Company Name20 Belsize Park Gardens Management Company Limited
Company StatusActive
Company Number04504424
CategoryPrivate Limited Company
Incorporation Date6 August 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 NameAlaric Dunsmore Rouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Nicholas Alfonso Lawn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 20
Belsize Park Gardens
London
NW3 4LH
Director NameDr Farzana Rahman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleDoctor (Medical/Surgical)
Country of ResidenceEngland
Correspondence AddressFlat 8 20
Belsize Park Gardens
London
NW3 4LH
Director NameDr Ajit Burman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressFlat 3 20
Belsize Park Gardens
London
NW3 4LH
Director NameDr Pooneh Youssefi
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address45 Camden Gardens
London
NW1 9PQ
Director NameMr Mostafa El Baradei
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed27 September 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Manager
Country of ResidenceTurkey
Correspondence AddressNo:9, D:3 Oba Sk.
Cihangir
Istanbul
Turkey
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed01 January 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressBenjamin Stevens Block Management Georgian House
Station Road
Edgware
HA8 7AT
Director NameMiss Elizabeth Mary Canning
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
20 Belsize Park Gardens
London
NW3 4LH
Director NameAnne Jannette Lewis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
20 Belsize Park Gardens
London
NW3 4LH
Director NameJames Samuel Schwartz
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
20 Belsize Park Gardens
London
NW3 4LH
Director NameStephen Michael O'Connor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleMarketing
Correspondence AddressFlat 9 20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Colin Andrew McCosh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20 Belsize Park Gardens
London
NW3 4LH
Director NameAna Knezevic
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCroatian British
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
20 Belsize Park Gardens
London
NW3 4LH
Director NameAndrew Charles Hunt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleTecnology
Correspondence AddressFlat 4
20 Belsize Park Gardens
London
NW3 4LH
Director NameGerald Arculus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Andrew Jude Bannon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDirector Opf Security Services
Country of ResidenceEngland
Correspondence AddressFlat 1 20 Belsize Park Gardens
London
NW3 4LH
Secretary NameGerald Arculus
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
20 Belsize Park Gardens
London
NW3 4LH
Director NameDalia Karen Greenwood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
20 Belsize Park Gardens
London
NW3 4LH
Director NameTony Naim Zubaida
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2006)
RoleBanker
Correspondence AddressFlat 4
20 Belsize Park Gardens
London
NW3 4LH
Director NameCaroline Megan Stratton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 Belsize Park Gardens
London
NW3 4LH
Director NameJeffrey David Spencer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Marc Moulin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, 20 Belsize Park Gardens
London
NW3 4LH
Director NameMrs Chloe Shorn
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(17 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 2019)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Adam Shorn
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Belsize Park Gardens
London
NW3 4LH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameRonald Coleman Properties Limited (Corporation)
StatusResigned
Appointed12 March 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2021)
Correspondence Address1 The Sanctuary The Sanctuary
London
SW1P 3JT
Secretary NameD&G Block Management Limited (Corporation)
StatusResigned
Appointed01 October 2018(16 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2019)
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX

Contact

Telephone020 79162574
Telephone regionLondon

Location

Registered AddressC/O Benjamin Stevens Block Management Georgian House
Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ajit Burman
11.11%
Ordinary
1 at £1Alaric Dunsmore Rouse
11.11%
Ordinary
1 at £1Anne Jannette Lewis
11.11%
Ordinary
1 at £1Farzana Rahman
11.11%
Ordinary
1 at £1Flore Benhamou & Marc Moulin
11.11%
Ordinary
1 at £1Mostafa El Baradei
11.11%
Ordinary
1 at £1Nicholas Alfonso Lawn
11.11%
Ordinary
1 at £1Patricia Arculus & Gerald Arculus
11.11%
Ordinary
1 at £1Pooneh Youssefi
11.11%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
10 October 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
17 August 2022Termination of appointment of Ronald Coleman Properties Limited as a director on 1 September 2021 (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 August 2021Registered office address changed from 39 Etchingham Park Road London N3 2DU England to C/O Benjamin Stevens Block Management Georgian House Station Road Edgware HA8 7AT on 18 August 2021 (1 page)
18 August 2021Appointment of Benjamin Stevens Block Management as a secretary on 1 January 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
28 April 2021Termination of appointment of Adam Shorn as a director on 19 March 2021 (1 page)
15 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 May 2020Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to 39 Etchingham Park Road London N3 2DU on 21 May 2020 (1 page)
13 November 2019Director's details changed for Commercial and Shop Property Investments Limited on 9 October 2017 (3 pages)
12 October 2019Termination of appointment of Chloe Shorn as a director on 25 September 2019 (1 page)
12 October 2019Termination of appointment of D&G Block Management Limited as a secretary on 24 September 2019 (2 pages)
19 August 2019Appointment of Mr Adam Shorn as a director on 8 August 2019 (2 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 August 2019Appointment of Mrs Chloe Shorn as a director on 8 August 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 October 2018Registered office address changed from C/O Flat 2 20 Belsize Park Gardens London NW3 4LH to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 (1 page)
4 October 2018Appointment of D&G Block Management Limited as a secretary on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Gerald Arculus as a director on 23 June 2018 (1 page)
3 October 2018Termination of appointment of Gerald Arculus as a secretary on 23 June 2018 (1 page)
3 October 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Appointment of Commercial and Shop Property Investments Limited as a director on 12 March 2016 (2 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Termination of appointment of Marc Moulin as a director on 22 June 2016 (1 page)
17 August 2016Termination of appointment of Anne Jannette Lewis as a director on 12 March 2016 (1 page)
17 August 2016Termination of appointment of Anne Jannette Lewis as a director on 12 March 2016 (1 page)
17 August 2016Appointment of Commercial and Shop Property Investments Limited as a director on 12 March 2016 (2 pages)
17 August 2016Termination of appointment of Marc Moulin as a director on 22 June 2016 (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9
(13 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9
(13 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9
(13 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Appointment of Mr Marc Moulin as a director on 10 April 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(13 pages)
29 August 2014Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages)
29 August 2014Termination of appointment of Jeffrey David Spencer as a director on 10 April 2014 (1 page)
29 August 2014Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(13 pages)
29 August 2014Appointment of Mr Mostafa El Baradei as a director on 27 September 2013 (2 pages)
29 August 2014Termination of appointment of Jeffrey David Spencer as a director on 10 April 2014 (1 page)
29 August 2014Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page)
29 August 2014Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page)
29 August 2014Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages)
29 August 2014Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page)
29 August 2014Appointment of Mr Mostafa El Baradei as a director on 27 September 2013 (2 pages)
29 August 2014Appointment of Mr Marc Moulin as a director on 10 April 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(13 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9
(12 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9
(12 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9
(12 pages)
27 August 2013Termination of appointment of Dalia Greenwood as a director (1 page)
27 August 2013Termination of appointment of Dalia Greenwood as a director (1 page)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (13 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (13 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (13 pages)
3 September 2012Termination of appointment of James Schwartz as a director (1 page)
3 September 2012Appointment of Dr Ajit Burman as a director (2 pages)
3 September 2012Appointment of Dr Ajit Burman as a director (2 pages)
3 September 2012Appointment of Dr Farzana Rahman as a director (2 pages)
3 September 2012Termination of appointment of Ana Knezevic as a director (1 page)
3 September 2012Appointment of Dr Farzana Rahman as a director (2 pages)
3 September 2012Termination of appointment of James Schwartz as a director (1 page)
3 September 2012Termination of appointment of Ana Knezevic as a director (1 page)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Termination of appointment of Colin Mccosh as a director (1 page)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
25 August 2011Appointment of Mr Nicholas Alfonso Lawn as a director (2 pages)
25 August 2011Appointment of Mr Nicholas Alfonso Lawn as a director (2 pages)
25 August 2011Termination of appointment of Colin Mccosh as a director (1 page)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
12 August 2010Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages)
12 August 2010Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ana Knezevic on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ana Knezevic on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ana Knezevic on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages)
12 August 2010Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 06/08/09; full list of members (8 pages)
20 August 2009Return made up to 06/08/09; full list of members (8 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 August 2008Return made up to 06/08/08; full list of members (8 pages)
8 August 2008Return made up to 06/08/08; full list of members (8 pages)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 August 2007Return made up to 06/08/07; full list of members (5 pages)
17 August 2007Return made up to 06/08/07; full list of members (5 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 06/08/06; full list of members (5 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 06/08/06; full list of members (5 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 August 2005Return made up to 06/08/05; full list of members (12 pages)
22 August 2005Return made up to 06/08/05; full list of members (12 pages)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
14 September 2004Return made up to 06/08/04; full list of members (12 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 06/08/04; full list of members (12 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 November 2003Ad 06/08/03--------- £ si 7@1 (3 pages)
4 November 2003Ad 06/08/03--------- £ si 7@1 (3 pages)
30 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
30 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
21 March 2003Ad 06/08/02--------- £ si 9@1=9 £ ic 2/11 (3 pages)
21 March 2003Ad 06/08/02--------- £ si 9@1=9 £ ic 2/11 (3 pages)
7 March 2003Registered office changed on 07/03/03 from: 20 belsize park gardens london NW3 4LH (1 page)
7 March 2003Registered office changed on 07/03/03 from: 20 belsize park gardens london NW3 4LH (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
6 August 2002Incorporation (14 pages)
6 August 2002Incorporation (14 pages)