Company NameGallions Point (High Rise) Flat Management Company Limited
Company StatusActive
Company Number04051816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2000(23 years, 8 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 Paul Howard Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Mark Oliver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMs Judith Kessie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Vinod Raja
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Ibrahim Tuncel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(22 years after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameLisa Mundy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address3 Holt House
Flamstead End Road, Cheshunt
Waltham Cross
Hertfordshire
EN8 0HR
Secretary NamePaula Gray
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSales Execut
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sheerness Mews
London
E16 2SR
Director NameMartyn Paul Crees
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2007)
RoleAccountant
Correspondence Address291 Fishguard Way
London
E16 2RY
Secretary NameMr John Nicholas Mark Chinn
NationalityBritish
StatusResigned
Appointed02 July 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sheerness Mews
London
E16 2SR
Director NameMr Geoffrey Simon Boon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2008)
RoleMarketing
Country of ResidenceSaudi Arabia
Correspondence Address139 Arabian Homes Compound
PO Box 85839
Riyadh
11612
Saudi Arabia
Director NameMr Richard Edward Watts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address151 Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AD
Director NameJo Ann Margaret Sadleir
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2008)
RoleFinance
Correspondence Address26 Sunderland Point
Galleons Reach
London
E16 2SN
Director NameMr Alan Darling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Lowestoft Mews
London
E16 2ST
Director NameMr Tim Martin Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2012)
RoleIt Auditor
Country of ResidenceEngland
Correspondence Address213 Woodcock Road
Norwich
Norfolk
NR3 3TG
Director NameMr John Lambern
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2016)
RoleEducational Advisor
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMiss Claire Frances Hedge
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 26 November 2012)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMiss Jo-Ann Margaret Sadleir
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 November 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Clifford Thomas Bryant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMiss Sola Modupe-Ore Shoyinka
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 November 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMs Lydia Claire Fenny
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2015)
RoleStation Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Secretary NameGalleons Point Management Ltd Nicholas Norcliffe
StatusResigned
Appointed13 March 2017(16 years, 7 months after company formation)
Appointment Duration1 month (resigned 18 April 2017)
RoleCompany Director
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMs Wendy Marchington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(17 years after company formation)
Appointment DurationResigned same day (resigned 10 August 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameGalleons Point Management Ltd (Corporation)
StatusResigned
Appointed18 April 2017(16 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2017)
Correspondence Address6 Hartlepool Court
London
E16 2RL

Contact

Telephone020 74736468
Telephone regionLondon

Location

Registered Address6 Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
27 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Clifford Thomas Bryant as a director on 23 March 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
16 October 2018Director's details changed for Mr Vinod Raja on 16 October 2016 (2 pages)
12 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 August 2017Termination of appointment of Wendy Marchington as a director on 10 August 2017 (1 page)
13 August 2017Termination of appointment of Wendy Marchington as a director on 10 August 2017 (1 page)
12 August 2017Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 pages)
12 August 2017Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 pages)
25 July 2017Amended accounts for a dormant company made up to 31 August 2016 (5 pages)
25 July 2017Amended accounts for a dormant company made up to 31 August 2016 (5 pages)
11 July 2017Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Termination of appointment of Nicholas Norcliffe as a secretary on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Nicholas Norcliffe as a secretary on 18 April 2017 (1 page)
25 April 2017Appointment of Galleons Point Management Ltd as a secretary on 18 April 2017 (2 pages)
25 April 2017Appointment of Galleons Point Management Ltd as a secretary on 18 April 2017 (2 pages)
15 March 2017Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages)
15 March 2017Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
6 April 2016Termination of appointment of John Lambern as a director on 2 April 2016 (1 page)
6 April 2016Termination of appointment of John Lambern as a director on 2 April 2016 (1 page)
13 December 2015Termination of appointment of Lydia Claire Fenny as a director on 10 November 2015 (1 page)
13 December 2015Termination of appointment of Lydia Claire Fenny as a director on 10 November 2015 (1 page)
10 December 2015Appointment of Mr Vinod Raja as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Vinod Raja as a director on 9 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 11 August 2015 no member list (5 pages)
10 September 2015Annual return made up to 11 August 2015 no member list (5 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 11 August 2014 no member list (5 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Paul Howard Marshall on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Paul Howard Marshall on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Judith Kessie on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Judith Kessie on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 11 August 2014 no member list (5 pages)
25 July 2014Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages)
25 July 2014Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages)
25 July 2014Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
1 November 2013Termination of appointment of John Chinn as a director (1 page)
1 November 2013Termination of appointment of John Chinn as a director (1 page)
10 September 2013Annual return made up to 11 August 2013 no member list (8 pages)
10 September 2013Annual return made up to 11 August 2013 no member list (8 pages)
19 July 2013Appointment of Ms Judith Kessie as a director (2 pages)
19 July 2013Appointment of Ms Judith Kessie as a director (2 pages)
19 July 2013Appointment of Mr Mark Oliver as a director (2 pages)
19 July 2013Appointment of Mr Mark Oliver as a director (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 December 2012Termination of appointment of Claire Hedge as a director (1 page)
24 December 2012Appointment of Ms Sola Shoyinka as a director (2 pages)
24 December 2012Termination of appointment of Claire Hedge as a director (1 page)
24 December 2012Appointment of Ms Sola Shoyinka as a director (2 pages)
24 December 2012Appointment of Mr Paul Howard Marshall as a director (2 pages)
24 December 2012Appointment of Mr Paul Howard Marshall as a director (2 pages)
17 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
17 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
7 June 2012Appointment of Mr Clifford Thomas Bryant as a director (2 pages)
7 June 2012Appointment of Miss Jo-Ann Margaret Sadleir as a director (2 pages)
7 June 2012Appointment of Mr Clifford Thomas Bryant as a director (2 pages)
7 June 2012Appointment of Miss Jo-Ann Margaret Sadleir as a director (2 pages)
17 May 2012Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
17 May 2012Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
16 May 2012Termination of appointment of Richard Watts as a director (1 page)
16 May 2012Termination of appointment of Alan Darling as a director (1 page)
16 May 2012Termination of appointment of Richard Watts as a director (1 page)
16 May 2012Termination of appointment of Alan Darling as a director (1 page)
14 April 2012Termination of appointment of Tim Wright as a director (1 page)
14 April 2012Termination of appointment of Tim Wright as a director (1 page)
4 April 2012Appointment of Miss Claire Frances Hedge as a director (2 pages)
4 April 2012Appointment of Miss Claire Frances Hedge as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 11 August 2011 no member list (5 pages)
31 August 2011Annual return made up to 11 August 2011 no member list (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 May 2011Appointment of Mr John Lambern as a director (2 pages)
24 May 2011Appointment of Mr John Lambern as a director (2 pages)
26 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
26 August 2010Director's details changed for Mr Tim Martin Wright on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Tim Martin Wright on 11 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Alan Darling on 11 August 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 no member list (4 pages)
26 August 2010Director's details changed for Mr Alan Darling on 11 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 September 2009Annual return made up to 11/08/09 (3 pages)
15 September 2009Annual return made up to 11/08/09 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 May 2009Director's change of particulars / timothy wright / 02/05/2009 (1 page)
18 May 2009Director's change of particulars / timothy wright / 02/05/2009 (1 page)
10 November 2008Appointment terminated director jo sadleir (1 page)
10 November 2008Appointment terminated director jo sadleir (1 page)
24 September 2008Appointment terminated director geoff boon (1 page)
24 September 2008Appointment terminated director geoff boon (1 page)
4 September 2008Annual return made up to 11/08/08 (3 pages)
4 September 2008Annual return made up to 11/08/08 (3 pages)
3 September 2008Director appointed mr timothy martin wright (1 page)
3 September 2008Director appointed mr timothy martin wright (1 page)
27 August 2008Appointment terminated director john chinn (1 page)
27 August 2008Appointment terminated director john chinn (1 page)
26 August 2008Director appointed mr alan darling (1 page)
26 August 2008Director appointed mr alan darling (1 page)
21 August 2008Appointment terminated secretary john chinn (1 page)
21 August 2008Appointment terminated secretary john chinn (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Annual return made up to 11/08/07 (2 pages)
11 September 2007Annual return made up to 11/08/07 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 24 bedford square london WC1B 3HN (1 page)
13 July 2007Registered office changed on 13/07/07 from: 24 bedford square london WC1B 3HN (1 page)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
14 August 2006Annual return made up to 11/08/06 (2 pages)
14 August 2006Annual return made up to 11/08/06 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 August 2005Annual return made up to 11/08/05 (2 pages)
22 August 2005Annual return made up to 11/08/05 (2 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (3 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
30 October 2004Registered office changed on 30/10/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
30 October 2004Registered office changed on 30/10/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
4 October 2004Annual return made up to 11/08/04 (5 pages)
4 October 2004Annual return made up to 11/08/04 (5 pages)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 8 baltic street east london EC1Y 0UP (1 page)
7 July 2004Registered office changed on 07/07/04 from: 8 baltic street east london EC1Y 0UP (1 page)
28 September 2003Annual return made up to 11/08/03 (4 pages)
28 September 2003Annual return made up to 11/08/03 (4 pages)
11 August 2003Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page)
11 August 2003Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page)
13 January 2003Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 13/01/03
(4 pages)
13 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 January 2003Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 13/01/03
(4 pages)
27 June 2002Annual return made up to 11/08/01 (4 pages)
27 June 2002Annual return made up to 11/08/01 (4 pages)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2000New director appointed (3 pages)
4 September 2000New director appointed (3 pages)
22 August 2000Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
11 August 2000Incorporation (15 pages)
11 August 2000Incorporation (15 pages)