Company NameAria House Management Company Limited
DirectorsRobin Josh Lewis Ellis and Jamie Fletcher
Company StatusActive
Company Number03041314
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Previous NameClingfind 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 NameRobin Josh Lewis Ellis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Aria House 23 Craven Street
London
WC2N 5NS
Director NameMrs Jamie Fletcher
Date of BirthJune 1983 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Limited (Corporation)
StatusCurrent
Appointed19 January 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NamePeter Anthony Bradshaw Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1997)
RoleMerchant Banker
Correspondence AddressThe Hirsel Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusResigned
Appointed06 April 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameSimon James Josiah Wedgwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address18 Fournier Street
London
E1 6QE
Director NameExecutors Of The Estate Of Wendell Murray Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Micheldever
Winchester
Hampshire
SO21 3DB
Director NameNeil David Scott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2002)
RoleChartered Surveyor
Correspondence Address72 Elborough Street
London
SW18 5DN
Secretary NameMiss Susan Ann Prettyman
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2002)
RoleOffice Manager
Correspondence Address19b Rhondda Grove
London
E3 5AP
Director NameMr David Frederick Jenkins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Jo Anne Lane
Buccleuch 2054
Sandton
South Africa
Secretary NameMr Timothy Andrew Lepel Glass
NationalityBritish
StatusResigned
Appointed02 December 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2004)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence AddressLowick
Lincombe Lane Boars Hill
Oxford
OX1 5DZ
Director NameMr Timothy Andrew Lepel Glass
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowick
Lincombe Lane Boars Hill
Oxford
OX1 5DZ
Director NameMr John Joseph Shanahan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2003(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Garth
Holden Road
London
N12 7DL
Secretary NameMr Mark David Cordery
NationalityBritish
StatusResigned
Appointed13 July 2004(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Cottage Mill Lane
Chiddingfold
Godalming
Surrey
GU8 4SJ
Director NameMr Paul Thomas McCann
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2009)
RoleCoo/Cto
Correspondence Address1 Dryden Mansions
Queen's Club Gardens
London
W14 9RG
Director NameMr David Anthony Spencer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 West Street
Godmanchester
PE29 2HH
Director NameMr Paul David Orchard-Lisle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Craven Street
London
WC2 5NT
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed01 November 2008(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor Tower Building
11 York Road
London
SE1 7NX
Director NameJosephine Davies
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NS
Secretary NameAndrew Spalton
StatusResigned
Appointed01 October 2011(16 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameNicola Pollock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2019)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr John Edward Cambridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMatthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Terje Hoffman & Hilde Hoffman
6.00%
Ordinary
6 at £1Xeniya Otkidych & Kristina Otkidych
6.00%
Ordinary
4 at £1Andrea Avagnina
4.00%
Ordinary
4 at £1Sze Wai Ho
4.00%
Ordinary
3 at £1Daniel Berenguer Ubeda & Jorge Jerenguer Ubeda
3.00%
Ordinary
28 at £1Robin Josh Lewis Ellis
28.00%
Ordinary
2 at £1Bernard Eastwood
2.00%
Ordinary
2 at £1Brian Geoffrey Daly & Allan Ralph Charman
2.00%
Ordinary
2 at £1John Cambridge & Jane Gjelseth
2.00%
Ordinary
2 at £1Loh Mei Yin Evon & Lim Soo Chien Cynthia
2.00%
Ordinary
11 at £1Hoang Minh Nguyen
11.00%
Ordinary
10 at £1John Ellerman Foundation
10.00%
Ordinary
10 at £1Katharine Burns
10.00%
Ordinary
10 at £1Navigar Uk LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

8 January 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 January 2023Termination of appointment of Matthew James Whittell as a director on 31 December 2022 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
19 January 2022Appointment of Town & City Secretaries Limited as a secretary on 19 January 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 September 2021Appointment of Mrs Jamie Fletcher as a director on 22 September 2021 (2 pages)
22 July 2021Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 22 July 2021 (1 page)
22 July 2021Termination of appointment of John Edward Cambridge as a director on 22 July 2021 (1 page)
13 July 2021Termination of appointment of Andrew Spalton as a secretary on 22 March 2021 (1 page)
13 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
11 January 2019Termination of appointment of Nicola Pollock as a director on 9 January 2019 (1 page)
11 January 2019Appointment of Matthew James Whittell as a director on 9 January 2019 (2 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Appointment of Mr John Edward Cambridge as a director on 20 December 2015 (2 pages)
31 July 2017Appointment of Mr John Edward Cambridge as a director on 20 December 2015 (2 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
4 February 2014Appointment of Nicola Pollock as a director (2 pages)
4 February 2014Termination of appointment of Josephine Davies as a director (1 page)
4 February 2014Appointment of Nicola Pollock as a director (2 pages)
4 February 2014Termination of appointment of Josephine Davies as a director (1 page)
6 January 2014Termination of appointment of Paul Orchard-Lisle as a director (1 page)
6 January 2014Termination of appointment of Paul Orchard-Lisle as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
22 January 2013Termination of appointment of John Shanahan as a director (1 page)
22 January 2013Termination of appointment of John Shanahan as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Appointment of Andrew Spalton as a secretary (1 page)
5 September 2012Appointment of Andrew Spalton as a secretary (1 page)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 October 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 21 October 2011 (1 page)
7 September 2011Termination of appointment of Roger Southam as a secretary (2 pages)
7 September 2011Termination of appointment of Roger Southam as a secretary (2 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
29 December 2010Appointment of Robin Josh Lewis Ellis as a director (3 pages)
29 December 2010Appointment of Robin Josh Lewis Ellis as a director (3 pages)
29 December 2010Appointment of Josephine Davies as a director (3 pages)
29 December 2010Appointment of Josephine Davies as a director (3 pages)
30 November 2010Termination of appointment of Timothy Glass as a director (2 pages)
30 November 2010Termination of appointment of Timothy Glass as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
6 April 2010Director's details changed for Timothy Andrew Lepel Glass on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
6 April 2010Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page)
6 April 2010Director's details changed for Paul David Orchard-Lisle on 1 October 2009 (2 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 03/04/09; full list of members (6 pages)
15 April 2009Appointment terminated secretary mark cordery (1 page)
15 April 2009Return made up to 03/04/09; full list of members (6 pages)
15 April 2009Appointment terminated secretary mark cordery (1 page)
12 March 2009Registered office changed on 12/03/2009 from 50 throwley way sutton surrey SM1 4BF (1 page)
12 March 2009Registered office changed on 12/03/2009 from 50 throwley way sutton surrey SM1 4BF (1 page)
12 March 2009Secretary appointed roger james southam (2 pages)
12 March 2009Secretary appointed roger james southam (2 pages)
22 January 2009Appointment terminated director paul mccann (1 page)
22 January 2009Appointment terminated director paul mccann (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 May 2008Director appointed paul david orchard-lisle (2 pages)
16 May 2008Director appointed paul david orchard-lisle (2 pages)
15 May 2008Appointment terminated director david jenkins (1 page)
15 May 2008Appointment terminated director david jenkins (1 page)
12 May 2008Appointment terminated director david spencer (1 page)
12 May 2008Appointment terminated director david spencer (1 page)
25 April 2008Director appointed mr paul thomas mccann (1 page)
25 April 2008Director appointed mr paul thomas mccann (1 page)
25 April 2008Return made up to 03/04/08; full list of members (8 pages)
25 April 2008Return made up to 03/04/08; full list of members (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
11 July 2007Return made up to 03/04/07; full list of members (8 pages)
11 July 2007Return made up to 03/04/07; full list of members (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 03/04/06; full list of members (9 pages)
28 April 2006Return made up to 03/04/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 October 2005Return made up to 03/04/05; full list of members (8 pages)
10 October 2005Return made up to 03/04/05; full list of members (8 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 May 2001Full accounts made up to 31 March 2000 (10 pages)
17 May 2001Full accounts made up to 31 March 2000 (10 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
3 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Return made up to 03/04/99; full list of members (6 pages)
14 July 1999Return made up to 03/04/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 March 1998 (10 pages)
21 May 1999Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
13 July 1998Return made up to 03/04/98; no change of members (4 pages)
13 July 1998Return made up to 03/04/98; no change of members (4 pages)
29 June 1998Registered office changed on 29/06/98 from: 10 lower thames street london EC3R 6AE (1 page)
29 June 1998Registered office changed on 29/06/98 from: 10 lower thames street london EC3R 6AE (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
4 July 1997Memorandum and Articles of Association (10 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Memorandum and Articles of Association (10 pages)
16 June 1997Accounts made up to 31 March 1997 (4 pages)
16 June 1997Accounts made up to 31 March 1997 (4 pages)
6 May 1997Return made up to 03/04/97; no change of members (6 pages)
6 May 1997Return made up to 03/04/97; no change of members (6 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Accounts made up to 31 March 1996 (4 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts made up to 31 March 1996 (4 pages)
12 May 1996Return made up to 03/04/96; full list of members (7 pages)
12 May 1996Return made up to 03/04/96; full list of members (7 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
23 June 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(15 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(15 pages)
23 May 1995Secretary resigned;new secretary appointed (4 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page)
23 May 1995Secretary resigned;new secretary appointed (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page)
18 April 1995Company name changed clingfind LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed clingfind LIMITED\certificate issued on 19/04/95 (4 pages)
3 April 1995Incorporation (28 pages)
3 April 1995Incorporation (28 pages)