Company NameFrederick House Property Management Limited
DirectorsRoman Zajac and Andrew Tomothy Wickes
Company StatusActive
Company Number03303746
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 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 Roman Zajac
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed28 June 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary NameMr Bob Robins
StatusCurrent
Appointed20 February 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Andrew Tomothy Wickes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameDavid Leslie Mitchell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2004)
RoleFinance Manager
Correspondence Address4 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMark Willis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 1997)
RoleComputer Programmer
Correspondence Address9 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMr Michael Donald Wylie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 days after company formation)
Appointment Duration15 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Island Close
Staines
Middlesex
TW18 4YZ
Secretary NameDavid Leslie Mitchell
NationalityBritish
StatusResigned
Appointed20 January 1997(3 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2004)
RoleCustomer Services Rep
Correspondence Address4 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameClare Rickwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleSales Person
Correspondence Address2 Frederick House
41-43 Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameDennis Honour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2006)
RoleEstate Agent
Correspondence Address8 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMr Desmond Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Desmond Taylor
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 George Lane
London
E18 1AB
Director NameYvonne Elliott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2008)
RoleNurse
Correspondence Address5 Frederick House
41-43 Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameAlbert Edward Mash
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2011)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Frederick House
41-43 Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMrs Wendy Elizabeth Wicks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMs Lorna Julie Bark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2013)
RoleElectro-Mechanical Assembler
Country of ResidenceEngland
Correspondence Address8 Frederick House
41-43 Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMiss Claire Victoria Cumberland
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMr Chris Jonas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2022)
RoleTradesman
Country of ResidenceEngland
Correspondence AddressJackmans End St. Johns Hill Road
Woking
Surrey
GU21 7QY
Secretary NameMiss Claire Victoria Cumberland
StatusResigned
Appointed07 October 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2015)
RoleCompany Director
Correspondence Address1 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameMr John Baker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Frederick House Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 73953110
Telephone regionLondon

Location

Registered Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Albert Edward Mash
10.00%
Ordinary
1 at £1Andrew T. Wicks & Wendy Wicks
10.00%
Ordinary
1 at £1Carol Stokes & Mr Mark Andrew Stokes
10.00%
Ordinary
1 at £1Emily Maria Collins
10.00%
Ordinary
1 at £1Jack Wicks & Alexandra Palmer
10.00%
Ordinary
1 at £1John Pfiffner & Maria Pfiffner
10.00%
Ordinary
1 at £1Lorna Baker & John Baker
10.00%
Ordinary
1 at £1Mr Christopher Jonas
10.00%
Ordinary
1 at £1Samuel Eason & Claire Cumberland
10.00%
Ordinary
1 at £1Spelthorne Housing Association LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£9,735
Cash£7,653
Current Liabilities£4,148

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 January 2023Appointment of 2 Manage Property Limited as a secretary on 17 January 2023 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Bob Robins as a secretary on 17 January 2023 (1 page)
24 November 2022Appointment of Mr Daniel John Davies as a director on 12 November 2022 (2 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 May 2022Termination of appointment of Chris Jonas as a director on 5 May 2022 (1 page)
25 March 2022Appointment of Mr Andrew Tomothy Wickes as a director on 12 March 2022 (2 pages)
10 March 2022Notification of a person with significant control statement (2 pages)
2 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Wendy Elizabeth Wicks as a director on 31 January 2022 (1 page)
18 January 2022Cessation of Chris Jonas as a person with significant control on 10 January 2022 (1 page)
18 January 2022Cessation of Wendy Elizabeth Wickes as a person with significant control on 10 January 2022 (1 page)
22 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
8 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 February 2019Appointment of Mr Bob Robins as a secretary on 20 February 2019 (2 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Registered office address changed from Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA England to 13 Loudwater Close Loudwater Close Sunbury-on-Thames TW16 6DD on 17 January 2019 (1 page)
28 June 2018Appointment of Mr Roman Zajac as a director on 28 June 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
18 January 2018Notification of Wendy Elizabeth Wickes as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Cessation of John Baker as a person with significant control on 19 December 2017 (1 page)
5 January 2018Termination of appointment of John Baker as a director on 19 December 2017 (1 page)
8 September 2017Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA on 8 September 2017 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Director's details changed for Mrs Wendy Elizabeth Wicks on 1 February 2015 (2 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(6 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(6 pages)
22 February 2016Director's details changed for Mrs Wendy Elizabeth Wicks on 1 February 2015 (2 pages)
23 December 2015Appointment of Mr John Baker as a director on 1 February 2015 (2 pages)
23 December 2015Appointment of Mr John Baker as a director on 1 February 2015 (2 pages)
3 February 2015Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page)
2 February 2015Termination of appointment of Claire Victoria Cumberland as a secretary on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Claire Victoria Cumberland as a secretary on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Claire Victoria Cumberland as a director on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Claire Victoria Cumberland as a director on 28 January 2015 (1 page)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 10
(6 pages)
24 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 10
(6 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
(6 pages)
22 January 2014Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page)
22 January 2014Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages)
22 January 2014Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages)
22 January 2014Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page)
22 January 2014Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages)
22 January 2014Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page)
9 November 2013Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page)
14 October 2013Appointment of Mr Chris Jonas as a director (2 pages)
14 October 2013Appointment of Mr Chris Jonas as a director (2 pages)
14 October 2013Director's details changed for Mrs Wendy Wickes on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Wendy Wickes on 14 October 2013 (2 pages)
9 October 2013Appointment of Miss Claire Victoria Cumberland as a director (2 pages)
9 October 2013Termination of appointment of Desmond Taylor as a secretary (1 page)
9 October 2013Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Lorna Bark as a director (1 page)
9 October 2013Appointment of Miss Claire Victoria Cumberland as a secretary (2 pages)
9 October 2013Termination of appointment of Lorna Bark as a director (1 page)
9 October 2013Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page)
9 October 2013Appointment of Miss Claire Victoria Cumberland as a director (2 pages)
9 October 2013Termination of appointment of Desmond Taylor as a secretary (1 page)
9 October 2013Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page)
9 October 2013Appointment of Miss Claire Victoria Cumberland as a secretary (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 February 2013Termination of appointment of Desmond Taylor as a director (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Desmond Taylor as a director (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
23 February 2012Termination of appointment of Michael Wylie as a director (1 page)
23 February 2012Termination of appointment of Michael Wylie as a director (1 page)
11 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
11 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
16 December 2011Appointment of Ms Lorna Julie Bark as a director (2 pages)
16 December 2011Appointment of Ms Lorna Julie Bark as a director (2 pages)
4 October 2011Appointment of Mrs Wendy Wickes as a director (2 pages)
4 October 2011Appointment of Mrs Wendy Wickes as a director (2 pages)
25 August 2011Termination of appointment of Albert Mash as a director (1 page)
25 August 2011Termination of appointment of Albert Mash as a director (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages)
8 February 2010Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page)
8 February 2010Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages)
8 February 2010Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Return made up to 17/01/09; full list of members (7 pages)
12 March 2009Return made up to 17/01/09; full list of members (7 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page)
6 October 2008Appointment terminated director yvonne elliott (1 page)
6 October 2008Appointment terminated director yvonne elliott (1 page)
26 September 2008Registered office changed on 26/09/2008 from 8 frederick house 41-41 woddthorpe road ashford middlesex TW15 2SA (1 page)
26 September 2008Registered office changed on 26/09/2008 from 8 frederick house 41-41 woddthorpe road ashford middlesex TW15 2SA (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Return made up to 17/01/08; full list of members (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 2 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page)
17 October 2007Registered office changed on 17/10/07 from: 2 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page)
17 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Return made up to 17/01/07; full list of members (5 pages)
8 February 2007Return made up to 17/01/07; full list of members (5 pages)
8 February 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2006Location of debenture register (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Registered office changed on 15/02/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
15 February 2006Location of debenture register (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 17/01/06; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 17/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2004Return made up to 17/01/04; full list of members (10 pages)
26 February 2004Return made up to 17/01/04; full list of members (10 pages)
9 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 17/01/02; full list of members (10 pages)
19 February 2002Return made up to 17/01/02; full list of members (10 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 17/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 17/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 17/01/99; no change of members (4 pages)
30 March 1999Return made up to 17/01/99; no change of members (4 pages)
15 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
15 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
28 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Return made up to 17/01/98; full list of members (6 pages)
21 May 1998Return made up to 17/01/98; full list of members (6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Ad 29/09/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Ad 29/09/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
19 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
19 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Ad 20/01/97--------- £ si 8@1=8 £ ic 1/9 (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Ad 20/01/97--------- £ si 8@1=8 £ ic 1/9 (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
3 March 1997Registered office changed on 03/03/97 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 January 1997Incorporation (14 pages)
17 January 1997Incorporation (14 pages)