Company Name4 St Stephens Gardens Limited
DirectorSarah Ann Fitzgerald
Company StatusActive
Company Number03705226
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarah Ann Fitzgerald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 4 St. Stephens Gardens
London
W2 5QX
Secretary NameAML Registrars Limited (Corporation)
StatusCurrent
Appointed03 February 2015(16 years after company formation)
Appointment Duration9 years, 2 months
Correspondence Address34 Westway
Caterham
CR3 5TP
Director NameJulia Theresa Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3
4 Saint Stephens Gardens
London
W2 5QX
Director NameDavid Thurtell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleHotelier
Correspondence Address38 Alwyne Road
Wimbledon
London
SW19 7AE
Director NameJennifer Elizabeth Beech
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleSales Manager
Correspondence AddressBasement Flat
4a Saint Stephens Gardens
London
W2 5QX
Director NameKathryn Merryfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleLc Buyer
Correspondence AddressFlat 2
4 Saint Stephens Gardens
London
W2 5QX
Director NameLynne Chilton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleLc Buyer
Correspondence AddressFlat 2 4 Saint Stephens Gardens
London
W2 5QX
Secretary NamePhilip Michael Ahrens
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
4 St Stephens Gardens
London
W2 5QX
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year after company formation)
Appointment Duration2 years (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameAndrew Michael Harding
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 August 2008)
RoleCommerce Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Saint Stephens Gardens
London
W2 5QX
Director NameToby Christian Fletcher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2008)
RoleSales Executive
Correspondence AddressBasement Flat
4 Saint Stephens Gardens
London
W2 5QX
Director NameFraser Nicholas Guy Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address56 Gloucester Road
London
SW7 4UB
Director NameHelle Kristine Juergensen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration5 years (resigned 23 March 2007)
RoleTelevision A P
Correspondence AddressFlat 1
4 Saint Stephens Gardens
London
W2 5QX
Director NameStefan Wickham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration5 years (resigned 23 March 2007)
RoleTelevision Producer
Correspondence AddressFlat 1
4 St Stephens Gardens
London
W2 5QX
Secretary NameAndrew Michael Harding
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration5 years (resigned 23 March 2007)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Saint Stephens Gardens
London
W2 5QX
Secretary NameFraser Nicholas Guy Hardy
NationalityBritish
StatusResigned
Appointed05 March 2003(4 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 January 2004)
RoleCompany Director
Correspondence Address56 Gloucester Road
London
SW7 4UB
Director NameTeresa Ceballos
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressFlat 2
4 Saint Stephens Gardens
London
W2 5QX
Director NameMr David Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2009)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 3
4 St Stephen Gardens
London
W2 5QX
Director NameRianon Mateer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2015)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
4 St Stephens Gardens
London
W2 5QX
Director NameMiss Cathy Anne Carpenter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 March 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2013)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 1
4 St. Stephens Gardens
London
W2 5QX
Secretary NameRianon Mateer
NationalityAustralian
StatusResigned
Appointed23 March 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2015)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
4 St Stephens Gardens
London
W2 5QX
Director NameJonathan Angus Buck
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Cottage
Gypsy Lane
Bishops Stortford
Hertfordshire
CM23 1HA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressFlat 3 4 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

2 at £1Cathy Carpenter
40.00%
Ordinary
1 at £1Christian Simon Adrian Cox & Ana Louise Atkinson
20.00%
Ordinary
1 at £1Nicholas Daniel Benady
20.00%
Ordinary
1 at £1Sarah Ann Fitzgerald
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£2,772
Current Liabilities£18,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 August 2023Appointment of N M Accountancy Limited as a secretary on 18 April 2022 (2 pages)
17 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
8 April 2022Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Flat 3 4 st Stephens Gardens London W2 5QX on 8 April 2022 (1 page)
8 April 2022Termination of appointment of Aml Registrars Limited as a secretary on 28 February 2022 (1 page)
21 February 2022Confirmation statement made on 1 February 2022 with updates (3 pages)
12 November 2021Registered office address changed from 34 Westway Caterham CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 November 2021 (1 page)
29 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 December 2019 (1 page)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 December 2018 (1 page)
12 February 2019Change of details for Miss Catherine Anne Carpenter as a person with significant control on 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 January 2019Change of details for Miss Catherine Anne Carpenter as a person with significant control on 13 December 2018 (2 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (1 page)
26 March 2018Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 26 March 2018 (1 page)
26 March 2018Secretary's details changed for Aml Registrars Limited on 26 March 2018 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (1 page)
17 March 2017Micro company accounts made up to 31 December 2016 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(5 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(4 pages)
10 March 2015Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages)
10 March 2015Termination of appointment of Rianon Mateer as a director on 29 January 2015 (1 page)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(4 pages)
10 March 2015Termination of appointment of Rianon Mateer as a director on 29 January 2015 (1 page)
10 March 2015Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages)
10 March 2015Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages)
10 March 2015Termination of appointment of Rianon Mateer as a secretary on 29 January 2015 (1 page)
10 March 2015Termination of appointment of Rianon Mateer as a secretary on 29 January 2015 (1 page)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2013Appointment of Mrs Sarah Ann Fitzgerald as a director (2 pages)
18 December 2013Termination of appointment of Cathy Carpenter as a director (1 page)
18 December 2013Appointment of Mrs Sarah Ann Fitzgerald as a director (2 pages)
18 December 2013Termination of appointment of Cathy Carpenter as a director (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Director's details changed for Cathy Carpenter on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Cathy Carpenter on 19 July 2012 (2 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages)
13 March 2012Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages)
13 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages)
12 March 2012Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages)
12 March 2012Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page)
12 March 2012Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages)
12 March 2012Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page)
12 March 2012Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page)
12 March 2012Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages)
2 November 2011Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Termination of appointment of Andrew Harding as a director (1 page)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 April 2011Termination of appointment of Jonathon Buck as a director (1 page)
28 April 2011Registered office address changed from Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 28 April 2011 (1 page)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 April 2011Termination of appointment of David Sher as a director (1 page)
28 April 2011Termination of appointment of Andrew Harding as a director (1 page)
28 April 2011Termination of appointment of Jonathon Buck as a director (1 page)
28 April 2011Termination of appointment of David Sher as a director (1 page)
28 April 2011Registered office address changed from Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 28 April 2011 (1 page)
28 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2010Director's details changed for Cathy Carpenter on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Michael Harding on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathon Angus Buck on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathon Angus Buck on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Cathy Carpenter on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Rhiannon Matier on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rhiannon Matier on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Sher on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Sher on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Michael Harding on 18 March 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2008Director appointed jonathan buck (1 page)
29 July 2008Director appointed jonathan buck (1 page)
23 April 2008Appointment terminated director toby fletcher (1 page)
23 April 2008Appointment terminated director toby fletcher (1 page)
22 April 2008Return made up to 01/02/08; full list of members (6 pages)
22 April 2008Return made up to 01/02/08; full list of members (6 pages)
21 April 2008Director's change of particulars / cathy carpenter / 23/10/2007 (1 page)
21 April 2008Director's change of particulars / cathy carpenter / 23/10/2007 (1 page)
13 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007New secretary appointed;new director appointed (1 page)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007New secretary appointed;new director appointed (1 page)
3 April 2007Return made up to 01/02/07; no change of members (9 pages)
3 April 2007Return made up to 01/02/07; no change of members (9 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 saint stephens gardens london W2 5QX (1 page)
13 February 2007Registered office changed on 13/02/07 from: 4 saint stephens gardens london W2 5QX (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
6 April 2006Return made up to 01/02/06; no change of members (9 pages)
6 April 2006Return made up to 01/02/06; no change of members (9 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
13 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
6 June 2003Return made up to 01/02/03; full list of members (14 pages)
6 June 2003Return made up to 01/02/03; full list of members (14 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
4 March 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
4 March 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 251 horn lane acton london W3 9ED (1 page)
28 March 2002Registered office changed on 28/03/02 from: 251 horn lane acton london W3 9ED (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Return made up to 02/02/01; full list of members (8 pages)
24 April 2001Return made up to 02/02/01; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Return made up to 28/02/00; full list of members (7 pages)
31 March 2000Return made up to 28/02/00; full list of members (7 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
13 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 March 2000Registered office changed on 06/03/00 from: flat 4 4 saint stephens gardens london W2 5QX (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: flat 4 4 saint stephens gardens london W2 5QX (1 page)
6 March 2000New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 01/02/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 01/02/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: worcester house 38 alwyne house hotel london SW19 7AE (1 page)
27 August 1999Registered office changed on 27/08/99 from: worcester house 38 alwyne house hotel london SW19 7AE (1 page)
18 August 1999Registered office changed on 18/08/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
18 August 1999Registered office changed on 18/08/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
1 February 1999Incorporation (18 pages)
1 February 1999Incorporation (18 pages)