Company NameThe Mosaic Residents Company Limited
Company StatusActive
Company Number03929128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2000(24 years, 2 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 NameTai Lim
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed05 August 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameRitvik Devre
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameMs Kate Janice Toumazi
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 1 month after company formation)
Appointment Duration5 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Secretary NameMr William Wilson
StatusCurrent
Appointed01 January 2020(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameDominika Kamila Kuzaj
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Secretary NameBrian Nicholas Bannister
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Merryweather Close
Finchampstead
Wokingham
Berkshire
RG40 4YH
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address24 Lambeth Court
Frogmore
London
SW18 1HN
Director NameMr Cass Alexander Spencer Swallow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ionian Building
45 Narrow Street
London
E14 8DW
Director NameAndrew James Simpson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2008)
RoleSolicitor
Correspondence AddressFlat 46 Ionian The Mosaic
45 Narrow Street Limehouse
London
E14 8DW
Director NameAlexander Charles David Tapp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2007)
RoleChartered Accountant
Correspondence Address4 Brightlingsea Place
London
E14 8DB
Director NameMr Raymond John Dimmock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Brightlingsea Place
London
E14 8DB
Director NameSandeep Chatterjee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2009)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Brightlingsea Place
Narrow Street
London
E14 8DB
Secretary NameMr Andrew John Spalton
NationalityBritish
StatusResigned
Appointed07 July 2009(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr James Elston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Adriatic Building, Mosaic Wharf
Narrow Street
London
E14 8DN
Director NameMrs Nicola Jane James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 January 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr David Melvyn Oliver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Richard Mark James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressE14
Director NameMr Pierpoalo Castiglione
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2012(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 64 45 Narrow Street
London
E14 8DW
Director NameMr Nicholas Joseph Charles Steed
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 April 2020)
RoleHousehusband
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameJelena Fedotova
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed18 February 2014(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameRustam Turkmenov
Date of BirthOctober 1982 (Born 41 years ago)
NationalityUzbek
StatusResigned
Appointed12 August 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2019)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMs Lesley Karen Balding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameMrs Nicola Jane James
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2021)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameDavid Myint
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(19 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 June 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Tim McDonagh
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Mosaic Building Ionian Building
45 Narrow Street
London
E14 8DN
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressC/0 Laytons Solicitors
Tempus Court
Guildford
Surrey
GU1 4SS
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 July 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressThe Mosaic Building
Ionian Building
45 Narrow Street
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Appointment of Mr William Wilson as a secretary on 1 January 2020 (2 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Termination of appointment of Nicholas Joseph Charles Steed as a director on 8 April 2020 (1 page)
2 March 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
12 February 2020Registered office address changed from 9a Macklin Street London WC2B 5NE to The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN on 12 February 2020 (1 page)
21 January 2020Termination of appointment of Andrew John Spalton as a secretary on 21 January 2020 (1 page)
25 October 2019Termination of appointment of Rustam Turkmenov as a director on 23 October 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 July 2019Termination of appointment of David Myint as a director on 10 June 2019 (1 page)
13 May 2019Appointment of Mr Tim Mcdonagh as a director on 27 March 2019 (2 pages)
2 April 2019Appointment of Miss Kate Janice Toumazi as a director on 1 April 2019 (2 pages)
20 March 2019Appointment of Ritvik Devre as a director on 14 March 2019 (2 pages)
20 March 2019Appointment of David Myint as a director on 12 March 2019 (2 pages)
12 March 2019Appointment of Ms Lesley Karen Balding as a director on 19 December 2018 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
15 January 2019Appointment of Mrs Nicola Jane James as a director on 3 January 2019 (2 pages)
3 January 2019Termination of appointment of Nicola Jane James as a director on 3 January 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 April 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Termination of appointment of Jelena Fedotova as a director on 21 December 2016 (1 page)
28 September 2017Termination of appointment of Jelena Fedotova as a director on 21 December 2016 (1 page)
9 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
1 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
19 February 2016Appointment of Rustam Turkmenov as a director on 12 August 2015 (2 pages)
19 February 2016Appointment of Rustam Turkmenov as a director on 12 August 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Termination of appointment of David Melvyn Oliver as a director on 20 July 2015 (1 page)
29 July 2015Termination of appointment of David Melvyn Oliver as a director on 20 July 2015 (1 page)
16 March 2015Annual return made up to 18 February 2015 no member list (4 pages)
16 March 2015Annual return made up to 18 February 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages)
20 February 2014Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages)
20 February 2014Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages)
20 February 2014Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
19 February 2014Appointment of Jelena Fedotova as a director (2 pages)
19 February 2014Appointment of Jelena Fedotova as a director (2 pages)
19 February 2014Annual return made up to 18 February 2014 no member list (4 pages)
19 February 2014Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Appointment of Tai Mey Lim as a director (2 pages)
26 September 2013Appointment of Tai Mey Lim as a director (2 pages)
11 September 2013Appointment of Mr Nicholas Joseph Charles Steed as a director (2 pages)
11 September 2013Appointment of Mr Nicholas Joseph Charles Steed as a director (2 pages)
9 July 2013Termination of appointment of Pierpoalo Castiglione as a director (1 page)
9 July 2013Termination of appointment of Pierpoalo Castiglione as a director (1 page)
19 February 2013Annual return made up to 18 February 2013 no member list (5 pages)
19 February 2013Annual return made up to 18 February 2013 no member list
  • ANNOTATION Part Rectified The address of Nicola Jane James, former director of the mosaic residents company LIMITED was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(5 pages)
5 December 2012Appointment of Mr Pierpoalo Castiglione as a director (2 pages)
5 December 2012Appointment of Mr Pierpoalo Castiglione as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 18 February 2012 no member list
  • ANNOTATION Part Rectified The address of Nicola Jane James and Richard Mark James, former directors of the mosaic residents company LIMITED was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
21 February 2012Annual return made up to 18 February 2012 no member list (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Termination of appointment of Richard James as a director (1 page)
16 September 2011Termination of appointment of Richard James as a director (1 page)
27 June 2011Termination of appointment of James Elston as a director (1 page)
27 June 2011Termination of appointment of James Elston as a director (1 page)
28 March 2011Appointment of Mrs Nicola Jane James as a director (2 pages)
28 March 2011Termination of appointment of Cass Swallow as a director (1 page)
28 March 2011Appointment of Mr David Melvyn Oliver as a director (2 pages)
28 March 2011Appointment of Mrs Nicola Jane James as a director
  • ANNOTATION Part Rectified The address of Nicola Jane James, former director of the mosaic residents company LIMITED was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2011Annual return made up to 18 February 2011 no member list (7 pages)
28 March 2011Appointment of Mr Richard Mark James as a director
  • ANNOTATION Clarification The address of Richard Mark James, former director of the mosaic residents company LIMITED was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2011Termination of appointment of Cass Swallow as a director (1 page)
28 March 2011Annual return made up to 18 February 2011 no member list
  • ANNOTATION Part Rectified The address of Nicola Jane James and Richard Mark James, former directors of the mosaic residents company LIMITED was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
(7 pages)
28 March 2011Appointment of Mr Richard Mark James as a director (2 pages)
28 March 2011Appointment of Mr David Melvyn Oliver as a director (2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Appointment of Mr Cass Swallow as a director (2 pages)
17 May 2010Appointment of Mr James Elston as a director (2 pages)
17 May 2010Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 18 February 2010 no member list (4 pages)
17 May 2010Appointment of Mr Cass Swallow as a director (2 pages)
17 May 2010Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page)
17 May 2010Annual return made up to 18 February 2010 no member list (4 pages)
17 May 2010Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page)
17 May 2010Appointment of Mr James Elston as a director (2 pages)
17 May 2010Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Raymond Dimmock as a director (1 page)
17 May 2010Termination of appointment of Raymond Dimmock as a director (1 page)
17 May 2010Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Secretary appointed andrew spalton (1 page)
7 July 2009Secretary appointed andrew spalton (1 page)
7 July 2009Registered office changed on 07/07/2009 from 15 brightlingsea place london E14 8DB united kingdom (1 page)
7 July 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
7 July 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
7 July 2009Annual return made up to 18/02/09 (2 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 15 brightlingsea place london E14 8DB united kingdom (1 page)
7 July 2009Annual return made up to 18/02/09 (2 pages)
7 July 2009Location of debenture register (1 page)
16 February 2009Appointment terminated director sandeep chatterjee (1 page)
16 February 2009Appointment terminated director sandeep chatterjee (1 page)
13 June 2008Appointment terminated director andrew simpson (1 page)
13 June 2008Appointment terminated director andrew simpson (1 page)
17 April 2008Registered office changed on 17/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
17 April 2008Registered office changed on 17/04/2008 from 79 new cavendish street london W1W 6XB (1 page)
19 February 2008Annual return made up to 18/02/08 (2 pages)
19 February 2008Annual return made up to 18/02/08 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
9 March 2007Annual return made up to 18/02/07 (2 pages)
9 March 2007Annual return made up to 18/02/07 (2 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
28 December 2006Accounts for a small company made up to 31 December 2005 (4 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
4 August 2006Annual return made up to 18/02/06 (2 pages)
4 August 2006Annual return made up to 18/02/06 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
29 March 2005Annual return made up to 18/02/05 (3 pages)
29 March 2005Annual return made up to 18/02/05 (3 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
22 March 2004Annual return made up to 18/02/04 (3 pages)
22 March 2004Annual return made up to 18/02/04 (3 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 April 2003Annual return made up to 18/02/03 (3 pages)
1 April 2003Annual return made up to 18/02/03 (3 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 March 2002Annual return made up to 18/02/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/02
(3 pages)
18 March 2002Annual return made up to 18/02/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/02
(3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Annual return made up to 18/02/01 (3 pages)
20 March 2001Annual return made up to 18/02/01 (3 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/05/00
(1 page)
18 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/05/00
(1 page)
18 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 February 2000Incorporation (20 pages)
18 February 2000Incorporation (20 pages)