Company Name1-20A Prince Of Wales Mansions Limited
Company StatusActive
Company Number05316770
CategoryPrivate Limited Company
Incorporation Date20 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 NameMiss Chloe Arabella Molyneux
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 16a Prince Of Wales Mansion S
Prince Of Wales Drive
London
SW11 4BG
Director NameMiss Catherine Margaret Jane Fellowes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(9 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 7a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameMr Albert Eddy Atie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(10 years after company formation)
Appointment Duration9 years, 3 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameMr David Stuart Dodd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKendal House Kendal House, 62 New Street
Woodbridge
Suffolk
IP12 1DX
Director NameValerie Anne Dickson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameJohn Charles Whitworth Hulse
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Place Holton
Wheatley
Oxford
OX33 1PR
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed15 March 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 09 March 2010)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameRosemary Anne Pack
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLittlecroft Sages Lane
Privett
Alton
Hants Gu34 3nr
SW11 4BG
Director NameJohn Wilfrid Collis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameLaura Lamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2008)
RoleScript Writer
Correspondence Address2 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameRosamund Isabelle Fellowes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 2013)
RoleSole Trader
Country of ResidenceEngland
Correspondence Address7a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameMiss Victoria Makepeace-Warne
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 September 2021)
RoleNutrition Research
Country of ResidenceEngland
Correspondence AddressFlat 2, Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameCmdr Robin House
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2012)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressFlat 9a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameMiss Samantha Jayne Emery
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 10a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameJames Michael Keen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2018)
RoleBrand Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressFlat 7a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Albert Eddy Atie
2.04%
Ordinary A
1 at £1Albert Eddy Atie
2.04%
Ordinary B
1 at £1Alexander Edward Moore Jaggs
2.04%
Ordinary A
1 at £1Alexander Edward Moore Jaggs
2.04%
Ordinary B
1 at £1Anna Luise Nicholson
2.04%
Ordinary A
1 at £1Anna Luise Nicholson
2.04%
Ordinary B
1 at £1Ariel Essex
2.04%
Ordinary A
1 at £1Ariel Essex
2.04%
Ordinary B
1 at £1Catherine Margaret Jane Fellowes
2.04%
Ordinary A
1 at £1Catherine Margaret Jane Fellowes
2.04%
Ordinary B
1 at £1Cecilia Hulse & J. Hulse
2.04%
Ordinary B
1 at £1Charles Pumphrey & Penelope Wentworth
2.04%
Ordinary A
1 at £1Charles Pumphrey & Penelope Wentworth
2.04%
Ordinary B
1 at £1Chloe Arabella Molyneux & Judith Molyneux
2.04%
Ordinary B
1 at £1Clare Masson
2.04%
Ordinary A
1 at £1Clare Masson
2.04%
Ordinary B
1 at £1Commander R. House
2.04%
Ordinary A
1 at £1Commander R. House
2.04%
Ordinary B
1 at £1Dorrington Investments LTD
2.04%
Ordinary A
1 at £1Geertje Boerboom
2.04%
Ordinary A
1 at £1Geertje Boerboom
2.04%
Ordinary B
1 at £1James Michael Keen
2.04%
Ordinary A
1 at £1James Michael Keen
2.04%
Ordinary B
1 at £1Janine Spence & Ian Spence
2.04%
Ordinary A
1 at £1Janine Spence & Ian Spence
2.04%
Ordinary B
1 at £1John Hulse & C. Hulse
2.04%
Ordinary A
1 at £1John Wilfrid Collis
2.04%
Ordinary A
1 at £1John Wilfrid Collis
2.04%
Ordinary B
1 at £1Jon Aldwinckle & Sophie Aldwinckle
2.04%
Ordinary A
1 at £1Judith Molyneux & Chloe Arabella Molyneux
2.04%
Ordinary A
1 at £1Juliet Hope Grant Wedderburn
2.04%
Ordinary A
1 at £1Juliet Hope Grant Wedderburn
2.04%
Ordinary B
1 at £1M. Mann & Rupert Black & N. Black
2.04%
Ordinary A
1 at £1Nadine Riad Mansour
2.04%
Ordinary A
1 at £1Nadine Riad Mansour
2.04%
Ordinary B
1 at £1Nicholas Black & R. Mann & M. Mann
2.04%
Ordinary B
1 at £1Peter Lacey
2.04%
Ordinary A
1 at £1Peter Lacey
2.04%
Ordinary B
1 at £1Rosemary Pack & Simon Pack
2.04%
Ordinary B
1 at £1Sarah Wishart & William Newsom
2.04%
Ordinary A
1 at £1Simon Pack & Rosemary Pack
2.04%
Ordinary A
1 at £1Sophie Aldwinckle & Jon Aldwinckle
2.04%
Ordinary B
1 at £1Susan Elizabeth Shields
2.04%
Ordinary A
1 at £1Susan Elizabeth Shields
2.04%
Ordinary B
1 at £1Victoria Makepeace-warne
2.04%
Ordinary A
1 at £1Victoria Makepeace-warne
2.04%
Ordinary B
1 at £1William Allen
2.04%
Ordinary A
1 at £1William Allen
2.04%
Ordinary B
1 at £1William Newsom & Sarah Wishart
2.04%
Ordinary B

Financials

Year2014
Turnover£4,400
Net Worth£118,973
Cash£22,382
Current Liabilities£1,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

14 June 2005Delivered on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-10 prince of wales mansions, london LN58434.
Outstanding
14 June 2005Delivered on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11-20 prince of wales mansions, london t/n 93887.
Outstanding

Filing History

19 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Albert Eddy Atie as a director on 31 August 2023 (1 page)
27 June 2023Micro company accounts made up to 31 December 2022 (10 pages)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 September 2021Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG England to Flat 7a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 7 September 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with updates (8 pages)
7 September 2021Director's details changed for Miss Catherine Margaret Jane Methuen-Campbell on 7 September 2021 (2 pages)
7 September 2021Termination of appointment of Victoria Makepeace-Warne as a director on 7 September 2021 (1 page)
29 July 2021Micro company accounts made up to 31 December 2020 (10 pages)
17 March 2021Confirmation statement made on 6 March 2021 with updates (8 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (10 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (8 pages)
24 September 2019Appointment of Mr David Stuart Dodd as a director on 23 September 2019 (2 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (10 pages)
27 December 2018Confirmation statement made on 20 December 2018 with updates (9 pages)
9 November 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2018 (1 page)
9 November 2018Termination of appointment of James Michael Keen as a director on 9 November 2018 (1 page)
6 August 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG on 6 August 2018 (1 page)
9 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 February 2018Second filing of Confirmation Statement dated 20/12/2017 (12 pages)
8 January 2018Director's details changed for Miss Catherine Margaret Jane Fellowes on 7 October 2017 (2 pages)
28 December 201720/12/17 Statement of Capital gbp 49.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 22/02/2018
(10 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 April 2017Appointment of James Michael Keen as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of James Michael Keen as a director on 5 April 2017 (2 pages)
23 January 2017Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 (1 page)
23 January 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2016 (2 pages)
23 January 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2016 (2 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 49
(11 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 49
(11 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 January 2015Appointment of Mr Albert Eddy Atie as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Albert Eddy Atie as a director on 15 January 2015 (2 pages)
28 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 49
(12 pages)
28 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 49
(12 pages)
28 December 2014Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG (1 page)
28 December 2014Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG (1 page)
17 November 2014Termination of appointment of Samantha Jayne Emery as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Samantha Jayne Emery as a director on 17 November 2014 (1 page)
26 October 2014Termination of appointment of John Wilfrid Collis as a director on 30 August 2014 (1 page)
26 October 2014Termination of appointment of John Wilfrid Collis as a director on 30 August 2014 (1 page)
11 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 February 2014Appointment of Miss Catherine Margaret Jane Fellowes as a director (2 pages)
10 February 2014Appointment of Miss Catherine Margaret Jane Fellowes as a director (2 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 49
(12 pages)
30 December 2013Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages)
30 December 2013Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 49
(12 pages)
30 December 2013Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages)
28 December 2013Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages)
28 December 2013Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages)
28 December 2013Termination of appointment of Rosamund Fellowes as a director (1 page)
28 December 2013Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages)
28 December 2013Termination of appointment of Rosamund Fellowes as a director (1 page)
15 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
30 July 2012Appointment of Miss Chloe Arabella Molyneux as a director (2 pages)
30 July 2012Appointment of Miss Chloe Arabella Molyneux as a director (2 pages)
27 June 2012Termination of appointment of Robin House as a director (1 page)
27 June 2012Termination of appointment of Robin House as a director (1 page)
22 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
19 December 2011Appointment of Miss Samantha Jayne Emery as a director (2 pages)
19 December 2011Appointment of Miss Samantha Jayne Emery as a director (2 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 December 2010Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England (1 page)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
22 December 2010Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England (1 page)
11 June 2010Termination of appointment of Rosemary Pack as a director (1 page)
11 June 2010Termination of appointment of Rosemary Pack as a director (1 page)
7 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 March 2010Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 10 March 2010 (1 page)
9 March 2010Termination of appointment of Valerie Dickson as a secretary (1 page)
9 March 2010Termination of appointment of Valerie Dickson as a secretary (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (32 pages)
12 January 2010Director's details changed for John Wilfrid Collis on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Miss Victoria Makepeace-Warne on 20 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Miss Victoria Makepeace-Warne on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Rosamund Isabelle Fellowes on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Rosemary Anne Pack on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Rosemary Anne Pack on 20 December 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (32 pages)
12 January 2010Director's details changed for John Wilfrid Collis on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Rosamund Isabelle Fellowes on 20 December 2009 (2 pages)
6 December 2009Appointment of Commander Robin House as a director (2 pages)
6 December 2009Appointment of Commander Robin House as a director (2 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 April 2009Appointment terminated director valerie dickson (1 page)
27 April 2009Director appointed miss victoria makepeace-warne (1 page)
27 April 2009Appointment terminated director valerie dickson (1 page)
27 April 2009Director appointed miss victoria makepeace-warne (1 page)
29 January 2009Director's change of particulars / rosemary pack / 21/01/2009 (1 page)
29 January 2009Director's change of particulars / rosemary pack / 21/01/2009 (1 page)
27 January 2009Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\ (2 pages)
27 January 2009Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\ (2 pages)
15 January 2009Return made up to 20/12/08; change of members (7 pages)
15 January 2009Return made up to 20/12/08; change of members (7 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 May 2008Appointment terminated director laura lamson (1 page)
13 May 2008Appointment terminated director laura lamson (1 page)
22 January 2008Return made up to 20/12/07; change of members (8 pages)
22 January 2008Return made up to 20/12/07; change of members (8 pages)
5 September 2007Amended accounts made up to 31 December 2006 (13 pages)
5 September 2007Amended accounts made up to 31 December 2006 (13 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 February 2007Return made up to 20/12/06; full list of members (21 pages)
20 February 2007Return made up to 20/12/06; full list of members (21 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o 50 broadway westminster london SW1H 0BL (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o 50 broadway westminster london SW1H 0BL (1 page)
20 April 2006Ad 08/02/06--------- £ si 1@1=1 £ ic 46/47 (1 page)
20 April 2006Ad 08/02/06--------- £ si 1@1=1 £ ic 46/47 (1 page)
7 March 2006Ad 08/02/06--------- £ si 44@1=44 £ ic 2/46 (8 pages)
7 March 2006Ad 08/02/06--------- £ si 44@1=44 £ ic 2/46 (8 pages)
22 February 2006Return made up to 20/12/05; full list of members (9 pages)
22 February 2006Return made up to 20/12/05; full list of members (9 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2006Memorandum and Articles of Association (13 pages)
17 February 2006Memorandum and Articles of Association (13 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (3 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
20 December 2004Incorporation (18 pages)
20 December 2004Incorporation (18 pages)