Company NameDenison Close (Freehold) Ltd
Company StatusActive
Company Number04173305
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years 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 NameSolly Yona
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(5 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Troy William John Hales
Date of BirthJune 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed27 May 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMs Paula Frances Madden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Risk Manager
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMiss Leena Assad
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameTeresa Margaret Rose
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleEditor Writer
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameJeremy Clive Clapich
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleEstate Agent
Correspondence Address82 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameMr Richard Simon Humphreys
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address61 Northway
London
NW11 6PD
Secretary NameTeresa Margaret Rose
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleEditor Writer
Country of ResidenceEngland
Correspondence Address2 Denison Close
London
N2 0JU
Director NameDr Daisy Williamson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2008)
RoleMarketing Manager
Correspondence Address59 Denison Close
London
N2 0JU
Director NamePhilip Antony Alvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address54 Denison Close
London
N2 0JU
Director NameDr David Fishman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2017)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway Close
Friern Barnet
London
N11 3NS
Director NameRichard Hyman Freedman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2009)
RoleCompany Director
Correspondence Address4 Denison Close
London
N2 0JT
Director NameLisa Granditer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 October 2022)
RoleHomepath
Country of ResidenceUnited Kingdom
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Michael Roy Jacobs
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 St Marys Crescent
Hendon
NW4 4LJ
Director NameMs Tammy Rose
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2019)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address45 Denison Close
East Finchley
London
N2 0JU
Director NameVictor Martinez
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address2nd Floor Melville House 8-12 Woodhouse Road
London
Greater London
N12 0RG
Director NameMr James Samuel Lightstone
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(11 years after company formation)
Appointment Duration4 years (resigned 06 April 2016)
RoleCommercial Property
Country of ResidenceUnited Kingdom
Correspondence Address40 Denison Close
London
N2 0JU
Director NameMr James Lightstone
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2021)
RoleProperty
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Eitan Sion Zilkha
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleProfessional Audio Expert
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMs Agnieszka Aleksandra Kabza
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed10 December 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2021)
RoleElectronics & Electrical Engineer
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2007)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusResigned
Appointed21 September 2009(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2015)
Correspondence Address2nd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered AddressRennie & Partners
High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
57.69%
-
3 at £1Metropolitan Properties (Fgc) LTD
5.77%
Ordinary
1 at £1Brandon Saville Goldsober
1.92%
Ordinary
1 at £1D. Ellman & O. Phillips
1.92%
Ordinary
1 at £1David Gelb & Clive Laurie Engalbert
1.92%
Ordinary
1 at £1Frances Boraster
1.92%
Ordinary
1 at £1Hayley Baneth
1.92%
Ordinary
1 at £1James F.m Grindroid
1.92%
Ordinary
1 at £1Karoline Davidson & Mitchell B. Davidson
1.92%
Ordinary
1 at £1L.h. Ellman
1.92%
Ordinary
1 at £1Mr Jeremy Clive Clapich
1.92%
Ordinary
1 at £1Mr Julian Hall
1.92%
Ordinary
1 at £1Ms Felicity Holmes
1.92%
Ordinary
1 at £1Ms Lisa Granditer
1.92%
Ordinary
1 at £1Ms Susan Aaron
1.92%
Ordinary
1 at £1Natalie Leah Conway & Rachel Tena Conway
1.92%
Ordinary
1 at £1P. Gowers
1.92%
Ordinary
1 at £1Sally Gold & David Fishman
1.92%
Ordinary
1 at £1Simon Jonathan Bowman & Daniel Peter Bowman
1.92%
Ordinary
1 at £1Walter Acuti
1.92%
Ordinary
1 at £1Yovan Mitra Dabee
1.92%
Ordinary

Financials

Year2014
Net Worth£52

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

19 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
26 September 2023Appointment of Mr Andrew Jonathan Shindler as a director on 21 September 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Rennie & Partners High Road London N2 9PJ on 17 March 2023 (1 page)
22 November 2022Appointment of Mrs Gillian Gladys Jordan as a director on 22 November 2022 (2 pages)
14 November 2022Termination of appointment of Paula Frances Madden as a director on 14 November 2022 (1 page)
11 November 2022Appointment of Mr Paul Weldon as a director on 11 November 2022 (2 pages)
8 November 2022Termination of appointment of Solly Yona as a director on 8 November 2022 (1 page)
8 November 2022Appointment of Mr Sanjeev Poddar as a director on 7 November 2022 (2 pages)
12 October 2022Termination of appointment of Lisa Granditer as a director on 12 October 2022 (1 page)
3 October 2022Termination of appointment of Teresa Margaret Rose as a director on 3 October 2022 (1 page)
29 September 2022Director's details changed for Teresa Margaret Rose on 22 September 2022 (2 pages)
29 September 2022Director's details changed for Lisa Granditer on 22 September 2022 (2 pages)
29 September 2022Director's details changed for Solly Yona on 22 September 2022 (2 pages)
22 September 2022Appointment of Miss Leena Assad as a director on 22 September 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
27 August 2021Termination of appointment of James Lightstone as a director on 27 August 2021 (1 page)
22 June 2021Appointment of Ms Paula Frances Madden as a director on 22 June 2021 (2 pages)
28 May 2021Appointment of Mr Troy William John Hales as a director on 27 May 2021 (2 pages)
26 May 2021Termination of appointment of Agnieszka Aleksandra Kabza as a director on 26 May 2021 (1 page)
8 March 2021Confirmation statement made on 6 March 2021 with updates (8 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Termination of appointment of Richard Simon Humphreys as a director on 11 June 2020 (1 page)
17 March 2020Confirmation statement made on 6 March 2020 with updates (9 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Termination of appointment of Eitan Sion Zilkha as a director on 26 July 2019 (1 page)
11 July 2019Termination of appointment of Tammy Rose as a director on 10 July 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with updates (9 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Director's details changed for Mr Eitan Sion Silkha on 10 December 2017 (2 pages)
11 August 2018Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with updates (8 pages)
21 December 2017Appointment of Ms Agnieszka Aleksandra Kabza as a director on 10 December 2017 (2 pages)
20 December 2017Appointment of Mr Eitan Sion Silkha as a director on 10 December 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Termination of appointment of David Fishman as a director on 10 December 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 53
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 53
(3 pages)
21 July 2016Appointment of Mr James Lightstone as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr James Lightstone as a director on 21 July 2016 (2 pages)
6 April 2016Termination of appointment of James Samuel Lightstone as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of James Samuel Lightstone as a director on 6 April 2016 (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 52
(16 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 52
(16 pages)
18 January 2016Termination of appointment of Victor Martinez as a director on 8 November 2015 (1 page)
18 January 2016Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Victor Martinez as a director on 8 November 2015 (1 page)
18 January 2016Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 18 January 2016 (1 page)
7 January 2016Termination of appointment of Michael Laurie Magar Limited as a secretary on 13 December 2015 (1 page)
7 January 2016Termination of appointment of Michael Laurie Magar Limited as a secretary on 13 December 2015 (1 page)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
6 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page)
28 May 2015Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 52
(16 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 52
(16 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 52
(16 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52
(16 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52
(16 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52
(16 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register inspection address has been changed (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register inspection address has been changed (1 page)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (16 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (16 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (16 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
23 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
23 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
23 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (15 pages)
20 March 2012Appointment of James Samuel Lightstone as a director (3 pages)
20 March 2012Appointment of James Samuel Lightstone as a director (3 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (15 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2011Appointment of Victor Martinez as a director (3 pages)
25 January 2011Appointment of Victor Martinez as a director (3 pages)
23 March 2010Director's details changed for Lisa Granditer on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Tammy Rose on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (23 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (23 pages)
23 March 2010Director's details changed for Tammy Rose on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (23 pages)
23 March 2010Director's details changed for Solly Yona on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Lisa Granditer on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Tammy Rose on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Lisa Granditer on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Dr David Fishman on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Solly Yona on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Solly Yona on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Dr David Fishman on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Dr David Fishman on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 September 2009Appointment terminate, secretary michael roy jacob logged form (1 page)
28 September 2009Appointment terminate, secretary michael roy jacob logged form (1 page)
27 September 2009Secretary appointed michael laurie magar LIMITED (1 page)
27 September 2009Secretary appointed michael laurie magar LIMITED (1 page)
20 May 2009Return made up to 06/03/09; full list of members (21 pages)
20 May 2009Return made up to 06/03/09; full list of members (21 pages)
23 March 2009Appointment terminated director richard freedman (2 pages)
23 March 2009Appointment terminated director richard freedman (2 pages)
20 February 2009Director appointed teresa margaret rose (2 pages)
20 February 2009Director appointed teresa margaret rose (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Appointment terminated director philip alvey (1 page)
15 January 2009Appointment terminated director philip alvey (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 November 2008Appointment terminated director daisy williamson (1 page)
17 November 2008Appointment terminated director daisy williamson (1 page)
8 September 2008Return made up to 06/03/08; full list of members (21 pages)
8 September 2008Return made up to 06/03/08; full list of members (21 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: hathaway house popes drive finchley london N3 1QF (1 page)
13 June 2007Registered office changed on 13/06/07 from: hathaway house popes drive finchley london N3 1QF (1 page)
19 April 2007Return made up to 06/03/07; no change of members (10 pages)
19 April 2007Return made up to 06/03/07; no change of members (10 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 717 green lanes london N21 3RX (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 717 green lanes london N21 3RX (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 06/03/06; change of members (10 pages)
30 March 2006Return made up to 06/03/06; change of members (10 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 06/03/05; full list of members (18 pages)
23 March 2005Return made up to 06/03/05; full list of members (18 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 September 2004Registered office changed on 07/09/04 from: 32 queen anne street london W1G 8HD (1 page)
7 September 2004Registered office changed on 07/09/04 from: 32 queen anne street london W1G 8HD (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 May 2003Return made up to 06/03/03; full list of members (7 pages)
2 May 2003Return made up to 06/03/03; full list of members (7 pages)
28 May 2002Return made up to 06/03/02; full list of members (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 1346 high road whetstone london N20 9HJ (1 page)
28 May 2002Return made up to 06/03/02; full list of members (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 1346 high road whetstone london N20 9HJ (1 page)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
6 March 2001Incorporation (17 pages)
6 March 2001Incorporation (17 pages)