Company NameHadleigh Heights Residents Company Limited
Company StatusActive
Company Number04446358
CategoryPrivate Limited Company
Incorporation Date23 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 NameAnnette Del Monico
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(11 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameDr Selina Gellert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2018(16 years after company formation)
Appointment Duration5 years, 11 months
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMrs Melissa Evelyn Pell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameK M P Solutions (Corporation)
StatusCurrent
Appointed12 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameKMP Solutions Ltd (Corporation)
StatusCurrent
Appointed12 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameRaymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleDirector Of Special Projects
Correspondence AddressThe Oatsheaf Main Road
East Heckington
Boston
Lincolnshire
PE20 3QF
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameAsif Alim Khan
Date of BirthJune 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed10 May 2004(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2005)
RoleSoftware Engineer
Correspondence Address67 Station Road
Flat 4 Hazelmere Court
London
NW4 4HL
Director NameJemina Joffe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2007)
RoleBook Keeper
Correspondence AddressFlat 6 Hazlemere Court
67 Station Road
London
NW4 4PH
Director NameHarold Sydney Langdon
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2008)
RoleRetired
Correspondence Address5 Hadleigh Height
67 Station Road
London
NW4 4HL
Director NameNigel Grizzard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hazlemere Court
67 Station Road Hendon
London
NW4 4HL
Director NameHannah Lucy Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 August 2004)
RoleFashion Executive
Correspondence AddressPlot 10 Hadleigh Heights
67 Station Road Hendon
London
Nw7
Director NamePaul Simon Kaufman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 January 2017)
RoleCompany Director Sales Consult
Country of ResidenceUnited Kingdom
Correspondence Address51 Brent Street
London
NW4 2EA
Secretary NameHarold Sydney Langdon
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2006)
RoleRetired
Correspondence Address67 Station Road
London
NW4 4HL
Director NameLarisa Davidovic
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameMr Jaspreet Singh Gujral
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameJelena Jovanovik
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2017)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address51 Brent Street
London
NW4 2EA
Secretary NameMr Jaspreet Singh Gujral
NationalityBritish
StatusResigned
Appointed17 September 2006(4 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 August 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 8 Hazelmere Court
67 Station Road Hendon
London
NW4 4HL
Secretary NameStephen Reuben Fine
NationalityBritish
StatusResigned
Appointed12 August 2007(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2008)
RoleIt Cconsultant
Correspondence AddressFlat 3 Hazelmere Court
67 Station Road
London
NW4 4HL
Secretary NameAnnette Del Monico
NationalityBritish
StatusResigned
Appointed24 May 2008(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2011)
RoleCompany Director
Correspondence AddressFlat 4 Hazelmere Court 67 Station Road
London
NW4 4HL
Director NameAbby Charlotte Kane
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 May 2015)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Secretary NameLarisa Davidovic
StatusResigned
Appointed10 May 2011(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameDr June Swinhoe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(11 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceU Kingdom
Correspondence AddressGreen Farm The Green
Wetheral
Carlisle
Cumbria
CA4 8ET
Secretary NameAbc Estates Aldermartin Baines Cuthbert
StatusResigned
Appointed31 October 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2018)
RoleCompany Director
Correspondence Address51 Brent Street
Hendon
London
NW4 2EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2016)
Correspondence AddressHyde House
The Hyde
London
NW9 6LH

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £100Abby Charlotte Kane
6.66%
Ordinary
1 at £100Hannah Lucy Taylor & Emma Levy
6.66%
Ordinary
1 at £100Harold Sydney Langdon
6.66%
Ordinary
1 at £100James Jayson & Russell Fraser
6.66%
Ordinary
1 at £100Jaspreet Singh Gujral & Manindar Gujral
6.66%
Ordinary
1 at £100Jelena Jovanovik & Zdravko Damjanovski
6.66%
Ordinary
1 at £100June Rose Swinhoe
6.66%
Ordinary
1 at £100Kanayo Nwandu
6.66%
Ordinary
1 at £100Melissa Evelyn Pell & Russell David Pell
6.66%
Ordinary
1 at £100Nadine Landes
6.66%
Ordinary
1 at £100Nusakan Holdings LTD
6.66%
Ordinary
1 at £100Paul Simon Kaufman
6.66%
Ordinary
1 at £100Rephael Sholem
6.66%
Ordinary
1 at £100Shefali Davar
6.66%
Ordinary
1 at £100Vlado Pejic & Larisa Davidovic
6.66%
Ordinary
3 at £0.2Raymond Charles Manning
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Director's details changed for Annette Del Monico on 31 October 2023 (2 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
9 March 2023Accounts for a dormant company made up to 24 June 2022 (6 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
18 March 2022Accounts for a dormant company made up to 24 June 2021 (6 pages)
11 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
27 May 2021Accounts for a dormant company made up to 24 June 2020 (6 pages)
11 March 2021Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 (1 page)
10 March 2021Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page)
8 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
9 March 2020Accounts for a dormant company made up to 24 June 2019 (6 pages)
12 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
7 November 2019Director's details changed for Annette Del Monico on 7 November 2019 (2 pages)
26 July 2019Director's details changed for Annette Del Monico on 26 July 2019 (2 pages)
24 March 2019Accounts for a dormant company made up to 24 June 2018 (6 pages)
20 March 2019Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to 36-38 Waterloo Road London NW2 7UH on 20 March 2019 (1 page)
20 March 2019Appointment of Kmp Solutions Ltd as a secretary on 12 March 2019 (2 pages)
20 March 2019Registered office address changed from 36-38 Waterloo Road London NW2 7UH England to C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH on 20 March 2019 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page)
5 June 2018Termination of appointment of June Swinhoe as a director on 30 May 2018 (1 page)
5 June 2018Director's details changed for Annette Del Monico on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Aldermartin Baines Cuthbert as a secretary on 30 May 2018 (1 page)
5 June 2018Appointment of Dr Selina Gellert as a director on 28 May 2018 (2 pages)
5 June 2018Registered office address changed from 179 Station Road Edgware HA8 7JX England to 1 Theobald Street Borehamwood WD6 4RN on 5 June 2018 (1 page)
3 April 2018Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
10 January 2017Termination of appointment of Jelena Jovanovik as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jaspreet Singh Gujral as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jaspreet Singh Gujral as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Larisa Davidovic as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Simon Kaufman as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Jelena Jovanovik as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Simon Kaufman as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Larisa Davidovic as a director on 10 January 2017 (1 page)
21 December 2016Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 51 Brent Street London NW4 2EA on 21 December 2016 (1 page)
21 December 2016Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 51 Brent Street London NW4 2EA on 21 December 2016 (1 page)
1 November 2016Appointment of Abc Estates Aldermartin Baines Cuthbert as a secretary on 31 October 2016 (2 pages)
1 November 2016Appointment of Abc Estates Aldermartin Baines Cuthbert as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Page Registrars Limited as a secretary on 30 October 2016 (1 page)
31 October 2016Termination of appointment of Page Registrars Limited as a secretary on 30 October 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,501
(9 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,501
(9 pages)
9 February 2016Accounts for a dormant company made up to 24 June 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 24 June 2015 (3 pages)
6 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,501
(9 pages)
6 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,501
(9 pages)
26 May 2015Termination of appointment of Abby Charlotte Kane as a director on 14 May 2015 (3 pages)
26 May 2015Termination of appointment of Abby Charlotte Kane as a director on 14 May 2015 (3 pages)
13 February 2015Accounts for a dormant company made up to 24 June 2014 (3 pages)
13 February 2015Accounts for a dormant company made up to 24 June 2014 (3 pages)
9 October 2014Termination of appointment of Larisa Davidovic as a secretary on 30 September 2014 (2 pages)
9 October 2014Appointment of Page Registrars Limited as a secretary on 30 September 2014 (3 pages)
9 October 2014Appointment of Page Registrars Limited as a secretary on 30 September 2014 (3 pages)
9 October 2014Termination of appointment of Larisa Davidovic as a secretary on 30 September 2014 (2 pages)
16 August 2014Appointment of Dr June Swinhoe as a director on 19 May 2014 (3 pages)
16 August 2014Appointment of Dr June Swinhoe as a director on 19 May 2014 (3 pages)
28 July 2014Registered office address changed from 399 Hendon Way London NW4 3LH to Hyde House the Hyde London NW9 6LH on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 399 Hendon Way London NW4 3LH to Hyde House the Hyde London NW9 6LH on 28 July 2014 (1 page)
15 July 2014Appointment of Annette Del Monico as a director on 19 May 2014 (3 pages)
15 July 2014Appointment of Annette Del Monico as a director on 19 May 2014 (3 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,501
(7 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,501
(7 pages)
20 March 2014Accounts for a dormant company made up to 24 June 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 24 June 2013 (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
8 February 2013Accounts for a dormant company made up to 24 June 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 24 June 2012 (3 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
14 March 2012Accounts for a dormant company made up to 24 June 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 24 June 2011 (3 pages)
15 June 2011Director's details changed for Abby Charlotte Kane on 23 May 2011 (2 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
15 June 2011Director's details changed for Abby Charlotte Kane on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Paul Simon Kaufman on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Jelena Jovanovik on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Jaspreet Singh Gujral on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Larisa Davidovic on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Paul Simon Kaufman on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Larisa Davidovic on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Jaspreet Singh Gujral on 23 May 2011 (2 pages)
14 June 2011Director's details changed for Jelena Jovanovik on 23 May 2011 (2 pages)
24 May 2011Termination of appointment of Nigel Grizzard as a director (1 page)
24 May 2011Termination of appointment of Nigel Grizzard as a director (1 page)
18 May 2011Appointment of Abby Charlotte Kane as a director (2 pages)
18 May 2011Appointment of Abby Charlotte Kane as a director (2 pages)
18 May 2011Termination of appointment of Abby Kane as a director (1 page)
18 May 2011Termination of appointment of Abby Kane as a director (1 page)
18 May 2011Appointment of Abby Charlotte Kane as a director (2 pages)
18 May 2011Appointment of Abby Charlotte Kane as a director (2 pages)
17 May 2011Appointment of Larisa Davidovic as a secretary (1 page)
17 May 2011Appointment of Larisa Davidovic as a secretary (1 page)
12 May 2011Termination of appointment of Annette Del Monico as a secretary (1 page)
12 May 2011Termination of appointment of Annette Del Monico as a secretary (1 page)
9 March 2011Accounts for a dormant company made up to 24 June 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 24 June 2010 (3 pages)
17 June 2010Director's details changed for Jelena Jovanovik on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Larisa Davidovic on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Paul Simon Kaufman on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Nigel Grizzard on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Larisa Davidovic on 23 May 2010 (2 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (13 pages)
17 June 2010Director's details changed for Paul Simon Kaufman on 23 May 2010 (2 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (13 pages)
17 June 2010Director's details changed for Jelena Jovanovik on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Nigel Grizzard on 23 May 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 24 June 2009 (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page)
28 May 2009Return made up to 23/05/09; full list of members (12 pages)
28 May 2009Return made up to 23/05/09; full list of members (12 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
31 July 2008Appointment terminated director harold langdon (1 page)
31 July 2008Appointment terminated director harold langdon (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 hazelmere court 67 station road hendon london NW4 4HL (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 hazelmere court 67 station road hendon london NW4 4HL (1 page)
19 June 2008Appointment terminated secretary stephen fine (1 page)
19 June 2008Secretary appointed annette del monico (2 pages)
19 June 2008Secretary appointed annette del monico (2 pages)
19 June 2008Appointment terminated secretary stephen fine (1 page)
18 June 2008Return made up to 23/05/08; full list of members (16 pages)
18 June 2008Return made up to 23/05/08; full list of members (16 pages)
11 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
11 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: flat 8 hazelmere court 67 station road london NW4 4HL (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: flat 8 hazelmere court 67 station road london NW4 4HL (1 page)
16 August 2007Return made up to 23/05/07; full list of members (11 pages)
16 August 2007Return made up to 23/05/07; full list of members (11 pages)
30 March 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 5 hazelmere court 67 station road hendon london NW4 4HL (1 page)
18 October 2006Registered office changed on 18/10/06 from: 5 hazelmere court 67 station road hendon london NW4 4HL (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
4 July 2006Return made up to 23/05/06; change of members (9 pages)
4 July 2006Return made up to 23/05/06; change of members (9 pages)
30 January 2006Total exemption full accounts made up to 24 June 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 24 June 2005 (11 pages)
17 June 2005Return made up to 23/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
17 June 2005Return made up to 23/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
16 February 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
16 February 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
1 November 2004Director resigned (2 pages)
1 November 2004Director resigned (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
3 September 2004Registered office changed on 03/09/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
29 June 2004Ad 16/06/03-02/03/04 £ si 15@100 (3 pages)
29 June 2004Ad 16/06/03-02/03/04 £ si 15@100 (3 pages)
16 June 2004Return made up to 23/05/04; full list of members (9 pages)
16 June 2004Return made up to 23/05/04; full list of members (9 pages)
13 April 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
13 April 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Accounting reference date extended from 31/05/03 to 24/06/03 (1 page)
11 October 2002Accounting reference date extended from 31/05/03 to 24/06/03 (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
23 May 2002Incorporation (23 pages)
23 May 2002Incorporation (23 pages)