Company NameLake House Management (Hampstead) Limited
DirectorsJean Margaret Reed and Janet Cabot
Company StatusActive
Company Number01178842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1974(49 years, 9 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 NameMrs Jean Margaret Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(31 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleOrganisational Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lake House
South Hill Park
London
NW3 2SH
Director NameMrs Janet Cabot
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(42 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arrow Leasehold Management Ltd Trafalgar House
712 London Road
West Thurrock
Essex
RM20 3JT
Secretary NameArrow Leasehold Management Ltd (Corporation)
StatusCurrent
Appointed01 June 2018(43 years, 10 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressTrafalgar House London Road
West Thurrock
RM20 3JT
Director NameMs Jennie Stoller
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 12 September 2018)
RoleActor/Director/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Lake House
South Hill Park
London
NW3 2SH
Director NameAngelika Schwanhausser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration23 years, 12 months (resigned 05 October 2016)
RoleDirector & Editor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lake House
South Hill Park
London
NW3 2SH
Director NameMs Betty Wall
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1998)
RoleDirector & Housewife
Correspondence Address1 Lake House
South Hill Park
London
NW3 2SH
Director NameMs Suzanne Monica Eliza Saux
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleCompany Director
Correspondence Address8 Lake House
South Hill Park
London
NW3 2SH
Director NameMr Henri Saux
Date of BirthDecember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleCompany Director
Correspondence Address8 Lake House
South Hill Park
London
NW3 2SH
Director NameShawki Kamil Saidi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1995)
RoleDirector & Engineer
Correspondence Address6 Lake House
South Hill Park
London
NW3 2SH
Director NameRev Bruce Douglas Reed
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration11 years (resigned 04 November 2003)
RoleCompany Director
Correspondence Address3 Lake House
South Hill Park
London
NW3 2SH
Director NameMary Reed
Date of BirthNovember 1917 (Born 106 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 January 2003)
RoleDirector & Secretary
Correspondence Address3 Lake House
South Hill Park
London
NW3 2SH
Secretary NameMary Reed
NationalityAustralian
StatusResigned
Appointed15 October 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 December 2000)
RoleCompany Director
Correspondence Address3 Lake House
South Hill Park
London
NW3 2SH
Director NameRichard Hulbert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(18 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1994)
RoleIT Consultant
Correspondence Address2 Lake House
South Hill Park
London
Nw3
Director NameProf Benjamin Isreal Sacks
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(19 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 March 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address8 Lake House
South Hill Park
London
NW3 2SH
Director NameStephanie Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lake House
South Hill Park
London
NW3 2SH
Director NameFrank Carson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(19 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lake House
South Hill Park
London
NW3 2SH
Director NameGiora Doran
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleDirector & Doctor
Correspondence AddressLakre House
South Hill Park
London
Nw3
Director NameDr Gillian McKeith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleDoctor
Correspondence Address6 Lake House
South Hill Park Hampstead
London
NW3 2SH
Director NameHoward Magaziner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RolePartner In Media Firm
Correspondence Address6 Lake House
South Hill Park Hampstead
London
NW3 2SH
Director NameProf Patrick Wall
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2001)
RoleEmeritus Professor
Correspondence AddressFlat 1 Lake House
South Hill Park
London
NW3 2SH
Director NameBarbara Turner
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(24 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake House
South Hill Park
London
NW3 2SH
Director NameDr Nicolette Miranda David
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(24 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 July 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lake House
South Hill Park
London
NW3 2SH
Secretary NameProf Benjamin Isreal Sacks
NationalityBritish
StatusResigned
Appointed04 December 2000(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lake House
South Hill Park
London
NW3 2SH
Director NameMary McLennan Wall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(27 years after company formation)
Appointment Duration11 years, 8 months (resigned 24 April 2013)
RoleArtistic General Manager Rtd
Country of ResidenceUnited Kingdom
Correspondence Address1 Lake House
South Hill Park
London
Nw3
Secretary NameMs Jennie Stoller
NationalityBritish
StatusResigned
Appointed12 February 2006(31 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 2013)
RoleActor/Director/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Lake House
South Hill Park
London
NW3 2SH
Director NameMs Victoria Madeleine Osborne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(38 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2017)
RoleBibliotherapist
Country of ResidenceEngland
Correspondence Address5 Lake House
South Hill Park
London
NW3 2SH
Director NameMs Deborah Helen Sacks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(40 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2019)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage Low Road
Tasburgh
Norwich
NR15 1LT
Director NameMrs Samantha Vicki Seal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(45 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 2020)
RoleHead Of Learning & Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arrow Leasehold Management Ltd Trafalgar House
712 London Road
West Thurrock
Essex
RM20 3JT

Location

Registered AddressBc04 Building 13 Princess Margaret Road
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 June 2023Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 (1 page)
20 April 2023Appointment of Mrs Samantha Vicki Seal as a director on 19 April 2023 (2 pages)
11 April 2023Termination of appointment of Jean Margaret Reed as a director on 11 April 2023 (1 page)
19 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
30 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 September 2020Termination of appointment of Samantha Vicki Seal as a director on 23 September 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 October 2019Appointment of Mrs Samantha Vicki Seal as a director on 10 October 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Deborah Helen Sacks as a director on 21 March 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 September 2018Termination of appointment of Jennie Stoller as a director on 12 September 2018 (1 page)
5 June 2018Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2018 (2 pages)
1 June 2018Registered office address changed from Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essed RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 January 2018Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH to Arrow Leasehold Management Ceme Innovation Centre Marsh Way Rainham Essed RM13 8EU on 2 January 2018 (1 page)
17 July 2017Appointment of Mrs Janet Cabot as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mrs Janet Cabot as a director on 14 July 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Termination of appointment of Victoria Madeleine Osborne as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Victoria Madeleine Osborne as a director on 22 May 2017 (1 page)
20 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
6 October 2016Termination of appointment of Angelika Schwanhausser as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Angelika Schwanhausser as a director on 5 October 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Annual return made up to 18 March 2016 no member list (6 pages)
22 March 2016Annual return made up to 18 March 2016 no member list (6 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 18 March 2015 no member list (6 pages)
14 April 2015Annual return made up to 18 March 2015 no member list (6 pages)
22 December 2014Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages)
22 December 2014Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages)
22 December 2014Appointment of Ms Deborah Helen Sacks as a director on 9 September 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Termination of appointment of Nicolette Miranda David as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Nicolette Miranda David as a director on 28 July 2014 (1 page)
8 April 2014Termination of appointment of Benjamin Sacks as a director (1 page)
8 April 2014Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 4 Lake House South Hill Park Hampstead London NW3 2SH on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Benjamin Sacks as a director (1 page)
8 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
8 April 2014Termination of appointment of Mary Wall as a director (1 page)
8 April 2014Termination of appointment of Mary Wall as a director (1 page)
8 April 2014Annual return made up to 18 March 2014 no member list (6 pages)
8 April 2014Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Blenheims 15 Young Street London W8 5EH England on 8 April 2014 (1 page)
18 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
18 March 2013Termination of appointment of Jennie Stoller as a secretary (1 page)
18 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
18 March 2013Termination of appointment of Jennie Stoller as a secretary (1 page)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 February 2013Appointment of Ms Victoria Madeleine Osborne as a director (2 pages)
6 February 2013Appointment of Ms Victoria Madeleine Osborne as a director (2 pages)
22 October 2012Termination of appointment of Barbara Turner as a director (1 page)
22 October 2012Termination of appointment of Barbara Turner as a director (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 July 2012Annual return made up to 24 July 2012 no member list (9 pages)
29 July 2012Annual return made up to 24 July 2012 no member list (9 pages)
15 February 2012Secretary's details changed for Jennifer Stoller on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Frank Carson as a director (1 page)
15 February 2012Termination of appointment of Stephanie Carson as a director (1 page)
15 February 2012Termination of appointment of Stephanie Carson as a director (1 page)
15 February 2012Termination of appointment of Frank Carson as a director (1 page)
15 February 2012Secretary's details changed for Jennifer Stoller on 15 February 2012 (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 24 July 2011 no member list (11 pages)
29 July 2011Annual return made up to 24 July 2011 no member list (11 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Director's details changed for Stephanie Carson on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Benjamin Isreal Sacks on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Stephanie Carson on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Frank Carson on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Nicolette Miranda David on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Nicolette Miranda David on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Frank Carson on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Stoller on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mary Mclennan Wall on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Angelika Schwanhausser on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (11 pages)
27 July 2010Director's details changed for Barbara Turner on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Benjamin Isreal Sacks on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (11 pages)
27 July 2010Director's details changed for Mary Mclennan Wall on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Stoller on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Barbara Turner on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Angelika Schwanhausser on 24 July 2010 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (3 pages)
14 August 2009Full accounts made up to 31 December 2008 (3 pages)
24 July 2009Annual return made up to 24/07/09 (5 pages)
24 July 2009Annual return made up to 24/07/09 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2008Annual return made up to 24/07/08 (5 pages)
5 August 2008Annual return made up to 24/07/08 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 July 2007Annual return made up to 24/07/07 (3 pages)
24 July 2007Annual return made up to 24/07/07 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 August 2006Annual return made up to 08/08/06 (3 pages)
9 August 2006Annual return made up to 08/08/06 (3 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Location of debenture register (1 page)
8 August 2006Registered office changed on 08/08/06 from: 4 lake house south hill park nampsted london NW3 2SH (1 page)
8 August 2006Location of register of members (1 page)
8 August 2006Registered office changed on 08/08/06 from: 4 lake house south hill park nampsted london NW3 2SH (1 page)
8 August 2006Location of register of members (1 page)
8 August 2006Location of debenture register (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1 hyde park place london W2 2LH (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1 hyde park place london W2 2LH (1 page)
2 March 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
29 December 2005Annual return made up to 15/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Annual return made up to 15/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
6 January 2005Annual return made up to 15/10/04 (7 pages)
6 January 2005Annual return made up to 15/10/04 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Annual return made up to 15/10/03 (8 pages)
23 January 2004Annual return made up to 15/10/03 (8 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
28 November 2002Annual return made up to 15/10/02 (8 pages)
28 November 2002Annual return made up to 15/10/02 (8 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 November 2001Annual return made up to 15/10/01 (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Annual return made up to 15/10/01 (8 pages)
27 November 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 November 2000Annual return made up to 15/10/00 (9 pages)
21 November 2000Annual return made up to 15/10/00 (9 pages)
19 January 2000Annual return made up to 15/10/99 (8 pages)
19 January 2000Annual return made up to 15/10/99 (8 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
21 January 1999Annual return made up to 15/10/98 (9 pages)
21 January 1999Annual return made up to 15/10/98 (9 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
27 April 1998New director appointed (1 page)
27 April 1998New director appointed (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
26 November 1997Annual return made up to 15/10/97 (9 pages)
26 November 1997Annual return made up to 15/10/97 (9 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
19 December 1996Annual return made up to 15/10/96 (9 pages)
19 December 1996Annual return made up to 15/10/96 (9 pages)
4 December 1995Annual return made up to 15/10/95 (8 pages)
4 December 1995Annual return made up to 15/10/95 (8 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
26 July 1974Incorporation (17 pages)
26 July 1974Incorporation (17 pages)