Company Name4 Maida Vale (Private Housing) Management Company Limited
Company StatusActive
Company Number04848063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Kysel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 4 Maida Vale
London
W9 1SP
Secretary NameJoseph Gareh
StatusCurrent
Appointed09 April 2010(6 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Director NameBushra Hassan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPakistani
StatusCurrent
Appointed22 September 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 4 Maida Vale
London
W9 1SP
Director NameLindsay Missen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 January 2013(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressWinterton House 4 Maida Vale
London
W9 1SP
Director NameMs Anne Marie Fendi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thames Street
Lower Sunbury
Middlesex
TW16 5QP
Secretary NameKevin John Davies
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSecretary
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2005)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2005)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2007)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2007)
RoleCommercial Director
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2007)
RoleDevelopment
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, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMichael Neocli Leventis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
4 Maida Vale
London
W9 1SP
Director NameNiel Luttig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 2007)
RolePolice Officer
Correspondence AddressApt 38-4 West 9
No 4 Maida Vale
London
W9 1SP
Director NameGerald Joseph Taylor
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2009)
RoleRetired
Correspondence AddressFlat 33
4 Maida Vale
London
W9 1SP
Director NameRosario Cristina Aldeguer Sun Hedley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RoleFinancial Director
Correspondence Address38 Fourwestnine
4 Maida Vale
London
W9 1SP
Secretary NameNiel Luttig
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RolePolice Officer
Correspondence AddressApt 38-4 West 9
No 4 Maida Vale
London
W9 1SP
Director NameLindsay Missen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 September 2008(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41
4 Maida Vale
London
W9 1SP
Director NameDuncan Roderick Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleHotelier
Correspondence AddressApartment 9 4 Maida Vale
London
W9 1SP
Director NameNicholas Karageorgis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed22 June 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Maida Vale
London
W9 1SP
Director NameLidsay Missen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 2009(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 2010)
RoleManager
Correspondence AddressApartment 41 4 Maida Vale
London
W9 1SP
Director NameMyriam De Baere
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed14 August 2009(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFour West Nine Apartment 6
4 Maida Vale
London
W9 1SP
Director NameMr Desmond Pereira
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane House, 24 Parsons Green Lane
London
SW6 4HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2005)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ
Secretary NameRawlinson Butler Company Officers Limited (Corporation)
StatusResigned
Appointed14 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2007)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ

Location

Registered AddressLane House, 24
Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 April 2023Termination of appointment of Joseph Gareh as a secretary on 21 April 2023 (1 page)
5 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Peter Kysel as a director on 23 May 2022 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
7 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
31 July 2014Annual return made up to 28 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 28 July 2014 no member list (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
5 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
1 February 2013Appointment of Lindsay Missen as a director (3 pages)
1 February 2013Appointment of Lindsay Missen as a director (3 pages)
18 January 2013Termination of appointment of Myriam De Baere as a director (1 page)
18 January 2013Termination of appointment of Myriam De Baere as a director (1 page)
27 December 2012Termination of appointment of Michael Leventis as a director (1 page)
27 December 2012Termination of appointment of Michael Leventis as a director (1 page)
11 December 2012Termination of appointment of Desmond Pereira as a director (1 page)
11 December 2012Termination of appointment of Desmond Pereira as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Termination of appointment of Nicholas Karageorgis as a director (1 page)
30 July 2012Annual return made up to 28 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 28 July 2012 no member list (6 pages)
30 July 2012Termination of appointment of Nicholas Karageorgis as a director (1 page)
10 October 2011Appointment of Bushra Hassan as a director (3 pages)
10 October 2011Appointment of Bushra Hassan as a director (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
1 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
1 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
29 July 2010Annual return made up to 28 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Myriam De Baere on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Myriam De Baere on 28 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Nicholas Karageorgis on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Nicholas Karageorgis on 28 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 April 2010Registered office address changed from C/O Eskay Management Services Lane House 24 Parsons Green Lane London SW6 4HS on 15 April 2010 (1 page)
15 April 2010Termination of appointment of Lidsay Missen as a director (1 page)
15 April 2010Termination of appointment of Lidsay Missen as a director (1 page)
15 April 2010Appointment of Joseph Gareh as a secretary (1 page)
15 April 2010Registered office address changed from C/O Eskay Management Services Lane House 24 Parsons Green Lane London SW6 4HS on 15 April 2010 (1 page)
15 April 2010Appointment of Joseph Gareh as a secretary (1 page)
9 April 2010Termination of appointment of James Thornton as a secretary (1 page)
9 April 2010Termination of appointment of James Thornton as a secretary (1 page)
1 April 2010Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages)
19 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 November 2009Appointment of Mr Desmond Cajetan Pereira as a director (3 pages)
17 November 2009Appointment of Mr Desmond Cajetan Pereira as a director (3 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
2 September 2009Director appointed myriam alice octaaf de baere (1 page)
2 September 2009Director appointed myriam alice octaaf de baere (1 page)
20 August 2009Director appointed lidsay missen (2 pages)
20 August 2009Director appointed lidsay missen (2 pages)
3 August 2009Appointment terminated director duncan palmer (1 page)
3 August 2009Appointment terminated director duncan palmer (1 page)
28 July 2009Annual return made up to 28/07/09 (3 pages)
28 July 2009Annual return made up to 28/07/09 (3 pages)
24 July 2009Director appointed nicholas karageorgis (2 pages)
24 July 2009Director appointed nicholas karageorgis (2 pages)
7 July 2009Director appointed peter kysel (2 pages)
7 July 2009Director appointed peter kysel (2 pages)
23 April 2009Appointment terminated director lindsay missen (2 pages)
23 April 2009Appointment terminated director lindsay missen (2 pages)
21 April 2009Appointment terminated director gerald taylor (1 page)
21 April 2009Appointment terminated director gerald taylor (1 page)
15 January 2009Director appointed duncan roderick palmer (2 pages)
15 January 2009Director appointed duncan roderick palmer (2 pages)
6 November 2008Appointment terminated director rosario sun hedley (1 page)
6 November 2008Appointment terminated secretary niel luttig (1 page)
6 November 2008Appointment terminated secretary niel luttig (1 page)
6 November 2008Appointment terminated director rosario sun hedley (1 page)
5 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
10 October 2008Director appointed linsay missen (2 pages)
10 October 2008Director appointed linsay missen (2 pages)
11 August 2008Annual return made up to 28/07/08 (3 pages)
11 August 2008Annual return made up to 28/07/08 (3 pages)
8 August 2008Director's change of particulars / rosario sun hedley / 26/10/2007 (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / rosario sun hedley / 26/10/2007 (1 page)
8 August 2008Location of register of members (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
19 September 2007Registered office changed on 19/09/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
14 August 2007Annual return made up to 28/07/07 (7 pages)
14 August 2007Annual return made up to 28/07/07 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 October 2006Registered office changed on 04/10/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
4 October 2006Registered office changed on 04/10/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
23 August 2006Annual return made up to 28/07/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 August 2006Annual return made up to 28/07/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (5 pages)
1 November 2005New director appointed (5 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (4 pages)
1 November 2005New director appointed (4 pages)
1 November 2005Director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JL (1 page)
19 October 2005Registered office changed on 19/10/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JL (1 page)
24 August 2005Annual return made up to 28/07/05 (4 pages)
24 August 2005Annual return made up to 28/07/05 (4 pages)
6 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
11 August 2004Annual return made up to 28/07/04 (5 pages)
11 August 2004Annual return made up to 28/07/04 (5 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New secretary appointed (2 pages)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Registered office changed on 11/09/03 from: trinity place 21-29 thames street weighbridge surrey HT13 8JG (1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Registered office changed on 11/09/03 from: trinity place 21-29 thames street weighbridge surrey HT13 8JG (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (21 pages)
28 July 2003Incorporation (21 pages)