Company Name508 Streatham High Road Management Limited
Company StatusActive
Company Number04490333
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 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 NameMs Sandra Rowe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMichael David Stanfield
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameLindy Ann Cunniffe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMs Fiona Timms
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMr Peter Henry Joyce
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameStephen King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2007)
RoleEditor
Correspondence AddressPenthouse Flat
508 Streatham High Road
London
SW16 3QB
Director NameMatthew Villain
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 15 February 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
508 Streatham High Road
London
SW16 3QB
Director NameMr Richard Anthony Ellis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 27 July 2023)
RoleCrown Servant
Country of ResidenceEngland
Correspondence AddressFlat 7
508 Streatham High Street
London
SW16 3QE
Secretary NameMr Richard Anthony Ellis
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 10 October 2007)
RoleCrown Servant
Country of ResidenceEngland
Correspondence AddressFlat 7
508 Streatham High Street
London
SW16 3QE
Director NameJennifer Mary Francis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2007(4 years, 12 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 February 2024)
RoleBid Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2
506 Streatham High Road
London
SW16 3QE
Director NameAdriane Frances Green
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2007(4 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFalt4
506 Streatham High Road
London
SW16 3QE
Director NameTushan Joseph Chanaka De Ameida
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
508 Streatham High Road
London
SW16 3QE
Director NameMichael Lynk
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 508 Streatham High Road
Streatham
London
SW16 3QE
Director NameAdam Richard Marshall Jones
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 27 July 2023)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address212 Copse Hill
London
SW20 0SP
Secretary NameRichard Anthony Ellis
StatusResigned
Appointed03 July 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2020)
RoleCompany Director
Correspondence AddressUnit 2 Tanners Court Tanners Lane
Shootash
Hampshire
SO51 6DP
Director NameMr Robert Andrew Page
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 508 Streatham High Road
London
SW16 3QE
Director NameHelen Louise Courtney
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2021)
RoleSenior Planning Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 508 Streatham High Road
London
Greater London
SW16 3QE
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2003)
Correspondence AddressC/O Ringley Chartered Surveyors
69 Fortess Road
London
NW5 1AG
Secretary NameHawksworth Management Limited (Corporation)
StatusResigned
Appointed05 July 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
Correspondence AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameHML Sercretarial Services (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2008(6 years after company formation)
Appointment Duration5 years (resigned 01 August 2013)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 June 2010(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 October 2010)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2017(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
Correspondence AddressOne Carey Lane Canonbury Management
London
EC2V 8AE

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adam Richard Marshall Jones
14.29%
Ordinary
1 at £1Anthony Ellis
14.29%
Ordinary
1 at £1Jennifer Mary Francis
14.29%
Ordinary
1 at £1Katherine Louise Baker & Thomas Charles Pickford
14.29%
Ordinary
1 at £1Lindy Cunniffe & Mark Cunniffe
14.29%
Ordinary
1 at £1Robert Andrew Page
14.29%
Ordinary
1 at £1Sandra Veronica Rowe
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

17 February 2021Previous accounting period shortened from 1 January 2021 to 31 December 2020 (1 page)
16 February 2021Appointment of Ms Fiona Timms as a director on 16 February 2021 (2 pages)
29 January 2021Previous accounting period shortened from 31 March 2021 to 1 January 2021 (1 page)
25 January 2021Termination of appointment of Helen Louise Courtney as a director on 23 January 2021 (1 page)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 November 2020 (1 page)
9 November 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 7 508 Streatham High Road London Greater London SW16 3QE on 9 November 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 May 2020Appointment of Lindy Ann Cunniffe as a director on 22 May 2020 (2 pages)
21 May 2020Termination of appointment of Richard Anthony Ellis as a secretary on 21 May 2020 (1 page)
5 December 2019Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Termination of appointment of a secretary (1 page)
2 November 2016Termination of appointment of a secretary (1 page)
27 October 2016Appointment of Helen Louise Courtney as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Helen Louise Courtney as a director on 27 October 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 February 2016Appointment of Michael David Stanfield as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Michael David Stanfield as a director on 23 February 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7
(5 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7
(5 pages)
16 June 2015Termination of appointment of Tushan Joseph Chanaka De Ameida as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Tushan Joseph Chanaka De Ameida as a director on 16 June 2015 (1 page)
6 May 2015Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages)
16 February 2015Termination of appointment of Matthew Villain as a director on 15 February 2015 (1 page)
16 February 2015Termination of appointment of Matthew Villain as a director on 15 February 2015 (1 page)
12 February 2015Termination of appointment of a secretary (1 page)
12 February 2015Termination of appointment of a secretary (1 page)
11 February 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page)
11 February 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7
(8 pages)
5 August 2014Termination of appointment of Michael Lynk as a director on 18 February 2013 (1 page)
5 August 2014Termination of appointment of Michael Lynk as a director on 18 February 2013 (1 page)
5 August 2014Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7
(8 pages)
5 August 2014Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Appointment of Ms Sandra Rowe as a director (2 pages)
14 October 2013Appointment of Ms Sandra Rowe as a director (2 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(11 pages)
14 August 2013Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(11 pages)
14 August 2013Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
3 July 2013Appointment of Richard Anthony Ellis as a secretary (1 page)
3 July 2013Appointment of Richard Anthony Ellis as a secretary (1 page)
3 July 2013Appointment of Adam Richard Marshall Jones as a director (2 pages)
3 July 2013Appointment of Adam Richard Marshall Jones as a director (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 November 2010Appointment of Michael Lynk as a director (2 pages)
19 November 2010Appointment of Michael Lynk as a director (2 pages)
26 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Adriane Frances Green on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Jennifer Mary Francis on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Tushan Joseph Chanaka De Ameida on 19 July 2010 (2 pages)
4 August 2010Secretary's details changed for Rtm Secretarial Limited on 19 July 2010 (2 pages)
4 August 2010Secretary's details changed for Rtm Secretarial Limited on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Mr Richard Anthony Ellis on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Tushan Joseph Chanaka De Ameida on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Jennifer Mary Francis on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Adriane Frances Green on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Richard Anthony Ellis on 19 July 2010 (2 pages)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page)
18 June 2010Appointment of Rtm Nominee Directors Limited as a director (2 pages)
18 June 2010Appointment of Rtm Nominee Directors Limited as a director (2 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2009Return made up to 19/07/09; full list of members (7 pages)
6 August 2009Return made up to 19/07/09; full list of members (7 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Return made up to 19/07/08; full list of members (7 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 19/07/08; full list of members (7 pages)
10 September 2008Registered office changed on 10/09/2008 from blackwell house guildhall yard london EC2V 5AE (1 page)
10 September 2008Registered office changed on 10/09/2008 from blackwell house guildhall yard london EC2V 5AE (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Secretary appointed rtm secretarial LIMITED (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Secretary appointed rtm secretarial LIMITED (1 page)
10 July 2008Appointment terminated secretary hml sercretarial services (1 page)
10 July 2008Appointment terminated secretary hml sercretarial services (1 page)
28 January 2008Registered office changed on 28/01/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
28 January 2008Registered office changed on 28/01/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2007Return made up to 19/07/07; full list of members (4 pages)
19 October 2007Return made up to 19/07/07; full list of members (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
4 September 2006Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
4 September 2006Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
15 August 2006Return made up to 19/07/06; full list of members (4 pages)
15 August 2006Return made up to 19/07/06; full list of members (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Return made up to 19/07/04; full list of members (8 pages)
8 November 2004Return made up to 19/07/04; full list of members (8 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004New secretary appointed (1 page)
16 October 2003Registered office changed on 16/10/03 from: 349 royal college street london NW1 9QS (1 page)
16 October 2003Registered office changed on 16/10/03 from: 349 royal college street london NW1 9QS (1 page)
14 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
14 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
19 July 2002Incorporation (17 pages)
19 July 2002Incorporation (17 pages)