Company NameGallions Point Residents Association Limited
Company StatusActive
Company Number04052207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 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 NameMs Jo-Ann Margaret Sadleir
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Anthony McAlmont
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Paul Howard Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Dan Pickard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Christian Delaney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Secretary NameGalleons Point Management Ltd (Corporation)
StatusCurrent
Appointed04 September 2017(17 years after company formation)
Appointment Duration6 years, 7 months
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NamePaula Gray
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleSales Executive
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 31 July 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 31 July 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 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 NameMs Gabriele Klotzbucher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Grimsby Grove
Galleons Lock
London
E16 2RJ
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 04 April 2016)
RoleEducational Advisor
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Andrew Coates
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2012)
RoleIt Systems Engineer
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)
RoleCommiercial Manager
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Theo Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Paul Howard Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2017)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMrs Jill Hayter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address119 Felixstowe Court
Galleons Point
London
E16 2RS
Director NameMs Judith Kessie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2017)
RoleSolicitor
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
Director NameMs Jade Hassan Hassan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Anthony McAlmont
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2017)
RoleHead Of School
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr David John Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(15 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 December 2016)
RoleBusiness Change Consultant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMs Janelle Louise Howell
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceAustralia
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 Duration3 months, 4 weeks (resigned 07 December 2017)
RoleFinance 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
Appointed10 August 2017(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Clifford Thomas Bryant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameGalleons Point Management Ltd (Corporation)
StatusResigned
Appointed01 April 2017(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (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, 4 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, 2 weeks ago)
Next Return Due25 August 2024 (4 months 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)
27 September 2019Termination of appointment of Priya Pandya as a director on 26 September 2019 (1 page)
29 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Christian Delaney as a director on 28 March 2019 (2 pages)
12 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 December 2017Appointment of Mr Dan Pickard as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Vinod Raja as a director on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Vinod Raja as a director on 7 December 2017 (2 pages)
17 December 2017Termination of appointment of Wendy Marchington as a director on 7 December 2017 (1 page)
17 December 2017Appointment of Mr Paul Howard Marshall as a director on 7 December 2017 (2 pages)
17 December 2017Termination of appointment of John Nicholas Mark Chinn as a director on 7 December 2017 (1 page)
17 December 2017Termination of appointment of Janelle Howell as a director on 7 December 2017 (1 page)
17 December 2017Termination of appointment of Wendy Marchington as a director on 7 December 2017 (1 page)
17 December 2017Termination of appointment of Lydia Claire Fenny as a director on 7 December 2017 (1 page)
17 December 2017Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages)
17 December 2017Termination of appointment of John Nicholas Mark Chinn as a director on 7 December 2017 (1 page)
17 December 2017Appointment of Miss Priya Pandya as a director on 7 December 2017 (2 pages)
17 December 2017Termination of appointment of Lydia Claire Fenny as a director on 7 December 2017 (1 page)
17 December 2017Appointment of Mr Paul Howard Marshall as a director on 7 December 2017 (2 pages)
17 December 2017Appointment of Miss Priya Pandya as a director on 7 December 2017 (2 pages)
17 December 2017Termination of appointment of Janelle Howell as a director on 7 December 2017 (1 page)
17 December 2017Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages)
16 December 2017Appointment of Mr Clifford Thomas Bryant as a director on 7 December 2017 (2 pages)
16 December 2017Appointment of Mr Anthony Mcalmont as a director on 7 December 2017 (2 pages)
16 December 2017Appointment of Mr Clifford Thomas Bryant as a director on 7 December 2017 (2 pages)
16 December 2017Appointment of Mr Anthony Mcalmont as a director on 7 December 2017 (2 pages)
5 September 2017Appointment of Galleon Point Management Ltd as a secretary on 4 September 2017 (2 pages)
5 September 2017Appointment of Galleon Point Management Ltd as a secretary on 4 September 2017 (2 pages)
14 August 2017Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 August 2017Appointment of Ms Lydia Claire Fenny as a director on 10 August 2017 (2 pages)
12 August 2017Appointment of Ms Lydia Claire Fenny as a director on 10 August 2017 (2 pages)
12 August 2017Appointment of Ms Janelle Howell as a director on 10 August 2017 (2 pages)
12 August 2017Appointment of Ms Janelle Howell as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Mark Thomas Moss as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Mark Oliver as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Paul Howard Marshall as a director on 10 August 2017 (1 page)
11 August 2017Appointment of Mr John Nicholas Mark Chinn as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Jade Hassan Hassan as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Mark Oliver as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Paul Howard Marshall as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Anthony Mcalmont as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Clifford Thomas Bryant as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Jade Hassan Hassan as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Mark Thomas Moss as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Jo-Ann Margaret Sadleir as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Sola Modupe-Ore Shoyinka as a director on 10 August 2017 (1 page)
11 August 2017Appointment of Mr John Nicholas Mark Chinn as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Sola Modupe-Ore Shoyinka as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Judith Kessie as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Judith Kessie as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Anthony Mcalmont as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Jo-Ann Margaret Sadleir as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Vinod Raja as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Vinod Raja as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Clifford Thomas Bryant as a director on 10 August 2017 (1 page)
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)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 April 2017Appointment of Galleons Point Management Ltd as a secretary on 1 April 2017 (2 pages)
13 April 2017Appointment of Galleons Point Management Ltd as a secretary on 1 April 2017 (2 pages)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
22 December 2016Termination of appointment of David John Evans as a director on 5 December 2016 (1 page)
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 4 April 2016 (1 page)
6 April 2016Termination of appointment of John Lambern as a director on 4 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 Councelor Anthony Mcalmont as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr David John Evans 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)
10 December 2015Appointment of Mr Vinod Raja as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Councelor Anthony Mcalmont as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr David John Evans 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)
15 September 2015Appointment of Ms Jade Hassan as a director on 29 July 2015 (2 pages)
15 September 2015Appointment of Ms Jade Hassan as a director on 29 July 2015 (2 pages)
10 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
10 September 2015Annual return made up to 14 August 2015 no member list (6 pages)
4 August 2015Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page)
4 August 2015Termination of appointment of Theo Bradley as a director on 1 February 2015 (1 page)
4 August 2015Termination of appointment of Theo Bradley as a director on 1 February 2015 (1 page)
4 August 2015Termination of appointment of Theo Bradley as a director on 1 February 2015 (1 page)
4 August 2015Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page)
22 December 2014Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Kaashif Nawaz as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of Kaashif Nawaz as a director on 15 December 2014 (1 page)
22 December 2014Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page)
31 October 2014Accounts made up to 31 August 2014 (6 pages)
31 October 2014Accounts 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 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 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 2014Annual return made up to 14 August 2014 no member list (7 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 14 August 2014 no member list (7 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 Mr Paul Howard Marshall on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages)
1 August 2014Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages)
1 August 2014Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages)
1 August 2014Appointment of Mr Mark Moss as a director on 4 July 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)
25 July 2014Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
23 June 2014Appointment of Mr Simon Pontin as a director on 12 November 2013 (2 pages)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
23 June 2014Appointment of Mr Simon Pontin as a director (2 pages)
23 June 2014Appointment of Mr Simon Pontin as a director on 12 November 2013 (2 pages)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
23 June 2014Termination of appointment of Jill Hayter as a director on 1 February 2014 (1 page)
16 June 2014Termination of appointment of Candice Vetter as a director on 12 June 2014 (1 page)
16 June 2014Termination of appointment of Candice Vetter as a director on 12 June 2014 (1 page)
16 June 2014Termination of appointment of Candice Vetter as a director (1 page)
18 December 2013Accounts made up to 31 August 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 December 2013Accounts made up to 31 August 2013 (5 pages)
1 November 2013Termination of appointment of John Nicholas Mark Chinn as a director on 20 October 2013 (1 page)
1 November 2013Termination of appointment of John Nicholas Mark Chinn as a director on 20 October 2013 (1 page)
1 November 2013Termination of appointment of John Chinn as a director (1 page)
24 October 2013Appointment of Ms Candice Vetter as a director on 29 September 2013 (2 pages)
24 October 2013Appointment of Ms Candice Vetter as a director on 29 September 2013 (2 pages)
24 October 2013Appointment of Ms Candice Vetter as a director (2 pages)
10 September 2013Annual return made up to 14 August 2013 no member list (11 pages)
10 September 2013Annual return made up to 14 August 2013 no member list (11 pages)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Appointment of Mr Mark Oliver as a director on 27 June 2013 (2 pages)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
19 July 2013Termination of appointment of Richard Sellick as a director (1 page)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Appointment of Ms Judith Kessie as a director on 27 June 2013 (2 pages)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Termination of appointment of Richard Julian Sellick as a director on 1 January 2013 (1 page)
19 July 2013Appointment of Mr Mark Oliver as a director on 27 June 2013 (2 pages)
19 July 2013Appointment of Ms Judith Kessie as a director on 27 June 2013 (2 pages)
4 June 2013Accounts made up to 31 August 2012 (5 pages)
4 June 2013Accounts made up to 31 August 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 February 2013Appointment of Mrs Jill Hayter as a director (2 pages)
6 February 2013Appointment of Mrs Jill Hayter as a director on 25 January 2013 (2 pages)
6 February 2013Appointment of Mrs Jill Hayter as a director on 25 January 2013 (2 pages)
24 December 2012Appointment of Ms Solabomi Shoyinka as a director on 26 November 2012 (2 pages)
24 December 2012Appointment of Ms Solabomi Shoyinka as a director (2 pages)
24 December 2012Termination of appointment of Claire Hedge as a director (1 page)
24 December 2012Appointment of Mr Paul Howard Marshall as a director on 26 November 2012 (2 pages)
24 December 2012Termination of appointment of Claire Frances Hedge as a director on 26 November 2012 (1 page)
24 December 2012Appointment of Mr Paul Howard Marshall as a director (2 pages)
24 December 2012Appointment of Mr Paul Howard Marshall as a director on 26 November 2012 (2 pages)
24 December 2012Termination of appointment of Claire Frances Hedge as a director on 26 November 2012 (1 page)
24 December 2012Appointment of Ms Solabomi Shoyinka as a director on 26 November 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
16 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
6 June 2012Appointment of Mr Clifford Thomas Bryant as a director on 15 May 2012 (2 pages)
6 June 2012Appointment of Ms Jo-Ann Margaret Sadleir as a director (2 pages)
6 June 2012Appointment of Ms Jo-Ann Margaret Sadleir as a director on 15 May 2012 (2 pages)
6 June 2012Appointment of Ms Jo-Ann Margaret Sadleir as a director on 15 May 2012 (2 pages)
6 June 2012Appointment of Mr Clifford Thomas Bryant as a director (2 pages)
6 June 2012Appointment of Mr Clifford Thomas Bryant as a director on 15 May 2012 (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 on 15 May 2012 (2 pages)
17 May 2012Appointment of Mr John Nicholas Mark Chinn as a director on 15 May 2012 (2 pages)
16 May 2012Termination of appointment of Alan Darling as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Richard Watts as a director (1 page)
16 May 2012Termination of appointment of Richard Edward Watts as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Andrew Coates as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Mai Trang as a director (1 page)
16 May 2012Termination of appointment of Richard Edward Watts as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Mai Trang as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Alan Darling as a director (1 page)
16 May 2012Termination of appointment of Andrew Coates as a director (1 page)
16 May 2012Termination of appointment of Andrew Coates as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Mai Trang as a director on 14 May 2012 (1 page)
16 May 2012Termination of appointment of Alan Darling as a director on 14 May 2012 (1 page)
14 April 2012Termination of appointment of Tim Martin Wright as a director on 12 April 2012 (1 page)
14 April 2012Termination of appointment of Tim Wright as a director (1 page)
14 April 2012Termination of appointment of Tim Martin Wright as a director on 12 April 2012 (1 page)
4 April 2012Appointment of Miss Claire Hedges as a director on 29 March 2012 (2 pages)
4 April 2012Director's details changed for Miss Claire Hedges on 29 March 2012 (2 pages)
4 April 2012Appointment of Miss Claire Hedges as a director on 29 March 2012 (2 pages)
4 April 2012Director's details changed for Miss Claire Hedges on 29 March 2012 (2 pages)
3 April 2012Appointment of Mr Theo Bradley as a director (2 pages)
3 April 2012Appointment of Mr Theo Bradley as a director on 29 March 2012 (2 pages)
3 April 2012Appointment of Mr Theo Bradley as a director on 29 March 2012 (2 pages)
16 September 2011Accounts made up to 31 August 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 September 2011Accounts made up to 31 August 2011 (5 pages)
5 September 2011Appointment of Mr Andrew Coates as a director on 1 September 2011 (2 pages)
5 September 2011Appointment of Mr Andrew Coates as a director on 1 September 2011 (2 pages)
5 September 2011Appointment of Mr Andrew Coates as a director (2 pages)
5 September 2011Appointment of Mr Andrew Coates as a director on 1 September 2011 (2 pages)
31 August 2011Annual return made up to 14 August 2011 no member list (7 pages)
31 August 2011Annual return made up to 14 August 2011 no member list (7 pages)
25 May 2011Accounts made up to 31 August 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 May 2011Accounts made up to 31 August 2010 (5 pages)
24 May 2011Appointment of Mr Kaashif Nawaz as a director (2 pages)
24 May 2011Appointment of Mr Kaashif Nawaz as a director (2 pages)
20 May 2011Appointment of Mr John Lambern as a director (2 pages)
20 May 2011Appointment of Mr John Lambern as a director (2 pages)
26 November 2010Termination of appointment of Gabriele Klotzbucher as a director (1 page)
26 November 2010Termination of appointment of Gabriele Klotzbucher as a director (1 page)
1 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
1 September 2010Annual return made up to 14 August 2010 no member list (7 pages)
1 September 2010Appointment of Miss Mai Trang as a director (2 pages)
1 September 2010Appointment of Miss Mai Trang as a director (2 pages)
21 June 2010Accounts made up to 31 August 2009 (5 pages)
21 June 2010Accounts 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 14/08/09 (3 pages)
15 September 2009Annual return made up to 14/08/09 (3 pages)
22 July 2009Accounts made up to 31 August 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 July 2009Accounts 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)
13 May 2009Director appointed ms gabriele klotzbucher (1 page)
13 May 2009Director appointed ms gabriele klotzbucher (1 page)
5 December 2008Director appointed richard julian sellick (1 page)
5 December 2008Director appointed richard julian sellick (1 page)
10 November 2008Appointment terminated director jo-ann sadleir (1 page)
10 November 2008Appointment terminated director jo-ann sadleir (1 page)
24 September 2008Appointment terminated director geoff boon (1 page)
24 September 2008Appointment terminated director geoff boon (1 page)
3 September 2008Director appointed mr timothy martin wright (1 page)
3 September 2008Annual return made up to 14/08/08 (3 pages)
3 September 2008Director appointed mr timothy martin wright (1 page)
3 September 2008Annual return made up to 14/08/08 (3 pages)
26 August 2008Director appointed mr alan darling (1 page)
26 August 2008Director appointed mr alan darling (1 page)
21 August 2008Appointment terminated director john chinn (1 page)
21 August 2008Appointment terminated director john chinn (1 page)
21 August 2008Appointment terminated secretary john chinn (1 page)
21 August 2008Appointment terminated secretary john chinn (1 page)
27 June 2008Accounts made up to 31 August 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 June 2008Accounts made up to 31 August 2007 (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Annual return made up to 14/08/07 (2 pages)
11 September 2007Annual return made up to 14/08/07 (2 pages)
11 September 2007Director's particulars changed (1 page)
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 made up to 31 August 2006 (6 pages)
16 June 2007Accounts made up to 31 August 2006 (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
14 August 2006Annual return made up to 14/08/06 (2 pages)
14 August 2006Annual return made up to 14/08/06 (2 pages)
25 May 2006Accounts made up to 31 August 2005 (6 pages)
25 May 2006Accounts made up to 31 August 2005 (6 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 August 2005Annual return made up to 14/08/05 (2 pages)
22 August 2005Annual return made up to 14/08/05 (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
6 July 2005Accounts made up to 31 August 2004 (6 pages)
6 July 2005Accounts 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 14/08/04 (5 pages)
4 October 2004Annual return made up to 14/08/04 (5 pages)
21 July 2004Accounts made up to 31 August 2003 (1 page)
21 July 2004Accounts made up to 31 August 2003 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
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)
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 14/08/03 (4 pages)
28 September 2003Annual return made up to 14/08/03 (4 pages)
11 August 2003Registered office changed on 11/08/03 from: debenham tie leung 3-5 swallow place london W1A 4NA (1 page)
11 August 2003Registered office changed on 11/08/03 from: debenham tie leung 3-5 swallow place london W1A 4NA (1 page)
13 January 2003Accounts made up to 31 August 2002 (1 page)
13 January 2003Annual return made up to 14/08/02 (4 pages)
13 January 2003Accounts made up to 31 August 2002 (1 page)
13 January 2003Annual return made up to 14/08/02 (4 pages)
27 June 2002Annual return made up to 14/08/01 (3 pages)
27 June 2002Annual return made up to 14/08/01 (3 pages)
16 June 2002Accounts made up to 31 August 2001 (1 page)
16 June 2002Accounts made up to 31 August 2001 (1 page)
29 August 2000Registered office changed on 29/08/00 from: po box 55 7 spa road london SE16 3QP (1 page)
29 August 2000Registered office changed on 29/08/00 from: po box 55 7 spa road london SE16 3QP (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
14 August 2000Incorporation (15 pages)
14 August 2000Incorporation (15 pages)