Company NameBlue Point (Tenants) Limited
Company StatusActive
Company Number04143947
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 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 Rajesh Uplanchi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMiss Rupal Sumaria
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Mahendra Raja
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMrs Chandrika Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Simon Oladunni
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMiss Anjali Lakhani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Sunil Kapoor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Ketan Bipinchandra Kamalia
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Aishwarya Goyal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr David Peter Lawrenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameRafael Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Miron Street
Neve Hilel
Rishon Le Zion
75471
Secretary NameMichael Shwartz
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Foxfield Close
Northwood
Middlesex
HA6 3NU
Secretary NameVivienne Jayne Butler
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 March 2005)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Bluepoint Court
203 Station Road
Harrow
HA1 2TS
Director NameJoyce Ellen Markham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2004)
RoleLocal Government Officer
Correspondence Address24 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameMr Simon Oladapo Oladunni
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameCyril Shah
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2009)
RoleIT
Correspondence AddressFlat1 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Secretary NameMr Simon Oladapo Oladunni
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2008)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Bluepoint Court
203 Station Road
Harrow
Middlesex
HA1 2TS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed14 February 2008(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Ketan Bipinchandra Kamalia
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Sunil Kapoor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMiss Rupal Sumaria
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Aishwarya Goyal
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Rajesh Uplanchi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Sylvia De Roeck
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(17 years, 9 months after company formation)
Appointment Duration3 days (resigned 19 October 2018)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Mahendra Raja
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(19 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed17 September 2008(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 December 2020)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Biren Kalaria & Anita Kalaria
3.85%
Ordinary
1 at £1Blue Point (Tenants) Limited
3.85%
Ordinary
1 at £1Humans Computers & Interactions LTD
3.85%
Ordinary
1 at £1Liyong Ying Liu & Liyan Liu
3.85%
Ordinary
1 at £1Miss Vivienne Jayne Butler
3.85%
Ordinary
1 at £1Mr A. Balaskanda & Mrs E.v.r. Sri Balaskanda
3.85%
Ordinary
1 at £1Mr Anil Lakhani & Ms Anjali Lakhani
3.85%
Ordinary
1 at £1Mr David Peter Lawrenson
3.85%
Ordinary
1 at £1Mr Dipa Ben Solanki & Mr Mayur Makwana & Mr Nitin Makwana
3.85%
Ordinary
1 at £1Mr Francis Xavier Rosario Dacosta
3.85%
Ordinary
1 at £1Mr Kamalia & Mrs K. Kamalia
3.85%
Ordinary
1 at £1Mr Kevin Campbell
3.85%
Ordinary
1 at £1Mr Munishi Mehta & Mrs Mamta Mehta
3.85%
Ordinary
1 at £1Mr Simon Oladapo Oladunni & Miss Ibijoke Oluwabunmi Ajayi
3.85%
Ordinary
1 at £1Mr Stephen Robert Hudson
3.85%
Ordinary
1 at £1Mr Sunil Kapoor
3.85%
Ordinary
1 at £1Mr Thomas John Mcloughlin
3.85%
Ordinary
1 at £1Ms Amardeep Kaur Brar
3.85%
Ordinary
1 at £1Ms Antonetta B.c.p Fernandes
3.85%
Ordinary
1 at £1Philip Christopher King & Cynthia Dahan King
3.85%
Ordinary
-OTHER
23.08%
-

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

24 December 2020Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2020 (1 page)
24 December 2020Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Odeon House 146 College Road Harrow HA1 1BH on 24 December 2020 (1 page)
22 October 2020Appointment of Mr David Peter Lawrenson as a director on 22 October 2020 (2 pages)
21 October 2020Appointment of Miss Rupal Sumaria as a director on 19 October 2020 (2 pages)
21 October 2020Appointment of Mr Simon Oladunni as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Miss Anjali Lakhani as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Mahendra Raja as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mrs Chandrika Patel as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Sunil Kapoor as a director on 19 October 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
19 October 2020Appointment of Mr Aishwarya Goyal as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Ketan Bipinchandra Kamalia as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Rajesh Uplanchi as a director on 19 October 2020 (2 pages)
2 October 2020Termination of appointment of Rajesh Uplanchi as a director on 29 September 2020 (1 page)
14 August 2020Termination of appointment of Mahendra Raja as a director on 13 August 2020 (1 page)
30 July 2020Appointment of Mr Mahendra Raja as a director on 20 July 2020 (2 pages)
3 July 2020Termination of appointment of Aishwarya Goyal as a director on 2 July 2020 (1 page)
12 March 2020Termination of appointment of Sunil Kapoor as a director on 12 March 2020 (1 page)
21 February 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
15 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
19 July 2019Termination of appointment of Ketan Bipinchandra Kamalia as a director on 19 July 2019 (1 page)
23 January 2019Confirmation statement made on 18 January 2019 with updates (7 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 October 2018Termination of appointment of Sylvia De Roeck as a director on 19 October 2018 (1 page)
16 October 2018Appointment of Mr Rajesh Uplanchi as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Mrs Sylvia De Roeck as a director on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr Aishwarya Goyal as a director on 16 October 2018 (2 pages)
15 October 2018Termination of appointment of Rupal Sumaria as a director on 14 October 2018 (1 page)
24 January 2018Confirmation statement made on 18 January 2018 with updates (6 pages)
10 January 2018Director's details changed for Mr Ketan Bipinchandra Kamalia on 10 January 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 September 2016Appointment of Miss Rupal Sumaria as a director on 10 August 2016 (2 pages)
12 September 2016Appointment of Miss Rupal Sumaria as a director on 10 August 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26
(7 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26
(7 pages)
22 December 2015Appointment of Sunil Kapoor as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Sunil Kapoor as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Secretary's details changed for Crabtree Pm Limited on 19 January 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 26
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 26
(6 pages)
19 January 2015Secretary's details changed for Crabtree Pm Limited on 19 January 2015 (1 page)
19 August 2014Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page)
19 August 2014Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 May 2014Appointment of Mr Ketan Bipinchandra Kamalia as a director (2 pages)
6 May 2014Appointment of Mr Ketan Bipinchandra Kamalia as a director (2 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 26
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 26
(6 pages)
9 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 May 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Terence White as a secretary (3 pages)
16 February 2011Termination of appointment of Terence White as a secretary (3 pages)
16 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
23 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 March 2010Termination of appointment of Cyril Shah as a director (1 page)
18 March 2010Termination of appointment of Cyril Shah as a director (1 page)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
21 December 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
21 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
21 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 March 2009Return made up to 18/01/09; full list of members (9 pages)
24 March 2009Return made up to 18/01/09; full list of members (9 pages)
26 February 2009Return made up to 18/01/08; no change of members (4 pages)
26 February 2009Return made up to 18/01/08; no change of members (4 pages)
20 October 2008Appointment terminated secretary simon oladunni (1 page)
20 October 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 October 2008Secretary appointed terence robert white (2 pages)
20 October 2008Secretary appointed terence robert white (2 pages)
20 October 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 October 2008Appointment terminated secretary simon oladunni (1 page)
14 May 2008Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page)
14 May 2008Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page)
18 April 2007Return made up to 18/01/07; change of members (7 pages)
18 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 April 2007Return made up to 18/01/07; change of members (7 pages)
10 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
11 April 2005Return made up to 18/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 April 2005Return made up to 18/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page)
25 November 2004Registered office changed on 25/11/04 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 January 2004Return made up to 18/01/04; full list of members (6 pages)
21 January 2004Return made up to 18/01/04; full list of members (6 pages)
25 September 2003Location of register of members (1 page)
25 September 2003Registered office changed on 25/09/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
25 September 2003Location of register of members (1 page)
25 September 2003Registered office changed on 25/09/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
2 March 2003Return made up to 18/01/03; full list of members (11 pages)
2 March 2003Return made up to 18/01/03; full list of members (11 pages)
4 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
4 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2002Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page)
12 February 2002Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page)
26 January 2002New director appointed (1 page)
26 January 2002New director appointed (1 page)
23 January 2002Return made up to 18/01/02; full list of members (5 pages)
23 January 2002Return made up to 18/01/02; full list of members (5 pages)
10 April 2001Memorandum and Articles of Association (12 pages)
10 April 2001Memorandum and Articles of Association (12 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Location of register of members (non legible) (1 page)
6 April 2001Ad 18/01/01--------- £ si 24@1=24 £ ic 2/26 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Location of register of members (non legible) (1 page)
6 April 2001Ad 18/01/01--------- £ si 24@1=24 £ ic 2/26 (2 pages)
6 April 2001New secretary appointed (2 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
18 January 2001Incorporation (16 pages)
18 January 2001Incorporation (16 pages)