Company NameThird Actel Management Limited
Company StatusActive
Company Number01754677
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anand Dattani
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleTrade Finance
Country of ResidenceEngland
Correspondence AddressFlat 10, 73 Carnarvon Road
London
E15 4JW
Director NameDr Nuha Alshaar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Carnarvon Road
London
E15 4JW
Director NameMrs Lynne Gillon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Carnarvon Road
London
E15 4JW
Secretary NameUNIQ Block Management Ltd (Corporation)
StatusCurrent
Appointed02 February 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressHarlow Enterprise Hub, Kao Hockham Building Edinbu
Harlow
Essex
CM20 2NQ
Director NameMr Tamerat Bekele
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2000)
RoleAccountant
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMrs Jennifer Jane Taylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 February 1999)
RoleSocial Worker
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMrs Gisela Waltraud Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1997)
RoleRetired
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMiss Hendrika Petronella Riezebos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1994)
RoleSecretary
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMrs Kim Hemstead
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1997)
RoleRetired
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMr Carl Desmond Murray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 March 2008)
RoleUniversity Lecturer
Correspondence Address73 Carnarvon Road
London
E15 4JW
Secretary NameMrs Kim Hemstead
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 December 1997)
RoleCompany Director
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameRobert Dennis Dady
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1999)
RoleBeting Office Manager
Correspondence AddressFlat 1 73 Carnarvon Road
London
E15 4JW
Director NameStephen Thomas Burrows
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1997(14 years, 2 months after company formation)
Appointment Duration11 years (resigned 12 December 2008)
RoleStaff Nurse
Correspondence AddressFlat 11 73 Carnarvon Road
Stratford
London
E15 4JW
Secretary NameMr Carl Desmond Murray
NationalityBritish
StatusResigned
Appointed14 December 1997(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2008)
RoleUniversity Professor
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameKazimierz Strycharczyk
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2003)
RoleMedical Doctor
Correspondence Address27a Brookfield Road
London
E9 5AH
Director NameMichael Charles Christie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 July 2003)
RoleTelevision Director
Correspondence AddressFlat 10 73 Carnarvon Road
London
E15 4JW
Director NameNicola Oloyede
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(16 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 June 2014)
RoleMarketing Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 73 Carnarvon Road
London
E15 4JW
Director NameNicholas Hannaford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2005)
RoleOffice Clerk
Correspondence AddressFlat 12 73 Carnarvon Road
Stratford
London
E15 4JW
Director NameAbdul Azim
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(19 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Brady Mead
London
E6 6WN
Director NameFatima Binta Wesson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2003(19 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 January 2014)
RoleSenior Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 73 Carnarvon Road
London
E15 4JW
Director NameUsman Alashe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(20 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 January 2014)
RoleBritish Army Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Barcombe Avenue
London
SW2 3BQ
Director NamePaul Nicholas Malam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(22 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2015)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 73 Carnarvon Road
Stratford
London
E15 4JW
Director NameLena Moszkowicz
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 73 Carnarvon Road
London
E15 4JW
Secretary NameMr Usman Alashe
StatusResigned
Appointed05 April 2008(24 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2014)
RoleCompany Director
Correspondence Address10 Coldstream Gardens
London
SW18 1LJ
Secretary NameMiss Lena Moszkowicz
StatusResigned
Appointed20 January 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2015)
RoleCompany Director
Correspondence Address73 Carnarvon Road
London
E15 4JW
Director NameMr Michael David Orr
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2016)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6 Carnarvon Road
London
E15 4JW
Director NameMr Ludwik Pszenicki
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Netherhall Gardens
Flat 1
London
NW3 5RG
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 January 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
Correspondence AddressSuite 1a 61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameHAUS Block Management (Corporation)
StatusResigned
Appointed31 March 2016(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2018)
Correspondence Address266 Kingsland Road
Hackney
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed19 January 2018(34 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2018)
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameCv Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2018(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2019)
Correspondence AddressFf 05 Harlow Enterprise Hub
Harlow
Essex
CM20 2NQ
Secretary Name19 Charlwood Street Limited (Corporation)
StatusResigned
Appointed15 November 2019(36 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2019)
Correspondence Address38 Corbidge Court Glaisher Street Greenwich
SE8 3ES
Secretary NameGQ Property Management Limited (Corporation)
StatusResigned
Appointed15 November 2019(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2022)
Correspondence Address38 Glaisher Street
London
SE8 3ES

Location

Registered AddressHarlow Enterprise Hub
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

15 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
18 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
18 April 2023Registered office address changed from 38 Corbridge Court Glaisher Street Greenwich London SE8 3ES England to Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 18 April 2023 (1 page)
14 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 February 2023Appointment of Uniq Block Management Ltd as a secretary on 2 February 2023 (2 pages)
2 February 2023Termination of appointment of Gq Property Management Limited as a secretary on 7 July 2022 (1 page)
13 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 June 2020Appointment of Ms Lynne Gillon as a director on 22 May 2020 (2 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
7 January 2020Appointment of Gq Property Management Limited as a secretary on 15 November 2019 (2 pages)
6 January 2020Termination of appointment of 19 Charlwood Street Limited as a secretary on 15 November 2019 (1 page)
3 January 2020Registered office address changed from Cityview Management Ltd Ff05 Harlow Enterprise Hub Kao Building Harlow Essex CM20 2NQ England to 38 Corbridge Court Glaisher Street Greenwich London SE8 3ES on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Cv Property Management Limited as a secretary on 15 November 2019 (1 page)
3 January 2020Appointment of 19 Charlwood Street Limited as a secretary on 15 November 2019 (2 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 November 2019Appointment of Cv Property Management Limited as a secretary on 1 August 2018 (2 pages)
25 November 2019Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Cityview Management Ltd Ff05 Harlow Enterprise Hub Kao Building Harlow Essex CM20 2NQ on 25 November 2019 (1 page)
30 October 2019Termination of appointment of Managed Exit Limited as a secretary on 1 June 2018 (1 page)
29 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 February 2018Termination of appointment of Abdul Azim as a director on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
20 January 2018Appointment of Managed Exit Limited as a secretary on 19 January 2018 (2 pages)
20 January 2018Appointment of Managed Exit Limited as a secretary on 19 January 2018 (2 pages)
16 January 2018Termination of appointment of Haus Block Management as a secretary on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Haus Block Management as a secretary on 16 January 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 June 2017Termination of appointment of Ludwik Pszenicki as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Ludwik Pszenicki as a director on 28 June 2017 (1 page)
21 June 2017Appointment of Mr Ludwik Pszenicki as a director on 10 May 2017 (2 pages)
21 June 2017Appointment of Mr Ludwik Pszenicki as a director on 10 May 2017 (2 pages)
5 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 May 2017Appointment of Haus Block Management as a secretary on 31 March 2016 (2 pages)
5 May 2017Appointment of Haus Block Management as a secretary on 31 March 2016 (2 pages)
21 March 2017Termination of appointment of Hlh Accountants Limited as a secretary on 31 March 2016 (1 page)
21 March 2017Termination of appointment of Hlh Accountants Limited as a secretary on 31 March 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Termination of appointment of Michael David Orr as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Michael David Orr as a director on 25 November 2016 (1 page)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13
(8 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13
(8 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 September 2015Registered office address changed from Flat 7 73 Carnarvon Road London E15 4JW to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Flat 7 73 Carnarvon Road London E15 4JW to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 8 September 2015 (1 page)
8 September 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
8 September 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13
(7 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13
(7 pages)
11 March 2015Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
11 March 2015Annual return made up to 24 February 2012 with a full list of shareholders (10 pages)
9 March 2015Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page)
9 March 2015Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page)
9 March 2015Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages)
3 February 2015Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Paul Nicholas Malam as a director on 23 January 2015 (1 page)
3 February 2015Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Paul Nicholas Malam as a director on 23 January 2015 (1 page)
3 February 2015Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Termination of appointment of Nicola Oloyede as a director (1 page)
5 June 2014Termination of appointment of Nicola Oloyede as a director (1 page)
17 February 2014Termination of appointment of Fatima Wesson as a director (1 page)
17 February 2014Termination of appointment of Usman Alashe as a director (1 page)
17 February 2014Termination of appointment of Usman Alashe as a secretary (1 page)
17 February 2014Termination of appointment of Fatima Wesson as a director (1 page)
17 February 2014Termination of appointment of Usman Alashe as a director (1 page)
17 February 2014Termination of appointment of Usman Alashe as a secretary (1 page)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 13
(10 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 13
(10 pages)
21 January 2014Appointment of Miss Lena Moszkowicz as a secretary (2 pages)
21 January 2014Appointment of Miss Lena Moszkowicz as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 July 2013Secretary's details changed for Mr Usman Alashe on 24 July 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Usman Alashe on 24 July 2013 (2 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
11 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Appointment of Mr Usman Alashe as a secretary (1 page)
1 December 2011Appointment of Mr Usman Alashe as a secretary (1 page)
5 May 2011Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
5 May 2011Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (9 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
29 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
25 April 2010Director's details changed for Abdul Azim on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Lena Moszkowicz on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Usman Alashe on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Nicola Oloyede on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Fatima Binta Wesson on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Paul Nicholas Malam on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Lena Moszkowicz on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Usman Alashe on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Paul Nicholas Malam on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Fatima Binta Wesson on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Abdul Azim on 27 January 2010 (2 pages)
25 April 2010Director's details changed for Nicola Oloyede on 27 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Appointment terminated director stephen burrows (1 page)
6 March 2009Appointment terminated director stephen burrows (1 page)
16 February 2009Return made up to 27/01/09; full list of members (9 pages)
16 February 2009Return made up to 27/01/09; full list of members (9 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Director's change of particulars / usman alashe / 25/10/2008 (1 page)
30 December 2008Director's change of particulars / usman alashe / 25/10/2008 (1 page)
4 April 2008Appointment terminated director and secretary carl murray (1 page)
4 April 2008Appointment terminated director and secretary carl murray (1 page)
25 February 2008Return made up to 27/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2008Return made up to 27/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 27/01/07; full list of members (15 pages)
27 February 2007Return made up to 27/01/07; full list of members (15 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 27/01/06; full list of members (14 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Return made up to 27/01/06; full list of members (14 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 27/01/05; full list of members (14 pages)
28 February 2005Return made up to 27/01/05; full list of members (14 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2003Return made up to 27/01/03; full list of members (14 pages)
18 February 2003Return made up to 27/01/03; full list of members (14 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002Return made up to 27/01/02; full list of members (13 pages)
21 February 2002Return made up to 27/01/02; full list of members (13 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 February 2001Return made up to 27/01/01; full list of members (12 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Return made up to 27/01/01; full list of members (12 pages)
20 February 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
16 February 2000Return made up to 27/01/00; full list of members (12 pages)
16 February 2000Return made up to 27/01/00; full list of members (12 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
5 February 1999Return made up to 27/01/99; no change of members (6 pages)
5 February 1999Return made up to 27/01/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1998Return made up to 29/01/98; full list of members (8 pages)
25 February 1998Return made up to 29/01/98; full list of members (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997Director resigned (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Return made up to 29/01/97; change of members (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Return made up to 29/01/97; change of members (8 pages)
18 February 1996Return made up to 29/01/96; full list of members (8 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 February 1996Return made up to 29/01/96; full list of members (8 pages)
20 September 1983Incorporation (22 pages)
20 September 1983Incorporation (22 pages)