Company NameCitywest Homes Limited
DirectorAbbey Gough
Company StatusActive
Company Number04383394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Abbey Gough
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(21 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestminster City Council 64 Victoria Street
London
SW1E 6QP
Director NameRoger Allard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address2 Partridge Drive
Orpington
Kent
BR6 8PE
Director NameMr Victor Robert Baylis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Moneyhill Road
Rickmansworth
Hertfordshire
WD3 7EE
Director NameKarl-Peter Beck
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleAccountant
Correspondence Address2 Siddons Court
Tavistock Street
London
WC2E 7NT
Director NameJeannette Buckley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Risborough House
Lisson Green Estate Mallory Street
London
NW8 8TB
Director NameMr Michael Charles Brahams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address15 Clifton Hill
St Johns Wood
London
NW8 0QG
Director NameMr Michael Colin Browne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceU K
Correspondence Address72 Lothrop Street
Queens Park Estate
London
W10 4JD
Secretary NameNigel Paul Brooke
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cheviot Close
Flitwick
Bedfordshire
MK45 1TR
Director NameElizabeth Anne Curran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2007)
RoleFinance & IT Director
Correspondence Address51 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameMr Ian McLean Adams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Oxford Square
London
W2 2PA
Secretary NameMary Julia Goyder
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address5 Torriano Cottages
London
NW5 2TA
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMr Neil George Garrett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2016)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameAbdul Adamu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 June 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameMr Patrick Liam Anthony Pedder
NationalityBritish
StatusResigned
Appointed13 December 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashbury Drive
Marks Tey
Colchester
Essex
CO6 1XW
Director NameRene Roland Carayol
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 2014)
RoleBusiness Managment
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameSusan Burbridge
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameMrs Ibijoke Eso
NationalityBritish
StatusResigned
Appointed02 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Ian McLean Adams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2017)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMiss Gwyn Glen Gilmour
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2012)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameMs Joanne Steel
StatusResigned
Appointed03 May 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2012)
RoleCompany Director
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Nicholas Barton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameMr Iain Mackrory-Jamieson
StatusResigned
Appointed11 December 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 December 2018)
RoleCompany Director
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Jonathan Alexander Cowie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Mohammed Abu Fahim
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameCllr Barbara Jolanda Arzymanow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameCllr Susan Marie Burbridge
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Stuart Ian Castledine
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameCllr Margaret Rose Carman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameDr Andrea Goldsmith
StatusResigned
Appointed13 December 2018(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2019)
RoleCompany Director
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMr Daniel Philip Astaire
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(16 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Director NameMs Barbara Brownlee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWestminster City Council 64 Victoria Street
London
SW1E 6QP
Director NameMr Jake Jon Bacchus
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestminster City Council 64 Victoria Street
London
SW1E 6QP
Secretary NameBridgehouse Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2010(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 May 2011)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameBridgehouse Company Secretaries (Corporation)
StatusResigned
Appointed29 November 2012(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 December 2014)
Correspondence Address2nd Floor
145-157, St John Street
London
EC1V 4PY

Contact

Websitewww.cwh.org.uk

Location

Registered AddressWestminster City Council
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£29,948,000
Net Worth-£20,279,000
Cash£5,518,000
Current Liabilities£6,748,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

7 November 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 19 edinburgh house lanark road london.
Fully Satisfied
6 November 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 51 naylor house bruckner street mozart estate london.
Fully Satisfied
3 November 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 59 edinburgh house maida vale london.
Fully Satisfied
31 October 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 melrose house, carlton vale, london.
Fully Satisfied
31 October 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 harwick house lisson green estate london.
Fully Satisfied
19 March 2009Delivered on: 2 April 2009
Satisfied on: 9 August 2011
Persons entitled: The Lord Mayor and Citizens of the City Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 21 oak tree house shirland road london.
Fully Satisfied
16 March 2009Delivered on: 2 April 2009
Satisfied on: 9 August 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 linslade house 26 paveley street london.
Fully Satisfied
11 March 2009Delivered on: 25 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 188 john aird court harrow road london.
Fully Satisfied
13 March 2009Delivered on: 25 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 truro house westbourne park road paddington london.
Fully Satisfied
11 March 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 turville house grendon street lisson green estate london.
Fully Satisfied
6 March 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 gibbon house fisherton street london.
Fully Satisfied
4 March 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 strome house 30 carlton vale london.
Fully Satisfied
3 March 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 13 tadema house penfold street london.
Fully Satisfied
27 February 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 harford house 35 tavistock crscent london.
Fully Satisfied
23 February 2009Delivered on: 16 March 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens If the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 122 gaydon house bourne terrace london.
Fully Satisfied
23 October 2008Delivered on: 12 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 6 oak house sycamore walk london.
Fully Satisfied
20 February 2009Delivered on: 3 March 2009
Satisfied on: 9 August 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 27 gatliff close ebury bridge road london.
Fully Satisfied
20 February 2009Delivered on: 3 March 2009
Satisfied on: 9 August 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 27 bennett house page street london.
Fully Satisfied
13 February 2009Delivered on: 19 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 8 hardwick house, lisson green estate london.
Fully Satisfied
4 February 2009Delivered on: 19 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 33, risborough house, mallory street, london.
Fully Satisfied
10 February 2009Delivered on: 19 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property flat 65 gaydon house, bourne terrace warwick estate london.
Fully Satisfied
11 February 2009Delivered on: 19 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 40 cherwell church street estate london.
Fully Satisfied
27 January 2009Delivered on: 9 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 senior street london.
Fully Satisfied
27 January 2009Delivered on: 9 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 john aird court, harrow road, london.
Fully Satisfied
27 January 2009Delivered on: 9 February 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 15, horwood house, 19 paveley street, lisson green estate, london.
Fully Satisfied
26 September 2008Delivered on: 9 October 2008
Satisfied on: 9 August 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 tollgate house tollgate gardens london.
Fully Satisfied
9 January 2009Delivered on: 20 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 aldridge court aldridge road villas london.
Fully Satisfied
5 January 2009Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 66 brinklow house, torquay street, london.
Fully Satisfied
5 January 2009Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 7 holly house, hawthorn walk, london.
Fully Satisfied
5 January 2009Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 185 bourne terrace, warwick estate, london.
Fully Satisfied
5 January 2009Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 2 romer house, 16 dowland street, london.
Fully Satisfied
5 January 2009Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 115 parsons house, 124 hall place, london.
Fully Satisfied
23 December 2008Delivered on: 9 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 9 parry road, london.
Fully Satisfied
15 December 2008Delivered on: 5 January 2009
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 32 falkirk house 165 maida vale london.
Fully Satisfied
7 November 2008Delivered on: 19 November 2008
Satisfied on: 8 April 2011
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 bourne terrace london.
Fully Satisfied
31 October 2008Delivered on: 19 November 2008
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 dickens house fisherton street london.
Outstanding
12 February 2009Delivered on: 19 February 2009
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 8 cottesloe house jerome crescent london.
Outstanding
5 January 2009Delivered on: 9 January 2009
Persons entitled: The Lord Mayor and the Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 110 princethorpe house, woodchester square, london.
Outstanding
26 September 2008Delivered on: 9 October 2008
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 gaydon house bourne terrace t/no. NGL643671, 11 keyham house great western road t/no. NGL635217, 22 oversley house alfred road NGL792843 for details of further properties charged please refer to form 395.
Outstanding

Filing History

26 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Barbara Brownlee as a director on 15 May 2020 (1 page)
20 May 2020Appointment of Mr Stephen David Muldoon as a director on 15 May 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (37 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 April 2019Memorandum and Articles of Association (19 pages)
1 April 2019Appointment of Ms Barbara Brownlee as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Fiona Mcanena as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Margaret Rose Carman as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Stuart Ian Castledine as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Angela Ann Harvey as a director on 31 March 2019 (1 page)
1 April 2019Registered office address changed from 21 Grosvenor Place London SW1X 7EA to Westminster City Council 64 Victoria Street London SW1E 6QP on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Barbara Jolanda Arzymanow as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Mohammed Abu Fahim as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Thomas Mcgregor as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Susan Marie Burbridge as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Paul John Sylva as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Daniel Philip Astaire as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Andrea Goldsmith as a secretary on 31 March 2019 (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Thomas Mcgregor as a director on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Daniel Philip Astaire as a director on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Richard Charles Simpson as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Sandra Diana Skeete as a director on 1 January 2019 (1 page)
2 January 2019Termination of appointment of Thomas Stephen Keevil as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Dr Andrea Goldsmith as a secretary on 13 December 2018 (2 pages)
19 December 2018Termination of appointment of Iain Mackrory-Jamieson as a secretary on 7 December 2018 (1 page)
3 December 2018Full accounts made up to 31 March 2018 (40 pages)
8 November 2018Termination of appointment of Eve Young as a director on 6 November 2018 (1 page)
2 November 2018Termination of appointment of a director (1 page)
1 November 2018Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 31 October 2018 (1 page)
12 July 2018Appointment of Ms Sandra Diana Skeete as a director on 10 July 2018 (2 pages)
2 July 2018Termination of appointment of Jonathan Cowie as a director on 30 June 2018 (1 page)
16 May 2018Appointment of Cllr Margaret Rose Carman as a director on 12 May 2018 (2 pages)
23 April 2018Termination of appointment of Aicha Less as a director on 20 April 2018 (1 page)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (36 pages)
11 April 2017Appointment of Mrs Eve Young as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mrs Eve Young as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Stuart Ian Castledine as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Stuart Ian Castledine as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Carole May Spedding as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Carole May Spedding as a director on 31 March 2017 (1 page)
15 March 2017Termination of appointment of Mary Elizabeth Holt as a director on 27 February 2017 (1 page)
15 March 2017Termination of appointment of Mary Elizabeth Holt as a director on 27 February 2017 (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
9 February 2017Appointment of Councillor Susan Marie Burbridge as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Councillor Susan Marie Burbridge as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Ian Mclean Adams as a director on 26 January 2017 (1 page)
6 February 2017Termination of appointment of Richard Holloway as a director on 26 January 2017 (1 page)
6 February 2017Appointment of Councillor Barbara Jolanda Arzymanow as a director on 26 January 2017 (2 pages)
6 February 2017Appointment of Councillor Barbara Jolanda Arzymanow as a director on 26 January 2017 (2 pages)
6 February 2017Termination of appointment of Richard Holloway as a director on 26 January 2017 (1 page)
6 February 2017Termination of appointment of Ian Mclean Adams as a director on 26 January 2017 (1 page)
16 January 2017Full accounts made up to 31 March 2016 (34 pages)
16 January 2017Full accounts made up to 31 March 2016 (34 pages)
9 January 2017Appointment of Mr Richard Charles Simpson as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard Charles Simpson as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Mohammed Abu Fahim as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Mohammed Abu Fahim as a director on 3 January 2017 (2 pages)
7 December 2016Termination of appointment of Richard Christopher Reynolds as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Richard Christopher Reynolds as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Neil George Garrett as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Neil George Garrett as a director on 30 November 2016 (1 page)
25 November 2016Appointment of Cllr Aicha Less as a director on 6 September 2016 (2 pages)
25 November 2016Appointment of Cllr Aicha Less as a director on 6 September 2016 (2 pages)
5 July 2016Termination of appointment of Adam Salusbury Humphryes as a director on 6 June 2016 (1 page)
5 July 2016Appointment of Mr Thomas Stephen Keevil as a director on 6 June 2016 (2 pages)
5 July 2016Appointment of Mr Thomas Stephen Keevil as a director on 6 June 2016 (2 pages)
5 July 2016Termination of appointment of Adam Salusbury Humphryes as a director on 6 June 2016 (1 page)
30 March 2016Termination of appointment of Vincenzo Rampulla as a director on 11 March 2016 (1 page)
30 March 2016Termination of appointment of Vincenzo Rampulla as a director on 11 March 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 no member list (12 pages)
29 February 2016Annual return made up to 27 February 2016 no member list (12 pages)
12 January 2016Full accounts made up to 31 March 2015 (36 pages)
12 January 2016Full accounts made up to 31 March 2015 (36 pages)
9 November 2015Appointment of Mr Vincenzo Rampulla as a director on 24 June 2015 (2 pages)
9 November 2015Appointment of Mr Vincenzo Rampulla as a director on 24 June 2015 (2 pages)
16 October 2015Appointment of Mr Jonathan Cowie as a director on 15 June 2015 (2 pages)
16 October 2015Appointment of Mr Jonathan Cowie as a director on 15 June 2015 (2 pages)
15 October 2015Termination of appointment of Nilavra Mukerji as a director on 25 June 2015 (1 page)
15 October 2015Termination of appointment of Nilavra Mukerji as a director on 25 June 2015 (1 page)
15 October 2015Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages)
15 October 2015Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages)
15 October 2015Termination of appointment of Timothy John Harris as a director on 15 June 2015 (1 page)
15 October 2015Termination of appointment of Timothy John Harris as a director on 15 June 2015 (1 page)
15 October 2015Appointment of Mr Paul John Sylva as a director on 2 June 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (12 pages)
27 February 2015Annual return made up to 27 February 2015 no member list (12 pages)
6 January 2015Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages)
6 January 2015Appointment of Mr Timothy John Harris as a director on 2 January 2015 (2 pages)
6 January 2015Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page)
15 December 2014Termination of appointment of Bridgehouse Company Secretaries as a secretary on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Bridgehouse Company Secretaries as a secretary on 11 December 2014 (1 page)
15 December 2014Appointment of Mr Iain Mackrory-Jamieson as a secretary on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Iain Mackrory-Jamieson as a secretary on 11 December 2014 (2 pages)
2 December 2014Section 519 of the companies act 2006 (1 page)
2 December 2014Section 519 of the companies act 2006 (1 page)
22 September 2014Appointment of Mr Nilavra Mukerji as a director on 26 June 2014 (2 pages)
22 September 2014Appointment of Mr Nilavra Mukerji as a director on 26 June 2014 (2 pages)
9 September 2014Appointment of Angela Ann Harvey as a director on 26 June 2014 (3 pages)
9 September 2014Appointment of Angela Ann Harvey as a director on 26 June 2014 (3 pages)
9 September 2014Full accounts made up to 31 March 2014 (35 pages)
9 September 2014Full accounts made up to 31 March 2014 (35 pages)
1 August 2014Appointment of Mr Richard Holloway as a director on 26 June 2014 (2 pages)
1 August 2014Appointment of Mr Richard Holloway as a director on 26 June 2014 (2 pages)
17 June 2014Termination of appointment of Andrew Havery as a director (1 page)
17 June 2014Termination of appointment of Andrew Havery as a director (1 page)
10 June 2014Termination of appointment of Abdul Adamu as a director (1 page)
10 June 2014Termination of appointment of Abdul Adamu as a director (1 page)
4 June 2014Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages)
4 June 2014Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages)
4 June 2014Director's details changed for Mrs Fiona Mcanena on 6 May 2014 (2 pages)
29 May 2014Termination of appointment of Adam Hug as a director (1 page)
29 May 2014Termination of appointment of Gwyneth Hampson as a director (1 page)
29 May 2014Termination of appointment of Gwyneth Hampson as a director (1 page)
29 May 2014Termination of appointment of Adam Hug as a director (1 page)
29 May 2014Appointment of Mrs Fiona Mcanena as a director (2 pages)
29 May 2014Appointment of Mrs Fiona Mcanena as a director (2 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (13 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (13 pages)
27 February 2014Termination of appointment of Rene Carayol as a director (1 page)
27 February 2014Termination of appointment of Rene Carayol as a director (1 page)
7 November 2013Full accounts made up to 31 March 2013 (34 pages)
7 November 2013Full accounts made up to 31 March 2013 (34 pages)
2 September 2013Appointment of Mr Nicholas Barton as a director (2 pages)
2 September 2013Appointment of Mr Nicholas Barton as a director (2 pages)
4 June 2013Termination of appointment of Mark Hoyland as a director (1 page)
4 June 2013Termination of appointment of Mark Hoyland as a director (1 page)
11 April 2013Annual return made up to 27 February 2013 no member list (14 pages)
11 April 2013Annual return made up to 27 February 2013 no member list (14 pages)
20 February 2013Appointment of Mrs Mary Elizabeth Holt as a director (2 pages)
20 February 2013Appointment of Mrs Mary Elizabeth Holt as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (35 pages)
13 December 2012Full accounts made up to 31 March 2012 (35 pages)
12 December 2012Appointment of Bridgehouse Company Secretaries as a secretary (2 pages)
12 December 2012Appointment of Bridgehouse Company Secretaries as a secretary (2 pages)
4 December 2012Termination of appointment of Gwyn Gilmour as a director (1 page)
4 December 2012Termination of appointment of Gwyn Gilmour as a director (1 page)
3 December 2012Termination of appointment of Gwyn Gilmour as a director (1 page)
3 December 2012Termination of appointment of Joanne Steel as a secretary (1 page)
3 December 2012Termination of appointment of Gwyn Gilmour as a director (1 page)
3 December 2012Termination of appointment of Joanne Steel as a secretary (1 page)
19 July 2012Secretary's details changed for Ms Joanne Priddy on 19 July 2012 (1 page)
19 July 2012Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages)
19 July 2012Secretary's details changed for Ms Joanne Priddy on 19 July 2012 (1 page)
19 July 2012Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director (2 pages)
22 March 2012Termination of appointment of Miriam Greenwood as a director (1 page)
22 March 2012Annual return made up to 27 February 2012 no member list (14 pages)
22 March 2012Termination of appointment of Miriam Greenwood as a director (1 page)
22 March 2012Annual return made up to 27 February 2012 no member list (14 pages)
16 March 2012Termination of appointment of Miriam Greenwood as a director (1 page)
16 March 2012Termination of appointment of Miriam Greenwood as a director (1 page)
28 November 2011Full accounts made up to 31 March 2011 (35 pages)
28 November 2011Full accounts made up to 31 March 2011 (35 pages)
2 November 2011Appointment of Ms Miriam Valerie Greenwood as a director (2 pages)
2 November 2011Appointment of Ms Miriam Valerie Greenwood as a director (2 pages)
2 November 2011Appointment of Ms Miriam Valerie Greenwood as a director (2 pages)
2 November 2011Appointment of Ms Miriam Valerie Greenwood as a director (2 pages)
1 November 2011Termination of appointment of Andrew Whitley as a director (1 page)
1 November 2011Termination of appointment of Andrew Whitley as a director (1 page)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 May 2011Appointment of Ms Joanne Priddy as a secretary (1 page)
12 May 2011Appointment of Ms Joanne Priddy as a secretary (1 page)
5 May 2011Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary (1 page)
5 May 2011Termination of appointment of Bridgehouse Company Secretaries Ltd as a secretary (1 page)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 April 2011Appointment of Miss Carole May Spedding as a director (2 pages)
6 April 2011Appointment of Miss Carole May Spedding as a director (2 pages)
25 March 2011Annual return made up to 27 February 2011 no member list (13 pages)
25 March 2011Annual return made up to 27 February 2011 no member list (13 pages)
7 January 2011Termination of appointment of Ibijoke Eso as a secretary (1 page)
7 January 2011Termination of appointment of Ibijoke Eso as a secretary (1 page)
7 January 2011Appointment of Bridgehouse Company Secretaries Ltd as a secretary (2 pages)
7 January 2011Appointment of Bridgehouse Company Secretaries Ltd as a secretary (2 pages)
22 December 2010Appointment of Miss Gwyn Glen Gilmour as a director (2 pages)
22 December 2010Appointment of Miss Gwyn Glen Gilmour as a director (2 pages)
22 December 2010Appointment of Mr Ian Mclean Adams as a director (2 pages)
22 December 2010Appointment of Mr Ian Mclean Adams as a director (2 pages)
22 December 2010Appointment of Miss Gwyn Glen Gilmour as a director (2 pages)
22 December 2010Appointment of Miss Gwyn Glen Gilmour as a director (2 pages)
29 October 2010Termination of appointment of Judith Slack as a director (1 page)
29 October 2010Termination of appointment of Judith Slack as a director (1 page)
29 October 2010Termination of appointment of Timothy Nolan as a director (1 page)
29 October 2010Termination of appointment of Timothy Nolan as a director (1 page)
11 August 2010Full accounts made up to 31 March 2010 (36 pages)
11 August 2010Full accounts made up to 31 March 2010 (36 pages)
24 June 2010Appointment of Mr Adam Hug as a director (2 pages)
24 June 2010Termination of appointment of Steven Summers as a director (1 page)
24 June 2010Appointment of Mr Adam Hug as a director (2 pages)
24 June 2010Termination of appointment of Steven Summers as a director (1 page)
1 June 2010Termination of appointment of Guthrie Mckie as a director (1 page)
1 June 2010Termination of appointment of Guthrie Mckie as a director (1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(1) ca 2006 03/03/2010
(18 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(1) ca 2006 03/03/2010
(18 pages)
4 March 2010Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Ibijoke Eso on 27 February 2010 (1 page)
4 March 2010Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Judith Slack on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Councillor Gwyneth Ann Hampson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rene Roland Carayol on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Judith Slack on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew James Havery on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 no member list (8 pages)
4 March 2010Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Abdul Adamu on 27 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew John Whitley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Abdul Adamu on 27 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 no member list (8 pages)
4 March 2010Director's details changed for Mr Richard Christopher Reynolds on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mrs Ibijoke Eso on 27 February 2010 (1 page)
4 March 2010Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Steven Paul Summers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mark Edward Hoyland on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew James Havery on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Neil George Garrett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Adam Salusbury Humphryes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Judith Slack on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Guthrie Kerr Mckie on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew James Havery on 4 March 2010 (2 pages)
7 January 2010Appointment of Mr Timothy James Nolan as a director (2 pages)
7 January 2010Appointment of Mr Timothy James Nolan as a director (2 pages)
8 December 2009Termination of appointment of Susan Burbridge as a director (1 page)
8 December 2009Termination of appointment of Susan Burbridge as a director (1 page)
15 October 2009Director's details changed for Andrew James Havery on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Guthrie Kerr Mckie on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Councillor Gwyneth Ann Hampson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew James Havery on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Christopher Reynolds on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew John Whitley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam Salusbury Humphryes on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew John Whitley on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Edward Hoyland on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Steven Paul Summers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Christopher Reynolds on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Edward Hoyland on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Councillor Gwyneth Ann Hampson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Judith Slack on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Steven Paul Summers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Guthrie Kerr Mckie on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Judith Slack on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam Salusbury Humphryes on 15 October 2009 (2 pages)
14 October 2009Director's details changed for Rene Roland Carayol on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Burbridge on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Rene Roland Carayol on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Neil George Garrett on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Burbridge on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Abdul Adamu on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Abdul Adamu on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Neil George Garrett on 14 October 2009 (2 pages)
4 October 2009Termination of appointment of Mary Nicholas as a director (1 page)
4 October 2009Termination of appointment of Michael Browne as a director (1 page)
4 October 2009Termination of appointment of Michael Browne as a director (1 page)
4 October 2009Termination of appointment of Mary Nicholas as a director (1 page)
15 July 2009Full accounts made up to 31 March 2009 (33 pages)
15 July 2009Full accounts made up to 31 March 2009 (33 pages)
6 July 2009Appointment terminated secretary patrick pedder (1 page)
6 July 2009Secretary appointed mrs ibijoke ololade eso (1 page)
6 July 2009Secretary appointed mrs ibijoke ololade eso (1 page)
6 July 2009Appointment terminated secretary patrick pedder (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
2 March 2009Annual return made up to 27/02/09 (7 pages)
2 March 2009Annual return made up to 27/02/09 (7 pages)
20 February 2009Director appointed mark edward hoyland (2 pages)
20 February 2009Director appointed mark edward hoyland (2 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
12 February 2009Appointment terminated director antony summers (1 page)
12 February 2009Appointment terminated director antony summers (1 page)
9 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 December 2008Auditor's resignation (1 page)
18 December 2008Auditor's resignation (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Director appointed antony ernest summers (2 pages)
7 November 2008Director appointed antony ernest summers (2 pages)
28 October 2008Appointment terminated director kevin bond (1 page)
28 October 2008Appointment terminated director kevin bond (1 page)
16 October 2008Appointment terminated director brian johnson (1 page)
16 October 2008Appointment terminated director brian johnson (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2008Appointment terminated director suhail rahuja (1 page)
26 August 2008Appointment terminated director suhail rahuja (1 page)
20 August 2008Director appointed susan burbridge (2 pages)
20 August 2008Director appointed susan burbridge (2 pages)
23 July 2008Full accounts made up to 31 March 2008 (30 pages)
23 July 2008Full accounts made up to 31 March 2008 (30 pages)
5 April 2008Annual return made up to 27/02/08 (7 pages)
5 April 2008Annual return made up to 27/02/08 (7 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
25 February 2008Director appointed mr adam humphryes (1 page)
25 February 2008Director appointed mr adam humphryes (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
14 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Auditor's resignation (1 page)
6 August 2007Auditor's resignation (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
12 March 2007Annual return made up to 27/02/07 (3 pages)
12 March 2007Annual return made up to 27/02/07 (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (26 pages)
6 December 2006Full accounts made up to 31 March 2006 (26 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
31 March 2006Annual return made up to 27/02/06 (11 pages)
31 March 2006Annual return made up to 27/02/06 (11 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 September 2005Full accounts made up to 31 March 2005 (25 pages)
9 September 2005Full accounts made up to 31 March 2005 (25 pages)
21 March 2005Director resigned (1 page)
21 March 2005Annual return made up to 27/02/05 (10 pages)
21 March 2005Director resigned (1 page)
21 March 2005Annual return made up to 27/02/05 (10 pages)
29 November 2004Full accounts made up to 31 March 2004 (23 pages)
29 November 2004Full accounts made up to 31 March 2004 (23 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 July 2004New director appointed (3 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (3 pages)
23 July 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
11 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
7 September 2003Full accounts made up to 31 March 2003 (22 pages)
7 September 2003Full accounts made up to 31 March 2003 (22 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003New director appointed (2 pages)
5 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Annual return made up to 27/02/03 (10 pages)
27 March 2003Registered office changed on 27/03/03 from: westminster city hall 64 victoria street london SW1E 6QP (1 page)
27 March 2003Annual return made up to 27/02/03 (10 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: westminster city hall 64 victoria street london SW1E 6QP (1 page)
27 March 2003Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (1 page)
27 February 2002Incorporation (38 pages)
27 February 2002Incorporation (38 pages)