Company Name20/22 Aldridge Road Villas Management Company Limited
Company StatusActive
Company Number03308028
CategoryPrivate Limited Company
Incorporation Date27 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 NameJuliet Rose Pleydell Bouverie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 20/22 Aldridge Road Villas
London
W11 1BW
Director NameArthur Constantine Kazantzis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 20/22 Aldridge Road Villas
London
W11 1BW
Director NamePauline Jennifer Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20-22 Aldridge Road Villas
London
W11 1BW
Director NameSergei Morella
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20/22 Aldridge Road Villas
London
W11 1BN
Director NameOliver Edwin Gomme
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 20-22 Aldridge Road Villas
London
W11 1BW
Director NameMs Katherine Betty Wolfsohn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Aldridge Road Villas
London
W11 1BW
Secretary NameGary Terence Andrews
StatusCurrent
Appointed01 January 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMs Susan Mary Phillips
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMaureen Bayley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
20-22 Aldridge Road Villas
London
W11 1BW
Secretary NameMaureen Bayley
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
20-22 Aldridge Road Villas
London
W11 1BW
Director NameTiffany Rose Bown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1998)
RoleJournalist
Correspondence AddressFlat 3 20-22 Aldridge Road Villas
London
W11 1BW
Director NameDavina Alaba Elizabeth Doughan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2000)
RoleJournalist
Correspondence AddressFlat 4 20/22 Aldridge Road Villas
London
W11 1BW
Director NameRichard Frank Studwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressFlat 8 20/22 Aldridge Road Villas
London
W11 1BW
Director NameVenetia Nike Lort-Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 1997)
RoleManaging Editor
Correspondence AddressFlat 2 20/22 Aldridge Road Villas
London
W11 1BW
Director NameFrancois Robert Daniel Assemat
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 March 1998)
RoleBroker
Correspondence AddressFlat 5 20/22 Aldridge Road Villas
London
W11 1BW
Director NameAlan Kron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1999)
RoleEstate Agent
Correspondence Address10 Clematis Street
London
W12 0QG
Director NameChristopher Patrick Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 04 January 2018)
RoleLocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20-22 Aldridge Road Villas
London
W11 1BW
Director NameAnnett Sondermann
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2002)
RoleSolicitor
Correspondence AddressFlat 8
20 Aldridge Road Villas
London
W11 1BW
Director NameCecil Have Wheeler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2006)
RoleAccountant
Correspondence Address49 Baihter Strasse
Kilchbery
Zurich 8802
Foreign
Director NameTimothy Patrick O'Connor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2003)
RoleBusiness Development
Correspondence AddressFlat 4
20 Aldridge Road Villas
London
W11 1BW
Director NameYulena Carolina Sanchez Hoet
Date of BirthOctober 1973 (Born 50 years ago)
NationalityVenezuelan And Spani
StatusResigned
Appointed17 January 2002(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 June 2012)
RoleLawyer
Country of ResidenceVenezuela
Correspondence AddressFlat 8
20/22 Aldridge Road Villas
London
W11 1BW
Director NameSarah Katherine Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20-22 Aldridge Road Villas
London
W11 1BW
Director NameAlexi Cory Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 20 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
20-22 Aldridge Road Villas
London
W11 1BN
Director NameEbba Thott
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2006(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2010)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20/22 Aldridge Road Villas
London
W11 1BW
Secretary NameSarah Katherine Cook
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20-22 Aldridge Road Villas
London
W11 1BW
Director NameMrs Caroline Rosaline Greenwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Elm Park Road
London
SW3 6BB
Secretary NameJuliet Pleydell-Bouverie
NationalityBritish
StatusResigned
Appointed08 December 2010(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2016)
RoleCompany Director
Correspondence AddressFlat 9 20-22 Aldridge Road Villas
London
W11 1BW
Director NameMs Louise Juliette Greenwell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1. 20 Aldridge Road Villas Flat 1. 20 Aldridg
London
W11 1BW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBest Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arthur Constantine Kazantzis
11.11%
Ordinary
1 at £1Caroline Rosaline Greenwell & Simon Lloyd Greenwell
11.11%
Ordinary
1 at £1Christopher Patrick Morgan
11.11%
Ordinary
1 at £1Juliet Rose Pleydell Bouverie
11.11%
Ordinary
1 at £1Maureen Bayley
11.11%
Ordinary
1 at £1Oliver Edwin Gomme
11.11%
Ordinary
1 at £1Pauline Jennifer Davis
11.11%
Ordinary
1 at £1Sergei Morella
11.11%
Ordinary
1 at £1Timothy John Cowen & Katherine Betty Wolfsohn
11.11%
Ordinary

Financials

Year2014
Net Worth£46,230
Cash£4,247
Current Liabilities£4,238

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
10 June 2022Micro company accounts made up to 30 June 2021 (8 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
13 January 2022Termination of appointment of Maureen Bayley as a director on 29 April 2021 (1 page)
2 July 2021Micro company accounts made up to 30 June 2020 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 June 2019 (8 pages)
6 February 2019Notification of a person with significant control statement (2 pages)
6 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
6 February 2019Cessation of Gary Andrews as a person with significant control on 27 January 2019 (1 page)
18 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 November 2018Appointment of Ms Susan Phillips as a director on 24 July 2018 (2 pages)
20 November 2018Termination of appointment of Louise Juliette Greenwell as a director on 24 July 2018 (1 page)
30 January 2018Termination of appointment of Christopher Patrick Morgan as a director on 4 January 2018 (1 page)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 October 2016Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016 (1 page)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9
(13 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9
(13 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Appointment of Gary Terence Andrews as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Gary Terence Andrews as a secretary on 1 January 2016 (2 pages)
31 December 2015Registered office address changed from C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 31 December 2015 (1 page)
31 December 2015Registered office address changed from C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 31 December 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(13 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
(13 pages)
29 April 2014Appointment of Ms Louise Juliette Greenwell as a director (2 pages)
29 April 2014Termination of appointment of Caroline Greenwell as a director (1 page)
29 April 2014Appointment of Ms Louise Juliette Greenwell as a director (2 pages)
29 April 2014Termination of appointment of Caroline Greenwell as a director (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(13 pages)
19 February 2014Appointment of Ms Katherine Betty Wolfsohn as a director (2 pages)
19 February 2014Termination of appointment of Alexi Cory Smith as a director (1 page)
19 February 2014Termination of appointment of Alexi Cory Smith as a director (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 9
(13 pages)
19 February 2014Appointment of Ms Katherine Betty Wolfsohn as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Appointment of Oliver Edwin Gomme as a director (2 pages)
2 September 2013Appointment of Oliver Edwin Gomme as a director (2 pages)
22 April 2013Termination of appointment of Yulena Sanchez Hoet as a director (1 page)
22 April 2013Termination of appointment of Yulena Sanchez Hoet as a director (1 page)
22 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
22 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (12 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
23 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
21 February 2012Director's details changed for Christopher Patrick Morgan on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Pauline Jennifer Davis on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (13 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (13 pages)
21 February 2012Director's details changed for Maureen Bayley on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Pauline Jennifer Davis on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher Patrick Morgan on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Maureen Bayley on 21 February 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
16 February 2011Director's details changed for Yulena Carolina Sanchez Hoet on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Christopher Patrick Morgan on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
16 February 2011Director's details changed for Yulena Carolina Sanchez Hoet on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Christopher Patrick Morgan on 16 February 2011 (2 pages)
14 February 2011Appointment of Mrs Caroline Rosaline Greenwell as a director (2 pages)
14 February 2011Appointment of Mrs Caroline Rosaline Greenwell as a director (2 pages)
7 February 2011Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page)
7 January 2011Appointment of Juliet Pleydell-Bouverie as a secretary (3 pages)
7 January 2011Appointment of Juliet Pleydell-Bouverie as a secretary (3 pages)
23 November 2010Appointment of Sergei Morella as a director (3 pages)
23 November 2010Appointment of Sergei Morella as a director (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Termination of appointment of Sarah Cook as a secretary (2 pages)
27 October 2010Termination of appointment of Ebba Thott as a director (2 pages)
27 October 2010Termination of appointment of Sarah Cook as a director (2 pages)
27 October 2010Termination of appointment of Sarah Cook as a director (2 pages)
27 October 2010Termination of appointment of Ebba Thott as a director (2 pages)
27 October 2010Termination of appointment of Sarah Cook as a secretary (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Maureen Bayley on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Pauline Jennifer Davis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Bayley on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Sarah Katherine Cook on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Juliet Rose Pleydell Bouverie on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Juliet Rose Pleydell Bouverie on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Yulena Carolina Sanchez Hoet on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Alexi Cory Smith on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Sarah Katherine Cook on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Arthur Constantine Kazantzis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Pauline Jennifer Davis on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Yulena Carolina Sanchez Hoet on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Alexi Cory Smith on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Arthur Constantine Kazantzis on 27 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 February 2009Director's change of particulars / ebba thott / 25/02/2009 (1 page)
27 February 2009Director's change of particulars / ebba thott / 25/02/2009 (1 page)
24 February 2009Return made up to 27/01/09; full list of members (8 pages)
24 February 2009Return made up to 27/01/09; full list of members (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Director's change of particulars / ebba thott / 01/08/2006 (1 page)
8 August 2008Director and secretary's change of particulars / sarah cook / 30/11/2007 (1 page)
8 August 2008Director's change of particulars / ebba thott / 01/08/2006 (1 page)
8 August 2008Director's change of particulars / pauline davis / 27/01/2008 (1 page)
8 August 2008Director's change of particulars / christopher morgan / 17/03/1998 (1 page)
8 August 2008Director's change of particulars / pauline davis / 27/01/2008 (1 page)
8 August 2008Return made up to 27/01/08; full list of members (9 pages)
8 August 2008Return made up to 27/01/08; full list of members (9 pages)
8 August 2008Director and secretary's change of particulars / sarah cook / 30/11/2007 (1 page)
8 August 2008Director's change of particulars / christopher morgan / 17/03/1998 (1 page)
5 August 2008Secretary appointed sarah katherine cook (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 20/22 aldridge road villas london W11 (1 page)
5 August 2008Secretary appointed sarah katherine cook (2 pages)
5 August 2008Director appointed ebba thott (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 20/22 aldridge road villas london W11 (1 page)
5 August 2008Appointment terminated secretary maureen bayley (1 page)
5 August 2008Appointment terminated secretary maureen bayley (1 page)
5 August 2008Director appointed ebba thott (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 July 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 July 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
17 March 2005Return made up to 27/01/05; full list of members (12 pages)
17 March 2005Return made up to 27/01/05; full list of members (12 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2004New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
24 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 27/01/02; full list of members (10 pages)
26 February 2002Return made up to 27/01/02; full list of members (10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 July 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
26 July 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
9 March 2001Return made up to 27/01/01; full list of members (10 pages)
9 March 2001Return made up to 27/01/01; full list of members (10 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
25 July 2000Full accounts made up to 31 January 2000 (8 pages)
25 July 2000Full accounts made up to 31 January 2000 (8 pages)
15 February 2000Return made up to 27/01/00; full list of members (10 pages)
15 February 2000Return made up to 27/01/00; full list of members (10 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
24 February 1998Return made up to 27/01/98; full list of members (8 pages)
24 February 1998Return made up to 27/01/98; full list of members (8 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New director appointed (2 pages)
27 January 1997Incorporation (16 pages)
27 January 1997Incorporation (16 pages)