Company NameWheat Wharf Management Company Limited
Company StatusActive
Company Number03742413
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month 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 NameJulian Lebenson Nicholas Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address46 New Broad Street C/O Strangford Management
46 New Broad Street
London
EC2M 1JH
Director NameMr Ferry Van Dijk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Dutch
StatusCurrent
Appointed03 February 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManager, New Business Develoment, Shell Chemicals
Country of ResidenceEngland
Correspondence Address46 New Broad Street C/O Strangford Management
46 New Broad Street
London
EC2M 1JH
Director NameMs Marcia Gay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address46 New Broad Street C/O Strangford Management
46 New Broad Street
London
EC2M 1JH
Secretary NameStrangford Management Ltd (Corporation)
StatusCurrent
Appointed01 February 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Charles Style
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressCliffedown
Cuifail Hill
Lewes
East Sussex
BN7 2BE
Secretary NameKurt Leo Little
NationalityAmerican
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Brow 60 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameMr Stephen Kingston Bowring
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2004)
RoleAcquisitions Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Melody Road
London
SW18 2QQ
Secretary NameNilesh Patel
NationalityBritish
StatusResigned
Appointed10 December 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressThe Dell
43 Abinger Avenue
Cheam
Surrey
SM2 7LW
Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMr Timothy Bentley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2015)
RoleCertified Accountant Retd
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood 121 Blean Common
Blean
Canterbury
Kent
CT2 9JH
Secretary NameTerence Roy Walpole
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMr Robert Victor Austin Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2015)
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressB503 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameDavid Lorentz Feltes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish Us
StatusResigned
Appointed12 October 2006(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2007)
RoleFinance
Correspondence Address26 Wemyss Road
Blackheath
London
SE3 0TF
Director NameMr Niall Maguire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clovelly Avenue
Upper Warlingham
Surrey
CR6 9HZ
Director NameMr Andrew John Couper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 February 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street C/O Strangford Management
46 New Broad Street
London
EC2M 1JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2015(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 December 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2020)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Location

Registered Address46 New Broad Street C/O Strangford Management
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1A. Bailey
3.23%
Ordinary
1 at £1A.j. Bradley
3.23%
Ordinary
1 at £1Adrian Peter Barlow & Jonathan William Cooper
3.23%
Ordinary
1 at £1Andrew John Couper & Susan Couper
3.23%
Ordinary
1 at £1Cheryl Anne Ronaldson & Peter James Ostler
3.23%
Ordinary
1 at £1Ferry Van Dijk & Ravinder Rajakaria
3.23%
Ordinary
1 at £1Ian Anthony Shaw
3.23%
Ordinary
1 at £1J.m.b. Hopkins
3.23%
Ordinary
1 at £1Jacqueline E.a. Cowley & Marianne Adams
3.23%
Ordinary
1 at £1Julian Griffiths & Brian Douglas
3.23%
Ordinary
1 at £1Marcia Gay
3.23%
Ordinary
1 at £1Mark Francis Creamer & Harriet Lucy Creamer
3.23%
Ordinary
1 at £1Matthew Ronald Cavanagh
3.23%
Ordinary
1 at £1Peter Astleford
3.23%
Ordinary
1 at £1Richard Mark Taylor
3.23%
Ordinary
1 at £1Robert Marsh
3.23%
Ordinary
1 at £1Rupert Williams
3.23%
Ordinary
1 at £1Shaun Parkes
3.23%
Ordinary
1 at £1Timothy Bentley
3.23%
Ordinary
-OTHER
19.35%
-
6 at £1Shad Thames Investments LTD
19.35%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

1 February 2021Appointment of Strangford Management Ltd as a secretary on 1 February 2020 (2 pages)
1 February 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH on 1 February 2021 (1 page)
16 November 2020Termination of appointment of Rendall and Rittner Limited as a secretary on 16 November 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
11 March 2020Director's details changed for Mr Ferry Van Dijk on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Andrew John Couper on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Terence Roy Walpole on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Julian Lebenson Nicholas Griffiths on 11 March 2020 (2 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 December 2016Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 (1 page)
14 December 2016Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 (2 pages)
14 December 2016Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 (2 pages)
14 December 2016Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 (1 page)
13 October 2016Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2016 (1 page)
12 October 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31
(11 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31
(11 pages)
5 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
5 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page)
10 August 2015Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages)
10 August 2015Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages)
10 August 2015Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages)
6 August 2015Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages)
6 August 2015Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages)
6 August 2015Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Registered office address changed from C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 May 2015 (1 page)
11 May 2015Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages)
11 May 2015Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages)
11 May 2015Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages)
4 April 2015Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page)
4 April 2015Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page)
4 April 2015Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page)
4 April 2015Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page)
4 April 2015Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page)
4 April 2015Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages)
4 April 2015Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page)
4 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 31
(8 pages)
4 April 2015Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page)
4 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 31
(8 pages)
4 April 2015Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages)
4 April 2015Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page)
4 April 2015Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page)
4 April 2015Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page)
4 April 2015Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages)
4 April 2015Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page)
4 April 2015Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 31
(10 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 31
(10 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
7 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 June 2011Amended accounts made up to 31 March 2010 (7 pages)
23 June 2011Amended accounts made up to 31 March 2010 (7 pages)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
10 June 2011Secretary's details changed for Terence Roy Walpole on 10 June 2011 (1 page)
10 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
10 June 2011Secretary's details changed for Terence Roy Walpole on 10 June 2011 (1 page)
13 April 2011Appointment of Mr Ferry Van Dijk as a director (2 pages)
13 April 2011Termination of appointment of Niall Maguire as a director (1 page)
13 April 2011Appointment of Mr Ferry Van Dijk as a director (2 pages)
13 April 2011Termination of appointment of Niall Maguire as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (16 pages)
24 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (16 pages)
23 May 2010Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages)
23 May 2010Director's details changed for Terence Roy Walpole on 14 December 2009 (2 pages)
23 May 2010Director's details changed for Terence Roy Walpole on 14 December 2009 (2 pages)
23 May 2010Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages)
23 May 2010Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 29/03/09; full list of members (15 pages)
15 May 2009Return made up to 29/03/09; full list of members (15 pages)
15 May 2009Appointment terminated director david feltes (1 page)
15 May 2009Appointment terminated director david feltes (1 page)
14 May 2009Director appointed mr niall maguire (1 page)
14 May 2009Director appointed mr niall maguire (1 page)
27 March 2009Full accounts made up to 31 March 2008 (11 pages)
27 March 2009Full accounts made up to 31 March 2008 (11 pages)
23 April 2008Return made up to 29/03/08; full list of members (15 pages)
23 April 2008Return made up to 29/03/08; full list of members (15 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
18 July 2007Return made up to 29/03/07; full list of members (10 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 29/03/07; full list of members (10 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2006Registered office changed on 25/10/06 from: 25 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page)
25 October 2006Registered office changed on 25/10/06 from: 25 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
22 June 2006Return made up to 29/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Return made up to 29/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Return made up to 29/03/05; change of members (7 pages)
6 May 2005Return made up to 29/03/05; change of members (7 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2003 (9 pages)
1 February 2005Full accounts made up to 31 March 2003 (9 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 April 2004Director resigned (1 page)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
10 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 March 2003Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 March 2003Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 March 2003Full accounts made up to 31 March 2002 (9 pages)
18 March 2003Full accounts made up to 31 March 2002 (9 pages)
13 June 2002Full accounts made up to 31 March 2001 (9 pages)
13 June 2002Full accounts made up to 31 March 2001 (9 pages)
11 April 2002Ad 01/04/01--------- £ si 29@1=29 £ ic 2/31 (6 pages)
11 April 2002Ad 01/04/01--------- £ si 29@1=29 £ ic 2/31 (6 pages)
1 May 2001Return made up to 29/03/01; full list of members (6 pages)
1 May 2001Return made up to 29/03/01; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Registered office changed on 01/03/00 from: SUITE4 scotts sufferance wharf 1 mill street london SE1 2DE (2 pages)
1 March 2000Registered office changed on 01/03/00 from: SUITE4 scotts sufferance wharf 1 mill street london SE1 2DE (2 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
29 March 1999Incorporation (14 pages)
29 March 1999Incorporation (14 pages)