Company Name49 Westwood Hill Management Company Limited
DirectorChiara Frigerio
Company StatusActive
Company Number03554647
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 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 Chiara Frigerio
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2016(17 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed01 August 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameJulian Keith Gray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleEngineer
Correspondence Address11 Carlyle Avenue
Bromley
BR1 2RB
Director NameRenato Michael Bottali
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleAdministrator
Correspondence Address49c Westwood Hill
Sydenham
London
SE26 6NS
Director NameSteven Catlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address1 Calmont Road
Bromley
BR1 4BY
Secretary NameNicola Esme Catlin
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Calmont Road
Bromley
BR1 4BY
Director NameCharles Berbeck
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2002)
RoleNegotiator
Correspondence Address49 Westwood Hill
London
SE26 6NS
Secretary NameCharles Berbeck
NationalityBritish
StatusResigned
Appointed04 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2002)
RoleSales Manager
Correspondence Address49 Westwood Hill
London
SE26 6NS
Director NameDominic Robin Clover
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2006)
RoleFinance
Correspondence Address49f Westwood Hill
Sydenham
London
SE26 6NS
Secretary NameMr John Michael Hunter
NationalityBritish
StatusResigned
Appointed12 February 2002(3 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 March 2017)
RoleCompany Director
Correspondence Address103 Sandgate Road
Folkestone
Kent
CT20 2BQ
Director NameYvonne Victoria Da Silva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2005)
RoleWeb Designer
Correspondence Address49e Westwood Hill
London
SE26 6NS
Director NameMr Robert Ian Keeley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49f Westwood Hill
London
SE26 6NS
Director NameJoanne Spencer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address49c Westwood Hill
Sydenham
London
SE26 6NS
Director NameMichael David Spencer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2011)
RoleQuantity Surveyor Consultant
Country of ResidenceEngland
Correspondence Address49c Westwood Hill
London
SE26 6NS
Director NameMr Curtis Myles Butler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2013)
RoleTailor
Country of ResidenceEngland
Correspondence Address49e Westwood Hill
London
Sydenham
SE26 6NS
Director NameMr Alex Hurst
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2013)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address49d Westwood Hill
London
SE26 6NS
Director NameRupert Morrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2016)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressFlat A 49 Westwood Hill
Sydenham
London
SE26 6NS
Director NameSarah Pearce
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2016)
RoleAdministrative Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat A 49 Westwood Hill
Sydenham
London
SE26 6NS
Director NameMs Natasha Graham-Knight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Victoria Lazariuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Amit Malik
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2016(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Lukas Deckers Dowber
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address49a Westwood Hill
Sydenham
London
SE26 6NS
Director NameMs Olivia Charlotte Jolliffe
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2024)
RoleVenue Manager
Country of ResidenceEngland
Correspondence Address49a Westwood Hill
Sydenham
London
SE26 6NS
Director NameMiss Racheal Vaughan Jones
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 January 2023)
RoleGlobal Brand Manager
Country of ResidenceEngland
Correspondence Address49b Westwood Hill
Sydenham
London
SE26 6NS
Director NameMr Matthew Stroud
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2023)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressF Westwood Hill
London
SE26 6NS
Director NameMr Christopher Delaney
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address49c Westwood Hill
London
SE26 6NS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameChaine Hunter Management Limited (Corporation)
StatusResigned
Appointed11 March 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
Correspondence Address103 Shorncliffe Road
Folkestone
Kent
CT20 2NQ
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed04 June 2018(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chiara Frigerio
16.67%
Ordinary
1 at £1Ian Robert Keeley
16.67%
Ordinary
1 at £1Kelly Schofield & Taha Meziane
16.67%
Ordinary
1 at £1Natasha Graham-knight
16.67%
Ordinary
1 at £1Paul Highway & Kirsty Smith
16.67%
Ordinary
1 at £1Rupert Morrison & Sarah Pearce
16.67%
Ordinary

Financials

Year2014
Net Worth£3,889
Cash£2,801
Current Liabilities£317

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Termination of appointment of Olivia Charlotte Jolliffe as a director on 20 February 2024 (1 page)
20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
7 December 2023Micro company accounts made up to 25 March 2023 (3 pages)
31 August 2023Termination of appointment of Lukas Deckers Dowber as a director on 3 July 2023 (1 page)
28 March 2023Micro company accounts made up to 25 March 2022 (3 pages)
2 March 2023Termination of appointment of Matthew Stroud as a director on 2 March 2023 (1 page)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Amit Malik as a director on 10 January 2023 (1 page)
12 January 2023Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Christopher Delaney as a director on 10 January 2023 (1 page)
12 January 2023Secretary's details changed for Jennings & Barrett on 1 January 2023 (1 page)
12 January 2023Termination of appointment of Racheal Vaughan Jones as a director on 10 January 2023 (1 page)
1 August 2022Appointment of Jennings & Barrett as a secretary on 1 August 2022 (2 pages)
31 May 2022Registered office address changed from 20 King Street London EC2V 8EG England to 323 Bexley Road Erith DA8 3EX on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Jpw Property Management Limited as a secretary on 31 March 2022 (1 page)
11 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
21 February 2022Appointment of Mr Christopher Delaney as a director on 1 May 2021 (2 pages)
21 February 2022Termination of appointment of Victoria Lazariuk as a director on 1 May 2021 (1 page)
24 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
22 April 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
9 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
15 October 2019Appointment of Mr Matthew Stroud as a director on 4 October 2019 (2 pages)
15 October 2019Termination of appointment of Robert Ian Keeley as a director on 4 October 2019 (1 page)
9 September 2019Termination of appointment of Natasha Graham-Knight as a director on 8 March 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
15 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Chaine Hunter Management Limited as a secretary on 4 June 2018 (1 page)
4 June 2018Appointment of Jpw Property Management Limited as a secretary on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to 20 King Street London EC2V 8EG on 4 June 2018 (1 page)
14 July 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 25 March 2017 (2 pages)
24 May 2017Appointment of Chaine Hunter Management Limited as a secretary on 11 March 2017 (2 pages)
24 May 2017Appointment of Ms Olivia Charlotte Jolliffe as a director on 29 July 2016 (2 pages)
24 May 2017Appointment of Chaine Hunter Management Limited as a secretary on 11 March 2017 (2 pages)
24 May 2017Appointment of Ms Olivia Charlotte Jolliffe as a director on 29 July 2016 (2 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 May 2017Termination of appointment of John Michael Hunter as a secretary on 11 March 2017 (1 page)
24 May 2017Termination of appointment of John Michael Hunter as a secretary on 11 March 2017 (1 page)
24 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 May 2017Appointment of Mr Lukas Deckers Dowber as a director on 29 July 2016 (2 pages)
24 May 2017Appointment of Miss Racheal Vaughan Jones as a director on 5 August 2016 (2 pages)
24 May 2017Appointment of Miss Racheal Vaughan Jones as a director on 5 August 2016 (2 pages)
24 May 2017Appointment of Mr Lukas Deckers Dowber as a director on 29 July 2016 (2 pages)
24 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
5 August 2016Termination of appointment of Rupert Morrison as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Sarah Pearce as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Rupert Morrison as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Sarah Pearce as a director on 29 July 2016 (1 page)
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 6
(9 pages)
23 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 6
(9 pages)
22 March 2016Appointment of Mr Amit Malik as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Miss Victoria Lazariuk as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr Amit Malik as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Miss Victoria Lazariuk as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Miss Chiara Frigerio as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Miss Chiara Frigerio as a director on 18 March 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(7 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(7 pages)
20 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 August 2014Appointment of Miss Natasha Graham-Knight as a director on 13 November 2013 (2 pages)
11 August 2014Appointment of Miss Natasha Graham-Knight as a director on 13 November 2013 (2 pages)
17 June 2014Termination of appointment of Curtis Butler as a director (1 page)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(7 pages)
17 June 2014Termination of appointment of Curtis Butler as a director (1 page)
17 June 2014Termination of appointment of Alex Hurst as a director (1 page)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(7 pages)
17 June 2014Termination of appointment of Alex Hurst as a director (1 page)
18 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
22 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
1 June 2012Termination of appointment of Michael Spencer as a director (1 page)
1 June 2012Termination of appointment of Michael Spencer as a director (1 page)
1 June 2012Termination of appointment of Joanne Spencer as a director (1 page)
1 June 2012Termination of appointment of Joanne Spencer as a director (1 page)
1 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (11 pages)
3 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
21 April 2010Director's details changed for Joanne Spencer on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Ian Keeley on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Michael David Spencer on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Sarah Pearce on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Ian Keeley on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Sarah Pearce on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Michael David Spencer on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Rupert Morrison on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Alex Hurst on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Curtis Myles Butler on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Alex Hurst on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Joanne Spencer on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Rupert Morrison on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Curtis Myles Butler on 18 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
19 May 2009Return made up to 18/04/09; full list of members (7 pages)
19 May 2009Return made up to 18/04/09; full list of members (7 pages)
8 May 2009Director appointed rupert morrison (2 pages)
8 May 2009Director appointed sarah pearce (2 pages)
8 May 2009Director appointed rupert morrison (2 pages)
8 May 2009Director appointed sarah pearce (2 pages)
13 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 25 March 2008 (3 pages)
22 April 2008Return made up to 04/03/08; full list of members (7 pages)
22 April 2008Return made up to 04/03/08; full list of members (7 pages)
23 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 18/04/07; full list of members (4 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
29 June 2006Total exemption full accounts made up to 25 March 2006 (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 18/04/06; full list of members (4 pages)
22 May 2006Return made up to 18/04/06; full list of members (4 pages)
22 May 2006Secretary's particulars changed (1 page)
15 July 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
15 July 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
17 June 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 June 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 December 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
16 June 2004Return made up to 18/04/04; change of members (7 pages)
16 June 2004Nc inc already adjusted 15/04/03 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 15/04/03 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Return made up to 18/04/04; change of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (8 pages)
1 May 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
1 May 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (8 pages)
9 January 2003Total exemption full accounts made up to 25 March 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 25 March 2002 (6 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 49 westwood hill london SE26 6NS (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Total exemption full accounts made up to 29 April 2001 (7 pages)
20 February 2002Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page)
20 February 2002Return made up to 29/04/01; full list of members (8 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Return made up to 29/04/01; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 49 westwood hill london SE26 6NS (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Total exemption full accounts made up to 29 April 2001 (7 pages)
20 February 2002Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
20 September 2001Total exemption full accounts made up to 29 April 2000 (7 pages)
20 September 2001Total exemption full accounts made up to 29 April 2000 (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Accounts for a small company made up to 29 April 1999 (1 page)
29 February 2000Accounts for a small company made up to 29 April 1999 (1 page)
16 August 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 31 corsham street london N1 6DR (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: 31 corsham street london N1 6DR (1 page)
29 April 1998Incorporation (19 pages)
29 April 1998Incorporation (19 pages)