Company NameWTA Limited
Company StatusActive
Company Number04442014
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Pamela Mary Ackroyd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadwall House, 21 Broadwall, London, Se1 9pl Bro
London
SE1 9PL
Director NameMr Najmudin Kanji
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadwall House, 21 Broadwall, London, Se1 9pl Bro
London
SE1 9PL
Director NameEmiliano Schivazappa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2018(16 years after company formation)
Appointment Duration5 years, 11 months
RoleSport Events Steward
Country of ResidenceEngland
Correspondence AddressBroadwall House, 21 Broadwall, London, Se1 9pl Bro
London
SE1 9PL
Director NameJames Toby Edward Essex
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBroadwall House, 21 Broadwall, London, Se1 9pl Bro
London
SE1 9PL
Director NameMr Henry Cecil Lucas Donne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroadwall House, 21 Broadwall, London, Se1 9pl Bro
London
SE1 9PL
Director NameMr Gareth David Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Westside
Ravenscourt Park
London
Greater London
W6 0TY
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
Director NameAmanda Jane Tennyson Windows
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2005)
RoleMarketing
Correspondence Address15a Deanfield Avenue
Henley On Thames
Oxfordshire
RG9 1UE
Secretary NameAmanda Jane Tennyson Windows
NationalityBritish
StatusResigned
Appointed17 June 2002(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2005)
RoleMarketing
Correspondence Address15a Deanfield Avenue
Henley On Thames
Oxfordshire
RG9 1UE
Director NameMarie Sol Anne Marguerite Dalby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2005)
RoleRetired
Correspondence Address10 Westside
Ravenscourt Park
London
W6 0TY
Director NameMr Gareth David Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westside
Ravenscourt Park
London
Greater London
W6 0TY
Director NameIan Kerr McNeill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2008)
RoleLawyer
Correspondence Address14 Westside
Ravenscourt Park
London
W6 0TY
Director NameJackie Pietrzak
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 18 May 2011)
RoleChartered Engineer
Correspondence Address13 Westside
Ravenscourt Park
London
W6 0TY
Director NameMr Simon Charles Cavelle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westside
Ravenscourt Park
London
W6 0TY
Director NameMr Gareth David Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 9 Albert Embankment
London
SE1 7HD
Secretary NameHelle Vibeke Jacobsen
NationalityBritish
StatusResigned
Appointed16 January 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2011)
RoleSolicitor
Correspondence Address4 Stephendale Yard
Stephendale Road
London
SW6 2LR
Director NameMrs Marisol Dalby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish French Dual
StatusResigned
Appointed29 April 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address120 Brent Street
London
NW4 2DT
Director NameMr Najmudin Kanji
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(11 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 October 2013)
RoleDirector Special Programmes
Country of ResidenceEngland
Correspondence Address1 Westside
Ravenscourt Park
London
W6 0TY
Director NameMr Mark Jowett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMrs Janette Susan Wallsgrove
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address294 King Street
London
W6 0RR
Director NameMr Peter Kyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr Mohammad Hossein Abolghasem
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 September 2018)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Secretary NameChristopher Martin Cooley
StatusResigned
Appointed05 April 2022(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2023)
RoleCompany Director
Correspondence Address582 Honeypot Lane
Stanmore
HA7 1JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed18 May 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2009)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed01 June 2011(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2014)
Correspondence Address120 Brent Street
London
NW4 2DT
Secretary NameThe Residents Management Company Limited (Corporation)
StatusResigned
Appointed01 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2016)
Correspondence Address296 King Street
London
W6 0RR
Secretary NameFairoak Estate Management Limited (Corporation)
StatusResigned
Appointed28 June 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2020)
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA
Secretary NameClear House Accountants Ltd (Corporation)
StatusResigned
Appointed18 April 2023(20 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2023)
Correspondence Address582 Honeypot Lane
Stanmore
HA7 1JS

Contact

Websitejacobsenlegal.com

Location

Registered AddressBroadwall House, 21 Broadwall, London, Se1 9pl
Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Bath LTD
5.00%
Ordinary
1 at £1Dickenson Trust LTD
5.00%
Ordinary
1 at £1Donald James Kennedy
5.00%
Ordinary
1 at £1Farhad Badat & Shala Badat
5.00%
Ordinary
1 at £1Ingrid Barisone & Giacomo Barisone
5.00%
Ordinary
1 at £1Jackie Pietrzak & Sophie Sonia Pietrzak-bach
5.00%
Ordinary
1 at £1John Darlington & Joanna Darlington
5.00%
Ordinary
1 at £1John Richard Millar
5.00%
Ordinary
1 at £1Leslie Pound
5.00%
Ordinary
1 at £1Marie Sol Dalby
5.00%
Ordinary
1 at £1Mark Jowett & Akhil Jay Merchant
5.00%
Ordinary
1 at £1Mary Chaytow & Zoha Alicia Kalinkiewicz
5.00%
Ordinary
1 at £1Mary Elizabeth Hall
5.00%
Ordinary
1 at £1Mohammed Abolghasem
5.00%
Ordinary
1 at £1Munlika Inthong & Emiliano Schivazappa
5.00%
Ordinary
1 at £1Najmudin Chandani Kanji
5.00%
Ordinary
1 at £1Nicola Clare Donne & Henry Cecil Lucas Donne
5.00%
Ordinary
1 at £1P.w. Kyle & K.a. Kyle
5.00%
Ordinary
1 at £1Pamela Mary Ackroyd & Stephen Clifton Ackroyd & Jon Evelyn Ackroyd & Emily Mary Ackroyd
5.00%
Ordinary
1 at £1Simon Charles Cavelle
5.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£10,535
Current Liabilities£34,060

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

22 August 2023Second filing of Confirmation Statement dated 20 May 2023 (4 pages)
1 August 2023Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to Broadwall House, 21 Broadwall, London, SE1 9PL Broadwall London SE1 9PL on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Clear House Accountants Ltd as a secretary on 1 August 2023 (1 page)
23 May 2023Confirmation statement made on 20 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
(4 pages)
19 April 2023Appointment of Clear House Accountants Ltd as a secretary on 18 April 2023 (2 pages)
19 April 2023Termination of appointment of Christopher Martin Cooley as a secretary on 18 April 2023 (1 page)
18 April 2023Registered office address changed from 3a Chislehurst Road Orpington BR6 0DF England to 582 Honeypot Lane Stanmore HA7 1JS on 18 April 2023 (1 page)
25 January 2023Total exemption full accounts made up to 23 June 2022 (7 pages)
8 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 July 2022Appointment of Christopher Martin Cooley as a secretary on 5 April 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 23 June 2021 (7 pages)
10 September 2021Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 3a Chislehurst Road Orpington BR6 0DF on 10 September 2021 (1 page)
6 July 2021Confirmation statement made on 20 May 2021 with updates (6 pages)
12 March 2021Total exemption full accounts made up to 23 June 2020 (7 pages)
30 July 2020Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 30 July 2020 (1 page)
30 July 2020Termination of appointment of Fairoak Estate Management Limited as a secretary on 30 July 2020 (1 page)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 23 June 2019 (7 pages)
19 September 2019Appointment of James Toby Edward Essex as a director on 19 September 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
12 March 2019Micro company accounts made up to 23 June 2018 (5 pages)
17 September 2018Termination of appointment of Mohammad Hossein Abolghasem as a director on 17 September 2018 (1 page)
23 July 2018Termination of appointment of Peter Kyle as a director on 26 March 2018 (1 page)
22 June 2018Termination of appointment of Mark Jowett as a director on 22 June 2018 (1 page)
5 June 2018Appointment of Emiliano Schivazappa as a director on 1 June 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
28 February 2018Appointment of Mr Najmudin Kanji as a director on 27 February 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 23 June 2017 (7 pages)
22 January 2018Appointment of Mr Mohammad Hossein Abolghasem as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Mohammad Hossein Abolghasem as a director on 22 January 2018 (2 pages)
11 January 2018Director's details changed for Mrs Pamela Mary Ackroyd on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Simon Charles Cavelle as a director on 15 December 2017 (1 page)
11 January 2018Termination of appointment of Simon Charles Cavelle as a director on 15 December 2017 (1 page)
11 January 2018Director's details changed for Mrs Pamela Mary Ackroyd on 11 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Pamela Mary Ackroyd on 21 December 2017 (2 pages)
4 January 2018Director's details changed for Mrs Pamela Mary Ackroyd on 21 December 2017 (2 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
10 March 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
10 March 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
13 July 2016Termination of appointment of the Residents Management Company Limited as a secretary on 28 June 2016 (1 page)
13 July 2016Registered office address changed from 296 King Street London W6 0RR England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 296 King Street London W6 0RR England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page)
13 July 2016Appointment of Fairoak Estate Management Ltd as a secretary on 28 June 2016 (2 pages)
13 July 2016Appointment of Fairoak Estate Management Ltd as a secretary on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of the Residents Management Company Limited as a secretary on 28 June 2016 (1 page)
16 June 2016Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(8 pages)
16 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 June 2016 (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(8 pages)
16 June 2016Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page)
16 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 June 2016 (1 page)
24 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
24 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
30 October 2015Appointment of Mr Peter Kyle as a director on 22 October 2015 (2 pages)
30 October 2015Appointment of Mr Peter Kyle as a director on 22 October 2015 (2 pages)
15 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
(8 pages)
15 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
(8 pages)
24 March 2015Termination of appointment of Janette Susan Wallsgrove as a director on 13 March 2015 (1 page)
24 March 2015Termination of appointment of Janette Susan Wallsgrove as a director on 13 March 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
24 February 2015Appointment of Mr Mark Jowett as a director on 24 March 2014 (2 pages)
24 February 2015Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages)
24 February 2015Appointment of Mr Mark Jowett as a director on 24 March 2014 (2 pages)
24 February 2015Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page)
24 February 2015Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages)
24 February 2015Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page)
24 February 2015Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages)
24 February 2015Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page)
23 February 2015Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages)
23 February 2015Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages)
23 February 2015Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages)
5 February 2015Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(7 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(7 pages)
13 March 2014Termination of appointment of Gareth Evans as a director (1 page)
13 March 2014Termination of appointment of Mark Jowett as a director (1 page)
13 March 2014Termination of appointment of Najmudin Kanji as a director (1 page)
13 March 2014Termination of appointment of Mark Jowett as a director (1 page)
13 March 2014Termination of appointment of Najmudin Kanji as a director (1 page)
13 March 2014Termination of appointment of Gareth Evans as a director (1 page)
4 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
22 October 2013Termination of appointment of Marisol Dalby as a director (1 page)
22 October 2013Appointment of Mr Mark Jowett as a director (2 pages)
22 October 2013Appointment of Mr Najmudin Kanji as a director (2 pages)
22 October 2013Appointment of Mr Mark Jowett as a director (2 pages)
22 October 2013Appointment of Mr Najmudin Kanji as a director (2 pages)
22 October 2013Termination of appointment of Marisol Dalby as a director (1 page)
10 September 2013Appointment of Mrs Marisol Dalby as a director (2 pages)
10 September 2013Appointment of Mrs Marisol Dalby as a director (2 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
19 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
29 May 2012Termination of appointment of Defries & Associates Ltd as a secretary (1 page)
29 May 2012Termination of appointment of Defries & Associates Ltd as a secretary (1 page)
6 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
14 July 2011Termination of appointment of Helle Jacobsen as a secretary (1 page)
14 July 2011Appointment of Defries & Associates Ltd as a secretary (2 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
14 July 2011Appointment of Defries & Associates Ltd as a secretary (2 pages)
14 July 2011Termination of appointment of Helle Jacobsen as a secretary (1 page)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
21 June 2011Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages)
21 June 2011Termination of appointment of Jackie Pietrzak as a director (1 page)
21 June 2011Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages)
21 June 2011Termination of appointment of Jackie Pietrzak as a director (1 page)
3 June 2011Termination of appointment of Helle Jacobsen as a secretary (1 page)
3 June 2011Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page)
3 June 2011Termination of appointment of Helle Jacobsen as a secretary (1 page)
3 June 2011Appointment of Defries & Associates Ltd as a secretary (2 pages)
3 June 2011Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page)
3 June 2011Appointment of Defries & Associates Ltd as a secretary (2 pages)
23 February 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
21 January 2011Appointment of Pamela Mary Ackroyd as a director (3 pages)
21 January 2011Appointment of Pamela Mary Ackroyd as a director (3 pages)
20 August 2010Annual return made up to 20 May 2010 (16 pages)
20 August 2010Annual return made up to 20 May 2010 (16 pages)
20 August 2010Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR on 20 August 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
20 August 2009Return made up to 20/05/09; change of members (8 pages)
20 August 2009Return made up to 20/05/09; change of members (8 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 23/06/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
4 June 2009Appointment terminated secretary stardata business services LIMITED (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 23/06/2009 (1 page)
4 June 2009Secretary appointed helle vibeke jacobsen (2 pages)
4 June 2009Registered office changed on 04/06/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
4 June 2009Appointment terminated secretary stardata business services LIMITED (1 page)
4 June 2009Secretary appointed helle vibeke jacobsen (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Director appointed gareth david evans (2 pages)
13 August 2008Director appointed gareth david evans (2 pages)
4 June 2008Return made up to 20/05/08; full list of members (13 pages)
4 June 2008Return made up to 20/05/08; full list of members (13 pages)
7 April 2008Appointment terminated director ian mcneill (1 page)
7 April 2008Appointment terminated director ian mcneill (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 July 2007Return made up to 20/05/07; full list of members (8 pages)
6 July 2007Return made up to 20/05/07; full list of members (8 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 July 2006Return made up to 20/05/06; full list of members (7 pages)
13 July 2006Return made up to 20/05/06; full list of members (7 pages)
20 September 2005Memorandum and Articles of Association (4 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2005Memorandum and Articles of Association (4 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 August 2005Ad 26/11/02-27/11/02 £ si 19@1 (5 pages)
25 August 2005Ad 26/11/02-27/11/02 £ si 19@1 (5 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 843 finchley road london NW11 8NA (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 843 finchley road london NW11 8NA (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
27 September 2004Registered office changed on 27/09/04 from: 12 glenthorne mews london W6 0LJ (1 page)
27 September 2004Registered office changed on 27/09/04 from: 12 glenthorne mews london W6 0LJ (1 page)
21 July 2004Return made up to 20/05/04; full list of members (7 pages)
21 July 2004Return made up to 20/05/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
4 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
15 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 7 westside london W6 0TY (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 7 westside london W6 0TY (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)