Company NameWhitestones House Limited
Company StatusActive
Company Number01363639
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years 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 Michael Christian Masterson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2006(28 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 2 Kidderpore Avenue
London
NW3 7SP
Director NameMr Rashid Rahgozar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2010(32 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Michael Cohen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(34 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Syed Kamraan Shariff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(36 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 2 Kidderpore Avenue
London
NW3 7SP
Director NameMr Antti Ilmari Kari
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFinnish
StatusCurrent
Appointed23 April 2017(39 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Davit Ghazaryan
Date of BirthAugust 2000 (Born 23 years ago)
NationalityArmenian
StatusCurrent
Appointed07 November 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameHoward Posener
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 1997)
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameGeorge Oppenheim
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2008)
RoleRetired
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameAnn Oppenheim
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 23 August 2009)
RoleHouse Wife
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameLyn May
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1994)
RoleHouse Wife
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NamePaul Martin Gilmore
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameGary May
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMrs Patricia Ann Crawford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 September 2010)
RoleManager Administration
Country of ResidenceUnited Kingdom
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMr Colin Crawford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 The Mariners
Marine Parade Dovercourt
Harwich
Essex
CO12 3RL
Secretary NameMr Colin Crawford
NationalityBritish
StatusResigned
Appointed17 February 1992(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 The Mariners
Marine Parade Dovercourt
Harwich
Essex
CO12 3RL
Director NameRobert Roderich Jones
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMrs Samira Ebrahim
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(16 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2007)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Kidderpore Avenue Hampstead
London
NW3 7SP
Director NameAshraf Ebrahim
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(16 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2007)
RoleRetailer
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameDr Athanasios Pittaras
Date of BirthApril 1962 (Born 62 years ago)
NationalityGreek/British
StatusResigned
Appointed17 May 1997(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2003)
RoleBanking
Correspondence AddressFlat 6 2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMr Maria Marcela Romero De La Roche
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish/Colombian
StatusResigned
Appointed03 November 2003(25 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2011)
RoleBanking Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
No 2 Kidderpore Avenue
London
NW3 7SP
Director NameDr Marco Bianchi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2003(25 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 No 2 Kidderpore Avenue
London
NW3 7SP
Director NameMr Melvin Owen Weston
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 No 2 Kidderpore Avenue
London
NW3 7SP
Director NameMrs Sandra Carolyn Weston
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 No 2 Kidderpore Avenue
London
NW3 7SP
Director NameMr Andrey Popov
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed23 December 2007(29 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 No 2 Kidderpore Avenue
London
NW3 7SP
Director NameMr Richard Ezra Sehayek
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Kidderpore Avenue
London
NW3 7SP
Secretary NameMr Colin Crawford
StatusResigned
Appointed06 July 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2014)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Jeroen Seghers
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 2015(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitestones House 2 Kidderpore Avenue
London
NW3 7SP
Secretary NameIntegrity Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2011(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Secretary NameFFT Company Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2014(36 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 2021)
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameTennon Real Estate Inc (Corporation)
StatusResigned
Appointed01 December 2015(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2018)
Correspondence Address10 Bentinck Street
London
W1U 2EW

Location

Registered AddressReedham House
31 King Street West
Manchester
Greater Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Andrey Popov
16.67%
Ordinary
1 at £1Mr Jeroen Seghers & Ms Louise Heite
16.67%
Ordinary
1 at £1Mr Michael Christian Masterson
16.67%
Ordinary
1 at £1Mr Michael Cohen & Mrs Sally Cohen
16.67%
Ordinary
1 at £1Mr Rashid Rahgozar
16.67%
Ordinary
1 at £1Mr Syed Kamraan Shariff
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£32,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Appointment of Mr Davit Ghazaryan as a director on 7 November 2018 (2 pages)
26 March 2019Termination of appointment of Tennon Real Estate Inc as a director on 7 November 2018 (1 page)
20 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
5 March 2018Appointment of Mr Antti Ilmari Kari as a director on 23 April 2017 (2 pages)
5 March 2018Termination of appointment of Jeroen Seghers as a director on 23 April 2017 (1 page)
26 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(9 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(9 pages)
3 March 2016Appointment of Mr Jeroen Seghers as a director on 18 February 2015 (2 pages)
3 March 2016Appointment of Mr Jeroen Seghers as a director on 18 February 2015 (2 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 February 2015 (20 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 February 2015 (20 pages)
5 January 2016Appointment of Mr Syed Kamraan Shariff as a director on 24 April 2014 (2 pages)
5 January 2016Termination of appointment of Marco Bianchi as a director on 24 April 2014 (1 page)
5 January 2016Termination of appointment of Marco Bianchi as a director on 24 April 2014 (1 page)
5 January 2016Appointment of Mr Syed Kamraan Shariff as a director on 24 April 2014 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 December 2015Appointment of Tennon Real Estate Inc as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Andrey Popov as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Andrey Popov as a director on 1 December 2015 (1 page)
15 December 2015Appointment of Tennon Real Estate Inc as a director on 1 December 2015 (2 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(9 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(10 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(10 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
19 December 2014Termination of appointment of Colin Crawford as a secretary on 16 December 2014 (1 page)
19 December 2014Appointment of Fft Company Secretarial Limited as a secretary on 16 December 2014 (2 pages)
19 December 2014Termination of appointment of Colin Crawford as a secretary on 16 December 2014 (1 page)
19 December 2014Appointment of Fft Company Secretarial Limited as a secretary on 16 December 2014 (2 pages)
15 December 2014Registered office address changed from , C/O Whitestones House, 2 Kidderpore Avenue, London, NW3 7SP to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Whitestones House 2 Kidderpore Avenue London NW3 7SP to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , C/O Whitestones House, 2 Kidderpore Avenue, London, NW3 7SP to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 December 2014 (1 page)
9 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6
(8 pages)
9 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Termination of appointment of Richard Sehayek as a director (1 page)
27 August 2013Termination of appointment of Richard Sehayek as a director (1 page)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Termination of appointment of Sandra Weston as a director (1 page)
8 August 2012Appointment of Mr Michael Cohen as a director (2 pages)
8 August 2012Appointment of Mr Michael Cohen as a director (2 pages)
8 August 2012Termination of appointment of Sandra Weston as a director (1 page)
6 July 2012Termination of appointment of Integrity Property Management Ltd as a secretary (1 page)
6 July 2012Registered office address changed from , C/O Integrity Property Management Ltd, Jubilee House Merrion Avenue, Stanmore, Middlesex, HA7 4RY, United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 6 July 2012 (1 page)
6 July 2012Appointment of Mr Colin Crawford as a secretary (1 page)
6 July 2012Termination of appointment of Integrity Property Management Ltd as a secretary (1 page)
6 July 2012Appointment of Mr Colin Crawford as a secretary (1 page)
6 July 2012Registered office address changed from , C/O Integrity Property Management Ltd, Jubilee House Merrion Avenue, Stanmore, Middlesex, HA7 4RY, United Kingdom on 6 July 2012 (1 page)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Termination of appointment of Melvin Weston as a director (1 page)
13 May 2011Termination of appointment of Maria Romero De La Roche as a director (1 page)
13 May 2011Termination of appointment of Maria Romero De La Roche as a director (1 page)
13 May 2011Termination of appointment of Melvin Weston as a director (1 page)
5 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (12 pages)
24 February 2011Registered office address changed from , 2 Kidderpore Avenue, Hampstead, London, NW3 7SP on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , 2 Kidderpore Avenue, Hampstead, London, NW3 7SP on 24 February 2011 (1 page)
24 February 2011Appointment of Integrity Property Management Ltd as a secretary (2 pages)
24 February 2011Registered office address changed from 2 Kidderpore Avenue Hampstead London NW3 7SP on 24 February 2011 (1 page)
24 February 2011Appointment of Integrity Property Management Ltd as a secretary (2 pages)
19 February 2011Termination of appointment of Colin Crawford as a secretary (1 page)
19 February 2011Termination of appointment of Colin Crawford as a secretary (1 page)
31 December 2010Appointment of Mr Rashid Rahgozar as a director (2 pages)
31 December 2010Appointment of Mr Rashid Rahgozar as a director (2 pages)
31 December 2010Appointment of Mr Richard Sehayek as a director (2 pages)
31 December 2010Appointment of Mr Richard Sehayek as a director (2 pages)
19 September 2010Termination of appointment of Colin Crawford as a director (1 page)
19 September 2010Termination of appointment of Patricia Crawford as a director (1 page)
19 September 2010Termination of appointment of Colin Crawford as a director (1 page)
19 September 2010Termination of appointment of Patricia Crawford as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
23 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
19 March 2010Director's details changed for Maria Marcela Romero De La Roche on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrey Popov on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Sandra Carolyn Weston on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Patricia Ann Crawford on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrey Popov on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Marco Bianchi on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Marco Bianchi on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Michael Christian Masterson on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Michael Christian Masterson on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Maria Marcela Romero De La Roche on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Melvin Owen Weston on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Sandra Carolyn Weston on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Patricia Ann Crawford on 17 February 2010 (2 pages)
19 March 2010Director's details changed for Melvin Owen Weston on 17 February 2010 (2 pages)
18 March 2010Termination of appointment of Ann Oppenheim as a director (1 page)
18 March 2010Termination of appointment of Ann Oppenheim as a director (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Appointment terminated director george oppenheim (1 page)
2 April 2009Return made up to 17/02/09; full list of members (8 pages)
2 April 2009Return made up to 17/02/09; full list of members (8 pages)
2 April 2009Appointment terminated director george oppenheim (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 17/02/08; full list of members (9 pages)
19 August 2008Return made up to 17/02/08; full list of members (9 pages)
28 March 2008Director appointed mr andrey popov (1 page)
28 March 2008Director appointed mr andrey popov (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 17/02/07; full list of members (5 pages)
9 March 2007Return made up to 17/02/07; full list of members (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Return made up to 17/02/06; full list of members (5 pages)
7 August 2006Director resigned (1 page)
7 August 2006Return made up to 17/02/06; full list of members (5 pages)
7 August 2006New director appointed (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 17/02/05; full list of members (11 pages)
27 April 2005Return made up to 17/02/05; full list of members (11 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 17/02/04; full list of members (11 pages)
10 May 2004Return made up to 17/02/04; full list of members (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 17/02/02; full list of members (10 pages)
5 April 2002Return made up to 17/02/02; full list of members (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 17/02/01; full list of members (10 pages)
29 March 2001Return made up to 17/02/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 April 2000Return made up to 17/02/00; full list of members (10 pages)
6 April 2000Return made up to 17/02/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
21 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
28 February 1997Return made up to 17/02/97; no change of members (6 pages)
28 February 1997Return made up to 17/02/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
23 April 1995Return made up to 17/02/95; no change of members (6 pages)
23 April 1995Return made up to 17/02/95; no change of members (6 pages)
18 April 1978Incorporation (25 pages)
18 April 1978Incorporation (25 pages)