Company NameConnaught Court Residents Management Limited
Company StatusActive
Company Number03386424
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
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 NameDominic Reiter-Soffer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Connaught Court
Connaught Street
London
W2 2AJ
Director NameDr Ali Kamal Raji
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2000(3 years after company formation)
Appointment Duration23 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Ian Eugene Romer Wason
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(3 years after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Secretary NameMr Joseph Alphonse Jacquesson
NationalityBritish
StatusCurrent
Appointed01 March 2004(6 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Rakesh Anand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Carrwood
Warrington
WA5 0ES
Director NameMr Paul Horne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(19 years after company formation)
Appointment Duration7 years, 10 months
RoleShipping
Country of ResidenceEngland
Correspondence AddressFlat 7 Connaught Court Connaught Street
London
W2 2AJ
Director NameMr Shezad Raza
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Bentley Way Bentley Way
Stanmore
HA7 3RR
Director NameMrs Erilaria Rossignoli
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Connaught Court 2-4 Connaught Street
London
W2 2AJ
Director NameMrs Vivienne Janet Thornton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Moat House 25 Castle Street
Hertford
SG14 1HH
Director NameMr James Douglas Thornton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Secretary NameMr James Douglas Thornton
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMr Ali Al-Sayess
Date of BirthDecember 1936 (Born 87 years ago)
NationalitySyrian
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleProperty Investor
Correspondence Address8 Stanhope Gardens
London
SW7 5RG
Director NameNorman Maen
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address4 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameChristopher Joseph Haynes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTownhead Cottage
Townhead
Hayton
Carlisle
CA4 9JQ
Director NameNicholas Edward Swift Mansfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 13 April 2016)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address5 Connaught Court
Connaught Street
London
W2 2AJ
Secretary NameMrs Barbara Eileen Jacquesson
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ
Secretary NameMrs Barbara Eileen Jacquesson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Connaught Court
Connaught Street
London
W21 2AJ
Director NameMr Joseph Alphonse Jacquesson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Court
Connaught Street
London
W2 2AJ
Director NameGabriel De Mercur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 2000(3 years after company formation)
Appointment Duration17 years (resigned 23 June 2017)
RoleAttorney
Country of ResidenceEngland
Correspondence Address3 Connaught Court
Connaught Street
London
W2 2AJ
Director NameVinodrai Thaker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years after company formation)
Appointment Duration16 years, 9 months (resigned 22 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address105 Edgware Road
London
W2 2HX
Secretary NameMr Ian Eugene Romer Wason
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 24 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Mukarram Javaid Syed
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(3 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address8 Connaught Court
Connaught Street
London
W2 2AJ
Director NameMr Paul Horne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 May 2012)
RoleShipping
Country of ResidenceEngland
Correspondence AddressFlat 7 Connaught Court
Connaught Street
London
W2
Director NameMr Salar Rashid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 9 months after company formation)
Appointment Duration16 years (resigned 22 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address105 Edgware Road
London
W2 2HX
Director NameSmita Mukesh Unadkat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2a Connaught Street
London
W2 2AJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressConnaught Court
2 Connaught Street
London
W2 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Dr Ali Kamal Raji
9.09%
Ordinary
10 at £1Ian Eugene Romer Wason
9.09%
Ordinary
10 at £1Lawena Ay
9.09%
Ordinary
10 at £1Mr Dominic Reitter-soffer
9.09%
Ordinary
10 at £1Mr J.a. Jacquesson & Mrs B.e. Jacquesson
9.09%
Ordinary
10 at £1Mr Mukarram Javaid Syed
9.09%
Ordinary
10 at £1Mr Paul Horne
9.09%
Ordinary
10 at £1Nancy Haynes
9.09%
Ordinary
10 at £1Patricia Iris Swift Mansfield
9.09%
Ordinary
20 at £1Inkpen LTD
18.18%
Ordinary

Financials

Year2014
Net Worth£10,039
Cash£9,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 March 2020Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 14 Angus Close,Chessington 14 Angus Close Chessington KT9 2BP on 24 March 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 November 2017Appointment of Smita Mukesh Unadkat as a director on 15 August 2017 (2 pages)
1 November 2017Appointment of Smita Mukesh Unadkat as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Gabriel De Mercur as a director on 23 June 2017 (1 page)
14 August 2017Termination of appointment of Gabriel De Mercur as a director on 23 June 2017 (1 page)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 April 2017Termination of appointment of Salar Rashid as a director on 22 March 2017 (1 page)
6 April 2017Termination of appointment of Vinodrai Thaker as a director on 22 March 2017 (1 page)
6 April 2017Termination of appointment of Salar Rashid as a director on 22 March 2017 (1 page)
6 April 2017Termination of appointment of Vinodrai Thaker as a director on 22 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Appointment of Mr Paul Horne as a director on 23 June 2016 (2 pages)
28 June 2016Appointment of Mr Paul Horne as a director on 23 June 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 110
(14 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 110
(14 pages)
23 May 2016Termination of appointment of Nicholas Edward Swift Mansfield as a director on 13 April 2016 (1 page)
23 May 2016Appointment of Rakesh Anand as a director on 23 October 2015 (2 pages)
23 May 2016Termination of appointment of Nicholas Edward Swift Mansfield as a director on 13 April 2016 (1 page)
23 May 2016Appointment of Rakesh Anand as a director on 23 October 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 110
(14 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 110
(14 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 110
(14 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 110
(14 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
5 July 2012Termination of appointment of Paul Horne as a director (1 page)
5 July 2012Termination of appointment of Paul Horne as a director (1 page)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 June 2010Director's details changed for Vinodrai Thaker on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Vinodrai Thaker on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Ian Eugene Romer Wason on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Ali Kamal Raji on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
24 June 2010Director's details changed for Nicholas Edward Swift Mansfield on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Gabriel De Mercur on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Gabriel De Mercur on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Ian Eugene Romer Wason on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
24 June 2010Director's details changed for Nicholas Edward Swift Mansfield on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Paul Horne on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Paul Horne on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher Joseph Haynes on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Christopher Joseph Haynes on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Ali Kamal Raji on 31 May 2010 (2 pages)
8 December 2009Termination of appointment of Ian Wason as a secretary (1 page)
8 December 2009Termination of appointment of Ian Wason as a secretary (1 page)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 12/06/09; full list of members (10 pages)
2 July 2009Return made up to 12/06/09; full list of members (10 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Return made up to 12/06/08; full list of members (10 pages)
20 January 2009Return made up to 12/06/08; full list of members (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2007Return made up to 12/06/07; no change of members (12 pages)
13 November 2007Return made up to 12/06/07; no change of members (12 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 12/06/06; full list of members (15 pages)
19 June 2006Return made up to 12/06/06; full list of members (15 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
9 June 2005Return made up to 12/06/05; full list of members (15 pages)
9 June 2005Return made up to 12/06/05; full list of members (15 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 12/06/04; full list of members (14 pages)
7 June 2004Return made up to 12/06/04; full list of members (14 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Registered office changed on 16/01/04 from: 6 connaught court connaught street london W2 2AJ (1 page)
16 January 2004Registered office changed on 16/01/04 from: 6 connaught court connaught street london W2 2AJ (1 page)
4 August 2003Nc inc already adjusted 10/07/03 (1 page)
4 August 2003Nc inc already adjusted 10/07/03 (1 page)
20 July 2003Return made up to 12/06/03; full list of members (14 pages)
20 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2003Return made up to 12/06/03; full list of members (14 pages)
20 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2002Return made up to 31/05/02; full list of members (14 pages)
5 July 2002Return made up to 31/05/02; full list of members (14 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (1 page)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: flat 10 connaught court connaught street london W2 2AJ (1 page)
18 June 2001Registered office changed on 18/06/01 from: flat 10 connaught court connaught street london W2 2AJ (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: york court alt grove london SW19 4DZ (1 page)
31 July 2000Registered office changed on 31/07/00 from: york court alt grove london SW19 4DZ (1 page)
17 July 2000Return made up to 12/06/00; full list of members (9 pages)
17 July 2000Return made up to 12/06/00; full list of members (9 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
23 May 2000Registered office changed on 23/05/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
7 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
7 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
5 February 2000Return made up to 12/06/99; full list of members (8 pages)
5 February 2000Return made up to 12/06/99; full list of members (8 pages)
13 July 1999Ad 05/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
13 July 1999Ammending 882R (3 pages)
13 July 1999Ammending 882R (3 pages)
13 July 1999Ad 05/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: york court alt grove london SW19 4DZ (1 page)
16 June 1999Registered office changed on 16/06/99 from: york court alt grove london SW19 4DZ (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
28 May 1999Ad 24/05/99--------- £ si 11@1=11 £ ic 2/13 (2 pages)
28 May 1999Ad 24/05/99--------- £ si 11@1=11 £ ic 2/13 (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
27 May 1999Registered office changed on 27/05/99 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
16 July 1998Return made up to 12/06/98; full list of members (6 pages)
16 July 1998Return made up to 12/06/98; full list of members (6 pages)
12 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 83 leonard street london EC2A 4QS (1 page)
4 July 1997Registered office changed on 04/07/97 from: 83 leonard street london EC2A 4QS (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Incorporation (16 pages)
12 June 1997Incorporation (16 pages)