Company NameDunbar Wharf Freehold Limited
DirectorsAlan Henry Palmer and Girish Nayyar
Company StatusActive
Company Number04388229
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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

Secretary NameMiss Michelle Aindow
StatusCurrent
Appointed25 January 2021(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
CM15 0SG
Director NameMr Alan Henry Palmer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Director NameMr Girish Nayyar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Director NameTimothy Hailes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMichael John Michell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunbar Wharf
Narrow Street
London
E14 8BB
Secretary NameMichael John Michell
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunbar Wharf
Narrow Street
London
E14 8BB
Director NameJohn William Ullmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 05 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameRichard Winston Watts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameIan Charles Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 March 2005)
RoleShipping Advisor
Correspondence AddressFlat 57 Dunbar Wharf
Narrow Street
London
E14 8BD
Secretary NameMr Andrew John Spalton
StatusResigned
Appointed01 January 2011(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Alan George Stead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Kevin John Lambert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMrs Thea Karsen Reynolds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2019)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wapping Property Management 51 Island Row
London
E14 7HU
Director NameMrs Kathryn Jane Dixon Manning
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Stephen Moses
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Richard Peter Pascoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(16 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 October 2019)
RoleChina Consultant
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Andrew Townend
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Wapping Property Management 51 Island Row
London
E14 7HU
Director NameMr Amit Abhyankar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Director NameMs Danielle Nurse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(17 years after company formation)
Appointment Duration5 years (resigned 04 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Director NameValli Lai
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Director NameMichael Golden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 November 2023)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wapping Property Management 6 Milligan Street
London
E14 8AU
Secretary NameMr William Wilson
StatusResigned
Appointed01 June 2020(18 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2021)
RoleCompany Director
Correspondence Address2 St James Lane
Newtownabbey
BT37 0FQ
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed20 April 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2011)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2018)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameBurlington Estates Ltd (Corporation)
StatusResigned
Appointed23 January 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2020)
Correspondence Address45 Maddox Street
London
W1S 2PE

Location

Registered AddressC/O Wapping Property Management
6 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
72.60%
-
1 at £1A.f. Tocchio & M. Estrella Munoz
1.37%
Ordinary
1 at £1A.n. Martin & J.a. Martin
1.37%
Ordinary
1 at £1C.j. Haworth
1.37%
Ordinary
1 at £1Miss K. Earp
1.37%
Ordinary
1 at £1Miss Po Wan Cheng
1.37%
Ordinary
1 at £1Mr A. Stakis
1.37%
Ordinary
1 at £1Mr A.g. Stead
1.37%
Ordinary
1 at £1Mr E.n. Gate
1.37%
Ordinary
1 at £1Mr G. Pithers
1.37%
Ordinary
1 at £1Mr J.w. Ullmer
1.37%
Ordinary
1 at £1Mr M.e. Collard & Ms L.j. Price
1.37%
Ordinary
1 at £1Mr R. Pascoe
1.37%
Ordinary
1 at £1Mr R. Sookhdeo
1.37%
Ordinary
1 at £1Mr S. Chatterjee
1.37%
Ordinary
1 at £1Mr S. Martin
1.37%
Ordinary
1 at £1Mr S.h. Robinson & Mrs V.g. Robinson
1.37%
Ordinary
1 at £1Mrs C.l. Mattioli
1.37%
Ordinary
1 at £1Ms Colleen Chater & Robin Chater
1.37%
Ordinary
1 at £1Ms E. Brocklebank
1.37%
Ordinary
1 at £1T.f.c. Reddy
1.37%
Ordinary

Financials

Year2014
Net Worth£13,454
Cash£6,597
Current Liabilities£1,754

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

5 February 2021Termination of appointment of William Wilson as a secretary on 25 January 2021 (1 page)
5 February 2021Appointment of Miss Michelle Aindow as a secretary on 25 January 2021 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (9 pages)
8 October 2020Termination of appointment of Amit Abhyankar as a director on 7 October 2020 (1 page)
30 September 2020Registered office address changed from C/O Wapping Property Management 51 Island Row London E14 7HU England to C/O Wapping Property Management 6 Milligan Street London E14 8AU on 30 September 2020 (1 page)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Appointment of Mr William Wilson as a secretary on 1 June 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (9 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2020Termination of appointment of Burlington Estates Ltd as a secretary on 7 January 2020 (1 page)
16 December 2019Termination of appointment of Andrew Townend as a director on 10 December 2019 (1 page)
9 December 2019Termination of appointment of Thea Karsen Reynolds as a director on 7 December 2019 (1 page)
28 November 2019Appointment of Michael Golden as a director on 6 November 2019 (2 pages)
28 November 2019Appointment of Valli Lai as a director on 6 November 2019 (2 pages)
18 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 November 2019Registered office address changed from 45 Maddox Street London W1S 2PE England to C/O Wapping Property Management 51 Island Row London E14 7HU on 18 November 2019 (1 page)
8 November 2019Termination of appointment of Stephen Moses as a director on 6 November 2019 (1 page)
25 October 2019Termination of appointment of Alan George Stead as a director on 17 October 2019 (1 page)
25 October 2019Termination of appointment of Richard Peter Pascoe as a director on 16 October 2019 (1 page)
12 August 2019Appointment of Mr Amit Abhyankar as a director on 4 March 2019 (2 pages)
9 August 2019Appointment of Ms Danielle Nurse as a director on 4 March 2019 (2 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 April 2019Termination of appointment of John William Ullmer as a director on 5 November 2018 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 December 2018Appointment of Mr Andrew Townend as a director on 6 December 2018 (2 pages)
5 December 2018Termination of appointment of Kathryn Jane Dixon Manning as a director on 19 March 2018 (1 page)
22 November 2018Appointment of Mr Richard Peter Pascoe as a director on 20 November 2018 (2 pages)
22 August 2018Appointment of Mr Stephen Moses as a director on 22 August 2018 (2 pages)
26 March 2018Termination of appointment of Kevin John Lambert as a director on 19 March 2018 (1 page)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 February 2018Appointment of Mrs Kathryn Jane Dixon Manning as a director on 5 September 2017 (2 pages)
30 January 2018Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 23 January 2018 (1 page)
30 January 2018Appointment of Burlington Estates Ltd as a secretary on 23 January 2018 (2 pages)
30 January 2018Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 45 Maddox Street London W1S 2PE on 30 January 2018 (1 page)
24 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 6 March 2017 with updates (11 pages)
18 April 2017Confirmation statement made on 6 March 2017 with updates (11 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Appointment of Mrs Thea Karsen Reynolds as a director on 1 June 2016 (2 pages)
11 August 2016Appointment of Mrs Thea Karsen Reynolds as a director on 1 June 2016 (2 pages)
10 August 2016Appointment of Mr Kevin John Lambert as a director on 1 June 2016 (2 pages)
10 August 2016Termination of appointment of Richard Winston Watts as a director on 10 August 2016 (1 page)
10 August 2016Appointment of Mr Kevin John Lambert as a director on 1 June 2016 (2 pages)
10 August 2016Termination of appointment of Richard Winston Watts as a director on 10 August 2016 (1 page)
5 August 2016Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street Covent Garden London WC2B 5NE to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Andrew John Spalton as a secretary on 5 August 2016 (1 page)
5 August 2016Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street Covent Garden London WC2B 5NE to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Andrew John Spalton as a secretary on 5 August 2016 (1 page)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 73
(11 pages)
27 April 2016Director's details changed for Richard Winston Watts on 1 January 2016 (2 pages)
27 April 2016Director's details changed for John William Ullmer on 1 January 2016 (2 pages)
27 April 2016Director's details changed for John William Ullmer on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Richard Winston Watts on 1 January 2016 (2 pages)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 73
(11 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 73
(11 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 73
(11 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 73
(11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 73
(12 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 73
(12 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 73
(12 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Termination of appointment of Timothy Hailes as a director (1 page)
31 May 2013Termination of appointment of Timothy Hailes as a director (1 page)
17 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (13 pages)
17 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (13 pages)
17 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (13 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Appointment of Alan George Stead as a director (2 pages)
12 April 2012Appointment of Alan George Stead as a director (2 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (13 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (13 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (13 pages)
21 February 2012Termination of appointment of Michael Michell as a director (1 page)
21 February 2012Termination of appointment of Michael Michell as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 74
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 74
(3 pages)
8 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (13 pages)
8 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (13 pages)
8 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (13 pages)
9 March 2011Appointment of Mr Andrew John Spalton as a secretary (2 pages)
9 March 2011Termination of appointment of Ablesafe Limited as a secretary (1 page)
9 March 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Ablesafe Limited as a secretary (1 page)
9 March 2011Appointment of Mr Andrew John Spalton as a secretary (2 pages)
9 March 2011Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 9 March 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (37 pages)
23 March 2010Director's details changed for Richard Winston Watts on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Michael John Michell on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Hailes on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ablesafe Limited on 5 March 2010 (2 pages)
23 March 2010Director's details changed for John William Ullmer on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (37 pages)
23 March 2010Director's details changed for Richard Winston Watts on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Hailes on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ablesafe Limited on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Michael John Michell on 5 March 2010 (2 pages)
23 March 2010Secretary's details changed for Ablesafe Limited on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Hailes on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (37 pages)
23 March 2010Director's details changed for John William Ullmer on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Michael John Michell on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Richard Winston Watts on 5 March 2010 (2 pages)
23 March 2010Director's details changed for John William Ullmer on 5 March 2010 (2 pages)
24 April 2009Return made up to 06/03/09; full list of members (10 pages)
24 April 2009Return made up to 06/03/09; full list of members (10 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 06/03/08; full list of members (12 pages)
16 April 2008Return made up to 06/03/08; full list of members (12 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 06/03/07; full list of members (12 pages)
25 March 2007Return made up to 06/03/07; full list of members (12 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 06/03/06; full list of members (12 pages)
24 March 2006Return made up to 06/03/06; full list of members (12 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
22 March 2005Return made up to 06/03/05; full list of members (12 pages)
22 March 2005Return made up to 06/03/05; full list of members (12 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 06/03/04; full list of members (11 pages)
23 June 2004Return made up to 06/03/04; full list of members (11 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 4 bedford road london WC1R 4DF (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 4 bedford road london WC1R 4DF (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 06/03/03; full list of members (24 pages)
3 June 2003Return made up to 06/03/03; full list of members (24 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 March 2002Director resigned (1 page)
6 March 2002Incorporation (18 pages)
6 March 2002Incorporation (18 pages)