Company Name28 Rosendale Road Management Company Limited
Company StatusActive
Company Number03850747
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 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 NameMr Nicholas Alan Benady
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMs Helen Deschamps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2000(4 months after company formation)
Appointment Duration24 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMs Oluwakemi Omojola
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Su-Yin Teh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMrs Claire Louise Bowen MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Benjamin Michael Walker
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(20 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameDeborah Ann Walker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2001)
RolePsychotherapist
Correspondence AddressFlat 15,28 Rosendale Road
London
SE21 8DR
Secretary NameDeborah Ann Walker
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2001)
RolePsychotherapist
Correspondence AddressFlat 15,28 Rosendale Road
London
SE21 8DR
Director NameMr Zalman Bleier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration20 years, 8 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameDeborah Josephine Daly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2001)
RoleCustomer Services Manager
Correspondence AddressFlat 12
28 Rosendale Road
London
SE21 8DR
Director NameAmanda Jane Geddes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 2006)
RoleArea Manager
Correspondence Address5 Orchard Cottage
Boverton
Llantwit Major
CF61 2UH
Wales
Director NameAshwinder Mankoo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2003)
RoleElectrical Retailer
Correspondence Address172 Upland Road
London
SE22 0DQ
Director NameDr Elizabeth Alice Grunfeld
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2006)
RoleLecturer
Correspondence Address105 Bovill Road
Honor Oak Park
SE23 1EL
Secretary NameDr Elizabeth Alice Grunfeld
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2004)
RoleLecturer
Correspondence AddressFlat 12
28 Rosendale Road
West Dulwich
London
SE21 8DR
Director NameJacki Eveline Castelli-Carr
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2003)
RoleSet Designer
Correspondence AddressFlat 8
28 Rosendale Road
West Dulwich
SE21 8DR
Director NameRuth Bean
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 20 August 2010)
RoleAdministrator
Correspondence AddressFlat 15
28 Rosendale Road West Dulwich
London
SE21 8DR
Director NameMathilde Marie Ann Brianceau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2006)
RoleWomenswear Designer
Correspondence AddressFlat 8 Raisebeck Court
28 Rosendale Road
West Dulwich
London
S21 8DR
Secretary NameRuth Bean
NationalityBritish
StatusResigned
Appointed23 January 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 August 2010)
RoleAdministrator
Correspondence AddressFlat 15
28 Rosendale Road West Dulwich
London
SE21 8DR
Director NameJames Michael Atkinson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressFlat 12 28 Rosendale Road
West Dulwich
London
SE21 8DR
Director NameMs Shelley Claire Cook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameMs Shelley Claire Cook
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameHelen Alexa Swift
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleFinance
Country of ResidenceEngland
Correspondence AddressChandler & Georges Chartered
Accountants 75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameRichard Dyson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 2015)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameGuy Burgess
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years after company formation)
Appointment Duration9 years (resigned 01 October 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Guy Burgess
14.29%
Ordinary
1 at £1Helen Deschamps
14.29%
Ordinary
1 at £1Nicholas Alan Benady
14.29%
Ordinary
1 at £1Oluwakemi Omojola
14.29%
Ordinary
1 at £1Richard Dyson
14.29%
Ordinary
1 at £1Shelley Claire Cook
14.29%
Ordinary
1 at £1Zalman Bleier
14.29%
Ordinary

Financials

Year2014
Net Worth£6,134
Cash£11,706
Current Liabilities£12,127

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
6 October 2023Director's details changed for Mr Nicholas Alan Benady on 29 September 2023 (2 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 24 March 2022 (5 pages)
22 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 24 March 2021 (5 pages)
19 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 24 March 2020 (5 pages)
1 December 2020Director's details changed for Mrs Su-Yin Teh on 29 September 2020 (2 pages)
1 December 2020Director's details changed for Mrs Claire Louise Bowen Macdonald on 29 September 2020 (2 pages)
1 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 December 2020Director's details changed for Ms Oluwakemi Omojola on 29 September 2020 (2 pages)
17 November 2020Termination of appointment of Zalman Bleier as a director on 13 July 2020 (1 page)
11 November 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 8
(3 pages)
20 October 2020Termination of appointment of Guy Burgess as a director on 1 October 2019 (1 page)
20 October 2020Appointment of Mr Benjamin Michael Walker as a director on 1 October 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
13 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
13 November 2019Director's details changed for Mr Nicholas Alan Benady on 29 September 2019 (2 pages)
26 June 2019Previous accounting period extended from 30 September 2018 to 24 March 2019 (1 page)
23 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 August 2016Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016 (2 pages)
16 August 2016Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 June 2016Termination of appointment of Shelley Claire Cook as a secretary on 23 February 2016 (1 page)
4 June 2016Termination of appointment of Shelley Claire Cook as a director on 23 February 2016 (1 page)
4 June 2016Termination of appointment of Shelley Claire Cook as a secretary on 23 February 2016 (1 page)
4 June 2016Termination of appointment of Richard Dyson as a director on 5 November 2015 (1 page)
4 June 2016Termination of appointment of Shelley Claire Cook as a director on 23 February 2016 (1 page)
4 June 2016Termination of appointment of Richard Dyson as a director on 5 November 2015 (1 page)
27 May 2016Appointment of Mrs Su-Yin Teh as a director on 5 November 2015 (2 pages)
27 May 2016Appointment of Mrs Su-Yin Teh as a director on 5 November 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7
(7 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7
(7 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 7
(7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7
(7 pages)
10 October 2013Registered office address changed from Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX on 10 October 2013 (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7
(7 pages)
10 October 2013Registered office address changed from Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX on 10 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
21 October 2011Director's details changed for Zalman Bleier on 1 October 2010 (2 pages)
21 October 2011Director's details changed for Zalman Bleier on 1 October 2010 (2 pages)
21 October 2011Director's details changed for Zalman Bleier on 1 October 2010 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Director's details changed for Zalman Bleier on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Ms Shelley Claire Cook on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Helen Alexa Swift on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Ms Oluwakemi Omojola on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Helen Deschamps on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Nicholas Alan Benady on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Nicholas Alan Benady on 29 September 2010 (2 pages)
14 June 2011Secretary's details changed for Shelley Claire Cook on 29 September 2010 (1 page)
14 June 2011Director's details changed for Zalman Bleier on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Helen Alexa Swift on 29 September 2010 (2 pages)
14 June 2011Secretary's details changed for Shelley Claire Cook on 29 September 2010 (1 page)
14 June 2011Director's details changed for Ms Shelley Claire Cook on 29 September 2010 (2 pages)
14 June 2011Director's details changed for Helen Deschamps on 29 September 2010 (2 pages)
14 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Ms Oluwakemi Omojola on 29 September 2010 (2 pages)
25 May 2011Appointment of Guy Burgess as a director (3 pages)
25 May 2011Appointment of Richard Dyson as a director (3 pages)
25 May 2011Appointment of Guy Burgess as a director (3 pages)
25 May 2011Appointment of Richard Dyson as a director (3 pages)
24 May 2011Termination of appointment of Ruth Bean as a secretary (1 page)
24 May 2011Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
24 May 2011Appointment of Ms Oluwakemi Omojola as a director (1 page)
24 May 2011Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
24 May 2011Termination of appointment of Amanda Geddes as a director (1 page)
24 May 2011Annual return made up to 30 September 2008 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 30 September 2008 with a full list of shareholders (8 pages)
24 May 2011Termination of appointment of Ruth Bean as a secretary (1 page)
24 May 2011Termination of appointment of Amanda Geddes as a director (1 page)
24 May 2011Termination of appointment of Mathilde Brianceau as a director (1 page)
24 May 2011Termination of appointment of Mathilde Brianceau as a director (1 page)
24 May 2011Appointment of Ms Oluwakemi Omojola as a director (1 page)
9 May 2011Termination of appointment of Ruth Bean as a director (1 page)
9 May 2011Termination of appointment of Helen Swift as a director (1 page)
9 May 2011Termination of appointment of Helen Swift as a director (1 page)
9 May 2011Termination of appointment of Ruth Bean as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2008Return made up to 30/09/07; no change of members (10 pages)
1 October 2008Return made up to 30/09/07; no change of members (10 pages)
30 September 2008Appointment terminated director james atkinson (1 page)
30 September 2008Appointment terminated director james atkinson (1 page)
29 April 2008Return made up to 30/09/06; full list of members (12 pages)
29 April 2008Return made up to 30/09/06; full list of members (12 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
8 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 October 2004Return made up to 30/09/04; full list of members (11 pages)
18 October 2004Return made up to 30/09/04; full list of members (11 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 February 2004Secretary resigned (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (2 pages)
13 February 2004Return made up to 30/09/03; full list of members (11 pages)
13 February 2004Return made up to 30/09/03; full list of members (11 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
30 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
30 January 2002New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
20 June 2000Ad 30/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
20 June 2000Ad 30/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: flat 12 28 rosendale road london SE21 8DR (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: flat 12 28 rosendale road london SE21 8DR (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
30 September 1999Incorporation (19 pages)
30 September 1999Incorporation (19 pages)