Company NameStrata Se1 Management Company Limited
Company StatusActive
Company Number06140847
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month 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 Christopher Daniel Denman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 205 8 Walworth Road
London
SE1 6EE
Director NameMr Clemens-Emanuel Oehler
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 201 Walworth Road
London
SE1 6EL
Director NameMr Mario Ristovski
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressApartment 2008 Walworth Road
London
SE1 6EH
Director NameMr Paul Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1311 Strata Walworth Road
London
SE1 6EE
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Brook
Back Lane
Oxhill
Warwickshire
CV35 0QN
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleProperty Developer
Correspondence Address9 Northumberland Place
London
W2 5BS
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed14 November 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2008(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rusholme Road
London
SW15 3JZ
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr Ashley Thomas Edward Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2012)
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Justin James Alexander Black
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2.05 8 Walworth Road
London
SE1 6EE
Secretary NameMatthew David Filkin
StatusResigned
Appointed20 May 2011(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameJames David Upsher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameAlexandra Ann Loydon
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressApartment 2.05 8 Walworth Road
London
SE1 6EE
Director NamePaul Andrew Taylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(4 years, 10 months after company formation)
Appointment Duration10 years (resigned 28 January 2022)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Charles Ofori Sekwalor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 2.05 8 Walworth Road
London
SE1 6EE
Director NameLadislav Vaclav Suchopar
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2.05 8 Walworth Road
London
SE1 6EE
Director NameMr Stephen Howard Pearson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jonathan Alexander Rose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2018)
RoleCommodity Management
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Richard John Hazel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Jason Titter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Alec Tubridy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Josephine Poh Poi Ang
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 October 2022)
RoleDigital Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed14 June 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 March 2023)
Correspondence AddressKfh House 5
Compton Road
London
SW19 7QA

Location

Registered AddressApartment 205 8 Walworth Road
London
SE1 6EE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

-OTHER
68.46%
-
99 at £1Family Mosaic
24.21%
Ordinary B
9 at £1Andrew Collin
2.20%
Ordinary B
3 at £1A & P H LTD
0.73%
Ordinary B
2 at £1Kskt Four LTD
0.49%
Ordinary B
1 at £1Anne-shopie Richards & Matthew Saunders
0.24%
Ordinary B
1 at £1Ben Lovell
0.24%
Ordinary B
1 at £1Caetano Joannes
0.24%
Ordinary B
1 at £1Daniel Bridgett
0.24%
Ordinary B
1 at £1Gavin Stoddart & Elena Stoddart
0.24%
Ordinary B
1 at £1Giles Gale
0.24%
Ordinary B
1 at £1Jessica Mestre & Richard Tompkins
0.24%
Ordinary B
1 at £1Joshua South & Stephanie South
0.24%
Ordinary B
1 at £1Lina Liu
0.24%
Ordinary B
1 at £1Martin Sharp & Deborah Sharp
0.24%
Ordinary B
1 at £1Matthew Shivers
0.24%
Ordinary B
1 at £1Mr Andrew Nicholas Shand Lester
0.24%
Ordinary B
1 at £1Richard Davis
0.24%
Ordinary B
1 at £1Richard Wetzki
0.24%
Ordinary B
1 at £1Robyn Wilford
0.24%
Ordinary B
1 at £1Sarah Dick & Oliver Handasyde Dick
0.24%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

5 June 2023Registered office address changed from 75 Maygrove Road London NW6 2EG England to Apartment 205 8 Walworth Road London SE1 6EE on 5 June 2023 (1 page)
3 April 2023Registered office address changed from Apartment 205 8 Walworth Road London SE1 6EE England to 75 Maygrove Road London NW6 2EG on 3 April 2023 (1 page)
27 March 2023Termination of appointment of Kinleigh Limited as a secretary on 24 March 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with updates (28 pages)
22 March 2023Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to Apartment 205 8 Walworth Road London SE1 6EE on 22 March 2023 (1 page)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Termination of appointment of Josephine Poh Poi Ang as a director on 27 October 2022 (1 page)
3 August 2022Resolutions
  • RES13 ‐ Company business 22/02/2022
(4 pages)
2 August 2022Memorandum and Articles of Association (6 pages)
1 August 2022Statement of company's objects (2 pages)
13 May 2022Appointment of Ms Josephine Poh Poi Ang as a director on 22 February 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (29 pages)
9 March 2022Appointment of Mr Paul Harding as a director on 23 February 2022 (2 pages)
9 March 2022Appointment of Mr Mario Ristovski as a director on 22 February 2022 (2 pages)
9 March 2022Appointment of Mr Clemens-Emanuel Oehler as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Alec Tubridy as a director on 22 February 2022 (1 page)
31 January 2022Termination of appointment of Paul Andrew Taylor as a director on 28 January 2022 (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 March 2021Confirmation statement made on 6 March 2021 with updates (30 pages)
13 July 2020Director's details changed for Paul Andrew Taylor on 13 July 2020 (2 pages)
22 June 2020Termination of appointment of Richard Hazel as a director on 19 June 2020 (1 page)
19 May 2020Termination of appointment of Jason Titter as a director on 11 May 2020 (1 page)
27 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2019Appointment of Mr Alec Tubridy as a director on 3 December 2018 (2 pages)
29 March 2019Confirmation statement made on 6 March 2019 with updates (30 pages)
3 January 2019Appointment of Mr Jason Titter as a director on 3 December 2018 (2 pages)
3 January 2019Appointment of Mr Christopher Daniel Denman as a director on 3 December 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2018Termination of appointment of Jonathan Alexander Rose as a director on 30 October 2018 (1 page)
6 November 2018Termination of appointment of Charles Ofori Sekwalor as a director on 4 November 2018 (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with updates (29 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Termination of appointment of James David Upsher as a director on 2 November 2017 (1 page)
6 November 2017Termination of appointment of James David Upsher as a director on 2 November 2017 (1 page)
24 March 2017Confirmation statement made on 6 March 2017 with updates (31 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (31 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Appointment of Mr Richard Hazel as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Richard Hazel as a director on 22 December 2016 (2 pages)
8 June 2016Termination of appointment of Stephen Howard Pearson as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Stephen Howard Pearson as a director on 8 June 2016 (1 page)
5 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 409
(28 pages)
5 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 409
(28 pages)
15 January 2016Appointment of Mr Jonathan Alexander Rose as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Jonathan Alexander Rose as a director on 15 January 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Termination of appointment of Alexandra Ann Loydon as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Alexandra Ann Loydon as a director on 13 November 2015 (1 page)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 409
(29 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 409
(29 pages)
21 April 2015Registered office address changed from C/O Apartment 2.05 8 Walworth Road London SE1 6EE to Kfh House 5 Compton Road London SW19 7QA on 21 April 2015 (1 page)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 409
(29 pages)
21 April 2015Registered office address changed from C/O Apartment 2.05 8 Walworth Road London SE1 6EE to Kfh House 5 Compton Road London SW19 7QA on 21 April 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Director's details changed for Alexandra Ann Webster on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Alexandra Ann Webster on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Alexandra Ann Webster on 3 December 2014 (2 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 409
(28 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 409
(28 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 409
(28 pages)
22 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
8 August 2013Director's details changed for James David Upsher on 8 August 2013 (2 pages)
8 August 2013Director's details changed for James David Upsher on 8 August 2013 (2 pages)
14 June 2013Appointment of Mr Stephen Howard Pearson as a director (2 pages)
14 June 2013Appointment of Mr Stephen Howard Pearson as a director (2 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (28 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (28 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (28 pages)
13 February 2013Termination of appointment of Ladislav Suchopar as a director (1 page)
13 February 2013Termination of appointment of Ladislav Suchopar as a director (1 page)
6 February 2013Amended accounts made up to 31 March 2011 (5 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
6 February 2013Amended accounts made up to 31 March 2011 (5 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
31 October 2012Change of share class name or designation (2 pages)
31 October 2012Change of share class name or designation (2 pages)
3 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (32 pages)
3 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (32 pages)
3 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (32 pages)
14 June 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Apartment 2.05 8 Walworth Road London SE1 6EE on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom on 14 June 2012 (1 page)
14 June 2012Appointment of Kinleigh Folkard & Hayward as a secretary (2 pages)
14 June 2012Registered office address changed from Apartment 2.05 8 Walworth Road London SE1 6EE on 14 June 2012 (1 page)
14 June 2012Appointment of Kinleigh Folkard & Hayward as a secretary (2 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 408
(4 pages)
13 January 2012Appointment of James David Upsher as a director (3 pages)
13 January 2012Termination of appointment of Ashley Muldoon as a director (2 pages)
13 January 2012Appointment of Alexandra Ann Webster as a director (3 pages)
13 January 2012Appointment of Ladislav Vaclav Suchopar as a director (3 pages)
13 January 2012Appointment of Charles Sekwalor as a director (3 pages)
13 January 2012Appointment of Alexandra Ann Webster as a director (3 pages)
13 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 408
(4 pages)
13 January 2012Appointment of Ladislav Vaclav Suchopar as a director (3 pages)
13 January 2012Appointment of Paul Andrew Taylor as a director (3 pages)
13 January 2012Appointment of James David Upsher as a director (3 pages)
13 January 2012Registered office address changed from 23 Hanover Square London W1S 1JB on 13 January 2012 (2 pages)
13 January 2012Appointment of Charles Sekwalor as a director (3 pages)
13 January 2012Termination of appointment of James Tuckey as a director (2 pages)
13 January 2012Termination of appointment of Matthew Filkin as a secretary (2 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
13 January 2012Termination of appointment of Matthew Filkin as a secretary (2 pages)
13 January 2012Appointment of Paul Andrew Taylor as a director (3 pages)
13 January 2012Registered office address changed from 23 Hanover Square London W1S 1JB on 13 January 2012 (2 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Termination of appointment of James Tuckey as a director (2 pages)
13 January 2012Termination of appointment of Ashley Muldoon as a director (2 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
1 June 2011Appointment of Matthew David Filkin as a secretary (2 pages)
1 June 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
1 June 2011Appointment of Matthew David Filkin as a secretary (2 pages)
1 June 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (27 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (27 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (27 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 392.00
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 392.00
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 392.00
(4 pages)
17 March 2011Termination of appointment of Justin Black as a director (1 page)
17 March 2011Termination of appointment of Justin Black as a director (1 page)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 July 2010Appointment of Mr James Lane Tuckey as a director (2 pages)
30 July 2010Appointment of Mr James Lane Tuckey as a director (2 pages)
20 July 2010Termination of appointment of David Collins as a director (1 page)
20 July 2010Termination of appointment of David Collins as a director (1 page)
18 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
(2 pages)
18 May 2010Resolutions
  • RES13 ‐ Company business 07/05/2010
(2 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Director's details changed for Mr Justin James Alexander Black on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Justin James Alexander Black on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Justin James Alexander Black on 8 January 2010 (2 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages)
5 November 2009Appointment of Mr Justin James Alexander Black as a director (3 pages)
5 November 2009Termination of appointment of James Tuckey as a director (2 pages)
5 November 2009Termination of appointment of James Tuckey as a director (2 pages)
5 November 2009Appointment of Mr Justin James Alexander Black as a director (3 pages)
15 October 2009Registered office address changed from 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page)
5 May 2009Return made up to 06/03/09; full list of members (7 pages)
5 May 2009Return made up to 06/03/09; full list of members (7 pages)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 November 2008Ad 10/11/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
12 November 2008Ad 10/11/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
5 September 2008Director appointed ashley thomas edward muldoon (3 pages)
5 September 2008Director appointed ashley thomas edward muldoon (3 pages)
5 September 2008Appointment terminated director scott parsons (1 page)
5 September 2008Appointment terminated director scott parsons (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
3 July 2008Return made up to 06/03/08; full list of members (6 pages)
3 July 2008Return made up to 06/03/08; full list of members (6 pages)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Appointment terminated director andrew macdonald (1 page)
6 May 2008Director appointed james lane tuckey (4 pages)
6 May 2008Director appointed james lane tuckey (4 pages)
25 February 2008Director appointed scott cameron parsons (2 pages)
25 February 2008Appointment terminated director jayne mcgivern (1 page)
25 February 2008Appointment terminated director jayne mcgivern (1 page)
25 February 2008Director appointed scott cameron parsons (2 pages)
26 November 2007New director appointed (5 pages)
26 November 2007New director appointed (5 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
6 March 2007Incorporation (22 pages)
6 March 2007Incorporation (22 pages)