Company NameCosway Mansions Limited
Company StatusActive
Company Number03355152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1997(27 years 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 NameIan Graham Caddy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressConvent Lodge
Andover Down
Andover
Hampshire
SP11 6LR
Director NameMr Edward Clive Johnson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSong Writer
Country of ResidenceUnited Kingdom
Correspondence AddressAel Y Bryn Farm Rudry
Caerphilly
Mid Glamorgan
CF83 3DF
Wales
Director NameMr Ivan-Pavao John Paul Peric
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCroatian
StatusCurrent
Appointed17 April 2020(23 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMr Robin Rabindra Lal-Sarin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameMrs Naila Farhana Babar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameDavid Nigel Fraser Harris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleDoctor
Correspondence Address22 Cosway Mansions
Shroton Street
London
NW1 6UE
Secretary NameFrancis Bryony Dewhurst
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address115 Park Street
London
W1Y 4DY
Secretary NameIan Graham Caddy
NationalityBritish
StatusResigned
Appointed26 February 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1999)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressConvent Lodge
Andover Down
Andover
Hampshire
SP11 6LR
Director NameTerence Peter Bazeley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleProject Manager
Correspondence Address214 Corsham Road
Whitley
Melksham
Wiltshire
SN12 8QF
Director NameIan Graham Caddy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 2005)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressConvent Lodge
Andover Down
Andover
Hampshire
SP11 6LR
Director NameMr David Harold Charles Cook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Elia Street
London
N1 8DE
Director NameStephen Michael Worrall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 1999)
RoleSyudent
Correspondence Address27 Cosway Mansions
Shroton Street
London
NW1 6UE
Director NameMr Michael Mitchell Johnstone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2002)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Cosway Mansions
London
NW1 6UE
Director NameDavid Nicholas Rosenbaum
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2008)
RoleMarketing Manager
Correspondence Address34 Cosway Mansions
Shroton Street
London
NW1 6UE
Director NameAnja Edith Feuk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2003)
RoleAccountant
Correspondence Address30 Cosway Mansions
Shroton Street
London
NW1 6UE
Director NameChristopher David Dunstan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2014)
RoleRetired Architect
Country of ResidenceScotland
Correspondence Address45 Main Street
Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1QU
Scotland
Director NameJudith Elliott Lehane
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2001)
RoleWriter & Picture Editor
Correspondence Address10 Cosway Mansions
Shroton Street
London
NW1 6UE
Director NameSelina Mary Bolton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2007)
RoleConsultant
Correspondence Address28 Cosway Mansions
Shroton Street
London
NW1 6UE
Secretary NameJonathan Mark Scroxton
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Director NameRaymond John Weller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2002)
RoleBusiness Analyst
Correspondence Address18 Cosway Mansions
Shroton Street
London
NW1 6UE
Director NameStephen Michael Mulligan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2004)
RoleBusiness Consultant
Correspondence Address3 Nightingale Place
High Road Cookham
Maidenhead
Berkshire
SL6 9HY
Director NameElliot Zissman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
RoleRetailer
Correspondence Address4 Oakwood Road
London
NW11 6QX
Director NameProf John Walden Butt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 January 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No16 Cosway Mansions
Cosway Street
London
Nw 6ue
Director NameJameel Hayat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(9 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameRabel Zeeshan Akhund
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Cosway Mansions
London
NW1 6UE
Director NameProf John Walden Butt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMr Ross Grabner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2014(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2018)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address28 Shroton Street
London
NW1 6UE
Director NameMr George Mandaropoulos
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Cosway Mansions Shroton Street
London
NW1 6UE

Location

Registered Address16 Upper Woburn Place
C/O Berrys
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£204,677
Cash£76,040
Current Liabilities£7,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 August 2023Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 16 Upper Woburn Place C/O Berrys London WC1H 0AF on 17 August 2023 (1 page)
14 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 16 Upper Woburn Place London WC1H 0AF on 15 February 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 August 2022Director's details changed for Mrs Naila Farhana Babar on 15 August 2022 (2 pages)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 67 Grosvenor Street London W1K 3JN on 21 July 2022 (1 page)
21 July 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
25 May 2021Director's details changed for Mrs Nalia Farhana Babar on 25 May 2021 (2 pages)
19 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 May 2021Appointment of Mr Robin Rabindra Lal-Sarin as a director on 11 May 2021 (2 pages)
19 May 2021Appointment of Mrs Nalia Farhana Babar as a director on 11 May 2021 (2 pages)
13 May 2021Registered office address changed from 277-281 Oxford Street London W1C 2DL to 344-354 Gray's Inn Road London WC1X 8BP on 13 May 2021 (1 page)
13 May 2021Termination of appointment of Jameel Hayat as a director on 11 August 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Ivan-Pavao John Paul Peric as a director on 17 April 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Ross Grabner as a director on 3 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Director's details changed for Jameel Hayat on 5 July 2017 (2 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Director's details changed for Jameel Hayat on 5 July 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
3 July 2017Termination of appointment of George Mandaropoulos as a director on 1 November 2016 (1 page)
3 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
3 July 2017Termination of appointment of George Mandaropoulos as a director on 1 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Termination of appointment of John Walden Butt as a director on 14 July 2016 (1 page)
25 July 2016Termination of appointment of John Walden Butt as a director on 14 July 2016 (1 page)
10 July 2016Appointment of Mr George Mandaropoulos as a director on 29 March 2016 (2 pages)
10 July 2016Appointment of Mr George Mandaropoulos as a director on 29 March 2016 (2 pages)
8 July 2016Appointment of Mr Edward Clive Johnson as a director on 1 March 2016 (2 pages)
8 July 2016Appointment of Mr Edward Clive Johnson as a director on 1 March 2016 (2 pages)
6 May 2016Annual return made up to 17 April 2016 no member list (5 pages)
6 May 2016Annual return made up to 17 April 2016 no member list (5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 17 April 2015 no member list (5 pages)
5 June 2015Annual return made up to 17 April 2015 no member list (5 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 October 2014Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages)
27 October 2014Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages)
27 October 2014Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages)
24 October 2014Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page)
24 October 2014Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page)
24 October 2014Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page)
7 July 2014Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page)
24 June 2014Termination of appointment of Christopher Dunstan as a director (1 page)
24 June 2014Termination of appointment of Michael Johnstone as a director (1 page)
24 June 2014Termination of appointment of Michael Johnstone as a director (1 page)
24 June 2014Termination of appointment of Christopher Dunstan as a director (1 page)
8 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
8 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Annual return made up to 17 April 2013 no member list (6 pages)
24 April 2013Annual return made up to 17 April 2013 no member list (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 17 April 2012 no member list (6 pages)
22 May 2012Annual return made up to 17 April 2012 no member list (6 pages)
21 May 2012Appointment of Professor John Walden Butt as a director (2 pages)
21 May 2012Appointment of Professor John Walden Butt as a director (2 pages)
5 March 2012Appointment of Mr Michael Mitchell Johnstone as a director (2 pages)
5 March 2012Appointment of Mr Michael Mitchell Johnstone as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (5 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Termination of appointment of Rabel Akhund as a director (1 page)
6 July 2010Termination of appointment of Rabel Akhund as a director (1 page)
21 April 2010Director's details changed for Jameel Hayat on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Ian Graham Caddy on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Rabel Zeeshan Akhund on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (4 pages)
21 April 2010Annual return made up to 17 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Jameel Hayat on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Rabel Zeeshan Akhund on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Ian Graham Caddy on 17 April 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Annual return made up to 17/04/09 (3 pages)
8 May 2009Annual return made up to 17/04/09 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Annual return made up to 17/04/08 (3 pages)
6 May 2008Annual return made up to 17/04/08 (3 pages)
10 April 2008Appointment terminated director david rosenbaum (1 page)
10 April 2008Appointment terminated director david rosenbaum (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
24 May 2007Annual return made up to 17/04/07 (5 pages)
24 May 2007Annual return made up to 17/04/07 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
29 August 2006Annual return made up to 17/04/06 (5 pages)
29 August 2006Annual return made up to 17/04/06 (5 pages)
20 June 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
20 June 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Annual return made up to 17/04/05 (5 pages)
27 May 2005Annual return made up to 17/04/05 (5 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
9 June 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Annual return made up to 17/04/02 (5 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Annual return made up to 17/04/02 (5 pages)
16 May 2002Director resigned (1 page)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
29 May 2001Annual return made up to 17/04/01 (5 pages)
29 May 2001Annual return made up to 17/04/01 (5 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
19 May 1999Annual return made up to 17/04/99 (4 pages)
19 May 1999Annual return made up to 17/04/99 (4 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 November 1998Full accounts made up to 31 December 1997 (3 pages)
23 November 1998Full accounts made up to 31 December 1997 (3 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
28 August 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
28 August 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
31 May 1998Annual return made up to 17/04/98 (4 pages)
31 May 1998Annual return made up to 17/04/98 (4 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 115 park street london W1Y 4DY (1 page)
6 May 1998Registered office changed on 06/05/98 from: 115 park street london W1Y 4DY (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
17 April 1997Incorporation (18 pages)
17 April 1997Incorporation (18 pages)