Company Name25 Chetwynd Road Nw5 Management Company Limited
Company StatusActive
Company Number04535027
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Matilda Frances Lucy Sheppard
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25b Chetwynd Road
London
NW5 1BX
Director NameMr Cedric Mulligan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 Chetwynd Road
London
NW5 1BX
Director NameMs Julie Marianne Sandrine Bayou
Date of BirthOctober 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Sales And Client Relations
Country of ResidenceEngland
Correspondence Address25c Chetwynd Road Chetwynd Road
London
NW5 1BX
Director NameMs Sophie Anais McClements
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address25a Chetwynd Road Chetwynd Road
London
NW5 1BX
Director NameMadalina Andreia Iordanescu Day
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleStudent
Correspondence Address25 Chetwynd Road
London
NW5 1BX
Director NameNeil Robert Martin Day
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address47a Chetwynd Road
London
NW5 1BX
Director NameDr Virginia Joan Venning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkers Cottages
Cheriton
Alresford
Hampshire
SO24 0QA
Secretary NameDr Virginia Joan Venning
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressGround Floor Flat
25 Chetwynd Road
London
NW5 1BX
Director NameJames Edward Posner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2004)
RoleSurveyor
Correspondence Address25c Chetwynd Road
London
NW5 1BX
Director NameDanielle Lewis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(1 year after company formation)
Appointment Duration10 months (resigned 23 July 2004)
RoleBusiness Development
Correspondence Address25c Chetwynd Road
London
NW5 1BX
Director NameOlivia Catherine Thompson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2006)
RoleSolicitor
Correspondence Address25b Chetwynd Road
London
NW5 1BX
Director NameSusan Fleetwood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2010)
RoleTV Programmer
Country of ResidenceEngland
Correspondence Address3 Redlands
10 Cromwell Road Teddington
Middlesex
TW11 9EG
Director NameRichard Maximilian Antons
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2010)
RoleCharity Admin
Country of ResidenceUnited Kingdom
Correspondence Address3 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Secretary NameRichard Maximilian Antons
NationalityAmerican
StatusResigned
Appointed05 February 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2010)
RoleCompany Director
Correspondence AddressWoodlands May Road
Turvey
Bedford
MK43 8DT
Director NameKatie Alexandra Emony Page
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25a Chetwynd Road
London
NW5 1BX
Director NameMr Benjamin Peter Hall
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Chetwynd Road
London
NW5 1BX
Secretary NameMrs Katie Page
StatusResigned
Appointed23 August 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address25a Chetwynd Road
London
NW5 1BX
Director NameMrs Nina Catherine Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chetwynd Road
London
NW5 1BX
Secretary NameMr Ben Hall
StatusResigned
Appointed01 October 2014(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2017)
RoleCompany Director
Correspondence Address25a Chetwynd Road
London
NW5 1BX
Director NameMrs Amy Phillips Gilmore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2022)
RoleStrategist
Country of ResidenceEngland
Correspondence Address25c Chetwynd Road Chetwynd Road
London
NW5 1BX
Director NameMr Ollie Gilmore
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address25c Chetwynd Road Chetwynd Road
London
NW5 1BX
Secretary NameMr Ollie Gilmore
StatusResigned
Appointed26 July 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2018)
RoleCompany Director
Correspondence Address25c Chetwynd Rd Chetwynd Road
London
NW5 1BX
Director NameMr Graham Stewart McClements
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Upper Park Road
London
NW3 2UN
Director NameMrs Jennifer Jane McClements
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2021)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Upper Park Road
London
NW3 2UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25c Chetwynd Road
Chetwynd Road
London
NW5 1BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Ben Hall
33.33%
Ordinary
1 at £1Martin Page & Katie Page
33.33%
Ordinary
1 at £1Patrick Smith & Nina Smith
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
17 June 2022Accounts for a dormant company made up to 23 September 2021 (2 pages)
2 February 2022Appointment of Ms Julie Marianne Sandrine Bayou as a director on 31 January 2022 (2 pages)
1 February 2022Appointment of Ms Sophie Anais Mcclements as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Graham Stewart Mcclements as a director on 23 November 2021 (1 page)
1 February 2022Termination of appointment of Jennifer Jane Mcclements as a director on 23 November 2021 (1 page)
31 January 2022Appointment of Mr Cedric Mulligan as a director on 5 January 2022 (2 pages)
13 January 2022Termination of appointment of Ollie Gilmore as a director on 1 January 2022 (1 page)
13 January 2022Termination of appointment of Amy Phillips Gilmore as a director on 1 January 2022 (1 page)
6 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 June 2019Notification of a person with significant control statement (2 pages)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 September 2018Appointment of Mrs Amy Phillips Gilmore as a director on 1 April 2015 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
26 September 2018Termination of appointment of Ollie Gilmore as a secretary on 23 September 2018 (1 page)
26 September 2018Appointment of Mr Graham Stewart Mcclements as a director on 28 July 2017 (2 pages)
26 September 2018Appointment of Mrs Jennifer Jane Mcclements as a director on 28 July 2017 (2 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 September 2017Termination of appointment of Benjamin Peter Hall as a director on 7 August 2017 (1 page)
17 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
17 September 2017Termination of appointment of Benjamin Peter Hall as a director on 7 August 2017 (1 page)
17 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 July 2017Cessation of Benjamin Hall as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Ben Hall as a secretary on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Ollie Gilmore as a secretary on 26 July 2017 (2 pages)
26 July 2017Cessation of Benjamin Hall as a person with significant control on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Ben Hall 25a Chetwynd Road London NW5 1BX to 25C Chetwynd Road Chetwynd Road London NW5 1BX on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Ben Hall as a secretary on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Ben Hall 25a Chetwynd Road London NW5 1BX to 25C Chetwynd Road Chetwynd Road London NW5 1BX on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Ollie Gilmore as a secretary on 26 July 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 June 2016Appointment of Mr Ollie Gilmore as a director on 23 June 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Appointment of Mr Ollie Gilmore as a director on 23 June 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(6 pages)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(6 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 April 2015Termination of appointment of Nina Catherine Smith as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Nina Catherine Smith as a director on 10 April 2015 (1 page)
10 November 2014Appointment of Miss Matilda Frances Lucy Sheppard as a director on 2 November 2014 (2 pages)
10 November 2014Appointment of Miss Matilda Frances Lucy Sheppard as a director on 2 November 2014 (2 pages)
10 November 2014Appointment of Miss Matilda Frances Lucy Sheppard as a director on 2 November 2014 (2 pages)
2 November 2014Termination of appointment of Katie Alexandra Emony Page as a director on 15 October 2014 (1 page)
2 November 2014Termination of appointment of Katie Alexandra Emony Page as a director on 15 October 2014 (1 page)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(6 pages)
7 October 2014Appointment of Mr Ben Hall as a secretary on 1 October 2014 (2 pages)
7 October 2014Register inspection address has been changed from C/O Mrs Page 3 Newton Lane Turvey Bedfordshire MK43 8HA to 25a Chetwynd Road London NW5 1BX (1 page)
7 October 2014Appointment of Mr Ben Hall as a secretary on 1 October 2014 (2 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(6 pages)
7 October 2014Register inspection address has been changed from C/O Mrs Page 3 Newton Lane Turvey Bedfordshire MK43 8HA to 25a Chetwynd Road London NW5 1BX (1 page)
7 October 2014Termination of appointment of Katie Page as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Mr Ben Hall as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Katie Page as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Katie Page as a secretary on 1 October 2014 (1 page)
9 July 2014Registered office address changed from C/O Katie Page 3 Newton Lane Turvey Bedford Bedfordshire MK43 8HA England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Katie Page 3 Newton Lane Turvey Bedford Bedfordshire MK43 8HA England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Katie Page 3 Newton Lane Turvey Bedford Bedfordshire MK43 8HA England on 9 July 2014 (1 page)
5 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 September 2013Director's details changed for Mrs Nina Catherine Smith on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mrs Nina Catherine Smith on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Benjamin Peter Hall on 1 January 2013 (2 pages)
18 September 2013Director's details changed for Mr Benjamin Peter Hall on 1 January 2013 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(6 pages)
18 September 2013Director's details changed for Katie Alexandra Emony Page on 1 January 2013 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(6 pages)
18 September 2013Director's details changed for Katie Alexandra Emony Page on 1 January 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
14 September 2012Register(s) moved to registered office address (1 page)
14 September 2012Register(s) moved to registered office address (1 page)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
29 August 2010Appointment of Mr Benjamin Peter Hall as a director (2 pages)
29 August 2010Appointment of Mr Benjamin Peter Hall as a director (2 pages)
26 August 2010Appointment of Mrs Nina Catherine Smith as a director (2 pages)
26 August 2010Appointment of Mrs Nina Catherine Smith as a director (2 pages)
23 August 2010Appointment of Mrs Katie Page as a secretary (1 page)
23 August 2010Termination of appointment of Virginia Venning as a director (1 page)
23 August 2010Termination of appointment of Richard Antons as a director (1 page)
23 August 2010Termination of appointment of Richard Antons as a secretary (1 page)
23 August 2010Termination of appointment of Virginia Venning as a director (1 page)
23 August 2010Appointment of Mrs Katie Page as a secretary (1 page)
23 August 2010Termination of appointment of Richard Antons as a secretary (1 page)
23 August 2010Termination of appointment of Susan Fleetwood as a director (1 page)
23 August 2010Termination of appointment of Richard Antons as a director (1 page)
23 August 2010Termination of appointment of Susan Fleetwood as a director (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
16 August 2010Registered office address changed from 25 Chetwynd Road London NW5 1BX on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 25 Chetwynd Road London NW5 1BX on 16 August 2010 (1 page)
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Dr Virginia Joan Venning on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Katie Alexandra Emony Darrington on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Susan Fleetwood on 11 November 2009 (2 pages)
12 November 2009Secretary's details changed for Richard Maximilian Antons on 11 November 2009 (1 page)
12 November 2009Director's details changed for Susan Fleetwood on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Maximilian Antons on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Maximilian Antons on 11 November 2009 (2 pages)
12 November 2009Secretary's details changed for Richard Maximilian Antons on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Richard Maximilian Antons on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Richard Maximilian Antons on 11 November 2009 (1 page)
12 November 2009Director's details changed for Katie Alexandra Emony Darrington on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Virginia Joan Venning on 11 November 2009 (2 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 October 2008Return made up to 13/09/08; full list of members (5 pages)
8 October 2008Return made up to 13/09/08; full list of members (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
5 December 2007Return made up to 13/09/07; change of members (8 pages)
5 December 2007Return made up to 13/09/07; change of members (8 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
17 October 2006Return made up to 13/09/06; full list of members (9 pages)
17 October 2006Return made up to 13/09/06; full list of members (9 pages)
8 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005Return made up to 13/09/05; full list of members (9 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Return made up to 13/09/05; full list of members (9 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Return made up to 13/09/04; full list of members (8 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Return made up to 13/09/04; full list of members (8 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
13 October 2003Ad 13/09/02--------- £ si 1@1 (2 pages)
13 October 2003Ad 13/09/02--------- £ si 1@1 (2 pages)
9 October 2003Return made up to 13/09/03; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Return made up to 13/09/03; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Memorandum and Articles of Association (4 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Memorandum and Articles of Association (4 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
13 September 2002Incorporation (18 pages)
13 September 2002Incorporation (18 pages)