Company NameAlperton (Wharfside) Management Company Limited
Company StatusActive
Company Number03854949
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Previous NamesChoqs 337 Limited and Urban Hive (Wharfside) Management Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Mark Hugo Spangenthal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address96 The Avenue
West Ealing
London
W13 8LA
Director NameMr Graham William Doyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCleaning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Wharfside
Rosemont Road
Wembley
Middlesex
HA0 4PE
Director NameMr Richard Martin Bent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Rosemont Road
Wembley
Middlesex
HA0 4PE
Director NameDr Daryl Robert Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed26 January 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Nashdom Nashdom Lane
Burnham
Slough
Bucks
SL1 8NJ
Director NameAshraf Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address7e Highfield Road
Northwood
Middlesex
HA6 1EF
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Mark Philip Chatham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRagstones 16 Durlings Orchard
Ightham
Sevenoaks
Kent
TN15 9HW
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed18 February 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Gordon Samuel Ansell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2008)
RoleCompany Chairman
Correspondence Address16 Watermans Way
Wargrave
Reading
Berkshire
RG10 8HR
Director NameMr Richard Gordon Ansell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers
Culham Lane Upper Culham
Wargrave
Berks
RG10 8NR
Director NameMs Sheri Daniel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Hall Close
Pinner
Middlesex
HA5 4ST
Secretary NameMr Richard Gordon Ansell
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers
Culham Lane Upper Culham
Wargrave
Berks
RG10 8NR
Director NameMs Veronica Bridget Mulcahy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 56644 West Ealing
London
W13 3AL
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Telephone020 89026453
Telephone regionLondon

Location

Registered AddressUnit 15 Wharfside
Rosemont Road
Wembley
Middlesex
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andre Nigel Daniel
6.67%
Ordinary
1 at £1Aram Designs LTD
6.67%
Ordinary
1 at £1Axa Wealth Services LTD
6.67%
Ordinary
1 at £1Dr Daryl Robert Williams & Dr Kathleen Simmons
6.67%
Ordinary
1 at £1Electronic Document Storage LTD
6.67%
Ordinary
1 at £1Joaquin Trade LTD
6.67%
Ordinary
1 at £1Joshitex Uk LTD
6.67%
Ordinary
1 at £1Lakethorne Holdings LTD
6.67%
Ordinary
1 at £1Lakewater Properties LTD
6.67%
Ordinary
1 at £1Parade Holdings LTD
6.67%
Ordinary
1 at £1Parimal Vallabh Bhai Patel
6.67%
Ordinary
1 at £1Stafford Fertleman & Sheila Fertleman
6.67%
Ordinary
3 at £1Quantum Assets LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£7,976
Cash£10,069
Current Liabilities£2,374

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
29 June 2020Termination of appointment of Veronica Bridget Mulcahy as a director on 24 June 2020 (1 page)
26 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 February 2018Registered office address changed from 7 Wharfside Rosemont Road Wembley HA0 4QB to Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 7 February 2018 (1 page)
6 February 2018Director's details changed for Mr Mark Hugo Spangenthal on 6 February 2018 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 March 2017Appointment of Dr Daryl Robert Williams as a director on 26 January 2017 (2 pages)
30 March 2017Appointment of Dr Daryl Robert Williams as a director on 26 January 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 October 2016Director's details changed for Mr Mark Hugo Spangenthal on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Mark Hugo Spangenthal on 7 October 2016 (2 pages)
12 May 2016Termination of appointment of Sheri Daniel as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Sheri Daniel as a director on 11 May 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15
(8 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15
(8 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15
(8 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15
(8 pages)
13 May 2014Appointment of Ms Veronica Mulcahy as a director (2 pages)
13 May 2014Appointment of Ms Veronica Mulcahy as a director (2 pages)
24 February 2014Appointment of Mr Richard Martin Bent as a director (2 pages)
24 February 2014Appointment of Mr Richard Martin Bent as a director (2 pages)
21 November 2013Registered office address changed from C/O Mr Mak Spagenthal 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 7 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from C/O Mr Mak Spagenthal 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 7 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England on 21 November 2013 (1 page)
20 November 2013Termination of appointment of Richard Ansell as a secretary (1 page)
20 November 2013Termination of appointment of Richard Ansell as a secretary (1 page)
20 November 2013Registered office address changed from the Wagstaff Centre 15 Wharfside Rosemont Road Wembley HA0 4PE on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Richard Ansell as a director (1 page)
20 November 2013Appointment of Mr Graham William Doyle as a director (2 pages)
20 November 2013Appointment of Mr Graham William Doyle as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Termination of appointment of Richard Ansell as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Registered office address changed from the Wagstaff Centre 15 Wharfside Rosemont Road Wembley HA0 4PE on 20 November 2013 (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15
(7 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15
(7 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15
(7 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
16 October 2009Director's details changed for Sheri Daniel on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sheri Daniel on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Mark Hugo Spangenthal on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sheri Daniel on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
1 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
28 October 2008Registered office changed on 28/10/2008 from the wagstaff centre 15 wharfside rosemont road wembley HA0 4PE (1 page)
28 October 2008Appointment terminated director gordon ansell (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from the wagstaff centre 15 wharfside rosemont road wembley HA0 4PE (1 page)
28 October 2008Return made up to 07/10/08; full list of members (10 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Appointment terminated director gordon ansell (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 07/10/08; full list of members (10 pages)
16 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 07/10/07; change of members (8 pages)
22 October 2007Return made up to 07/10/07; change of members (8 pages)
12 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
12 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 07/10/06; full list of members (13 pages)
18 October 2006Return made up to 07/10/06; full list of members (13 pages)
1 December 2005Total exemption full accounts made up to 31 October 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 October 2005 (6 pages)
18 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
18 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
31 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 January 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 January 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 November 2003Return made up to 07/10/03; full list of members (14 pages)
14 November 2003Return made up to 07/10/03; full list of members (14 pages)
26 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
4 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(13 pages)
4 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(13 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
13 November 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(11 pages)
13 November 2001Registered office changed on 13/11/01 from: the wagstaff centre 12-15 wharfside rosemont road wembley HA0 4PE (1 page)
13 November 2001Registered office changed on 13/11/01 from: the wagstaff centre 12-15 wharfside rosemont road wembley HA0 4PE (1 page)
13 November 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(11 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
5 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
5 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
31 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Amending 882R iss 30/03/01 (2 pages)
9 August 2001Ad 25/10/00--------- £ si 2@1=2 £ ic 13/15 (2 pages)
9 August 2001Amending 882R iss 30/03/01 (2 pages)
9 August 2001Ad 25/10/00--------- £ si 2@1=2 £ ic 13/15 (2 pages)
6 July 2001Ad 26/10/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
6 July 2001Ad 07/02/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
6 July 2001Ad 07/02/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
6 July 2001Ad 26/10/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
6 July 2001Ad 10/10/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
6 July 2001Ad 16/01/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
6 July 2001Ad 10/10/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
6 July 2001Ad 16/01/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
11 April 2001Ad 30/03/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
11 April 2001Ad 30/03/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
4 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
4 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 November 2000Return made up to 07/10/00; full list of members (7 pages)
13 November 2000Return made up to 07/10/00; full list of members (7 pages)
24 October 2000Ad 05/10/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
24 October 2000Ad 05/10/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 October 2000Ad 11/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 2000Ad 11/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 May 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
25 May 2000Nc dec already adjusted 18/02/00 (1 page)
25 May 2000Nc dec already adjusted 18/02/00 (1 page)
25 May 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
14 March 2000Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 35 old queen street london SW1H 9JD (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
24 February 2000Company name changed urban hive (wharfside) managemen t co LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed urban hive (wharfside) managemen t co LIMITED\certificate issued on 25/02/00 (2 pages)
10 February 2000Company name changed choqs 337 LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed choqs 337 LIMITED\certificate issued on 11/02/00 (2 pages)
7 October 1999Incorporation (18 pages)
7 October 1999Incorporation (18 pages)