Company NameSherwood Hall (East End Road) Management Limited
Company StatusActive
Company Number05303443
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 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 Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMs Naureen Shariff
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMs Indu Ramaswamy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NameHamilton Chase Estates Ltd (Corporation)
StatusCurrent
Appointed22 July 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Richard Pell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleSelf Employed.
Country of ResidenceUnited Kingdom
Correspondence Address26 Sherwood Hall
East End Road
London
N2 0TA
Secretary NameMrs Leonor Stjepic
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleExecutive Director - Charity
Country of ResidenceUnited Kingdom
Correspondence Address8 Sherwood Hall
East End Road
London
N2 0TA
Director NameSharon Elaine Smith Dos Santos
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2005(9 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2011)
RolePR
Country of ResidenceEngland
Correspondence Address18 Sherwood Hall
East End Road
London
N2 0TA
Director NameMs Pamela Ann Davison
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Paul Anthony Vigus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameSusan Patricia Yoe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMs Indu Ramaswamy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Chase Estate Agents 141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Zoran Stjepic
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2011)
RoleDog Walker
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMs Leonor Stjepic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(8 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherwood Hall
East End Road
London
N2 0TA
Director NameMrs Frances Walker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Sherwood Hall
East End Road
London
N2 0TA
Director NameMr Zoran Stjepic
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Sherwood Hall
East End Road
London
N2 0TA
Director NameMs Susanne Madsen
Date of BirthMay 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 June 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2016)
RoleProject Leadership Coach
Country of ResidenceUnited Kingdom
Correspondence Address32 Sherwood Hall East End Road
London
N2 0TA
Director NameMs Louise Rachel Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address32 Holmwood Gardens Holmwood Gardens
London
N3 3NS
Director NameMs Salimah Kassam
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton Chase Estate Agents 141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2010(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2013)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU

Contact

Websitewww.sherwoodhall.co.uk

Location

Registered AddressHamilton Chase Estate Agents
141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Jennings
5.26%
Ordinary B
1 at £1Arfan Syeed & Aerim Syeed
5.26%
Ordinary B
1 at £1Colin Geer
5.26%
Ordinary B
1 at £1Daniel Hurst-baird & Robin Hurst-baird
5.26%
Ordinary B
1 at £1Emma Thorp
5.26%
Ordinary B
1 at £1Indu Ramaswamy & Bhanu Ramaswamy
5.26%
Ordinary B
1 at £1Leo Hayes
5.26%
Ordinary B
1 at £1Louise Fox
5.26%
Ordinary B
1 at £1Mohammed Syed & Jamilla Syed
5.26%
Ordinary B
1 at £1Mrs Stjepic & Mr Stjepic
5.26%
Ordinary B
1 at £1Ms Schlagman & Mr Lipman
5.26%
Ordinary B
1 at £1Naureen Shariff
5.26%
Ordinary B
1 at £1Pam Parsons & Malcolm Lerner
5.26%
Ordinary B
1 at £1Richard Pell
5.26%
Ordinary B
1 at £1Sharon Smith Dos Santos
5.26%
Ordinary B
1 at £1Sophia Nicola
5.26%
Ordinary B
1 at £1Sue Yoe
5.26%
Ordinary B
1 at £1Susanne Madsen
5.26%
Ordinary B
1 at £1Thomas Graham & Frances Walker
5.26%
Ordinary B

Financials

Year2014
Net Worth£26,878
Cash£30,174
Current Liabilities£960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
28 July 2023Termination of appointment of Naureen Shariff as a director on 27 July 2023 (1 page)
12 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 September 2021Termination of appointment of Salimah Kassam as a director on 28 September 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (6 pages)
10 February 2021Confirmation statement made on 3 December 2020 with updates (6 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 March 2020Appointment of Ms Indu Ramaswamy as a director on 11 March 2020 (2 pages)
3 February 2020Termination of appointment of Louise Rachel Fox as a director on 30 January 2020 (1 page)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
15 March 2019Director's details changed for Ms Salimah Kassam on 15 March 2019 (2 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 November 2017Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2017Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page)
14 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
12 December 2016Director's details changed for Ms Naureen Sheriff on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Ms Naureen Sheriff on 12 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page)
16 December 2015Appointment of Ms Naureen Shariff as a director on 15 November 2015 (2 pages)
16 December 2015Director's details changed for Ms Naureen Shariff on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Ms Naureen Shariff on 16 December 2015 (2 pages)
16 December 2015Appointment of Ms Naureen Shariff as a director on 15 November 2015 (2 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 19
(9 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 19
(9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
13 January 2015Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 13 January 2015 (1 page)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 19
(9 pages)
13 January 2015Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 13 January 2015 (1 page)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 19
(9 pages)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 19
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2014Appointment of Mr Zoran Stjepic as a director (2 pages)
27 March 2014Appointment of Mr Zoran Stjepic as a director (2 pages)
25 March 2014Termination of appointment of Pamela Davison as a director (1 page)
25 March 2014Termination of appointment of Pamela Davison as a director (1 page)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19
(10 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19
(10 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19
(10 pages)
1 October 2013Appointment of Ms Frances Walker as a director (2 pages)
1 October 2013Appointment of Ms Frances Walker as a director (2 pages)
30 September 2013Termination of appointment of Leonor Stjepic as a director (1 page)
30 September 2013Termination of appointment of Leonor Stjepic as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Appointment of Ms Leonor Stjepic as a director (2 pages)
24 July 2013Director's details changed for Ms Pamela Ann Davison on 1 April 2013 (2 pages)
24 July 2013Director's details changed for Mr Arfan Mohammed Syeed on 1 April 2013 (2 pages)
24 July 2013Appointment of Ms Leonor Stjepic as a director (2 pages)
24 July 2013Director's details changed for Ms Pamela Ann Davison on 1 April 2013 (2 pages)
24 July 2013Director's details changed for Mr Arfan Mohammed Syeed on 1 April 2013 (2 pages)
24 July 2013Director's details changed for Ms Pamela Ann Davison on 1 April 2013 (2 pages)
24 July 2013Director's details changed for Ms Pamela Ann Davison on 1 April 2013 (2 pages)
22 July 2013Termination of appointment of Susan Yoe as a director (1 page)
22 July 2013Termination of appointment of Susan Yoe as a director (1 page)
22 July 2013Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages)
22 July 2013Appointment of Hamilton Chase Estates Ltd as a secretary (2 pages)
22 July 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
22 July 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
9 July 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 9 July 2013 (1 page)
19 June 2013Termination of appointment of Richard Pell as a director (1 page)
19 June 2013Termination of appointment of Richard Pell as a director (1 page)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered.
(22 pages)
1 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered.
(22 pages)
1 March 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered.
(22 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(20 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(20 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(20 pages)
13 December 2011Termination of appointment of Zoran Stjepic as a director (1 page)
13 December 2011Termination of appointment of Zoran Stjepic as a director (1 page)
8 December 2011Termination of appointment of Leonor Stjepic as a director (1 page)
8 December 2011Termination of appointment of Leonor Stjepic as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Appointment of Ms Indu Ramaswamy as a director (2 pages)
31 August 2011Appointment of Ms Indu Ramaswamy as a director (2 pages)
31 August 2011Appointment of Mr Richard Pell as a director (2 pages)
31 August 2011Appointment of Mr Zoran Stjepic as a director (2 pages)
31 August 2011Appointment of Mr Zoran Stjepic as a director (2 pages)
31 August 2011Appointment of Mr Richard Pell as a director (2 pages)
22 February 2011Appointment of Paul Anthony Vigus as a director (3 pages)
22 February 2011Appointment of Ms Pamela Ann Davison as a director (3 pages)
22 February 2011Appointment of Susan Patricia Yoe as a director (3 pages)
22 February 2011Appointment of Mr Arfan Mohammed Syeed as a director (3 pages)
22 February 2011Appointment of Ms Pamela Ann Davison as a director (3 pages)
22 February 2011Appointment of Susan Patricia Yoe as a director (3 pages)
22 February 2011Appointment of Mr Arfan Mohammed Syeed as a director (3 pages)
22 February 2011Appointment of Paul Anthony Vigus as a director (3 pages)
18 February 2011Termination of appointment of Indu Ramaswamy as a director (1 page)
18 February 2011Termination of appointment of Leonor Stjepic as a secretary (1 page)
18 February 2011Termination of appointment of Sharon Smith Dos Santos as a director (1 page)
18 February 2011Termination of appointment of Richard Pell as a director (1 page)
18 February 2011Termination of appointment of Richard Pell as a director (1 page)
18 February 2011Termination of appointment of Indu Ramaswamy as a director (1 page)
18 February 2011Termination of appointment of Zoran Stjepic as a director (1 page)
18 February 2011Termination of appointment of Leonor Stjepic as a secretary (1 page)
18 February 2011Termination of appointment of Sharon Smith Dos Santos as a director (1 page)
18 February 2011Termination of appointment of Zoran Stjepic as a director (1 page)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
14 December 2010Registered office address changed from Campden Hill House 192-196 Campden Hill Road London W8 7TH on 14 December 2010 (1 page)
14 December 2010Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
14 December 2010Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
14 December 2010Registered office address changed from Campden Hill House 192-196 Campden Hill Road London W8 7TH on 14 December 2010 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Amended accounts made up to 31 December 2008 (4 pages)
12 January 2010Amended accounts made up to 31 December 2008 (4 pages)
30 December 2009Director's details changed for Indu Ramaswamy on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Zoran Stjepic on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Sharon Elaine Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Pell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Zoran Stjepic on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Pell on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Sharon Elaine Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Indu Ramaswamy on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Leonor Stjepic on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Leonor Stjepic on 30 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 03/12/08; full list of members (4 pages)
30 December 2008Return made up to 03/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 03/12/07; no change of members (8 pages)
14 March 2008Return made up to 03/12/07; no change of members (8 pages)
1 March 2008Director appointed zoran stjepic (2 pages)
1 March 2008Director appointed zoran stjepic (2 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 03/12/06; full list of members (2 pages)
8 March 2007Return made up to 03/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Return made up to 03/12/05; full list of members (2 pages)
5 January 2006Return made up to 03/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 September 2005Registered office changed on 15/09/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
3 December 2004Incorporation (14 pages)
3 December 2004Incorporation (14 pages)