Company NameNO. 2 Eccleston Square Tenant's Association Limited
Company StatusActive
Company Number00929071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1968(56 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 Ian De Silva
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(46 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Emile Vandenabeele
Date of BirthJune 1987 (Born 36 years ago)
NationalityBelgian
StatusCurrent
Appointed15 March 2019(51 years after company formation)
Appointment Duration5 years, 1 month
RoleHospitality
Country of ResidenceBelgium
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMiss Lucy Margaret Unger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed04 November 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Anthony James Barnetson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(23 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 April 2001)
RolePilot
Correspondence AddressLittle Lordings
Adversane
West Sussex
GU14 9JE
Director NameDeirdre Anne Pratt
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(23 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address2a Eccleston Square
London
SW1V 1NP
Director NameMiss Audrey Lynn Mandela
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleConsultant
Correspondence Address2 Eccleston Square
London
SW1V 1NP
Secretary NameMr Douglas Fay
NationalityBritish
StatusResigned
Appointed22 April 1991(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleCompany Director
Correspondence Address94 Wych Lane
Gosport
Hampshire
PO13 0TD
Director NameLady Julia De Saumarez
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(24 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressShrubland Hall
Coddenham
Ipswich
Suffolk
IP6 9QH
Director NameMiss Marion Sandberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1997)
RoleActress
Correspondence Address628 North Gardner
West Hollywood
Los Angeles
La 90036
Foreign
Secretary NameMr Peter John Fay
NationalityBritish
StatusResigned
Appointed13 May 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address94 Wych Lane
Bridgemary
Gosport
Hampshire
PO13 0TD
Director NameJonathan Vaughan Colby Davenport
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Settrington Road
London
SW6 3BA
Secretary NameJayne Lorna Ordowski
NationalityBritish
StatusResigned
Appointed22 January 1997(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address48 Berners Street
Ipswich
Suffolk
IP1 3LU
Director NameDr Lynne Soon Li Low
Date of BirthMay 1963 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed05 August 1998(30 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brook Studio
27a Stamford Brook Road
London
W6 0XJ
Director NameRichard Kalman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2004)
RolePR Consultant
Correspondence AddressFlat 5 2 Eccleston Square
London
SW1V 1NP
Secretary NameRichard Kalman
NationalityBritish
StatusResigned
Appointed27 July 2001(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address2 Eccleston Square
London
SW1V 1NP
Secretary NameDeirdre Anne Pratt
NationalityBritish
StatusResigned
Appointed21 September 2001(33 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address2a Eccleston Square
London
SW1V 1NP
Director NameMr Phillip Andrew Young
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(35 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 November 2018)
RoleStructural Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Mill Mill Road
Steyning
West Sussex
BN44 3LN
Director NameMr Charles Ellis Lister
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(36 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 21 April 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Eccleston Square
Flat 5
London
SW1V 1NP
Director NameMrs Sara Elisabeth Lister
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2005(36 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2014)
RoleRetired
Country of ResidenceUnited States
Correspondence Address2 Eccleston Square
Flat 5
London
SW1V 1NP
Director NameVictor Saumarez
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2007)
RoleDesigner/Musician
Correspondence Address159 W. Montecito Ave
Sierra Madre
Ca 91024
United States
Secretary NameMr Charles Ellis Lister
NationalityAmerican
StatusResigned
Appointed15 January 2005(36 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Eccleston Square
Flat 5
London
SW1V 1NP
Director NameMr George Patrick Idicula
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(46 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Peter Alexander Trevelyan-Clark
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(46 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2018)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address101 Old South Lambeth Road
London
SW8 1XU
Secretary NameMr George Idicula
StatusResigned
Appointed01 August 2014(46 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2019)
RoleCompany Director
Correspondence AddressElm Farm House Debenham Road
Mickfield
Stowmarket
IP14 5LP
Director NameMs Sophie Ruth Myott
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(51 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Contact

Telephone020 78281391
Telephone regionLondon

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£12,779
Cash£13,668
Current Liabilities£889

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 July 2022Appointment of Miss Lucy Margaret Unger as a director on 19 July 2022 (2 pages)
11 July 2022Termination of appointment of Sophie Ruth Myott as a director on 7 July 2022 (1 page)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2019Termination of appointment of George Patrick Idicula as a director on 4 November 2019 (1 page)
6 November 2019Director's details changed for Mr George Patrick Idicula on 4 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Ian De Silva on 4 November 2019 (2 pages)
6 November 2019Termination of appointment of George Idicula as a secretary on 4 November 2019 (1 page)
6 November 2019Director's details changed for Mr Emile Vandenabeele on 4 November 2019 (2 pages)
6 November 2019Appointment of Warwick Estates Property Management Limited as a secretary on 4 November 2019 (2 pages)
6 November 2019Registered office address changed from 2 Eccleston Square London SW1V 1NP to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 November 2019 (1 page)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 March 2019Appointment of Mr Emile Vandenabeele as a director on 15 March 2019 (2 pages)
24 March 2019Appointment of Ms Sophie Ruth Myott as a director on 15 March 2019 (2 pages)
17 February 2019Secretary's details changed for Mr. George Idicula on 4 February 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Termination of appointment of Phillip Andrew Young as a director on 15 November 2018 (1 page)
13 August 2018Termination of appointment of Peter Trevelyan-Clark as a director on 3 August 2018 (1 page)
22 April 2018Termination of appointment of Charles Ellis Lister as a director on 21 April 2018 (1 page)
8 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 February 2018Secretary's details changed for Mr. George Idicula on 1 February 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
29 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2015Director's details changed for Mr. Ian De Silva on 31 March 2015 (2 pages)
19 April 2015Director's details changed for Mr. Ian De Silva on 31 March 2015 (2 pages)
19 April 2015Director's details changed for Mr Phillip Andrew Young on 31 March 2015 (2 pages)
19 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
19 April 2015Director's details changed for Mr George Idicula on 21 June 2014 (2 pages)
19 April 2015Director's details changed for Mr Phillip Andrew Young on 31 March 2015 (2 pages)
19 April 2015Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page)
19 April 2015Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page)
19 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
19 April 2015Director's details changed for Mr. Peter Trevelyan-Clark on 31 March 2015 (2 pages)
19 April 2015Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page)
19 April 2015Director's details changed for Mr George Idicula on 21 June 2014 (2 pages)
19 April 2015Director's details changed for Mr. Peter Trevelyan-Clark on 31 March 2015 (2 pages)
19 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page)
7 August 2014Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page)
12 May 2014Appointment of Mr. Peter Trevelyan-Clark as a director (2 pages)
12 May 2014Appointment of Mr. Peter Trevelyan-Clark as a director (2 pages)
8 May 2014Appointment of Mr George Idicula as a director (2 pages)
8 May 2014Appointment of Mr George Idicula as a director (2 pages)
6 May 2014Appointment of Mr. Ian De Silva as a director (2 pages)
6 May 2014Appointment of Mr. Ian De Silva as a director (2 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
18 April 2014Termination of appointment of Sara Lister as a director (1 page)
18 April 2014Termination of appointment of Sara Lister as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 19 March 2012 no member list (5 pages)
19 March 2012Annual return made up to 19 March 2012 no member list (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
20 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
19 May 2011Termination of appointment of Lynne Low as a director (1 page)
19 May 2011Termination of appointment of Lynne Low as a director (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 22 April 2010 no member list (4 pages)
7 June 2010Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 22 April 2010 no member list (4 pages)
6 June 2010Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 May 2009Annual return made up to 22/04/09 (3 pages)
25 May 2009Annual return made up to 22/04/09 (3 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Appointment terminated director victor saumarez (1 page)
9 June 2008Appointment terminated director victor saumarez (1 page)
9 June 2008Annual return made up to 22/04/08 (3 pages)
9 June 2008Annual return made up to 22/04/08 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Annual return made up to 22/04/07 (5 pages)
15 May 2007Annual return made up to 22/04/07 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 May 2006Annual return made up to 22/04/06 (5 pages)
2 May 2006Annual return made up to 22/04/06 (5 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 June 2005Resolutions
  • RES13 ‐ Waive rights to claims 21/05/05
(2 pages)
28 June 2005Resolutions
  • RES13 ‐ Waive rights to claims 21/05/05
(2 pages)
26 May 2005Annual return made up to 22/04/05 (6 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Annual return made up to 22/04/05 (6 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
13 May 2004Annual return made up to 22/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 May 2004Annual return made up to 22/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
18 July 2003Annual return made up to 22/04/03 (5 pages)
18 July 2003Annual return made up to 22/04/03 (5 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
21 May 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 May 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
22 June 2001Full accounts made up to 31 March 2001 (6 pages)
22 June 2001Full accounts made up to 31 March 2001 (6 pages)
21 May 2001Annual return made up to 22/04/01
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 2001Annual return made up to 22/04/01
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 2000Full accounts made up to 31 March 2000 (5 pages)
17 May 2000Full accounts made up to 31 March 2000 (5 pages)
26 April 2000Annual return made up to 22/04/00 (4 pages)
26 April 2000Annual return made up to 22/04/00 (4 pages)
12 August 1999Full accounts made up to 31 March 1999 (5 pages)
12 August 1999Full accounts made up to 31 March 1999 (5 pages)
14 May 1999Annual return made up to 22/04/99 (6 pages)
14 May 1999Annual return made up to 22/04/99 (6 pages)
10 May 1999Registered office changed on 10/05/99 from: 2 eccleston square london SW1V 1NP (1 page)
10 May 1999Registered office changed on 10/05/99 from: 2 eccleston square london SW1V 1NP (1 page)
18 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
6 May 1998Annual return made up to 22/04/98 (4 pages)
6 May 1998Annual return made up to 22/04/98 (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
15 October 1997Annual return made up to 22/04/97 (4 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Annual return made up to 22/04/97 (4 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 December 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 March 1968Incorporation (19 pages)