Company NameKings Gardens Freehold Limited
Company StatusActive
Company Number04529022
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 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 NameJonathan Christopher Lake
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameDr Jerome Mairat
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleCollections Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameAdriatik Bibezic
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameJohn-Paul Raad
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameAndrew Medworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameMs Amanda Jane Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 6-Grw 2 Putney Hill
London
SW15 6AB
Director NameMr David Alan Lloyd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Creffield Road
London
W5 3HP
Secretary NameJasmina Bajramovic
NationalityFrench
StatusResigned
Appointed16 October 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2007)
RoleBanker
Correspondence Address33a Kings Gardens
London
NW6 4PX
Director NameJasmina Bibezic
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33a Kings Gardens
London
NW6 4PX
Director NameMr Anthony Robert Lustigman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2010)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address14 Kings Gardens
London
NW6 4PU
Director NameKurt Folkert Van Wickevoort Crommelin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 2010)
RoleSolicitor
Correspondence Address12b Kings Gardens
London
NW6 4PU
Director NameMs Akta Mahendra Raja
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43b Kings Gardens
London
NW6 4PX
Director NameCharles Adrian Risso Gill
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Kings Gardens
London
NW6 4PU
Director NameMr Haitham Al-Dhahir
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 April 2008)
RoleIT
Country of ResidenceEngland
Correspondence Address25 C Kings Gardens
London
NW8 4PU
Director NameNga Yan (Doris) Lam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish Overseas
StatusResigned
Appointed31 March 2007(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 April 2008)
RoleArchitecture
Correspondence Address34b Kings Gardens
West Hampstead
London
NW6 4PX
Director NameNathan Christopher Lea
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 April 2009)
RoleResearch Fellow
Correspondence Address40 B Kings Gardens
London
NW6 4PX
Director NameMs Negar Janani
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29a Kings Gardens
London
NW6 4PX
Director NameJohn Paul Raad
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2010)
RoleArt Dealer
Correspondence Address4 King's Gardens
London
NW6 4PU
Director NameRichard James Forsyth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2011)
RoleEngineer
Correspondence Address31b Kings Gardens
London
NW6 4PX
Director NameMs Tejparkash Grewal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address50a Kings Gardens
London
NW6 4PX
Director NameMr Talal Mustafa Barkatali
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(10 years after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31b Kings Gardens
West End Lane
London
NW6 4PX
Secretary NameMs Margaret Anne Payne
StatusResigned
Appointed23 July 2013(10 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address16 Ingham Road
London
NW6 1DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2011)
Correspondence AddressHyde House
The Hyde
London
NW9 6LH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2012)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressRussell-Cooke Llp 6-Grw
2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Anne Maria Krystina Bingham
2.56%
Ordinary
1 at £1Abbeywillow Properties Limited
1.28%
Ordinary
1 at £1Adam Daniel Shama
1.28%
Ordinary
1 at £1Adekunle Adebiyi
1.28%
Ordinary
1 at £1Akash Narendra Raja
1.28%
Ordinary
1 at £1Akta Mahendra Raja
1.28%
Ordinary
1 at £1Alan Ocana
1.28%
Ordinary
1 at £1Andrea Melegaro & Maryka Annamaris Petris
1.28%
Ordinary
1 at £1Andrey Krichevskiyof
1.28%
Ordinary
1 at £1Anjali Kamlesh Sakhrani
1.28%
Ordinary
1 at £1Anthony Robert Lustigman & Lisa Rose Fabian Lustigman
1.28%
Ordinary
1 at £1Anthony Robert Lustigman & Lisa Rose Fabian Lutstigman & Matthew Lustigman
1.28%
Ordinary
1 at £1Antonia Okoye
1.28%
Ordinary
1 at £1Azar Sadeghi
1.28%
Ordinary
1 at £1Barbara Ann Marisa Roversi
1.28%
Ordinary
1 at £1Charles Adrian Risso-gill & Gillian Risso-gill
1.28%
Ordinary
1 at £1Charles Phillip Clegg
1.28%
Ordinary
1 at £1City Heights Corp
1.28%
Ordinary
1 at £1Clive Berrington
1.28%
Ordinary
1 at £1Clover Wikramanayake & Nirupa Wikramanayake
1.28%
Ordinary
1 at £1Dafydd Llyr Hughes & Ifan Owen Hughes
1.28%
Ordinary
1 at £1David Alan Lloyd
1.28%
Ordinary
1 at £1Donald Bancroft Rainford
1.28%
Ordinary
1 at £1Freegate Limited
1.28%
Ordinary
1 at £1Guity Dokht Kamal & Amir Abbas Mohazab
1.28%
Ordinary
1 at £1Haitham Al Dhahir
1.28%
Ordinary
1 at £1Hanne Abdul Jalil
1.28%
Ordinary
1 at £1Jane Fink
1.28%
Ordinary
1 at £1Jasmina Bajramovic
1.28%
Ordinary
1 at £1Jasmina Bajramovic & Adraiatik Bibezic
1.28%
Ordinary
1 at £1Jerome Mairat & Dulmaazul Luvsandorj
1.28%
Ordinary
1 at £1Jonathan Christopher Lake
1.28%
Ordinary
1 at £1Jonathan Leslie White & Zara Isobel Georgina Kaufman
1.28%
Ordinary
1 at £1Joseph Haim Hakham David & Mazal David
1.28%
Ordinary
1 at £1Joseph Raymond Raad & John Paul Raad
1.28%
Ordinary
1 at £1Juliane Richter & Stuart Johnson
1.28%
Ordinary
1 at £1Kirill Meck & Ka Yee Meck
1.28%
Ordinary
1 at £1Kok Chi Cheung & Nga Yan Lam
1.28%
Ordinary
1 at £1Krzysztof Jozef Jaraczewski & Jadwiga Maria Jaraczewski
1.28%
Ordinary
1 at £1Lande Akinluyi
1.28%
Ordinary
1 at £1Maria Olaguibel
1.28%
Ordinary
1 at £1Matteo Castelli
1.28%
Ordinary
1 at £1Maureen Ann Maloney & Andrew John Petter
1.28%
Ordinary
1 at £1Michael James Entwistle & Emma Coral Cox
1.28%
Ordinary
1 at £1Mohsen Asadi
1.28%
Ordinary
1 at £1Mr Talal Mustafa Barkatali & Miss Fahreen Rauf
1.28%
Ordinary
1 at £1Mustafa Khogali
1.28%
Ordinary
1 at £1Mustafa Muhsin Al-ani
1.28%
Ordinary
1 at £1Namrata Mahendra Raja
1.28%
Ordinary
1 at £1Nathan Christopher Lea
1.28%
Ordinary
1 at £1Nichole Lee Taske & Brendan Creech
1.28%
Ordinary
1 at £1Nihal Seneviratne & Luzviminda Seneviratne
1.28%
Ordinary
1 at £1Panamera Investments Limited
1.28%
Ordinary
1 at £1Peter William Gordon & Michael Martin Mcgrath
1.28%
Ordinary
1 at £1Priyanka Chauduri Harkness & Oliver James Harkness
1.28%
Ordinary
1 at £1Rachel Francis Button
1.28%
Ordinary
1 at £1Renata Fromn
1.28%
Ordinary
1 at £1Renate Branton
1.28%
Ordinary
1 at £1Rui Filipe Goncalves Branco
1.28%
Ordinary
1 at £1Ruth Elizabeth Coxon
1.28%
Ordinary
1 at £1Scott Hayden Weintrob
1.28%
Ordinary
1 at £1Sharon Shulamith Ansbacher
1.28%
Ordinary
1 at £1Shaul Ron Cohen
1.28%
Ordinary
1 at £1Silver Coral Holdings Limited
1.28%
Ordinary
1 at £1Snezana Cucevic-roiatti
1.28%
Ordinary
1 at £1Sunil Vashi Choitram
1.28%
Ordinary
1 at £1Sunita Mansigani
1.28%
Ordinary
1 at £1Suzanne Gail Martel
1.28%
Ordinary
1 at £1Suzanne Knighton
1.28%
Ordinary
1 at £1Syed Helal Al-karimi & Rebab Al-karimi
1.28%
Ordinary
1 at £1Tejparkash Grewal
1.28%
Ordinary
1 at £1Tessa Everington
1.28%
Ordinary
1 at £1Tke Limited
1.28%
Ordinary
1 at £1Violet Obiamaka Nwajei
1.28%
Ordinary
1 at £1Vishnu Khem Joory
1.28%
Ordinary
1 at £1Warwick McDonald
1.28%
Ordinary
1 at £1Willowtree Investments Limited
1.28%
Ordinary

Financials

Year2014
Net Worth£1,050,737
Cash£366,254
Current Liabilities£3,539

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

28 March 2023Micro company accounts made up to 30 September 2022 (2 pages)
31 January 2023Termination of appointment of Amanda Jane Gillespie as a director on 25 January 2023 (1 page)
31 January 2023Termination of appointment of Andrew Medworth as a director on 25 January 2023 (1 page)
15 November 2022Confirmation statement made on 11 November 2022 with updates (9 pages)
12 October 2022Appointment of Ms Amanda Jane Gillespie as a director on 12 October 2022 (2 pages)
12 October 2022Appointment of John-Paul Raad as a director on 12 October 2022 (2 pages)
12 October 2022Appointment of Andrew Medworth as a director on 12 October 2022 (2 pages)
3 August 2022Micro company accounts made up to 30 September 2021 (2 pages)
2 December 2021Confirmation statement made on 19 November 2021 with updates (9 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
10 December 2020Confirmation statement made on 19 November 2020 with updates (9 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (9 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 November 2018Confirmation statement made on 19 November 2018 with updates (9 pages)
2 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (11 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (11 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 78
(10 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 78
(10 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 78
(10 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 78
(10 pages)
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
13 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 78
(3 pages)
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
13 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 78
(3 pages)
13 October 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 78
(14 pages)
11 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 78
(14 pages)
11 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 78
(14 pages)
10 December 2013Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages)
21 November 2013Registered office address changed from 16 Ingham Road London NW6 1DE England on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from 16 Ingham Road London NW6 1DE England on 21 November 2013 (2 pages)
24 October 2013Termination of appointment of Tejparkash Grewal as a director (2 pages)
24 October 2013Termination of appointment of Tejparkash Grewal as a director (2 pages)
17 October 2013Appointment of Adriatik Bibezic as a director (3 pages)
17 October 2013Appointment of Jonathan Christopher Lake as a director (3 pages)
17 October 2013Termination of appointment of Margaret Payne as a secretary (2 pages)
17 October 2013Termination of appointment of Charles Risso Gill as a director (2 pages)
17 October 2013Termination of appointment of Margaret Payne as a secretary (2 pages)
17 October 2013Termination of appointment of Charles Risso Gill as a director (2 pages)
17 October 2013Appointment of Jerome Mairat as a director (3 pages)
17 October 2013Termination of appointment of Akta Raja as a director (2 pages)
17 October 2013Appointment of Adriatik Bibezic as a director (3 pages)
17 October 2013Termination of appointment of Akta Raja as a director (2 pages)
17 October 2013Appointment of Jerome Mairat as a director (3 pages)
17 October 2013Appointment of Jonathan Christopher Lake as a director (3 pages)
15 October 2013Termination of appointment of Charles Risso Gill as a director (2 pages)
15 October 2013Termination of appointment of Charles Risso Gill as a director (2 pages)
10 October 2013Termination of appointment of Tejparkash Grewal as a director (2 pages)
10 October 2013Termination of appointment of Talal Barkatali as a director (2 pages)
10 October 2013Termination of appointment of Jasmina Bibezic as a director (2 pages)
10 October 2013Termination of appointment of Talal Barkatali as a director (2 pages)
10 October 2013Termination of appointment of Jasmina Bibezic as a director (2 pages)
10 October 2013Termination of appointment of Tejparkash Grewal as a director (2 pages)
18 September 2013Appointment of Ms Margaret Anne Payne as a secretary (2 pages)
18 September 2013Appointment of Ms Margaret Anne Payne as a secretary (2 pages)
18 September 2013Appointment of Ms Margaret Anne Payne as a secretary (2 pages)
18 September 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 18 September 2013 (1 page)
18 September 2013Appointment of Ms Margaret Anne Payne as a secretary (2 pages)
18 September 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 18 September 2013 (1 page)
16 August 2013Termination of appointment of Negar Janani as a director (2 pages)
16 August 2013Termination of appointment of Negar Janani as a director (2 pages)
16 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 78.00
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 78.00
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 March 2013Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages)
4 March 2013Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages)
4 March 2013Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages)
28 February 2013Appointment of Talal Mustaga Barkatal as a director (3 pages)
28 February 2013Appointment of Talal Mustaga Barkatal as a director (3 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (13 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (13 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (13 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 May 2012Termination of appointment of Temple Secretarial Limited as a secretary (2 pages)
28 May 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 May 2012 (2 pages)
28 May 2012Termination of appointment of Temple Secretarial Limited as a secretary (2 pages)
17 February 2012Appointment of Ms Tejparkash Grewal as a director (2 pages)
17 February 2012Appointment of Ms Tejparkash Grewal as a director (2 pages)
17 January 2012Appointment of Ms Akta Mahendra Raja as a director (1 page)
17 January 2012Appointment of Ms Akta Mahendra Raja as a director (1 page)
18 October 2011Termination of appointment of David Lloyd as a director (1 page)
18 October 2011Termination of appointment of David Lloyd as a director (1 page)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (13 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (13 pages)
17 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (13 pages)
25 August 2011Termination of appointment of Richard Forsyth as a director (1 page)
25 August 2011Termination of appointment of Richard Forsyth as a director (1 page)
8 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
8 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 77
(4 pages)
6 June 2011Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages)
6 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 77
(4 pages)
6 June 2011Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages)
6 June 2011Appointment of Temple Secretarial Limited as a secretary (3 pages)
6 June 2011Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages)
6 June 2011Appointment of Temple Secretarial Limited as a secretary (3 pages)
6 June 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 77
(4 pages)
6 June 2011Termination of appointment of Page Registrars Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Page Registrars Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Anthony Lustigman as a director (2 pages)
12 October 2010Termination of appointment of John Raad as a director (2 pages)
12 October 2010Termination of appointment of Kurt Van Wickevoort Crommelin as a director (2 pages)
12 October 2010Termination of appointment of John Raad as a director (2 pages)
12 October 2010Termination of appointment of Anthony Lustigman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
12 October 2010Termination of appointment of Anthony Lustigman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
12 October 2010Termination of appointment of Kurt Van Wickevoort Crommelin as a director (2 pages)
12 October 2010Termination of appointment of Anthony Lustigman as a director (2 pages)
2 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (24 pages)
2 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (24 pages)
2 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (24 pages)
16 August 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 August 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
2 February 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
14 December 2009Termination of appointment of Nathan Lea as a director (1 page)
14 December 2009Termination of appointment of Nathan Lea as a director (1 page)
1 October 2009Return made up to 06/09/09; full list of members (12 pages)
1 October 2009Return made up to 06/09/09; full list of members (12 pages)
10 June 2009Director appointed richard james forsyth (2 pages)
10 June 2009Director appointed richard james forsyth (2 pages)
3 November 2008Return made up to 06/09/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(20 pages)
3 November 2008Return made up to 06/09/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(20 pages)
25 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 May 2008Return made up to 06/09/07; full list of members (16 pages)
27 May 2008Return made up to 06/09/07; full list of members (16 pages)
20 May 2008Director appointed john paul raad (2 pages)
20 May 2008Director appointed john paul raad (2 pages)
9 May 2008Director appointed negi janani (2 pages)
9 May 2008Director appointed negi janani (2 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Registered office changed on 22/05/07 from: flat 14 kings gardens london NW6 4PU (1 page)
22 May 2007Registered office changed on 22/05/07 from: flat 14 kings gardens london NW6 4PU (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
10 October 2006Return made up to 06/09/06; full list of members (8 pages)
10 October 2006Return made up to 06/09/06; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
4 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
25 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
17 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 October 2003Return made up to 06/09/03; full list of members (6 pages)
22 October 2003Return made up to 06/09/03; full list of members (6 pages)
23 October 2002Registered office changed on 23/10/02 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
17 September 2002Secretary resigned (2 pages)
17 September 2002Secretary resigned (2 pages)
17 September 2002Director resigned (2 pages)
17 September 2002Registered office changed on 17/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
17 September 2002Registered office changed on 17/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
17 September 2002Director resigned (2 pages)
6 September 2002Incorporation (15 pages)
6 September 2002Incorporation (15 pages)