Company NameChatsworth Court Freehold Company Limited
Company StatusActive
Company Number05260711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2004(19 years, 6 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 NameCllr Lloyd Lewis North
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(3 years after company formation)
Appointment Duration16 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMrs Frances June Arkle
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(10 years, 6 months after company formation)
Appointment Duration9 years
RoleChartered Architect - Retired
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMs Jennifer Jane Paxman Botsford
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(12 years, 6 months after company formation)
Appointment Duration7 years
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Ronald Harney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2020(16 years after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Masood Zafar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameAlessio Carissimo
Date of BirthNovember 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleRetired Diplomat
Correspondence Address163 Chatsworth Court
Pembroke Road Kensington
London
W8 6DW
Director NameAnne Louise Yarrow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 North Audley Street
London
W1K 6WX
Director NameAlan Edward Webb
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleRetired
Correspondence Address43 Chatsworth Court
Pembroke Road Kensington
London
W8 6DH
Secretary NameMr Lloyd Lewis North
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chatsworth Court
Pembroke Road Kensington
London
W8 6DH
Director NameMr Lloyd Lewis North
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(4 months after company formation)
Appointment Duration2 years (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chatsworth Court
Pembroke Road Kensington
London
W8 6DH
Director NameMarwan Mikdadi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2007)
RoleTeacher
Correspondence Address31 George Road
Guildford
Surrey
GU1 4NP
Director NameRosalind Ann Coulson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2007)
RolePharmacist
Correspondence Address88 Chatsworth Court
Pembroke Road
London
W8 6DJ
Secretary NameMarwan Mikdadi
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years after company formation)
Appointment Duration1 week, 1 day (resigned 06 November 2007)
RoleTeacher
Correspondence Address31 George Road
Guildford
Surrey
GU1 4NP
Director NamePrudence Ann Sutton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2009)
RoleRetired
Correspondence Address36a Parisot Street
Xaghra
Gozo Xra 103
Director NameMichael Burn Tillett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address73 Chatsworth Court
Pembroke Road
London
W8 6DJ
Director NameBarbara Barnard
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address193 Chatsworth Court
Pembroke Road
London
W8 6DD
Director NameMr Rumman Ahmed Faruqi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address145 Chatsworth Court
Pembroke Road
London
W8 6DN
Secretary NameBarbara Barnard
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address193 Chatsworth Court
Pembroke Road
London
W8 6DD
Director NameMrs Margaret Mary Fatima Williams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleNurse Consultant
Country of ResidenceEngland
Correspondence Address128 Chatsworth Court
Pembroke Road, Kensington
London
W8 6DN
Director NameRadha Anamd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address109 Chatsworth Court
London
W8 6DL
Director NameMr Bryn Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2011)
RoleInterim Manager
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMrs Shaima Jillood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Christopher Ashcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 08 October 2021)
RoleCompany Director/Consultant
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMrs Cecile Marie Madeleine Agbo-Bloua
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2012(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Tilo Karl Heinz Kiencke
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2018)
RoleRetired Consultant Engineer
Country of ResidenceNigeria
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Malcolm David Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Secretary NameMrs Suzanne Barry Jack
StatusResigned
Appointed23 October 2017(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
Director NameMr Makoto Seta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 2017(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS

Contact

Websitewww.chatsworthcourt.com

Location

Registered AddressC/O C A Daw & Son Limited
27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,845
Cash£39,437
Current Liabilities£13,948

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 May 2022Appointment of Mr Masood Zafar as a director on 29 April 2022 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
21 October 2021Termination of appointment of Christopher Ashcroft as a director on 8 October 2021 (1 page)
21 October 2021Termination of appointment of Makoto Seta as a director on 8 October 2021 (1 page)
21 October 2021Termination of appointment of Malcolm David Lyons as a director on 8 October 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Ronald Harney as a director on 11 October 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 September 2019Termination of appointment of Suzanne Barry Jack as a secretary on 15 August 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 January 2018Termination of appointment of Tilo Karl Heinz Kiencke as a director on 25 January 2018 (1 page)
26 October 2017Appointment of Mr Makoto Seta as a director on 24 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Makoto Seta as a director on 24 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 October 2017Appointment of Ms Jennifer Jane Paxman Botsford as a director on 25 April 2017 (2 pages)
25 October 2017Appointment of Ms Jennifer Jane Paxman Botsford as a director on 25 April 2017 (2 pages)
25 October 2017Director's details changed for Mr Malcolm David Lyons on 25 October 2017 (2 pages)
25 October 2017Appointment of Mrs Suzanne Barry Jack as a secretary on 23 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Tilo Karl Heinz Kiencke on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Lloyd Lewis North on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Lloyd Lewis North on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Tilo Karl Heinz Kiencke on 25 October 2017 (2 pages)
25 October 2017Appointment of Mrs Suzanne Barry Jack as a secretary on 23 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Malcolm David Lyons on 25 October 2017 (2 pages)
23 October 2017Termination of appointment of Barbara Barnard as a secretary on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Barbara Barnard as a director on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Barbara Barnard as a director on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Barbara Barnard as a secretary on 10 October 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
11 July 2016Appointment of Mr Malcolm David Lyons as a director on 30 June 2016 (2 pages)
11 July 2016Appointment of Mr Malcolm David Lyons as a director on 30 June 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 15 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 15 October 2015 no member list (6 pages)
31 July 2015Appointment of Mr Tilo Karl Heinz Kiencke as a director on 15 July 2015 (2 pages)
31 July 2015Appointment of Mr Tilo Karl Heinz Kiencke as a director on 15 July 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 May 2015Appointment of Mrs Frances June Arkle as a director on 23 April 2015 (2 pages)
12 May 2015Appointment of Mrs Frances June Arkle as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page)
22 October 2014Annual return made up to 15 October 2014 no member list (5 pages)
22 October 2014Annual return made up to 15 October 2014 no member list (5 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 15 October 2013 no member list (5 pages)
4 November 2013Annual return made up to 15 October 2013 no member list (5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 December 2012Termination of appointment of Shaima Jillood as a director (1 page)
2 December 2012Termination of appointment of Shaima Jillood as a director (1 page)
5 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
5 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Appointment of Mrs Cecile Marie Madeleine Agbo-Bloua as a director (2 pages)
12 April 2012Appointment of Mrs Cecile Marie Madeleine Agbo-Bloua as a director (2 pages)
10 November 2011Annual return made up to 15 October 2011 no member list (5 pages)
10 November 2011Annual return made up to 15 October 2011 no member list (5 pages)
6 October 2011Appointment of Mrs Shaima Jillood as a director (2 pages)
6 October 2011Appointment of Mrs Shaima Jillood as a director (2 pages)
4 October 2011Termination of appointment of Radha Anamd as a director (1 page)
4 October 2011Appointment of Mr Christopher Ashcroft as a director (2 pages)
4 October 2011Termination of appointment of Radha Anamd as a director (1 page)
4 October 2011Appointment of Mr Christopher Ashcroft as a director (2 pages)
7 September 2011Termination of appointment of Michael Tillett as a director (1 page)
7 September 2011Termination of appointment of Michael Tillett as a director (1 page)
7 September 2011Termination of appointment of Bryn Williams as a director (1 page)
7 September 2011Termination of appointment of Bryn Williams as a director (1 page)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
1 November 2010Annual return made up to 15 October 2010 no member list (7 pages)
18 June 2010Appointment of Mr Bryn Williams as a director (2 pages)
18 June 2010Appointment of Mr Bryn Williams as a director (2 pages)
15 June 2010Termination of appointment of Rumman Faruqi as a director (1 page)
15 June 2010Termination of appointment of Rumman Faruqi as a director (1 page)
15 June 2010Termination of appointment of Margaret Williams as a director (1 page)
15 June 2010Termination of appointment of Margaret Williams as a director (1 page)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 15 October 2009 no member list (6 pages)
3 November 2009Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Radha Anamd on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Radha Anamd on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Barbara Barnard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Barbara Barnard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Barbara Barnard on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 15 October 2009 no member list (6 pages)
3 November 2009Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Radha Anamd on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Director appointed radha anamd (1 page)
4 March 2009Director appointed radha anamd (1 page)
20 February 2009Appointment terminated director prudence sutton (1 page)
20 February 2009Director appointed margaret mary fatima williams (2 pages)
20 February 2009Appointment terminated director prudence sutton (1 page)
20 February 2009Director appointed margaret mary fatima williams (2 pages)
9 February 2009Amended full accounts made up to 31 October 2005 (11 pages)
9 February 2009Amended full accounts made up to 31 October 2005 (11 pages)
9 February 2009Amended full accounts made up to 31 October 2006 (12 pages)
9 February 2009Amended full accounts made up to 31 October 2006 (12 pages)
31 January 2009Full accounts made up to 31 October 2007 (13 pages)
31 January 2009Full accounts made up to 31 October 2007 (13 pages)
19 November 2008Annual return made up to 15/10/08 (3 pages)
19 November 2008Annual return made up to 15/10/08 (3 pages)
18 November 2008Appointment terminated secretary marwan mikdadi (1 page)
18 November 2008Appointment terminated secretary marwan mikdadi (1 page)
3 January 2008Annual return made up to 15/10/07 (2 pages)
3 January 2008Annual return made up to 15/10/07 (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page)
13 November 2006Annual return made up to 15/10/06 (5 pages)
13 November 2006Annual return made up to 15/10/06 (5 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
21 November 2005Annual return made up to 15/10/05 (5 pages)
21 November 2005Annual return made up to 15/10/05 (5 pages)
15 August 2005Registered office changed on 15/08/05 from: c/o rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page)
15 August 2005Registered office changed on 15/08/05 from: c/o rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
15 October 2004Incorporation (52 pages)
15 October 2004Incorporation (52 pages)