Company NameCholmeley Lodge Residents Limited
Company StatusActive
Company Number03471299
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Derek Rushbrook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr David Morris Stroll
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMs Christine Anne Lalumia
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Jan Richard Deja
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameSimon Stacey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleRetail Designer
Correspondence Address44 Cholmeley Lodge
Highgate Village
London
N6 5EN
Director NameJustin Grave Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleAdvertising
Correspondence Address32 Cholmeley Lodge
Cholmeley Park
Highgate
London
N6 5EN
Director NameThomas Michael Sheaf
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat 35 Cholmeley Lodge
Cholmeley Park Highgate
London
Greater London
N6 5EN
Director NameAdam Michael Hogg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Cholmeley Lodge
Cholmeley Park
London
Greater London
N6 5EN
Director NameMaud Linthrop Heath
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleRetired
Correspondence Address25 Cholmeley Lodge
Cholmeley Park
London
Greater London
N6 5EN
Secretary NameThomas Michael Sheaf
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat 35 Cholmeley Lodge
Cholmeley Park Highgate
London
Greater London
N6 5EN
Director NameJames Alan Burland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2000)
RoleArchitect
Correspondence Address18 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameGerald Victor Kelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2001)
RoleSolicitor
Correspondence Address21 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Secretary NameGerald Victor Kelly
NationalityBritish
StatusResigned
Appointed26 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address21 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameFleur Alissa Sarfaty
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleVice President Talent & Music
Correspondence Address5 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameRose Parkinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleTeacher
Correspondence Address14a Cholmeley Lodge
Highgate Hill
London
N6 5EN
Director NameRoger Charles Shaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2005)
RoleRetired
Correspondence Address46 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameMr John Frederick Grassan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Secretary NameMr John Frederick Grassan
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameSamuel O'Riordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleManaging Director
Correspondence AddressFlat 21 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameMs Marion Sara Waldorf
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 June 2006)
RoleTV Executive
Country of ResidenceGibraltar
Correspondence AddressApt 16
10 Red Lion Square
London
WC1R 4QG
Director NameJeffrey Alan Cadby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2005)
RoleJeweller
Correspondence Address24 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameMr Peter David Wotton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLower Coombe Farm
South Pool
Kingsbridge
Devon
TQ7 2RU
Director NameDavid George Pendleton Taylor
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2007)
RoleRetired
Correspondence Address17 Cholmeley Lodge
126 Highgate Hill
London
N6 5EN
Director NameMr Quentin Tytler Edwards
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Cholmeley Lodge
London
N6 5EN
Director NameMrs Margaret Meade King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2012)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameMs Anne Jamieson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameJohn King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2008)
RoleRetired
Correspondence Address30 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameSamuel Oriordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2007)
RoleMusic Consultant
Correspondence Address21 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NamePepin Clout
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Paul Bernard Terzeon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(13 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Carol Ann White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2012(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMiss Samantha Jane Oxley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2008)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
57.45%
-
1 at £1Carol Ruth Donoughue
2.13%
Ordinary
1 at £1Doris Eva Bamiou & Mr Heinz Jungbluth
2.13%
Ordinary
1 at £1Graham Frederick Redshaw & Daphne M. O'hagan
2.13%
Ordinary
1 at £1Lady Margaret Elaine Jenkins
2.13%
Ordinary
1 at £1Miss Elizabeth Jane Talbot
2.13%
Ordinary
1 at £1Miss Fleur Alissa Sarfaty
2.13%
Ordinary
1 at £1Mr Cherianne Cymerman & Dr Anthony Cymerman
2.13%
Ordinary
1 at £1Mr John Gallagher
2.13%
Ordinary
1 at £1Mr Owen Spencer Thomas
2.13%
Ordinary
1 at £1Mr Robert Edgar Lister
2.13%
Ordinary
1 at £1Mrs A. Rushbrook & Mr M. Rushbrook
2.13%
Ordinary
1 at £1Mrs Ardal James O'hanlan
2.13%
Ordinary
1 at £1Mrs Christine Voss
2.13%
Ordinary
1 at £1Mrs D.m. Barnes & Mr D.r. Barnes
2.13%
Ordinary
1 at £1Mrs Joan M. Sarfaty
2.13%
Ordinary
1 at £1Mrs Mary Elizabeth Baylis & Michael Horton Baylis
2.13%
Ordinary
1 at £1Mrs Nora Fitzgibbon
2.13%
Ordinary
1 at £1Mrs R. Cartwright & Mr W.j. Cartwright
2.13%
Ordinary
1 at £1Mrs Sumiko Grassan & Mr John Frederick Grassan
2.13%
Ordinary
1 at £1Ms Anne E. Jamieson
2.13%
Ordinary

Financials

Year2014
Net Worth£208,664
Cash£73,977
Current Liabilities£7,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

29 January 1999Delivered on: 18 February 1999
Persons entitled: Joan Safarty, Rose Mary Briathwaite and Various Other Persons Defined as the Lender

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 29TH january 1999.
Particulars: F/H cholmeley lodge 126 highgate hill london N6 5EN t/no.MX13538.
Outstanding

Filing History

9 March 2021Director's details changed for Mr Paul Bernard Terzeon on 9 March 2021 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 25 November 2019 with updates (8 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Wilberforce House Station Road London NW4 4QE on 1 November 2019 (1 page)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 November 2018Appointment of Ms Christine Anne Lalumia as a director on 21 May 2018 (2 pages)
9 July 2018Appointment of Mr Jan Richard Deja as a director on 21 May 2018 (2 pages)
2 July 2018Termination of appointment of Samantha Jane Oxley as a director on 21 May 2018 (1 page)
2 July 2018Termination of appointment of Pepin Clout as a director on 21 May 2018 (1 page)
5 December 2017Confirmation statement made on 25 November 2017 with updates (8 pages)
5 December 2017Confirmation statement made on 25 November 2017 with updates (8 pages)
1 December 2017Termination of appointment of Carol Ann White as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Carol Ann White as a director on 25 October 2017 (1 page)
10 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
23 January 2017Confirmation statement made on 25 November 2016 with updates (9 pages)
23 January 2017Confirmation statement made on 25 November 2016 with updates (9 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47
(9 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47
(9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Termination of appointment of Anne Jamieson as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David Morris Stroll as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Samantha Jane Oxley as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Anne Jamieson as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Anne Jamieson as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Ms Samantha Jane Oxley as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Morris Stroll as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Morris Stroll as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Samantha Jane Oxley as a director on 1 April 2015 (2 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 47
(9 pages)
26 January 2015Director's details changed for Pepin Clout on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Ms Anne Jamieson on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Mrs Carol Ann White on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Mr Anthony Derek Rushbrook on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Ms Anne Jamieson on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Mrs Carol Ann White on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Mr Anthony Derek Rushbrook on 25 November 2014 (2 pages)
26 January 2015Director's details changed for Pepin Clout on 25 November 2014 (2 pages)
26 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 47
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47
(14 pages)
26 February 2014Termination of appointment of Margaret Meade King as a director (1 page)
26 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47
(14 pages)
26 February 2014Termination of appointment of Margaret Meade King as a director (1 page)
26 February 2014Termination of appointment of Quentin Edwards as a director (1 page)
26 February 2014Termination of appointment of Quentin Edwards as a director (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Appointment of Mrs Carol Ann White as a director (2 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (13 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (13 pages)
20 December 2012Appointment of Mrs Carol Ann White as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 24 January 2012 (1 page)
24 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
24 January 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 24 January 2012 (1 page)
24 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (13 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Appointment of Mr Paul Bernard Terzeon as a director (2 pages)
12 July 2011Appointment of Mr Paul Bernard Terzeon as a director (2 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (12 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (12 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Margaret Meade King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anne Jamieson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anne Jamieson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Derek Rushbrook on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (29 pages)
8 February 2010Director's details changed for Quentin Tytler Edwards on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anne Jamieson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Margaret Meade King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Derek Rushbrook on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (29 pages)
8 February 2010Director's details changed for Margaret Meade King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Derek Rushbrook on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Quentin Tytler Edwards on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Quentin Tytler Edwards on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 25/11/08; full list of members (25 pages)
19 January 2009Return made up to 25/11/08; full list of members (25 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Appointment terminate, secretary bushey secretaries registrars LTD logged form (1 page)
14 October 2008Appointment terminate, secretary bushey secretaries registrars LTD logged form (1 page)
25 June 2008Director and secretary appointed pepin clout logged form (1 page)
25 June 2008Director and secretary appointed pepin clout logged form (1 page)
19 June 2008Director appointed pepin clout (2 pages)
19 June 2008Director appointed pepin clout (2 pages)
9 April 2008Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page)
9 April 2008Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page)
29 February 2008Appointment terminated director john king (1 page)
29 February 2008Appointment terminated director david taylor (1 page)
29 February 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 February 2008Appointment terminated director john king (1 page)
29 February 2008Appointment terminate, director logged form (1 page)
29 February 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 February 2008Appointment terminated director peter wotton (1 page)
29 February 2008Appointment terminated director peter wotton (1 page)
29 February 2008Appointment terminated director david taylor (1 page)
29 February 2008Appointment terminate, director logged form (1 page)
27 February 2008Registered office changed on 27/02/2008 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Return made up to 25/11/06; change of members (9 pages)
16 February 2007Return made up to 25/11/06; change of members (9 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
6 April 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/06
(14 pages)
6 April 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/06
(14 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
18 February 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 25/11/03; full list of members (14 pages)
26 February 2004Return made up to 25/11/03; full list of members (14 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
3 January 2003Return made up to 25/11/02; change of members (8 pages)
3 January 2003Return made up to 25/11/02; change of members (8 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Return made up to 25/11/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Return made up to 25/11/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
13 April 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 April 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
4 January 2000Return made up to 25/11/99; no change of members (8 pages)
4 January 2000Return made up to 25/11/99; no change of members (8 pages)
25 November 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
25 November 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Ad 18/08/99--------- £ si 1@1=1 £ ic 39/40 (2 pages)
10 September 1999Ad 18/08/99--------- £ si 1@1=1 £ ic 39/40 (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 19 cavendish square london W1A 2AW (1 page)
20 May 1999Registered office changed on 20/05/99 from: 19 cavendish square london W1A 2AW (1 page)
23 April 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
23 April 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
21 February 1999Ad 29/01/99--------- £ si 37@1=37 £ ic 2/39 (6 pages)
21 February 1999Ad 29/01/99--------- £ si 37@1=37 £ ic 2/39 (6 pages)
18 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Particulars of mortgage/charge (7 pages)
23 December 1998Return made up to 25/11/98; full list of members (8 pages)
23 December 1998Return made up to 25/11/98; full list of members (8 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
25 November 1997Incorporation (16 pages)
25 November 1997Incorporation (16 pages)