Company NameBeach House Limited
Company StatusActive
Company Number03875165
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 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 NameLee Edmund Davison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(8 years, 12 months after company formation)
Appointment Duration15 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address13 Beach House 77 Philbeach Gardens
London
SW5 9EX
Director NameLouise Childs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleAir Stewardess
Country of ResidenceEngland
Correspondence Address15 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameDr Olivia Beatrice Marsh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(12 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameDr Corrina Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMiss Mairead Mary Kenny
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Jasper Richard Stanley
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCommunications Professional
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed04 July 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address8 Hogarth Place Hogarth Place
London
SW5 0QT
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameGriselda Muir
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleHousewife
Correspondence AddressBeaufront Castle
Hexham
Northumberland
NE46 4LT
Director NameLouise Childs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2003)
RoleAir Stewardess
Country of ResidenceEngland
Correspondence Address15 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameIan Gayton Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressFlat1 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameSally Anne Fleming
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressFlat 8
75 Philbeach Gardens
London
SW5 9EY
Director NameIan Gayton Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 October 2003(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2004)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressFlat1 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameMiss Katherine Lee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameMs Emma Tres Caldwell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Crosspaths
Harpenden
Hertfordshire
AL5 3HE
Director NameMrs Katya Linossi
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17
Beach House, 77 Philbeach Garden
London
SW5 9EX
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameKatya Linossi Karawani
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2011(11 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Beach House 77-82 Philbeach Gardens
London
SW5 9EX
Director NameDr Corrina Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameMr Alexander Thomas Luke
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2018)
RoleFinance
Country of ResidenceEngland
Correspondence Address16 Beach House
77 Philbeach Gardens
London
SW5 9EX
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2013)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2013(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Thomas Luke & Kathleen Claire Miskelly
5.88%
Ordinary
1 at £1Edmund Marsh
5.88%
Ordinary
1 at £1Miss Louise Childs
5.88%
Ordinary
1 at £1Mr Cornelis Swanepoel & Mrs Laura Jane Swanepoel
5.88%
Ordinary
1 at £1Mr Gabriel Antoine Karawani & Mrs Katya Linossi Karawani
5.88%
Ordinary
1 at £1Mr Gordon Jack Alexander & Mrs Phillipa Alexander
5.88%
Ordinary
1 at £1Mr Ian Gayton Gray
5.88%
Ordinary
1 at £1Mr James Menghem
5.88%
Ordinary
1 at £1Mr Lee Edmund Davison
5.88%
Ordinary
1 at £1Mr Salvador Viveros
5.88%
Ordinary
1 at £1Mr Simon Christopher Burton & Ms Vaness Jill Balmer
5.88%
Ordinary
1 at £1Mr Uri Rosenthal & Mrs Dinah Rosenthal
5.88%
Ordinary
1 at £1Ms Emma Tres Caldwell
5.88%
Ordinary
1 at £1Ms Katherine Lee
5.88%
Ordinary
1 at £1Olivia Beatrice Marsh
5.88%
Ordinary
1 at £1Pak Kao Ho & Mrs Elizabeth Ho
5.88%
Ordinary
1 at £1Power Properties LTD
5.88%
Ordinary

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (6 pages)
27 October 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
13 September 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
3 March 2021Appointment of Mr Jasper Richard Stanley as a director on 3 March 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
24 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 11 November 2019 with updates (6 pages)
13 April 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
13 March 2019Appointment of Ms Mairead Mary Kenny as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Katya Linossi Karawani as a director on 28 February 2019 (1 page)
19 November 2018Confirmation statement made on 11 November 2018 with updates (6 pages)
17 September 2018Appointment of Dr Corrina Wright as a director on 14 January 2014 (2 pages)
6 September 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 4 July 2018 (1 page)
6 September 2018Appointment of Tlc Real Estate Services Limited as a secretary on 4 July 2018 (2 pages)
12 June 2018Termination of appointment of Alexander Thomas Luke as a director on 10 May 2018 (1 page)
20 April 2018Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 8 Hogarth Place London SW5 0QT on 20 April 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Emma Tres Caldwell as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Emma Tres Caldwell as a director on 12 October 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
6 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 17
(11 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 17
(11 pages)
14 July 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
24 November 2014Director's details changed for Lee Edmund Davison on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Louise Childs on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Louise Childs on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Lee Edmund Davison on 24 November 2014 (2 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 17
(11 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 17
(11 pages)
29 September 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
24 January 2014Termination of appointment of Corrina Wright as a director (1 page)
24 January 2014Termination of appointment of Corrina Wright as a director (1 page)
24 January 2014Termination of appointment of David Willis as a director (1 page)
24 January 2014Termination of appointment of David Willis as a director (1 page)
15 January 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
15 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
15 January 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
15 January 2014Appointment of Peverel Secretarial Limited as a secretary (2 pages)
2 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 17
(12 pages)
2 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 17
(12 pages)
25 September 2013Appointment of Mr Alexander Thomas Luke as a director (2 pages)
25 September 2013Appointment of Mr Alexander Thomas Luke as a director (2 pages)
16 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (11 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (11 pages)
24 September 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 24 March 2012 (6 pages)
29 August 2012Termination of appointment of Katherine Lee as a director (1 page)
29 August 2012Termination of appointment of Katherine Lee as a director (1 page)
16 February 2012Appointment of Dr Olivia Beatrice Marsh as a director (2 pages)
16 February 2012Appointment of Dr Olivia Beatrice Marsh as a director (2 pages)
16 February 2012Appointment of Dr Corrina Wright as a director (2 pages)
16 February 2012Appointment of Dr Corrina Wright as a director (2 pages)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (11 pages)
21 October 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
25 May 2011Appointment of Katya Linossi Karawani as a director (3 pages)
25 May 2011Appointment of Katya Linossi Karawani as a director (3 pages)
21 December 2010Director's details changed for Emma Tres Caldwell on 30 July 2010 (4 pages)
21 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (19 pages)
21 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (19 pages)
21 December 2010Director's details changed for Emma Tres Caldwell on 30 July 2010 (4 pages)
10 November 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
10 November 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
10 November 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
10 November 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
7 September 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
7 September 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
6 February 2010Director's details changed for Emma Caldwell on 15 January 2010 (3 pages)
6 February 2010Director's details changed for Emma Caldwell on 15 January 2010 (3 pages)
5 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (18 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (18 pages)
26 August 2009Director appointed louise childs (2 pages)
26 August 2009Director appointed louise childs (2 pages)
9 July 2009Appointment terminated director katya linossi (1 page)
9 July 2009Appointment terminated director katya linossi (1 page)
27 April 2009Full accounts made up to 24 March 2008 (12 pages)
27 April 2009Full accounts made up to 24 March 2008 (12 pages)
11 February 2009Return made up to 11/11/08; full list of members (11 pages)
11 February 2009Return made up to 11/11/08; full list of members (11 pages)
6 February 2009Director appointed lee edmund davison (2 pages)
6 February 2009Director appointed lee edmund davison (2 pages)
5 March 2008Secretary appointed julie karen murdoch (2 pages)
5 March 2008Secretary appointed julie karen murdoch (2 pages)
2 February 2008Full accounts made up to 24 March 2007 (11 pages)
2 February 2008Full accounts made up to 24 March 2007 (11 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
6 December 2007Return made up to 11/11/07; full list of members (13 pages)
6 December 2007Return made up to 11/11/07; full list of members (13 pages)
27 January 2007Full accounts made up to 24 March 2006 (11 pages)
27 January 2007Full accounts made up to 24 March 2006 (11 pages)
4 December 2006Return made up to 11/11/06; full list of members (11 pages)
4 December 2006Return made up to 11/11/06; full list of members (11 pages)
27 April 2006Full accounts made up to 24 March 2005 (9 pages)
27 April 2006Full accounts made up to 24 March 2005 (9 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
3 March 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 March 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 January 2005Return made up to 11/11/04; full list of members (10 pages)
28 January 2005Return made up to 11/11/04; full list of members (10 pages)
27 January 2005Full accounts made up to 24 March 2004 (9 pages)
27 January 2005Full accounts made up to 24 March 2004 (9 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
2 December 2003Return made up to 11/11/03; full list of members (11 pages)
2 December 2003Return made up to 11/11/03; full list of members (11 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Full accounts made up to 24 March 2003 (19 pages)
27 October 2003Full accounts made up to 24 March 2003 (19 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
13 December 2002Return made up to 11/11/02; full list of members (10 pages)
13 December 2002Return made up to 11/11/02; full list of members (10 pages)
3 August 2002Full accounts made up to 24 March 2002 (10 pages)
3 August 2002Full accounts made up to 24 March 2002 (10 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
26 November 2001Return made up to 11/11/01; full list of members (9 pages)
26 November 2001Return made up to 11/11/01; full list of members (9 pages)
19 September 2001Full accounts made up to 24 March 2001 (9 pages)
19 September 2001Full accounts made up to 24 March 2001 (9 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
21 December 2000Return made up to 11/11/00; full list of members (6 pages)
21 December 2000Return made up to 11/11/00; full list of members (6 pages)
22 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
22 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
3 August 2000Ad 30/06/00--------- £ si 15@1=15 £ ic 2/17 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 15@1=15 £ ic 2/17 (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Director resigned (1 page)
11 November 1999Incorporation (14 pages)
11 November 1999Incorporation (14 pages)