Company Name70/71 Prince's Square Management Limited
Company StatusActive
Company Number03391082
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 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 NameMs Benedetta Ferraro
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 9
70-71 Prince's Square
London
W2 4NY
Director NameMs Eike Cummings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleMusic Consultant
Country of ResidenceEngland
Correspondence AddressC/O Udlem Ltd, 21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMs Renata Donatella Arnold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressC/O Udlem Ltd, 21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMrs Leanne Marie Jumabhoy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Udlem Ltd, 21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameAnjani Singh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameJonathan Charles Adderley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2006)
RoleJournalist
Correspondence AddressFlat 9
70 Princes Square
London
W2 4NY
Director NameMark Kershaw Bonnar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressFlat 3 70 Princes Square
London
W2 4NY
Director NameMr Michael John Clifton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 70 Princes Square
London
W2 4NY
Director NamePaul William Tyndall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 May 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 70/71 Princes Square
London
W2 4NY
Director NameAndrew Colin De Wolf
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2007)
RoleMarketing
Correspondence Address158 Gloucester Place
London
NW1 6DT
Director NameDr John Richard Norbury
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1999)
RoleEngineer
Correspondence AddressFlat 1
70 Princes Square
London
W2 4NY
Director NameIgor Kuczma
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2000)
RoleAnalyst
Correspondence AddressFlat 14 70 Princes Square
London
W2 4NY
Director NameAlexandra Martin-Zakheim
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2000)
RoleComputer Manager
Correspondence AddressFlat 5 70-71 Princes Square
London
W2 4NY
Director NameChristopher Michael Martin-Zakheim
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2000)
RoleArt Dealer
Correspondence AddressFlat 5 70/71 Princes Square
London
W2 4NY
Secretary NameMr Michael John Clifton
NationalityBritish
StatusResigned
Appointed16 April 1998(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 70 Princes Square
London
W2 4NY
Director NameEleanor Prescott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2002)
RoleFinancial Analyst
Correspondence AddressFlat 1
70-71 Princes Square
London
W2 4NY
Director NameCostas Kalisperas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 2006)
RoleSolicitor
Correspondence AddressFlat 4
70-71 Princes Square
London
W2 4NY
Secretary NameRobert Neil Manning
NationalityBritish
StatusResigned
Appointed26 September 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford Road
Bayswater
London
W2 4AB
Director NamePaula Kalisperas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Portland Road
London
W11 4LR
Secretary NameStephen Paul Fairfax
NationalityBritish
StatusResigned
Appointed11 April 2008(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Atherton Street
Battersea
London
SW11 2JE
Secretary NameMarea Dolores Young-Taylor
NationalityBritish
StatusResigned
Appointed17 October 2008(11 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 June 2019)
RoleManaging Agent
Correspondence AddressFlat 6 85 Westbourne Terrace
London
W2 6QS
Director NameTimothy Gardner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2009(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2012)
RoleMd Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 70-71 Princes Square
London
W2 4NY
Director NameMr Michael John Clifton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 70 Princes Square
London
W2 4NY
Director NameMr Ramzi Assi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Gijs Borghouts
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Sloan Block Management
68 Queens Gardens
London
W2 3AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameUdlem Ltd (Corporation)
StatusResigned
Appointed19 July 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2021)
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN

Location

Registered Address8 Milner Street
Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Anjani Kumarie Devi Singh
6.67%
Ordinary
1 at £10Athina Markomichelaki
6.67%
Ordinary
1 at £10Basel Trust Corporation (Ci) LTD
6.67%
Ordinary
1 at £10Benedetta Ferraro
6.67%
Ordinary
1 at £10Eike Cummings
6.67%
Ordinary
1 at £10Fitzsimon Holding LTD
6.67%
Ordinary
1 at £10Gabriella Errera & Susanna Errera
6.67%
Ordinary
1 at £10Iain Blake LTD
6.67%
Ordinary
1 at £10Joanne Louise Lee
6.67%
Ordinary
1 at £10Katherine Emily Holt & Andrew Gay
6.67%
Ordinary
1 at £10Lpj Investments (L) Inc
6.67%
Ordinary
1 at £10Mr R. Assi
6.67%
Ordinary
1 at £10Mr R.h. Wright
6.67%
Ordinary
1 at £10Ms M. Sovago & Mr Borghouts
6.67%
Ordinary
1 at £10Paola Kalisperas
6.67%
Ordinary

Financials

Year2014
Net Worth£43,720
Cash£35,586
Current Liabilities£11,702

Accounts

Latest Accounts23 December 2022 (1 year, 4 months ago)
Next Accounts Due23 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 December

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

22 December 2020Micro company accounts made up to 23 December 2019 (5 pages)
21 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 23 December 2018 (4 pages)
25 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
25 July 2019Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN on 25 July 2019 (1 page)
25 July 2019Appointment of Udlem Ltd as a secretary on 19 July 2019 (2 pages)
19 June 2019Termination of appointment of Marea Dolores Young-Taylor as a secretary on 18 June 2019 (1 page)
29 November 2018Appointment of Mrs Leanne Marie Jumabhoy as a director on 26 November 2018 (2 pages)
28 August 2018Micro company accounts made up to 23 December 2017 (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
22 May 2018Termination of appointment of Gijs Borghouts as a director on 10 May 2018 (1 page)
21 September 2017Accounts for a small company made up to 23 December 2016 (6 pages)
21 September 2017Accounts for a small company made up to 23 December 2016 (6 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
25 April 2017Termination of appointment of Ramzi Assi as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Paula Kalisperas as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Ramzi Assi as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Paula Kalisperas as a director on 14 April 2017 (1 page)
30 September 2016Accounts for a small company made up to 23 December 2015 (6 pages)
30 September 2016Accounts for a small company made up to 23 December 2015 (6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 150
(9 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 150
(9 pages)
16 September 2015Accounts for a small company made up to 23 December 2014 (6 pages)
16 September 2015Accounts for a small company made up to 23 December 2014 (6 pages)
26 June 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 26 June 2015 (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(8 pages)
26 June 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 26 June 2015 (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(8 pages)
26 September 2014Accounts for a small company made up to 23 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 23 December 2013 (6 pages)
19 September 2014Appointment of Mr Gijs Borghouts as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Mr Gijs Borghouts as a director on 17 September 2014 (2 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150
(7 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150
(7 pages)
1 October 2013Appointment of Mr Ramzi Assi as a director (2 pages)
1 October 2013Appointment of Ms Renata Donatella Arnold as a director (2 pages)
1 October 2013Appointment of Mr Ramzi Assi as a director (2 pages)
1 October 2013Appointment of Ms Renata Donatella Arnold as a director (2 pages)
23 September 2013Accounts for a small company made up to 23 December 2012 (6 pages)
23 September 2013Accounts for a small company made up to 23 December 2012 (6 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
2 July 2013Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Anjani Singh as a director (1 page)
2 July 2013Termination of appointment of Michael Clifton as a director (1 page)
2 July 2013Termination of appointment of Paul Tyndall as a director (1 page)
2 July 2013Termination of appointment of Michael Clifton as a director (1 page)
2 July 2013Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Michael Clifton as a director (1 page)
2 July 2013Termination of appointment of Anjani Singh as a director (1 page)
2 July 2013Termination of appointment of Michael Clifton as a director (1 page)
2 July 2013Termination of appointment of Paul Tyndall as a director (1 page)
27 February 2013Appointment of Ms Eike Cummings as a director (2 pages)
27 February 2013Appointment of Ms Eike Cummings as a director (2 pages)
10 December 2012Termination of appointment of Timothy Gardner as a director (1 page)
10 December 2012Termination of appointment of Timothy Gardner as a director (1 page)
17 July 2012Accounts for a small company made up to 23 December 2011 (4 pages)
17 July 2012Accounts for a small company made up to 23 December 2011 (4 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (12 pages)
21 September 2011Accounts for a small company made up to 23 December 2010 (4 pages)
21 September 2011Accounts for a small company made up to 23 December 2010 (4 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (11 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (11 pages)
27 September 2010Appointment of Mr Michael John Clifton as a director (2 pages)
27 September 2010Appointment of Mr Michael John Clifton as a director (2 pages)
22 September 2010Accounts for a small company made up to 23 December 2009 (4 pages)
22 September 2010Accounts for a small company made up to 23 December 2009 (4 pages)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Anjani Singh on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Timothy Gardner on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Anjani Singh on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Timothy Gardner on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Timothy Gardner on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Anjani Singh on 1 October 2009 (2 pages)
20 November 2009Appointment of Michael John Clifton as a director (3 pages)
20 November 2009Appointment of Michael John Clifton as a director (3 pages)
7 September 2009Accounts for a small company made up to 23 December 2008 (4 pages)
7 September 2009Accounts for a small company made up to 23 December 2008 (4 pages)
13 August 2009Return made up to 24/06/09; full list of members (10 pages)
13 August 2009Return made up to 24/06/09; full list of members (10 pages)
29 January 2009Director appointed timothy gardner (1 page)
29 January 2009Director appointed timothy gardner (1 page)
26 November 2008Secretary appointed marea dolores young-taylor (1 page)
26 November 2008Appointment terminated secretary stephen fairfax (1 page)
26 November 2008Secretary appointed marea dolores young-taylor (1 page)
26 November 2008Appointment terminated secretary stephen fairfax (1 page)
21 July 2008Return made up to 24/06/08; full list of members (9 pages)
21 July 2008Return made up to 24/06/08; full list of members (9 pages)
17 July 2008Accounts for a small company made up to 23 December 2007 (4 pages)
17 July 2008Accounts for a small company made up to 23 December 2007 (4 pages)
10 June 2008Appointment terminated secretary robert manning (1 page)
10 June 2008Appointment terminated secretary robert manning (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
10 June 2008Secretary appointed stephen paul fairfax (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
25 September 2007Return made up to 24/06/07; change of members (8 pages)
25 September 2007Return made up to 24/06/07; change of members (8 pages)
19 September 2007Accounts for a small company made up to 23 December 2006 (4 pages)
19 September 2007Accounts for a small company made up to 23 December 2006 (4 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
25 October 2006Accounts for a small company made up to 23 December 2005 (4 pages)
25 October 2006Accounts for a small company made up to 23 December 2005 (4 pages)
22 August 2006Return made up to 24/06/06; full list of members (13 pages)
22 August 2006Return made up to 24/06/06; full list of members (13 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
12 October 2005Accounts for a small company made up to 23 December 2004 (4 pages)
12 October 2005Accounts for a small company made up to 23 December 2004 (4 pages)
15 September 2005Return made up to 24/06/05; full list of members (14 pages)
15 September 2005Return made up to 24/06/05; full list of members (14 pages)
21 October 2004Accounts for a small company made up to 23 December 2003 (4 pages)
21 October 2004Accounts for a small company made up to 23 December 2003 (4 pages)
13 August 2004Return made up to 24/06/04; full list of members (14 pages)
13 August 2004Return made up to 24/06/04; full list of members (14 pages)
10 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
10 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
4 July 2003Accounts for a small company made up to 23 December 2002 (4 pages)
4 July 2003Accounts for a small company made up to 23 December 2002 (4 pages)
16 May 2003Return made up to 24/06/02; full list of members (15 pages)
16 May 2003Return made up to 24/06/02; full list of members (15 pages)
12 August 2002Accounts for a small company made up to 23 December 2001 (4 pages)
12 August 2002Accounts for a small company made up to 23 December 2001 (4 pages)
7 November 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 November 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
24 October 2001Accounts for a small company made up to 23 December 2000 (4 pages)
24 October 2001Accounts for a small company made up to 23 December 2000 (4 pages)
31 August 2000Accounts for a small company made up to 23 December 1999 (4 pages)
31 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 August 2000Accounts for a small company made up to 23 December 1999 (4 pages)
31 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 203A uxbridge road ealing london W13 9AA (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 203A uxbridge road ealing london W13 9AA (1 page)
13 April 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
24 August 1999Return made up to 24/06/99; change of members (8 pages)
24 August 1999Return made up to 24/06/99; change of members (8 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 April 1999Accounts for a small company made up to 23 December 1998 (4 pages)
26 April 1999Accounts for a small company made up to 23 December 1998 (4 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 1998Accounting reference date extended from 30/06/98 to 23/12/98 (1 page)
30 July 1998Accounting reference date extended from 30/06/98 to 23/12/98 (1 page)
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)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 55A welbeck street london W1M 7HD (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 55A welbeck street london W1M 7HD (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
27 January 1998Ad 09/01/98--------- £ si 13@10=130 £ ic 20/150 (2 pages)
27 January 1998Ad 09/01/98--------- £ si 13@10=130 £ ic 20/150 (2 pages)
1 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Incorporation (18 pages)
24 June 1997Incorporation (18 pages)