Company NameBow Common Lane Management Limited
Company StatusActive
Company Number03597206
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 8 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 NameMrs Amrah Akbar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceSri Lanka
Correspondence AddressFlat 4, 239 Bow Common Lane
London
E3 4JJ
Director NameMr Richard Mark Quail
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence Address5 Athenia Close
Goffs Oak
Hertfordshire
EN7 5ES
Director NameJacqueline Quail
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Athenia Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ES
Director NameMr Saeid Rezvanpanwah Poshteh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2011(12 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 No 239
Bow Common Lane
London
E3 4JJ
Director NameMr Richard Cunningham Clayton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(14 years, 8 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Gareth Arthur Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 128
Chatsworth Road Willesden Green
London
NW2 5QU
Secretary NameMr Gareth Arthur Williams
StatusCurrent
Appointed28 April 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2 239 Bow Common Lane
London
E3 4JJ
Director NameMr Khan Kassam
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(15 years, 8 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 239 Bow Common Lane
London
E3 4JJ
Director NameMr Bruce Peter Littlechild
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Palmerston Road
Walthamstow
London
E17 6PQ
Director NameMr Alan Jeffrey Latner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleProperty Devloper
Correspondence Address53 Water Lane
Stratford
London
E15 4NL
Secretary NameMr Bruce Peter Littlechild
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Palmerston Road
Walthamstow
London
E17 6PQ
Director NameViren Vyas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 March 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 5
239 Bow Common Lane
London
Director NameJoanna Lawrence
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2004)
RoleBank Clerk
Correspondence AddressFlat 1 239 Bow Common Lane
London
E3 4JJ
Director NameAdrian Elvy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2001)
RoleTrader(Food)
Correspondence AddressFlat 2 239 Bow Common Lane
London
E3 4JJ
Director NameGlenys Kemp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address1 Foalhurst Close
Tonbridge
Kent
TN10 4HA
Secretary NameAdrian Elvy
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2001)
RoleCompany Director
Correspondence AddressFlat 2 239 Bow Common Lane
London
E3 4JJ
Director NameAlison Kemp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2004)
RoleDiplomat
Correspondence AddressFlat 3 239 Bow Common Lane
London
E3 4JJ
Secretary NameGlenys Kemp
NationalityBritish
StatusResigned
Appointed12 May 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2004)
RoleMidwife
Correspondence Address1 Foalhurst Close
Tonbridge
Kent
TN10 4HA
Director NameBenjamin James Davies
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2003)
RoleConsultant
Correspondence AddressFlat 2
239 Bow Common Lane
London
E3 4JJ
Director NameRachel Louise Wilcox
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2003)
RoleHospital Administrator
Correspondence AddressFlat 2
239 Bow Common Lane
London
E3 4JJ
Director NameSarah Elizabeth Kar Yee Cheung
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2007)
RoleIT Consultant
Correspondence AddressFlat 2
239 Bow Common Lane
London
E3 4JJ
Director NameDr Adeboye Samson Jolaoso
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2011)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address200 Wanstead Lane
Ilford
Essex
IG1 3SP
Secretary NameSarah Elizabeth Kar Yee Cheung
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 2
239 Bow Common Lane
London
E3 4JJ
Director NameMr Daniel Woodhouse
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2013)
RoleShip Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, No 239 Bow Common Lane
London
E3 4JJ
Secretary NameMr Daniel Woodhouse
NationalityBritish
StatusResigned
Appointed13 July 2008(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2013)
RoleShip Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, No 239 Bow Common Lane
London
E3 4JJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Ltd (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amrah Akbar
20.00%
Ordinary
1 at £1Khan Kassam
20.00%
Ordinary
1 at £1Richard Cunningham Clayton & Gareth Williams
20.00%
Ordinary
1 at £1Richard Mark Quail & Jacqueline Quail
20.00%
Ordinary
1 at £1Saeid Rezvanpanwah Poshteh
20.00%
Ordinary

Financials

Year2014
Net Worth£863
Cash£530

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 June 2017Secretary's details changed for Mr Gareth Arthur Williams on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Flat 2 239 Bow Common Lane London E3 4JJ to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mr Richard Cunningham Clayton on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Richard Cunningham Clayton on 15 June 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Secretary's details changed for Mr Gareth Arthur Williams on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Flat 2 239 Bow Common Lane London E3 4JJ to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 June 2017 (1 page)
3 October 2016Secretary's details changed for Mr Gareth Arthur Williams on 1 October 2016 (1 page)
3 October 2016Secretary's details changed for Mr Gareth Arthur Williams on 1 October 2016 (1 page)
2 October 2016Director's details changed for Mr Richard Cunningham Clayton on 1 October 2016 (2 pages)
2 October 2016Director's details changed for Mr Richard Cunningham Clayton on 1 October 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 29 July 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 29 July 2016 (3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(11 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(11 pages)
13 June 2016Director's details changed for Mrs Amrah Akbar on 1 March 2011 (2 pages)
13 June 2016Director's details changed for Mrs Amrah Akbar on 1 March 2011 (2 pages)
8 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(11 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(11 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(11 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Director's details changed for Jacqueline Quail on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Jacqueline Quail on 23 September 2014 (2 pages)
15 August 2014Appointment of Mr Richard Cunningham Clayton as a director on 28 March 2013 (2 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(11 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(11 pages)
15 August 2014Appointment of Mr Khan Kassam as a director on 11 March 2014 (2 pages)
15 August 2014Termination of appointment of Viren Vyas as a director on 11 March 2014 (1 page)
15 August 2014Appointment of Mr Richard Cunningham Clayton as a director on 28 March 2013 (2 pages)
15 August 2014Appointment of Mr Khan Kassam as a director on 11 March 2014 (2 pages)
15 August 2014Termination of appointment of Viren Vyas as a director on 11 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 October 2013Termination of appointment of Daniel Woodhouse as a secretary (1 page)
2 October 2013Termination of appointment of Daniel Woodhouse as a secretary (1 page)
2 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5
(10 pages)
2 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5
(10 pages)
2 October 2013Appointment of Mr Gareth Arthur Williams as a director (2 pages)
2 October 2013Termination of appointment of Daniel Woodhouse as a director (1 page)
2 October 2013Appointment of Mr Gareth Arthur Williams as a secretary (2 pages)
2 October 2013Appointment of Mr Gareth Arthur Williams as a secretary (2 pages)
2 October 2013Termination of appointment of Daniel Woodhouse as a director (1 page)
2 October 2013Appointment of Mr Gareth Arthur Williams as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Termination of appointment of Adeboye Jolaoso as a director (1 page)
27 August 2012Appointment of Mr Saeid Rezvanpanwah Poshteh as a director (2 pages)
27 August 2012Director's details changed for Viren Vyas on 3 August 2012 (2 pages)
27 August 2012Director's details changed for Viren Vyas on 3 August 2012 (2 pages)
27 August 2012Director's details changed for Viren Vyas on 3 August 2012 (2 pages)
27 August 2012Termination of appointment of Adeboye Jolaoso as a director (1 page)
27 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
27 August 2012Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages)
27 August 2012Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages)
27 August 2012Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages)
27 August 2012Appointment of Mr Saeid Rezvanpanwah Poshteh as a director (2 pages)
27 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
26 July 2011Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages)
26 July 2011Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
26 July 2011Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Viren Vyas on 13 July 2010 (2 pages)
30 July 2010Director's details changed for Viren Vyas on 13 July 2010 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Mrs Amrah Akbar on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Quail on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Mark Quail on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Quail on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Mr. Daniel Woodhouse on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Amrah Akbar on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Mr. Daniel Woodhouse on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Mark Quail on 13 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 239 bow common lane london E3 4JJ (1 page)
4 August 2009Return made up to 13/07/09; full list of members (6 pages)
4 August 2009Return made up to 13/07/09; full list of members (6 pages)
4 August 2009Registered office changed on 04/08/2009 from 239 bow common lane london E3 4JJ (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 February 2009Return made up to 13/07/08; full list of members (6 pages)
11 February 2009Return made up to 13/07/08; full list of members (6 pages)
11 February 2009Director appointed mr. Daniel woodhouse (1 page)
11 February 2009Director appointed mr. Daniel woodhouse (1 page)
10 February 2009Secretary appointed mr. Daniel woodhouse (1 page)
10 February 2009Secretary appointed mr. Daniel woodhouse (1 page)
10 February 2009Director's change of particulars / amrah akbar / 13/07/2008 (2 pages)
10 February 2009Director's change of particulars / amrah akbar / 13/07/2008 (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: flat 2 239 bow common lane london E3 4JJ (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: flat 2 239 bow common lane london E3 4JJ (1 page)
3 October 2007Secretary resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Return made up to 13/07/07; full list of members (4 pages)
19 July 2007Return made up to 13/07/07; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 October 2005Return made up to 13/07/05; full list of members (9 pages)
10 October 2005Return made up to 13/07/05; full list of members (9 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 1 foalhurst close tonbridge kent TN10 4HA (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 1 foalhurst close tonbridge kent TN10 4HA (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Return made up to 13/07/04; full list of members (10 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Return made up to 13/07/04; full list of members (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
14 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Return made up to 13/07/02; full list of members (9 pages)
2 August 2002Return made up to 13/07/02; full list of members (9 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
2 August 2001Return made up to 13/07/01; full list of members (8 pages)
2 August 2001Return made up to 13/07/01; full list of members (8 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 239 bow common lane london E3 4JJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: 239 bow common lane london E3 4JJ (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001New secretary appointed (1 page)
22 May 2001New secretary appointed (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
21 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
25 October 1999Return made up to 13/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 October 1999Return made up to 13/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
13 July 1998Incorporation (12 pages)
13 July 1998Incorporation (12 pages)