Company NameView Point (Islington) Management Company Limited
Company StatusActive
Company Number04822927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2003(20 years, 10 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 NamePeter David Rodgers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Viewpoint
30-32 Highbury Grove
London
N5 2DL
Director NameJonathan Paul Mullen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Stuart Alan Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleAnaesthetist
Country of ResidenceEngland
Correspondence AddressFlat 27 View Point Apartments 30-32 Highbury Grove
London
N5 2PL
Director NameMr Nicholas Theodore Tsatsas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(20 years, 2 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Idm Property Managment Office B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
Director NameMs Caroline Meriel Brewester
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFood Writer
Country of ResidenceSwitzerland
Correspondence AddressC/O Idm Property Managment Office B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
Secretary NameIDM Property Management Llp (Corporation)
StatusCurrent
Appointed18 July 2023(20 years after company formation)
Appointment Duration9 months, 2 weeks
Correspondence AddressOffice B, West Gainsborough Poole Street
London
N1 5EA
Director NameMs Anne Marie Fendi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thames Street
Lower Sunbury
Middlesex
TW16 5QP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMichelle Gillian Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2004)
RoleSales And Marketing
Correspondence Address12 Mount Pleasant
Wokingham
Berkshire
RG41 2YG
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2006)
RoleChartered Surveyor
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameGuy Charles Gusterson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 June 2005)
RoleDevelopment Director
Correspondence AddressFlat 2 Lamerton Lodge
228 Kew Road
Richmond
Surrey
TW9 3JX
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameHelen Devy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 2005)
RoleSales & Marketing Director
Correspondence AddressYew Cottages
59 St Mary's Road
Weybridge
Surrey
KT13 9PX
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NamePaul Roy Osborne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 07 October 2005)
RoleHead Of Customer Service
Correspondence AddressThe Stone Barn
Nettlestead Court Place
Nettlestead Maidstone
Kent
ME18 5HA
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2006)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameClarence Anthony McDonald
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2021)
RoleArchitect
Correspondence AddressFlat 23
Viewpoint Apartments, 30-32 Highbury Grove
London
N5 2DL
Director NameDr Isidora Ranjit Singh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 February 2024)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address4 Wilcox Road
Teddington
TW11 0SP
Director NameIlana Rae Berdy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2008)
RoleStudent
Correspondence AddressFlat 27 Viewpoint
30-32 Highbury Grove
London
N5 2DL
Director NameRobin John Patterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 April 2008)
RoleLawyer
Correspondence Address21 Viewpoint
30-32 Highbury Grove
London
N5 2dl
N5 2DL
Director NameMr Nicholas Theodore Tsatsas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 12 Viewpoint Apartments
30-32 Highbury Grove
London
N5 2DL
Director NameNicholas Witter
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2019)
RoleConf. Interpreter
Correspondence AddressFlat 26 Viewpoint Apartments
30-32 Highbury Grove
London
N5 2DL
Director NameMr Grant Joseph Ray Duranti
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Idm Property Managment Office B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrest Nicholson (London) Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTrinity Place
21-29 Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2006)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed28 March 2006(2 years, 8 months after company formation)
Appointment Duration4 days (resigned 01 April 2006)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Sercretarial Services (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Idm Property Managment Office B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
2 October 2023Director's details changed (2 pages)
2 October 2023Director's details changed (2 pages)
2 October 2023Appointment of Mr Nicholas Theodore Tsatsas as a director on 26 September 2023 (2 pages)
29 August 2023Confirmation statement made on 3 August 2023 with updates (3 pages)
18 July 2023Appointment of Idm Property Management Llp as a secretary on 18 July 2023 (2 pages)
6 July 2023Termination of appointment of Grant Joseph Ray Duranti as a director on 6 July 2023 (1 page)
6 July 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 May 2023Registered office address changed from 3rd Floor 9 White Lion Street London N1 9PD England to C/O Idm Property Managment Office B, West Gainsborough Studios, 1 Poole Street, London N1 5EA on 17 May 2023 (1 page)
17 November 2022Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 9 White Lion Street White Lion Street 3rd Floor London N1 9PD on 17 November 2022 (1 page)
17 November 2022Registered office address changed from 9 White Lion Street White Lion Street 3rd Floor London N1 9PD England to 3rd Floor 9 White Lion Street London N1 9PD on 17 November 2022 (1 page)
30 September 2022Director's details changed for Dr Isidora Ranjit Singh on 28 September 2022 (2 pages)
30 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Clarence Anthony Mcdonald as a director on 1 January 2021 (1 page)
30 September 2022Appointment of Mr Grant Joseph Ray Duranti as a director on 30 September 2021 (2 pages)
3 February 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 4th Floor 9 White Lion Street London N1 9PD on 3 February 2022 (1 page)
3 February 2022Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 November 2021 (1 page)
18 November 2021Accounts for a dormant company made up to 31 August 2021 (5 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
20 May 2020Director's details changed for Jonathan Paul Mcillen on 20 May 2020 (2 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
19 February 2019Termination of appointment of Nicholas Witter as a director on 31 January 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
9 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
13 April 2015Appointment of Dr Stuart Alan Marshall as a director on 23 March 2015 (2 pages)
13 April 2015Appointment of Dr Stuart Alan Marshall as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Nicholas Theodore Tsatsas as a director on 25 March 2015 (1 page)
30 March 2015Termination of appointment of Nicholas Theodore Tsatsas as a director on 25 March 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (8 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (8 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2013Appointment of Jonathan Paul Mcillen as a director (2 pages)
2 December 2013Appointment of Peter David Rodgers as a director (2 pages)
2 December 2013Appointment of Jonathan Paul Mcillen as a director (2 pages)
2 December 2013Appointment of Peter David Rodgers as a director (2 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
29 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page)
14 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
14 July 2010Termination of appointment of Hml Sercretarial Services as a secretary (1 page)
14 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
14 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
14 July 2010Termination of appointment of Hml Sercretarial Services as a secretary (1 page)
13 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 July 2009Annual return made up to 06/07/09 (3 pages)
9 July 2009Annual return made up to 06/07/09 (3 pages)
15 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
31 July 2008Appointment terminated director ilana berdy (1 page)
31 July 2008Appointment terminated director ilana berdy (1 page)
8 July 2008Annual return made up to 06/07/08 (3 pages)
8 July 2008Annual return made up to 06/07/08 (3 pages)
17 June 2008Director appointed nicholas witter (1 page)
17 June 2008Director appointed nicholas witter (1 page)
16 June 2008Director appointed nicholas tsatsas (1 page)
16 June 2008Director appointed nicholas tsatsas (1 page)
2 May 2008Appointment terminated director robin patterson (1 page)
2 May 2008Appointment terminated director robin patterson (1 page)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
10 July 2007Annual return made up to 06/07/07 (2 pages)
10 July 2007Annual return made up to 06/07/07 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
5 September 2006Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
5 September 2006Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
23 August 2006Annual return made up to 06/07/06 (2 pages)
23 August 2006Annual return made up to 06/07/06 (2 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
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)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
2 August 2005Annual return made up to 06/07/05 (2 pages)
2 August 2005Annual return made up to 06/07/05 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JG (1 page)
26 July 2005Registered office changed on 26/07/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JG (1 page)
27 June 2005New director appointed (4 pages)
27 June 2005New director appointed (4 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
9 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 November 2004New director appointed (6 pages)
29 November 2004New director appointed (6 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
13 September 2004New secretary appointed (3 pages)
13 September 2004New secretary appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004Secretary resigned (1 page)
16 August 2004Annual return made up to 06/07/04 (5 pages)
16 August 2004Annual return made up to 06/07/04 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (27 pages)
6 July 2003Incorporation (27 pages)