 December 2016 (1 page)
30 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (9 pages)
4 January 2017Appointment of Ms Sibylle Tretera as a director on 30 December 2016 (2 pages)
4 January 2017Appointment of Ms Sibylle Tretera as a director on 30 December 2016 (2 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(7 pages)
22 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(7 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(7 pages)
4 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Diana Mayhew.
(4 pages)
4 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Diana Mayhew.
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Appointment of Mrs Chu Mansfield as a director (2 pages)
2 May 2014Appointment of Mrs Chu Mansfield as a director (2 pages)
30 April 2014Registered office address changed from 18 the Mount London NW3 6ST on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 18 the Mount London NW3 6ST on 30 April 2014 (1 page)
1 April 2014Termination of appointment of Diana Mayhew as a director
  • ANNOTATION A second filed TM01 was registered on 04/07/2014.
(2 pages)
1 April 2014Termination of appointment of Diana Mayhew as a director
  • ANNOTATION A second filed TM01 was registered on 04/07/2014.
(2 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(7 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(7 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5
(7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 April 2013Termination of appointment of Sally Moodey as a director (1 page)
15 April 2013Termination of appointment of Sally Moodey as a director (1 page)
22 March 2013Termination of appointment of Jeremy Moodey as a secretary (1 page)
22 March 2013Termination of appointment of Jeremy Moodey as a secretary (1 page)
22 March 2013Registered office address changed from 44 Fitzalan Road London N3 3PD United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 44 Fitzalan Road London N3 3PD United Kingdom on 22 March 2013 (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
10 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
10 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 March 2010Secretary's details changed for Mr Jeremy Michael Moodey on 12 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Jeremy Michael Moodey on 12 March 2010 (1 page)
12 March 2010Appointment of Sally Clare Moodey as a director (2 pages)
12 March 2010Appointment of Sally Clare Moodey as a director (2 pages)
12 March 2010Appointment of Jeremy Lee as a director (2 pages)
12 March 2010Appointment of Jeremy Lee as a director (2 pages)
23 February 2010Director's details changed for Sharon Perry on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Perry on 21 February 2010 (2 pages)
22 February 2010Registered office address changed from F3 18 the Mount Hampstead London NW3 6ST on 22 February 2010 (1 page)
22 February 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 5
(2 pages)
22 February 2010Appointment of Mr Jeremy Michael Moodey as a secretary (1 page)
22 February 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 5
(2 pages)
22 February 2010Registered office address changed from F3 18 the Mount Hampstead London NW3 6ST on 22 February 2010 (1 page)
22 February 2010Appointment of Mr Jeremy Michael Moodey as a secretary (1 page)
17 February 2010Director's details changed for Sharon Perry on 1 December 2009 (2 pages)
17 February 2010Termination of appointment of Josephine Harris as a director (1 page)
17 February 2010Director's details changed for Diana Mayhew on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages)
17 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages)
17 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Diana Mayhew on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages)
17 February 2010Termination of appointment of Josephine Harris as a director (1 page)
17 February 2010Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Sharon Perry on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Sharon Perry on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Diana Mayhew on 1 December 2009 (2 pages)
9 September 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
9 September 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 July 2009Director's change of particulars / diana mayhew / 30/06/2009 (1 page)
6 July 2009Director's change of particulars / diana mayhew / 30/06/2009 (1 page)
20 January 2009Return made up to 05/12/08; full list of members (7 pages)
20 January 2009Return made up to 05/12/08; full list of members (7 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 April 2008Director's change of particulars / diana mayhew / 23/04/2008 (1 page)
29 April 2008Director's change of particulars / diana mayhew / 23/04/2008 (1 page)
5 April 2008Return made up to 05/12/07; no change of members (8 pages)
5 April 2008Return made up to 05/12/07; no change of members (8 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 05/12/06; full list of members (9 pages)
16 January 2007Return made up to 05/12/06; full list of members (9 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 December 2005Return made up to 05/12/05; full list of members (9 pages)
21 December 2005Return made up to 05/12/05; full list of members (9 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
29 December 2004Return made up to 05/12/04; full list of members (8 pages)
29 December 2004Return made up to 05/12/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
25 February 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
14 April 2003Full accounts made up to 31 August 2002 (12 pages)
14 April 2003Full accounts made up to 31 August 2002 (12 pages)
3 January 2003Return made up to 05/12/02; full list of members (9 pages)
3 January 2003Return made up to 05/12/02; full list of members (9 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
11 November 2002Full accounts made up to 31 August 2001 (10 pages)
11 November 2002Full accounts made up to 31 August 2001 (10 pages)
8 January 2002Return made up to 05/12/01; full list of members (8 pages)
8 January 2002Return made up to 05/12/01; full list of members (8 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 18 the mount london NW3 6ST (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 18 the mount london NW3 6ST (1 page)
5 April 2001Registered office changed on 05/04/01 from: 251 horn lane acton london W3 9ED (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 251 horn lane acton london W3 9ED (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
20 January 2001Return made up to 05/12/00; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Return made up to 05/12/00; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
30 November 2000Full accounts made up to 31 August 2000 (10 pages)
30 November 2000Full accounts made up to 31 August 2000 (10 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
23 December 1999Return made up to 05/12/99; full list of members (6 pages)
23 December 1999Return made up to 05/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 August 1998 (9 pages)
2 February 1999Full accounts made up to 31 August 1998 (9 pages)
11 January 1999Return made up to 05/12/98; full list of members (7 pages)
11 January 1999Return made up to 05/12/98; full list of members (7 pages)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
8 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 18 the mount hampstead london NW3 6ST (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 18 the mount hampstead london NW3 6ST (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
23 January 1998Return made up to 05/12/97; full list of members (6 pages)
23 January 1998Return made up to 05/12/97; full list of members (6 pages)
10 March 1997Ad 04/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Ad 04/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 March 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: 83 leonard street london EC2A 4QS (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 83 leonard street london EC2A 4QS (1 page)
5 December 1996Incorporation (16 pages)
5 December 1996Incorporation (16 pages)