Company NameRugby Mansions Limited
Company StatusActive
Company Number01548363
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)
Previous NamePendlelead Limited

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 Stephen Brian Garside
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(19 years, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Secretary NameStephen Brian Garside
StatusCurrent
Appointed01 November 2012(31 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address22 Bishop Kings Road
London
W14 8XD
Director NameMrs Eugenia Patriniche
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(32 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address13 Bishop Kings Road
London
W14 8XD
Director NameMr Michael Edward Fieldsend
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(33 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Demian Duwe Brasil
Date of BirthMay 1974 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed19 October 2016(35 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameMrs Fereshteh Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameJean Mary Stevens
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 12 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Rugby Mansions
London
W14 8XD
Director NameMr Julian Louis Muller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2000)
RoleManager
Correspondence Address9 Grosvenor Road
Chiswick
London
W4 4EJ
Director NameMrs Gaby McCall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleFreelance Artist
Correspondence Address21 Rugby Mansions
London
W14 8XD
Director NameAnnick Irens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1993)
RoleAccounts Assistant
Correspondence Address12 Rugby Mansions
London
W14 8XD
Secretary NameAnnick Irens
NationalityFrench
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address12 Rugby Mansions
London
W14 8XD
Director NameMr Mark James Irens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2001)
RoleRecuiter
Correspondence Address12 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameMiss Norah Margaret Keith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 August 2001)
RolePa To Co Chairman
Correspondence Address19 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Secretary NameMiss Norah Margaret Keith
NationalityBritish
StatusResigned
Appointed27 May 1993(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2000)
RolePa To Co Chairman
Correspondence Address19 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameBeverley Helen Newton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1995(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address16a Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameZara Brickman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 14 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Secretary NameJean Mary Stevens
NationalityBritish
StatusResigned
Appointed03 April 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rugby Mansions
London
W14 8XD
Director NameDavid Bailie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2004)
RoleConsultant
Correspondence Address18 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Secretary NameMs Zoe Alexandra Schieppati Emery
NationalityBritish
StatusResigned
Appointed21 March 2002(21 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2012)
RolePa Artist
Correspondence Address8 Rugby Mansions
Bishop Kings Road
Olympia
London
W14 8XD
Director NameJames William Fieldsend
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2006)
RoleBarrister
Correspondence Address37a Westbourne Gardens
Bayswater
London
W2 5NR
Director NameMr Bogdan Cristian Patriniche
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(23 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address13 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameWendy Sayer
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2004(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2008)
RoleMarketing Director
Correspondence Address19 Rugby Mansions
Bishop Kings Road
Olympia
London
W14 8QN
Director NameMavis Emery
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2014)
RoleRetired None
Country of ResidenceUnited Kingdom
Correspondence Address8 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameRoland Giscard-D'Estaing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2008(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2012)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address19 Rugby Mansions
Bishop Kings Road
Olympia
London
W14 8XD
Director NameMr Peter Beaumont
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(30 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Rugby Mansion S
Bishop Kings Road
London
W14 8XD
Director NameMr John Roland Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rugby Mansions
Bishop Kings Road
London
W14 8XD
Director NameMr John De Masi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(38 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rugby Mansions Bishop Kings Road
London
W14 8XD

Contact

Websiterugbymansions.com

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dennis Shulakov
3.85%
Ordinary
1 at £1Dr D.s. O'brady
3.85%
Ordinary
1 at £1M.e. Fieldsend & Mrs G.j. Fieldsend
3.85%
Ordinary
1 at £1Miss Kobra Moradi
3.85%
Ordinary
1 at £1Mr Beaumont & Mrs Beaumont
3.85%
Ordinary
1 at £1Mr D. Bailie
3.85%
Ordinary
1 at £1Mr De Masi & Mrs De Masi
3.85%
Ordinary
1 at £1Mr J. Smith & Mrs F.g. Smith
3.85%
Ordinary
1 at £1Mr Mohommed & Mrs Mohommed
3.85%
Ordinary
1 at £1Mr Patriniche & Mrs Patriniche
3.85%
Ordinary
1 at £1Mr R. Gordon
3.85%
Ordinary
1 at £1Mr Stephen Brian Garside
3.85%
Ordinary
1 at £1Mrs Jean Mary Stevens
3.85%
Ordinary
1 at £1Mrs K. Zara Brickman
3.85%
Ordinary
1 at £1Mrs P. Craggs
3.85%
Ordinary
1 at £1Mrs Qumar Ara Siddiqui
3.85%
Ordinary
1 at £1Mrs Rae
3.85%
Ordinary
1 at £1Nader Mohaghegh-zadeh Davani
3.85%
Ordinary
1 at £1R. Badawi
3.85%
Ordinary
1 at £1Zoe Schieppati Emery & Mavis Emery
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£97,162
Cash£102,952
Current Liabilities£8,120

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

1 October 1983Delivered on: 6 October 1983
Satisfied on: 3 September 1994
Persons entitled: Williams & Glyns Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rugby mansions, bishops king's road, 17, 19, 19A, 21 & 21A north end road, london borough of hammersmith and fuham title no. Ngl 365427 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

14 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 May 2023Memorandum and Articles of Association (5 pages)
11 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Confirmation statement made on 11 April 2023 with updates (6 pages)
14 April 2023Termination of appointment of John De Masi as a director on 1 December 2022 (1 page)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (6 pages)
11 April 2022Appointment of Mrs Fereshteh Smith as a director on 1 December 2021 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Peter Beaumont as a director on 1 January 2021 (1 page)
23 December 2020Confirmation statement made on 25 November 2020 with updates (6 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Director's details changed for Mr Michael Edward Fieldsend on 2 July 2020 (2 pages)
2 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2 July 2020 (1 page)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
25 November 2019Appointment of Mr John De Masi as a director on 12 November 2019 (2 pages)
25 November 2019Termination of appointment of Jean Mary Stevens as a director on 12 November 2019 (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of John Roland Smith as a director on 19 October 2016 (1 page)
1 November 2016Termination of appointment of John Roland Smith as a director on 19 October 2016 (1 page)
1 November 2016Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016 (2 pages)
1 November 2016Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26
(11 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26
(11 pages)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 26
(11 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 26
(11 pages)
10 December 2014Appointment of Mr Michael Edward Fieldsend as a director on 26 November 2014 (2 pages)
10 December 2014Appointment of Mr Michael Edward Fieldsend as a director on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of Mavis Emery as a director on 26 November 2014 (1 page)
4 December 2014Termination of appointment of Mavis Emery as a director on 26 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2014Appointment of Mrs Eugenia Patriniche as a director (2 pages)
30 January 2014Termination of appointment of Zara Brickman as a director (1 page)
30 January 2014Termination of appointment of Zara Brickman as a director (1 page)
30 January 2014Appointment of Mrs Eugenia Patriniche as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Registered office address changed from C/O Garside & Co Llp 3Rd Floor New Gallery House 6 Vigo Street London W1S 3HF England on 19 December 2013 (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 26
(11 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 26
(11 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Registered office address changed from C/O Garside & Co Llp 3Rd Floor New Gallery House 6 Vigo Street London W1S 3HF England on 19 December 2013 (1 page)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
4 January 2013Termination of appointment of Bogdan Patriniche as a director (1 page)
4 January 2013Termination of appointment of Bogdan Patriniche as a director (1 page)
4 January 2013Appointment of Mr John Roland Smith as a director (2 pages)
4 January 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page)
4 January 2013Appointment of Mr John Roland Smith as a director (2 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
2 November 2012Appointment of Stephen Brian Garside as a secretary (2 pages)
2 November 2012Appointment of Stephen Brian Garside as a secretary (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Termination of appointment of Roland Giscard-D'estaing as a director (1 page)
9 October 2012Termination of appointment of Roland Giscard-D'estaing as a director (1 page)
28 August 2012Termination of appointment of Zoe Schieppati Emery as a secretary (1 page)
28 August 2012Termination of appointment of Zoe Schieppati Emery as a secretary (1 page)
2 February 2012Appointment of Mr Peter Beaumont as a director (2 pages)
2 February 2012Appointment of Mr Peter Beaumont as a director (2 pages)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (11 pages)
2 February 2012Termination of appointment of Roland Giscard-D'estaing as a director (1 page)
2 February 2012Termination of appointment of Roland Giscard-D'estaing as a director (1 page)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (11 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (11 pages)
24 January 2011Secretary's details changed for Zoe Alexandra Schieppati Emery on 19 December 2010 (1 page)
24 January 2011Secretary's details changed for Zoe Alexandra Schieppati Emery on 19 December 2010 (1 page)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (11 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Zara Brickman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jean Mary Stevens on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Bogdan Cristian Patriniche on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
11 January 2010Director's details changed for Bogdan Cristian Patriniche on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mavis Emery on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Roland Giscard-D'estaing on 11 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 24
(2 pages)
11 January 2010Director's details changed for Zara Brickman on 11 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 24
(2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
11 January 2010Director's details changed for Mavis Emery on 11 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 24
(2 pages)
11 January 2010Director's details changed for Roland Giscard-D'estaing on 11 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 24
(2 pages)
11 January 2010Director's details changed for Jean Mary Stevens on 11 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 19/12/08; full list of members (12 pages)
20 March 2009Return made up to 19/12/08; full list of members (12 pages)
18 March 2009Director appointed roland giscard-d'estaing (1 page)
18 March 2009Director appointed roland giscard-d'estaing (1 page)
18 March 2009Director's change of particulars / mavis emery / 18/12/2008 (1 page)
18 March 2009Director's change of particulars / mavis emery / 18/12/2008 (1 page)
18 March 2009Director's change of particulars / mavis emery / 13/01/2009 (1 page)
18 March 2009Director's change of particulars / mavis emery / 13/01/2009 (1 page)
5 February 2009Appointment terminated director wendy sayer (1 page)
5 February 2009Appointment terminated director wendy sayer (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Director's change of particulars / wendy sayer / 23/07/2008 (1 page)
23 July 2008Director's change of particulars / wendy sayer / 23/07/2008 (1 page)
13 February 2008Return made up to 19/12/07; full list of members (8 pages)
13 February 2008Return made up to 19/12/07; full list of members (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 19/12/06; full list of members (10 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 19/12/06; full list of members (10 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Return made up to 19/12/04; full list of members (13 pages)
30 December 2004Return made up to 19/12/04; full list of members (13 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 January 2004Return made up to 19/12/03; full list of members (15 pages)
5 January 2004Return made up to 19/12/03; full list of members (15 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
6 March 2003Return made up to 19/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
6 March 2003Return made up to 19/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
8 February 2002Return made up to 19/12/01; full list of members (12 pages)
8 February 2002Return made up to 19/12/01; full list of members (12 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
16 February 2001Return made up to 19/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 February 2001Return made up to 19/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
15 March 2000Return made up to 19/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 19/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 19/12/98; full list of members (8 pages)
23 December 1998Return made up to 19/12/98; full list of members (8 pages)
25 January 1998Return made up to 19/12/97; full list of members (8 pages)
25 January 1998Return made up to 19/12/97; full list of members (8 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
10 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
28 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 2 rugby mansions bishop kings road london W14 8XD (1 page)
27 April 1995Registered office changed on 27/04/95 from: 2 rugby mansions bishop kings road london W14 8XD (1 page)
7 January 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
11 October 1994Full accounts made up to 31 March 1994 (12 pages)
3 September 1994Declaration of satisfaction of mortgage/charge (1 page)
1 February 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1993Full accounts made up to 31 March 1993 (11 pages)
16 July 1993New secretary appointed;new director appointed (4 pages)
27 June 1993Full accounts made up to 28 September 1992 (10 pages)
16 June 1993Accounting reference date shortened from 28/09 to 31/03 (1 page)
15 June 1993Registered office changed on 15/06/93 from: 255A west end lane west hampstead london NW6 1XJ (1 page)
28 May 1993Secretary resigned;director resigned (2 pages)
24 May 1993Secretary resigned;director resigned (2 pages)
16 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 1993Full accounts made up to 28 September 1991 (13 pages)
10 January 1993Director resigned (2 pages)
30 September 1992Full accounts made up to 28 September 1990 (13 pages)
8 July 1992Full accounts made up to 28 September 1989 (23 pages)
17 June 1992Return made up to 31/12/91; full list of members (7 pages)
17 June 1992Registered office changed on 17/06/92 from: c/o london production centre broomhill road london SW18 4JQ (1 page)
10 May 1991Return made up to 31/12/90; full list of members (8 pages)
1 February 1990Return made up to 31/12/89; full list of members (6 pages)
23 May 1989Registered office changed on 23/05/89 from: the london production centre broomhill road wandsworth london SW18 4JQ (1 page)
22 March 1989Return made up to 14/12/88; full list of members (6 pages)
20 March 1989New director appointed (2 pages)
14 March 1989Registered office changed on 14/03/89 from: 15 bloomsbury square london WC1A 2LP (1 page)
10 January 1989Full accounts made up to 28 September 1986 (12 pages)
19 May 1988Return made up to 30/06/87; full list of members (7 pages)
17 May 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1987Registered office changed on 11/09/87 from: 22 greencoat place west minster london SW1P 1DY (1 page)
23 July 1987Accounting reference date shortened from 28/10 to 28/09 (1 page)
22 June 1987Accounts made up to 28 September 1985 (12 pages)
8 May 1987Return made up to 25/11/86; full list of members (6 pages)
13 November 1986Return made up to 11/12/85; full list of members (9 pages)
15 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 October 1986Return made up to 01/10/83; full list of members (15 pages)
15 October 1986Full accounts made up to 28 September 1984 (13 pages)
17 December 1983Company name changed\certificate issued on 17/12/83 (2 pages)
17 December 1983Company name changed\certificate issued on 17/12/83 (2 pages)
14 April 1983Memorandum and Articles of Association (14 pages)
14 April 1983Alter mem and arts (15 pages)
5 May 1981Alter mem and arts (12 pages)
3 March 1981Incorporation (14 pages)
3 March 1981Incorporation (14 pages)