Company Name5 Ennismore Gardens Management Limited
Company StatusActive
Company Number04054176
CategoryPrivate Limited Company
Incorporation Date16 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 NameMrs Shahida Nobakht
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed10 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 5 Ennismore Gardens
London
SW7 1NL
Director NameMr Camille Sanbar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2014(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Russell Road
London
W14 8HU
Director NameMr Sam Tariverdi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGrenadian
StatusCurrent
Appointed23 April 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Flat 8
5 Ennismore Gardens
London
SW7 1NL
Director NameMr Colin Veitch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street King Street
London
EC2V 8EG
Director NameMs Katia Sielecki
Date of BirthNovember 1990 (Born 33 years ago)
NationalityPolish
StatusCurrent
Appointed06 September 2023(23 years after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 King Street King Street
London
EC2V 8EG
Director NameMr Omar Al Rifai
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(23 years after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressFlat 9 5 Ennismore Gardens
London
SW7 1NL
Secretary NameJPW Property Management Ltd (Corporation)
StatusCurrent
Appointed03 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed03 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address20 King Street
London
EC2V 8EG
Director NameRichard Terence Coleman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2, 5 Ennismore Gardens
London
SW7 1NL
Director NameMr Gordon Alexander Fisken
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 5 Ennismore Gardens
London
SW7 1NL
Secretary NameRichard Terence Coleman
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2, 5 Ennismore Gardens
London
SW7 1NL
Director NameRamin Sabeti
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2008)
RoleCivil Engineer
Correspondence AddressFlat 9
5 Ennismore Gardens
London
SW7 1NL
Secretary NameMr Gordon Alexander Fisken
NationalityBritish
StatusResigned
Appointed03 April 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 5 Ennismore Gardens
London
SW7 1NL
Director NameMr Alexander Charles Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2011)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address10 5 Ennismore Gardens
London
SW7 1NL
Secretary NameHannah Roberts
StatusResigned
Appointed19 July 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressThe Basement 38 Egerton Gardens
London
SW3 2BZ
Director NameMs Georgia Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 January 2015)
RoleIT
Country of ResidenceChina
Correspondence Address10 Hollywood Road
London
SW10 9HY
Director NameMr Robert Camping
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOld Kingsland Cottage Kingsland
Newdigate
Dorking
RH5 5DB
Director NameMrs Catherine Ann Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTynybedw Market Street
Newport
SA42 0PH
Wales
Director NameMrs Tania Chisholm
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2023)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFulbrook Manor Upper End
Fulbrook
Burford
Oxfordshire
OX18 4BX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusResigned
Appointed02 September 2012(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 2016)
Correspondence Address10 Hollywood Road
London
SW10 9HY
Secretary NameAcceptance Co Ltd (Corporation)
StatusResigned
Appointed21 July 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2020)
Correspondence AddressOld Kingsland Cottage Kingsland
Newdigate
Dorking
Surrey
RH5 5DB

Location

Registered Address20 King Street King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amir Tari Vardi
9.09%
Ordinary
1 at £1Bob Camping
9.09%
Ordinary
1 at £1Catherine Hughes
9.09%
Ordinary
1 at £1Ennismore Gardens Property LTD
9.09%
Ordinary
1 at £1F. Woheb
9.09%
Ordinary
1 at £1Kamal Taki & May Habboush Ep Kamal Altaki
9.09%
Ordinary
1 at £1Louise Kennedy
9.09%
Ordinary
1 at £1Robert Camping
9.09%
Ordinary
1 at £1Rotan Nominee LTD
9.09%
Ordinary
1 at £1Shahram Nobakht & Shahida Ahmed
9.09%
Ordinary
1 at £1Tenway Holding Inc
9.09%
Ordinary

Financials

Year2014
Net Worth£2,848
Cash£3,848
Current Liabilities£1,000

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

26 October 2023Appointment of Ms Katia Sielecki as a director on 6 September 2023 (2 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2023Termination of appointment of Tania Chisholm as a director on 22 June 2023 (1 page)
7 September 2023Termination of appointment of Catherine Ann Hughes as a director on 1 September 2023 (1 page)
7 September 2023Appointment of Mr Omar Al Rifai as a director on 6 September 2023 (2 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
30 August 2022Secretary's details changed for Jpw Property Management Limited on 16 August 2022 (1 page)
24 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
25 March 2021Secretary's details changed for Jpw Real Estate Jpw Real Estate on 25 March 2021 (1 page)
18 March 2021Director's details changed for Mrs Catherine Ann Hughes on 17 March 2021 (2 pages)
4 March 2021Compulsory strike-off action has been discontinued (1 page)
4 March 2021Register inspection address has been changed to 20 King Street 20 King Street London Crawley EC2V 8EG (1 page)
4 March 2021Register(s) moved to registered inspection location 20 King Street 20 King Street London Crawley EC2V 8EG (1 page)
3 March 2021Registered office address changed from Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England to 20 King Street King Street London EC2V 8EG on 3 March 2021 (1 page)
3 March 2021Appointment of Jpw Real Estate Jpw Real Estate as a secretary on 3 March 2020 (2 pages)
3 March 2021Termination of appointment of Acceptance Co Ltd as a secretary on 3 March 2020 (1 page)
3 March 2021Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 April 2019Director's details changed for Mr Sam Tariverdi on 28 March 2019 (2 pages)
12 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Appointment of Mr Colin Veitch as a director on 23 January 2018 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 March 2017Termination of appointment of Robert Camping as a director on 30 June 2016 (1 page)
24 March 2017Director's details changed for Mrs Catherine Ann Hughes on 20 February 2017 (2 pages)
24 March 2017Termination of appointment of Robert Camping as a director on 30 June 2016 (1 page)
24 March 2017Director's details changed for Mrs Catherine Ann Hughes on 20 February 2017 (2 pages)
5 October 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Appointment of Acceptance Company Ltd as a secretary on 21 July 2016 (2 pages)
22 July 2016Appointment of Acceptance Company Ltd as a secretary on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 21 July 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 10 September 2015 (1 page)
10 September 2015Director's details changed for Mrs Shahida Nobakht on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Shahida Nobakht on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11
(9 pages)
10 September 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 10 September 2015 (1 page)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11
(9 pages)
15 May 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 May 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 May 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
15 May 2015Appointment of Mrs Tania Chisholm as a director on 23 April 2015 (2 pages)
15 May 2015Appointment of Mrs Tania Chisholm as a director on 23 April 2015 (2 pages)
15 May 2015Appointment of Mr Sam Tariverdi as a director on 23 April 2015 (2 pages)
15 May 2015Appointment of Mr Sam Tariverdi as a director on 23 April 2015 (2 pages)
27 January 2015Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
(8 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
(8 pages)
4 September 2014Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page)
27 March 2014Appointment of Mrs Catherine Ann Hughes as a director (2 pages)
27 March 2014Appointment of Mrs Catherine Ann Hughes as a director (2 pages)
21 March 2014Appointment of Mr Camille Sanbar as a director (2 pages)
21 March 2014Appointment of Mr Camille Sanbar as a director (2 pages)
21 February 2014Appointment of Ms Georgia Brown as a director (2 pages)
21 February 2014Appointment of Mr Robert Camping as a director (2 pages)
21 February 2014Appointment of Mr Robert Camping as a director (2 pages)
21 February 2014Appointment of Ms Georgia Brown as a director (2 pages)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 11
(5 pages)
25 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 11
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Termination of appointment of Gordon Fisken as a director (1 page)
9 April 2013Termination of appointment of Gordon Fisken as a director (1 page)
9 April 2013Appointment of Mrs Shahida Nobakht as a director (2 pages)
9 April 2013Appointment of Mrs Shahida Nobakht as a director (2 pages)
4 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page)
3 September 2012Appointment of Hmr as a secretary (2 pages)
3 September 2012Appointment of Hmr as a secretary (2 pages)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 September 2011Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page)
13 September 2011Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page)
13 September 2011Termination of appointment of Alexander Michelin as a director (1 page)
13 September 2011Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page)
13 September 2011Termination of appointment of Alexander Michelin as a director (1 page)
14 October 2010Registered office address changed from 5 Ennismore Gardens London SW7 1NL on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 5 Ennismore Gardens London SW7 1NL on 14 October 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
20 July 2010Appointment of Hannah Roberts as a secretary (2 pages)
20 July 2010Appointment of Hannah Roberts as a secretary (2 pages)
20 July 2010Termination of appointment of Gordon Fisken as a secretary (1 page)
20 July 2010Termination of appointment of Gordon Fisken as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
12 September 2009Return made up to 16/08/09; full list of members (8 pages)
12 September 2009Return made up to 16/08/09; full list of members (8 pages)
12 September 2009Appointment terminated director ramin sabeti (1 page)
12 September 2009Appointment terminated director ramin sabeti (1 page)
3 March 2009Director appointed mr alex charles michelin (2 pages)
3 March 2009Director appointed mr alex charles michelin (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
18 September 2008Return made up to 16/08/08; full list of members (8 pages)
18 September 2008Return made up to 16/08/08; full list of members (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 September 2007Return made up to 16/08/07; full list of members (5 pages)
21 September 2007Return made up to 16/08/07; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
15 September 2006Return made up to 16/08/06; full list of members (12 pages)
15 September 2006Return made up to 16/08/06; full list of members (12 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
30 September 2005Return made up to 16/08/05; full list of members (11 pages)
30 September 2005Return made up to 16/08/05; full list of members (11 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2004Return made up to 16/08/04; full list of members (11 pages)
14 October 2004Return made up to 16/08/04; full list of members (11 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
23 August 2002Return made up to 16/08/02; full list of members (12 pages)
23 August 2002Return made up to 16/08/02; full list of members (12 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 November 2001Particulars of contract relating to shares (4 pages)
9 November 2001Ad 18/10/01--------- £ si 11@1=11 £ ic 1/12 (3 pages)
9 November 2001Ad 18/10/01--------- £ si 11@1=11 £ ic 1/12 (3 pages)
9 November 2001Particulars of contract relating to shares (4 pages)
11 September 2001Return made up to 16/08/01; full list of members (6 pages)
11 September 2001Return made up to 16/08/01; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: 85 south street dorking surrey RH4 2LA (1 page)
25 August 2000Registered office changed on 25/08/00 from: 85 south street dorking surrey RH4 2LA (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
16 August 2000Incorporation (13 pages)
16 August 2000Incorporation (13 pages)