Company NameBlackwall Reach Management Limited
Company StatusActive
Company Number03364048
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 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 Philip Iosifidis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Nicole Friedrich
Date of BirthApril 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed24 May 2022(25 years after company formation)
Appointment Duration1 year, 10 months
RoleResourcing Business Partner
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Julie Christine Amos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Nicholas McHugh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Helen Quinlan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameManojkumar Mhesuria
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Nida Islam Hart
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBanking
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jonathan Barbour
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Alan Kan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTechnical Architect
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Roy Froud
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusCurrent
Appointed01 April 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Andrew Patrick Lionel Fermor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameClive John Tipton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 2003)
RoleCompany Director
Correspondence Address6 Sharpthorpe Close
Lower Earley
Reading
Berkshire
RG6 4DB
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Director NameMartin William Guntrip
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2006)
RoleMD
Correspondence Address22 Vantage Mews
Prestons Road
London
E14 9NY
Director NameMr Daemonn Ben Allan Brody
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(6 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 November 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Mark Manus Troy Dean
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 April 2015)
RoleEvents Facilitator, British Ai
Country of ResidenceUnited Kingdom
Correspondence Address2 Vantage Mews
Cold Harbour
London
E14 9NY
Director NameMr Christopher Deeks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2014)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Alan Haughton
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2010(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 28 October 2022)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Richard Martin Peirce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Martin Dacre Lockwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(18 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2024)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Kennith William Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(18 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 November 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Sarah Anne Louise Goodwin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 July 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Roland Romata
Date of BirthAugust 1986 (Born 37 years ago)
NationalityHungarian
StatusResigned
Appointed18 September 2017(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 October 2023)
RoleFinancial Compliance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jimmy Kudakkachira
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Anthony Simon Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(25 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 December 1999(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2000)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed01 December 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed17 September 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 June 2014)
Correspondence AddressMarlborough House Millbrook
Guildford
Surrey
GU1 3YA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed19 September 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
75.00%
-
2 at £1S.j. Heeks
2.38%
Ordinary
1 at £1A. Eastwood
1.19%
Ordinary
1 at £1C.a. Joncour-davies
1.19%
Ordinary
1 at £1Claire Gaydon
1.19%
Ordinary
1 at £1Hywell James
1.19%
Ordinary
1 at £1Jennifer Stewart
1.19%
Ordinary
1 at £1Johannes A. Kruger
1.19%
Ordinary
1 at £1Jonathan Barbour
1.19%
Ordinary
1 at £1Karen Pounds
1.19%
Ordinary
1 at £1Khurram Chaudry
1.19%
Ordinary
1 at £1Malti Rana
1.19%
Ordinary
1 at £1Mutahar Hussain Khan
1.19%
Ordinary
1 at £1N.a. Smith
1.19%
Ordinary
1 at £1R. Fround
1.19%
Ordinary
1 at £1R. Hussain
1.19%
Ordinary
1 at £1R.m. Pierce
1.19%
Ordinary
1 at £1Robert Elson
1.19%
Ordinary
1 at £1S. Man-wai Cheuk
1.19%
Ordinary
1 at £1Susan Burge
1.19%
Ordinary
1 at £1Yohan Athulathmudali
1.19%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 December 2019Appointment of Mr Jimmy Kudakkachira as a director on 3 December 2019 (2 pages)
25 July 2019Confirmation statement made on 29 May 2019 with updates (11 pages)
24 April 2019Appointment of Kinleigh Folkward & Hayward as a secretary on 1 April 2019 (2 pages)
24 April 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kfh House 5 Compton Road London SW19 7QA on 24 April 2019 (1 page)
3 April 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 November 2018Termination of appointment of Richard Martin Peirce as a director on 31 October 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (12 pages)
17 November 2017Appointment of Mr Roland Romata as a director on 18 September 2017 (2 pages)
17 November 2017Appointment of Mr Roland Romata as a director on 18 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
31 May 2017Confirmation statement made on 29 May 2017 with updates (13 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (13 pages)
8 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 (1 page)
7 October 2016Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
23 September 2016Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 23 September 2016 (1 page)
22 September 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 22 September 2016 (1 page)
22 September 2016Appointment of Warwick Estates Property Management Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Appointment of Warwick Estates Property Management Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 22 September 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 84
(12 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 84
(12 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 June 2015Appointment of Miss Sarah Anne Louise Goodwin as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Kennith William Smith as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Miss Sarah Anne Louise Goodwin as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Kennith William Smith as a director on 26 June 2015 (2 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 84
(13 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 84
(13 pages)
1 June 2015Termination of appointment of Mark Manus Troy Dean as a director on 10 April 2015 (1 page)
1 June 2015Termination of appointment of Mark Manus Troy Dean as a director on 10 April 2015 (1 page)
11 May 2015Appointment of Mr Martin Dacre Lockwood as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Martin Dacre Lockwood as a director on 11 May 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 September 2014Termination of appointment of Christopher Deeks as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Christopher Deeks as a director on 15 September 2014 (1 page)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 84
(14 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 84
(14 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
22 October 2012Appointment of Mr Richard Martin Peirce as a director (2 pages)
22 October 2012Appointment of Mr Richard Martin Peirce as a director (2 pages)
22 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
14 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (13 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 November 2010Appointment of Mr Alan Haughton as a director (2 pages)
19 November 2010Appointment of Mr Alan Haughton as a director (2 pages)
13 July 2010Director's details changed for Mr Daemonn Ben Allan Brody on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Daemonn Ben Allan Brody on 13 July 2010 (2 pages)
18 June 2010Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Daemonn Ben Allan Brody on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (44 pages)
18 June 2010Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (44 pages)
18 June 2010Director's details changed for Mr Mark Manus Troy Dean on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
4 December 2009Appointment of Mr Christopher Deeks as a director (2 pages)
4 December 2009Appointment of Mr Christopher Deeks as a director (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 June 2009Return made up to 29/05/09; full list of members (67 pages)
30 June 2009Return made up to 29/05/09; full list of members (67 pages)
13 April 2009Appointment terminated director anthony webb (1 page)
13 April 2009Appointment terminated director anthony webb (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 July 2008Return made up to 29/05/08; full list of members (19 pages)
3 July 2008Return made up to 29/05/08; full list of members (19 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 July 2007Return made up to 29/05/07; full list of members (17 pages)
12 July 2007Return made up to 29/05/07; full list of members (17 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 June 2006Return made up to 29/05/06; full list of members (16 pages)
21 June 2006Return made up to 29/05/06; full list of members (16 pages)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
15 June 2005Return made up to 29/05/05; full list of members (17 pages)
15 June 2005Return made up to 29/05/05; full list of members (17 pages)
12 October 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
12 October 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
14 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (4 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (4 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
8 June 2003Return made up to 29/05/03; full list of members (18 pages)
8 June 2003Return made up to 29/05/03; full list of members (18 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
30 October 2002Registered office changed on 30/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (2 pages)
27 September 2002Secretary resigned (2 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(32 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(32 pages)
30 October 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 74/75 (3 pages)
30 October 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 74/75 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
16 June 2001Return made up to 29/05/01; full list of members (42 pages)
16 June 2001Return made up to 29/05/01; full list of members (42 pages)
15 December 2000Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
30 November 2000Ad 22/11/00--------- £ si 2@1=2 £ ic 69/71 (3 pages)
30 November 2000Ad 22/11/00--------- £ si 2@1=2 £ ic 69/71 (3 pages)
3 July 2000Ad 17/06/00--------- £ si 2@1=2 £ ic 67/69 (2 pages)
3 July 2000Ad 17/06/00--------- £ si 2@1=2 £ ic 67/69 (2 pages)
3 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
3 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 29/05/00; full list of members (15 pages)
20 June 2000Return made up to 29/05/00; full list of members (15 pages)
18 May 2000Location of register of members (1 page)
18 May 2000Location of register of members (1 page)
10 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 63/64 (2 pages)
21 March 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 63/64 (2 pages)
6 March 2000Ad 22/01/00--------- £ si 1@1=1 £ ic 62/63 (2 pages)
6 March 2000Ad 22/01/00--------- £ si 1@1=1 £ ic 62/63 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
31 January 2000Location of register of members (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Location of register of members (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
23 January 2000Ad 04/01/00--------- £ si 8@1=8 £ ic 54/62 (4 pages)
23 January 2000Ad 04/01/00--------- £ si 8@1=8 £ ic 54/62 (4 pages)
10 December 1999Ad 01/11/99--------- £ si 1@1=1 £ ic 53/54 (2 pages)
10 December 1999Ad 01/11/99--------- £ si 1@1=1 £ ic 53/54 (2 pages)
10 December 1999Ad 15/11/99--------- £ si 1@1=1 £ ic 52/53 (2 pages)
10 December 1999Ad 15/11/99--------- £ si 1@1=1 £ ic 52/53 (2 pages)
10 December 1999Ad 25/10/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
10 December 1999Ad 25/10/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
15 October 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
15 October 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
6 October 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 49/50 (2 pages)
6 October 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 49/50 (2 pages)
1 October 1999Ad 29/06/99--------- £ si 1@1=1 £ ic 48/49 (2 pages)
1 October 1999Ad 29/06/99--------- £ si 1@1=1 £ ic 48/49 (2 pages)
30 September 1999Ad 15/07/99--------- £ si 1@1=1 £ ic 32/33 (2 pages)
30 September 1999Ad 27/09/99--------- £ si 1@1=1 £ ic 40/41 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35 (2 pages)
30 September 1999Ad 02/09/99--------- £ si 1@1=1 £ ic 45/46 (2 pages)
30 September 1999Ad 23/08/99--------- £ si 1@1=1 £ ic 46/47 (2 pages)
30 September 1999Ad 16/09/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
30 September 1999Ad 08/09/99--------- £ si 1@1=1 £ ic 30/31 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 38/39 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 35/36 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 39/40 (2 pages)
30 September 1999Ad 20/08/99--------- £ si 1@1=1 £ ic 36/37 (2 pages)
30 September 1999Ad 22/09/99--------- £ si 1@1=1 £ ic 43/44 (2 pages)
30 September 1999Ad 24/09/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
30 September 1999Ad 16/09/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
30 September 1999Ad 20/08/99--------- £ si 1@1=1 £ ic 36/37 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 47/48 (2 pages)
30 September 1999Ad 23/08/99--------- £ si 1@1=1 £ ic 46/47 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 38/39 (2 pages)
30 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 44/45 (2 pages)
30 September 1999Ad 07/09/99--------- £ si 1@1=1 £ ic 44/45 (2 pages)
30 September 1999Ad 24/09/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
30 September 1999Ad 02/09/99--------- £ si 1@1=1 £ ic 45/46 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 39/40 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35 (2 pages)
30 September 1999Ad 15/07/99--------- £ si 1@1=1 £ ic 32/33 (2 pages)
30 September 1999Ad 27/09/99--------- £ si 1@1=1 £ ic 40/41 (2 pages)
30 September 1999Ad 24/09/99--------- £ si 1@1=1 £ ic 41/42 (2 pages)
30 September 1999Ad 20/08/99--------- £ si 1@1=1 £ ic 37/38 (2 pages)
30 September 1999Ad 22/09/99--------- £ si 1@1=1 £ ic 43/44 (2 pages)
30 September 1999Ad 08/09/99--------- £ si 1@1=1 £ ic 30/31 (2 pages)
30 September 1999Ad 24/09/99--------- £ si 1@1=1 £ ic 41/42 (2 pages)
30 September 1999Ad 20/08/99--------- £ si 1@1=1 £ ic 37/38 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 35/36 (2 pages)
30 September 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 47/48 (2 pages)
7 September 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 29/30 (2 pages)
7 September 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 28/29 (2 pages)
7 September 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 29/30 (2 pages)
7 September 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 28/29 (2 pages)
13 May 1999Return made up to 01/05/99; full list of members (6 pages)
13 May 1999Return made up to 01/05/99; full list of members (6 pages)
13 March 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
13 March 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
4 March 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
4 March 1999Ad 01/03/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
22 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
22 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
20 January 1999Ad 13/01/99--------- £ si 2@1=2 £ ic 23/25 (2 pages)
20 January 1999Ad 13/01/99--------- £ si 2@1=2 £ ic 23/25 (2 pages)
12 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 October 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 22/23 (2 pages)
19 October 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 22/23 (2 pages)
24 September 1998Ad 22/09/98--------- £ si 1@1=1 £ ic 21/22 (2 pages)
24 September 1998Ad 22/09/98--------- £ si 1@1=1 £ ic 21/22 (2 pages)
23 September 1998Ad 21/09/98--------- £ si 1@1=1 £ ic 20/21 (2 pages)
23 September 1998Ad 21/09/98--------- £ si 1@1=1 £ ic 20/21 (2 pages)
20 August 1998Ad 18/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
20 August 1998Ad 18/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
18 August 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
18 August 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
12 August 1998Ad 10/08/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
12 August 1998Ad 10/08/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
10 August 1998Ad 30/07/98--------- £ si 3@1=3 £ ic 13/16 (2 pages)
10 August 1998Ad 30/07/98--------- £ si 3@1=3 £ ic 13/16 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 12/13 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 12/13 (2 pages)
26 July 1998Ad 23/07/98--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 July 1998Ad 23/07/98--------- £ si 1@1=1 £ ic 11/12 (2 pages)
23 July 1998Ad 20/07/98--------- £ si 1@1=1 £ ic 10/11 (2 pages)
23 July 1998Ad 20/07/98--------- £ si 1@1=1 £ ic 10/11 (2 pages)
9 July 1998Ad 29/06/98-06/07/98 £ si 2@1=2 £ ic 6/8 (2 pages)
9 July 1998Ad 29/06/98-06/07/98 £ si 2@1=2 £ ic 6/8 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
1 May 1997Incorporation (18 pages)
1 May 1997Incorporation (18 pages)