Company Name27 Provost Street Management Limited
DirectorsTallat Mukhtar and Phillip Timothy Masaba
Company StatusActive
Company Number04316416
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 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 NameMr Tallat Mukhtar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(12 years, 5 months after company formation)
Appointment Duration10 years
RoleNursery Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Phillip Timothy Masaba
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed16 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Judith Margaret Tranter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 The Drive
High Barnet
Barnet
Hertfordshire
EN5 4JQ
Director NameNoel William Burdge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Curzon Road
London
N10 2RB
Secretary NameNoel William Burdge
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Curzon Road
London
N10 2RB
Director NameStuart Hall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Chine
London
N10 3PX
Secretary NameMr Richard John Stephenson
NationalityBritish
StatusResigned
Appointed26 November 2007(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressChamonix Estates Ltd The Maltings
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMr Harry Christophides
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Burntwood
Grange Road
London
SW18 3JY
Director NameJack Arthur Gordon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address37 Lennard Road
London
SE20 7LX
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2015)
RoleRegeneration Consultancy
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMr Tariq Richards
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29c Provost Street
London
N1 7NH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed11 November 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
Correspondence Address343-349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NamePl Management Limited (Corporation)
StatusResigned
Appointed29 November 2004(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 November 2007)
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2015)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Secretary NameShoreditch Trust (Corporation)
StatusResigned
Appointed31 July 2015(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2015)
Correspondence AddressUnits 1-2, 8 Orsman Road
London
N1 5QJ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

6 at £1Shoreditch Our Way
60.00%
Ordinary
1 at £1Mr Philip Mosaba
10.00%
Ordinary
1 at £1Mr Tallat Mukhtar
10.00%
Ordinary
1 at £1Mr Zuhid Mukhtar
10.00%
Ordinary
1 at £1Tanq Richards
10.00%
Ordinary

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 Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 August 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Simon Paul Silver as a director on 27 January 2016 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
2 January 2020Termination of appointment of Simon Paul Silver as a director on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 September 2018Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page)
9 April 2018Director's details changed for Mr Phillip Timothy Masaba on 9 April 2018 (2 pages)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2017Termination of appointment of Tariq Richards as a director on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Tariq Richards as a director on 15 November 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Termination of appointment of Sylvie Pierce as a director on 11 December 2015 (1 page)
2 February 2016Termination of appointment of Sylvie Pierce as a director on 11 December 2015 (1 page)
27 January 2016Appointment of Mr Simon Paul Silver as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Simon Paul Silver as a director on 27 January 2016 (2 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (18 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (18 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(6 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
(7 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
(7 pages)
16 September 2015Termination of appointment of Shoreditch Trust as a secretary on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Phillip Timothy Masaba as a director on 10 July 2015 (2 pages)
16 September 2015Registered office address changed from C/O C/O the Shoreditch Trust Units 1-2 8 Orsman Road London N1 5QJ United Kingdom to C/O Abc Estates 51 Brent Street London NW4 2EA on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Phillip Timothy Masaba as a director on 10 July 2015 (2 pages)
16 September 2015Termination of appointment of Shoreditch Trust as a secretary on 16 September 2015 (1 page)
16 September 2015Registered office address changed from , C/O C/O the Shoreditch Trust, Units 1-2 8 Orsman Road, London, N1 5QJ, United Kingdom to C/O Abc Estates 51 Brent Street London NW4 2EA on 16 September 2015 (1 page)
16 September 2015Appointment of Abc Block Management Limited as a secretary on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from , C/O C/O the Shoreditch Trust, Units 1-2 8 Orsman Road, London, N1 5QJ, United Kingdom to C/O Abc Estates 51 Brent Street London NW4 2EA on 16 September 2015 (1 page)
16 September 2015Appointment of Abc Block Management Limited as a secretary on 16 September 2015 (2 pages)
10 September 2015Appointment of Mr Tariq Richards as a director on 17 August 2015 (2 pages)
10 September 2015Appointment of Mr Tariq Richards as a director on 17 August 2015 (2 pages)
31 July 2015Director's details changed for Ms Slyvie Pierce on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Ms Slyvie Pierce on 31 July 2015 (2 pages)
31 July 2015Appointment of Shoreditch Trust as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Shoreditch Trust as a secretary on 31 July 2015 (2 pages)
30 June 2015Registered office address changed from The Maltings Hyde Hall Fram Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O the Shoreditch Trust Units 1-2 8 Orsman Road London N1 5QJ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , the Maltings Hyde Hall Fram, Sandon, Buntingford, Hertfordshire, SG9 0RU to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , the Maltings Hyde Hall Fram, Sandon, Buntingford, Hertfordshire, SG9 0RU to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2014Appointment of Mr Tallat Mukhtar as a director (2 pages)
10 April 2014Appointment of Mr Tallat Mukhtar as a director (2 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Termination of appointment of Harry Christophides as a director (1 page)
4 February 2013Termination of appointment of Harry Christophides as a director (1 page)
4 February 2013Termination of appointment of Jack Gordon as a director (1 page)
4 February 2013Termination of appointment of Stuart Hall as a director (1 page)
4 February 2013Termination of appointment of Stuart Hall as a director (1 page)
4 February 2013Termination of appointment of Jack Gordon as a director (1 page)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
10 January 2013Appointment of Ms Slyvie Pierce as a director (2 pages)
10 January 2013Appointment of Ms Slyvie Pierce as a director (2 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 February 2011Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
4 February 2011Registered office address changed from C/O Lavinia Mitchell Chamonix Estates Ltd the Maltings Sandon Buntingford Hertfordshire SG9 0RU England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from , C/O Lavinia Mitchell, Chamonix Estates Ltd the Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU, England on 4 February 2011 (1 page)
4 February 2011Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
4 February 2011Registered office address changed from , C/O Lavinia Mitchell, Chamonix Estates Ltd the Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU, England on 4 February 2011 (1 page)
3 February 2011Termination of appointment of Richard Stephenson as a secretary (1 page)
3 February 2011Registered office address changed from 87-135 Brompton Road Knightsridge London SW1X 7XL on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 87-135 Brompton Road, Knightsridge, London, SW1X 7XL on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 87-135 Brompton Road, Knightsridge, London, SW1X 7XL on 3 February 2011 (1 page)
3 February 2011Termination of appointment of Richard Stephenson as a secretary (1 page)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Harry Christophides on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Hall on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Stuart Hall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jack Arthur Gordon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Hall on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Harry Christophides on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jack Arthur Gordon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Harry Christophides on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jack Arthur Gordon on 5 November 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
2 December 2008Return made up to 05/11/08; full list of members (5 pages)
2 December 2008Secretary's change of particulars / richard stephenson / 26/11/2007 (1 page)
2 December 2008Secretary's change of particulars / richard stephenson / 26/11/2007 (1 page)
2 December 2008Return made up to 05/11/08; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Director appointed harry christophides (2 pages)
14 April 2008Director appointed stuart michael hall (2 pages)
14 April 2008Director appointed jack arthur gordon (2 pages)
14 April 2008Director appointed jack arthur gordon (2 pages)
14 April 2008Director appointed harry christophides (2 pages)
14 April 2008Director appointed stuart michael hall (2 pages)
25 February 2008Registered office changed on 25/02/2008 from, 55 park lane, london, W1K 1NA (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 55 park lane, london, W1K 1NA (1 page)
25 February 2008Registered office changed on 25/02/2008 from 55 park lane london W1K 1NA (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 January 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 January 2008Return made up to 05/11/07; full list of members (6 pages)
8 January 2008Return made up to 05/11/07; full list of members (6 pages)
30 November 2007New secretary appointed (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (3 pages)
30 November 2007Secretary resigned (1 page)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2007Return made up to 05/11/06; full list of members (3 pages)
8 February 2007Return made up to 05/11/06; full list of members (3 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2007Secretary's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Registered office changed on 30/10/04 from: 349 royal college street, london, NW1 9QS (1 page)
30 October 2004Registered office changed on 30/10/04 from: 349 royal college street london NW1 9QS (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004Secretary resigned (1 page)
18 February 2004Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
18 February 2004Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road, kentish town, london, NW5 1AG (1 page)
16 July 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
16 July 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
6 January 2003Return made up to 05/11/02; full list of members (7 pages)
6 January 2003Return made up to 05/11/02; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: 25 north row london W1K 6DJ (1 page)
21 November 2002Registered office changed on 21/11/02 from: 25 north row, london, W1K 6DJ (1 page)
21 November 2001New secretary appointed;new director appointed (3 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (3 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (3 pages)
21 November 2001New secretary appointed;new director appointed (3 pages)
5 November 2001Incorporation (17 pages)
5 November 2001Incorporation (17 pages)