Company NameCleve House Freehold Limited
DirectorsLinda Rothman and Michelle Mossadegh
Company StatusActive
Company Number03516148
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 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 NameMiss Linda Rothman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Cleve House
7-9 Cleve Road
West Hampstead
London
NW6 3RW
Director NameMs Michelle Mossadegh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Operational Manager
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Canons Park
Edgware
Middlesex
HA8 6QX
Secretary NameSandrove Brahams & Associates Limited (Corporation)
StatusCurrent
Appointed01 December 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address308 Whitchurch Lane
Edgware
HA8 6QX
Director NameJames Richard Bolton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleAccountant
Correspondence Address27 Cleve House
7-9 Cleve Road
London
NW6 3RN
Secretary NameJames Richard Bolton
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleAccountant
Correspondence Address27 Cleve House
7-9 Cleve Road
London
NW6 3RN
Director NameBarbara Honar-Bakhsh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2009)
RoleIt Surveyor
Correspondence Address2 Cleve House
7-9 Cleve Road
London
NW6 3RN
Director NameMs Judy Christine Lane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Cleve House
7-9 Cleve Road
West Hampstead
London
NW6 3RN
Secretary NameMs Judy Christine Lane
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Cleve House
7-9 Cleve Road West Hampstead
London
NW6 3RN
Director NameMs Juliet Brilliant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleCommercial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Cleve House
7-9 Cleve Road
West Hampstead
London
NW6 3RN
Director NameMs Nicole Kaufman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Cleve House
7-9 Cleve Road
West Hampstead
London
NW6 3RN
Director NameMs Lucy Kershberg
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Cleve House
7-9 Cleve Road
West Hampstead
London
NW6 3RN
Director NameEstelle Danesh-Panah
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2016)
RoleDirector Of Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address38 Harvard Court
Honeybourne Road West Hampstead
London
NW6 1HL
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed10 June 2011(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 June 2018)
RoleCompany Director
Correspondence AddressUnit 46, The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameDr Nandita Atitfa Quaderi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address27a Cleve House 7-9 Cleve Road
London
NW6 3RN
Director NameMrs Ah-Choo Simmons
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(16 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 34 Netherhall Gardens
London
NW3 5TP
Director NameMr Michael Simmons
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5,34 Netherhall Gardens
London
NW3 5TP
Director NameMs Sarah Louise Cole
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2020)
RoleLearning & Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Cleve House
7 - 9 Cleve Road
London
NW6 3RN
Director NameMs Sabine Gobert
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Canons Park
Edgware
Middlesex
HA8 6QX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameFortune Block Management Limited (Corporation)
StatusResigned
Appointed22 June 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2021)
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
ED6 3DQ

Location

Registered Address308 Whitchurch Lane
Canons Park
Edgware
Middlesex
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Estelle Danesh-panah & Jafar Danesh-panah
7.14%
Ordinary
2 at £1Saluteford LTD
7.14%
Ordinary
2 at £1Synolda Marylin Dollar & Robert Clive Dollar
7.14%
Ordinary
1 at £1Ah-choo Simmons & Tian Seng Lee & Ahloi Lee
3.57%
Ordinary
1 at £1Barbara Honar-bakhsh & Kavous Honar-bakhsh
3.57%
Ordinary
1 at £1Benjamin Cooper
3.57%
Ordinary
1 at £1Frances Elaine Disson
3.57%
Ordinary
1 at £1Gestione Deposit Nazionali Spa
3.57%
Ordinary
1 at £1Linda Rochelle Rothman
3.57%
Ordinary
1 at £1Louise Wheatley & Robin G. Howell
3.57%
Ordinary
1 at £1Margaret Tulley
3.57%
Ordinary
1 at £1Martin David Franklin
3.57%
Ordinary
1 at £1Matthew Collett
3.57%
Ordinary
1 at £1Nehal Ahmed
3.57%
Ordinary
1 at £1Nicholas Grafton-green
3.57%
Ordinary
1 at £1Nicholas Robinson
3.57%
Ordinary
1 at £1Olabisi Oyeleye & Abiola Oyeleye
3.57%
Ordinary
1 at £1Rafi Allameh
3.57%
Ordinary
1 at £1Ubina Assets LTD
3.57%
Ordinary
1 at £1Vanessa Charlotte Ralph
3.57%
Ordinary
-OTHER
17.86%
-

Financials

Year2014
Net Worth£28
Current Liabilities£613

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
26 February 2024Confirmation statement made on 24 February 2024 with updates (7 pages)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
27 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 March 2022Termination of appointment of Sabine Gobert as a director on 14 March 2022 (1 page)
14 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Fortune Block Management Limited as a secretary on 8 December 2021 (1 page)
9 December 2021Appointment of Sandrove Brahams & Associates Limited as a secretary on 1 December 2021 (2 pages)
8 December 2021Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX on 8 December 2021 (1 page)
15 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Termination of appointment of Michael Simmons as a director on 7 January 2021 (1 page)
4 January 2021Appointment of Ms Michelle Mossadegh as a director on 4 January 2021 (2 pages)
19 December 2020Appointment of Ms Sabine Gobert as a director on 19 December 2020 (2 pages)
14 May 2020Termination of appointment of Sarah Louise Cole as a director on 13 May 2020 (1 page)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Appointment of Fortune Block Management Limited as a secretary on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018 (1 page)
29 March 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
13 February 2018Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 13 February 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
17 January 2017Appointment of Ms Sarah Louise Cole as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Ms Sarah Louise Cole as a director on 17 January 2017 (2 pages)
1 December 2016Termination of appointment of Judy Christine Lane as a director on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Judy Christine Lane as a director on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Estelle Danesh-Panah as a director on 1 October 2016 (1 page)
1 December 2016Termination of appointment of Estelle Danesh-Panah as a director on 1 October 2016 (1 page)
30 June 2016Secretary's details changed for Sheila Ruth Benson on 1 May 2016 (1 page)
30 June 2016Secretary's details changed for Sheila Ruth Benson on 1 May 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 28
(9 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 28
(9 pages)
8 February 2016Termination of appointment of Nandita Atitfa Quaderi as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Nandita Atitfa Quaderi as a director on 8 February 2016 (1 page)
20 August 2015Appointment of Mr Michael Simmons as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mr Michael Simmons as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Ah-Choo Simmons as a director on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Ah-Choo Simmons as a director on 18 August 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 28
(10 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 28
(10 pages)
24 October 2014Appointment of Mrs Ah-Choo Simmons as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mrs Ah-Choo Simmons as a director on 24 October 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 28
(9 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 28
(9 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
24 January 2013Appointment of Dr Nandita Atitfa Quaderi as a director (3 pages)
24 January 2013Appointment of Dr Nandita Atitfa Quaderi as a director (3 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
6 September 2011Termination of appointment of Nicole Kaufman as a director (2 pages)
6 September 2011Termination of appointment of Judy Lane as a secretary (2 pages)
6 September 2011Termination of appointment of Judy Lane as a secretary (2 pages)
6 September 2011Termination of appointment of Lucy Kershberg as a director (2 pages)
6 September 2011Termination of appointment of Lucy Kershberg as a director (2 pages)
6 September 2011Termination of appointment of Nicole Kaufman as a director (2 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 June 2011Appointment of Sheila Ruth Benson as a secretary (3 pages)
29 June 2011Appointment of Sheila Ruth Benson as a secretary (3 pages)
29 March 2011Termination of appointment of Juliet Brilliant as a director (2 pages)
29 March 2011Termination of appointment of Juliet Brilliant as a director (2 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
28 February 2011Director's details changed for Ms Lucy Kershberg on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages)
28 February 2011Secretary's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Estelle Danesh Panah on 24 February 2011 (3 pages)
28 February 2011Director's details changed for Miss Linda Rothman on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Estelle Danesh Panah on 24 February 2011 (3 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
28 February 2011Director's details changed for Miss Linda Rothman on 24 February 2011 (2 pages)
28 February 2011Secretary's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Ms Lucy Kershberg on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Ms Nicole Kaufman on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Ms Juliet Brilliant on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Ms Nicole Kaufman on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Ms Juliet Brilliant on 24 February 2011 (2 pages)
20 September 2010Appointment of Estelle Danesh Panah as a director (3 pages)
20 September 2010Appointment of Estelle Danesh Panah as a director (3 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 March 2010Director's details changed for Linda Rothman on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ms Judy Christine Lane on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Linda Rothman on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
16 March 2010Director's details changed for Lucy Kershberg on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Judy Christine Lane on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Juliet Brilliant on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Juliet Brilliant on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
16 March 2010Director's details changed for Lucy Kershberg on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Nicole Kaufman on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Judy Christine Lane on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Nicole Kaufman on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ms Judy Christine Lane on 16 March 2010 (2 pages)
9 March 2010Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page)
24 November 2009Termination of appointment of Barbara Honar-Bakhsh as a director (1 page)
24 November 2009Termination of appointment of Barbara Honar-Bakhsh as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 24/02/09; full list of members (16 pages)
15 April 2009Return made up to 24/02/09; full list of members (16 pages)
6 April 2009Director's change of particulars / barbara honar bakaksh / 31/12/2008 (1 page)
6 April 2009Director's change of particulars / barbara honar bakaksh / 31/12/2008 (1 page)
30 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 24/02/08; full list of members (15 pages)
11 March 2008Return made up to 24/02/08; full list of members (15 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 24/02/07; full list of members (9 pages)
14 August 2007Return made up to 24/02/07; full list of members (9 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
10 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 March 2004Return made up to 24/02/04; full list of members (8 pages)
15 March 2004Return made up to 24/02/04; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Return made up to 24/02/03; change of members (7 pages)
13 March 2003Return made up to 24/02/03; change of members (7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
1 March 2002Return made up to 24/02/02; full list of members (14 pages)
1 March 2002Return made up to 24/02/02; full list of members (14 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
23 August 2001Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN (1 page)
23 August 2001Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN (1 page)
3 April 2001Amending 882R iss 310800 (2 pages)
3 April 2001Amending 882R iss 310800 (2 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
21 November 2000Ad 31/08/00--------- £ si 5@1=5 £ ic 23/28 (2 pages)
21 November 2000Ad 31/08/00--------- £ si 5@1=5 £ ic 23/28 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
18 September 2000Registered office changed on 18/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
26 April 2000Return made up to 24/02/00; change of members (10 pages)
26 April 2000Return made up to 24/02/00; change of members (10 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
12 November 1999Ad 18/10/99--------- £ si 21@1=21 £ ic 2/23 (4 pages)
12 November 1999Ad 18/10/99--------- £ si 21@1=21 £ ic 2/23 (4 pages)
20 April 1999Return made up to 24/02/99; full list of members (6 pages)
20 April 1999Return made up to 24/02/99; full list of members (6 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
24 February 1998Incorporation (17 pages)
24 February 1998Incorporation (17 pages)