Company NameLangland Mansions Management Limited
Company StatusActive
Company Number04151069
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameIbrahim Mousa Attia
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Alberto Pravettoni
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMrs Lynda Loble
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Secretary NameMr Paul Davison
StatusCurrent
Appointed01 July 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMs Caroline Anne Nahmias
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Stefano Baioni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceJapan
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Awni Mahmoud Nemer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameNicholas Charles Dearsley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langland Mansions
228 Finchley Road
London
NW3 6QA
Director NameMrs Danielle Samantha Leon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleClient Analysis At Invest Bank
Country of ResidenceUnited Kingdom
Correspondence Address31 Somali Road
London
NW2 3RN
Secretary NameNicholas Charles Dearsley
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langland Mansions
228 Finchley Road
London
NW3 6QA
Director NameJason Marc Greenspan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2002)
RoleHead Of Digital Media Bt Openw
Correspondence AddressFlat 9b Langland Mansions
228 Finchley Road
London
NW3 6AQ
Director NameJohnny Nemes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2005)
RoleProgramme Manager
Correspondence Address3 Langland Mansions
228 Finchley Road
London
NW3 6QA
Director NameRahul Rajesh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2013)
RoleBanker
Correspondence Address228 Finchley Road
London
NW3 6QA
Secretary NameRahul Rajesh
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 April 2011)
RoleBanker
Correspondence Address228 Finchley Road
London
NW3 6QA
Director NameEnrico Caruso
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2009)
RoleDesigner
Correspondence AddressFlat 10a Langland Mansions
228 Finchley Road
London
NW3 6QA
Secretary NameMichele Fajmann
NationalityBritish
StatusResigned
Appointed21 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressFlat 2 Langland Mansions 228 Finchley Road
London
NW3 6QA
Director NameMrs Natasha Jodhawat
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 8 Langland Mansions 228 Finchley Road
London
NW3 6QA
Director NameMimi Handaja
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMrs Michele Fajtmann
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 February 2014(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2016)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Langland Mansions 228 Finchley Road
London
NW3 6QA
Director NameMr Stefano Baioni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 2019)
RoleVp, Customer Support
Country of ResidenceJapan
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameJack Cong Chech Ung
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NamePeverel Secretrarial Limited (Corporation)
StatusResigned
Appointed27 August 2014(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1000Alberto Pravettoni & Paola Longobardi
5.88%
Ordinary
1 at £1000Anurag Jodhawat & Natasha Jhunjhunwala
5.88%
Ordinary
1 at £1000Dr C. Ilangovan & V. Ilangovan
5.88%
Ordinary
1 at £1000Dr H. Khatibi
5.88%
Ordinary
1 at £1000J.d.e. Nahmias & C.a. Nahmias
5.88%
Ordinary
1 at £1000Michele Fajtmann & Albert Sylvain May
5.88%
Ordinary
1 at £1000Mimi Handaja & Luigi Tommasini
5.88%
Ordinary
1 at £1000Miss Danielle Samantha Leon
5.88%
Ordinary
1 at £1000Mr A. Moshiri
5.88%
Ordinary
1 at £1000Mr A. Nemer
5.88%
Ordinary
1 at £1000Mr Giles Heron
5.88%
Ordinary
1 at £1000Mr I. Attiya & Mrs I. Attiya
5.88%
Ordinary
1 at £1000Mr S. Friend
5.88%
Ordinary
1 at £1000Mrs A. Tsui & W.l.e. Tsui
5.88%
Ordinary
1 at £1000Po Lin Ng & Jack Cong Chech Ung
5.88%
Ordinary
1 at £1000Rahul Rajesh
5.88%
Ordinary
1 at £1000S. Baioni & V. Stecconi
5.88%
Ordinary

Financials

Year2014
Net Worth£17,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
24 November 2021Appointment of Mr Stefano Baioni as a director on 3 November 2021 (2 pages)
24 November 2021Appointment of Ms Caroline Nahmias as a director on 3 November 2021 (2 pages)
24 November 2021Appointment of Mr Awni Mahmoud Nemer as a director on 3 November 2021 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 July 2020Appointment of Mr Paul Davison as a secretary on 1 July 2020 (2 pages)
19 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 March 2020Registered office address changed from C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE England to 619 Holloway Road London N19 5SS on 4 March 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 September 2019Termination of appointment of Stefano Baioni as a director on 19 September 2019 (1 page)
24 September 2019Termination of appointment of Mimi Handaja as a director on 19 September 2019 (1 page)
5 March 2019Appointment of Mrs Lynda Loble as a director on 11 June 2018 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 May 2018Termination of appointment of Jack Cong Chech Ung as a director on 30 May 2018 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 December 2016Appointment of Mr Alberto Pravettoni as a director on 17 November 2016 (2 pages)
14 December 2016Termination of appointment of Michele Fajtmann as a director on 17 November 2016 (1 page)
14 December 2016Director's details changed for Mimi Handaja on 17 November 2016 (2 pages)
14 December 2016Termination of appointment of Michele Fajtmann as a director on 17 November 2016 (1 page)
14 December 2016Director's details changed for Mimi Handaja on 17 November 2016 (2 pages)
14 December 2016Appointment of Mr Alberto Pravettoni as a director on 17 November 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 17,000
(7 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 17,000
(7 pages)
4 November 2015Appointment of Stefano Baioni as a director on 14 July 2015 (2 pages)
4 November 2015Appointment of Stefano Baioni as a director on 14 July 2015 (2 pages)
3 November 2015Appointment of Ibrahim Mousa Attia as a director on 2 July 2015 (2 pages)
3 November 2015Termination of appointment of Natasha Jodhawat as a director on 2 July 2015 (1 page)
3 November 2015Termination of appointment of Danielle Samantha Leon as a director on 2 July 2015 (1 page)
3 November 2015Termination of appointment of Natasha Jodhawat as a director on 2 July 2015 (1 page)
3 November 2015Termination of appointment of Danielle Samantha Leon as a director on 2 July 2015 (1 page)
3 November 2015Appointment of Jack Cong Chech Ung as a director on 30 July 2015 (2 pages)
3 November 2015Appointment of Ibrahim Mousa Attia as a director on 2 July 2015 (2 pages)
3 November 2015Termination of appointment of Natasha Jodhawat as a director on 2 July 2015 (1 page)
3 November 2015Appointment of Ibrahim Mousa Attia as a director on 2 July 2015 (2 pages)
3 November 2015Termination of appointment of Danielle Samantha Leon as a director on 2 July 2015 (1 page)
3 November 2015Appointment of Jack Cong Chech Ung as a director on 30 July 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Registered office address changed from C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE England to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Peverel Secretrarial Limited as a secretary on 1 May 2015 (1 page)
15 July 2015Registered office address changed from C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE England to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Peverel Secretrarial Limited as a secretary on 1 May 2015 (1 page)
15 July 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Peverel Secretrarial Limited as a secretary on 1 May 2015 (1 page)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 17,000
(8 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 17,000
(8 pages)
10 December 2014Termination of appointment of Michele Fajmann as a secretary on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 December 2014 (1 page)
10 December 2014Appointment of Peverel Secretrarial Limited as a secretary on 27 August 2014 (2 pages)
10 December 2014Appointment of Peverel Secretrarial Limited as a secretary on 27 August 2014 (2 pages)
10 December 2014Termination of appointment of Michele Fajmann as a secretary on 10 December 2014 (1 page)
7 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 17,000
(7 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 17,000
(7 pages)
21 February 2014Appointment of Mrs Michele Fajtmann as a director (2 pages)
21 February 2014Appointment of Mrs Michele Fajtmann as a director (2 pages)
14 January 2014Appointment of Mimi Handaja as a director (3 pages)
14 January 2014Appointment of Mimi Handaja as a director (3 pages)
9 January 2014Termination of appointment of Rahul Rajesh as a director (1 page)
9 January 2014Termination of appointment of Rahul Rajesh as a director (1 page)
21 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 February 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
7 November 2012Appointment of Natasha Jodhawat as a director (3 pages)
7 November 2012Appointment of Natasha Jodhawat as a director (3 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
11 May 2011Appointment of Michele Fajmann as a secretary (3 pages)
11 May 2011Appointment of Michele Fajmann as a secretary (3 pages)
9 May 2011Termination of appointment of Rahul Rajesh as a secretary (1 page)
9 May 2011Termination of appointment of Rahul Rajesh as a secretary (1 page)
3 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Termination of appointment of Enrico Caruso as a director (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Termination of appointment of Enrico Caruso as a director (2 pages)
29 September 2009Director's change of particulars / danielle leon / 08/09/2009 (1 page)
29 September 2009Director's change of particulars / danielle leon / 08/09/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (9 pages)
12 February 2009Return made up to 31/01/09; full list of members (9 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 31/01/08; full list of members (9 pages)
17 April 2008Return made up to 31/01/08; full list of members (9 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 31/01/06; full list of members (6 pages)
6 February 2006Return made up to 31/01/06; full list of members (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
22 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
15 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 December 2004Registered office changed on 02/12/04 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
2 December 2004Registered office changed on 02/12/04 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
12 March 2004Return made up to 31/01/04; full list of members (13 pages)
12 March 2004Return made up to 31/01/04; full list of members (13 pages)
21 October 2003Resolutions
  • RES13 ‐ Consolidation 16/06/03
(1 page)
21 October 2003Resolutions
  • RES13 ‐ Consolidation 16/06/03
(1 page)
22 September 2003Particulars of contract relating to shares (4 pages)
22 September 2003Ad 16/06/03--------- £ si 16983@1=16983 £ ic 17/17000 (5 pages)
22 September 2003Ad 16/06/03--------- £ si 16983@1=16983 £ ic 17/17000 (5 pages)
22 September 2003Particulars of contract relating to shares (4 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 August 2003Conso 16/06/03 (1 page)
27 August 2003Resolutions
  • RES13 ‐ Consolid shares 16/06/03
(1 page)
27 August 2003Nc inc already adjusted 11/04/03 (1 page)
27 August 2003Memorandum and Articles of Association (16 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Consolid shares 16/06/03
(1 page)
27 August 2003Nc inc already adjusted 11/04/03 (1 page)
27 August 2003Conso 16/06/03 (1 page)
27 August 2003Memorandum and Articles of Association (16 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 16/17 (2 pages)
28 February 2003Return made up to 31/01/03; full list of members (12 pages)
28 February 2003Return made up to 31/01/03; full list of members (12 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Registered office changed on 25/03/02 from: langland mansions 228 finchley road london NW3 6QA (1 page)
25 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 March 2002Registered office changed on 25/03/02 from: langland mansions 228 finchley road london NW3 6QA (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
27 February 2002Return made up to 31/01/02; full list of members (10 pages)
27 February 2002Return made up to 31/01/02; full list of members (10 pages)
26 April 2001Ad 26/03/01--------- £ si 15@1=15 £ ic 1/16 (3 pages)
26 April 2001Ad 26/03/01--------- £ si 15@1=15 £ ic 1/16 (3 pages)
10 April 2001New director appointed (1 page)
10 April 2001New director appointed (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 31 corsham street london N1 6DR (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 31 corsham street london N1 6DR (1 page)
31 January 2001Incorporation (21 pages)
31 January 2001Incorporation (21 pages)