Company Name30/31 Cleveland Square Limited
Company StatusActive
Company Number03487320
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 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 Caroline Webb
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
30 Cleveland Square
London
W2 6DD
Director NameMark Peter Robinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 31 Cleveland Square
London
W2 6DD
Director NameElizabeth Porter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5-6 30 Cleveland Sq
London
W2 6DD
Secretary NameMr Richard John Clark
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oxford Avenue
Wimbledon Chase
London
SW20 8LS
Secretary NameAndrew Konrad Nicklinson
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2002)
RoleSolicitor
Correspondence Address24 John Morgan Close
Hook
Hampshire
RG27 9RP
Director NameMark Robinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2005)
RoleLawyer
Correspondence Address5 31 Cleveland Square
London
W2 6DD
Director NamePeter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2003)
RoleFinance Director
Correspondence AddressFlat 6
30 Cleveland Square
London
W2 6DD
Director NameStephen Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2005)
RoleDesign Director
Correspondence Address31 Cleveland Square
London
W2 6DD
Director NameGraeme Gibson McLellan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2006)
RoleSolicitor
Correspondence Address3 Victoria Mews
Magdalen Road
London
Greater London
SW18 3PY
Director NameMr Ewan Murray Gilmour Pearson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBeech Cottage
London Road
Hartley Wintney
Hampshire
RG27 8RN
Secretary NameMark Robinson
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2005)
RoleLawyer
Correspondence Address5 31 Cleveland Square
London
W2 6DD
Director NameTracy Wyman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2007)
RoleNon Profit Manager
Correspondence AddressFlat 7
31 Cleveland Square
London
W2 6DD
Director NameFrederick Slingsby Collin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBransdale Lodge
Brandale, Fadmore
York
YO62 7JL
Secretary NameGraeme Gibson McLellan
NationalityBritish
StatusResigned
Appointed11 April 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2006)
RoleCompany Director
Correspondence Address3 Victoria Mews
Magdalen Road
London
Greater London
SW18 3PY
Director NameSarah Jane Bilney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 February 2012)
RoleGeneral Manager La Fromagerie
Country of ResidenceEngland
Correspondence AddressFlat 1 31 Cleveland Square
London
Greater London
W2 6DD
Director NameMrs Helen James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBransdale Lodge
Bransdale, Fadmore
York
YO62 7JL
Director NameMs Liza Daniela Gugliotti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(16 years after company formation)
Appointment Duration5 years (resigned 19 January 2019)
RoleSupply Chain Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6-31 Cleveland Square
London
W2 6DD
Director NameMr Steven James Downes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(20 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 31 Cleveland Square
London
W2 6DD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameEmden Properties Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence AddressSuite E 15th Floor Ho Lee Commercial
Building 40 D'Aguilar Street
Central
Hong Kong
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameCapital Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed12 August 1998(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 16 October 1998)
Correspondence AddressCapital House
Michael Road
London
SW6 2YH
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 July 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed01 February 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
Correspondence Address30 Cleveland Square Flat 7
London
W2 6DD

Location

Registered AddressA Dandy Wren 13a Building Two
190 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

2 at £0.5Adam Richardson
6.67%
Ordinary
2 at £0.5Armone Beretta & Nathalie Beretta-falcone
6.67%
Ordinary
2 at £0.5Christopher Jeffery
6.67%
Ordinary
2 at £0.5David Andrew D'almada
6.67%
Ordinary
2 at £0.5Elizabeth Porter & Henry Porter
6.67%
Ordinary
2 at £0.5Fred Collin & Helen James
6.67%
Ordinary
2 at £0.5Georgios Sourmpas-seretis
6.67%
Ordinary
2 at £0.5Liza Gugliotti & Robert Papp
6.67%
Ordinary
2 at £0.5Mark Robinson
6.67%
Ordinary
2 at £0.5Ming Lok Chang
6.67%
Ordinary
2 at £0.5Mrs James Lyndon Meek
6.67%
Ordinary
2 at £0.5Zhongmin Gou
6.67%
Ordinary
1 at £0.5Peter Robert Ziganek & Angelique Solange Lionelle Denise Ziganek
3.33%
Ordinary
1 at £0.5Steven J. Downes
3.33%
Ordinary
4 at £0.5Caroline Webb
13.33%
Ordinary

Financials

Year2014
Net Worth£31,343
Cash£28,035
Current Liabilities£6,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Termination of appointment of Steven James Downes as a director on 17 April 2019 (1 page)
10 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
23 January 2019Appointment of Mr Steven James Downes as a director on 13 August 2018 (2 pages)
22 January 2019Termination of appointment of Liza Daniela Gugliotti as a director on 19 January 2019 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15
(8 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15
(8 pages)
6 March 2016Director's details changed for Elizabeth Porter on 6 March 2016 (2 pages)
6 March 2016Director's details changed for Elizabeth Porter on 6 March 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(8 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(8 pages)
9 March 2015Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page)
7 April 2014Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page)
7 April 2014Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page)
3 April 2014Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages)
27 March 2014Secretary's details changed for Jmw Barnard Management Ltd on 31 December 2013 (1 page)
27 March 2014Secretary's details changed for Jmw Barnard Management Ltd on 31 December 2013 (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(9 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
(9 pages)
9 January 2014Appointment of Liza Daniela Guglietti as a director (3 pages)
9 January 2014Appointment of Liza Daniela Guglietti as a director (3 pages)
12 December 2013Appointment of Elizabeth Porter as a director (4 pages)
12 December 2013Appointment of Elizabeth Porter as a director (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Caroline Webb on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Caroline Webb on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Jmw Barnard Management Ltd on 25 March 2013 (1 page)
25 March 2013Secretary's details changed for Jmw Barnard Management Ltd on 25 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
13 February 2012Termination of appointment of Sarah Bilney as a director (2 pages)
13 February 2012Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages)
13 February 2012Termination of appointment of Helen James as a director (2 pages)
13 February 2012Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages)
13 February 2012Termination of appointment of Helen James as a director (2 pages)
13 February 2012Termination of appointment of Sarah Bilney as a director (2 pages)
13 February 2012Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Appointment of Mark Peter Robinson as a director (3 pages)
4 October 2011Appointment of Mark Peter Robinson as a director (3 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (16 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (16 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (16 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from jmw barnard management LTD 108 palace gardens terrace london W8 4RT (1 page)
6 April 2009Registered office changed on 06/04/2009 from jmw barnard management LTD 108 palace gardens terrace london W8 4RT (1 page)
26 January 2009Return made up to 21/01/09; no change of members (5 pages)
26 January 2009Return made up to 21/01/09; no change of members (5 pages)
30 October 2008Appointment terminated director frederick collin (1 page)
30 October 2008Appointment terminated director frederick collin (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o jmb barnard management LIMITED 108 palace gardens terrace london W8 4RT (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o jmb barnard management LIMITED 108 palace gardens terrace london W8 4RT (1 page)
13 June 2008Registered office changed on 13/06/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 June 2008Registered office changed on 13/06/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
28 February 2008Secretary appointed jmw barnard management LTD (2 pages)
28 February 2008Secretary appointed jmw barnard management LTD (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
12 February 2008Return made up to 20/01/08; full list of members (7 pages)
12 February 2008Director's particulars changed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
13 February 2007Return made up to 20/01/07; full list of members (6 pages)
13 February 2007Return made up to 20/01/07; full list of members (6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Return made up to 20/01/06; change of members
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Return made up to 20/01/05; no change of members; amend (9 pages)
31 July 2006Return made up to 20/01/06; change of members
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 June 2005Registered office changed on 13/06/05 from: c/o haywards property services LTD 31 plympton street london greater london NW8 8AB (1 page)
13 June 2005Registered office changed on 13/06/05 from: c/o haywards property services LTD 31 plympton street london greater london NW8 8AB (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
21 February 2005Return made up to 20/01/05; no change of members (9 pages)
21 February 2005Return made up to 20/01/05; no change of members (9 pages)
2 February 2005Registered office changed on 02/02/05 from: 5-31 cleveland square london W2 6DD (1 page)
2 February 2005Registered office changed on 02/02/05 from: 5-31 cleveland square london W2 6DD (1 page)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
2 March 2004Return made up to 20/01/04; full list of members (13 pages)
2 March 2004Return made up to 20/01/04; full list of members (13 pages)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
9 February 2003Return made up to 20/01/03; full list of members (12 pages)
9 February 2003Return made up to 20/01/03; full list of members (12 pages)
29 August 2002Registered office changed on 29/08/02 from: 115 park street london W1Y 4DY (1 page)
29 August 2002Registered office changed on 29/08/02 from: 115 park street london W1Y 4DY (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 June 2002Resolutions
  • RES13 ‐ Dir appts 30/05/02
(1 page)
20 June 2002Resolutions
  • RES13 ‐ Dir appts 30/05/02
(1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
11 February 2002Return made up to 30/12/01; full list of members (10 pages)
11 February 2002Return made up to 30/12/01; full list of members (10 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 March 2001Return made up to 30/12/00; full list of members (10 pages)
1 March 2001Return made up to 30/12/00; full list of members (10 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Return made up to 30/12/98; full list of members (6 pages)
23 April 1999Return made up to 30/12/98; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
30 December 1997Incorporation (15 pages)
30 December 1997Incorporation (15 pages)