Company NameConsort House Management Limited
Company StatusActive
Company Number04236050
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 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 NameYogeshwar Sharma
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2014(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleOil And Gas Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Street
Rugby
Warwickshire
CV21 3PW
Secretary NameMiss Angela Miriam Wright
StatusCurrent
Appointed01 October 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address87 York Street
London
W1H 4QB
Director NameLady Mary Ellen Fretwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMrs Susan Anne Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMr Christopher Brandt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceFrance
Correspondence Address87 York Street
London
W1H 4QB
Director NameWael Al Rashed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSurra Area St 12 Huose 1
Safat 24100
Kuwait City 13101
Foreign
Director NameMustafa Farooki
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 6 Ahmed Al Jaber Street
Commercial Area 9 Safat 24100
Kuwait City 1301
Foreign
Secretary NameMustafa Farooki
NationalityPakistani
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 6 Ahmed Al Jaber Street
Commercial Area 9 Safat 24100
Kuwait City 1301
Foreign
Director NameSuzanne El Zeiny
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 5 Consort House
45-46 Queens Gate
London
SW7 5HR
Director NameClaudia Gabriela Feind
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleCompany Director
Correspondence Address4 Bradbourne Street
London
SW6 3ZE
Director NameSir John Fretwell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2007)
RoleRetired Diplomat
Correspondence AddressFlat 11
45 Queens Gate
London
SW7 5HR
Director NameAhsan Kahlon
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2005)
RoleAdvertising
Correspondence AddressFlat 8 Consort House
45-46 Queens Gate
London
SW7 5HR
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleCEO
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Director NameDorothy Lilto Kerrison
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 7
45 Queens Gate
London
SW7 5HU
Director NameJonathon Malone
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 April 2004)
RoleCompany Director Advertising
Correspondence AddressFlat 2 Consort House
45 Queensgate
London
SW7 5HR
Director NameEdward Bertram Gemha Weaver
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2004)
RoleBanker
Correspondence AddressFlat 1 Consort House
46a Queens Gate
London
Greater London
Sw7
Director NameRishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Consort House
45 Queens Gate
London
SW7 5HU
Director NameMr Christopher Andrew Brandt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 14 Consort House
45-46 Queensgate
London
SW7 5HR
Director NameMrs Eva Stock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 December 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Consort House
45-46 Queens Gate
London
SW7 5HR
Director NameLady Mary Ellen Eugenie Fretwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 45 Queens Gate
London
SW7 5HR
Director NameKarin Barbara Sinniger
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 2014(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 April 2022)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address87 York Street
London
W1H 4QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed07 June 2006(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(6 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cielo Blanco Holdings LTD
7.14%
Ordinary
1 at £1Cpl Project 2 LTD
7.14%
Ordinary
1 at £1Cpl Project 3 LTD
7.14%
Ordinary
1 at £1Deena Brandt
7.14%
Ordinary
1 at £1Eva Stock
7.14%
Ordinary
1 at £1Miremont Holdings LTD
7.14%
Ordinary
1 at £1Mr Yogeshwar Sharma
7.14%
Ordinary
1 at £1Nexus Holdings Inc.
7.14%
Ordinary
1 at £1Park Finance LTD
7.14%
Ordinary
1 at £1Silver Dew Investments LTD
7.14%
Ordinary
1 at £1Sir John Fretwell & Lady Mary Fretwell
7.14%
Ordinary
1 at £1T.t.p. Chattaweesak & P. Chattaweesak
7.14%
Ordinary
2 at £1Andrey Ivanov-galitsyn
14.29%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

26 July 2010Delivered on: 27 July 2010
Persons entitled: Christopher Brandt Mary Fretwell Rishi Khosla and Eva Stock

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 March 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
19 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
20 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
12 May 2022Appointment of Mr. Christopher Brandt as a director on 29 April 2022 (2 pages)
23 April 2022Termination of appointment of Karin Barbara Sinniger as a director on 21 April 2022 (1 page)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
28 January 2021Director's details changed for Karin Barbara Sinniger on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Eva Stock as a director on 14 December 2020 (1 page)
13 January 2021Appointment of Mrs. Susan Anne Johnson as a director on 14 December 2020 (2 pages)
21 August 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
21 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 September 2019Appointment of Lady Mary Ellen Fretwell as a director on 1 September 2019 (2 pages)
5 September 2019Notification of a person with significant control statement (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 August 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 January 2017Appointment of Miss Angela Miriam Wright as a secretary on 1 October 2016 (2 pages)
24 January 2017Appointment of Miss Angela Miriam Wright as a secretary on 1 October 2016 (2 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 14
(8 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 14
(8 pages)
5 July 2016Registered office address changed from 87 York Street York Street London W1H 4QB England to 87 York Street London W1H 4QB on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 87 York Street York Street London W1H 4QB England to 87 York Street London W1H 4QB on 5 July 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Registered office address changed from Consort House Management Ltd C/O Knight Frank Llp 55 Baker Street London W1U 8AN to 87 York Street York Street London W1H 4QB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Consort House Management Ltd C/O Knight Frank Llp 55 Baker Street London W1U 8AN to 87 York Street York Street London W1H 4QB on 26 August 2015 (1 page)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 14
(6 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 14
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14
(6 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14
(6 pages)
27 June 2014Appointment of Yogeshwar Sharma as a director (2 pages)
27 June 2014Appointment of Yogeshwar Sharma as a director (2 pages)
25 June 2014Director's details changed for Eva Stock on 26 February 2014 (2 pages)
25 June 2014Director's details changed for Eva Stock on 26 February 2014 (2 pages)
25 June 2014Director's details changed for Eva Stock on 26 February 2014 (2 pages)
25 June 2014Appointment of Karin Barbara Sinniger as a director (2 pages)
25 June 2014Appointment of Karin Barbara Sinniger as a director (2 pages)
25 June 2014Termination of appointment of Mary Fretwell as a director (1 page)
25 June 2014Director's details changed for Eva Stock on 26 February 2014 (2 pages)
25 June 2014Termination of appointment of Mary Fretwell as a director (1 page)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
21 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
21 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
21 June 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2011Termination of appointment of Christopher Brandt as a director (1 page)
25 November 2011Termination of appointment of Christopher Brandt as a director (1 page)
27 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 November 2010Termination of appointment of Rishi Khosla as a director (1 page)
23 November 2010Termination of appointment of Rishi Khosla as a director (1 page)
22 September 2010Registered office address changed from 5 Whitegate Gardens Harrow Middlesex HA3 6BW United Kingdom on 22 September 2010 (1 page)
22 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
22 September 2010Registered office address changed from 5 Whitegate Gardens Harrow Middlesex HA3 6BW United Kingdom on 22 September 2010 (1 page)
22 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 October 2009Amended accounts made up to 31 December 2008 (3 pages)
29 October 2009Amended accounts made up to 31 December 2008 (3 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Return made up to 18/06/09; full list of members (9 pages)
10 September 2009Return made up to 18/06/09; full list of members (9 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
23 September 2008Return made up to 18/06/08; full list of members (10 pages)
23 September 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
23 September 2008Return made up to 18/06/08; full list of members (10 pages)
4 September 2008Registered office changed on 04/09/2008 from 5 whitegate gardens harrow middlesex HA3 6BW united kingdom (1 page)
4 September 2008Registered office changed on 04/09/2008 from 5 whitegate gardens harrow middlesex HA3 6BW united kingdom (1 page)
4 September 2008Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 September 2008Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (6 pages)
16 July 2007Return made up to 18/06/07; full list of members (6 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
10 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
11 January 2006Amended accounts made up to 30 June 2003 (1 page)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 January 2006Amended accounts made up to 30 June 2003 (1 page)
11 January 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
11 January 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 September 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 July 2005Return made up to 18/06/05; full list of members (14 pages)
15 July 2005Return made up to 18/06/05; full list of members (14 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
26 November 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
26 November 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Ad 17/03/04--------- £ si 12@1=12 £ ic 2/14 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Ad 17/03/04--------- £ si 12@1=12 £ ic 2/14 (4 pages)
27 March 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
27 March 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
29 June 2003Return made up to 18/06/03; full list of members (7 pages)
29 June 2003Return made up to 18/06/03; full list of members (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Incorporation (18 pages)
18 June 2001Incorporation (18 pages)