Company Name202-207 Elmhurst Mansions Limited
DirectorAnnette Louise Quinn
Company StatusActive
Company Number04660522
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Previous Name202-231 Elmhurst Mansions Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnnette Louise Quinn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed25 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleMd Charity
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed02 August 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameAshley Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2004)
RoleHealth Care Trainer
Correspondence Address227 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameTim Roughton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 March 2004)
RoleSolicitor
Correspondence Address204 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameCatherine Moreland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2006)
RoleArtist Teacher
Correspondence Address216 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameAndre Calder
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2006)
RoleSales Manager
Correspondence Address105 Cathles Road
London
SW19 9LF
Director NameScott Bailey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2006)
RoleTown Planner
Correspondence Address214 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NamePeta Barker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleRetail
Correspondence Address205 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameScott Bailey
NationalityBritish
StatusResigned
Appointed16 July 2003(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2006)
RoleTown Planner
Correspondence Address214 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameMs Sandya Priyangani Piyasena
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2013)
RoleAdvertising Account Planner
Country of ResidenceBritain
Correspondence Address229 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Secretary NameMatthew Patrick Cox
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2006)
RoleLawyer
Correspondence Address202 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameShane Murray Brownie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 2006)
RoleCivil Servant
Correspondence Address214 Elmhurst Mansions
Elmhurst Street
London
Greater London
SW4 6HH
Director NameHannah Izbicki
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2006)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address215 Elmhurst Mansions
Elmhurst Street
London
Greater London
SW4 6HH
Secretary NameShane Murray Brownie
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 2006)
RoleCivil Servant
Correspondence Address214 Elmhurst Mansions
Elmhurst Street
London
Greater London
SW4 6HH
Director NameRupert Michael Henry Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 August 2007)
RoleBanker
Correspondence Address80 Albert Palace Mansions
Lurline Gardens
London
SW11 4DQ
Secretary NameAnnette Louise Quinn
NationalityAustralian
StatusResigned
Appointed07 March 2007(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH
Director NameClare Elizabeth Harris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2010)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address228 Elmhurst Mansions
London
SW4 6HH
Director NameGeorgina Catherine Ann Gwynne Batho
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton
Marden
Hereford
Herefordshire
HR1 3ES
Wales
Director NameKatrina Louise Calder
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cathles Road
London
SW12 9LF
Director NameBradley Post
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address227 Elmhurst Mansions
Clapham
London
SW4 6HH
Secretary NameEdward Levinge
NationalityBritish
StatusResigned
Appointed09 January 2008(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressZero Stowe Road
London
W12 8BN
Director NameNicola Kate Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address227 Elmhurst Mansions Elmhurst Street
Clapham
London
SW4 6HH
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameBells Commercial Limited (Corporation)
StatusResigned
Appointed14 August 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2012)
Correspondence Address130-138 Plough Road
Clapham Junction
London
SW11 2AA
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 January 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2013)
Correspondence Address6 Port House
Square Rigger Row Plantation Wharf
London
SW11 3TY

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1202-207 Elmhurst Mansions Limited
33.33%
Ordinary
2 at £1Annette Quinn & Volker Nissen
11.11%
Ordinary
2 at £1Christopher Michael Darke
11.11%
Ordinary
2 at £1Deborah Mary Dunkley & Neil Edward Dunkley
11.11%
Ordinary
2 at £1Dominic Edward Price
11.11%
Ordinary
2 at £1Matthew Cox
11.11%
Ordinary
2 at £1Peta Meriet Stack
11.11%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 August 2021Director's details changed for Annette Louise Quinn on 2 August 2021 (2 pages)
2 August 2021Appointment of Westbury Residential Limited as a secretary on 2 August 2021 (2 pages)
2 August 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
2 August 2021Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 (1 page)
2 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 November 2020Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
20 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 18
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 18
(4 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 18
(4 pages)
22 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 18
(4 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(4 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(4 pages)
20 December 2013Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 20 December 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 December 2013Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 20 December 2013 (1 page)
28 June 2013Termination of appointment of a secretary (1 page)
28 June 2013Termination of appointment of a secretary (1 page)
28 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed 202-231 elmhurst mansions LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
21 May 2013Company name changed 202-231 elmhurst mansions LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
21 May 2013Change of name notice (2 pages)
8 May 2013Termination of appointment of Bradley Post as a director (1 page)
8 May 2013Termination of appointment of Georgina Batho as a director (1 page)
8 May 2013Termination of appointment of Sandya Piyasena as a director (1 page)
8 May 2013Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Nicola Walker as a director (1 page)
8 May 2013Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Houston Lawrence Management Ltd as a secretary (1 page)
8 May 2013Termination of appointment of Sandya Piyasena as a director (1 page)
8 May 2013Termination of appointment of Bradley Post as a director (1 page)
8 May 2013Termination of appointment of Georgina Batho as a director (1 page)
8 May 2013Termination of appointment of Houston Lawrence Management Ltd as a secretary (1 page)
8 May 2013Termination of appointment of Nicola Walker as a director (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 February 2012Appointment of Houston Lawrence Management Ltd as a secretary (2 pages)
15 February 2012Appointment of Houston Lawrence Management Ltd as a secretary (2 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
14 February 2012Termination of appointment of Bells Commercial Limited as a secretary (1 page)
14 February 2012Termination of appointment of Bells Commercial Limited as a secretary (1 page)
7 February 2012Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page)
21 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
19 July 2010Termination of appointment of Clare Harris as a director (1 page)
19 July 2010Termination of appointment of Katrina Calder as a director (1 page)
19 July 2010Termination of appointment of Clare Harris as a director (1 page)
19 July 2010Termination of appointment of Katrina Calder as a director (1 page)
12 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 March 2010Secretary's details changed for Bells Commercial Limited on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Bells Commercial Limited on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
15 March 2010Director's details changed for Clare Elizabeth Harris on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Katrina Louise Calder on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Bradley Post on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Annette Louise Quinn on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Nicola Kate Walker on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Annette Louise Quinn on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Nicola Kate Walker on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Bradley Post on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Georgina Catherine Ann Gwynne Batho on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Georgina Catherine Ann Gwynne Batho on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Katrina Louise Calder on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Clare Elizabeth Harris on 15 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
6 October 2009Resigning peta barker as secretary never apt as sec (1 page)
6 October 2009Resigning peta barker as secretary never apt as sec (1 page)
6 October 2009Appointment of Bells Commercial Limited as a secretary (2 pages)
6 October 2009Appointment of Bells Commercial Limited as a secretary (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN (1 page)
12 August 2009Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN (1 page)
1 May 2009Appointment terminated director rupert green (1 page)
1 May 2009Appointment terminated director rupert green (1 page)
24 April 2009Return made up to 10/02/09; full list of members (10 pages)
24 April 2009Return made up to 10/02/09; full list of members (10 pages)
2 March 2009Return made up to 10/02/08; full list of members (10 pages)
2 March 2009Return made up to 10/02/08; full list of members (10 pages)
25 February 2009Return made up to 10/02/07; full list of members (9 pages)
25 February 2009Return made up to 10/02/07; full list of members (9 pages)
5 January 2009Registered office changed on 05/01/2009 from zero stowe road london W12 8BN (1 page)
5 January 2009Registered office changed on 05/01/2009 from zero stowe road london W12 8BN (1 page)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 December 2008Appointment terminated secretary edward levinge (1 page)
23 December 2008Appointment terminated secretary edward levinge (1 page)
6 March 2008Director appointed nicola kate walker (2 pages)
6 March 2008Director appointed nicola kate walker (2 pages)
5 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
13 February 2008Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH (1 page)
13 February 2008Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
17 October 2007£ ic 18/12 08/12/06 £ sr 6@1=6 (1 page)
17 October 2007£ ic 18/12 08/12/06 £ sr 6@1=6 (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (3 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (3 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Return made up to 10/02/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 April 2006Director resigned (1 page)
11 April 2006Return made up to 10/02/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 April 2006Director resigned (1 page)
21 February 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
21 February 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
26 May 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 May 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 February 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
15 February 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2004Director resigned (1 page)
13 April 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Ad 10/07/03--------- £ si 16@1=16 £ ic 2/18 (4 pages)
31 July 2003Registered office changed on 31/07/03 from: 205 elmhurst mansions elmhurst street london SW4 6HH (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Ad 10/07/03--------- £ si 16@1=16 £ ic 2/18 (4 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 205 elmhurst mansions elmhurst street london SW4 6HH (1 page)
31 July 2003Secretary resigned (1 page)
10 February 2003Incorporation (19 pages)
10 February 2003Incorporation (19 pages)