Company Name271 Management Company Limited
DirectorNusrat Ali Rao
Company StatusActive
Company Number02051410
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Previous NameFerrystore 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 Nusrat Ali Rao
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressCarringtons Rml Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed06 August 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameMr Laurence Crockett
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address11 Knights Ridge
Chelsfield
Orpington
Kent
BR6 9UJ
Secretary NameBarbara Windsor
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressFlat E, 273 Leigham Court Road
Streatham
London
SW16 2SB
Director NameStella Hooker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1994)
RoleTechnical Services Manager
Correspondence Address14 Chestnut Close
Streatham
London
SW16 2SH
Director NamePaul Darling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1994)
RoleAccountant
Correspondence Address18 Rue Lebouteux
75017 Paris
France
Foreign
Director NameAlison Ginn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1994)
RoleBarrister
Correspondence Address3 Chestnut Close
Streatham
London
SW16 2SG
Director NamePaul Adrian Henwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 June 1995)
RoleSelf Employed
Correspondence Address16 Chestnut Close
Streatham
London
SW16 2SH
Director NameIan Raymond Goodman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 1995)
RoleOperations Manager
Correspondence Address19 Chestnut Close
Leigham Court Road Streatham
London
SW16 2SH
Director NameMark Anthony Hanna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1994)
RoleSecurity Personnel
Correspondence Address14 Chestnut Close
London
SW16 2SH
Secretary NameMark Anthony Hanna
NationalityBritish
StatusResigned
Appointed26 May 1994(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1994)
RoleSecurity Personnel
Correspondence Address14 Chestnut Close
London
SW16 2SH
Director NamePaul Adrian Henwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 May 2002)
RoleSelf Employed
Correspondence Address16 Chestnut Close
Streatham
London
SW16 2SH
Secretary NameMark Anthony Hanna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1996)
RoleSecurity Personnel
Correspondence Address14 Chestnut Close
London
SW16 2SH
Director NameSarah Clare Louise Dicker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2005)
RoleEstate Agent
Correspondence Address6 Chestnut Close
Streatham
London
SW16 2RT
Director NameMelanie Cumming
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 2008)
RoleUk Europe Sales Manager
Correspondence Address19 Chestnut Close
London
SW16 2SH
Director NameClare Keating
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2006)
RolePolice Officer
Correspondence AddressFlat A The Chestnuts
273 Leigham Court Road
Streatham
London
SW16 2SB
Director NameSusan Elizabeth Aspden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2009)
RoleCivil Servant
Correspondence Address18 Chestnut Close
London
SW16 2SH
Director NameMs Jacqueline Simms
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2010)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address47-49 Durham Street
London
SE11 5AJ
Director NameMs Jacqueline Simms
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2010)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address47-49 Durham Street
London
SE11 5AJ
Director NameMr Christoph Andreas Ostermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2010(24 years after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGolding House
130-138 Plough Road
London
SW11 2AA
Director NameMr James Robert Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 2015)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House
Plantation Wharf
SW11 3TY
Director NameMrs Barbera Louise Kilpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House
Plantation Wharf
SW11 3TY
Director NameMs Melanie Catherine Spencer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2018)
RoleWriter And Director
Country of ResidenceEngland
Correspondence AddressCarringtons Rml Stadium Way
Harlow
CM19 5FP
Director NameMs Katherine Waugh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 June 2021)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressCarringtons Rml Stadium Way
Harlow
CM19 5FP
Director NameMr Giovanni Annunziata
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2016(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2019)
RoleShipping Accountant
Country of ResidenceEngland
Correspondence AddressCarringtons Rml Stadium Way
Harlow
CM19 5FP
Director NameGroveside Homes Limited (Corporation)
StatusResigned
Appointed27 June 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
Correspondence AddressCrestwood House
Birches Rise
Willenhall
West Midlands
WV13 2DD
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed17 January 1997(10 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 June 2013)
Correspondence AddressGolding House 138 Plough Road
London
SW11 2AA

Location

Registered AddressCarringtons Rml
Stadium Way
Harlow
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

1 at £1Asra Housing Association
3.03%
Ordinary
1 at £1G. Marples
3.03%
Ordinary
1 at £1J. Bird
3.03%
Ordinary
1 at £1M.s. Hutton
3.03%
Ordinary
1 at £1Miss A. Aoulik
3.03%
Ordinary
1 at £1Mr A. Brookes
3.03%
Ordinary
1 at £1Mr Anis & Mrs Rao
3.03%
Ordinary
1 at £1Mr B. Jide
3.03%
Ordinary
1 at £1Mr F. Evans
3.03%
Ordinary
1 at £1Mr J. Carney
3.03%
Ordinary
1 at £1Mr J. Saleemi
3.03%
Ordinary
1 at £1Mr James Clark & Mr Christoph Ostermann
3.03%
Ordinary
1 at £1Mr O. Ogunleye
3.03%
Ordinary
1 at £1Mr P. Darling
3.03%
Ordinary
1 at £1Mr S. Fazzio
3.03%
Ordinary
1 at £1Mr S.d. Harris
3.03%
Ordinary
1 at £1Ms C. Standing
3.03%
Ordinary
1 at £1Ms S. Aspden
3.03%
Ordinary
1 at £1N. Rao & K. Rao
3.03%
Ordinary
-OTHER
21.21%
-
7 at £1Presentation Housing Ass
21.21%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (2 months, 4 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Carringtons Rml Stadium Way Harlow CM19 5FP England to Carringtons Rml Stadium Way Harlow CM19 5FP on 24 May 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Katherine Waugh as a director on 23 June 2021 (1 page)
26 November 2020Appointment of Mr Nusrat Ali Rao as a director on 26 November 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (6 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
10 January 2019Termination of appointment of Giovanni Annunziata as a director on 10 January 2019 (1 page)
7 November 2018Termination of appointment of Melanie Catherine Spencer as a director on 6 November 2018 (1 page)
6 August 2018Appointment of Carringtons Secretarial Services Ltd as a secretary on 6 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (6 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (6 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
16 April 2018Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf SW11 3TY to Carringtons Rml Stadium Way Harlow CM19 5FP on 16 April 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 December 2016Termination of appointment of Barbera Louise Kilpatrick as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Barbera Louise Kilpatrick as a director on 1 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 33
(8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 33
(8 pages)
13 May 2016Appointment of Mr Giovanni Annunziata as a director on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mrs Barbera Louise Kilpatrick on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Giovanni Annunziata as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Ms Katherine Waugh as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Miss Melanie Catherine Spencer as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Ms Katherine Waugh as a director on 12 May 2016 (2 pages)
13 May 2016Director's details changed for Mrs Barbera Louise Kilpatrick on 12 May 2016 (2 pages)
13 May 2016Appointment of Miss Melanie Catherine Spencer as a director on 12 May 2016 (2 pages)
6 November 2015Termination of appointment of James Robert Clark as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of James Robert Clark as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of James Robert Clark as a director on 6 November 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 33
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 33
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 33
(5 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 33
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
14 August 2013Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
24 January 2012Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Christoph Ostermann as a director (1 page)
6 June 2011Termination of appointment of Christoph Ostermann as a director (1 page)
30 March 2011Appointment of Mrs Barbera Louise Kilpatrick as a director (2 pages)
30 March 2011Appointment of Mrs Barbera Louise Kilpatrick as a director (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Appointment of Mr Christoph Andreas Ostermann as a director (2 pages)
10 September 2010Appointment of Mr James Robert Clark as a director (2 pages)
10 September 2010Appointment of Mr Christoph Andreas Ostermann as a director (2 pages)
10 September 2010Appointment of Mr James Robert Clark as a director (2 pages)
9 September 2010Termination of appointment of Jacqueline Simms as a director (1 page)
9 September 2010Termination of appointment of Jacqueline Simms as a director (1 page)
3 August 2010Secretary's details changed for Bells Commercial Ltd on 27 June 2010 (2 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for Bells Commercial Ltd on 27 June 2010 (2 pages)
30 April 2010Appointment of Ms. Jacqueline Simms as a director (2 pages)
30 April 2010Appointment of Ms. Jacqueline Simms as a director (2 pages)
29 April 2010Termination of appointment of Jacqueline Simms as a director (1 page)
29 April 2010Termination of appointment of Jacqueline Simms as a director (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Return made up to 27/06/09; full list of members (13 pages)
21 July 2009Return made up to 27/06/09; full list of members (13 pages)
17 June 2009Appointment terminated director susan aspden (1 page)
17 June 2009Appointment terminated director susan aspden (1 page)
16 March 2009Director appointed jacqueline simms (2 pages)
16 March 2009Director appointed jacqueline simms (2 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 August 2008Return made up to 27/06/08; full list of members (14 pages)
11 August 2008Return made up to 27/06/08; full list of members (14 pages)
21 July 2008Appointment terminated director melanie cumming (1 page)
21 July 2008Appointment terminated director melanie cumming (1 page)
25 February 2008Return made up to 27/06/07; full list of members (9 pages)
25 February 2008Return made up to 27/06/07; full list of members (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Return made up to 27/06/06; full list of members (7 pages)
11 August 2006Return made up to 27/06/06; full list of members (7 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
6 July 2005Return made up to 27/06/05; no change of members (8 pages)
6 July 2005Return made up to 27/06/05; no change of members (8 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 July 2004Return made up to 27/06/04; change of members
  • 363(287) ‐ Registered office changed on 26/07/04
(8 pages)
26 July 2004Return made up to 27/06/04; change of members
  • 363(287) ‐ Registered office changed on 26/07/04
(8 pages)
11 July 2003Return made up to 27/06/03; full list of members (10 pages)
11 July 2003Return made up to 27/06/03; full list of members (10 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2002Return made up to 27/06/02; change of members (8 pages)
6 August 2002Return made up to 27/06/02; change of members (8 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 27/06/01; change of members (6 pages)
2 July 2001Return made up to 27/06/01; change of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
1 August 2000Return made up to 27/06/00; full list of members (7 pages)
1 August 2000Return made up to 27/06/00; full list of members (7 pages)
19 August 1999Return made up to 27/06/99; full list of members (7 pages)
19 August 1999Return made up to 27/06/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 December 1998 (7 pages)
2 April 1999Full accounts made up to 31 December 1998 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 June 1998Return made up to 27/06/98; full list of members (5 pages)
29 June 1998Return made up to 27/06/98; full list of members (5 pages)
5 September 1997Registered office changed on 05/09/97 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Return made up to 27/06/97; full list of members (8 pages)
5 September 1997Return made up to 27/06/97; full list of members (8 pages)
5 September 1997Registered office changed on 05/09/97 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
5 September 1997New secretary appointed (2 pages)
18 February 1997Full accounts made up to 31 December 1996 (5 pages)
18 February 1997Full accounts made up to 31 December 1996 (5 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Return made up to 27/06/96; full list of members (7 pages)
5 August 1996Return made up to 27/06/96; full list of members (7 pages)
4 February 1996Full accounts made up to 31 December 1994 (4 pages)
4 February 1996Full accounts made up to 31 December 1994 (4 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)
30 June 1995Return made up to 27/06/95; full list of members (6 pages)
30 June 1995Return made up to 27/06/95; full list of members (6 pages)
23 June 1995Director resigned (2 pages)
23 June 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 January 1988Resolutions
  • RES ‐
(1 page)
4 September 1987Resolutions
  • RES ‐
(1 page)
4 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 September 1986Certificate of Incorporation (1 page)