Company NameFalconpower Property Management Limited
Company StatusActive
Company Number01874143
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 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 NameDr Carolyn Burdett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameSimeon Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(21 years, 3 months after company formation)
Appointment Duration18 years
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs Katherine Parker
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(33 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMiss Louise Burrows
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleEnvirormental Policy Agent
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Richard Reoch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed05 February 2024(39 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr David Mark Rutter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(39 years, 3 months after company formation)
Appointment Duration1 month
RolePlumber
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs Jane Pamela Ward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 29 October 2021)
RoleExercise Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 53 Tollington Park
London
N4 3QP
Director NameDavid Graham Carter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 1993)
RoleGovernment Servant
Correspondence AddressFlat One 53 Tollington Park
London
N4 3QP
Director NameGillian Margaret English
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 1995)
RoleAdvertising Executive
Correspondence AddressFlat Nine 53 Tollington Park
London
N4 3QP
Director NameClaire Pajaczkowska
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench/British
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 April 1996)
RoleUniversity Lecturer
Correspondence Address26 Elder Avenue
London
N8
Director NameRoger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleAccounts Manager
Correspondence AddressFlat Eleven 53 Tollington Park
London
N4 3QP
Secretary NameRoger Justin Bracken
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressFlat Eleven 53 Tollington Park
London
N4 3QP
Director NameGary Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2006)
RoleFundraiser
Correspondence AddressFlat 11 53 Tollington Park
London
N4 3QP
Secretary NameGary Williams
NationalityBritish
StatusResigned
Appointed07 November 1993(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 November 2001)
RoleFundraiser
Correspondence AddressFlat 11 53 Tollington Park
London
N4 3QP
Director NameSusan Lumsden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1994(9 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 May 2009)
RoleLecturer Infurther Education
Correspondence AddressFlat 2 53 Tollington Park
London
N4 3QP
Director NameTerence David Withers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 2002)
RoleTeacher
Correspondence AddressFlat 1 53 Tollington Park
London
N4 3QP
Director NameJeffrey Whittall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(13 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 9 53 Tollington Park
London
N4 3QP
Director NameMichael David Buckley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2003)
RoleHeating Engineer
Correspondence AddressFlat 1 53 Tollington Park
London
N4 3QP
Secretary NameMr John William Meek
NationalityBritish
StatusResigned
Appointed22 November 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Estilo
5 Wenlock Road
London
N1 7SL
Director NameMs Mahua Nandi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2006)
RoleUnion Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 88 Tunis Road
London
W12 7EY
Director NameAlastair James Ball
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2011)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFlat 3 53 Tollington Park
Finsbury Park
London
N4 3QP
Director NamePhilip Sparling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(21 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 May 2019)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressFlat 11
53 Tollington Park
London
N4 3QP
Director NameAkinola Ogundiya
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 December 2019)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameValeria Burzomato
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2012)
RoleLanguages Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 53 Tollington Park
London
N4 3QP
Director NameSusan Conte
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(26 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 March 2021)
RoleAdminstrator/Pa
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMs Jean Rigby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2018(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Joseph Kaemali
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMiss Jane Ward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 November 2023)
RoleExercise Instructor
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 January 2011(26 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressNetwork House
Station Road
Maldon
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Akinola Ogundiya
8.33%
Ordinary
1 at £1David Mark Rutter
8.33%
Ordinary
1 at £1Dr Carolyn Burdett
8.33%
Ordinary
1 at £1Graham Kibble-white & Jane Redfern
8.33%
Ordinary
1 at £1Jane Ward
8.33%
Ordinary
1 at £1Jean Rigby
8.33%
Ordinary
1 at £1Phillip John Sparling
8.33%
Ordinary
1 at £1Sam Wilson & Purdy Natasha Castle
8.33%
Ordinary
1 at £1Simon Fox
8.33%
Ordinary
1 at £1Susan M. Conte
8.33%
Ordinary
1 at £1Thomas Causer & Lynsey Doogan
8.33%
Ordinary
1 at £1Valeria Burzomoto
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12
Current Liabilities£6,240

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 September 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Akinola Ogundiya as a director on 12 December 2019 (1 page)
13 November 2019Appointment of Miss Louise Burrows as a director on 8 November 2019 (2 pages)
3 June 2019Micro company accounts made up to 24 March 2019 (2 pages)
30 May 2019Director's details changed for Simeon Fox on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Doctor Carolyn Burdett on 29 May 2019 (2 pages)
30 May 2019Director's details changed for Susan Conte on 29 May 2019 (2 pages)
30 May 2019Termination of appointment of Philip Sparling as a director on 29 May 2019 (1 page)
17 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 April 2019Appointment of Mr Joseph Kaemali as a director on 6 April 2019 (2 pages)
16 April 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Network House Station Road Maldon CM9 4LQ on 16 April 2019 (1 page)
3 April 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page)
23 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
1 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
1 June 2018Appointment of Ms Jean Rigby as a director on 13 May 2018 (2 pages)
17 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
17 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 (1 page)
25 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
9 February 2018Appointment of Ms Katherine Parker as a director on 8 February 2018 (2 pages)
15 September 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 24 March 2017 (2 pages)
11 September 2017Director's details changed for Akinola Ogundiya on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Akinola Ogundiya on 11 September 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
12 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12
(11 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12
(11 pages)
25 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(11 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(11 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(11 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
22 July 2014Termination of appointment of Jeffrey Whittall as a director on 17 July 2014 (1 page)
22 July 2014Termination of appointment of Jeffrey Whittall as a director on 17 July 2014 (1 page)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(12 pages)
16 April 2014Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 24 March 2013 (4 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
24 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
11 July 2012Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page)
11 July 2012Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page)
11 July 2012Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page)
21 June 2012Termination of appointment of Alastair James Ball as a director on 19 December 2011 (1 page)
21 June 2012Termination of appointment of Alastair James Ball as a director on 19 December 2011 (1 page)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
18 June 2012Register inspection address has been changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ England (1 page)
18 June 2012Director's details changed for Valeria Burzomato on 15 June 2012 (2 pages)
18 June 2012Secretary's details changed for Urban Owners Limited on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
18 June 2012Register inspection address has been changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ England (1 page)
18 June 2012Secretary's details changed for Urban Owners Limited on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Valeria Burzomato on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Jane Pamela Ward on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Jane Pamela Ward on 15 June 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
20 June 2011Appointment of Susan Conte as a director (2 pages)
20 June 2011Appointment of Susan Conte as a director (2 pages)
26 May 2011Appointment of Valeria Burzomato as a director (2 pages)
26 May 2011Appointment of Valeria Burzomato as a director (2 pages)
19 May 2011Current accounting period shortened from 31 March 2012 to 24 March 2012 (1 page)
19 May 2011Current accounting period shortened from 31 March 2012 to 24 March 2012 (1 page)
28 April 2011Register inspection address has been changed from C/O Jw Meek the Business Development Centr 7/15 Greatorex Street London London E1 5NF England (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
28 April 2011Register inspection address has been changed from C/O Jw Meek the Business Development Centr 7/15 Greatorex Street London London E1 5NF England (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
8 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
8 February 2011Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page)
8 February 2011Termination of appointment of John Meek as a secretary (1 page)
8 February 2011Appointment of Urban Owners Limited as a secretary (2 pages)
8 February 2011Termination of appointment of John Meek as a secretary (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (11 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Philip Sparling on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Philip Sparling on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Alastair James Ball on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Alastair James Ball on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Philip Sparling on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Simeon Fox on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Simeon Fox on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Alastair James Ball on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Simeon Fox on 2 October 2009 (2 pages)
29 October 2009Termination of appointment of Susan Lumsden as a director (1 page)
29 October 2009Termination of appointment of Susan Lumsden as a director (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 April 2009Return made up to 03/04/09; full list of members (9 pages)
10 April 2009Return made up to 03/04/09; full list of members (9 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 03/04/08; no change of members (10 pages)
24 April 2008Return made up to 03/04/08; no change of members (10 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 April 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
21 April 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(13 pages)
21 April 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(13 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 03/04/05; full list of members (13 pages)
7 April 2005Return made up to 03/04/05; full list of members (13 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 03/04/04; full list of members (13 pages)
14 April 2004Return made up to 03/04/04; full list of members (13 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Return made up to 03/04/03; full list of members (12 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Return made up to 03/04/03; full list of members (12 pages)
30 July 2002Return made up to 03/04/02; full list of members (12 pages)
30 July 2002Return made up to 03/04/02; full list of members (12 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 53 tollington park london N4 3QP (1 page)
27 November 2001Registered office changed on 27/11/01 from: 53 tollington park london N4 3QP (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Return made up to 03/04/01; full list of members (11 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Return made up to 03/04/01; full list of members (11 pages)
27 November 2001New secretary appointed (2 pages)
26 April 2001Return made up to 03/04/00; full list of members (10 pages)
26 April 2001Restoration by order of the court (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 24 March 2000 (6 pages)
26 April 2001Full accounts made up to 24 March 1999 (5 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 24 March 1999 (5 pages)
26 April 2001Return made up to 03/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Restoration by order of the court (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 03/04/00; full list of members (10 pages)
26 April 2001Full accounts made up to 24 March 2000 (6 pages)
26 April 2001Return made up to 03/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
24 April 1999Full accounts made up to 24 March 1998 (6 pages)
24 April 1999Return made up to 03/04/98; no change of members (4 pages)
24 April 1999Full accounts made up to 24 March 1998 (6 pages)
24 April 1999Return made up to 03/04/98; no change of members (4 pages)
30 April 1998Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1998Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998Full accounts made up to 24 March 1997 (6 pages)
20 April 1998Full accounts made up to 24 March 1997 (6 pages)
1 May 1997Accounts for a small company made up to 24 March 1996 (7 pages)
1 May 1997Accounts for a small company made up to 24 March 1996 (7 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
4 April 1997Return made up to 03/04/96; no change of members (6 pages)
4 April 1997Return made up to 03/04/96; no change of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 03/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Full accounts made up to 24 March 1995 (6 pages)
11 March 1996Return made up to 03/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1996Full accounts made up to 24 March 1995 (6 pages)
4 July 1995Accounts for a small company made up to 24 March 1994 (6 pages)
4 July 1995Accounts for a small company made up to 24 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)