Background WavePink WaveYellow Wave

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED (04472010)

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED (04472010) is an active UK company. incorporated on 27 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOLARS' PLACE FREEHOLD COMPANY LIMITED has been registered for 23 years. Current directors include AHMAD, Jawad, AVCIOGLU, Eda, CAMERON, Judith and 16 others.

Company Number
04472010
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
C/O Strangford Management Ltd, London, EC2M 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Jawad, AVCIOGLU, Eda, CAMERON, Judith, CLELLAND, Rachel, COGHILL, Pamela Ann, GAUNT, Jonathan David, HOBDAY, Natasha Anne, HOPKIN, Louise, Mss, LANDESMANN, Raphael, MACBAIN, Helen Mary, MORRIS, Saul Sutkover, RAMSDEN, Tonia, REVELL, Daniel James, REYNOLDS, Jane D'Archambaud, RUSHTON, Miranda Lee, SINCLAIR, Julian, VANDEGEERDE, Maxime, WARREN, Stephen, WHITE, Catherine Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED

SCHOLARS' PLACE FREEHOLD COMPANY LIMITED is an active company incorporated on 27 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOLARS' PLACE FREEHOLD COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04472010

LTD Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Strangford Management Ltd 46 New Broad Street London, EC2M 1JH,

Previous Addresses

C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH England
From: 18 July 2024To: 21 October 2025
C/O Stangford Management Ltd, 46 New Broad Street London EC2M 1JH England
From: 18 July 2024To: 18 July 2024
46 New Broad Street London EC2M 1JH England
From: 26 August 2021To: 18 July 2024
31 Scholars Place London N16 0RF
From: 25 October 2010To: 26 August 2021
2 Scholars Place London Uk N16 0RF United Kingdom
From: 5 October 2010To: 25 October 2010
2 Scholars Place Ayrsome Road London N16 0RF
From: 27 June 2002To: 5 October 2010
Timeline

61 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 20
Director Joined
Jan 21
Owner Exit
Feb 21
New Owner
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
New Owner
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Mar 24
Director Left
May 24
Owner Exit
Jun 24
Director Left
Dec 24
0
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

AHMAD, Jawad

Active
46 New Broad Street, LondonEC2M 1JH
Born November 1986
Director
Appointed 01 Sept 2020

AVCIOGLU, Eda

Active
46 New Broad Street, LondonEC2M 1JH
Born April 1991
Director
Appointed 18 Mar 2023

CAMERON, Judith

Active
46 New Broad Street, LondonEC2M 1JH
Born February 1951
Director
Appointed 15 Dec 2004

CLELLAND, Rachel

Active
46 New Broad Street, LondonEC2M 1JH
Born July 1980
Director
Appointed 12 Jul 2007

COGHILL, Pamela Ann

Active
46 New Broad Street, LondonEC2M 1JH
Born June 1943
Director
Appointed 09 Oct 2002

GAUNT, Jonathan David

Active
46 New Broad Street, LondonEC2M 1JH
Born February 1977
Director
Appointed 16 Nov 2005

HOBDAY, Natasha Anne

Active
46 New Broad Street, LondonEC2M 1JH
Born December 1968
Director
Appointed 09 Oct 2002

HOPKIN, Louise, Mss

Active
46 New Broad Street, LondonEC2M 1JH
Born July 1982
Director
Appointed 05 Mar 2021

LANDESMANN, Raphael

Active
46 New Broad Street, LondonEC2M 1JH
Born October 1987
Director
Appointed 30 Jan 2022

MACBAIN, Helen Mary

Active
46 New Broad Street, LondonEC2M 1JH
Born November 1980
Director
Appointed 03 Dec 2018

MORRIS, Saul Sutkover

Active
46 New Broad Street, LondonEC2M 1JH
Born December 1965
Director
Appointed 09 Oct 2002

RAMSDEN, Tonia

Active
46 New Broad Street, LondonEC2M 1JH
Born October 1958
Director
Appointed 28 Jan 2022

REVELL, Daniel James

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1972
Director
Appointed 09 Oct 2002

REYNOLDS, Jane D'Archambaud

Active
46 New Broad Street, LondonEC2M 1JH
Born February 1981
Director
Appointed 20 Mar 2021

RUSHTON, Miranda Lee

Active
46 New Broad Street, LondonEC2M 1JH
Born March 1977
Director
Appointed 28 Sept 2005

SINCLAIR, Julian

Active
46 New Broad Street, LondonEC2M 1JH
Born June 1959
Director
Appointed 09 Oct 2002

VANDEGEERDE, Maxime

Active
46 New Broad Street, LondonEC2M 1JH
Born August 1985
Director
Appointed 22 Jan 2021

WARREN, Stephen

Active
46 New Broad Street, LondonEC2M 1JH
Born May 1983
Director
Appointed 24 May 2023

WHITE, Catherine Frances

Active
46 New Broad Street, LondonEC2M 1JH
Born March 1953
Director
Appointed 27 Jan 2012

AUDOUSSET, Geoffroy

Resigned
Scholars Place, LondonN16 0RF
Secretary
Appointed 26 Aug 2021
Resigned 02 Mar 2024

CAMERON, Judith

Resigned
Scholars Place, LondonN16 0RF
Secretary
Appointed 12 Jul 2007
Resigned 21 Oct 2010

CLARKE, Andrew Richard

Resigned
21 Scholars Place, Stoke NewingtonN16 0RF
Secretary
Appointed 30 Jan 2003
Resigned 26 Sept 2005

COGHILL, Pamela Ann

Resigned
Scholars Place, LondonN16 0RF
Secretary
Appointed 21 Oct 2010
Resigned 26 Aug 2021

HUTCHINSON, Stuart Roy

Resigned
6 Scholars Place, Stokw NewingtonN16 0RF
Secretary
Appointed 09 Oct 2002
Resigned 30 Jan 2003

MORRIS, Saul Sutkover

Resigned
13 Scholars Place, LondonN16 0RF
Secretary
Appointed 26 Sept 2005
Resigned 12 Jul 2007

VANDEGEERDE, Maxime

Resigned
N16
Secretary
Appointed 30 Jan 2024
Resigned 26 Jun 2024

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 09 Oct 2002

AUDOUSSET, Geoffroy

Resigned
Scholars Place, LondonN16 0RF
Born July 1987
Director
Appointed 18 Nov 2018
Resigned 02 May 2024

BENNETT, Maria

Resigned
34 Scholars Place, LondonN16 0RF
Born November 1966
Director
Appointed 09 Oct 2002
Resigned 01 Jun 2010

BOLTON, Adrian Andrew

Resigned
26 Scholars Place, Stoke NewingtonN16 0RF
Born February 1971
Director
Appointed 09 Oct 2002
Resigned 29 Nov 2013

BOWERMAN, Alistair James

Resigned
28 Scholars Place, Stoke NewingtonN16 0RF
Born April 1979
Director
Appointed 09 Oct 2002
Resigned 06 Sept 2006

BOYD, Francis Iain

Resigned
27 Scholars Place, Stoke NewingtonN16 0RF
Born February 1953
Director
Appointed 09 Oct 2002
Resigned 22 Jan 2021

BUCK, Martin Ian

Resigned
24 Scholars Place, Stoke NewingtonN16 0RF
Born October 1950
Director
Appointed 09 Oct 2002
Resigned 22 May 2017

CANSFIELD, Gavin

Resigned
3 Scholars Place, LondonN16 0RF
Born May 1963
Director
Appointed 15 Dec 2004
Resigned 22 Jul 2011

CARTER, Leigh

Resigned
22 Scholars Place, Stoke NewingtonN16 0RF
Born October 1966
Director
Appointed 09 Oct 2002
Resigned 17 Nov 2003

Persons with significant control

3

0 Active
3 Ceased

Mr Maxime Vandegeerde

Ceased
N16
Born August 1985

Nature of Control

Significant influence or control
Notified 30 Jan 2024
Ceased 26 Jun 2024

Mr Geoffroy Audousset

Ceased
Scholars Place, LondonN16 0RF
Born July 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 02 Mar 2024

Mrs Pamela Ann Coghill

Ceased
Scholars Place, LondonN16 0RF
Born June 1943

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
27 January 2026
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company
26 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company
4 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
31 August 2020
EH01EH01
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Sail Address Company With Old Address
21 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 September 2011
TM01Termination of Director
Termination Secretary Company With Name
18 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
190190
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
11 September 2007
190190
Legacy
11 September 2007
287Change of Registered Office
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
190190
Legacy
30 August 2006
353353
Legacy
30 August 2006
287Change of Registered Office
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
6 November 2005
288bResignation of Director or Secretary
Legacy
6 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
287Change of Registered Office
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Legacy
1 April 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
287Change of Registered Office
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Incorporation Company
27 June 2002
NEWINCIncorporation