Company NameRevelation Art Limited
Company StatusActive
Company Number02573030
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 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 NameMr Domagoj Slade
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(21 years after company formation)
Appointment Duration12 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameMr Mitchell Raymond Leslie-McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chasefield Road
London
SW17 8LW
Director NameMr James William Hastings Pockson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(24 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address16 Hayes Court Camberwell New Road
London
SE5 0TQ
Director NameMr Adrian Geaves
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr David John Gregory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleArchitectural Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Managed Partnerships Unit 50 Childerditch Indu
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameManaged Partnerships Ltd (Corporation)
StatusCurrent
Appointed04 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address234 High Road
Romford
RM6 6AP
Secretary NameManaged Partnerships Limited (Corporation)
StatusCurrent
Appointed04 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address234 High Road
Romford
RM6 6AP
Director NameMiss Linda Jane White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleGraphic Designer
Correspondence Address50 Village Green Avenue
Biggin Hill
Westerham
Kent
TN16 3LN
Secretary NameJulie Patricia White
NationalityBritish
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameSarah Elizabeth Brennan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1999)
RoleDietitian
Correspondence Address9 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameJulie Patricia White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 November 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameRita Victoria Gibbon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameNicholas Beaumont
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address33 Hayes Court
London
SE5 0TQ
Director NameMichael John Buggy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 1998)
RoleSocial Worker
Correspondence Address13 Hayes Court
Camberwell New Road
London
SE5 0TQ
Secretary NameMichael John Buggy
NationalityBritish
StatusResigned
Appointed23 April 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1997)
RoleSocial Worker
Correspondence Address13 Hayes Court
Camberwell New Road
London
SE5 0TQ
Secretary NameMr Peter John Barton
NationalityBritish
StatusResigned
Appointed09 March 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitelands
Hook End
Brentwood
Essex
CM15 0QG
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed18 February 2002(11 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 07 November 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameMichael Rowland Gavey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 January 2012)
RoleFilm Sales And Distribution
Country of ResidenceEngland
Correspondence Address3 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameJudith Anne Webster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2008)
RoleDeputy Registrar
Correspondence Address2 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameBrandon Marescia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2005)
RoleCarpenter
Correspondence Address6 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameTimothy Andrew Mole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2007)
RoleTax Consultant
Correspondence Address13 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameMs Maureen Bryan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hayes Court
London
SE5 0TQ
Director NameAdrian Geaves
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Hayes Court
Camberwell
London
SE5 0TQ
Director NameSinga Govedi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed01 February 2008(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameFinbarr Michael Finn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2010(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Hayes Court Camberwell New Road
London
SE5 0TQ
Director NameDr Svend Martin Holbraad
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed20 May 2011(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hayes Court Camberwell New Road
London
SE5 0TQ
Director NameMs Jacqueline Mary Parsons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address25 Hayes Court
Camberwell New Road
London
SE5 0TQ
Director NameMr Matthew Finch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2018)
RoleDirector Of Property Management
Country of ResidenceEngland
Correspondence AddressFlat 3 369 Clapham Road
London
SW9 9BT
Director NameElizabeth Tooke-Mitchell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2018)
RoleExperience Manager
Country of ResidenceEngland
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND
Secretary NameMr Miles St Clair Baird
StatusResigned
Appointed22 July 2016(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2019)
RoleCompany Director
Correspondence Address174 Battersea Park Road
London
Greater London
SW11 4ND
Director NameMr Max Edward Henderson Mawby
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2020)
RoleBehavioural Scientist
Country of ResidenceEngland
Correspondence AddressC/O 234 High Road High Road
Romford
RM6 6AP
Secretary NameDouglas & Gordon Ltd (Corporation)
StatusResigned
Appointed17 June 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2000)
Correspondence Address21 Milner Street
London
SW3 2QD
Secretary NameHallmark Property Management Limited (Corporation)
StatusResigned
Appointed28 August 2019(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2020)
Correspondence Address8 The Pavilion Business Centre Kinetic Crescent
Enfield
EN3 7FJ

Location

Registered AddressC/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£33

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

20 February 2024Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 (1 page)
24 January 2024Confirmation statement made on 11 January 2024 with updates (6 pages)
25 July 2023Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 (1 page)
19 July 2023Registered office address changed from C/O 234 High Road High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 January 2023Confirmation statement made on 11 January 2023 with updates (6 pages)
23 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Max Edward Henderson Mawby as a director on 10 November 2020 (1 page)
12 November 2020Appointment of Mr David John Gregory as a director on 10 November 2020 (2 pages)
4 November 2020Registered office address changed from 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ England to C/O 234 High Road High Road Romford RM6 6AP on 4 November 2020 (1 page)
4 November 2020Appointment of Managed Partnerships Limited as a secretary on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Hallmark Property Management Limited as a secretary on 4 November 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 August 2019Appointment of Hallmark Property Management Limited as a secretary on 28 August 2019 (2 pages)
28 August 2019Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 8 the Pavilion Business Centre Kinetic Crescent Enfield EN3 7FJ on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Miles St Clair Baird as a secretary on 28 August 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 August 2018Termination of appointment of Jacqueline Mary Parsons as a director on 31 August 2018 (1 page)
29 August 2018Termination of appointment of Maureen Bryan as a director on 29 August 2018 (1 page)
19 July 2018Appointment of Mr Max Edward Henderson Mawby as a director on 19 July 2018 (2 pages)
21 March 2018Appointment of Mr Adrian Geaves as a director on 21 March 2018 (2 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 March 2018Termination of appointment of Finbarr Michael Finn as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Elizabeth Tooke-Mitchell as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Matthew Finch as a director on 7 March 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 July 2016Appointment of Elizabeth Tooke-Mitchell as a director on 22 July 2016 (2 pages)
26 July 2016Appointment of Elizabeth Tooke-Mitchell as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Miles St Clair Baird as a secretary on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Miles St Clair Baird as a secretary on 22 July 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 33
(12 pages)
10 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 33
(12 pages)
8 January 2016Termination of appointment of Svend Martin Holbraad as a director on 9 December 2015 (1 page)
8 January 2016Termination of appointment of Svend Martin Holbraad as a director on 9 December 2015 (1 page)
10 December 2015Appointment of Mr Matthew Finch as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Matthew Finch as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr James William Hastings Pockson as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr James William Hastings Pockson as a director on 7 December 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 33
(11 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 33
(11 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
5 March 2014Termination of appointment of Singa Govedi as a director (1 page)
5 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 33
(12 pages)
5 March 2014Termination of appointment of Singa Govedi as a director (1 page)
5 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 33
(12 pages)
5 March 2014Termination of appointment of Singa Govedi as a director (1 page)
5 March 2014Termination of appointment of Singa Govedi as a director (1 page)
5 March 2014Termination of appointment of Jeremy Loudan as a secretary (1 page)
29 September 2013Appointment of Mr Mitchell Raymond Leslie-Mcleod as a director (2 pages)
29 September 2013Appointment of Mr Mitchell Raymond Leslie-Mcleod as a director (2 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
1 March 2013Appointment of Ms Jacqueline Mary Parsons as a director (2 pages)
1 March 2013Appointment of Ms Jacqueline Mary Parsons as a director (2 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (11 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
14 June 2012Appointment of Mr Domagoj Slade as a director (2 pages)
14 June 2012Appointment of Mr Domagoj Slade as a director (2 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
29 January 2012Termination of appointment of Michael Gavey as a director (1 page)
29 January 2012Termination of appointment of Adrian Geaves as a director (1 page)
29 January 2012Termination of appointment of Adrian Geaves as a director (1 page)
29 January 2012Termination of appointment of Michael Gavey as a director (1 page)
15 July 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 164 Battersea Park Road London SW11 4ND United Kingdom on 15 July 2011 (1 page)
9 June 2011Appointment of Dr Svend Martin Holbraad as a director (3 pages)
9 June 2011Appointment of Dr Svend Martin Holbraad as a director (3 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (11 pages)
16 December 2010Termination of appointment of Julie White as a director (2 pages)
16 December 2010Termination of appointment of Julie White as a director (2 pages)
2 December 2010Appointment of Finbarr Michael Finn as a director (3 pages)
2 December 2010Appointment of Finbarr Michael Finn as a director (3 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 January 2010Director's details changed for Maureen Bryan on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Adrian Geaves on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Julie Patricia White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Adrian Geaves on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Julie Patricia White on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (16 pages)
12 January 2010Director's details changed for Maureen Bryan on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Singa Govedi on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Rowland Gavey on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Singa Govedi on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (16 pages)
12 January 2010Director's details changed for Michael Rowland Gavey on 12 January 2010 (2 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 11/01/09; full list of members (18 pages)
9 February 2009Return made up to 11/01/09; full list of members (18 pages)
20 June 2008Registered office changed on 20/06/2008 from c/o spencer lewis LTD 164 battersea park road london SW11 4ND (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o spencer lewis LTD 164 battersea park road london SW11 4ND (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 11/01/08; full list of members (18 pages)
20 June 2008Return made up to 11/01/08; full list of members (18 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
25 March 2008Appointment terminated director judith webster (1 page)
25 March 2008Appointment terminated director judith webster (1 page)
5 March 2008Director appointed singa govedi (2 pages)
5 March 2008Director appointed singa govedi (2 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
12 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
26 January 2007Return made up to 11/01/07; no change of members (9 pages)
26 January 2007Return made up to 11/01/07; no change of members (9 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
14 February 2006Return made up to 11/01/06; full list of members (9 pages)
14 February 2006Return made up to 11/01/06; full list of members (9 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
26 January 2005Return made up to 11/01/05; full list of members (8 pages)
28 October 2004Return made up to 11/01/04; full list of members (9 pages)
28 October 2004Return made up to 11/01/04; full list of members (9 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
29 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
26 January 2003Return made up to 11/01/03; no change of members (8 pages)
26 January 2003Return made up to 11/01/03; no change of members (8 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
13 January 2003Registered office changed on 13/01/03 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
25 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 January 2002Return made up to 11/01/02; no change of members (6 pages)
22 January 2002Return made up to 11/01/02; no change of members (6 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
12 January 2001Return made up to 11/01/01; full list of members (15 pages)
12 January 2001Return made up to 11/01/01; full list of members (15 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
1 February 2000Return made up to 11/01/00; full list of members (8 pages)
1 February 2000Return made up to 11/01/00; full list of members (8 pages)
15 December 1999Accounts made up to 30 September 1999 (6 pages)
15 December 1999Accounts made up to 30 September 1999 (6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
18 June 1999Accounts made up to 30 September 1998 (6 pages)
18 June 1999Accounts made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 11/01/99; full list of members (5 pages)
8 February 1999Return made up to 11/01/99; full list of members (5 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
22 April 1998Accounts made up to 30 September 1997 (6 pages)
22 April 1998Accounts made up to 30 September 1997 (6 pages)
12 February 1998Return made up to 11/01/98; change of members (8 pages)
12 February 1998Return made up to 11/01/98; change of members (8 pages)
6 June 1997Accounts made up to 30 September 1996 (6 pages)
6 June 1997Accounts made up to 30 September 1996 (6 pages)
25 February 1997Registered office changed on 25/02/97 from: 8TH floor rodwell house middlesex house london E1 7HJ (1 page)
25 February 1997Registered office changed on 25/02/97 from: 8TH floor rodwell house middlesex house london E1 7HJ (1 page)
19 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 November 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
7 November 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
22 May 1996Return made up to 11/01/96; no change of members (4 pages)
22 May 1996Return made up to 11/01/96; no change of members (4 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Ad 23/04/96--------- £ si 31@1=31 £ ic 2/33 (5 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Ad 23/04/96--------- £ si 31@1=31 £ ic 2/33 (5 pages)
20 May 1996Div 23/04/96 (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Div 23/04/96 (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
31 January 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 January 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 February 1994Return made up to 11/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
26 February 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
26 February 1994Return made up to 11/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1991Incorporation (17 pages)
11 January 1991Incorporation (17 pages)