Company NameGranville Place Properties Limited
Company StatusActive
Company Number04216427
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Barbara Eve Louise Goodman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address54 Friary Road
London
N12 9PB
Director NameJonathan Mark Flank
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address34 Granville Place
North Finchley
London
N12 0AX
Director NameMr Roy Philip Heaton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address60 Granville Place High Road
London
N12 0AX
Director NameMr Ian James Macarthur Wood
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed09 February 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LH
Director NameDaniel Lesser
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleOptician
Correspondence Address22 Baxendale
Whetstone
London
N20 0EG
Director NameSimon Philip Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleInternal Audit Manager
Correspondence Address72 Granville Place
High Road
London
N12 0AX
Secretary NameMr Kenneth Inge Skaarbrevik
NationalitySwedish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Granville Place
London
N12 0AU
Director NameMrs Janette Lesser
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 February 2004)
RoleProperty Consultant
Correspondence Address22 Baxendale
London
N20 0EG
Secretary NameSimon Philip Jackson
NationalityBritish
StatusResigned
Appointed04 December 2003(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 2004)
RoleInternal Auditor
Correspondence Address72 Granville Place
High Road
London
N12 0AX
Director NameJessica Miller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2007)
RoleGraphic Designer
Correspondence Address47 Granville Place
London
N12 0AX
Director NameGeorge Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2006)
RoleBuilding Services
Correspondence Address44 Granville Place High Road
Finchley
London
N12 0AX
Director NameTariq Moin Osmani
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2006)
RoleIT Manager
Correspondence Address23 Granville Place
Finchley
N12 0AU
Secretary NameJessica Miller
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2007)
RoleGraphic Designer
Correspondence Address47 Granville Place
London
N12 0AX
Director NameSadaya Dev Chalisey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2008)
RoleIT Manager
Correspondence Address70 Granville Place
London
N12 0AX
Director NameDaniel Lesser
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 December 2005)
RoleOptician
Correspondence Address22 Baxendale
Whetstone
London
N20 0EG
Director NameMr Victor Kaye
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Friary Road
London
N12 9PB
Director NameAlexander Lattaruli Stender
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address22 Granville Place
London
N12 0AU
Director NameStephen Lawrence Sowerby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2009)
RoleCivil Servant
Correspondence Address66 Granville Place
High Road
London
N12 0AX
Director NameDaniel Eric Booton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2009)
RoleConstruction Worker
Correspondence Address49a Granville Place
High Road
London
N12 0AX
Director NameChun Woon (Ringlo) Faan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2010)
RolePsychiatric Nurse
Country of ResidenceEngland
Correspondence Address54 Granville Place, High Road
London
N12 0AX
Director NameMs Kejal Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 October 2020)
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address47 Granville Palce
High Road Finchley
London
N12 0AX
Director NameJianxin Zhang
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 October 2020)
RoleQuantitative Risk Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Granville Place High Road
North Finchley
London
N12 0AX
Director NameMrs Maria Grace Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Chandos Avenue
London
N20 9EG
Director NameMohamed Ahsan Mansoor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Granville Place High Road
North Finchley
London
N12 0AX
Director NameMr Sam Tincey
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 High Road
London
N12 0AX
Director NameMr Kenneth Inge Skaabrevik
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 2020(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 2020)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address10 High Road
London
N12 0AU
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
64.84%
-
13 at £1Tkam Property Investment LTD
14.29%
Ordinary
1 at £1A. Haroon
1.10%
Ordinary
1 at £1A. Kearney
1.10%
Ordinary
1 at £1Atif Mustafa
1.10%
Ordinary
1 at £1Chantal Fecher
1.10%
Ordinary
1 at £1Clare Murphy
1.10%
Ordinary
1 at £1Cressida Sportswear LTD
1.10%
Ordinary
1 at £1E. Henry
1.10%
Ordinary
1 at £1Fabrizia Fabrizi
1.10%
Ordinary
1 at £1Fiona Penman
1.10%
Ordinary
1 at £1John Faulkner
1.10%
Ordinary
1 at £1K. Aldridge
1.10%
Ordinary
1 at £1L. Jay
1.10%
Ordinary
1 at £1Mr Punia
1.10%
Ordinary
1 at £1Peter Ololo
1.10%
Ordinary
1 at £1Rama Shahi
1.10%
Ordinary
1 at £1Sejal Tailor
1.10%
Ordinary
1 at £1Sheila Shah
1.10%
Ordinary
1 at £1Totally Gifted LTD
1.10%
Ordinary
1 at £1Umesh Ashok Pandya
1.10%
Ordinary

Financials

Year2014
Net Worth£42,665
Cash£2,520
Current Liabilities£697,244

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

15 October 2020Termination of appointment of Kejal Patel as a director on 15 October 2020 (1 page)
5 October 2020Termination of appointment of Jianxin Zhang as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Kenneth Inge Skaabrevik as a director on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Roy Philip Heaton as a director on 5 October 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 14 May 2020 with updates (10 pages)
15 May 2020Appointment of Mr Kenneth Inge Skaabrevik as a director on 15 May 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 June 2019Confirmation statement made on 14 May 2019 with updates (10 pages)
12 April 2019Termination of appointment of Maria Grace Jordan as a director on 11 April 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 July 2018Termination of appointment of Mohamed Ahsan Mansoor as a director on 13 May 2018 (1 page)
17 July 2018Confirmation statement made on 14 May 2018 with updates (10 pages)
13 October 2017Appointment of Mr Sam Tincey as a director on 12 June 2017 (2 pages)
13 October 2017Appointment of Mr Sam Tincey as a director on 12 June 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (12 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (12 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 91
(16 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 91
(16 pages)
8 March 2016Appointment of Mohamed Ahsan Mansoor as a director on 1 January 2016 (3 pages)
8 March 2016Appointment of Mohamed Ahsan Mansoor as a director on 1 January 2016 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Appointment of Mrs Maria Grace Jordan as a director on 10 July 2015 (3 pages)
16 July 2015Appointment of Mrs Maria Grace Jordan as a director on 10 July 2015 (3 pages)
15 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 91
(14 pages)
15 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 91
(14 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Termination of appointment of Alexander Lattaruli Stender as a director on 21 August 2014 (2 pages)
11 September 2014Termination of appointment of Alexander Lattaruli Stender as a director on 21 August 2014 (2 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 91
(15 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 91
(15 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (15 pages)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (15 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Appointment of Jianxin Zhang as a director (3 pages)
2 September 2011Appointment of Jianxin Zhang as a director (3 pages)
13 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
12 May 2011Termination of appointment of Chun Faan as a director (2 pages)
12 May 2011Termination of appointment of Chun Faan as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Director's details changed for Alexander Lattaruli Stender on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Page Registrars Limited on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Alexander Lattaruli Stender on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Chun Woon (Ringlo) Faan on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Chun Woon (Ringlo) Faan on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (40 pages)
28 May 2010Secretary's details changed for Page Registrars Limited on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (40 pages)
28 May 2010Director's details changed for Jonathan Mark Flank on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Jonathan Mark Flank on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Kejal Patel on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Kejal Patel on 14 May 2010 (2 pages)
15 July 2009Return made up to 14/05/09; full list of members (16 pages)
15 July 2009Return made up to 14/05/09; full list of members (16 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Appointment terminated director victor kaye (1 page)
27 May 2009Appointment terminated director victor kaye (1 page)
13 May 2009Appointment terminated director sadaya chalisey (1 page)
13 May 2009Appointment terminated director sadaya chalisey (1 page)
13 May 2009Appointment terminated director daniel booton (1 page)
13 May 2009Appointment terminated director daniel booton (1 page)
10 March 2009Appointment terminated director stephen sowerby (1 page)
10 March 2009Director appointed jonathan mark flank (2 pages)
10 March 2009Appointment terminated director stephen sowerby (1 page)
10 March 2009Director appointed jonathan mark flank (2 pages)
2 September 2008Return made up to 14/05/08; full list of members (20 pages)
2 September 2008Return made up to 14/05/08; full list of members (20 pages)
1 September 2008Director appointed kejal patel (2 pages)
1 September 2008Director appointed kejal patel (2 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 July 2007Secretary resigned;director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(13 pages)
12 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(13 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
22 December 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 December 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
12 July 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 272 regents park road finchley central london N3 3HN (1 page)
25 February 2005Registered office changed on 25/02/05 from: 272 regents park road finchley central london N3 3HN (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 72 granville place high road london N12 0AX (1 page)
23 July 2004Registered office changed on 23/07/04 from: 72 granville place high road london N12 0AX (1 page)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(353) ‐ Location of register of members address changed
(25 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(353) ‐ Location of register of members address changed
(25 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
29 March 2004Ad 14/03/04--------- £ si 90@1=90 £ ic 1/91 (20 pages)
29 March 2004Ad 14/03/04--------- £ si 90@1=90 £ ic 1/91 (20 pages)
5 January 2004Return made up to 14/05/03; full list of members (7 pages)
5 January 2004Return made up to 14/05/03; full list of members (7 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
16 December 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
14 May 2001Incorporation (17 pages)
14 May 2001Incorporation (17 pages)