Company NameSecond Harbinger Residents Association (Hampstead) Limited
Company StatusActive
Company Number01836358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1984(39 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 NameMohammad Pahzad Tajrishi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIranian
StatusCurrent
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameNeil Machen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceCyprus
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Alexander David Weisberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameSheila Harragan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(12 years after company formation)
Appointment Duration27 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameDr Gina Waters
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(13 years, 9 months after company formation)
Appointment Duration26 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameSusan Rosemary Melkman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(16 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Paul Ashby Rawlings
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(23 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Ltd (Corporation)
StatusCurrent
Appointed01 April 2023(38 years, 8 months after company formation)
Appointment Duration1 year
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameIvor Leonard Rosen
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1994)
RoleProduction Manager
Correspondence Address22 St Crispins Close
Southend Green Hampstead
London
NW3 2QF
Director NameMr Ian James Taylor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 1 month (resigned 02 February 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Crispin James Barton King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
Director NameElizabeth Hazel Parkman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address17 St Crispins Close
London
NW3 2QF
Director NameRuth Morris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address263 Falloden Way
London
NW11 6LU
Director NameSimon Andrew Metcalfe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleSolicitors Manager
Correspondence Address19 St Crispins Close
London
NW3 2QF
Director NameClifford Lunneborg
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2000)
RoleProfessor
Correspondence Address14 St Crispins Close
London
NW3 2QF
Director NameMr Peter Harold Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1996)
RoleAccountant
Correspondence Address23 St Crispins Close
London
NW3 2QF
Secretary NameMr Peter Harold Davis
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address23 St Crispins Close
London
NW3 2QF
Secretary NameRuth Morris
NationalityBritish
StatusResigned
Appointed07 November 1996(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Falloden Way
London
NW11 6LU
Director NameRuth Linda Saunders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(12 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 St Crispins Close
London
NW3 2QF
Secretary NameRuth Linda Saunders
NationalityBritish
StatusResigned
Appointed20 November 1997(13 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Crispins Close
London
NW3 2QF
Director NameAngela Lin Fey Fung
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed28 November 1997(13 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 June 2008)
RoleStudent
Correspondence Address21 St Crispins Close
London
NW3 2QF
Director NameTina Hossain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2003)
RoleSolicitor
Correspondence Address14 Saint Crispins Close
Hampstead
London
NW3 2QF
Director NameErrol Archer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Sutton Road
Muswell Hill
London
N10 1HE
Secretary NameFortune Block Management Ltd (Corporation)
StatusResigned
Appointed01 March 2022(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ

Location

Registered Address1 & 2 The Office Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,278
Current Liabilities£3,525

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
8 February 2024Termination of appointment of Ian James Taylor as a director on 2 February 2024 (1 page)
20 April 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
11 April 2023Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 1 & 2 the Office Henham Bishop's Stortford CM22 6BJ on 11 April 2023 (1 page)
11 April 2023Appointment of Swa (Uk) Ltd as a secretary on 1 April 2023 (2 pages)
11 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Crispin James Barton King as a director on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Fortune Block Management Ltd as a secretary on 31 March 2023 (1 page)
5 March 2022Director's details changed for Neil Machen on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Mohammad Pahzad Tajrishi on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Mr Ian James Taylor on 5 March 2022 (2 pages)
5 March 2022Registered office address changed from 15 Richmond Park Road Richmond Park Road Clifton Bristol BS8 3AS England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 5 March 2022 (1 page)
5 March 2022Director's details changed for Mohammad Pahzad Tajrishi on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Neil Machen on 5 March 2022 (2 pages)
5 March 2022Appointment of Fortune Block Management Ltd as a secretary on 1 March 2022 (2 pages)
5 March 2022Director's details changed for Sheila Harragan on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Mr Paul Ashby Rawlings on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Susan Rosemary Melkman on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Dr Gina Waters on 5 March 2022 (2 pages)
5 March 2022Director's details changed for Mr Crispin James Barton King on 5 March 2022 (2 pages)
5 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 March 2022Director's details changed for Mr Alexander David Weisberg on 5 March 2022 (2 pages)
2 October 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
11 March 2021Director's details changed for Neil Machen on 26 January 2021 (2 pages)
11 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 March 2021Director's details changed for Susan Rosemary Melkman on 26 January 2021 (2 pages)
8 April 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 January 2020Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
27 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 January 2019Director's details changed for Mr Alexander David Weisberg on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Alexander David Weisberg on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Susan Rosemary Melkman on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Dr Gina Waters on 16 January 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 30 June 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 February 2016Annual return made up to 31 December 2015 no member list (10 pages)
29 February 2016Registered office address changed from Cotmore Wells Towersey Road Thame Oxon OX9 3QA to 15 Richmond Park Road Richmond Park Road Clifton Bristol BS8 3AS on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Cotmore Wells Towersey Road Thame Oxon OX9 3QA to 15 Richmond Park Road Richmond Park Road Clifton Bristol BS8 3AS on 29 February 2016 (1 page)
29 February 2016Annual return made up to 31 December 2015 no member list (10 pages)
29 February 2016Director's details changed for Mr Crispin James Barton King on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Crispin James Barton King on 26 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
31 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
20 January 2014Director's details changed for Mr Crispin James Barton King on 31 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Crispin James Barton King on 31 December 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
31 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
28 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 May 2010Annual return made up to 31 December 2009 no member list (7 pages)
4 May 2010Annual return made up to 31 December 2009 no member list (7 pages)
2 May 2010Director's details changed for Crispin James Barton King on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Ruth Linda Saunders on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Paul Rawlings on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Sheila Harragan on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Dr Gina Waters on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Ian James Taylor on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Ian James Taylor on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Neil Machen on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Alexander David Weisberg on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Crispin James Barton King on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Dr Gina Waters on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Ruth Linda Saunders on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Alexander David Weisberg on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Paul Rawlings on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Neil Machen on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Mohammad Pahzad Tajrishi on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Sheila Harragan on 31 December 2009 (2 pages)
2 May 2010Director's details changed for Mohammad Pahzad Tajrishi on 31 December 2009 (2 pages)
30 March 2010Termination of appointment of Ruth Saunders as a director (1 page)
30 March 2010Registered office address changed from 23 St Crispins Close London NW3 2QF on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Ruth Saunders as a director (1 page)
30 March 2010Registered office address changed from 23 St Crispins Close London NW3 2QF on 30 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 June 2009Appointment terminated secretary ruth saunders (1 page)
19 June 2009Appointment terminated secretary ruth saunders (1 page)
20 January 2009Annual return made up to 31/12/08 (8 pages)
20 January 2009Annual return made up to 31/12/08 (8 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 July 2008Appointment terminated director angela fung (1 page)
18 July 2008Director appointed paul rawlings (2 pages)
18 July 2008Director appointed paul rawlings (2 pages)
18 July 2008Appointment terminated director angela fung (1 page)
24 January 2008Annual return made up to 31/12/07 (8 pages)
24 January 2008Annual return made up to 31/12/07 (8 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 February 2007Annual return made up to 31/12/06 (8 pages)
14 February 2007Annual return made up to 31/12/06 (8 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
25 January 2006Annual return made up to 31/12/05 (8 pages)
25 January 2006Annual return made up to 31/12/05 (8 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 March 2005Auditor's resignation (1 page)
1 March 2005Auditor's resignation (1 page)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Full accounts made up to 30 June 2004 (8 pages)
12 October 2004Full accounts made up to 30 June 2004 (8 pages)
10 January 2004Annual return made up to 31/12/03 (8 pages)
10 January 2004Annual return made up to 31/12/03 (8 pages)
14 November 2003Full accounts made up to 30 June 2003 (8 pages)
14 November 2003Full accounts made up to 30 June 2003 (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003New director appointed (2 pages)
24 January 2003Annual return made up to 31/12/02 (8 pages)
24 January 2003Annual return made up to 31/12/02 (8 pages)
26 November 2002Full accounts made up to 30 June 2002 (8 pages)
26 November 2002Full accounts made up to 30 June 2002 (8 pages)
8 January 2002Annual return made up to 31/12/01 (6 pages)
8 January 2002Annual return made up to 31/12/01 (6 pages)
11 October 2001Full accounts made up to 30 June 2001 (8 pages)
11 October 2001Full accounts made up to 30 June 2001 (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Director resigned (1 page)
27 November 2000Director resigned (2 pages)
27 November 2000Full accounts made up to 30 June 2000 (8 pages)
27 November 2000Full accounts made up to 30 June 2000 (8 pages)
27 November 2000Director resigned (2 pages)
10 January 2000Annual return made up to 31/12/99 (7 pages)
10 January 2000Annual return made up to 31/12/99 (7 pages)
19 November 1999Full accounts made up to 30 June 1999 (8 pages)
19 November 1999Full accounts made up to 30 June 1999 (8 pages)
29 January 1999Annual return made up to 31/12/98 (8 pages)
29 January 1999Annual return made up to 31/12/98 (8 pages)
3 September 1998Full accounts made up to 30 June 1998 (8 pages)
3 September 1998Full accounts made up to 30 June 1998 (8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: 20 st crispins close london NW3 2QF (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: 20 st crispins close london NW3 2QF (1 page)
4 January 1998Secretary resigned (1 page)
4 January 1998Secretary resigned (1 page)
8 October 1997Full accounts made up to 30 June 1997 (8 pages)
8 October 1997Full accounts made up to 30 June 1997 (8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 23 st crispins close hampstead london NW3 2QF (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 23 st crispins close hampstead london NW3 2QF (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
9 October 1996Full accounts made up to 30 June 1996 (8 pages)
9 October 1996Full accounts made up to 30 June 1996 (8 pages)
12 January 1996Annual return made up to 31/12/95 (6 pages)
12 January 1996Annual return made up to 31/12/95 (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)