Company Name36 Clifton Gardens (Freehold) Limited
Company StatusActive
Company Number03367909
CategoryPrivate Limited Company
Incorporation Date9 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 Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMatthew Wyatt Lechtzier
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(10 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address36b Clifton Gardens
London
W9 1AU
Director NameMr Simon Lau
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMiss Leila Faiz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed14 April 2021(23 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDino Piccoli
Date of BirthApril 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleTrade Agency
Correspondence AddressVia N Martino 11
Verona 37131
Italy
Foreign
Director NameKerry Moore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RolePresenter
Correspondence AddressGround Floor Flat 36 Clifton Gardens
London
W9 1AU
Director NameSimon Ramsey Strassel Crookall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleBond Dealer
Correspondence AddressTannely Lofts 172 Tower Bridge Road
London
SE1 3LS
Director NameIan Burditt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSalesman
Correspondence Address11 Long Furlong
Rugby
Warwickshire
CV22 5QS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDino Piccoli
NationalityItalian
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleTrade Agency
Correspondence AddressVia N Martino 11
Verona 37131
Italy
Foreign
Director NameJames Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 November 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2002)
RoleEngineer
Correspondence Address7 Wymond St
Putney
London
SW15 1DY
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1999)
RoleManaging Director
Correspondence AddressGround Floor Flat 36 Clifton Gardens
London
W9 1AU
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMs Francesca Beatrice Cerletti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2004)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 4
36 Clifton Gardens
London
W9 1AU
Director NameVanessa Jane Boshell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address147 Acton Lane
London
W4 5HW
Secretary NameMs Francesca Beatrice Cerletti
NationalityItalian
StatusResigned
Appointed01 November 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
36 Clifton Gardens
London
W9 1AU
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameJanine Gawler Ahearn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address4 Aquarius
Eel Pie Island
Twickenham
TW1 3EA
Secretary NameVanessa Jane Boshell
NationalityAustralian
StatusResigned
Appointed01 September 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address147 Acton Lane
London
W4 5HW
Director NameFrancesca Cerletti
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2009)
RoleCharity Woker
Correspondence Address9 Fawley Rd
Flat 6
London
NW6 1SL
Director NameVanessa Field
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2007)
RoleHead Of Department
Correspondence AddressFlat B
36 Clifton Gardens
London
W9 1AU
Director NameLeile Feiz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
50 Clifton Gardens
London
W9 1AU
Director NameMiss Lara Jane Barton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 36 Clifton Gardens
Little Venice
London
W9 1AU
Secretary NameMr Paul Benjamin Reynolds Houghton
NationalityBritish
StatusResigned
Appointed19 October 2007(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMs Dora Lam
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2014)
RoleElectronic Execution Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 36 Clifton Gardens
London
W9 1AU
Director NameMrs Lara Jane Morgan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2002(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2002)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 72661204
Telephone regionLondon

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27 at £1Matthew Wyatt Lechtzier
27.00%
Ordinary
19 at £1Leila Faiz
19.00%
Ordinary
18 at £1Lara Jane Barton
18.00%
Ordinary
18 at £1Mr Paul Benjamin Reynolds Houghton
18.00%
Ordinary
18 at £1Simon Lau
18.00%
Ordinary

Financials

Year2014
Net Worth£14,342

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

19 September 2023Appointment of Miss Gabriella Flora Harriet Gatliff as a director on 14 September 2023 (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Current accounting period extended from 31 May 2023 to 28 September 2023 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 June 2021Termination of appointment of Lara Jane Morgan as a director on 10 June 2021 (1 page)
10 June 2021Appointment of Miss Leila Faiz as a director on 10 June 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 April 2021Registered office address changed from C/O Pbr Houghton Flat 2 36 Clifton Gardens London W9 1AU to 9 Spring Street London W2 3RA on 14 April 2021 (1 page)
14 April 2021Termination of appointment of Paul Benjamin Reynolds Houghton as a secretary on 14 April 2021 (1 page)
14 April 2021Appointment of Westbourne Block Management Limited as a secretary on 14 April 2021 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(7 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(7 pages)
26 May 2016Director's details changed for Miss Lara Jane Barton on 1 May 2016 (2 pages)
26 May 2016Director's details changed for Miss Lara Jane Barton on 1 May 2016 (2 pages)
2 March 2016Termination of appointment of Leile Feiz as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Miss Lara Jane Barton as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Leile Feiz as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Miss Lara Jane Barton as a director on 1 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Termination of appointment of Lara Jane Barton as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lara Jane Barton as a director on 26 January 2016 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(9 pages)
11 May 2015Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(9 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(9 pages)
11 May 2015Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Termination of appointment of Dora Lam as a director (1 page)
12 May 2014Termination of appointment of Dora Lam as a director (1 page)
12 May 2014Termination of appointment of Dora Lam as a director (1 page)
12 May 2014Termination of appointment of Dora Lam as a director (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(9 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(9 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(9 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
10 May 2010Registered office address changed from Flat 3 36 Clifton Gardens London W9 1AU United Kingdom on 10 May 2010 (1 page)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
10 May 2010Registered office address changed from Flat 3 36 Clifton Gardens London W9 1AU United Kingdom on 10 May 2010 (1 page)
9 May 2010Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Leile Feiz on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Leile Feiz on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Leile Feiz on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages)
9 May 2010Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 December 2009Appointment of Ms Dora Lam as a director (2 pages)
23 December 2009Appointment of Mr Simon Lau as a director (2 pages)
23 December 2009Appointment of Mr Simon Lau as a director (2 pages)
23 December 2009Appointment of Ms Dora Lam as a director (2 pages)
22 December 2009Termination of appointment of Francesca Cerletti as a director (1 page)
22 December 2009Termination of appointment of Francesca Cerletti as a director (1 page)
13 May 2009Return made up to 09/05/09; full list of members (6 pages)
13 May 2009Return made up to 09/05/09; full list of members (6 pages)
12 May 2009Appointment terminated secretary vanessa boshell (1 page)
12 May 2009Appointment terminated secretary vanessa boshell (1 page)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
5 March 2009Registered office changed on 05/03/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from flat 3, 36 clifton gardens london W9 1AU (1 page)
11 August 2008Registered office changed on 11/08/2008 from flat 3, 36 clifton gardens london W9 1AU (1 page)
20 May 2008Return made up to 09/05/08; full list of members (6 pages)
20 May 2008Return made up to 09/05/08; full list of members (6 pages)
19 March 2008Director appointed lara jane barton (2 pages)
19 March 2008Director appointed lara jane barton (2 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
21 May 2007Return made up to 09/05/07; full list of members (4 pages)
21 May 2007Return made up to 09/05/07; full list of members (4 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
4 June 2005Return made up to 09/05/05; full list of members (4 pages)
4 June 2005Return made up to 09/05/05; full list of members (4 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
2 December 2004£ nc 81/100 29/11/04 (1 page)
2 December 2004£ nc 81/100 29/11/04 (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 36 clifton gardens london middlesex W9 1AU (1 page)
1 October 2004New secretary appointed (1 page)
1 October 2004New secretary appointed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 36 clifton gardens london middlesex W9 1AU (1 page)
1 October 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
21 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
6 December 2002Registered office changed on 06/12/02 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
27 July 2002Return made up to 09/05/02; full list of members (9 pages)
27 July 2002Return made up to 09/05/02; full list of members (9 pages)
24 July 2002Registered office changed on 24/07/02 from: 4 wrights lane kensington london W8 6TA (1 page)
24 July 2002Registered office changed on 24/07/02 from: 4 wrights lane kensington london W8 6TA (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
5 June 2001Return made up to 09/05/01; full list of members (8 pages)
5 June 2001Return made up to 09/05/01; full list of members (8 pages)
23 March 2001Full accounts made up to 31 May 2000 (5 pages)
23 March 2001Full accounts made up to 31 May 2000 (5 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 July 1999Return made up to 09/05/99; full list of members (6 pages)
30 July 1999Return made up to 09/05/99; full list of members (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1998Ad 10/11/98--------- £ si 79@1=79 £ ic 2/81 (2 pages)
25 November 1998Nc inc already adjusted 30/10/98 (1 page)
25 November 1998Ad 10/11/98--------- £ si 79@1=79 £ ic 2/81 (2 pages)
25 November 1998Nc inc already adjusted 30/10/98 (1 page)
20 October 1998Full accounts made up to 31 May 1998 (6 pages)
20 October 1998Full accounts made up to 31 May 1998 (6 pages)
11 June 1998£ nc 5/79 10/05/98 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 5/79 10/05/98 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page)
26 June 1997Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)