Company Name91- 99 Pentonville Road (Freehold) Limited
DirectorsArnaud Daniel Robin and Imran Akram
Company StatusActive
Company Number05823763
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 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 Arnaud Daniel Robin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Imran Akram
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 April 2013(6 years, 10 months after company formation)
Appointment Duration11 years
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Mark Leslie Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressPenthouse 2
99 Pentonville Road
London
Greater London
N1 9LG
Secretary NameMr Arnaud Daniel Robin
NationalityFrench
StatusResigned
Appointed04 June 2007(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 14 91 Pentonville Road
London
N1 9LG
Director NameAnita Subba Hamilton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22
99 Pentonville Road
London
N1 9LG
Director NameDr Paul Alan Gardner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2009)
RoleRetired
Correspondence AddressPen Y Garn Dyffryn Crawnon
Llangynidr
Crickhowell
Powys
NP8 1NU
Wales
Director NameMr Narendra Nathwani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Mill Road
Burgh Castle
Great Yarmouth
Norfolk
NR31 9QP
Director NameMs Natalie Kim Francis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 20 May 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 City Gate Place
91-99 Pentonville Road
London
N1 9GL
Director NameDr Thomas Richard Osborne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleClinical Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Ian Geoffrey Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Arnaud Daniel Robin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Kamal Krishnaratna
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Narendrakumar Dahyalal Nathwani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMiss Stephanie Yin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2017(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 March 2018)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Lionel Pernias
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Sherif Hanna
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEgyptian
StatusResigned
Appointed14 March 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Mia Partridge
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(14 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Secretary NameHoward Frank Services Limited (Corporation)
StatusResigned
Appointed15 December 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2011)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed20 March 2011(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan John Mulley & Rita Mulley
5.00%
Ordinary
1 at £1Anita Subba Hamilton & Lucain Kezic
5.00%
Ordinary
1 at £1Arnaud Robin
5.00%
Ordinary
1 at £1Darryl Christopher Day & Ian Geoffrey Robinson
5.00%
Ordinary
1 at £1Ian Brian Lomas
5.00%
Ordinary
1 at £1Imran Akram & Farah Akram
5.00%
Ordinary
1 at £1Jonathan E. Goldberg & Magdalena M.k. Goldberg
5.00%
Ordinary
1 at £1Lawrence Anthony Tse & Teresa Tse
5.00%
Ordinary
1 at £1Lionel Pernias
5.00%
Ordinary
1 at £1Lloyd Jeffrey Skinner
5.00%
Ordinary
1 at £1Mark Lawrence Feltham
5.00%
Ordinary
1 at £1Mark Leslie Hill
5.00%
Ordinary
1 at £1Mehmet Cem Zobu & Thomas Osbourne
5.00%
Ordinary
1 at £1Noorjehan Sazen
5.00%
Ordinary
1 at £1Sandeep Chatterjee
5.00%
Ordinary
1 at £1Stephanie Yin Yeung Cho
5.00%
Ordinary
1 at £1Urmila D.n. Nathwani & Narenda D. Nathwani
5.00%
Ordinary
1 at £1Wendy Ffythce
5.00%
Ordinary
2 at £1Natalie Kim Francis
10.00%
Ordinary

Financials

Year2014
Net Worth£13,417
Cash£10,167
Current Liabilities£1,403

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 August 2023Appointment of Darryl Christopher George Day as a director on 5 July 2023 (2 pages)
17 August 2023Termination of appointment of Arnaud Daniel Robin as a director on 5 July 2023 (1 page)
17 August 2023Appointment of Mr Kamal Suguna Krishnaratna as a director on 5 July 2023 (2 pages)
26 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
15 November 2022Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
5 January 2022Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 5 January 2022 (1 page)
4 January 2022Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2021 (1 page)
30 June 2021Appointment of Mr Imran Akram as a director on 29 June 2021 (2 pages)
30 June 2021Termination of appointment of Mia Partridge as a director on 29 June 2021 (1 page)
23 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 June 2021Confirmation statement made on 6 June 2021 with updates (6 pages)
13 May 2021Appointment of Ms Mia Partridge as a director on 11 May 2021 (2 pages)
12 May 2021Termination of appointment of Sherif Hanna as a director on 11 May 2021 (1 page)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (6 pages)
24 April 2020Termination of appointment of Lionel Pernias as a director on 16 April 2020 (1 page)
24 April 2020Appointment of Mr Arnaud Daniel Robin as a director on 16 April 2020 (2 pages)
24 April 2020Termination of appointment of Kamal Krishnaratna as a director on 16 April 2020 (1 page)
17 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 March 2019Appointment of Mr Sherif Hanna as a director on 14 March 2019 (2 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 March 2018Termination of appointment of Stephanie Yin as a director on 8 March 2018 (1 page)
15 March 2018Appointment of Mr Lionel Pernias as a director on 8 March 2018 (2 pages)
1 March 2018Termination of appointment of Narendrakumar Dahyalal Nathwani as a director on 21 February 2018 (1 page)
22 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 May 2017Appointment of Miss Stephanie Yin as a director on 10 May 2017 (2 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 May 2017Appointment of Miss Stephanie Yin as a director on 10 May 2017 (2 pages)
2 May 2017Appointment of Mr Narendrakumar Dahyalal Nathwani as a director on 19 April 2017 (2 pages)
2 May 2017Appointment of Mr Narendrakumar Dahyalal Nathwani as a director on 19 April 2017 (2 pages)
7 April 2017Termination of appointment of Arnaud Daniel Robin as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Arnaud Daniel Robin as a director on 6 April 2017 (1 page)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(6 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Termination of appointment of Ian Geoffrey Robinson as a director on 25 February 2016 (1 page)
8 March 2016Termination of appointment of Ian Geoffrey Robinson as a director on 25 February 2016 (1 page)
6 November 2015Termination of appointment of Anita Subba Hamilton as a director on 22 October 2015 (1 page)
6 November 2015Termination of appointment of Anita Subba Hamilton as a director on 22 October 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages)
31 July 2015Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages)
31 July 2015Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages)
17 June 2015Appointment of Mr Arnaud Daniel Robin as a director on 13 May 2015 (2 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(7 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(7 pages)
17 June 2015Appointment of Mr Arnaud Daniel Robin as a director on 13 May 2015 (2 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(7 pages)
3 June 2015Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Natalie Kim Francis as a director on 20 May 2015 (1 page)
3 June 2015Termination of appointment of Natalie Kim Francis as a director on 20 May 2015 (1 page)
3 June 2015Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page)
9 April 2015Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Appointment of Mr Ian Geoffrey Robinson as a director on 11 July 2014 (2 pages)
5 September 2014Appointment of Mr Ian Geoffrey Robinson as a director on 11 July 2014 (2 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20
(9 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20
(9 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 August 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
14 August 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
14 August 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
14 August 2013Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 August 2013 (1 page)
14 August 2013Termination of appointment of Urban Owners Limited as a secretary (1 page)
14 August 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
19 June 2012Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
19 June 2012Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages)
19 June 2012Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Appointment of Dr Thomas Richard Osborne as a director (2 pages)
21 February 2012Appointment of Dr Thomas Richard Osborne as a director (2 pages)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
1 July 2011Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
1 July 2011Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages)
1 July 2011Termination of appointment of Narendra Nathwani as a director (1 page)
1 July 2011Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages)
1 July 2011Termination of appointment of Narendra Nathwani as a director (1 page)
13 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
13 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Appointment of Natalie Kim Francis as a director (2 pages)
27 May 2011Appointment of Natalie Kim Francis as a director (2 pages)
4 May 2011Termination of appointment of Howard Frank Services Limited as a secretary (1 page)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Howard Frank Services Limited as a secretary (1 page)
4 May 2011Appointment of Urban Owners Limited as a secretary (2 pages)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page)
4 May 2011Appointment of Urban Owners Limited as a secretary (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
17 January 2010Director's details changed for Mark Hill on 1 October 2009 (2 pages)
17 January 2010Appointment of Howard Frank Services Limited as a secretary (2 pages)
17 January 2010Appointment of Mr Narendra Nathwani as a director (2 pages)
17 January 2010Termination of appointment of Paul Gardner as a director (1 page)
17 January 2010Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages)
17 January 2010Appointment of Howard Frank Services Limited as a secretary (2 pages)
17 January 2010Termination of appointment of Arnaud Robin as a secretary (1 page)
17 January 2010Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages)
17 January 2010Termination of appointment of Arnaud Robin as a secretary (1 page)
17 January 2010Termination of appointment of Paul Gardner as a director (1 page)
17 January 2010Appointment of Mr Narendra Nathwani as a director (2 pages)
17 January 2010Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mark Hill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mark Hill on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 June 2009Return made up to 06/06/09; full list of members (12 pages)
19 June 2009Return made up to 06/06/09; full list of members (12 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2008Return made up to 06/06/08; full list of members (12 pages)
29 December 2008Return made up to 06/06/08; full list of members (12 pages)
27 December 2008Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 December 2008Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
28 May 2008Director appointed dr paul alan gardner (2 pages)
28 May 2008Director appointed dr paul alan gardner (2 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 November 2007Ad 05/11/07--------- £ si 18@1=18 £ ic 2/20 (6 pages)
12 November 2007Ad 05/11/07--------- £ si 18@1=18 £ ic 2/20 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
18 July 2007Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Return made up to 06/06/07; full list of members (5 pages)
12 July 2007Return made up to 06/06/07; full list of members (5 pages)
12 July 2007Memorandum and Articles of Association (18 pages)
12 July 2007New director appointed (1 page)
12 July 2007Memorandum and Articles of Association (18 pages)
12 July 2007New director appointed (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Director resigned (1 page)
22 May 2006Incorporation (29 pages)
22 May 2006Incorporation (29 pages)