Company NameBevan House Management Co Ltd
Company StatusActive
Company Number04326229
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 4 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 NameJonathan Mark Unwin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2008(6 years, 4 months after company formation)
Appointment Duration16 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bevan House Boswell Street
London
WC1N 3BT
Director NameMr Peter David Treacher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(10 years, 4 months after company formation)
Appointment Duration12 years
RolePublishing
Country of ResidenceEngland
Correspondence Address1 Cambridge Road
Sunbridge Park
Bromley
BR1 4EB
Director NameMr Nathan Richard Muruganandan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(15 years, 3 months after company formation)
Appointment Duration7 years
RoleCommercial Finance Manager (Accountant)
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameMr Stephen Holt
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Secretary NameJones & Partners (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed23 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG
Director NameRobert D'Arcy-Howard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleAccount Manager
Correspondence Address24 Bevan House
Boswell Street
London
WC1N 3BT
Secretary NameMichael John Bryan-Brown
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Bevan House
Boswell Street
London
WC1N 3BT
Director NameMichael John Bryan-Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2004)
RoleLawyer
Correspondence Address26 Bevan House
Boswell Street
London
WC1N 3BT
Director NameDr Sarah Jane Chatwin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2004)
RoleProducer
Correspondence Address19 Bevan House
Boswell Street
London
WC1N 3BT
Director NameSusannah Alice Jones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2004)
RoleBarrister
Correspondence Address23 Bevan House
Boswell Street
London
WC1N 3BT
Director NameAlbert Foster
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Bevan House
Boswell Street
London
WC1N 3BT
Director NameJohn Eckersley Golding
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2008)
RoleCinematographer
Correspondence Address15 Ashchurch Terrace
London
W12 9SL
Director NameSally Ann Reardon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2005)
RoleJournalist
Correspondence AddressFlat A Bevan House
Boswell Street
London
WC1N 3BT
Director NameDr Margherita Sprio
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2005)
RoleUniversity Lecturer
Correspondence Address6 Bevan House
Boswell Street
London
WC1N 3BT
Secretary NameAdrian Robert John Maxwell
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2005)
RoleBarrister
Correspondence AddressHighfields
Silver Street
Wiveliscombe
TA4 2PD
Director NameJon Bryan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2009)
RoleAntiques Dealer
Correspondence Address14 Bevan House
Boswell Street
London
WC1N 3BT
Director NameNina Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2008)
RoleTutor
Correspondence AddressDownriver
North West Bank
Potter Heigham
Norfolk
NR29 5ND
Secretary NameJonathan Bryan
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address14 Bevan House
Boswell Street
London
WC1N 3BT
Director NameDelia Susan Page
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bevan House
Boswell Street
London
WC1N 3BT
Director NameRobyn Lotto
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2011)
RoleMedical Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C Bevan House 36 Boswell Street
London
WC1N 3BT
Director NameArun Joshi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Bevan House 36 Boswell Street
London
WC1N 3BT
Director NameDr Graham Matthew Lewis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2018)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address26 Bevan House Boswell Street
London
WC1N 3BT
Director NameMr Benedict Elliott
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(12 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat B Bevan House Boswell Street
London
WC1N 3BT
Director NameMrs Christine Patricia Cook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 2018)
RolePart Time Tutor
Country of ResidenceEngland
Correspondence AddressFoxhanger Bacon Lane
Churt
Farnham
Surrey
GU10 2QE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2005(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2005)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameJones & Partners Ltd (Corporation)
StatusResigned
Appointed09 February 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2017)
Correspondence Address3rd Floor Solar House 1-9 Romford Road
London
E15 4RG

Location

Registered AddressButler House
177-178 Tottenham Court Road
London
W1T 7AF
Address Matches5 other UK companies use this postal address

Shareholders

1.8k at £1Rosemary Barden
8.01%
Ordinary
886 at £1Mr Jonathan Stuart Macrae
4.01%
Ordinary
886 at £1Mr N.r. Muruganandan
4.01%
Ordinary
886 at £1Oliver Jones & Susanna Jones
4.01%
Ordinary
885 at £1Dr Margherita Sprio
4.00%
Ordinary
885 at £1Miss V. Natarajan
4.00%
Ordinary
885 at £1Mountainview Estates LTD
4.00%
Ordinary
885 at £1Mr D. White
4.00%
Ordinary
885 at £1Mr John R.m. Smith & Mr Douglas H. Arrell
4.00%
Ordinary
885 at £1Mr Joshi & Mrs Joshi
4.00%
Ordinary
885 at £1Mr Mark Unwin & Dr Sarah Chatwin
4.00%
Ordinary
885 at £1Mr Paul Robinson
4.00%
Ordinary
885 at £1Mr R.l.v. Isham
4.00%
Ordinary
885 at £1Ms Ellen Haukas
4.00%
Ordinary
811 at £1Dr Graham Matthew Lewis & Dr Eugenia Michalea Dahm-vicker
3.67%
Ordinary
811 at £1Mr Attilio Lotto & Mrs Robyn Lotto
3.67%
Ordinary
810 at £1Mr G. Barrett & Miss M. Gayler
3.66%
Ordinary
804 at £1Benedict Elliott
3.63%
Ordinary
804 at £1Phillip Mcaleer
3.63%
Ordinary
800 at £1Albert Foster
3.62%
Ordinary
800 at £1Delia Susan Page
3.62%
Ordinary
800 at £1Dr Rosemary Wilson
3.62%
Ordinary
800 at £1Mr Cook & Mrs Cook
3.62%
Ordinary
800 at £1Mr Michael Soole & Mrs Catherine Soole
3.62%
Ordinary
800 at £1Rajesh L. Mehta & Neela R. Mehta
3.62%
Ordinary

Financials

Year2014
Net Worth£213,114
Cash£6,931
Current Liabilities£1,800

Accounts

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

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

25 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 January 2020Confirmation statement made on 21 November 2019 with updates (7 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2019Termination of appointment of Benedict Elliott as a director on 28 January 2019 (1 page)
17 June 2019Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
8 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
15 February 2019Appointment of Mr Stephen Holt as a director on 4 February 2019 (2 pages)
13 February 2019Termination of appointment of Delia Susan Page as a director on 4 February 2019 (1 page)
10 December 2018Confirmation statement made on 21 November 2018 with updates (7 pages)
2 October 2018Termination of appointment of Graham Matthew Lewis as a director on 1 February 2018 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
23 March 2018Termination of appointment of Christine Patricia Cook as a director on 19 March 2018 (1 page)
5 December 2017Confirmation statement made on 21 November 2017 with updates (7 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 August 2017Director's details changed for Mr Peter David Treacher on 22 November 2016 (2 pages)
8 August 2017Director's details changed for Mr Peter David Treacher on 22 November 2016 (2 pages)
8 May 2017Termination of appointment of Albert Foster as a director on 12 February 2017 (2 pages)
8 May 2017Termination of appointment of Albert Foster as a director on 12 February 2017 (2 pages)
24 March 2017Appointment of Mr Nathan Richard Muruganandan as a director on 8 March 2017 (2 pages)
24 March 2017Appointment of Mr Nathan Richard Muruganandan as a director on 8 March 2017 (2 pages)
23 March 2017Appointment of Mrs Christine Patricia Cook as a director on 8 March 2017 (2 pages)
23 March 2017Termination of appointment of Jones & Partners Ltd as a secretary on 23 March 2017 (1 page)
23 March 2017Appointment of Jones & Partners (Secretarial Services) Limited as a secretary on 23 March 2017 (2 pages)
23 March 2017Appointment of Jones & Partners (Secretarial Services) Limited as a secretary on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Jones & Partners Ltd as a secretary on 23 March 2017 (1 page)
23 March 2017Appointment of Mrs Christine Patricia Cook as a director on 8 March 2017 (2 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 22,120
(12 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 22,120
(12 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages)
3 August 2015Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages)
3 August 2015Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages)
3 August 2015Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages)
24 March 2015Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England to C/O Jones & Partners Ltd 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England to C/O Jones & Partners Ltd 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 24 March 2015 (1 page)
9 February 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 22,120
(10 pages)
15 December 2014Appointment of Mr Benedict Elliott as a director on 17 November 2014 (2 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 22,120
(10 pages)
15 December 2014Appointment of Mr Benedict Elliott as a director on 17 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 December 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
24 December 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 24 December 2013 (1 page)
24 December 2013Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 24 December 2013 (1 page)
24 December 2013Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
24 December 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
24 December 2013Appointment of Peverel Secretarial Limited as a secretary (2 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22,120
(10 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22,120
(10 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 May 2012Appointment of Mr Peter Treacher as a director (2 pages)
4 May 2012Appointment of Mr Peter Treacher as a director (2 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
26 January 2011Termination of appointment of Robyn Lotto as a director (1 page)
26 January 2011Termination of appointment of Robyn Lotto as a director (1 page)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (12 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (12 pages)
13 December 2010Termination of appointment of Arun Joshi as a director (2 pages)
13 December 2010Termination of appointment of Arun Joshi as a director (2 pages)
13 December 2010Secretary's details changed for Solitaire Secretaries Ltd on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Solitaire Secretaries Ltd on 13 December 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2010Appointment of Dr Graham Matthew Lewis as a director (3 pages)
26 March 2010Appointment of Dr Graham Matthew Lewis as a director (3 pages)
3 December 2009Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Delia Susan Page on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Albert Foster on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (13 pages)
3 December 2009Director's details changed for Arun Joshi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Albert Foster on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (13 pages)
3 December 2009Director's details changed for Delia Susan Page on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Robyn Lotto on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Arun Joshi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Delia Susan Page on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Albert Foster on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Arun Joshi on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Robyn Lotto on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Robyn Lotto on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
29 September 2009Appointment terminated director jon bryan (1 page)
29 September 2009Appointment terminated director jon bryan (1 page)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2009Secretary's change of particulars / solitaire secretaries LTD / 11/08/2008 (1 page)
7 January 2009Secretary's change of particulars / solitaire secretaries LTD / 11/08/2008 (1 page)
7 January 2009Return made up to 21/11/08; full list of members (13 pages)
7 January 2009Return made up to 21/11/08; full list of members (13 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 October 2008Director appointed arun joshi (1 page)
7 October 2008Director appointed arun joshi (1 page)
21 August 2008Director appointed robyn lotto (1 page)
21 August 2008Director appointed robyn lotto (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet herts EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet herts EN5 5TZ (1 page)
7 August 2008Appointment terminated director nina robertson (1 page)
7 August 2008Appointment terminated director nina robertson (1 page)
12 June 2008Appointment terminated director john golding (1 page)
12 June 2008Appointment terminated director john golding (1 page)
14 April 2008Director appointed jonathan mark unwin (2 pages)
14 April 2008Director appointed jonathan mark unwin (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (8 pages)
21 November 2007Return made up to 21/11/07; full list of members (8 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
8 June 2007Ad 30/11/06--------- £ si 3120@1=3120 £ ic 19000/22120 (6 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Ad 30/11/06--------- £ si 3120@1=3120 £ ic 19000/22120 (6 pages)
8 June 2007Nc inc already adjusted 14/12/06 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Nc inc already adjusted 14/12/06 (1 page)
18 January 2007Return made up to 21/11/06; full list of members (8 pages)
18 January 2007Return made up to 21/11/06; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
17 May 2006Ad 09/06/03--------- £ si 18998@1 (6 pages)
17 May 2006Ad 09/06/03--------- £ si 18998@1 (6 pages)
13 January 2006Return made up to 21/11/05; change of members (8 pages)
13 January 2006Return made up to 21/11/05; change of members (8 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
19 September 2005Registered office changed on 19/09/05 from: wells house 80 upper street islington london N1 0NU (1 page)
19 September 2005Registered office changed on 19/09/05 from: wells house 80 upper street islington london N1 0NU (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: highfields silver street wiveliscombe TA4 2PD (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: highfields silver street wiveliscombe TA4 2PD (1 page)
18 February 2005Amended accounts made up to 30 November 2002 (11 pages)
18 February 2005Total exemption full accounts made up to 30 November 2003 (12 pages)
18 February 2005Total exemption full accounts made up to 30 November 2003 (12 pages)
18 February 2005Amended accounts made up to 30 November 2002 (11 pages)
13 January 2005Return made up to 21/11/04; full list of members (13 pages)
13 January 2005Return made up to 21/11/04; full list of members (13 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 January 2004Return made up to 21/11/03; no change of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 January 2004Return made up to 21/11/03; no change of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
26 November 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 November 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 November 2003Registered office changed on 21/11/03 from: 26 bevan house boswell street london WC1N 3BT (1 page)
21 November 2003Registered office changed on 21/11/03 from: 26 bevan house boswell street london WC1N 3BT (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Memorandum and Articles of Association (9 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 09/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (6 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Ad 09/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Memorandum and Articles of Association (9 pages)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
30 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
21 November 2001Incorporation (14 pages)
21 November 2001Incorporation (14 pages)