Company NameBray House Management Limited
Company StatusActive
Company Number03214279
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 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 Andreas Stylianos Tjirkalli
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(17 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameRemo Grasso
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameRichard Selkirk Cotton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameGavin John Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameChristopher Boggon
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Bray House
Duke Of York Street
London
SW1Y 6JX
Director NameAnthony Vernon Booth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Bray House
Duke Of York Street
London
SW1Y 6JX
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NamePeter Douglas Seal
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1999)
RoleShip Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellington Square
London
SW3 4NR
Director NameMr Richard Henry Davies
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2001)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Close
Pound Lane
Wareham
Dorset
BH20 4LQ
Director NameEiji Fukumuro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed04 October 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2001)
RoleSecretary
Correspondence Address7 Hollingsworth Road
Croydon
Greater London
CR0 5RP
Director NameQuinton Clive Richards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMill House Cottage
Argos Hill
Mayfield
East Sussex
TN6 3QF
Director NameElliot Frederick Kulick
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican-British
StatusResigned
Appointed30 August 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2003)
RoleConsultant
Correspondence Address15 Bray House
4-5 Duke Of York Street
London
SW1Y 6JX
Secretary NameJohn Allan Ernest Smith
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameLaurence Harrington
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 2002)
RoleActor Writer Broadcaster
Correspondence AddressChute Hall
Andover
Hampshire
SP11 9DG
Director NameMr Nicolas Yec Hsing Chong
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed02 June 2003(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Sandringham Gardens
London
N12 0PA
Director NameAslam Khan
Date of BirthJune 1951 (Born 72 years ago)
NationalityKenyan
StatusResigned
Appointed10 July 2003(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2005)
RolePilot
Correspondence Address7 Bray House
4-5 Duke Of York Street
London
SW1Y 6JX
Director NameMichael Lucas Klosowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2004(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2004)
RoleConsulting
Correspondence Address13 Bray House
4-5 Duke Of York Street
London
SW1Y 6JX
Director NameMichael Lucas Klosowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2007)
RoleConsulting
Correspondence Address13 Bray House
4-5 Duke Of York Street
London
SW1Y 6JX
Director NameMr Toby Christopher John Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Bray House
4-5 Duke Of York Street
London
SW1Y 6JX
Director NameMr Henry Frederick Hugh Cobbe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 January 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameRichard Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameRemo Grasso
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameClaire Louise Ellis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameMr Jamie Devereux Kerr
Date of BirthApril 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2005)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed02 July 2005(9 years after company formation)
Appointment Duration16 years, 11 months (resigned 29 May 2022)
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

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 £1A.s. Tjirkalli
5.26%
Ordinary
1 at £1B. Kumar
5.26%
Ordinary
1 at £1C. Reid & L.j. Reid
5.26%
Ordinary
1 at £1C.l. Ellis
5.26%
Ordinary
1 at £1D.a. Ogg
5.26%
Ordinary
1 at £1E & Fa Investments Group LTD
5.26%
Ordinary
1 at £1Elliot Kulick
5.26%
Ordinary
1 at £1H.m. Matar
5.26%
Ordinary
1 at £1J.d. Kerr
5.26%
Ordinary
1 at £1Mr Aslam Khan
5.26%
Ordinary
1 at £1Mr Paul Weis
5.26%
Ordinary
1 at £1Mr Remo Grasso
5.26%
Ordinary
1 at £1Mrs Svetlana Corda-stanley
5.26%
Ordinary
1 at £1Nattrop (St. James) Pty LTD
5.26%
Ordinary
1 at £1R.n. Green
5.26%
Ordinary
2 at £1Mr Quoc-nghi Nguyen
10.53%
Ordinary
2 at £1Mr Richard Cotton
10.53%
Ordinary

Financials

Year2014
Net Worth£19
Cash£83,872
Current Liabilities£162,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 November 2022Appointment of Mr Pierre Yves Montfort as a director on 8 November 2022 (2 pages)
6 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
31 May 2022Director's details changed for Mr Andreas Stylianos Tjirkalli on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Richard Selkirk Cotton on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Network House Station Road Maldon CM9 4LQ on 31 May 2022 (1 page)
31 May 2022Director's details changed for Gavin John Walker on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Remo Grasso on 31 May 2022 (2 pages)
29 May 2022Termination of appointment of Ablesafe Limited as a secretary on 29 May 2022 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
19 March 2020Appointment of Gavin John Walker as a director on 16 March 2020 (2 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
19 January 2018Termination of appointment of Claire Louise Ellis as a director on 2 January 2018 (1 page)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Termination of appointment of Jamie Devereux Kerr as a director on 16 October 2016 (1 page)
17 October 2016Termination of appointment of Jamie Devereux Kerr as a director on 16 October 2016 (1 page)
14 October 2016Appointment of Richard Selkirk Cotton as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Richard Selkirk Cotton as a director on 12 October 2016 (2 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 19
(6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 19
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
1 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 19
(6 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 19
(6 pages)
1 June 2015Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
23 February 2015Appointment of Mr Jamie Devereux Kerr as a director on 18 February 2015 (2 pages)
23 February 2015Appointment of Mr Jamie Devereux Kerr as a director on 18 February 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 19
(5 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 19
(5 pages)
9 June 2014Appointment of Remo Grasso as a director (2 pages)
9 June 2014Appointment of Remo Grasso as a director (2 pages)
8 June 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page)
8 June 2014Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page)
8 June 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page)
8 June 2014Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page)
8 June 2014Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page)
29 May 2014Termination of appointment of Remo Grasso as a director (1 page)
29 May 2014Termination of appointment of Richard Green as a director (1 page)
29 May 2014Termination of appointment of Richard Green as a director (1 page)
29 May 2014Termination of appointment of Remo Grasso as a director (1 page)
7 January 2014Appointment of Andreas Stylianos Tjirkalli as a director (2 pages)
7 January 2014Appointment of Andreas Stylianos Tjirkalli as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Henry Cobbe as a director (1 page)
28 January 2013Termination of appointment of Henry Cobbe as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Appointment of Remo Grasso as a director (2 pages)
30 October 2012Appointment of Remo Grasso as a director (2 pages)
25 October 2012Appointment of Claire Louise Ellis as a director (2 pages)
25 October 2012Appointment of Claire Louise Ellis as a director (2 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
18 June 2012Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages)
18 June 2012Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages)
18 June 2012Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Richard Green on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Green on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Henry Frederick Hugh Cobbe on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Henry Frederick Hugh Cobbe on 31 August 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
5 August 2010Termination of appointment of Toby Hunt as a director (1 page)
5 August 2010Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages)
5 August 2010Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages)
5 August 2010Termination of appointment of Toby Hunt as a director (1 page)
19 July 2010Appointment of Richard Green as a director (2 pages)
19 July 2010Appointment of Richard Green as a director (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 22/03/09; full list of members (10 pages)
8 June 2009Return made up to 22/03/09; full list of members (10 pages)
15 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 January 2009Appointment terminated director remo grasso (1 page)
21 January 2009Appointment terminated director remo grasso (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Director appointed henry frederick hugh cobbe (1 page)
5 January 2009Director appointed henry frederick hugh cobbe (1 page)
25 June 2008Return made up to 27/05/08; full list of members (11 pages)
25 June 2008Return made up to 27/05/08; full list of members (11 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Accounting reference date shortened from 29/09/07 to 31/03/07 (1 page)
4 September 2007Accounting reference date shortened from 29/09/07 to 31/03/07 (1 page)
19 June 2007Return made up to 27/05/07; full list of members (8 pages)
19 June 2007Return made up to 27/05/07; full list of members (8 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Return made up to 27/05/06; full list of members (12 pages)
20 June 2006Return made up to 27/05/06; full list of members (12 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 95 station raod hampton middx TW12 2BD (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 95 station raod hampton middx TW12 2BD (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: centre of commerce 88-90 camden road london NW1 9EA (1 page)
16 September 2005Registered office changed on 16/09/05 from: centre of commerce 88-90 camden road london NW1 9EA (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Return made up to 27/05/05; full list of members (13 pages)
29 June 2005Return made up to 27/05/05; full list of members (13 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Return made up to 27/05/04; full list of members (11 pages)
14 June 2004Return made up to 27/05/04; full list of members (11 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 201 haverstock hill london NW3 4QG (1 page)
16 June 2003Registered office changed on 16/06/03 from: 201 haverstock hill london NW3 4QG (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Secretary resigned (1 page)
8 June 2003Return made up to 27/05/03; full list of members (12 pages)
8 June 2003Return made up to 27/05/03; full list of members (12 pages)
14 May 2003Total exemption small company accounts made up to 29 September 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 29 September 2002 (7 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page)
20 June 2002Return made up to 10/06/02; full list of members (12 pages)
20 June 2002Return made up to 10/06/02; full list of members (12 pages)
11 April 2002Total exemption small company accounts made up to 29 September 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 29 September 2001 (7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 23 bentinck street london W1M 5RL (1 page)
25 September 2001Registered office changed on 25/09/01 from: 23 bentinck street london W1M 5RL (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
15 June 2001Return made up to 19/06/01; full list of members (11 pages)
15 June 2001Return made up to 19/06/01; full list of members (11 pages)
4 April 2001Accounts for a dormant company made up to 29 September 2000 (4 pages)
4 April 2001Accounts for a dormant company made up to 29 September 2000 (4 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
12 September 2000Accounts for a dormant company made up to 29 September 1999 (4 pages)
12 September 2000Accounts for a dormant company made up to 29 September 1999 (4 pages)
11 July 2000Return made up to 19/06/00; full list of members (11 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 19/06/00; full list of members (11 pages)
11 July 2000Director resigned (1 page)
14 January 2000Ad 08/12/99--------- £ si 2@1=2 £ ic 14/16 (2 pages)
14 January 2000Ad 08/12/99--------- £ si 2@1=2 £ ic 14/16 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
9 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 June 1999Return made up to 19/06/99; no change of members (4 pages)
25 June 1999Return made up to 19/06/99; no change of members (4 pages)
22 January 1999Accounts for a dormant company made up to 29 September 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 29 September 1998 (4 pages)
8 July 1998Return made up to 19/06/98; full list of members (6 pages)
8 July 1998Return made up to 19/06/98; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Accounts for a dormant company made up to 29 September 1997 (3 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Accounts for a dormant company made up to 29 September 1997 (3 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1998Secretary's particulars changed (1 page)
22 May 1998Secretary's particulars changed (1 page)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1998Director resigned (1 page)
14 May 1998Ad 20/11/97--------- £ si 11@1=11 £ ic 2/13 (2 pages)
14 May 1998Ad 20/11/97--------- £ si 11@1=11 £ ic 2/13 (2 pages)
14 May 1998Director resigned (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Memorandum and Articles of Association (12 pages)
18 November 1997Memorandum and Articles of Association (12 pages)
27 August 1997Return made up to 19/06/97; full list of members (6 pages)
27 August 1997Return made up to 19/06/97; full list of members (6 pages)
26 March 1997Accounting reference date extended from 30/06/97 to 29/09/97 (1 page)
26 March 1997Accounting reference date extended from 30/06/97 to 29/09/97 (1 page)
28 November 1996Registered office changed on 28/11/96 from: regent house 235-241 regent street london W1R 8PS (1 page)
28 November 1996Registered office changed on 28/11/96 from: regent house 235-241 regent street london W1R 8PS (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Memorandum and Articles of Association (10 pages)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Memorandum and Articles of Association (10 pages)
25 September 1996Secretary resigned (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
19 June 1996Incorporation (16 pages)
19 June 1996Incorporation (16 pages)