Company NameGlengall Bridge Management Limited
DirectorsAshwani Kaushik and John Markham Wild
Company StatusActive
Company Number03315335
CategoryPrivate Limited Company
Incorporation Date4 February 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 Ashwani Kaushik
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Bennett Park
London
SE3 9RA
Director NameMr John Markham Wild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 C Shooters Hill Road
London
SE3 7BG
Secretary NameMr Ashwani Kaushik
StatusCurrent
Appointed01 April 2019(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address46 C Shooters Hill Road
London
SE3 7BG
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMiss Natalie Anne Bennett
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Lynwood Road
London
SW17 8SB
Director NameMr Daniel Brian Cusack
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greenfield Drive
London
N2 9AF
Secretary NameMs Tracy Walker
StatusResigned
Appointed01 May 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address4th Floor, 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Ashwani Kaushik
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Aegon House Lanark Square
London
E14 9QD
Director NameMr John Markham Wild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Block Management, 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMr Devindra Thakur
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2016(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 13 Lanark Square
Isle Of Dogs
London
E14 9QD
Director NameMrs Mo Yan Helen Yeung Pang
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Haus Block Management, 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMr Jonathan Mike
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2019)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 13 Lanark Square
Isle Of Dogs
London
E14 9QD
Director NameMs Jeong Ha Hong
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityKorean
StatusResigned
Appointed06 November 2017(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Block Management, 266 Kingsland Road
Hackney
London
E8 4DG
Director NameMr David Maurice Leon White
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 2017(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haus Block Management, 266 Kingsland Road
Hackney
London
E8 4DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed11 May 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address46 C Shooters Hill Road
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
61.67%
-
2 at £1L.i. Xin
3.33%
Ordinary
2 at £1Lucille Wong
3.33%
Ordinary
2 at £1Mr Cho Kwong Patrick Sheen
3.33%
Ordinary
1 at £1C. Middleton & Mrs Jacqueline Meredith Middleton
1.67%
Ordinary
1 at £1C.p. Leung & Wai Ching Law
1.67%
Ordinary
1 at £1Dipti Oza
1.67%
Ordinary
1 at £1Fiona Nikookam & Khash Nikookam
1.67%
Ordinary
1 at £1Karen Elizabeth Killip & David Paul Killip
1.67%
Ordinary
1 at £1Mo Yan Helen Yeung & Moon Wing Stephen Yeung
1.67%
Ordinary
1 at £1Mr Brendan Thomas Murphy
1.67%
Ordinary
1 at £1Mr David White
1.67%
Ordinary
1 at £1Mr John Markham Wild
1.67%
Ordinary
1 at £1Mr Terence Alexander Hicks
1.67%
Ordinary
1 at £1Ms Barbara Cesana
1.67%
Ordinary
1 at £1Ms Maria Sandra Lawson
1.67%
Ordinary
1 at £1On Chan
1.67%
Ordinary
1 at £1Rehana Malik
1.67%
Ordinary
1 at £1T.s.e. Wah-wai
1.67%
Ordinary
1 at £1Videa Stephanie Mike & Jonathan Hamlyn Mike
1.67%
Ordinary
1 at £1Zayda Ticeran-arnanda
1.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

10 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
10 September 2023Registered office address changed from 27a 27a, Bennett Park London SE3 9RA England to 46 C Shooters Hill Road London SE3 7BG on 10 September 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 September 2022Director's details changed for Mr Ashwani Kaushik on 8 September 2022 (2 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 27a Bennett Park London SE3 9RA England to 27a 27a, Bennett Park London SE3 9RA on 17 August 2021 (1 page)
17 August 2021Registered office address changed from Flat 6 13 Lanark Square Isle of Dogs London E14 9QD England to 27a Bennett Park London SE3 9RA on 17 August 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 June 2021Cessation of Mo Yan Helen Yeung Pang as a person with significant control on 20 March 2021 (1 page)
23 June 2021Cessation of Jonathan Mike as a person with significant control on 31 October 2019 (1 page)
26 January 2021Termination of appointment of Devindra Thakur as a director on 1 December 2020 (1 page)
26 January 2021Cessation of Devindra Thakur as a person with significant control on 1 December 2020 (1 page)
25 August 2020Confirmation statement made on 31 July 2020 with updates (8 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 November 2019Termination of appointment of Jonathan Mike as a director on 31 October 2019 (1 page)
20 November 2019Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page)
20 November 2019Appointment of Mr Ashwani Kaushik as a secretary on 1 April 2019 (2 pages)
8 November 2019Registered office address changed from C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG England to Flat 6 13 Lanark Square Isle of Dogs London E14 9QD on 8 November 2019 (1 page)
26 August 2019Confirmation statement made on 31 July 2019 with updates (10 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 November 2018Termination of appointment of David Maurice Leon White as a director on 20 November 2018 (1 page)
26 November 2018Termination of appointment of Jeong Ha Hong as a director on 20 November 2018 (1 page)
8 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Notification of John Markham Wild as a person with significant control on 18 November 2017 (2 pages)
13 December 2017Notification of John Markham Wild as a person with significant control on 18 November 2017 (2 pages)
13 December 2017Appointment of Mr John Markham Wild as a director on 28 November 2017 (2 pages)
13 December 2017Appointment of Mr John Markham Wild as a director on 28 November 2017 (2 pages)
13 December 2017Notification of Ashwani Kaushik as a person with significant control on 28 November 2017 (2 pages)
13 December 2017Notification of Ashwani Kaushik as a person with significant control on 28 November 2017 (2 pages)
10 December 2017Appointment of Mr Ashwani Kaushik as a director on 28 November 2017 (2 pages)
10 December 2017Appointment of Mr Ashwani Kaushik as a director on 28 November 2017 (2 pages)
16 November 2017Termination of appointment of Ashwani Kaushik as a director on 6 November 2017 (1 page)
16 November 2017Termination of appointment of John Markham Wild as a director on 6 November 2017 (1 page)
16 November 2017Termination of appointment of Ashwani Kaushik as a director on 6 November 2017 (1 page)
16 November 2017Appointment of Ms Jeong Ha Hong as a director on 6 November 2017 (2 pages)
16 November 2017Cessation of John Markham Wild as a person with significant control on 6 November 2017 (1 page)
16 November 2017Appointment of Ms Jeong Ha Hong as a director on 6 November 2017 (2 pages)
16 November 2017Termination of appointment of John Markham Wild as a director on 6 November 2017 (1 page)
16 November 2017Cessation of Ashwani Kaushik as a person with significant control on 6 November 2017 (1 page)
16 November 2017Cessation of Ashwani Kaushik as a person with significant control on 6 November 2017 (1 page)
16 November 2017Cessation of John Markham Wild as a person with significant control on 6 November 2017 (1 page)
15 November 2017Appointment of Mr David Maurice Leon White as a director on 6 November 2017 (2 pages)
15 November 2017Appointment of Mr David Maurice Leon White as a director on 6 November 2017 (2 pages)
3 September 2017Confirmation statement made on 31 July 2017 with updates (8 pages)
3 September 2017Confirmation statement made on 31 July 2017 with updates (8 pages)
20 June 2017Termination of appointment of Mo Yan Helen Yeung Pang as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Mo Yan Helen Yeung Pang as a director on 19 June 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 November 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 11 May 2016 (2 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 11 May 2016 (2 pages)
26 August 2016Appointment of Mr John Markham Wild as a director on 23 June 2016 (2 pages)
26 August 2016Appointment of Mr John Markham Wild as a director on 23 June 2016 (2 pages)
12 July 2016Appointment of Mr Jonathan Mike as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mrs Mo Yan Helen Yeung Pang as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr Devindra Thakur as a director on 27 June 2016 (2 pages)
12 July 2016Appointment of Mrs Mo Yan Helen Yeung Pang as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr Jonathan Mike as a director (2 pages)
12 July 2016Appointment of Mr Jonathan Mike as a director (2 pages)
12 July 2016Appointment of Mr Jonathan Mike as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr Devindra Thakur as a director on 27 June 2016 (2 pages)
24 May 2016Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG on 24 May 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 September 2015Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page)
14 September 2015Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page)
14 September 2015Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60
(9 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60
(9 pages)
28 July 2015Termination of appointment of Daniel Cusack as a director on 26 June 2015 (1 page)
28 July 2015Termination of appointment of Daniel Cusack as a director on 26 June 2015 (1 page)
8 June 2015Appointment of Mr Ashwani Kaushik as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Mr Ashwani Kaushik as a director on 27 May 2015 (2 pages)
5 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 61
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 61
(4 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 60
(8 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 60
(8 pages)
16 July 2014Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU England to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU England to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 60
(12 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 60
(12 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
14 May 2013Appointment of Ms Tracy Walker as a secretary (1 page)
14 May 2013Appointment of Ms Tracy Walker as a secretary (1 page)
10 May 2013Termination of appointment of Natalie Bennett as a director (1 page)
10 May 2013Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 May 2013 (1 page)
10 May 2013Termination of appointment of Natalie Bennett as a director (1 page)
10 May 2013Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 May 2013 (1 page)
9 May 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
9 May 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
8 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
2 March 2012Termination of appointment of George Angus as a secretary (1 page)
2 March 2012Termination of appointment of Stephen Conway as a director (1 page)
2 March 2012Termination of appointment of George Angus as a secretary (1 page)
2 March 2012Termination of appointment of Stephen Conway as a director (1 page)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (19 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (19 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (19 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page)
20 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page)
20 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page)
11 October 2011Appointment of Miss Natalie Anne Bennett as a director (3 pages)
11 October 2011Appointment of Mr Daniel Cusack as a director (3 pages)
11 October 2011Appointment of Mr Daniel Cusack as a director (3 pages)
11 October 2011Appointment of Miss Natalie Anne Bennett as a director (3 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (17 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 March 2009Return made up to 04/02/09; full list of members (11 pages)
30 March 2009Return made up to 04/02/09; full list of members (11 pages)
5 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
29 February 2008Return made up to 04/02/08; full list of members (19 pages)
29 February 2008Return made up to 04/02/08; full list of members (19 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 February 2007Return made up to 04/02/07; full list of members (17 pages)
27 February 2007Return made up to 04/02/07; full list of members (17 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 March 2006Return made up to 04/02/06; full list of members (18 pages)
3 March 2006Return made up to 04/02/06; full list of members (18 pages)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
26 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 March 2005Return made up to 04/02/05; full list of members (22 pages)
10 March 2005Return made up to 04/02/05; full list of members (22 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 March 2004Return made up to 04/02/04; full list of members (21 pages)
22 March 2004Return made up to 04/02/04; full list of members (21 pages)
19 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 July 2003Return made up to 04/02/03; full list of members (21 pages)
29 July 2003Return made up to 04/02/03; full list of members (21 pages)
13 March 2002Return made up to 04/02/02; full list of members (22 pages)
13 March 2002Return made up to 04/02/02; full list of members (22 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
28 January 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
25 June 2001Full accounts made up to 30 June 1999 (9 pages)
25 June 2001Full accounts made up to 30 June 1999 (9 pages)
19 March 2001Return made up to 04/02/01; full list of members (22 pages)
19 March 2001Return made up to 04/02/01; full list of members (22 pages)
20 November 2000Ad 01/01/99--------- £ si 4@1 (2 pages)
20 November 2000Ad 01/01/99--------- £ si 4@1 (2 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
6 March 2000Return made up to 04/02/00; full list of members (11 pages)
6 March 2000Return made up to 04/02/00; full list of members (11 pages)
24 April 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
24 April 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
10 March 1999Return made up to 04/02/99; full list of members (11 pages)
10 March 1999Return made up to 04/02/99; full list of members (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Return made up to 04/02/98; full list of members (9 pages)
16 March 1998Return made up to 04/02/98; full list of members (9 pages)
26 February 1998Ad 29/09/97-19/12/97 £ si 11@1=11 £ ic 2/13 (3 pages)
26 February 1998Ad 17/11/97-29/01/98 £ si 43@1=43 £ ic 13/56 (7 pages)
26 February 1998Ad 29/09/97-19/12/97 £ si 11@1=11 £ ic 2/13 (3 pages)
26 February 1998Ad 17/11/97-29/01/98 £ si 43@1=43 £ ic 13/56 (7 pages)
25 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
19 March 1997Registered office changed on 19/03/97 from: 258B high road loughton essex IG10 1RB (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (4 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (4 pages)
19 March 1997Registered office changed on 19/03/97 from: 258B high road loughton essex IG10 1RB (1 page)
4 February 1997Incorporation (15 pages)
4 February 1997Incorporation (15 pages)