Company NameGerrard House Residents Association Limited
Company StatusActive
Company Number03314273
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 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 NameMs Madhu Kukar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(12 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address269 Waldegrave Road
Twickenham
Middlesex
TW1 4SU
Director NameMr Muichi Daniel Hirai
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleFutures Trader
Country of ResidenceEngland
Correspondence AddressAdelaide Jones 116 Seymour Place
London
W1H 1NW
Director NameMrs Belinda Rosemary Kornstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Gerrard House Crawford Place
London
W1H 4LH
Director NameMr Sheikh Karim
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address6303 South Tower 9 Owen Street
Manchester
M15 4TX
Director NameMs Mairead Mary Rattigan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBarrister
Country of ResidenceHong Kong
Correspondence Address38th Floor 38th Floor Gloucester Tower
The Landmark Central
Hong Kong
Director NameDr Zoha Waseem
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(25 years, 2 months after company formation)
Appointment Duration2 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 06 Gerrard House 23 Crawford Place
London
W1H 4LH
Director NameMr Paul Michael Rattigan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Gerrard House
23/25 Crawford Place
London
W1H 1HY
Secretary NameRobert George Lillis
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 1999)
RoleUniversity Lecturer
Correspondence Address10 Gerrard House 25 Crawford Place
London
W1H 1HY
Secretary NameGiulia Musto
NationalityBritish
StatusResigned
Appointed21 June 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 January 2005)
RoleCompany Director
Correspondence AddressFlat 3 Gerrard House
23-25 Crawford Place
London
W1H 1HY
Director NameJames Richard Watt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2009)
RoleConsultant
Correspondence Address5 Gerrard House
23-25 Crawford Place
London
W1H 4LH
Secretary NameBelinda Rosemary Kornstein
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Elkstone
Cheltenham
Glos
GL53 9PD
Wales
Director NameBelinda Rosemary Kornstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 April 2009)
RoleRetired
Correspondence AddressThe Old Rectory
Elkstone
Cheltenham
Glos
GL53 9PD
Wales
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed19 September 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanmtage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Sarah Sew
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2019)
RoleViolinist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Gerrard House 23 Crawford Place
London
W1H 4LH
Director NameMr Nigel Alexander Fraser
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Crawford Place
London
W1H 4LH
Director NameMrs Belinda Rosemary Kornstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Gerrard House 23 Crawford Place
London
W1H 4LH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed14 April 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2007)
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed24 February 2012(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2012)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Cala Homes Management
10.00%
Ordinary
1 at £1Giulia Musto
10.00%
Ordinary
1 at £1Haiyan Zhang
10.00%
Ordinary
1 at £1Michael P.w Rattigan
10.00%
Ordinary
1 at £1Mr H. Kornstein & Mrs B. Kornstein
10.00%
Ordinary
1 at £1Mr R.k. Ashton
10.00%
Ordinary
1 at £1Mr Sew & Miss Sew
10.00%
Ordinary
1 at £1Ms Diane Ivanov
10.00%
Ordinary
1 at £1Muichi Hirai
10.00%
Ordinary
1 at £1Tugba Julia Sahin & James Alan Prince
10.00%
Ordinary

Financials

Year2014
Net Worth£66,257
Cash£42,665

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 6 April 2023 (4 pages)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 6 April 2022 (4 pages)
6 May 2022Appointment of Dr Zoha Waseem as a director on 19 April 2022 (2 pages)
21 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
7 December 2021Appointment of Ms Mairead Mary Rattigan as a director on 23 November 2021 (2 pages)
21 September 2021Micro company accounts made up to 6 April 2021 (4 pages)
30 April 2021Termination of appointment of Paul Michael Rattigan as a director on 31 October 2019 (1 page)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 6 April 2020 (4 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Sheikh Karim as a director on 14 January 2020 (2 pages)
19 December 2019Micro company accounts made up to 6 April 2019 (4 pages)
17 December 2019Appointment of Mrs Belinda Rosemary Kornstein as a director on 13 December 2019 (2 pages)
29 November 2019Appointment of Mr Muichi Daniel Hirai as a director on 27 November 2019 (2 pages)
19 July 2019Termination of appointment of Belinda Rosemary Kornstein as a director on 16 July 2019 (1 page)
5 March 2019Termination of appointment of Sarah Sew as a director on 3 January 2019 (1 page)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 6 April 2018 (6 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 6 April 2017 (8 pages)
25 September 2017Micro company accounts made up to 6 April 2017 (8 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 6 April 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 6 April 2016 (4 pages)
27 May 2016Appointment of Mrs Belinda Rosemary Kornstein as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mrs Belinda Rosemary Kornstein as a director on 27 May 2016 (2 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(6 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(6 pages)
26 November 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(6 pages)
6 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
25 September 2014Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014 (1 page)
30 July 2014Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014 (2 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(6 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
20 March 2013Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 March 2013Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
14 March 2013Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
2 March 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
2 March 2012Termination of appointment of Roger Southam as a secretary (1 page)
2 March 2012Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
2 March 2012Termination of appointment of Roger Southam as a secretary (1 page)
22 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 6 April 2011 (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 6 April 2010 (8 pages)
10 December 2010Accounts for a dormant company made up to 6 April 2010 (8 pages)
10 December 2010Accounts for a dormant company made up to 6 April 2010 (8 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
26 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
26 April 2010Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sarah Sew on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
26 April 2010Director's details changed for Sarah Sew on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Madhu Kukar on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
26 April 2010Director's details changed for Madhu Kukar on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Madhu Kukar on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sarah Sew on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages)
8 December 2009Termination of appointment of James Watt as a director (2 pages)
8 December 2009Termination of appointment of James Watt as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
25 August 2009Director appointed madhu kukar (1 page)
25 August 2009Director appointed madhu kukar (1 page)
15 June 2009Director appointed sarah sew (2 pages)
15 June 2009Director appointed sarah sew (2 pages)
6 June 2009Appointment terminated director belinda kornstein (1 page)
6 June 2009Appointment terminated director belinda kornstein (1 page)
20 March 2009Total exemption full accounts made up to 6 April 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 6 April 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 6 April 2008 (9 pages)
10 February 2009Return made up to 06/02/09; full list of members (6 pages)
10 February 2009Return made up to 06/02/09; full list of members (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
14 August 2008Return made up to 06/02/08; full list of members (6 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Return made up to 06/02/08; full list of members (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
13 August 2008Appointment terminated secretary ringley LIMITED (1 page)
13 August 2008Appointment terminated secretary ringley LIMITED (1 page)
30 June 2008Accounts for a dormant company made up to 6 April 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 6 April 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 6 April 2007 (1 page)
22 October 2007Registered office changed on 22/10/07 from: hope house 45 great peter street london SW1P 3LT (1 page)
22 October 2007Registered office changed on 22/10/07 from: hope house 45 great peter street london SW1P 3LT (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 16TH floor tower building 11 york road london SE1 7NX (1 page)
10 October 2007Registered office changed on 10/10/07 from: 16TH floor tower building 11 york road london SE1 7NX (1 page)
10 October 2007Secretary resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: ringley house 349 royal college street london NW1 9QS (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Registered office changed on 27/09/07 from: ringley house 349 royal college street london NW1 9QS (1 page)
27 September 2007New secretary appointed (2 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 February 2007Return made up to 06/02/07; full list of members (4 pages)
27 February 2007Return made up to 06/02/07; full list of members (4 pages)
7 September 2006Accounts for a dormant company made up to 6 April 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 6 April 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 6 April 2006 (1 page)
28 February 2006Return made up to 06/02/06; no change of members (7 pages)
28 February 2006Accounting reference date extended from 28/02/06 to 06/04/06 (1 page)
28 February 2006Accounting reference date extended from 28/02/06 to 06/04/06 (1 page)
28 February 2006Return made up to 06/02/06; no change of members (7 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: flat 7 gerrard house 23-25 crawford place london W1H 1HY (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: flat 7 gerrard house 23-25 crawford place london W1H 1HY (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Return made up to 06/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 March 2005Return made up to 06/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 March 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
16 February 2004Return made up to 06/02/04; full list of members (11 pages)
16 February 2004Return made up to 06/02/04; full list of members (11 pages)
20 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
16 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
3 April 2000Return made up to 06/02/00; full list of members (11 pages)
3 April 2000Return made up to 06/02/00; full list of members (11 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 January 2000Return made up to 06/02/99; full list of members (9 pages)
5 January 2000Return made up to 06/02/99; full list of members (9 pages)
12 August 1999Registered office changed on 12/08/99 from: flat 10 25 crawford place london W1H 1HY (1 page)
12 August 1999Registered office changed on 12/08/99 from: flat 10 25 crawford place london W1H 1HY (1 page)
10 August 1999Ad 27/03/97-25/06/99 £ si 8@1 (2 pages)
10 August 1999Ad 27/03/97-25/06/99 £ si 8@1 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
11 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
11 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
12 August 1998Return made up to 06/02/98; full list of members (8 pages)
12 August 1998Return made up to 06/02/98; full list of members (8 pages)
26 June 1998Registered office changed on 26/06/98 from: purcell brown & co solicitors 818 high road tottenham london N17 0EY (1 page)
26 June 1998Registered office changed on 26/06/98 from: purcell brown & co solicitors 818 high road tottenham london N17 0EY (1 page)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 7/10 15/04/98 (1 page)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 7/10 15/04/98 (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
6 February 1997Incorporation (17 pages)
6 February 1997Incorporation (17 pages)