Company NameSceptre Court Management Company Limited
DirectorsDennis Diep and Leopold Anthony Dale
Company StatusActive
Company Number03548080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1998(25 years, 11 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 NameMr Dennis Diep
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Leopold Anthony Dale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed08 April 2022(23 years, 12 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NamePeter Henry Joyce
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleProperty Manager
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NamePeter Henry Joyce
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleProperty Manager
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameTeresa Marie Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameFrancis Royale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address310 Verdant Lane
Catford
London
SE6 1TW
Director NameMs Denise Fountain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 27 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameLeopold Anthony Dale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2008)
RoleIT Service Manager
Correspondence AddressFlat 26 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameAinun Binti Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed23 October 2006(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2007)
RoleBusiness Manager
Correspondence AddressFlat 3 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameAndrew Michael John
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2008)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Sapphire Court
London
E1 8JQ
Director NameMr Dennis Diep
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Liberty House
26 Ensign Street
London
E1 8JA
Director NameMr Kim Ivan Grace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2013)
RoleProperty Management Photography
Country of ResidenceEngland
Correspondence Address7 Florin Court
Dock Street
London
E1 8JR
Director NameAmber Jane Sanderson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2013)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 5 Sapphire Court 1 Ensign Street
London
E1 8JQ
Director NameNicholas Vanderpyl
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 2008(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 May 2009)
RolePm
Correspondence Address126 Great Western Road
London
W11 1AF
Director NameJane Scott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address327 Bridgwater Drive
Westcliff-On-Sea
Essex
SS0 0HA
Director NameMr Nicholas George Parton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ambleside Avenue
London
SW16 1QE
Director NameMr Marcus William Thomas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 1 Ensign Street
London
E1 8JQ
Director NameMs Anna Joyce Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Sapphire Court 1 Ensign Street
London
E1 8JQ
Director NameMs Hannah Jane Powell
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sapphire Court 1 Ensign Street
London
E1 8JQ
Director NameMiss Pui Ki Chan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2023)
RoleData Manager
Country of ResidenceEngland
Correspondence Address27 1 Ensign Street
London
E1 8JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed20 March 2002(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2002)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed20 November 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2007)
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 2007)
Correspondence AddressC/O Ringley Chartered Surveyors
69 Fortess Road
London
NW5 1AG
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed16 January 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
Correspondence AddressGun Court
70 Wapping Lane
Wapping
London
E1W 2RF
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2022)
Correspondence AddressHyde House The Hyde
London
NW9 6LH

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£95,661
Cash£95,905
Current Liabilities£6,777

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 May 2022Termination of appointment of Page Registrars Limited as a secretary on 8 April 2022 (1 page)
8 April 2022Appointment of Kinleigh Limited as a secretary on 8 April 2022 (2 pages)
8 April 2022Registered office address changed from Page Registrars Limited Hyde House the Hyde London NW9 6LH United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 8 April 2022 (1 page)
8 April 2022Change of details for Mr Dennis Diep as a person with significant control on 8 April 2022 (2 pages)
6 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Appointment of Miss Pui Ki Chan as a director on 29 September 2020 (2 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Hannah Jane Powell as a director on 2 April 2020 (1 page)
26 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 September 2019Appointment of Mr Leopold Anthony Dale as a director on 27 September 2019 (2 pages)
24 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 November 2018Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Limited Hyde House the Hyde London NW9 6LH on 23 November 2018 (1 page)
23 November 2018Director's details changed for Mr Dennis Diep on 23 November 2018 (2 pages)
22 November 2018Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Dennis Diep on 20 November 2018 (2 pages)
21 November 2018Change of details for Mr Dennis Diep as a person with significant control on 19 November 2018 (2 pages)
20 November 2018Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018 (2 pages)
23 August 2018Change of details for Mr Dennis Diep as a person with significant control on 23 August 2018 (2 pages)
12 July 2018Termination of appointment of Anna Joyce Harris as a director on 28 June 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 April 2017Termination of appointment of Marcus William Thomas as a director on 16 April 2017 (1 page)
28 April 2017Termination of appointment of a director (1 page)
28 April 2017Termination of appointment of Marcus William Thomas as a director on 16 April 2017 (1 page)
28 April 2017Termination of appointment of a director (1 page)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 17 April 2016 no member list (6 pages)
1 June 2016Annual return made up to 17 April 2016 no member list (6 pages)
31 March 2016Appointment of Ms Hannah Jane Powell as a director on 7 November 2015 (2 pages)
31 March 2016Appointment of Ms Hannah Jane Powell as a director on 7 November 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 17 April 2015 no member list (5 pages)
15 July 2015Annual return made up to 17 April 2015 no member list (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Appointment of Anna Joyce Harris as a director on 30 July 2014 (3 pages)
16 October 2014Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages)
16 October 2014Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages)
16 October 2014Appointment of Anna Joyce Harris as a director on 30 July 2014 (3 pages)
16 October 2014Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages)
11 August 2014Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 11 August 2014 (2 pages)
28 July 2014Annual return made up to 17 April 2014 no member list (3 pages)
28 July 2014Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to Hyde House the Hyde Edgware Road London NW9 6LH on 28 July 2014 (1 page)
28 July 2014Annual return made up to 17 April 2014 no member list (3 pages)
28 July 2014Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to Hyde House the Hyde Edgware Road London NW9 6LH on 28 July 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Termination of appointment of Nicholas Parton as a director (1 page)
27 November 2013Termination of appointment of Nicholas Parton as a director (1 page)
22 July 2013Appointment of Mr Dennis Diep as a director (2 pages)
22 July 2013Appointment of Mr Marcus William Thomas as a director (2 pages)
22 July 2013Termination of appointment of Jane Scott as a director (1 page)
22 July 2013Termination of appointment of Jane Scott as a director (1 page)
22 July 2013Termination of appointment of Kim Grace as a director (1 page)
22 July 2013Appointment of Mr Marcus William Thomas as a director (2 pages)
22 July 2013Termination of appointment of Kim Grace as a director (1 page)
22 July 2013Appointment of Mr Dennis Diep as a director (2 pages)
30 May 2013Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages)
30 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
30 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
29 May 2013Registered office address changed from Sceptre Court Mgt Co Ltd C/O Guinea Florin Mgt Co Ltd Guinea Court 65 Royal Mint Street London E1 8LG on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Sceptre Court Mgt Co Ltd C/O Guinea Florin Mgt Co Ltd Guinea Court 65 Royal Mint Street London E1 8LG on 29 May 2013 (1 page)
29 January 2013Termination of appointment of Denise Fountain as a director (1 page)
29 January 2013Appointment of Mr Nicholas George Parton as a director (2 pages)
29 January 2013Appointment of Mr Nicholas George Parton as a director (2 pages)
29 January 2013Termination of appointment of Amber Sanderson as a director (1 page)
29 January 2013Termination of appointment of Amber Sanderson as a director (1 page)
29 January 2013Termination of appointment of Denise Fountain as a director (1 page)
11 July 2012Annual return made up to 17 April 2012 no member list (5 pages)
11 July 2012Annual return made up to 17 April 2012 no member list (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Appointment of Jane Scott as a director (2 pages)
28 June 2012Appointment of Jane Scott as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Director's details changed for Amber Jane Sanderson on 18 April 2010 (2 pages)
21 April 2011Director's details changed for Kim Ivan Grace on 18 April 2010 (2 pages)
21 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
21 April 2011Director's details changed for Amber Jane Sanderson on 18 April 2010 (2 pages)
21 April 2011Termination of appointment of Dennis Diep as a director (1 page)
21 April 2011Director's details changed for Ms Denise Fountain on 18 April 2010 (2 pages)
21 April 2011Director's details changed for Kim Ivan Grace on 18 April 2010 (2 pages)
21 April 2011Director's details changed for Ms Denise Fountain on 18 April 2010 (2 pages)
21 April 2011Annual return made up to 17 April 2011 no member list (4 pages)
21 April 2011Termination of appointment of Dennis Diep as a director (1 page)
7 September 2010Annual return made up to 17 April 2010 (16 pages)
7 September 2010Annual return made up to 17 April 2010 (16 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Annual return made up to 17 April 2009 no member list (3 pages)
29 March 2010Annual return made up to 17 April 2009 no member list (3 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Appointment terminated director nicholas vanderpyl (1 page)
4 June 2009Appointment terminated director nicholas vanderpyl (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 September 2008Appointment terminated secretary rendall and rittner LIMITED (1 page)
11 September 2008Registered office changed on 11/09/2008 from gun court 70 wapping lane wapping london E1W 2RF (1 page)
11 September 2008Registered office changed on 11/09/2008 from gun court 70 wapping lane wapping london E1W 2RF (1 page)
11 September 2008Appointment terminated secretary rendall and rittner LIMITED (1 page)
5 June 2008Director appointed dennis diep (1 page)
5 June 2008Director appointed dennis diep (1 page)
27 May 2008Appointment terminated director leopold dale (1 page)
27 May 2008Appointment terminated director andrew john (1 page)
27 May 2008Appointment terminated director leopold dale (1 page)
27 May 2008Appointment terminated director andrew john (1 page)
22 May 2008Director appointed nicholas vanderpyl (1 page)
22 May 2008Director appointed kim ivan grace (2 pages)
22 May 2008Director appointed nicholas vanderpyl (1 page)
22 May 2008Director appointed amber jane sanderson (1 page)
22 May 2008Director appointed amber jane sanderson (1 page)
22 May 2008Director appointed kim ivan grace (2 pages)
7 May 2008Annual return made up to 17/04/08 (3 pages)
7 May 2008Annual return made up to 17/04/08 (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
18 May 2007Annual return made up to 17/04/07 (2 pages)
18 May 2007Annual return made up to 17/04/07 (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 349 royal college street london NW1 9QS (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 349 royal college street london NW1 9QS (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006Annual return made up to 17/04/06 (5 pages)
22 May 2006Annual return made up to 17/04/06 (5 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
6 May 2005Annual return made up to 17/04/05 (4 pages)
6 May 2005Annual return made up to 17/04/05 (4 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Annual return made up to 17/04/04 (4 pages)
22 April 2004Annual return made up to 17/04/04 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
6 May 2003Annual return made up to 17/04/03 (4 pages)
6 May 2003Annual return made up to 17/04/03 (4 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
15 May 2002Annual return made up to 17/04/02
  • 363(288) ‐ Secretary resigned
(3 pages)
15 May 2002Annual return made up to 17/04/02
  • 363(288) ‐ Secretary resigned
(3 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Annual return made up to 17/04/01 (3 pages)
11 April 2001Annual return made up to 17/04/01 (3 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 April 2000Annual return made up to 17/04/00 (3 pages)
27 April 2000Annual return made up to 17/04/00 (3 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
21 September 1999Full accounts made up to 31 March 1999 (4 pages)
21 September 1999Full accounts made up to 31 March 1999 (4 pages)
18 May 1999Annual return made up to 17/04/99 (4 pages)
18 May 1999Annual return made up to 17/04/99 (4 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
15 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 April 1998Incorporation (18 pages)
17 April 1998Incorporation (18 pages)