Company Name35 Old Lansdowne Road Limited
Company StatusActive
Company Number02842252
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKelly Joanne Kavanagh
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence AddressFlat 4 35 Old Lansdowne Road
Didsbury
Manchester
Lancashire
M20 2PA
Director NameMiss Aimee Howells
Date of BirthMay 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2018(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address35 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMs Tessa Maureen Connolly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence Address35 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMr Matthew James Quayle
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat1 35 Old Lansdowne Road
Manchester
M20 2PA
Director NameMr Mark Edward Quayle
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleNavigator
Country of ResidenceEngland
Correspondence AddressFlat 1 35 Old Lansdowne Road
Manchester
M20 2PA
Director NameMr Daniel Benedict McCann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1998)
RoleAdministrator
Country of ResidenceGb-Gbn
Correspondence AddressValley House
Rue D'Enfer
Jersey
JE3 3BG
Secretary NameJean Ann Huish
NationalityBritish
StatusResigned
Appointed04 October 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressPO Box 222 26 Queen Street
St Helier
Jersey
Channel Islands
JE4 9SJ
Director NameMark Richard Cobley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2004)
RoleGraphic Designer
Correspondence AddressFlat 3
35 Old Lansdowne Road Didsbury
Manchester
Greater Manchester
M20 2PA
Director NameJoanna Michelle Phillips
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleResearcher
Correspondence Address56 Clissold Crescent
London
N16 9AT
Director NameClare Sanderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2001)
RoleSocial Worker
Correspondence Address52 Newton Court
Leeds
West Yorkshire
LS8 2PH
Director NameNick Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 2005)
RoleUnemployed
Correspondence AddressBasement Flat 35 Old Lansdowne Road
Didsbury
Manchester
Greater Manchester
M20 2PA
Secretary NameClare Sanderson
NationalityBritish
StatusResigned
Appointed10 August 1998(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2001)
RoleSocial Worker
Correspondence Address52 Newton Court
Leeds
West Yorkshire
LS8 2PH
Director NameRichard Cotton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2007)
RoleQualified Nurse
Correspondence AddressFlat 1 35 Old Lansdowne Road
West Didsbury
Manchester
Lancashire
M20 2PA
Secretary NameMark Richard Cobley
NationalityBritish
StatusResigned
Appointed04 February 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2004)
RoleGraphic Designer
Correspondence AddressFlat 3
35 Old Lansdowne Road Didsbury
Manchester
Greater Manchester
M20 2PA
Director NameMr Craig Ashbridge
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Queenston Road
Manchester
M20 2WZ
Secretary NameCraig Ashbridge
NationalityBritish
StatusResigned
Appointed21 June 2004(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Old Lansdowne Road
Manchester
M20 2PA
Director NameMr Richard Fletcher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(11 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Leamington Avenue
Manchester
M20 2WQ
Director NameMark Davenport
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2007)
RoleFocus Puller
Correspondence AddressFlat 4
35 Old Lansdowne Road
Manchester
M20 2PA
Director NameGill Petty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(13 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 March 2018)
RoleSnr Account Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 35 Old Lansdowne Road
Manchester
M20 2PA
Secretary NameMr Richard Fletcher
StatusResigned
Appointed09 March 2015(21 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2015)
RoleCompany Director
Correspondence Address8 Leamington Avenue
Manchester
M20 2WQ
Secretary NameMr Michael Philip Livesey
StatusResigned
Appointed19 June 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2018)
RoleCompany Director
Correspondence Address35 Flat 3, 35 Old Lansdowne Road
Manchester
M20 2PA
Director NameMiss Fiona Barker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Old Lansdowne Road
Manchester
M20 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1998(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 August 1998)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

1 at £1Craig Ashbridge
25.00%
Ordinary
1 at £1Kelly Joanne Kavanagh
25.00%
Ordinary
1 at £1Richard Cotton
25.00%
Ordinary
1 at £1Richard Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£3,813
Cash£3,813

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 May 2019Appointment of Mr Matthew James Quayle as a director on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr Mark Edward Quayle as a director on 15 May 2019 (2 pages)
10 April 2019Termination of appointment of Michael Philip Livesey as a secretary on 25 November 2018 (1 page)
10 April 2019Notification of Aimee Howells as a person with significant control on 10 April 2019 (1 page)
28 March 2019Cessation of Fiona Barker as a person with significant control on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Fiona Barker as a director on 28 March 2019 (1 page)
15 September 2018Appointment of Ms Tessa Maureen Connolly as a director on 15 September 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
17 March 2018Termination of appointment of Richard Fletcher as a director on 17 March 2018 (1 page)
17 March 2018Notification of Fiona Barker as a person with significant control on 17 March 2018 (2 pages)
17 March 2018Cessation of Richard Fletcher as a person with significant control on 17 March 2018 (1 page)
17 March 2018Appointment of Miss Aimee Howells as a director on 17 March 2018 (2 pages)
17 March 2018Termination of appointment of Gill Petty as a director on 17 March 2018 (1 page)
17 March 2018Appointment of Miss Fiona Barker as a director on 17 March 2018 (2 pages)
13 February 2018Notification of Richard Fletcher as a person with significant control on 13 February 2018 (2 pages)
16 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
(7 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
(7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(6 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(6 pages)
19 June 2015Termination of appointment of Richard Fletcher as a secretary on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Richard Fletcher as a secretary on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 March 2015Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page)
4 March 2015Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages)
4 March 2015Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages)
4 March 2015Director's details changed for Gill Petty on 14 February 2015 (2 pages)
4 March 2015Director's details changed for Gill Petty on 14 February 2015 (2 pages)
4 March 2015Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(7 pages)
23 July 2014Director's details changed for Richard Fletcher on 14 January 2014 (2 pages)
23 July 2014Director's details changed for Gill Petty on 1 October 2013 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(7 pages)
23 July 2014Director's details changed for Richard Fletcher on 14 January 2014 (2 pages)
23 July 2014Director's details changed for Gill Petty on 1 October 2013 (2 pages)
23 July 2014Director's details changed for Gill Petty on 1 October 2013 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Amended accounts made up to 31 August 2012 (2 pages)
20 January 2014Amended accounts made up to 31 August 2012 (2 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
22 July 2012Director's details changed for Kelly Joanne Kavanagh on 18 June 2012 (2 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
22 July 2012Director's details changed for Kelly Joanne Kavanagh on 18 June 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
20 July 2011Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Gill Petty on 28 June 2011 (2 pages)
20 July 2011Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages)
20 July 2011Director's details changed for Gill Petty on 28 June 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
23 July 2010Director's details changed for Richard Fletcher on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Gill Petty on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Gill Petty on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Kelly Joanne Kavanagh on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Richard Fletcher on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Kelly Joanne Kavanagh on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Craig Ashbridge on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Craig Ashbridge on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
19 August 2009Return made up to 26/06/09; full list of members (5 pages)
19 August 2009Return made up to 26/06/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
30 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
7 September 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
27 October 2004Return made up to 21/06/04; full list of members (9 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Return made up to 21/06/04; full list of members (9 pages)
27 October 2004New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
17 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
6 July 2000Return made up to 26/06/00; full list of members (7 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 26/06/00; full list of members (7 pages)
6 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Accounts for a small company made up to 31 August 1999 (2 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (2 pages)
11 November 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1998Registered office changed on 21/08/98 from: 67 fitzjohns avenue london NW3 6PE (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1998Registered office changed on 21/08/98 from: 67 fitzjohns avenue london NW3 6PE (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
21 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
15 October 1997Return made up to 04/08/97; full list of members (8 pages)
15 October 1997Return made up to 04/08/97; full list of members (8 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Secretary resigned (1 page)
25 October 1996New director appointed (3 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996New director appointed (3 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
11 October 1996Memorandum and Articles of Association (13 pages)
11 October 1996Memorandum and Articles of Association (13 pages)
10 October 1996Return made up to 04/08/96; no change of members (6 pages)
10 October 1996Return made up to 04/08/96; no change of members (6 pages)
19 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
19 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 August 1993Incorporation (18 pages)