Company NameMelody Lane Management Company Limited
Company StatusActive
Company Number05849129
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda May Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Guy William Bruce Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Melody Lane
Highbury
London
N5 2BQ
Director NameRachel Marie Lowe
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleBusiness Manager Development
Country of ResidenceUnited Kingdom
Correspondence Address24 Melody Lane
London
N5 2BQ
Director NameHelen Elizabeth Moss
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Melody Lane
Highbury
London
N5 2BQ
Director NameSylvanus Oganwu
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Garland Way
Emerson Park
Hornchurch
Essex
RM11 2SX
Director NameNeil Robert Shelton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Melody Lane
London
N5 2BQ
Director NameMalika Takhtayeva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address18 Melody Lane
London
N5 2BQ
Director NameMr Richard James Wilcock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameChristopher Paul Galvin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address32 Melody Lane
Highbury
London
N5 2BQ
Director NameMs Jillian Laws
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(4 years after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Melody Lane
London
N5 2BQ
Director NameMrs Estelle Lloyd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed14 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Douglas Lloyd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Peter Kriskinans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Sarah Kriskinans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Kate Elizabeth Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Alistair Lewis Waterson Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melody Lane
Highbury
London
N5 2BQ
Director NameMrs Sarah Whitehead
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(13 years, 9 months after company formation)
Appointment Duration4 years
RoleOsteopath
Country of ResidenceEngland
Correspondence Address6 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Fraser Whitehead
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(13 years, 9 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Arne Tim Heinrich
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Melody Lane
London
N5 2BQ
Director NameMs Shan Rui Callie Choo
Date of BirthNovember 1990 (Born 33 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 July 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Melody Lane
London
N5 2BQ
Director NameMs Lada Kravcenko
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleOperations & Strategy Professional
Country of ResidenceEngland
Correspondence Address10 Melody Lane
London
N5 2BQ
Director NameMr Ishaan Dutt Chilkoti
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Melody Lane
London
N5 2BQ
Secretary NameDavid Lewin
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 High St South
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HR
Director NameGraham Alan Fox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 June 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Melody Lane
London
N5 2BQ
Director NameMark Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Peter Geubels
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Melody Lane
Highbury
London
N5 2BQ
Secretary NameSylvanus Oganwu
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2008)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Garland Way
Emerson Park
Hornchurch
Essex
RM11 2SX
Secretary NameKatja Juita Babara Gerlinde Mahnkopf
NationalityGerman
StatusResigned
Appointed19 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2009)
RoleCompany Director
Correspondence Address14 Melody Lane
London
N5 2BQ
Secretary NameMr Peter Geubels
NationalityBelgian
StatusResigned
Appointed14 August 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Melody Lane
Highbury
London
N5 2BQ
Director NameMr Nicholas John Aldridge
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Melody Lane
London
N5 2BQ
Director NameMrs Katharine Aldridge
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Melody Lane
London
N5 2BQ
Director NameMr Derek Laws
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years after company formation)
Appointment Duration9 years, 10 months (resigned 12 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Melody Lane
London
N5 2BQ
Director NameMr Ronan Desmond Bryan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMs Kay Booth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2021)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address22 Melody Lane
London
N5 2BQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressA1 Golf Activity Centre
Rowley Lane
Barnet
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ariele Bryan & Ronan Bryan
7.14%
Ordinary
1 at £1Charles Mark Mador & Amanda Potts
7.14%
Ordinary
1 at £1Christopher Paul Galvin & Helen Elizabeth Moss
7.14%
Ordinary
1 at £1Derek Laws & Jilly Laws
7.14%
Ordinary
1 at £1Estelle Lloyd & Douglas Lloyd
7.14%
Ordinary
1 at £1Guy William Bruce Lambert & Amanda May Lambert
7.14%
Ordinary
1 at £1Janet Pointer
7.14%
Ordinary
1 at £1Malika Takhtayeva
7.14%
Ordinary
1 at £1Neil Robert Shelton
7.14%
Ordinary
1 at £1Philip Proost
7.14%
Ordinary
1 at £1Rachel Marie Lowe & Graham Alan Fox
7.14%
Ordinary
1 at £1Richard James Wilcock
7.14%
Ordinary
1 at £1Sarah Kriskinans & Peter Kriskinans
7.14%
Ordinary
1 at £1Sylvanus Oganwu
7.14%
Ordinary

Financials

Year2014
Net Worth£14
Cash£15,272
Current Liabilities£15,258

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
31 August 2023Termination of appointment of Helen Elizabeth Moss as a director on 31 May 2022 (1 page)
31 August 2023Termination of appointment of Christopher Paul Galvin as a director on 31 May 2022 (1 page)
31 August 2023Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to A1 Golf Activity Centre Rowley Lane Barnet EN5 3HW on 31 August 2023 (1 page)
7 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 August 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
3 August 2022Appointment of Ms Lada Kravcenko as a director on 29 March 2022 (2 pages)
2 August 2022Appointment of Mr Ishaan Dutt Chilkoti as a director on 29 March 2022 (2 pages)
2 August 2022Termination of appointment of Amanda Potts as a director on 29 March 2022 (1 page)
23 June 2022Termination of appointment of Graham Alan Fox as a director on 23 June 2022 (1 page)
23 June 2022Director's details changed for Amanda May Lambert on 23 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Guy William Bruce Lambert on 23 June 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 March 2022Termination of appointment of Janet Pointer as a director on 6 March 2020 (1 page)
22 November 2021Termination of appointment of Charles Mark Mador as a director on 15 September 2021 (1 page)
7 September 2021Appointment of Mr Arne Tim Heinrich as a director on 23 July 2021 (2 pages)
7 September 2021Termination of appointment of Kay Booth as a director on 23 July 2021 (1 page)
7 September 2021Appointment of Ms Shan Rui Callie Choo as a director on 23 July 2021 (2 pages)
27 July 2021Amended total exemption full accounts made up to 30 June 2020 (7 pages)
20 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
17 May 2021Appointment of Mr Fraser Whitehead as a director on 25 March 2020 (2 pages)
17 May 2021Appointment of Mrs Kate Elizabeth Parker as a director on 6 March 2020 (2 pages)
17 May 2021Appointment of Mrs Sarah Whitehead as a director on 25 March 2020 (2 pages)
17 May 2021Appointment of Mr Alistair Lewis Parker as a director on 6 March 2020 (2 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 April 2021Termination of appointment of Ronan Desmond Bryan as a director on 25 March 2020 (1 page)
15 September 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
14 May 2020Termination of appointment of Derek Laws as a director on 12 May 2020 (1 page)
19 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
19 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
22 March 2017Appointment of Ms Kay Booth as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Philip Proost as a director on 13 March 2017 (1 page)
22 March 2017Termination of appointment of Philip Proost as a director on 13 March 2017 (1 page)
22 March 2017Appointment of Ms Kay Booth as a director on 13 March 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Director's details changed for Mr. Ronan Desmond Bryan on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr. Ronan Desmond Bryan on 1 June 2016 (2 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 14
(13 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 14
(13 pages)
28 June 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 28 June 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Appointment of Mrs Sarah Kriskinans as a director on 17 July 2015 (2 pages)
24 July 2015Appointment of Mr Peter Kriskinans as a director on 17 July 2015 (2 pages)
24 July 2015Appointment of Mrs Sarah Kriskinans as a director on 17 July 2015 (2 pages)
24 July 2015Appointment of Mr Peter Kriskinans as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mrs Estelle Lloyd as a director on 14 July 2015 (2 pages)
20 July 2015Appointment of Mrs Estelle Lloyd as a director on 14 July 2015 (2 pages)
20 July 2015Appointment of Mr Douglas Lloyd as a director on 14 July 2015 (2 pages)
20 July 2015Appointment of Mr Douglas Lloyd as a director on 14 July 2015 (2 pages)
13 July 2015Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page)
13 July 2015Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page)
13 July 2015Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(21 pages)
13 July 2015Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page)
13 July 2015Termination of appointment of Daniel Robert Northover as a director on 17 July 2014 (1 page)
13 July 2015Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page)
13 July 2015Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page)
13 July 2015Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page)
13 July 2015Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(21 pages)
13 July 2015Termination of appointment of Daniel Robert Northover as a director on 17 July 2014 (1 page)
13 July 2015Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 14
(23 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 14
(23 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Termination of appointment of Peter Geubels as a director (1 page)
4 February 2014Termination of appointment of Peter Geubels as a director (1 page)
4 February 2014Appointment of Mr Ronan Desmond Bryan as a director (2 pages)
4 February 2014Termination of appointment of Peter Geubels as a secretary (1 page)
4 February 2014Appointment of Mr Ronan Desmond Bryan as a director (2 pages)
4 February 2014Termination of appointment of Peter Geubels as a secretary (1 page)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (24 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (24 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Director's details changed for Mr Richard James Wilcock on 22 October 2012 (3 pages)
6 November 2012Director's details changed for Mrs Niamh Li-Ban Wilcock on 22 October 2012 (3 pages)
6 November 2012Director's details changed for Mrs Niamh Li-Ban Wilcock on 22 October 2012 (3 pages)
6 November 2012Director's details changed for Mr Richard James Wilcock on 22 October 2012 (3 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (25 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (25 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (25 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (25 pages)
18 July 2011Appointment of Mr Philip Proost as a director (2 pages)
18 July 2011Appointment of Mr Philip Proost as a director (2 pages)
15 July 2011Appointment of Mr Nicolas Aldridge as a director (2 pages)
15 July 2011Termination of appointment of Eleanor Mountain as a director (1 page)
15 July 2011Appointment of Ms Janet Pointer as a director (2 pages)
15 July 2011Termination of appointment of Eleanor Mountain as a director (1 page)
15 July 2011Appointment of Ms Jillian Laws as a director (2 pages)
15 July 2011Appointment of Mr Derek Laws as a director (2 pages)
15 July 2011Appointment of Mr Nicolas Aldridge as a director (2 pages)
15 July 2011Termination of appointment of James Mountain as a director (1 page)
15 July 2011Termination of appointment of Philip Orange as a director (1 page)
15 July 2011Termination of appointment of James Mountain as a director (1 page)
15 July 2011Appointment of Mr Derek Laws as a director (2 pages)
15 July 2011Termination of appointment of Mark Jones as a director (1 page)
15 July 2011Appointment of Ms Janet Pointer as a director (2 pages)
15 July 2011Appointment of Mrs Katharine Aldridge as a director (2 pages)
15 July 2011Termination of appointment of Mark Jones as a director (1 page)
15 July 2011Termination of appointment of Philip Orange as a director (1 page)
15 July 2011Appointment of Mrs Katharine Aldridge as a director (2 pages)
15 July 2011Appointment of Ms Jillian Laws as a director (2 pages)
15 July 2011Termination of appointment of Katherine Orange as a director (1 page)
15 July 2011Termination of appointment of Katherine Orange as a director (1 page)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (20 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (20 pages)
8 July 2010Director's details changed for Richard James Wilcock on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Helen Elizabeth Moss on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Amanda Potts on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Jones on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Niamh Li-Ban Wilcock on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Mr James Letten Mountain on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Katherine Pamela Orange on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Neil Robert Shelton on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Eleanor Mei Louise Mountain on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Helen Elizabeth Moss on 16 June 2010 (2 pages)
8 July 2010Termination of appointment of Mark Sykes as a director (1 page)
8 July 2010Director's details changed for Guy William Bruce Lambert on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Eleanor Mei Louise Mountain on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Jones on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Sylvanus Oganwu on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Rachel Marie Lowe on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Niamh Li-Ban Wilcock on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Malika Takhtayeva on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Christopher Paul Galvin on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Rachel Marie Lowe on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Amanda May Lambert on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Graham Alan Fox on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Neil Robert Shelton on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Malika Takhtayeva on 16 June 2010 (2 pages)
8 July 2010Termination of appointment of Katja Mahnkopf as a director (1 page)
8 July 2010Termination of appointment of Mark Sykes as a director (1 page)
8 July 2010Director's details changed for Daniel Robert Northover on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Mr James Letten Mountain on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Sylvanus Oganwu on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Christopher Paul Galvin on 16 June 2010 (2 pages)
8 July 2010Termination of appointment of Katja Mahnkopf as a director (1 page)
8 July 2010Director's details changed for Amanda Potts on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Katherine Pamela Orange on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Guy William Bruce Lambert on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Daniel Robert Northover on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Amanda May Lambert on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Richard James Wilcock on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Philip James Orange on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Graham Alan Fox on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Philip James Orange on 16 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Registered office address changed from 12 Melody Lane London N5 2BQ on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 12 Melody Lane London N5 2BQ on 21 December 2009 (2 pages)
24 August 2009Secretary appointed peter geubels (1 page)
24 August 2009Secretary appointed peter geubels (1 page)
24 August 2009Appointment terminated secretary katja mahnkopf (1 page)
24 August 2009Appointment terminated secretary katja mahnkopf (1 page)
18 June 2009Return made up to 16/06/09; full list of members (17 pages)
18 June 2009Return made up to 16/06/09; full list of members (17 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 16/06/08; full list of members (17 pages)
16 July 2008Return made up to 16/06/08; full list of members (17 pages)
3 July 2008Director's change of particulars / charles mador / 16/06/2008 (1 page)
3 July 2008Director's change of particulars / charles mador / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / malika takhtayeva / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / mark sykes / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / katja mahnkopf / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / malika takhtayeva / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / eleanor mason / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / amanda potts / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / guy lambert / 20/06/2008 (1 page)
2 July 2008Director's change of particulars / amanda potts / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / guy lambert / 20/06/2008 (1 page)
2 July 2008Director's change of particulars / eleanor mason / 16/06/2008 (1 page)
2 July 2008Appointment terminated director john oganwu (1 page)
2 July 2008Director's change of particulars / mark sykes / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / charles mador / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / charles mador / 16/06/2008 (1 page)
2 July 2008Director's change of particulars / katja mahnkopf / 16/06/2008 (1 page)
2 July 2008Appointment terminated director john oganwu (1 page)
19 May 2008Appointment terminated secretary sylvanus oganwu (1 page)
19 May 2008Secretary appointed katja juita babara gerlinde mahnkopf (2 pages)
19 May 2008Appointment terminated secretary sylvanus oganwu (1 page)
19 May 2008Secretary appointed katja juita babara gerlinde mahnkopf (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 6 melody lane highbury london N5 2BQ (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 6 melody lane highbury london N5 2BQ (2 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Ad 28/11/07--------- £ si 12@1=12 £ ic 2/14 (4 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 100 new bridge street london EC4V 6JA (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 100 new bridge street london EC4V 6JA (1 page)
12 December 2007Ad 28/11/07--------- £ si 12@1=12 £ ic 2/14 (4 pages)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
1 August 2007Return made up to 16/06/07; full list of members (7 pages)
1 August 2007Return made up to 16/06/07; full list of members (7 pages)
16 June 2006Incorporation (17 pages)
16 June 2006Incorporation (17 pages)