Company Name49 Lamont Road Limited
Company StatusActive
Company Number04265261
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 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 NameAnthony Patrick Spratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H
49 Lamont Road
London
SW10 0HU
Director NameMiss Rosalia Signoretta Alliata Licata Di Baucina
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleP.R.
Country of ResidenceItaly
Correspondence AddressBandiera No 14 Palazzo Alliata Di Pietratagliata
Palermo 90133
Italy
Director NameNatalie Butler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address49a Lamont Road
London
SW10 0HU
Director NameJustine Mackenzie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(7 years, 8 months after company formation)
Appointment Duration15 years
RolePsychtherapist
Country of ResidenceUnited Kingdom
Correspondence Address49d Lamont Road
London
SW10 0HU
Secretary NameMs Jessica Sebastian
StatusCurrent
Appointed26 May 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressC/O Lanigan Estates Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMiss Anna Tosi
Date of BirthApril 1993 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed07 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleStudent
Country of ResidenceItaly
Correspondence AddressFlat G, 49 Lamont Road Flat G, 49 Lamont Road
London
SW10 0HU
Director NameMr Morgan Patrick Doyle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Lanigan Estates Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameRhian-Anwen Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address49b Lamont Road
London
SW10 0HU
Director NameNicholas John Edward Lambourn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address49f Lamont Road
London
SW10 0HU
Director NameGrant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleProperty Developer
Correspondence Address46 Berkeley Square
London
W1J 5AT
Director NameAndrea Salina
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleManaging Director Advertising
Country of ResidenceItaly
Correspondence AddressVia Della Rocca 10
Torino
10123
Italy
Director NameEddy Pirard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address49d Lamont Road
London
SW10 0HU
Director NameAlexandra Fennell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleFine Art Specialist
Correspondence AddressFlat A 49 Lamont Road
London
SW10 0HU
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameLuisita Sodati Albanese
Date of BirthJune 1946 (Born 77 years ago)
NationalityMonegasque
StatusResigned
Appointed03 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressLe Buckingham Palace
11 Saint Michel
Monte Carlo
Mc 9800
Director NameDiane Clare Gadesden
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressFlat D 49 Lamont Road
London
SW10 0HU
Director NameJason Anthony Cockerill
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleFinance
Correspondence Address49b Lamont Road
London
SW10 0HU
Director NameSerena Dickens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2017)
RoleBallet Teacher
Country of ResidenceUnited Kingdom
Correspondence Address49g Lamont Road
London
SW10 0HU
Director NameMr Mark Leverton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49b Lamont Road
London
SW10 0HU
Secretary NameAnna Alessandra Agnello
NationalityItalian
StatusResigned
Appointed05 May 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2011)
RoleProject Manager
Correspondence AddressFlat C Lamont Road
London
SW10 0HU
Director NameMaria D'Anna Colonna
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2010(8 years, 5 months after company formation)
Appointment Duration12 years (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49e Lamont Road
London
SW10 0HU
Secretary NameAnthony Patrick Spratt
NationalityBritish
StatusResigned
Appointed10 August 2011(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address49 Lamont Road
London
SW10 0HU
Director NameDr Arthur David McGowan Steele
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish,Australian
StatusResigned
Appointed24 September 2012(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat B 49 Lamont Road
London
SW10 0HU
Director NameMr Daniel Henry Lossos
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2022)
RoleEntrepreneur/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address49f Lamont Road
London
SW10 0HU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Lanigan Estates Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Patrick Spratt
12.50%
Ordinary
1 at £1Arthur David Mcgowan
12.50%
Ordinary
1 at £1Justine Mackenzie
12.50%
Ordinary
1 at £1Maria D'anna
12.50%
Ordinary
1 at £1Natalie Butler
12.50%
Ordinary
1 at £1Nicholas John Edward Lambourn
12.50%
Ordinary
1 at £1Rosalia Signoreta Alliata Licata Di Baucina
12.50%
Ordinary
1 at £1Serena Dickens
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Registered office address changed from C/O Lanigan Estates 49 Parkgate Road London SW11 4NP United Kingdom to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 20 February 2024 (1 page)
20 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
20 February 2024Secretary's details changed for Ms Jessica Sebastian on 15 February 2024 (1 page)
13 October 2023Micro company accounts made up to 30 June 2023 (7 pages)
21 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
13 December 2022Micro company accounts made up to 30 June 2022 (6 pages)
16 March 2022Cessation of Daniel Henry Lossos as a person with significant control on 7 February 2022 (1 page)
16 March 2022Termination of appointment of Maria D'anna Colonna as a director on 2 February 2022 (1 page)
16 March 2022Termination of appointment of Daniel Henry Lossos as a director on 7 February 2022 (1 page)
16 March 2022Cessation of Maria D'anna Colonna as a person with significant control on 2 February 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
6 October 2021Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to C/O Lanigan Estates 49 Parkgate Road London SW11 4NP on 6 October 2021 (1 page)
17 August 2021Micro company accounts made up to 30 June 2020 (6 pages)
14 May 2021Appointment of Mr Daniel Henry Lossos as a director on 23 November 2020 (2 pages)
13 May 2021Notification of Daniel Henry Lossos as a person with significant control on 16 November 2020 (2 pages)
13 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 May 2021Cessation of Nicholas John Edward Lambourn as a person with significant control on 16 November 2020 (1 page)
11 May 2021Cessation of Arthur David Mcgowan Steele as a person with significant control on 30 September 2019 (1 page)
23 December 2020Termination of appointment of Arthur David Mcgowan Steele as a director on 21 December 2020 (1 page)
23 December 2020Appointment of Mr Morgan Patrick Doyle as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Nicholas John Edward Lambourn as a director on 16 November 2020 (1 page)
29 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 May 2019Appointment of Miss Anna Tosi as a director on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Serena Dickens as a director on 1 August 2017 (1 page)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
1 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 June 2017Appointment of Ms Jessica Sebastian as a secretary on 26 May 2017 (2 pages)
2 June 2017Appointment of Ms Jessica Sebastian as a secretary on 26 May 2017 (2 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
5 December 2016Termination of appointment of Anthony Patrick Spratt as a secretary on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Anthony Patrick Spratt as a secretary on 5 December 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(12 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(12 pages)
25 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
(12 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
(12 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
(12 pages)
27 November 2014Director's details changed for Maria D'anna on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Maria D'anna on 27 November 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(12 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(12 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
(12 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
27 March 2013Director's details changed for Maria D'anna on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Maria D'anna on 26 March 2013 (2 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 September 2012Appointment of Arthur David Mcgowan Steele as a director (2 pages)
27 September 2012Termination of appointment of Mark Leverton as a director (1 page)
27 September 2012Appointment of Arthur David Mcgowan Steele as a director (2 pages)
27 September 2012Termination of appointment of Mark Leverton as a director (1 page)
27 September 2012Director's details changed for Anthony Patrick Russell on 24 September 2012 (2 pages)
27 September 2012Director's details changed for Anthony Patrick Russell on 24 September 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
8 November 2011Appointment of Anthony Patrick Spratt as a secretary (3 pages)
8 November 2011Appointment of Anthony Patrick Spratt as a secretary (3 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
31 August 2011Termination of appointment of Anna Agnello as a secretary (2 pages)
31 August 2011Termination of appointment of Anna Agnello as a secretary (2 pages)
11 May 2011Termination of appointment of Andrea Salina as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
11 May 2011Termination of appointment of Andrea Salina as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2010Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Andrea Salina on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Natalie Butler on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Serena Dickens on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Andrea Salina on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Serena Dickens on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Natalie Butler on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Natalie Butler on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Andrea Salina on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Serena Dickens on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages)
23 April 2010Appointment of Maria D'anna as a director (3 pages)
23 April 2010Appointment of Maria D'anna as a director (3 pages)
31 March 2010Resolutions
  • RES13 ‐ 30/06/09 aa approved 26/03/2010
(1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Resolutions
  • RES13 ‐ 30/06/09 aa approved 26/03/2010
(1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Registered office address changed from 49 Lamont Road London SW10 0HU on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 49 Lamont Road London SW10 0HU on 17 March 2010 (2 pages)
1 June 2009Secretary appointed anna alessandra agnello (2 pages)
1 June 2009Secretary appointed anna alessandra agnello (2 pages)
29 May 2009Return made up to 01/05/09; full list of members (7 pages)
29 May 2009Director's change of particulars / rosalita alliata licata di baucino / 28/05/2009 (2 pages)
29 May 2009Return made up to 01/05/09; full list of members (7 pages)
29 May 2009Director's change of particulars / rosalita alliata licata di baucino / 28/05/2009 (2 pages)
8 April 2009Director appointed justine mackenzie (2 pages)
8 April 2009Director appointed justine mackenzie (2 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
8 April 2009Director appointed mark leverton (2 pages)
8 April 2009Director appointed mark leverton (2 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 March 2009Appointment terminated secretary belinda mcmicking (1 page)
18 March 2009Appointment terminated secretary belinda mcmicking (1 page)
18 March 2009Registered office changed on 18/03/2009 from 15 vicarage gate london W8 4AA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 15 vicarage gate london W8 4AA (1 page)
9 May 2008Return made up to 01/05/08; full list of members (7 pages)
9 May 2008Return made up to 01/05/08; full list of members (7 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
21 April 2008Appointment terminated director jason cockerill (1 page)
21 April 2008Appointment terminated director jason cockerill (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Return made up to 01/05/07; full list of members (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (4 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Return made up to 01/05/06; full list of members (4 pages)
3 May 2006Return made up to 01/05/06; full list of members (4 pages)
3 May 2006Director resigned (1 page)
18 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 August 2005Return made up to 06/08/05; full list of members (5 pages)
8 August 2005Return made up to 06/08/05; full list of members (5 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
25 August 2004Return made up to 06/08/04; full list of members (12 pages)
25 August 2004Return made up to 06/08/04; full list of members (12 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
18 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 November 2002Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page)
18 November 2002Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 September 2002Return made up to 06/08/02; full list of members (11 pages)
23 September 2002Return made up to 06/08/02; full list of members (11 pages)
23 September 2002Ad 06/08/01--------- £ si 6@1 (3 pages)
23 September 2002Ad 06/08/01--------- £ si 6@1 (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
28 August 2002Ad 06/08/01-31/07/02 £ si 8@1=8 £ ic 2/10 (3 pages)
28 August 2002Ad 06/08/01-31/07/02 £ si 8@1=8 £ ic 2/10 (3 pages)
16 August 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
16 August 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
6 August 2001Incorporation (25 pages)
6 August 2001Incorporation (25 pages)