Company NameChurch Garth Residents' Association Limited
DirectorAnthony Tonge
Company StatusActive
Company Number04173079
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)
Previous NameForsters Shelfco 88 Limited

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 Anthony Tonge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed08 June 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleParalegal
Correspondence Address11a Gardnor Mansions
Church Row Hampstead
London
NW3 6UR
Director NamePeter Feinberg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2004)
RoleBarrister Qc
Correspondence AddressFlat 34 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameStephen Waters
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 14 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameEdward Lewis Potter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2003)
RoleFinancial Administrator
Correspondence AddressFlat 27 Church Garth
Pemberton Gardens
London
N19 5RN
Secretary NameEdward Lewis Potter
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleFinancial Administrator
Correspondence AddressFlat 27 Church Garth
Pemberton Gardens
London
N19 5RN
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 The Avenue
Potters Bar
Herts
EN6 1EG
Director NameChristopher Michael Daynes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleLawyer Trainee
Correspondence Address38 Churchgarth
Pemberton Gardens
London
N19 5RN
Director NameRoger Andrew Johnson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2011)
RoleSound Engineer
Correspondence Address21 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameAmos Makuuse
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2008)
RoleFinance
Correspondence Address30 Pemberton Gardens
London
N19 5RN
Director NameGabrielle Anthea Day
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2011)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Garth Pemberton Gardens
London
N19 5RN
Director NameAlison Oliphant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Braemar Avenue
London
N22 7BY
Director NameSandy Sheard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBrosnan House
175 Darkes Lane
Potters Bar
Herts
EN6 1BW
Director NameMr Dale Robert Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2012)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence AddressChurch Garth Pemberton Gardens
Archway
London
N19 5RN
Director NameMr Sukhjit Kondel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westmorland Close
London
E12 2HS
Director NameElla Green
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Garth Pemberton Gardens
Archway
N19 5RN
Director NameMrs Amanda Evans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Garth
Church Garth Pemberton Gardens
London
N19 5RN
Director NameMr Gwyn Richard Jones
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameMr Piers Francois Marais
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Church Garth
Pemberton Gardens
London
N19 5RN
Director NameMr Peter Anthony Goodson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Michael D. Rattigan
8.33%
Ordinary
2 at £1Alison Oliphant
5.56%
Ordinary
2 at £1Miss S.c. Sheard
5.56%
Ordinary
2 at £1Rowdon Properties LTD
5.56%
Ordinary
-OTHER
30.56%
-
1 at £1Bhattacharya
2.78%
Ordinary
1 at £1Boyle
2.78%
Ordinary
1 at £1D.j. Fisher
2.78%
Ordinary
1 at £1D.r. Elliott & G.a. Day
2.78%
Ordinary
1 at £1David Greenberg
2.78%
Ordinary
1 at £1David Leman Levi
2.78%
Ordinary
1 at £1Dennis Malins
2.78%
Ordinary
1 at £1George Victor Walker
2.78%
Ordinary
1 at £1Mr Edward Lewis Potter
2.78%
Ordinary
1 at £1Mr Keith Smith & Mrs K. Smith
2.78%
Ordinary
1 at £1Mr Matthew Anthony Kennedy
2.78%
Ordinary
1 at £1Mr P. Goodson
2.78%
Ordinary
1 at £1Mr P. Marais
2.78%
Ordinary
1 at £1Ms Seamus O'driscoll
2.78%
Ordinary
1 at £1Ms Violet Mary Iris Rayment & Gwyn Richard Jones
2.78%
Ordinary
1 at £1T. Boyle & M. Boyle
2.78%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 March 2020Confirmation statement made on 6 March 2020 with updates (7 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (6 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
7 August 2017Termination of appointment of Piers Francois Marais as a director on 2 August 2017 (1 page)
7 August 2017Appointment of Mr Peter Anthony Goodson as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr Peter Anthony Goodson as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Piers Francois Marais as a director on 2 August 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
23 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 36
(7 pages)
7 April 2016Appointment of Rendall and Rittner Limited as a secretary on 8 June 2015 (2 pages)
7 April 2016Appointment of Rendall and Rittner Limited as a secretary on 8 June 2015 (2 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 36
(7 pages)
8 June 2015Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36
(7 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36
(7 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36
(7 pages)
30 May 2015Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 30 May 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 28 September 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 28 September 2014 (3 pages)
12 August 2014Appointment of Mr Piers Francois Marais as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Piers Francois Marais as a director on 12 August 2014 (2 pages)
18 July 2014Termination of appointment of Gwyn Richard Jones as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Stephen Waters as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Stephen Waters as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Gwyn Richard Jones as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Sukhjit Kondel as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Sukhjit Kondel as a director on 14 July 2014 (1 page)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 36
(9 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 36
(9 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 36
(9 pages)
18 February 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
18 February 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
18 September 2013Appointment of Mr Gwyn Richard Jones as a director (2 pages)
18 September 2013Appointment of Mr Gwyn Richard Jones as a director (2 pages)
12 September 2013Termination of appointment of Ella Green as a director (1 page)
12 September 2013Termination of appointment of Ella Green as a director (1 page)
12 September 2013Termination of appointment of Amanda Evans as a director (1 page)
12 September 2013Termination of appointment of Amanda Evans as a director (1 page)
11 April 2013Appointment of Mrs Amanda Evans as a director (2 pages)
11 April 2013Appointment of Mrs Amanda Evans as a director (2 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
15 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 28 September 2012 (3 pages)
8 October 2012Appointment of Mr Sukhjit Kondel as a director (2 pages)
8 October 2012Appointment of Mr Sukhjit Kondel as a director (2 pages)
5 October 2012Termination of appointment of Alison Oliphant as a director (1 page)
5 October 2012Termination of appointment of Alison Oliphant as a director (1 page)
19 July 2012Termination of appointment of Dale Elliott as a director (1 page)
19 July 2012Termination of appointment of Dale Elliott as a director (1 page)
18 July 2012Appointment of Ella Green as a director (3 pages)
18 July 2012Appointment of Ella Green as a director (3 pages)
18 July 2012Termination of appointment of Sandy Sheard as a director (2 pages)
18 July 2012Termination of appointment of Sandy Sheard as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
12 March 2012Director's details changed for Stephen Waters on 9 March 2012 (2 pages)
12 March 2012Director's details changed for Stephen Waters on 9 March 2012 (2 pages)
12 March 2012Director's details changed for Stephen Waters on 9 March 2012 (2 pages)
26 January 2012Appointment of Alison Oliphant as a director (3 pages)
26 January 2012Appointment of Alison Oliphant as a director (3 pages)
9 November 2011Appointment of Dale Robert Elliott as a director (3 pages)
9 November 2011Appointment of Dale Robert Elliott as a director (3 pages)
9 November 2011Appointment of Sandy Sheard as a director (3 pages)
9 November 2011Appointment of Sandy Sheard as a director (3 pages)
4 July 2011Termination of appointment of Gabrielle Anthea Day as a director (2 pages)
4 July 2011Termination of appointment of Roger Johnson as a director (2 pages)
4 July 2011Termination of appointment of Gabrielle Anthea Day as a director (2 pages)
4 July 2011Termination of appointment of Roger Johnson as a director (2 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (16 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (16 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (16 pages)
11 March 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
20 September 2010Appointment of Gabrielle Anthea Day as a director (3 pages)
20 September 2010Appointment of Gabrielle Anthea Day as a director (3 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
24 February 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
5 June 2009Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page)
13 April 2009Appointment terminated director amos makuuse (16 pages)
13 April 2009Appointment terminated director amos makuuse (16 pages)
13 April 2009Return made up to 06/03/09; full list of members (11 pages)
13 April 2009Return made up to 06/03/09; full list of members (11 pages)
24 February 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
18 June 2008Return made up to 06/03/08; change of members (7 pages)
18 June 2008Return made up to 06/03/08; change of members (7 pages)
31 March 2008Director appointed amos makuuse (2 pages)
31 March 2008Director appointed amos makuuse (2 pages)
12 March 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
16 October 2007Accounts for a dormant company made up to 28 September 2006 (1 page)
16 October 2007Accounts for a dormant company made up to 28 September 2006 (1 page)
22 June 2007Registered office changed on 22/06/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
22 June 2007Registered office changed on 22/06/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
29 March 2007Return made up to 06/03/07; full list of members (10 pages)
29 March 2007Return made up to 06/03/07; full list of members (10 pages)
10 April 2006Return made up to 06/03/06; change of members (7 pages)
10 April 2006Return made up to 06/03/06; change of members (7 pages)
15 March 2006Accounts for a dormant company made up to 28 September 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 28 September 2005 (1 page)
11 April 2005Return made up to 06/03/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2005Return made up to 06/03/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 28 September 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 28 September 2004 (1 page)
28 April 2004Return made up to 06/03/04; full list of members (10 pages)
28 April 2004Return made up to 06/03/04; full list of members (10 pages)
16 January 2004Accounts for a dormant company made up to 28 September 2003 (1 page)
16 January 2004Accounts for a dormant company made up to 28 September 2003 (1 page)
9 April 2003Return made up to 06/03/03; change of members (9 pages)
9 April 2003Return made up to 06/03/03; change of members (9 pages)
12 March 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
12 March 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 April 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 April 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2001Ad 24/10/01--------- £ si 1@1=1 £ ic 35/36 (2 pages)
5 November 2001Ad 24/10/01--------- £ si 1@1=1 £ ic 35/36 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 67 grosvenor street london W1K 3JN (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 67 grosvenor street london W1K 3JN (1 page)
10 May 2001Ad 30/04/01--------- £ si 33@1=33 £ ic 2/35 (8 pages)
10 May 2001Ad 30/04/01--------- £ si 33@1=33 £ ic 2/35 (8 pages)
9 May 2001Company name changed forsters shelfco 88 LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed forsters shelfco 88 LIMITED\certificate issued on 09/05/01 (2 pages)
6 March 2001Incorporation (19 pages)
6 March 2001Incorporation (19 pages)