Company NameWindmill Green Residents Association Limited
Company StatusActive
Company Number03707692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 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 NameMartin Graeme Rainbow
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(2 years after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameTimothy John Sydney Davis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Kurt Henry Underhay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMrs Hilary Jane Quinn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish,
StatusCurrent
Appointed14 November 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMiss Nicola Forest
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleSustainability Manager
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Alexander Theo Constantine
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameShannette Dorman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleSales Executive
Correspondence Address57 Redwood Close
Watford
Hertfordshire
WD1 6HQ
Director NameLisa Munday
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameAmanda Paffett
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Cock Green
Harlow
Essex
CM19 4JB
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed04 February 1999(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameJames Dunbar Jonklaas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2003)
RoleManagement Of Patent Attorneys
Correspondence Address24 Coates Avenue
London
SW18 2TH
Director NameLisa Catherine King
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 20 January 2003)
RoleWeb Designer
Correspondence Address6 Nevinson Close
London
SW18 2TF
Director NameKevin Roy Sensier
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2005)
RoleEngineering Consultant
Correspondence Address39 Stott Close
Wandsworth
London
SW18 2TG
Director NameLlewellyn Alexander Evan Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2005)
RoleHR Manager
Correspondence Address9 Sandways
274 Sandycombe Road
Kew Gardens
Surrey
TW9 3HN
Director NameHilary Jane Quinn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2003)
RoleProperty Manager
Correspondence Address48 Wycliffe Road
Battersea
SW11 5QR
Director NameElisabeth Roselle Ann Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2005)
RoleHorticulturist
Correspondence Address13 Stott Close
Wandsworth
London
SW18 2TG
Director NameZoe McNeill Ritchie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 May 2002)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19 Nevinson Close
Wandsworth
London
SW18 2TF
Director NameSarah Elizabeth Bradley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2005)
RoleChartered Accountant
Correspondence Address18 Stott Close
London
SW18 2TG
Director NameMr James Martin Lotz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2005)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Stott Close
Wandsworth
London
SW18 2TG
Director NameNicholas Edward Charles Compton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2006)
RoleChartered Surveyor
Correspondence Address25 Stott Close
London
SW18 2TG
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMr James Robert Edge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 John Archer Way
London
SW18 2TQ
Director NameLlewellyn Alexander Evan Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 November 2007)
RoleHR Manager
Correspondence Address34 Bolton Road
Chiswick
London
W4 3TB
Director NameMr Andrew McGahey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameRichard Michael Heap
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Jonathan Gaunt Fox
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 2020)
RoleNot Specified
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameMiss Sarah Louise Marsden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameMr Oliver Charles Barker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameMr Michael Laurence Stoker
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2010)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
1 February 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
25 October 2023Director's details changed for Timothy John Sydney Davis on 16 October 2023 (2 pages)
25 October 2023Director's details changed for Martin Graeme Rainbow on 16 October 2023 (2 pages)
21 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
14 October 2020Termination of appointment of Jonathan Gaunt Fox as a director on 11 October 2020 (1 page)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 November 2019Appointment of Mrs Hilary Jane Quinn as a director on 14 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 May 2019Termination of appointment of Michael Laurence Stoker as a director on 1 May 2019 (1 page)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
26 May 2016Termination of appointment of Oliver Charles Barker as a director on 13 May 2016 (1 page)
26 May 2016Termination of appointment of Oliver Charles Barker as a director on 13 May 2016 (1 page)
1 February 2016Appointment of Mr Michael Laurence Stoker as a director on 12 November 2015 (2 pages)
1 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
1 February 2016Appointment of Mr Kurt Henry Underhay as a director on 8 October 2014 (2 pages)
1 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
1 February 2016Appointment of Mr Michael Laurence Stoker as a director on 12 November 2015 (2 pages)
1 February 2016Appointment of Mr Kurt Henry Underhay as a director on 8 October 2014 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 October 2015Termination of appointment of Sarah Louise Marsden as a director on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Sarah Louise Marsden as a director on 28 October 2015 (1 page)
30 January 2015Annual return made up to 29 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 29 January 2015 no member list (5 pages)
23 December 2014Appointment of Mr Oliver Charles Barker as a director on 8 October 2014 (2 pages)
23 December 2014Appointment of Mr Oliver Charles Barker as a director on 8 October 2014 (2 pages)
23 December 2014Appointment of Mr Oliver Charles Barker as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sarah Louise Marsden as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sarah Louise Marsden as a director on 8 October 2014 (2 pages)
25 November 2014Appointment of Miss Sarah Louise Marsden as a director on 8 October 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
12 February 2014Annual return made up to 29 January 2014 no member list (4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
15 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
23 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 June 2011Appointment of Mr Jonathan Gaunt Fox as a director (2 pages)
8 June 2011Appointment of Mr Jonathan Gaunt Fox as a director (2 pages)
30 March 2011Director's details changed for Timothy John Sydney Davis on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 29 January 2011 no member list (4 pages)
30 March 2011Director's details changed for Martin Graeme Rainbow on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Martin Graeme Rainbow on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 29 January 2011 no member list (4 pages)
30 March 2011Director's details changed for Timothy John Sydney Davis on 30 March 2011 (2 pages)
30 March 2011Termination of appointment of Richard Heap as a director (1 page)
30 March 2011Termination of appointment of Richard Heap as a director (1 page)
7 October 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
7 October 2010Termination of appointment of Terence White as a secretary (2 pages)
7 October 2010Termination of appointment of Terence White as a secretary (2 pages)
7 October 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
6 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
6 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 March 2010Annual return made up to 29 January 2010 (13 pages)
31 March 2010Annual return made up to 29 January 2010 (13 pages)
30 March 2010Termination of appointment of James Edge as a director (2 pages)
30 March 2010Termination of appointment of James Edge as a director (2 pages)
25 March 2010Appointment of Richard Michael Heap as a director (3 pages)
25 March 2010Appointment of Richard Michael Heap as a director (3 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Termination of appointment of Andrew Mcgahey as a director (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Termination of appointment of Andrew Mcgahey as a director (2 pages)
16 March 2009Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
16 March 2009Secretary's change of particulars crabtree property management LIMITED logged form (1 page)
16 March 2009Annual return made up to 29/01/09 (6 pages)
16 March 2009Annual return made up to 29/01/09 (6 pages)
4 March 2009Director's change of particulars / andrew mcgahey / 02/02/2009 (1 page)
4 March 2009Director's change of particulars / andrew mcgahey / 02/02/2009 (1 page)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 May 2008Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page)
27 May 2008Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page)
6 March 2008Annual return made up to 29/01/08 (5 pages)
6 March 2008Annual return made up to 29/01/08 (5 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
20 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 March 2007Annual return made up to 29/01/07 (5 pages)
1 March 2007Annual return made up to 29/01/07 (5 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
8 March 2006Annual return made up to 29/01/06 (5 pages)
8 March 2006Annual return made up to 29/01/06 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
8 March 2005Annual return made up to 29/01/05 (7 pages)
8 March 2005Annual return made up to 29/01/05 (7 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
20 October 2004Full accounts made up to 31 March 2004 (14 pages)
20 October 2004Full accounts made up to 31 March 2004 (14 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
26 February 2004Full accounts made up to 31 March 2003 (11 pages)
26 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 February 2004Annual return made up to 29/01/04 (7 pages)
17 February 2004Annual return made up to 29/01/04 (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
2 March 2003Annual return made up to 29/01/03 (7 pages)
2 March 2003Annual return made up to 29/01/03 (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
5 February 2002Annual return made up to 29/01/02 (8 pages)
5 February 2002Annual return made up to 29/01/02 (8 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
28 September 2001Full accounts made up to 31 March 2001 (9 pages)
28 September 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Annual return made up to 29/01/01 (6 pages)
7 February 2001Annual return made up to 29/01/01 (6 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Annual return made up to 29/01/00 (8 pages)
18 February 2000Annual return made up to 29/01/00 (8 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
18 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 251 horn lane london W3 9ED (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 251 horn lane london W3 9ED (1 page)
29 January 1999Incorporation (16 pages)
29 January 1999Incorporation (16 pages)