Company NamePatent House Limited
Company StatusActive
Company Number03495286
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 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 NameSamantha Jane Twomey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1998(1 month after company formation)
Appointment Duration26 years, 2 months
RoleArt Adviser
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMs Lena Karin Bjorck
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameRobert Alan Bruce Johnstone
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(16 years after company formation)
Appointment Duration10 years, 3 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMrs Anne Charlotte Cecile Marie Beauvais
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2014(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMr Mark Philpot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMrs Sara Louise Boiko
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(18 years after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMr Garry Ramsden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMs Nandini Ps
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMr Ashley Caleb Abrahams
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(25 years, 4 months after company formation)
Appointment Duration11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameMs Christina Louise Hannah Balolia
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(26 years after company formation)
Appointment Duration3 months
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Director NameDavid Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address164/166 High Road
Ilford
Essex
IG1 1LL
Director NameTracy Gina Parker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 17 February 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Patent House
48 Morris Road
London
E14 6NU
Secretary NameTimothy Mark Le Cocq
NationalityBritish
StatusResigned
Appointed22 January 1998(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2002)
RoleFinancial Advisor
Correspondence Address1 Patent House
48 Morris Road
London
E14 6NU
Director NameDamon Matthew Clarke-Sutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(1 month after company formation)
Appointment Duration3 years (resigned 24 February 2001)
RoleBusiness Development Manager
Correspondence AddressFlat 4 Patent House 48 Morris Road
London
E14 6NU
Director NameDr Amita Sharma
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2003)
RoleHospital Doctor
Correspondence Address3 Patent House 48 Morris Road
London
E14 6NU
Director NameToby Lawrence Boothman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 13 February 2007)
RoleArtist
Correspondence AddressUnit 8 Patent House 48 Morris Road
London
E14 6NU
Director NamePaul Michael Woodley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address2 Patent House 48 Morris Road
London
E14 6NU
Director NameDarren Patrick Regan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RoleHairdresser
Correspondence Address9 Patent House 48 Morris Road
London
E14 6NU
Director NameMr Bruce Arthur Leahy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Patent House
Morris Road
London
E14 6NU
Director NameSarah Joan Odendaal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 18 September 2014)
RoleManagement Consultant
Correspondence Address9 Patent House
48 Morris Road
London
E14 6NU
Secretary NameBruce Arthur Leahy
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressFlat 5 Patent House
48 Morris Road
London
E14 6NU
Director NameDavid William Maude
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2010)
RoleC.A.
Correspondence Address3 Patent House
48 Morris Road
London
E14 6NU
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed04 August 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameStella Odette Goodwin
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2007(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2013)
RoleDirector Owner Of Red Nomad
Country of ResidenceUnited Kingdom
Correspondence Address4 Patent House
48 Morris Road
London
E14 6NU
Director NamePierre-Arnaud Francois Valadier
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Patent House 48 Morris Road
London
E14 6NU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Christopher Michael Austin Garman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLivingcity Asset Management Ltd 10 Durling Street
Manchester
M12 6FS
Director NameMr Yello Richard James Balolia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice B Gainsborough Studios West
London
N1 5EA
Secretary NameMr Timothy William O'Donnell
StatusResigned
Appointed01 July 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2022)
RoleCompany Director
Correspondence AddressLivingcity Asset Management Ltd 10 Durling Street
Manchester
M12 6FS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameAngelstar (UK) Ltd (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 August 2005(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2018)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameLivingcity Asset Management Limited (Corporation)
StatusResigned
Appointed22 November 2022(24 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2023)
Correspondence Address10 Durling Street
Manchester
M12 6FS

Location

Registered AddressOffice B Gainsborough Studios West
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 July 2018Appointment of Mr Timothy William O'donnell as a secretary on 1 July 2018 (2 pages)
29 June 2018Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2018 (1 page)
27 June 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 59 Welbeck Avenue Hove BN3 4JQ on 27 June 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
12 December 2017Director's details changed for Mrs Anne Charlotte Cecile Marie Beauvais on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Sara Boiko on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Robert Alan Bruce Johnstone on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Samantha Jane Twomey on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Sara Boiko on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Robert Alan Bruce Johnstone on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Mark Philpot on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Ms Lena Karin Bjorck on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Christopher Michael Austin Garman on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Ms Lena Karin Bjorck on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Anne Charlotte Cecile Marie Beauvais on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Yello Richard James Balolia on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Christopher Michael Austin Garman on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Mark Philpot on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Yello Richard James Balolia on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Samantha Jane Twomey on 12 December 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
1 September 2017Appointment of Ms Nandini Ps as a director on 21 August 2017 (2 pages)
1 September 2017Appointment of Ms Nandini Ps as a director on 21 August 2017 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
8 September 2016Appointment of Mr Garry Ramsden as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Garry Ramsden as a director on 8 September 2016 (2 pages)
1 June 2016Director's details changed for Mr Mark Phllpot on 1 June 2016 (2 pages)
1 June 2016Appointment of Mrs Sara Boiko as a director on 21 January 2016 (2 pages)
1 June 2016Appointment of Mrs Sara Boiko as a director on 21 January 2016 (2 pages)
1 June 2016Director's details changed for Mr Mark Phllpot on 1 June 2016 (2 pages)
7 March 2016Termination of appointment of Kelly Hobbs as a secretary on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Kelly Hobbs as a secretary on 7 March 2016 (1 page)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(10 pages)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(10 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
13 October 2015Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages)
13 October 2015Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages)
13 October 2015Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages)
24 March 2015Appointment of Mr Mark Phllpot as a director on 19 February 2015 (2 pages)
24 March 2015Appointment of Mr Mark Phllpot as a director on 19 February 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(8 pages)
12 November 2014Appointment of Mrs Anne Charlotte Cecile Marie Beauvais as a director on 24 October 2014 (2 pages)
12 November 2014Appointment of Mrs Anne Charlotte Cecile Marie Beauvais as a director on 24 October 2014 (2 pages)
7 November 2014Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
7 November 2014Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages)
7 November 2014Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
19 September 2014Termination of appointment of Sarah Joan Odendaal as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Sarah Joan Odendaal as a director on 18 September 2014 (1 page)
23 April 2014Termination of appointment of Pierre-Arnaud Valadier as a director (1 page)
23 April 2014Termination of appointment of Pierre-Arnaud Valadier as a director (1 page)
27 February 2014Termination of appointment of Bruce Leahy as a director (1 page)
27 February 2014Termination of appointment of Bruce Leahy as a director (1 page)
26 February 2014Termination of appointment of Tracy Parker as a director (1 page)
26 February 2014Termination of appointment of Tracy Parker as a director (1 page)
24 February 2014Appointment of Robert Alan Bruce Johnstone as a director (2 pages)
24 February 2014Appointment of Robert Alan Bruce Johnstone as a director (2 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
(10 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
(10 pages)
26 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 October 2013Termination of appointment of Stella Goodwin as a director (1 page)
22 October 2013Termination of appointment of Stella Goodwin as a director (1 page)
22 October 2013Termination of appointment of Stella Goodwin as a director (1 page)
22 October 2013Termination of appointment of Stella Goodwin as a director (1 page)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (11 pages)
5 April 2012Resolutions
  • RES13 ‐ Dormant res 01/03/2012
(1 page)
5 April 2012Resolutions
  • RES13 ‐ Dormant res 01/03/2012
(1 page)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (12 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (12 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 November 2011Resolutions
  • RES13 ‐ Dormant resolution 25/10/2011
(1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 November 2011Resolutions
  • RES13 ‐ Dormant resolution 25/10/2011
(1 page)
21 March 2011Appointment of Kelly Hobbs as a secretary (2 pages)
21 March 2011Appointment of Kelly Hobbs as a secretary (2 pages)
21 March 2011Termination of appointment of Terence White as a secretary (1 page)
21 March 2011Termination of appointment of Terence White as a secretary (1 page)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (12 pages)
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 July 2010Appointment of Pierre-Arnaud Francois Valadier as a director (3 pages)
23 July 2010Appointment of Pierre-Arnaud Francois Valadier as a director (3 pages)
4 June 2010Termination of appointment of David Maude as a director (2 pages)
4 June 2010Termination of appointment of David Maude as a director (2 pages)
9 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (17 pages)
9 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (17 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
16 March 2009Return made up to 20/01/09; full list of members (10 pages)
16 March 2009Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
16 March 2009Return made up to 20/01/09; full list of members (10 pages)
4 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
23 May 2008Registered office changed on 23/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
21 February 2008Return made up to 20/01/08; full list of members (11 pages)
21 February 2008Return made up to 20/01/08; full list of members (11 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
22 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
22 February 2007Return made up to 20/01/07; full list of members (13 pages)
22 February 2007Return made up to 20/01/07; full list of members (13 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
24 February 2006Return made up to 20/01/06; full list of members (13 pages)
24 February 2006Return made up to 20/01/06; full list of members (13 pages)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: flat 5 patent house 48 morris road london E14 6NU (1 page)
14 September 2005Registered office changed on 14/09/05 from: flat 5 patent house 48 morris road london E14 6NU (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
1 February 2005Return made up to 20/01/05; full list of members (13 pages)
1 February 2005Return made up to 20/01/05; full list of members (13 pages)
17 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Return made up to 20/01/04; full list of members (13 pages)
6 February 2004Director resigned (1 page)
6 February 2004Return made up to 20/01/04; full list of members (13 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
13 March 2003Amended accounts made up to 31 January 2001 (5 pages)
13 March 2003Amended accounts made up to 31 January 2001 (5 pages)
30 January 2003Return made up to 20/01/03; full list of members (13 pages)
30 January 2003Return made up to 20/01/03; full list of members (13 pages)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Registered office changed on 31/10/02 from: 112B high road ilford essex IG1 1BY (1 page)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 112B high road ilford essex IG1 1BY (1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
4 July 2002Return made up to 20/01/02; full list of members (11 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 20/01/02; full list of members (11 pages)
4 July 2002New director appointed (2 pages)
4 December 2001Return made up to 20/01/01; full list of members (12 pages)
4 December 2001Return made up to 20/01/01; full list of members (12 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 January 2000 (5 pages)
15 November 2000Full accounts made up to 31 January 2000 (5 pages)
15 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2000Registered office changed on 15/03/00 from: 164/166 high road ilford essex IF1 1LL (1 page)
15 March 2000Registered office changed on 15/03/00 from: 164/166 high road ilford essex IF1 1LL (1 page)
2 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
15 February 1999Return made up to 20/01/99; full list of members (8 pages)
15 February 1999Return made up to 20/01/99; full list of members (8 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Ad 22/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Ad 22/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (13 pages)
20 January 1998Incorporation (13 pages)